THERMOGENESIS CORP
DEF 14A, 1997-05-01
LABORATORY APPARATUS & FURNITURE
Previous: CLEARWATER INVESTMENT TRUST, 497J, 1997-05-01
Next: LIFE OF VIRGINIA SEPARATE ACCOUNT III, 485BPOS, 1997-05-01



                     SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]

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

                     THERMOGENESIS  CORP.

           (Name of Registrant as Specified in Charter)

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

Payment of Filing Fee (Check appropriate box):
[X]  No fee required.
[ ]  Fee computed on table below per Exchange Act Rule 14a-6(i)(1) and 0-11

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

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

     3)  Per  unit  price or other underlying value of transaction computed
     pursuant to Exchange      Act Rule 0-11 (set forth the amount on which
     the  filing  fee  is  calculated  and  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 No. _________
     3) Filing Party: _____________________________
     4) Date Filed: ______________________________


<PAGE>
                          THERMOGENESIS CORP.
                         3146 Gold Camp Drive
                   Rancho Cordova, California 95670
                            (916) 858-5100









To the Stockholders of THERMOGENESIS CORP.:

      You  are  invited  to  attend  the  Annual  Meeting  of  Stockholders  of
THERMOGENESIS CORP. ("Company") which will be held on May 29,  1997 at 10 a.m.,
local time, at the Radisson Inn at Lake Natoma, located at 702 Gold Lake Drive,
Folsom, California 95630.

      The  accompanying  Notice  of the Annual Meeting of the Stockholders  and
Proxy Statement contain the matters  to  be  considered and acted upon, and you
should read that material carefully.

      The  Proxy  Statement  contains  important  information   concerning  the
election of the Board of Directors, an amendment to the Company's  Amended 1994
Stock  Option  Plan,  and  such  other matters as may properly come before  the
meeting, including adjournment of  the  meeting.   I  urge  you  to  give these
matters  your  close  attention  since  they  are  of great significance to the
Company and its Stockholders.

      We hope you will be able to attend the meeting, but, if you cannot do so,
it is important that your shares be represented.  Accordingly,  we  urge you to
mark,  sign, date and return the enclosed proxy promptly.  You may, of  course,
withdraw your proxy if you attend the meeting and choose to vote in person.

      Sincerely,



                                    Philip H. Coelho
                                    President and Chief Executive Officer



May 5, 1997




<PAGE>
                               THERMOGENESIS CORP.
                              3146 Gold Camp Drive
                           Rancho Cordova, CA  95670
                                (916) 858-5100




                 NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON MAY 29, 1997


NOTICE IS HEREBY GIVEN that the Annual Meeting of Stockholders of THERMOGENESIS
CORP., a  Delaware  corporation ("Company"), will be held on May 29, 1997 at 10
a.m. (PSDT), at the Radisson  Inn  at  Lake  Natoma,  located  at 702 Gold Lake
Drive, Folsom, California 95630, for the following purposes, all  of  which are
more completely discussed in the accompanying Proxy Statement:

      1.    To elect five (5) directors to serve one year terms or until  their
            successors have been elected and qualified;

      2.    To  adopt  an  amendment to the Company's 1994 Stock Option Plan to
            increase the number of shares underlying that plan; and

      3.    To transact such  other  business  as  may properly come before the
            meeting or any adjournments of the meeting.

Only  Stockholders  of  record at the close of business  on  May  2,  1997  are
entitled to notice of, and to vote at, the Annual Meeting of Stockholders.



                                    BY ORDER OF THE BOARD OF DIRECTORS



                                    Charles de B. Griffiths
                                    Secretary

May 5, 1997




YOU ARE CORDIALLY INVITED  TO  ATTEND  THERMOGENESIS  CORP.'S ANNUAL MEETING OF
STOCKHOLDERS. IT IS IMPORTANT THAT YOUR SHARES BE REPRESENTED REGARDLESS OF THE
NUMBER YOU OWN.  EVEN IF YOU PLAN TO BE PRESENT AT THE  ANNUAL  MEETING YOU ARE
URGED  TO  COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED PROXY PROMPTLY  IN  THE
ENVELOPE PROVIDED.   IF  YOU ATTEND THIS MEETING, YOU MAY VOTE EITHER IN PERSON
OR BY PROXY.  ANY PROXY GIVEN  MAY BE REVOKED BY YOU IN WRITING OR IN PERSON AT
ANY TIME PRIOR TO THE EXERCISE THEREOF.



<PAGE>
                                  PROXY STATEMENT
                                        OF
                                 THERMOGENESIS CORP.
                                3146 GOLD CAMP DRIVE
                              RANCHO CORDOVA, CA 95670
                                   (916) 858-5100

              INFORMATION CONCERNING THE SOLICITATION OF PROXIES

This Proxy Statement is furnished  to  the  Stockholders of THERMOGENESIS CORP.
("Company") in connection with the solicitation  of  proxies  on  behalf of the
Company's  Board  of  Directors  for  use  at  the Company's Annual Meeting  of
Stockholders (the "Meeting") to be held on May 29,  1997  at 10 a.m. (PDST), at
the  Radisson  Inn  at  Lake  Natoma,  located at 702 Gold Lake Drive,  Folsom,
California  95630,  and at any and all adjournments  thereof.  A  copy  of  the
Company's Annual Report for the year ended June 30, 1996 accompanies this Proxy
Statement.  Only Stockholders  of  record  on  May  2, 1997 will be entitled to
notice of, and to vote at, the Meeting.

The proxy solicited hereby, if properly signed and returned  to the Company and
not revoked prior to its use, will be voted at the Meeting in  accordance  with
its  instructions.   If no contrary instructions are given, each proxy received
will be voted "FOR" the  nominees  for  the  Board  of  Directors and "FOR" the
approval  of proposal 2, and at the proxy holders' discretion,  on  such  other
matters, if  any,  which  may  properly  come before the Meeting (including any
proposal to adjourn the Meeting).  Any Stockholder giving a proxy has the power
to revoke it at any time before it is exercised  by (i) filing with the Company
written notice of its revocation addressed to Secretary,  THERMOGENESIS  CORP.,
3146  Gold  Camp Drive, Ranch Cordova, California  95670, or (ii) submitting  a
duly executed proxy bearing a later date, or (iii) appearing at the Meeting and
giving the Secretary  notice of his or her intention to vote in person prior to
submission of any matter to vote.

The Company will bear the  entire  cost  of preparing, assembling, printing and
mailing proxy materials furnished by the Board  of  Directors  to Stockholders.
Copies  of  proxy materials will be furnished to brokerage houses,  fiduciaries
and custodians  to  be  forwarded  to beneficial owners of the Company's common
stock.  In addition to the solicitation  of proxies by use of the mail, some of
the  officers, directors, employees and agents  of  the  Company  may,  without
additional  compensation,  solicit  proxies by telephone or personal interview,
the cost of which the Company will also bear.


This Proxy Statement and form of proxy  were first mailed to Stockholders on or
about May 5, 1997.


                         RECORD DATE AND VOTING RIGHTS

The Company is authorized to issue up to 50,000,000 shares of common stock, par
value $0.001, and 2,000,000 shares of preferred stock, par value $0.001.  As of
May  1,  1997,   there  were  15,834,005 shares  of  common  stock  issued  and
outstanding.  No shares of preferred  stock  are  outstanding.   Each  share of
common  stock  shall  be  entitled  to  one  vote  on all matters submitted for
Stockholder approval, including the election of directors.  The record date for
determination of Stockholders entitled to notice of  and to vote at the Meeting
is May 2, 1997.  The Company's Certificate of Incorporation  does  not  provide
for  cumulative  voting.   Under Delaware law, abstentions and broker non-votes
will be counted for purposes  of  determining  quorum  to open the meeting, but
will not be counted for or against any proposal submitted.



                                     1


<PAGE> 2
                        PROPOSAL ONE: ELECTION OF DIRECTORS

The  Company's Amended and Restated By-laws ("By-laws") currently  provide  for
the annual election of all directors. The authorized number of directors of the
Company  is stipulated in Article III, Section 2 of the Company's Bylaws as not
less than  three (3) nor more than seven (7).  The Board of Directors has fixed
the number of  directors  to  be  elected  at  the  annual meeting at five (5),
pursuant to the authority vested in them by the Bylaws.

In  the  event  that  any  of the nominees should unexpectedly  decline  or  be
unavailable to act as a director,  the  enclosed  proxy  may  be  voted  for  a
substitute  nominee  to  be designated by the Board of Directors.  The Board of
Directors has no reason to believe that any nominee will become unavailable and
has no present intention to  nominate any person in addition to, or in lieu of,
those named below.

NOMINEES FOR DIRECTOR

The following table sets forth  the persons nominated by the Board of Directors
for  election  as  directors and certain  information  with  respect  to  those
persons.

NOMINEE                   AGE       DIRECTOR        COMMON STOCK     PERCENT
                                     SINCE          OWNERSHIP{(1)}   OWNERSHIP
   


Philip H. Coelho           53         1986            584,500{(2)}      3.69%
President & Chief
Executive Officer

Charles de B.Griffiths     47         1989             507,500{(3)}      3.2%
V.P. Marketing & Sales,
Corporate Secretary

Walter J. Ludt, III        53         1996              200,000{(4)}      1.26%
Chief Operating Officer

Patrick McEnany            49          N/A                  -0-           -0%-

Hubert Huckel, M.D.        65          N/A                 7,000            *

Officers and Directors
as a group (7)                                         1,292,000          8.79%

Footnotes to Table
 *    Less than 1%.
{(1)} For  computation   purposes,   the   ownership   includes  only  options
      exercisable,  as  adjusted  for  the  June  14,  1996  one-for-two  stock
      consolidation, on or before June 30, 1997. The total outstanding includes
      shares assumed exercised for percentage ownership computation.
{(2)} Includes rights to purchase 175,000 common shares at $2.32 per share and
      200,000  common  shares  at  $2.125  per share pursuant to stock  options
      granted  December  31, 1993,  and October  23,  1995,  respectively,  and
      50,000 common shares  granted  on  May  29, 1996 and repriced on April 2,
      1997 at $2.3125 per share.
{(3)} Includes rights to purchase 125,000 common shares at $2.32 per share and
      100,000  common  shares at $2.125 per share  pursuant  to  stock  options
      granted  December  31,  1993  and  October  23, 1995, respectively.  Also
      includes 257,500 common shares held by the Beaufort Trust for the benefit
      of  Mr.  Griffiths.  Although he is the beneficiary  of  the  trust,  Mr.
      Griffiths has no voting or dispositive power over the 257,500 shares held
      in trust.
{(4)} Includes  rights  to  purchase 100,000 common shares at $2.125 per share
      pursuant to stock options granted in October 1995, and rights to purchase
      50,000 shares granted on  May  29,  1996 and repriced on April 2, 1997 at
      $2.3125 per share, and rights to purchase  50,000  common shares at $3.00
      per  share pursuant to stock options granted pursuant  to  employment  in
      1995.

                                         2

<PAGE> 3
BACKGROUND OF NOMINEES.

The following  is  the  business  background  for officers and directors of the
Company:

PHILIP H. COELHO was named President of the Company  on  September  1989.  From
October  1986 to September 1989, Mr. Coelho was Vice President and Director  of
Research,   Development   and  Manufacturing.   Mr.  Coelho  was  President  of
Castleton, Inc. from October  1983 until October 1986.  Castleton developed and
previously licensed the Insta Cool Technology to the Company.  Mr. Coelho has a
Bachelor of Science degree in Mechanical  Engineering  from  the  University of
California,  Davis, and is the inventor or co-inventor on all of the  Company's
patents.

CHARLES DE B.  GRIFFITHS was elected to the Board of Directors in December 1989
and became Director  of International Sales in January 1990.  He is a Chartered
Accountant and holds a  degree  in Economics from the University of Manchester,
U.K.  From January 1980 until December  1987  he was the Managing Director of a
number of successful overseas manufacturing subsidiaries  of the Cloride Group,
including  a $25,000,000 joint venture with the government of  Egypt  which  he
steered  to profitability  in  its  first  year  of  operation.   In  his  last
appointment  with  Cloride  he  was in charge of the Scandinavian manufacturing
operations based in Denmark and was  concurrently  responsible for all European
automotive marketing activities.  Mr. Griffiths is an  internationally oriented
businessman   with   appropriate   experience   in  industrial  marketing   and
manufacturing enhanced by studies at Harvard and  Cranfield  Business  Schools.
He  conducted  a  consulting  practice  in the United Kingdom from January 1988
until December 1989.

WALTER J. LUDT, III rejoined the Company  as  its  Chief  Operating Officer and
Vice President in February 1995.  From March 1994 until February 1995, Mr. Ludt
was a consultant (acting Chief Financial Officer) to the Omohundro  Company,  a
manufacturer  of  state  of the art carbon fiber spars for sail boats, where he
was instrumental in raising  $5,000,000 in capital and restructuring $2,500,000
in bank debt.  From June 1992 to February 1994, Mr. Ludt was Vice President and
Chief Financial Officer of Protel  Technology,  a  developer  and  marketer  of
sophisticated  EDA software. Prior to June 1992, Mr. Ludt was a Director, Chief
Financial Officer,  and Secretary of the Company.  Mr. Ludt holds a Bachelor of
Science Degree in Business/Accounting  from California State University at Long
Beach.

PATRICK MCENANY has been the President of  Royce  Laboratories  since June 1991
and  its  Chairman  since February 1994.  Mr. McEnany was the President,  Chief
Executive Officer and  Chief  Financial  Officer of Zenex Synthetic Lubricants,
Inc. ("Zenex"), a company engaged in the distribution  of  synthetic lubricants
from 1973 until 1985. In February 1985, Zenex merged with Home  Intensive Care,
Inc.  ("HIC"),  a  provider  of home infusion therapy services and Mr.  McEnany
continued to serve as a director  and  chairman  of  the audit committee of the
combined  entity.  In  July 1993, HIC was acquired by W.R.  Grace  &  Co.  From
December 1984 through 1991,  Mr.  McEnany  also  served  as  the  President  of
Equisource  Capital,  Inc.,  a  consulting  company  in  the areas of corporate
finance  and  investment  banking.  He  currently serves as Vice  Chairman  and
director  of  the  National  Association of Pharmaceutical  Manufacturers.  Mr.
McEnany was a director of the Company in 1991.

HUBERT E. HUCKEL, M.D. was the  President  of  the  Life  Sciences  Group and a
member  of  the Executive Committee at Hoechst Celanese Corporation ("Hoechst")
until his retirement  in  1992.  Dr.  Huckel  joined  Hoechst AG, in Frankfurt,
Germany  in  1964  and  transferred  to  Hoechst's  U.S.  subsidiary  in  1966.
Currently,  Dr.  Huckel serves as a member of the Board of Directors  for  Sano
Corporation and Titan  Pharmaceuticals.  Dr. Huckel received his medical degree
in from the University of Vienna, Austria in 1956.


VOTE REQUIRED

A plurality of votes of the shares of common  stock  present or represented and
voting at the meeting is required to elect the nominees submitted.


THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS VOTING FOR  ALL  NOMINEES FOR THE
BOARD OF DIRECTORS

                                      3

<PAGE>  4

                PROPOSAL TWO: APPROVAL OF AMENDED STOCK OPTION PLAN

The  Company's  Amended 1994 Stock Option Plan ("Plan") currently provides  for
the granting of   options  representing  the  right  to acquire up to 1,000,000
shares of common stock.  On April 2, 1997, and subject to Stockholder approval,
the  Board  of  Directors  approved an amendment to the Stock  Option  Plan  to
increase the number of shares of common stock issuable upon exercise of options
granted under the Plan by an  additional 450,000 shares in order to assure that
the Plan will continue to have  sufficient  shares  to  serve  as  a vehicle to
attract and retain the services of key employees and to help such key employees
realize  a  direct proprietary interest in the Company.  The amendment  is  set
forth in Exhibit  A  attached  to this Proxy Statement.  The other terms of the
Plan remain unchanged.

During the fiscal year ended June 30, 1996, options under the Plan representing
the right to acquire a total of  377,000  shares  of the Company's common stock
had  been  granted to officers, directors, and employees  of  the  Company.  In
addition, from  July  1, 1996 to the present, the Compensation Committee of the
Board  of  Directors  granted   231,250  options  to  officers,  directors  and
employees.  The grant price of options  issued during the fiscal year and those
issued up to the present ranged from $1.64 to $3.75.

DESCRIPTION OF THE PLAN.

The following is a summary of the principal  provisions  of  the Plan in effect
prior to the amendment described in this Proposal Two.  Other than the increase
in the number of shares of common stock underlying the Plan, no  other  changes
to the provisions described will be made.  This summary is not intended to be a
complete  description  of  all  the  terms  and  provisions  of  the Plan.  Any
Stockholder of the Company may obtain a complete copy of the Plan  upon written
request  to  the  Secretary  of  the  Company at its principal office in Rancho
Cordova, California.

ADMINISTRATION.   The  Plan  is  administered  by  the  Compensation  Committee
consisting of two or more disinterested Bottee").  The Committee is responsible
for the operation of the Plan and,  subject  to  the  terms  thereof, makes all
determinations  regarding  (i)  participation in the Plan by employees  of  the
Company or subsidiaries and (ii)  the  nature and extent of such participation.
The  interpretation and construction of any  provisions  of  the  Plan  by  the
Committee  shall be final.  The Board may at any time remove a Committee member
and appoint  a  successor,  provided  the  successor  is  a disinterested Board
member.

The Plan, as amended by the Board of Directors in 1997, provides that Committee
members receive options to purchase 4,000 shares of common stock under the Plan
provided  that  the  Committee  member  serves  as  such  for the entire  year.
Committee members shall not otherwise be entitled to participate  in  the Plan.
Options  shall be granted to Committee members for each year provided that  the
Committee  member  has served as such for the entire year and shall have a term
of five years and an exercise price equal to the closing price of the Company's
common stock as of the  last  business  day  of the calendar year.  The options
granted to Committee members shall be subject  to similar forfeiture provisions
and other restrictions as other participants under the Plan.

Other  than  the  ability  to receive options, Committee  members  shall  serve
without compensation, unless  otherwise  determined by the Board, provided that
the  Company  shall  pay  the  expenses  of  such   members   incurred  in  the
administration of the Plan, subject to approval of the Board.

ELIGIBILITY.  The Plan provides for the grant of options to officers, directors
and employees of the Company (herein "participants").  The Committee determines
which participants are to be granted options under the Plan.  The options under
the Plan which have not been granted may be granted to the participants  except
that  Committee  members  may only receive options granted to them as Committee
members.

TERMS OF OPTIONS.  Each option  will  be  evidenced  by  a  st  Company and the
participants  to whom such option may be granted.  Options granted  to  persons
other than Committee  members  under  the  Plan  shall  have a term of up to 10
years, as determined by the Committee, and shall be subject  to  the  following
additional terms and conditions:

EXERCISE  OF  OPTIONS.   Options  shall  become exercisable during a period  or
during such periods as the Committee shall  determine  and  may be specifically

                                       4

<PAGE 5>

conditioned  upon  achieving  specified  performance goals.  An option  may  be
exercised by giving written notice of exercise  to  the Company, specifying the
number of full shares of common stock to be purchased  and tendering payment to
the Company of the purchase price.  The Committee may, in its discretion, allow
a participant to pay the option price over such period of time as the Committee
shall,  from  time  to  time,  designate,  provided that the participant  shall
execute a promissory note evidencing the debt  on  such terms and conditions as
is determined by the Committee.  Interest at prime rate  shall  be  paid on any
such promissory note and payment of the note in full must occur at the  time of
the sale of the underlying stock.

OPTION  EXERCISE  PRICE.   The option price will be determined by the Committee
and shall be the fair market value of the Company's common stock on the date of
grant, based upon the closing price of the common stock on that date.

EMPLOYMENT AGREEMENT.  The Committee  may  include  in  an  option  agreement a
condition  that  the  participant  shall  agree to remain in the employ of  the
Company for a specified period of time following the date of grant.

TERMINATION OF STATUS AS AN EMPLOYEE OR DIRECTOR.  If the participant ceases to
serve as an employee, officer or director of  the  Company, the options held by
the optionee may be exercised within 90 days after the  date he ceases to be an
employee, officer or director as to all or part of the shares that the optionee
was  entitled  to exercise at the date of such termination  an-day  period  all
unexercised options  shall  terminate.   Notwithstanding  the  foregoing, in no
event may an option be exercised after its term has expired.

DEATH.   If  an  optionee should die while serving as an employee,  officer  or
director of the Company,  the  options held by the participant may be exercised
by the participant's estate at any  time  within six months after the death and
shall terminate thereafter.  If a participant should die within one month after
ceasing  to  serve as an employee, officer or  director  of  the  Company,  the
options may be  exercised  within  six months after the death to the extent the
option  was  exercisable  on  the  date of  such  death.   Notwithstanding  the
foregoing, in no event may an option be exercised after its term has expired.

SUSPENSION OR TERMINATION OF OPTIONS.   No  option  shall be exercisable by any
person after its expiration date.  If the Committee reasonably  believes that a
participant has committed an act of misconduct, the Committee may  suspend  the
participant's right to exercise any option pending a final determination by the
Committee.   If  the Committee determines a participant has committed an act of
embezzlement, fraud,  dishonesty,  nonpayment  of  an  obligation  owed  to the
Company,  breach  of  fiduciary  duty  or deliberate disregard of the Company's
rules resulting in loss, damage or injury  to  the Company, or if a participant
makes an unauthorized disclosure of any Company  trade  secret  or confidential
information,  engages  in any conduct constituting unfair competition,  induces
any Company customer to  breach  a  contract  with  the Company, or induces any
principal  for  whom  the  Company  acts as an agent to terminate  such  agency
relationship, neither the participant  nor  his or her estate shall be entitled
to exercise any option whatsoever.  In making such determination, the Committee
shall  act  fairly  and  in  good  faith  and shall  give  the  participant  an
opportunity to appear and present evidence  on  the  participant's  behalf at a
hearing  before  the  Come  Committee  shall  be  final  and  conclusive unless
overruled by the Board of Directors.

NONTRANSFERABILITY  OF  OPTIONS.  An option is nontransferable, other  than  by
will or the laws of descent  and  distribution,  and is exercisable only by the
participant  during  his or her lifetime or, in the  event  of  death,  by  the
executors, administrators,  legatees  or  heirs of his or her estate during the
time period provided above.

HOLDING REQUIREMENTS.  To the extent required  by  Rule  16b-3,  as promulgated
under  Section  16(b)  of the Securities Exchange Act of 1934, as amended,  all
participants who are officers or directors of the Company shall not be entitled
to transfer any shares of  common  stock  received  upon  the  exercise  of the
options  granted  under  the Plan for a period of six months from the date that
such options were granted.

OTHER  PROVISIONS.   The  option   agreement  may  contain  such  other  terms,
provisions and conditions not inconsistent  with  the Plan as may be determined
by the Committee.

ADJUSTMENT UPON CHANGES IN CAPITALIZATION.  In the  event any change, such as a
stock  split,  is  made in the Company's capitalization  which  results  in  an
exchange  of common stock  for  a  greater  or  lesser  number  of  shares,  an

                                       5

<PAGE> 6
appropriate  adjustment  shall be made in the option price and in the number of
shares subject to the option.   In  the  event  of  the proposed dissolution or
liquidation  of  the  Company,  all  outstanding  options  shall  automatically
terminate,  provided  that  the  participant shall have the right,  immediately
prior to the dissolution or liquidation,  to  exercise  his or her options.  In
the event of the sale of all or substantially all of the  Company's  assets  or
the  merger of the Company with or into another corporation, (i) if the Company
is the  surviving  corporation  following a merger or consolidation each option
shall, upon exercise, entitle the holder to the issuance of securities to which
a holder of the number of shares of common stock subject to the option would be
entitled after the merger or consolidation, or (ii) all options shall otherwise
terminate, provided that the participant  shall  have  the  right,  immediately
prior to the merger, consolidation, dissolution or liquidation to exercise  his
or her options.

AMENDMENT  AND  TERMINATION.   The Board of Directors may amend the Plan at any
time  or  from  time  to time or may  terminate  it  without  approval  of  the
Stockholders; provided,  however, that Stockholder approval is required for any
amendmenor which options may  be  granted, changes the designation of the class
of persons eligible to be granted options, or materially increases the benefits
which  may  accrue  to  participants  under   the  Plan.   Notwithstanding  the
foregoing, no action by the Board of Directors  or  Stockholders  may  alter or
impair any option previously granted under the Plan without the consent  of the
participant.

VOTE REQUIRED

The  affirmative  vote  of  the  majority  of shares present or represented and
voting at the Meeting is required to approve Proposal Two.

THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS  A  VOTE  FOR  THE APPROVAL OF AN
AMENDMENT  TO THE 1994 STOCK OPTION PLAN TO INCREASE THE NUMBER  OF  SHARES  OF
COMMON STOCK ISSUABLE UNDER THE PLAN BY 450,000 TO 1,450,000 TOTAL SHARES.


          EXECUTIVE COMPENSATION OF MANAGEMENT, OWNERSHIP OF CERTAIN
                STOCKHOLDERS, AND CERTAIN RELATED TRANSACTIONS

The following  table  sets  forth certain information with respect to executive
officers of the Company.

NAME                   POSITIONS WITH THE COMPANY      AGE   OFFICE HELD SINCE

Philip H. Coelho     President, and Chief Executive
                     Officer                            53        1989{(1)}

Charles de B.
 Griffiths           V.P. Marketing, Secretary and
                     Director                           47        1990

Walter J. Ludt, III  C.O.O., V.P., and C.F.O.           53        1995{(2)}

David C. Adams       V.P. Business Development
                     and General Counsel                39        1996

Michael Zmuda, PhD,
 RAC                 V.P. Regulatory Affairs
                     and Quality Systems                59        1997

Roger Kane           Director of Research and
                     Development                        49        1996

Liddel Kam           Director of Quality Control
                     & Documentation                    46        1996
NOTES TO TABLE

{(1)} Prior to becoming President,  Mr.  Coelho  served  as Vice President and
      Director of Research, Development and Manufacturing from  October 1986 to
      September 1989.
{(2)} Mr.  Ludt  previously  served as Chief Financial Officer, Secretary  and
      Treasurer for the Company from June 1992 to February 1994.

                                        6

<PAGE>  7
Executive officers are elected  annually by the Board of Directors and serve at
the pleasure of the Board.  Messrs.  Coelho,  Ludt,  Griffiths  and  Adams have
entered  into  employment  agreements  with  the  Company which expire in 1999.
There is no family relationship between any of the officers and directors. None
of the officers or directors have been involved in  a  legal  proceeding within
the  past  five  years  which  is  material to an evaluation of his ability  or
integrity.  Mr.  Coelho  is a member of  the  Board  of  Directors  of  Patient
Education  Media, Inc.  Mr.  McEnany  is  currently  a   member  of  the  Royce
Laboratories Board of Directors. Dr. Huckel is a member of the Sano Corporation
and Titan Pharmaceuticals, Inc. Board of Directors.

The biographies of Messrs. Coelho, Griffiths and Ludt can be found on page 3.

Mr. Adams joined  the  Company  at the end of November 1996 as General Counsel,
and  filled  the  newly  created  position   of   Vice  President  of  Business
Development.  Prior to joining the Company, Mr. Adams  was  in private practice
representing  public  and  private  corporations  in the areas of  intellectual
property, corporate finance, mergers and acquisitions,  and regulatory matters.
Mr.  Adams  received  his  Bachelor  of  Arts Degree in Psychology,  with  High
Distinction, from the University of Colorado, Colorado Springs in 1984, and his
Juris Doctorate, with Distinction, from the University of the Pacific, McGeorge
School of Law in 1988.

Dr. Zmuda joined the Company in February 1997 as V.P. of Regulatory Affairs and
Quality  Systems.   After serving as Assistant  Professor  of  Pharmacology  at
Southern Illinois University  School  of  Medicine  for  five  years, Dr. Zmuda
worked   at  Baxter-Travenol  Laboratories,  CD  Medical,  Inc.,  and  American
Sterilizer  Company ("AMSCO"). Prior to joining the Company, Dr. Zmuda held the
position of Director of Regulatory Affairs at AMSCO from 1989 through 1996 when
AMSCO merged  with  Steris Corporation. Dr. Zmuda received his Bachelor of Arts
Degree in Psychology   in  1969,  and his Physical Doctorate in Pharmacology in
1975, both from the University of Minnesota.

Prior to joining the Company in December  1996, Mr. Kane worked as the Director
of Product Development and Manufacturing for  Integrated  Surgical  Systems,  a
position he had held since 1994. From 1993 through 1994, Mr. Kane was a private
Consultant  to  a  start-up business that had designed a proprietary anesthesia
delivery system, and  from  1986  through  1993,  Mr.  Kane  served  as V.P. of
Engineering for Bear Medical Systems in Southern California.  Mr. Kane received
his  Bachelor  of  Science  Degree  in  Electrical  Engineering from Ohio State
University in 1970 and his Masters Degree in Business  Administration  from the
University of Wisconsin in 1984.

Prior  to  joining  the  Company,  Mr.  Kam  served  as the Director of Quality
Assurance and Regulatory Compliance for Hayes Medical,  Inc.  For  the six year
period  prior  to  that, Mr. Kam served as the Regulatory Compliance Specialist
for Intermedics Orthopedics,  Inc., and as the manager of Quality Assurance and
Regulatory Affairs for  MicroAire  Surgical Instruments, Inc.  Before that, Mr.
Kam   performed   routine  and  special  investigations   of   medical   device
manufacturers for the  United States Food and Drug Administration's Los Angeles
and San Francisco District  Offices  from  1977 through 1990.  Mr. Kam received
his  Bachelor of Science Degree in Physiology  in  1972  and  his  Master's  of
Science  Degree  in Physiology in 1975, both from the University of California,
Davis.

BOARD MEETINGS

During the fiscal  year ended June 30, 1996, the Board took action 7 times,  by
meeting or consent.  All  directors  were  either  present  at  the  meeting or
consented  in  writing  to the action.  The Compensation Committee conducted  3
meetings during the fiscal year ended June 30, 1996, all members were present.

BOARD COMMITTEES

The Company currently has a Compensation Committee and an Audit Committee.

At fiscal year end, the Audit  Committee  consisted of Charles de B. Griffiths,
Noel  K.  Atkinson  and  Sid V. Engler.  The Audit  Committee  coordinates  and
oversees the Company audit performed by outside auditors.

The Compensation Committee  consisted  of  two  non-employee directors, Noel K.
Atkinson and Sid V. Engler. The Compensation Committee reviews and approves the
executive  compensation  policies and determines employee  option  grants.  The

                                       7

<PAGE>  8
following  report  submitted   by  the  Compensation  Committee  describes  the
compensation policies and rationales  applicable  to  the  Company's  executive
officers  with respect to the compensation paid to such executive officers  for
the fiscal year ended June 30, 1996.



                         COMPENSATION COMMITTEE REPORT


Compensation Philosophy

The  Company's   philosophy   in  determining  its  compensation  policies  for
executives revolves around the  desire to maximize shareholder value over time.
Therefore, the primary goal of the  Company's  executive compensation policy is
to closely align the interests of the shareholders  with  the  interests of the
executive officers. In order to achieve this goal, the Company attempts  to (i)
offer  compensation  opportunities  that  attract  and  retain executives whose
abilities and skills are critical to the long-term success  of  the Company and
reward them for their efforts in ensuring the success of the Company  and  (ii)
encourage  executives  to  manage from the perspective of owners with an equity
stake in the Company.  The Company currently uses three integrated components -
Base Salary, Incentive Compensation and Stock Options - to achieve these goals.


      Base Salary

The Base Salary component of  total  compensation  is  designed  to  compensate
executives competitively within the industry and the marketplace. The Committee
reviewed  and approved new employment agreements for Messrs. Coelho, Griffiths,
and Ludt and  approved  a  similar employment agreement in December of 1996 for
Mr.  Adams.   Base  Salaries were  established  by  the  Committee  based  upon
Committee compensation  data,  the  executive's  job responsibilities, level of
experience, individual performance and contribution to the business.  Executive
officer salaries have been targeted at slightly below  average  rates  paid  by
competitors  and  other  public companies in the area. In order to evaluate the
Company's competitive posture  in  the  industry,  the  Committee  reviewed and
analyzed  the  compensation packages, including base salary levels, offered  by
other  public  companies   in  the  Sacramento  area  and  Northern  California
generally.  The competitive  information  was  obtained  from  proxy statements
prepared  by  those  companies. In making base salary decisions, the  Committee
exercised its discretion  and  judgment  based upon the above-mentioned factors
and did not apply a specific formula to determine the weight of any one factor.


      Incentive Bonuses

The Incentive Bonus component of executive  compensation is designed to reflect
the Committee's belief that a portion of the  compensation  of  each  executive
officer  should be contingent upon the performance of the Company, as  well  as
the individual  contribution of each executive officer.  The Incentive Bonus is
intended to motivate  and  reward  executive officers by allowing the executive
officers to directly benefit from the  success of the Company.  Messrs. Coelho,
Ludt and Griffiths are entitled to receive up to one half of one percent of the
Company's net profits, provided however,  that such incentive compensation does
not exceed ten percent of the executive officer's  annual Base Salary, i.e., no
more than $12,000 - $15,000.


      Long Term Incentives

The  Committee  provides  the  Company's  executive  officers   with  long-term
incentive  compensation in the form of stock option grants under the  Company's
Amended 1994  Stock  Option  Plan.   The  Committee believes that stock options
provide the Company's executive officers with  the  opportunity to purchase and
maintain an equity interest in the Company and to share  in the appreciation of
the  value  of the Company's Common Stock.  The Committee believes  that  stock
options directly motivate an executive to maximize long-term shareholder value.
All options granted to executive officers to date have been granted at the fair
market value of the Company's Common Stock on the date of grant, except for the

                                      8

<PAGE>  9
repricing of  options  granted to Messrs. Coelho and Ludt on May 29, 1996 which
were  repriced  on  April  2,   1997.   The  Committee  considers  each  option
subjectively, considering factors  such  as  the  individual performance of the
executive officer and the anticipated contribution  of the executive officer to
the attainment of the Company's long-term strategic performance  goals.   Stock
Options granted in prior years are also taken into consideration.

      Respectfully Submitted,
      THERMOGENESIS CORP. COMPENSATION COMMITTEE

      Noel K. Atkinson
      Sid V. Engler

EXECUTIVE COMPENSATION

The following table sets forth the aggregate cash compensation paid in the past
three years for all services of Executive Officers of the Company.

                          SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                            ANNUAL COMPENSATION                         LONG-TERM COMPENSATION

                                                                       OTHER ANNUAL
NAME AND PRINCIPAL                                                     COMP.         RESTRICTED STOCK    OPTIONS GRANTED
POSITION                  YEAR        SALARY              BONUS                       AWARD(S)
                         <C>        <C>                   <C>         <C>              <C>                <C>     
Philip H. Coelho,         1994       $ 106,795             $ 0         $ 15,000{(1)}    $ 0                  -0-
President and Chief       1995       $ 110,000             $ 0         $ 27,296{(2)}    $ 0                  -0-
Executive Officer         1996       $ 110,000             $ 0         $ 27,263{(3)}    $ 0                250,000{(4)}

Charles de B.             1994       $  80,000             $ 0         $ 12,000{(5)}    $ 0                  -0-
Griffiths, V.P.           1995       $  80,000             $ 0         $ 12,000{(6)}    $ 0                  -0-
Marketing and             1996       $ 100,000             $ 0         $ 19,740{(7)}    $ 0                100,000{(8)}
Corporate Secretary

Walter J. Ludt, III,      1994{(9)}      N/A               N/A             N/A          N/A                  N/A
Chief Operating Officer,  1995       $  80,000             $ 0         $  7,200{(10)}   $ 0                  -0-
Chief Financial Officer   1996       $ 100,000             $ 0         $ 14,253{(11)}   $ 0                200,000{(12)}
</TABLE>

{(1)} Represents payments of $7,200 annual automobile allowance and $7,800 in
accrued vacation pay.

{(2)} Represents payments of $7,200 annual automobile allowance and $20,096 in
accrued vacation pay.

{(3)  }Represents payments of $7,200 annual automobile allowance and $20,096 in
      accrued vacation pay.

{(4)  }Includes 200,000 options, and 50,000 stock options granted on May 29,
      1996, repriced on April 2, 1997 at $2.312 per share.

{(5)  }Represents payments of $12,000 annual automobile allowance.

{(6)  }Represents payments of $12,000 annual automobile allowance.

{(7)  }Represents payments of $9,600 annual automobile allowance and $12,512 in
      accrued vacation pay.

{(8)  }Includes replacement option of 100,000.

{(9)  }Mr. Ludt was not employed as an officer of the Company in 1994.

{(10) }Represents payments of $7,200 annual automobile allowance.

{(11) }Represents payments of $8,100 annual automobile allowance and $6,153 in
      accrued vacation pay.

{(12) }Includes 100,000 options, and 50,000 stock options granted on May 29,
      1996, repriced on April 2, 1997 to $2.3125 per share.
______________________

                                        9

<PAGE>  10

EMPLOYMENT AGREEMENT

In  June  1996,  the  Company  and  Mr.  Coelho  entered  into a new employment
agreement whereby Mr. Coelho agreed to serve as President and  Chief  Executive
Officer of the Company and receive compensation equal to $160,000 per year  and
a  $800  per  month automobile allowance, subject to annual increases as may be
determined  by the  Board  of  Directors.   The  employment  agreement  may  be
terminated by Mr. Coelho or by the Company with or without cause.  In the event
Mr. Coelho is  terminated  by  the  Company  without  cause, Mr. Coelho will be
entitled to receive severance pay equal to the greater  of  six  months  of his
annual  salary  or  the  remaining  term  of  the  agreement.  In addition, the
employment agreement provides that in the event Mr.  Coelho is terminated other
than "for cause" upon a change of control, Mr. Coelho  shall  be paid an amount
equal  to  three  times  his  annual salary. The phrase "change of control"  is
defined  to  include  (i) the issuance  of  33%  or  more  of  the  outstanding
securities to any individual,  firm,  partnership, or entity, (ii) the issuance
of 33% or more of the outstanding securities  in  connection  with a merger, or
(iii) the acquisition of the Company in a merger or other business combination.
The employment agreement expires by its terms in June 1999.

In  June  1996,  the  Company  and Charles de B. Griffiths entered into  a  new
employment agreement whereby Mr. Griffiths agreed to serve as Vice-President of
Marketing and Sales of the Company  and  receive compensation equal to $120,000
per year and a $750 per month car allowance, subject to annual increases as may
be  determined by the Board of Directors.   The  employment  agreement  may  be
terminated  by  Mr.  Griffiths or by the Company with or without cause.  In the
event Mr. Griffiths is  terminated  by the Company without cause, Mr. Griffiths
will be entitled to receive severance pay equal to the greater of six months of
his annual salary, or the remaining term  of  the  agreement.  In addition, the
employment  agreement provides that in the event Mr.  Griffiths  is  terminated
following a change  of  control, Mr. Griffiths shall be paid an amount equal to
three times his annual salary.  The  phrase  "change  of control" is defined to
include (i) the issuance of 33% or more of the outstanding  securities  to  any
individual,  firm,  partnership, or entity, (ii) the issuance of 33% or more of
the  outstanding  securities   in  connection  with  a  merger,  or  (iii)  the
acquisition of the Company in a  merger  or  other  business  combination.  The
employment agreement expires by its terms in June 1999.

In  June 1996, the Company and Walter J. Ludt, III entered into  an  employment
agreement whereby Mr. Ludt agreed to serve as Chief Operating Officer and Chief
Financial Officer of the Company and receive compensation equal to $120,000 per
year  and a $750 per month car allowance, subject to annual increases as may be
determined  by  the  Board  of  Directors.   The  employment  agreement  may be
terminated  by  Mr. Ludt or by the Company with or without cause.  In the event
Mr. Ludt is terminated  by  the  Company  without cause, he will be entitled to
receive severance pay equal to the greater  of six months of his annual salary,
or the remaining term of the agreement.  In addition,  the employment agreement
provides  that  in  the  event  Mr. Ludt is terminated following  a  change  of
control, he shall be paid an amount equal to three times his annual salary. The
phrase "change of control" is defined  he  issuance  of  33%  or  more  of  the
outstanding  securities  to  any individual, firm, partnership, or entity, (ii)
the issuance of 33% or more of  the outstanding securities in connection with a
merger, or (iii) the acquisition  of  the Company in a merger or other business
combination.  The employment agreement expires by its terms in June 1999.

In  December  1996,  the  Company  and Mr. Adams  entered  into  an  employment
agreement whereby Mr. Adams agreed to  serve  as  Vice  President  of  Business
Development  and General Counsel of the Company and receive compensation  equal
to $110,000 per  year  and  a  $650  per month automobile allowance, subject to
annual  increases  as  may  be determined  by  the  Board  of  Directors.   The
employment agreement may be terminated by mutual consent of the Company and Mr.
Adams or by the Company with  or  without  cause.  In  the  event  Mr. Adams is
terminated by the Company without cause, Mr. Adams will be entitled  to receive
severance  pay  equal  to  the  greater  of  six  months  of his annual salary,
excluding any amounts for benefits or automobile allowance  or  an amount equal
to the then current per month Base Salary multiplied by the number  of calendar
months  remaining  in  the  Agreement.   In  addition, the employment agreement
provides that in the event Mr. Adams is terminated  other than "for cause" upon
a change of control, Mr. Adams will be paid an amount  equal to three times his
annual salary.  The phrase "change of control" is defined  to  include  (i) the
issuance of 33% or more of the outstanding securities to any individual,  firm,
partnership,  or  entity,  (ii)  the issuance of 33% or more of the outstanding

                                       10

<PAGE>  11
securities in connection with a merger, or (iii) the acquisition of the Company
in a merger or other business combination.  The employment agreement expires by
its terms in November 1999.

OPTIONS GRANTED IN LAST FISCAL YEAR

The  following  options  were  granted  to  certain  officers.   The  Company's
Compensation Committee granted replacement options  to  certain of its officers
to  compensate  those  officers  for entering into a lock-up  agreement  during
financing in the 1996 fiscal year.  As  a  result  of  the  lock-up  agreement,
significant  options  exercisable  at  $0.53 per share expired, and replacement
options exercisable at $2.125 per share  were granted. The following table sets
forth the individual grant of options to officers  of  the  Company  during the
year ended June 30, 1996  -- all option grants and values have been adjusted to
reflect the one-for-two stock consolidation effected by the Company on June 14,
1996.  No officers or directors exercised any options during the year.

                               INDIVIDUAL GRANTS

<TABLE>
<CAPTION>
                                     Percent of Total
                                     Options Granted
                    Number of        to Employees in                                   Potential Realized Value at
                    Securities       Fiscal Year                                       Assumed Annual Rates of Stock
                    Underlying                       Exercise Base                     Price Appreciation for Option
                    Options                          Price ($/sh)    Expiration Date   Term
Director            Granted{(1)(2)}                                                         
                                                                                       10%($){(3)}    5%($){3}
<S>                 <C>               <C>           <C>              <C>               <C>             <C>
Philip Coelho        50,000             9.40%        $ 2.3125{(4)}     5/29/01          $  31,947       $  70,589
                    200,000            37.65%        $ 2.125          10/23/01          $ 117,428       $ 259,463
Walter Ludt          50,000             9.40%        $ 2.3125{(5)}     5/29/01          $  31,947       $  70,589
                     50,000             9.40%        $ 3.88            8/1/00           $  53,602       $ 118,437
                    100,000            18.82%        $ 2.125          10/23/01          $  58,714       $ 129,731
Charles Griffiths   100,000            18.82%        $ 2.125          10/23/01          $  58,714       $ 129,731
</TABLE>

FOOTNOTES TO TABLE
{(1)}
   The exercise price of the options granted during fiscal year 1996 was equal
   to  the  closing market price of the Company's common stock on the date  the
   option was granted.

{(2)}
   All options  granted in 1996 to the named Executive Officers were pursuant
   to the Company's  Amended  1994  Stock  Option  Plan.  The  grants were non-
   statutory stock options.

{(3)}
   The 5% and 10% assumed rates of appreciation are mandated by  the rules of
   the  Securities  and  Exchange Commission and do not represent the Company's
   estimate or projection of future common stock prices, or actual performance.

{(4)}
   Options were repriced on April 2,1997 at $2.3125.

{(5)} 
   Options were repriced on April 2, 1997 at $2.3125.

                                          11


<PAGE>  12

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

The following table sets forth executive officer options  exercised  and option
values  for  fiscal year 1996, as adjusted for the Company's one-for-two  stock
consolidation effected June 14, 1996 for all fiscal year executive officers.

<TABLE>
<CAPTION>
                                               Number of Options    Value of Unexercised
                                               at FY end            Options at FY End
                  Shares Acquired   Value      (Exercisable/        (Exercisable/
Name              or exercised      Realized   UNEXERCISABLE)       UNEXERCISABLE){(1)}
<S>                    <C>            <C>     <C>                   <C>                  
Philip H. Coelho        _              -       425,000{(2)}/         $ 786,188/
                                                           -0-               $ -0-

Charles de B. Griffiths -              -       225,000{(3)}/         $ 467,813/
                                                           -0-               $ -0-

Walter Ludt, III        -              -       183,333{(4)}/         $ 262,500/
                                                        16,667               $  21,875
<TABLE/>
FOOTNOTES TO TABLE

{(1)} Based  on  June  30,  1996  year  end closing bid price of $4.3125 per
      share.
{(2)} Options  to  acquire  200,000  shares at  $0.53  per  share  (pre-stock
      consolidation) expired in November 1995 and are not included.
{(3)} Options  to  acquire  100,000 shares  at  $0.53  per  share  (pre-stock
      consolidation) expired in November 1995 and are not included.
{(4)} Options  to  acquire  100,000   shares   at  $0.53  per  share (pre-stock
      consolidation) expired in November 1995 and are not included.

DIRECTORS COMPENSATION

All directors who are not employees of the Company  are  paid  a meeting fee of
$300 per Board meeting attended in person.  In addition, members of the Board's
Stock  Option  and  Compensation  Committee  receive options to purchase  4,000
shares of common stock upon completion of each  full  year  of  service on such
Committee.  (See "the Amended 1994 Stock Option Plan," below.)

THE AMENDED 1994 STOCK OPTION PLAN

The  Company's  Amended  1994  Stock  Option  Plan  (the "Plan") was originally
approved  by  the Company's stockholders in January 1995  and  amended  at  the
Annual Meeting  on  May  29,  1996.   A total of 1,000,000 (post-consolidation)
shares were approved by the stockholders  for issuance under option agreements,
subject to the Plan. Subject to Stockholder  approval, the Company is proposing
to increase the numbers of shares subject to the  Plan by an additional 450,000
shares.  (See Proposal Two, above.)

The Plan permits the grant of stock options to employees,  officers and certain
directors.  The purpose of the Plan is to attract the best available  personnel
to  the  Company  and to give employees, officers and certain directors of  the
Company a greater personal stake in the success of the business.

As of June 30, 1996, 669,750 options had been granted under the Plan during the
fiscal year. In addition,  after  June  30,  1996,  options to purchase 205,000
shares  of  common stock were issued to certain employees  in  connection  with
normal employment  practice, with exercise prices ranging from $2.3125 to $2.65
per share.

                                        12

<PAGE>  13

PRINCIPAL STOCKHOLDERS
The Company is not aware  of  any  stockholder  of record who owns five percent
(5%) or more of the outstanding common stock, and  the Company has not received
any   Form  13d  filings  which  would  indicate  that  any  stockholder   owns
beneficially more than five percent (5%) or more of the Company's common stock.
The table  on  page  2  of  this proxy statement sets forth, as of May 1, 1997,
certain information with respect  to  the beneficial ownership of shares of the
Company's common stock by all directors  and  executive officers of the Company
individually, and all directors and all executive  officers of the Company as a
group.   As  of  May  1,  1997, there were 15,834,005 shares  of  common  stock
outstanding.

                   FIVE YEAR COMMON STOCK PERFORMANCE GRAPH

                         [Performance graph appears here]




















</TABLE>
<TABLE>
<CAPTION>
                                 GRAPH LEGEND

SYMBOL  CRSP TOTAL RETURNS INDEX  FOR:  06/30/92  06/30/93  06/30/94  06/30/95  06/30/96
<S>                                     <C>      <C>       <C>        <C>      <C>
- ----    THERMOGENESIS CORP.              100.0    287.0     139.1      217.4    300.0

 .  _ .  Nasdaq Stock Market
        (US Companies)                   100.0    120.0     121.1      161.7    207.6

_ _ _ _ Nasdaq Stocks SIC 3580-3589
        US and Foreign - Refrigeration
        Service Industry Machinery       100.0    112.2     140.8      155.9    189.5
<TABLE/>
NOTES TO PERFORMANCE GRAPH:
      A. The lines represent monthly index levels derived from compounded daily
         returns that include all dividends.
      B. The indexes are reweighted  daily, using the market capitalization on
         the previous trading day.
      C. If the monthly interval, based  on  the  fiscal  year-end,  is  not a
         trading day, the preceding trading day is used.
      D. The index level for all series was set to $100.0 on 06/03/92.

                                       13

<PAGE>  14
There  can  be  no assurance that the Company's stock performance will continue
into the future with  the  same  or similar trends depicted in the graph above.
The market price of the Company's  common  stock in recent years has fluctuated
significantly and it is likely that the price  of  the  stock will fluctuate in
the  future.  The  Company  does not endorse any predictions  of  future  stock
performance. Furthermore, the  stock performance chart is not considered by the
Company to be (i) soliciting material,  (ii)  deemed  filed with the Securities
and  Exchange  Commission,  and (iii) to be incorporated by  reference  in  any
filings by the Company under  the  Securities  Act  of  1933, or the Securities
Exchange Act of 1934.


CERTAIN RELATED TRANSACTIONS

There  were  no  related party or interested party transactions  involving  the
Company during the  fiscal  year  ended June 30, 1996, or from that date to the
date of this proxy statement.


COMPLIANCE WITH SECTION 16 OF THE SECURITIES EXCHANGE ACT OF 1934

Based solely upon a review of Forms  3,  4  and  5  delivered to the Company as
filed with the Securities and Exchange Commission ("Commission"), directors and
officers of the Company timely filed all required reports  pursuant  to Section
16(a) of the Securities Exchange Act of 1934 except for the late filing of Form
3 by Dr. Zmuda, V.P. Regulatory Affairs, due to travel and relocation.

There  is  no  Director or Officer or Director nominee that is indebted to  the
Company for the  fiscal  year ended June 30, 1996 or from that date to the date
of this proxy statement.



                                 OTHER MATTERS


RELATIONSHIP WITH INDEPENDENT AUDITORS

The Company has retained the  firm of Ernst & Young LLP as independent auditors
of the Company for the fiscal year ending June 30, 1997.  The Company expects a
representative of Ernst & Young  LLP  to  be  present  at the Annual Meeting of
Stockholders  and  the  representative  will  have  an opportunity  to  make  a
statement if he desires to do so.  Such representative  will  be  available  to
respond to appropriate questions.


TRANSFER AGENT

The  American  Securities  Transfer  and  Trust,  Inc. located at 1825 Lawrence
Street,  Suite  444,  Denver,  CO   80202-1817 is the transfer  agent  for  the
Company's common stock.


ACTION ON OTHER MATTERS

The Board of Directors of the Company  knows  of  no other matters that may, or
are  likely,  to  be presented at the Meeting.  However,  in  such  event,  the
persons named in the  enclosed form of proxy will vote such proxy in accordance
with their best judgement  in  such matters pursuant to discretionary authority
granted in the proxy.


                                        14

<PAGE>   15

STOCKHOLDER PROPOSALS

Stockholder proposals to be included in the Company's Proxy Statement and Proxy
for  its  1997  Annual  Meeting  must  meet  the  requirements  of  Rule  14a-8
promulgated by the Securities and  Exchange  Commission  ("SEC")  and  must  be
received by the Company no later than August 11, 1997.


ADDITIONAL INFORMATION

EACH  STOCKHOLDER  HAS RECEIVED THE COMPANY'S 1996 ANNUAL REPORT CONTAINING THE
COMPANY'S 1996 AUDITED  FINANCIAL  STATEMENTS,  INCLUDING  THE  REPORT  OF  ITS
INDEPENDENT PUBLIC ACCOUNTANTS.  UPON RECEIPT OF A WRITTEN REQUEST, THE COMPANY
WILL  FURNISH  TO ANY STOCKHOLDER, WITHOUT CHARGE, A COPY OF THE COMPANY'S 1996
FORM 10-KSB, FORM  10-KSB/A-1  AND  FORM 10-KSB/A-2 AS FILED WITH THE SEC UNDER
THE SECURITIES EXCHANGE ACT OF 1934 (INCLUDING THE FINANCIAL STATEMENTS AND THE
SCHEDULES  THERETO  AND  A  LIST  BRIEFLY  DESCRIBING  THE  EXHIBITS  THERETO).
STOCKHOLDERS SHOULD DIRECT ANY REQUEST  TO  THE  COMPANY, 3146 GOLD CAMP DRIVE,
RANCHO  CORDOVA,  CALIFORNIA  95670,  ATTENTION:   CHARLES   DE  B.  GRIFFITHS,
SECRETARY.



                           THERMOGENESIS CORP.

                           By Order of the Board of Directors



                           Charles de B. Griffiths, Secretary


Rancho Cordova, California


                                        15

<PAGE>  A-1
                                   EXHIBIT A

The  following  provision  of the Company's Amended 1994 Stock Option  Plan  is
proposed to be amended in the  manner described in the Proxy Statement to which
this Exhibit relates.

      "Section 3.1.  Shares subject to the Plan.

      The shares of stock of the  Company  subject  to  issuance under the Plan
shall be shares of Common Stock.  Except as otherwise provided  in Section 2.2,
the  aggregate number of shares of Common Stock which may be issued  under  the
Plan shall not exceed 1,450,000."


                                     A-1


<PAGE>
                                THERMOGENESIS CORP.
                  3146 Gold Camp Drive, Rancho Cordova, CA  95670

            THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned  hereby  appoints Philip H. Coelho and Charles de B. Griffiths,
and each of them, as proxies  with  the  power  to  appoint his or her or their
successor, and hereby authorizes them to represent and  to  vote, as designated
below, all the shares of common stock of THERMOGENESIS CORP.  ("the  Company"),
held  of  record  by  the undersigned on May 2, 1997, at the Annual Meeting  of
Stockholders to be held on May 29, 1997, at 10 a.m. (PDST), at the Radisson Inn
at Lake Natoma, located  at  702 Gold Lake Drive, Folsom, California 95630, and
at any and all adjournments thereof.

1.    Election of Directors.

FOR all nominees listed below _____   WITHOUT AUTHORITY ____
(except as marked to the contrary below)  (to vote for all Nominees below)

(INSTRUCTIONS:  TO WITHHOLD AUTHORITY  TO  VOTE  FOR  ANY  INDIVIDUAL  NOMINEE,
STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST BELOW.)

Philip H. Coelho       Charles de B. Griffiths        Hubert Huckel
Patrick McEnany        Walter J. Ludt, III


2.    Approval of an Amendment to increase the number of shares of common stock
      underlying the Amended 1994 Stock Option Plan.

          FOR _______ AGAINST _________ ABSTAIN _____

3.    In  their discretion, the proxies are authorized to vote upon such  other
      business as may properly come before the Meeting, including adjournment.

      THIS  PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED
      HEREIN  BY  THE  UNDERSIGNED  STOCKHOLDER.  IF NO DIRECTION IS MADE, THIS
      PROXY WILL BE VOTED FOR PROPOSALS  1, AND 2, AND IN THE DISCRETION OF THE
      PROXIES FOR ANY OTHER MATTER THAT IS PRESENTED.

Please  sign  exactly as your name appears on  the  share  certificates.   When
shares are held  by joint tenants, both should sign.  When signing as attorney,
executor, administrator,  trustee  or guardian, please give full title as such.
If a corporation, please sign in full  corporate  name  by  president  or other
authorized  officer.   If  a  partnership,  please  sign in partnership name by
authorized person.

Dated:    _______________________

          __________________________________ __________________________________
          Name (Print)                       Name (Print) (if held jointly)



          __________________________________ __________________________________
          Signature                          Signature (if held jointly)


          __________________________________ _________________________________



          __________________________________ _________________________________
          (Address)                          (Address)




I will ___ will not ___
attend the meeting.

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





</TABLE>


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