THERMOGENESIS CORP
DEF 14A, 2000-10-20
LABORATORY APPARATUS & FURNITURE
Previous: CMS ENERGY CORP, POS AM, EX-23.B, 2000-10-20
Next: FIRST BANCORP /NC/, 8-K, 2000-10-20




                            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>ii

                               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. (the "Company") to be held on Thursday,  December 14, 2000,
at 10:00 a.m.,  PST,  at The Lake  Natoma  Inn,  located at 702 Gold Lake Drive,
Folsom, CA, 95630.

        The Notice of the Annual  Meeting of  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 (i) the
election of the Board of  Directors,  and (ii) other  matters that 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  importance 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 are voted at the meeting.  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, or by notifying us.

                                            Sincerely,

                                        /s/ PHILIP H. COELHO
                                            -------------------------
                                            Philip H. Coelho
                                            Chief Executive Officer



October 23, 2000


<PAGE>iii

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


             NOTICE OF THE ANNUAL MEETING OF STOCKHOLDERS To Be Held
                              On December 14, 2000


NOTICE IS GIVEN that the Annual Meeting of Stockholders of THERMOGENESIS  CORP.,
a Delaware corporation (the "Company"),  will be held on Thursday,  December 14,
2000,  at 10:00 a.m.  (PST),  at The Lake Natoma  Inn,  located at 702 Gold Lake
Drive, Folsom,  California,  95630, for the following purposes, all of which are
discussed in the Proxy Statement:

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

     2.   To transact  such other  business  that may  properly  come before the
          meeting, or any adjournments of the meeting.

Only  Stockholders  of record at the close of business on October 20, 2000,  are
entitled to notice of, and to vote at, the Annual Meeting of Stockholders.



                                            By Order of the Board of Directors

                                        /s/  DAVID C.ADAMS
                                             -------------------------
                                             David C. Adams
                                             Secretary

October 23, 2000




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 MEETING.


<PAGE>1

                                 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.
(the "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").  The Meeting will be held on December 14, 2000, at
10:00 a.m.  (PST),  at The Lake  Natoma  Inn,  located  at 702 Gold Lake  Drive,
Folsom,  California,  95630. A copy of the Company's  Annual Report for the year
ended June 30, 2000, has been sent with this Proxy Statement.

Only  Stockholders  of record on October 20,  2000,  are entitled to vote at the
Meeting.

The proxy solicited, if signed by you and returned to the Company, will be voted
at the Meeting per your  instructions.  If no contrary  instructions  are given,
each proxy received will be voted "FOR" the nominees for the Board of Directors.
Any other  matter that may come before the Meeting  (including  any  proposal to
adjourn  the  Meeting)  will be acted  on by the  Board  of  Directors  in their
discretion.  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 Assistant Secretary, THERMOGENESIS CORP., 3146 Gold Camp
Drive,  Ranch Cordova,  California  95670,  or (ii) submitting a properly signed
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  and  mailing  these proxy
materials.  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  through this proxy
statement, 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 pay.

This Proxy  Statement and form of proxy were first mailed to  Stockholders on or
about October 23, 2000.

                          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
September  27,  2000,  there were  26,409,763  shares of common stock issued and
outstanding,  and 158,000  shares of Series A  Convertible  Preferred  Stock and
1,727 shares of Series B  Convertible  Preferred  Stock issued and  outstanding.
Each share of Common Stock is entitled to one vote on all matters  submitted for
shareholder  approval.  Each share of Series A  Convertible  Preferred  Stock is
entitled to vote with the Common Stock the number of votes equal to one vote for
each share of Common Stock to which it is convertible  on all matters  submitted
for shareholder  approval.  Series B Preferred  Stock is non-voting.  The record
date for determination of Stockholders who are entitled to notice of and to vote
at the Meeting is October 20, 2000. The Company's  Certificate of  Incorporation

<PAGE>2

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.  Broker  non-votes,  however,  will  not be  counted  for  purposes  of
calculating  voting shares,  but abstentions will be counted toward  calculating
voting shares.

                                  PROPOSAL ONE
                              ELECTION OF DIRECTORS

The Company's Amended and Restated Bylaws  ("Bylaws")  currently provide for the
annual  election of all  directors.  The  authorized  number of directors of the
Company  is 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), as provided in 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 lieu of those named below.

Nominees for Director

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

<TABLE>
<S>                                    <C>        <C>           <C>                      <C>

NOMINEE                                AGE         SINCE           OWNERSHIP(1)           OWNERSHIP
-------------------------------------- ---         ------         --------------          ---------
Philip H. Coelho                       56           1986             570,262(2)             2.1%
James Godsey                           49           1997             334,000(3)             1.3%
Patrick McEnany                        53           1997             113,329(4)               *%
Hubert Huckel, M.D.                    69           1997              70,000(5)               *%
David Howell                           55           1999             180,000(6)               *%
Officers and Directors as a group (8)                              1,843,065(7)             6.7%

</TABLE>

Footnotes to Table

*    Less than 1%.

(1)  The ownership includes only options  exercisable on or before September 10,
     2000.  The  total   outstanding   includes  shares  assumed  exercised  for
     percentage ownership computation.
(2)  Includes  rights to purchase,  pursuant to stock  options,  200,000  common
     shares at $2.125 per share granted  October 23, 1995,  50,000 common shares
     granted on May 29,  1996,  and  repriced  on April 2, 1997,  at $2.3125 per
     share,  and  150,000  common  shares at $1.725  granted  on July 29,  1999.
     Includes  warrants to purchase 5,262 shares of common stock issued pursuant
     to a debt financing in November 1998.
(3)  Includes  rights to purchase,  pursuant to stock  options,  200,000  common
     shares at $2.969 per share granted on November 24, 1997.
(4)  Includes  rights to purchase,  pursuant to stock options,  40,000 shares at
     $3.3125  per share  granted on May 29,  1997,  and 20,000  shares at $1.125
     granted July 29, 1999. Also includes 829 shares owned by Equisource Capital
     of which Mr.  McEnany is the sole  shareholder.  Also includes  warrants to
     purchase 10,000 shares of common stock issued pursuant to debt financing in
     November 1998.

<PAGE>3

(5)  Includes  rights to purchase,  pursuant to stock options,  40,000 shares at
     $3.3125 per share granted on May 29, 1997,  and 20,000 shares at $1.125 per
     share granted on July 29, 1999.  Also includes  warrants to purchase 10,000
     shares of common stock issued pursuant to debt financing in November 1998.
(6)  Includes  rights to  purchase,  pursuant to stock  options,  40,000  common
     shares at $2.813 per share  granted on February  18,  1999,  20,000  common
     shares at $1.125 per share  granted March 16, 2000.  Also  includes  70,000
     shares of common stock in the name of New England Venture Partners of which
     Mr. Howell is a 10.5% owner,  Mr. Howell  disclaims  89.5% ownership of the
     70,000 shares.  Also includes  warrants to purchase 50,000 shares of common
     stock issued pursuant to a debt financing in November 1998,  which are also
     held in the name of New England Venture  Partners and Mr. Howell  disclaims
     89.5% ownership of the 50,000 warrants.
(7)  Includes  rights to purchase,  pursuant to stock  options,  132,000  common
     shares at $3.1888 granted on November 20, 1998, and 66,000 common shares at
     $1.125 per share  granted on July 29, 1999 to Sam Acosta;  and 8,000 common
     shares at $2.9063  granted on August 13, 1997 and 60,000  common  shares at
     $1.125 granted on July 29, 1997, to Renee Ruecker.

Background of Nominees.

Philip H. Coelho was named  President  of the  Company on  September  1989,  and
currently  serves as Chief  Executive  Officer and  Chairman of the Board.  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.

James H.  Godsey,  Ph.D.  joined  the  Company  as its new  President  and Chief
Operating  Officer  in  November  1997 and was  appointed  to the Board in 1998.
Previously, Dr. Godsey was with Dade MicroScan, a division of DADE BEHRING INC.,
where he was Vice President of Planning and Technology Integration,  responsible
for technology assessment  activities,  including the evaluation and acquisition
of other medical device companies and medical device  products.  Dr. Godsey also
served as Product  Line  General  Manager of Dade  MicroScan  Inc.  and  Bartels
Diagnostics Inc. from August 1993 to June 1995,  overseeing annual product sales
of $150  million and served as Vice  President  of Research &  Development  from
February  1987 to August 1993.  Dr.  Godsey  received his Doctorate in Bacterial
Physiology  from St.  John's  University  in New York,  a Masters  of Science in
Bacterial Physiology from the University of Missouri,  and a Bachelor of Science
from Southeast Missouri State University.

Patrick  McEnany  rejoined the Board of Directors in 1997. From 1991 to April of
1997 Mr.  McEnany was Chairman and  President  of Royce  Laboratories.  In April
1997,  Royce  Laboratories  merged  with  and  became  a  subsidiary  of  Watson
Pharmaceuticals,  Inc. From 1973 to 1985, 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.
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  until HIC was  acquired by WR
Grace & Co. in 1993.  From December 1984 through the present,  Mr.  McEnany also
served as the President of Equisource Capital, Inc., a consulting company in the
areas of  corporate  finance  and  investment  banking.  He also  served as Vice
Chairman   and   director  of  the  National   Association   of   Pharmaceutical
Manufacturers.  Beginning in June 2000,  Mr. McEnany also serves on the Board of
Directors of Medwaste,  Inc.,  (Nasdaq  OTCBB),  holding  company engaged in the
management  of medical  waste  management  services,  and serves on the Board of
Directors  of the  Jackson  Memorial  Hospital  Foundation,  located  in  Miami,
Florida.  Mr.  McEnany was  formerly a director of the Company from 1985 through
1991.


<PAGE>4
Hubert E. Huckel,  M.D. joined the Board of Directors in 1997 and also currently
serves as a member of the Board of  Directors  of Titan  Pharmaceuticals,  Inc.,
Gynetics  Inc. & The Work Group.  In 1964,  Dr.  Huckel  joined  Hoechst A.G., a
Frankfurt, Germany based chemical-pharmaceutical company ranking in the top 5 of
such companies world wide. Dr. Huckel moved to Hoechst U.S. subsidiaries in 1966
where he held various operations and executive management  positions,  advancing
to Chairman  of Hoechst  Roussel  Pharmaceutical,  Inc.,  president  of the Life
Sciences Group, and member of the Executive Committee at Hoechst Celanese Corp.,
a Fortune 100 company.  Dr. Huckel earned his medical degree from the University
of Vienna, Austria, in 1956.

David  Howell  joined the Board of  Directors in 1999 and is currently a General
Partner of Howell Resource Partners,  a privately owned Connecticut  Partnership
which invests in privately owned companies and real estate projects.  Mr. Howell
has  previously  served  as CEO or COO of  several  privately  owned  companies,
including  Controlonics  Corporation  in Westford,  Massachusetts  (1981 through
1985),  and The  Straus  Adler  Company  in New  Haven,  Connecticut  (President
1988-1991; Chairman 1991-1996). Mr. Howell also previously served as a member of
the Board of Directors of Callaway Golf Company in Carlsbad  California prior to
its public offering in 1992.

Vote Required

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


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


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

The following  table lists the Company's  executive  officers during fiscal year
2000:

<TABLE>
<S>                                 <C>                                    <C>        <C>

                                             POSITIONS WITH                            OFFICE HELD
NAME                                           THE COMPANY                 AGE            SINCE
---------------------               ------------------------------------  -----        ------------
Philip H. Coelho                    Chief Executive Officer                56             1989(1)
James H. Godsey                     President & Chief Operating Officer    49             1997
David C. Adams                      V.P. Regulatory Affairs and Quality    42             1996(2)
                                    Assurance, General Counsel and
                                    Secretary
Sam Acosta                          V.P. Manufacturing Operations          57             1997
Renee Ruecker                       V.P. of Finance/Accounting             36             1998

</TABLE>

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.

<PAGE>5

(2)  Mr. Adams served as General  Counsel from  November  1996 to March 2000 and
     also served as interim  V.P. of  Regulatory  Affairs and Quality  Assurance
     from November  1998 to March 2000.  Mr. Adams  resigned in March 2000,  but
     continues to serve the Company as Secretary and outside General Counsel.

Executive  officers are elected  annually by the Board of Directors and serve at
the pleasure of the Board.  Messrs.  Coelho,  Acosta, Dr. Godsey and Ms. Ruecker
have entered into  employment  agreements  with the Company.  There is no family
relationship between any of the officers and directors.  Dr. Huckel is currently
a member of the Board of Directors for Titan Pharmaceuticals,  Inc. and Gynetics
Inc.

The biographies of Messr. Coelho, and Dr. Godsey can be found on page 3.

Mr. Adams is the  Company's  Secretary.  He was the General  Counsel and V.P. of
Business  Development  from November  1996 to March 2000.  From November 1998 to
March 2000 Mr.  Adams also served as interim  V.P.  RA/QS.  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. Mr. Adams
resigned in March 2000 to resume his private practice and continues to serve the
Company as Secretary and outside General Counsel.

Mr.  Sam Acosta  joined  the  Company  in  December  1997 as V.P.  Manufacturing
Operations.  Prior to joining the Company,  Mr. Acosta was V.P. of Manufacturing
at Dade International,  MicroScan,  formerly Baxter Diagnostics.  Mr. Acosta was
responsible   for   manufacturing   engineering,    materials   management   and
distributions  and quality  control.  Mr.  Acosta  received his Bachelor of Arts
Degree in Business Administration from California State University Sacramento.

Ms.  Ruecker  joined the Company in August  1997 as  Director  of  Finance.  Ms.
Ruecker assumed the position of V.P. Finance/Accounting in August 1998. Prior to
joining  the  Company,  Ms.  Ruecker  was a manager  in the  Audit and  Business
Advisory  Department at Price  Waterhouse LLP. Ms. Ruecker received her Bachelor
of Arts Degree in Business  Administration from the California Polytechnic State
University in San Luis Obispo, and she is a certified public accountant.

Certain Legal Proceedings

Except for Mr.  McEnany,  none of the  executive  officers or directors has been
involved in any  material  legal  proceeding  within the past five years.  While
Chairman  and  President  of  Royce  Laboratories  (1991 -  1997),  Mr.  McEnany
responded to a formal  investigation  by the Securities and Exchange  Commission
against Royce  Laboratories and its officers and directors related to certain of
Royce Laboratories'  disclosure in February 1993. The matter was resolved in May
1996 when Royce  Laboratories and Mr. McEnany entered into a settlement with the
SEC,  without  admitting or denying that a violation of the securities  laws had
occurred.  As  part  of the  settlement,  Royce  Laboratories  and  Mr.  McEnany
consented  to a civil  injunction  requiring  that they  comply with the federal
securities  laws in the future.  The Company does not believe that the substance
of the consent decree or the injunction will affect Mr.  McEnany's  ability as a
director of the Company.

<PAGE>6

Board Meetings

During the fiscal year ended June 30, 2000,  the Board took formal  action seven
times,  by meeting or consent.  All directors were either present at the meeting
or consented in writing to each action taken.  The  Compensation  Committee also
took action on five  occasions,  by meeting or  consent,  during the fiscal year
ended June 30, 2000. All members of the  Compensation  Committee were present or
consented  to the  actions  in  writing.  The Audit  Committee  met once and all
members of that committee were present at the meeting. The Company does not have
an Executive Committee.

Board Committees

The Company currently has a Compensation Committee and an Audit Committee.  The
Company does not have a Nominating Committee.

At  fiscal  year  end,  the  Audit  Committee  consisted  of three  non-employee
directors,  David  Howell,  Patrick  McEnany and Dr.  Hubert  Huckel.  The Audit
Committee  is chaired by Patrick  McEnany,  and  coordinates  and  oversees  the
Company audit performed by outside auditors to ensure the Board of Directors and
the stockholders  that the corporate  accounting and reporting  practices are in
accordance with all requirements and are of the highest quality, consistent with
the Company's Audit Committee  Charter.  The Audit Committee Charter is reviewed
annual,  and otherwise as may be required due to changes in industry  accounting
practices or the promulgation of new rules or guidance documents.

The Compensation  Committee consisted of three non-employee  directors,  Patrick
McEnany,  Dr. Hubert Huckel and Mr. David Howell. The Compensation  Committee is
chaired by David Howell, and it reviews and approves the executive  compensation
policies and determines  employee option grants.  The 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, 2000.

                 COMPENSATION OF THERMOGENESIS CORP. MANAGEMENT

The  Compensation   Committee   ("Committee")  of  the  Board  of  Directors  is
responsible for the Company's  compensation,  benefits,  and stock option grants
for  executive  officers.  The  Committee  is composed  entirely of  independent
outside  directors.  The  following  is  the  Committee's  report  on  executive
compensation.

         Report of the Compensation Committee on Executive Compensation

The Compensation  Committee renewed the employment  agreement of Messrs.  Coelho
and Adams  during  fiscal year 2000,  and  extended  the  existing  contracts of
Messrs.  Godsey and Acosta for one  additional  year,  and extended the existing
contract for Ms. Ruecker for two additional years prior to fiscal year end..

    Compensation Philosophy

The Committee  continues to emphasize  the important  link between the Company's
performance, which ultimately benefits all shareholders, and the compensation of
its  executives.   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

<PAGE>7

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. More recently,  the Committee has begun to focus more on principles
of pay for performance and stock  ownership,  through option grants,  to provide
adequate  incentive for completing tasks and operational  hurdles the Company is
facing. The following outlines the overall compensation components.

    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 three year  employment  agreements  for Mr.  Coelho in
July 1999 and for Mr. Adams in December  1999.  Base  Salaries of the  executive
officers are  established  by the Committee  based upon  Committee  compensation
data, the  executive's  job  responsibilities,  level of experience,  individual
performance and contribution to the business.  In making base salary  decisions,
the Committee  exercised  its  discretion  and judgment  based upon regional and
personal  knowledge of industry  practice and did not apply any 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.  In fiscal year
1999,  bonuses were paid  through  cash or stock to each of the named  executive
officers.  During the past fiscal year, no bonuses were paid,  and the Committee
directed  that a formal  written  incentive  plan that  outlined key  milestones
critical to the  Company's  success be developed and  implemented,  and that the
plan be  weighted  heavily  towards  achieving  profitability  before  any bonus
compensation would be earned. The Committee further expressed its intention that
no cash  bonuses  would be paid until  profitability  is  achieved  and that all
additional  incentive  compensation  would  be in the form of  restricted  stock
grants or options.  All executive  Employment  contracts provide generally for a
discretionary  bonus of up to 35% of the  executive's  base salary which will be
determined by the Committee based on individual performance criteria and Company
performance during the year.

    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 and the 1998 Employee  Equity  Incentive  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 repricing of options granted to Mr. Coelho 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. The

<PAGE>8


number of Stock Options granted in prior years are also taken into
consideration.

In conclusion,  the Committee  believes that the Company's current  compensation
levels are consistent with Company goals.

                              Respectfully Submitted,
                              THERMOGENESIS CORP. COMPENSATION COMMITTEE


                             David Howell, Chairman
                             Hubert Huckel, M.D.
                             Patrick McEnany

Executive Compensation

This table lists the aggregate  cash  compensation  paid in the past three years
for all services of the named Executive Officers of the Company.

                                  SUMMARY COMPENSATION TABLE

<TABLE>
<S>                      <C>         <C>          <C>           <C>          <C>              <C>


                                    ANNUAL COMPENSATION                         LONG-TERM COMPENSATION
                         -------------------------------------------------    --------------------------------
NAME AND                                                          OTHER       RESTRICTED          SECURITIES
PRINCIPAL                                                        ANNUAL         STOCK             UNDERLYING
POSITION                 YEAR        SALARY         BONUS         COMP.        AWARD(S)          OPTIONS/SARs
-----------------------  -----      ----------   ------------  -----------    ---------        ---------------
Philip H. Coelho,        1998        $160,000            $0     $15,228(1)        $0                      -0-
Chairman and Chief       1999        $160,000       $65,000(2)  $15,751(3)        $0                      -0-
Executive Officer        2000        $180,000            $0      $6,908(4)        $0                 150,000(5)
-----------------------  -----      ----------   ------------  -----------    ---------        ---------------
James Godsey,            1998         $93,000       $50,000      $3,269(6)        $0                 200,000(7)
President and Chief      1999        $160,000       $55,000     $10,920(8)        $0                      -0-
Operating Officer        2000        $160,000            $0      $9,689(9)        $0                 184,000(10)
-----------------------  -----      ----------   ------------  -----------    ---------        ---------------
David Adams, VP          1998        $110,000            $0     $11,731(11)       $0                      -0-
RA/QS and General        1999        $135,000       $45,000(12) $10,957(13)       $0                      -0-
Counsel                  2000         $98,653            $0     $12,033(14)       $0                  60,000(15)
-----------------------  -----      ----------   ------------  -----------    ---------        ---------------
Sam Acosta, V.P.         1998         $79,000       $10,000          $0           $0                 132,000(16)
Manufacturing            1999        $135,000       $45,000      $3,632(17)       $0                      -0-
                         2000        $135,000            $0      $2,594(18)       $0                 121,445(19)
-----------------------  -----      ----------   ------------  -----------    ---------        ---------------
</TABLE>
-----------------------
(1)  Represents  payment of $9,231  annual  automobile  allowance  and $5,997 in
     accrued vacation.
(2)  Represents an award of 54,738 shares of common stock

<PAGE>9

(3)  Represents  payment of $9,600  annual  automobile  allowance  and $6,151 in
     accrued vacation pay.
(4)  Represents payment of $6,908 in accrued vacation pay.
(5)  Includes  150,000  stock  options  granted on July 29, 1999,  at $1.125 per
     share.
(6)  Represents payments of $3,269 annual automobile allowance.
(7)  Includes  200,000 stock options granted on November 14, 1997, at $2.969 per
     share.
(8)  Represents  payments of $6,000  annual  automobile  allowance and $4,920 in
     accrued vacation pay.
(9)  Represents  payment of $6,000  annual  automobile  allowance  and $3,689 in
     accrued vacation pay.
(10) Includes  100,000  stock  options  granted on July 29, 1999,  at $1.125 per
     share and  84,000  stock  options  granted on May 11,  2000,  at $1.969 per
     share.
(11) Represents  payments of $7,500  annual  automobile  allowance and $4,231 in
     accrued vacation pay.
(12) Includes $10,000 cash bonus and 29,474 shares of common stock.
(13) Represents  payments of $7,800  annual  automobile  allowance and $3,157 in
     accrued vacation pay.
(14) Represents  payments of $5,850  annual  automobile  allowance and $6,183 in
     accrued vacation pay.
(15) Includes  60,000  stock  options  granted on July 29,  1999,  at $1.125 per
     share.
(16) Includes 132,000 stock options granted on November 20, 1998, at $3.1888 per
     share.
(17) Represents payments of $3,632 in accrued vacation pay.
(18) Represents $2,594 in accrued vacation pay.
(19) Includes 66,000 stock options granted on July 29, 1999, at $1.125 per share
     and 55,445 stock options granted on May 11, 2000, at $1.1969

Employment Agreements

In June 1999,  the Company and Mr. Coelho  entered into an employment  agreement
whereby Mr. Coelho agreed to serve as Chief Executive Officer of the Company and
receive  compensation equal to $179,600 per year, 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 2002.

In December 1999, the Company and Mr. Adams entered into an employment agreement
whereby Mr. Adams agreed to serve as General  Counsel of the Company and receive
compensation  equal to $142,800 per year,  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.  Mr.
Adams  resigned in March 2000 and  continues  as Secretary  and outside  General
Counsel, without further compensation under the agreement.

In November  1997,  the Company  entered into an employment  agreement  with Dr.
Godsey  whereby Dr.  Godsey  agreed to serve as  President  and Chief  Operating
Officer  and  receive  compensation  equal  to  $160,000  and a $500  per  month
automobile  allowance,  subject to annual  increases as may be determined by the
Board of Directors.  In April 2000, that contract was extended for an additional
one-year  term.  Dr.  Godsey  is  eligible  to  receive  bonuses  based  on  his
performance  and the attainment of objectives  established  by the Company.  Dr.
Godsey receive an initial bonus of $60,000 and an additional bonus of $55,000 at
the  end of the  first  anniversary  of the  employment  agreement;  thereafter,
bonuses  shall not exceed  thirty-five  percent of his base salary in effect for

<PAGE>10


any given year,  and shall be subject to  Compensation  Committee  oversight for
meeting stated objectives.  The employment  agreement may be terminated prior to
the  expiration of the agreement,  upon the mutual  agreement of the Company and
Dr. Godsey. In addition, the employment agreement provides that in the event Dr.
Godsey is terminated other than "for cause" upon a change of control, Dr. Godsey
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  securities  in  connection  with a
merger,  or (iii) the  acquisition  of the Company in a merger or other business
combination.  The  employment  agreement,  as extended,  expires by its terms in
November 2001.

In December  1997,  the Company  entered into an employment  agreement  with Mr.
Acosta  whereby Mr. Acosta agreed to serve as V.P. of  Manufacturing  Operations
and receive compensation equal to $135,000 subject to annual increases as may be
determined by the Board of Directors.  In April 2000, that contract was extended
for an additional one-year term. Mr. Acosta is eligible to receive bonuses based
on his performance and the attainment of objectives  established by the Company.
Mr.  Acosta  received  an  initial  bonus  of  $10,000  at the  commencement  of
employment and thereafter,  bonuses shall not exceed thirty-five  percent of his
base  salary in effect for any given  year and shall be subject to  Compensation
Committee oversight for meeting stated objectives.  The employment agreement may
be  terminated  prior  to the  expiration  of the  agreement,  upon  the  mutual
agreement of the Company and Mr. Acosta. In addition,  the employment  agreement
provides that in the event Mr. Acosta is terminated  other than "for cause" upon
a change of control,  Mr. Acosta 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
securities in connection with a merger,  or (iii) the acquisition of the Company
in a  merger  or  other  business  combination.  The  employment  agreement,  as
extended, expires by its terms in December 2001.

In August 1999, the Company entered into an employment  agreement with Ms. Renee
Ruecker  whereby Ms.  Ruecker  agreed to serve as Vice  President of Finance and
Accounting and receive compensation equal to $95,000 subject to annual increases
as may be determined by the Board of Directors. In April 2000, that contract was
extended for an additional  two-year  term.  Ms.  Ruecker is eligible to receive
bonuses based on her performance and the attainment of objectives established by
the Company.  Ms. Ruecker's bonuses shall not exceed thirty-five  percent of her
base  salary in effect for any given  year and shall be subject to  Compensation
Committee oversight for meeting stated objectives.  The employment agreement may
be  terminated  prior  to the  expiration  of the  agreement,  upon  the  mutual
agreement of the Company and Ms. Ruecker. In addition,  the employment agreement
provides that in the event Ms. Ruecker is terminated other than "for cause" upon
a change of control, Ms. Ruecker will be paid an amount equal to three times her
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,  as
extended, expires by its terms in February 2003.

<PAGE>11

Options Granted in Last Fiscal Year

<TABLE>
<S>             <C>           <C>             <C>           <C>            <C>          <C>

                                      Individual Grants

                               Percent of
                                 Total
                 Number of      Options                                  Potential Realized Value at
                 Securities    Granted to                                  Assumed Annual Rates of
                 Underlying     Employees     Exercise                    Stock Price Appreciation
                  Options       in Fiscal    Base Price     Expiration      for Option Term
Name              Granted         Year        ($/sh)           Date        5%($)(1)    10%($)(1)
--------------- ------------  ------------   ----------     -----------    --------   ---------------
Sam Acosta        66,000                       $1.125         7/29/02       $11,704       $24,577
                  55,445                       $1.969         5/11/03       $17,208       $36,136
--------------- ------------  ------------   ----------     -----------    --------   ---------------
David Adams       60,000                       $1.125         7/29/02       $10,640       $22,343
--------------- ------------  ------------   ----------     -----------    --------   ---------------
Philip Coelho    150,000                       $1.125         7/29/02       $26,599       $55,856
--------------- ------------  ------------   ----------     -----------    --------   ---------------
James Godsey     100,000                       $1.125         7/29/02       $17,733       $37,238
                  84,000                       $1.969         5/22/03       $26,071       $54,746
--------------- ------------  ------------   ----------     -----------    --------   ---------------
</TABLE>

Footnotes to Table

(1)  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.

                         Ten-Year Options/SAR Repricings

There were no repricing of options for the fiscal year ended June 30, 2000.

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 ended June 30, 2000 for all executive officers at the end
of the year.

<TABLE>
<S>                   <C>                 <C>          <C>                     <C>

                                                        Number of Options        Value of Unexercised
                          Shares                            at FY end             Options at FY End
                       Acquired Or         Value          (Exercisable/             (Exercisable/
Name                    Exercised         Realized        Unexercisable)          Unexercisable)(1)
-----------------      ------------       ---------    --------------------     ---------------------
Philip Coelho                    0                0        400,000 / 0              $724,800 / $0
James Godsey                50,000          $63,146        250,000 / 84,000         $453,000 / $152,208
Sam Acosta                       0                0        253,445 / 0              $459,242 / $0
David Adams                120,000         $151,515              0 / 0                    $0 / $0
Renee Ruecker                    0                0         68,000 / 60,800         $123,216 / $110,170

</TABLE>

Footnotes to Table

(1)  Based on June 30, 2000, year end closing bid price of $1.812 per share.

<PAGE>12

Directors Compensation

All  directors  who are not  employees  of the Company are paid a meeting fee of
$1,000 per Board meeting  attended in person ($500 for  attendance by telephonic
conference).  In addition, members of the Board's Compensation Committee receive
$500  per  meeting  attended  in  person  ($250  for  attendance  by  telephonic
conference) and options to purchase 4,000 shares of common stock upon completion
of each full year of service on such  Committee  pursuant  to the  Amended  1994
Stock Option Plan.  Members of the Audit and Executive  Committees  receive $500
per meeting in person ($250 for attendance by telephonic conference).

1998 Employee Equity Incentive Plan

The Company's  1998 Employee  Equity  Incentive  Plan (EEIP) was approved by the
Company's  stockholders in February 1998 and amended by shareholders in December
1999. A total of 1,798,000 shares were approved by the stockholders for issuance
under option agreements, subject to the EEIP.

The EEIP permits the grant of stock options to  employees,  officers and certain
directors. The purpose of the EEIP 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  Company.  As of June 30, 2000,
874,245  options had been  granted  under the EEIP and 168,615  shares of common
stock have been issued  pursuant to the EEIP. In addition,  after June 30, 2000,
options to purchase 237,500 shares of common stock were issued under the EEIP to
certain  employees in  connection  with normal  employment  practices.  Exercise
prices ranged from $1.125 to $1.965.

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
Meetings   on  May  29,   1996  and  May  29,   1997.   A  total  of   1,450,000
(post-consolidation) shares were approved by the stockholders for issuance under
option agreements, subject to the Plan.

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 Company.


<PAGE>13



During the fiscal year,  67,000  options were granted  under the Plan to certain
employees in connection with normal  employment  practice,  with exercise prices
ranging  from  $1.125 to $3.60 per  share.  After June 30,  2000,  no options to
purchase shares of common stock were issued under the Plan.

Principal Stockholders

The following  table sets forth certain  information  as of June 30, 2000,  with
respect to the  beneficial  ownership  of the  Company's  common  stock for each
person known to the Company to own  beneficially  5% or more of the  outstanding
shares  of the  Company's  common  stock.  The  table  on page 2 of  this  proxy
statement sets forth, as of September 29, 2000, 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 September 27, 2000,
there were 26,409,763 shares of common stock outstanding.

               Name of Shareholder             Number of Shares        Percent
               ----------------------------   ------------------      --------
               Veron International Limited     1,500,000(1)             7.10%

(1)  Includes  warrants to purchase  250,000  shares of common stock and 400,000
     shares of common  stock to be issued upon  conversion  of 80,000  shares of
     Series A Convertible Preferred Stock.


                    Five Year Common Stock Performance Graph

The following  graph  compares the  performance  of the  Company's  common stock
during the period June 30, 1994 to June 30, 2000, with Nasdaq Stock Market Index
and the Company's peer group of Nasdaq stocks.

The graph depicts the results of investing  $100 in the Company's  common stock,
and the identified index at closing prices on June 30, 1994.

<PAGE>14

[GRAPHIC OMITTED]



<PAGE>15

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

In May 1997,  the Company  loaned the  principal sum of $88,281 to Charles de B.
Griffiths, the Company's Vice President of Marketing and Sales and a director of
the  Company,  to assist with the  purchase  and  renovation  of a residence  in
connection with Mr. Griffiths  relocation to the Company's Rancho Cordova office
from France,  where he previously resided. The loan bears simple interest at the
annual rate of eight percent (8%), and was due and payable in February 1998. The
loan was fully secured by 25,000 shares of common stock held by Mr. Griffiths at
the time of the loan. In February 1998, the Company extended the repayment terms
under the  promissory  note until June 30,  1999,  and  received a right of full
offset against Mr.  Griffiths'  employment  agreement in the event of any missed
payment.  Mr.  Griffiths paid the entire  principal and interest owed on January
14, 2000.

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.

                                  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, 2000.  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

Computershare  Trust Company,  located at 12039 West Alameda Parkway,  Unit Z-2,
Lakewood,  CO 80228,  phone (303)  986-5400,  fax (303) 986-2444 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.

<PAGE>16

Stockholder Proposals

Stockholder  proposals to be included in the Company's Proxy Statement and Proxy
for its 2001 Annual Meeting must meet the requirements of Rule 14a-8 promulgated
by the  Commission  and must be  received  by the Company no later than July 13,
2001.

Additional Information

Each  Stockholder  has received the Company's 2000 Annual Report  containing the
Company's  2000  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 2000
Form  10-K 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:
David C. Adams, Secretary.



                                    THERMOGENESIS CORP.

                                    By Order of the Board of Directors


                                /s/ DAVID C. ADAMS
                                    -----------------------------------
                                    David C. Adams,
                                    Secretary

Sacramento, California

<PAGE>17


                               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 James H. Godsey,  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 October 20, 2000, at the Annual Meeting of Stockholders to be
held on December 14, 2000, at 10:00 a.m. (PST), at The Lake Natoma Inn,  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                            (to vote for all Nominees below)
 the contrary 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   Hubert Huckel    Patrick McEnany   James Godsey  David Howell

2.   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 Proposal 1 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.

<TABLE>
<S>                 <C>                                       <C>

                      ----------------------------------     ----------------------------------
                      Name (Print)                           Name (Print) (if held jointly)


Dated:                ----------------------------------     ----------------------------------
                      Signature                              Signature (if held jointly)


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



                      ----------------------------------     ---------------------------------
                      (Address)                              (Address)

</TABLE>


                                  Common Stock

I will ___ will not ___ attend the meeting.

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


<PAGE>18


                               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 James H. Godsey,  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 Series A  Convertible  Preferred  Stock of  THERMOGENESIS  CORP.  (the
"Company"), held of record by the undersigned on October 20, 2000, at the Annual
Meeting of Stockholders to be held on December 14, 2000, at 10:00 a.m. (PST), at
The Lake Natoma Inn, 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                            (to vote for all Nominees below)
 the contrary 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  Hubert Huckel   Patrick McEnany   James Godsey   David Howell

2.   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 Proposal 1 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.

<TABLE>
<S>                 <C>                                       <C>

                      ----------------------------------     ----------------------------------
                      Name (Print)                           Name (Print) (if held jointly)


Dated:                ----------------------------------     ----------------------------------
                      Signature                              Signature (if held jointly)


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



                      ----------------------------------     ---------------------------------
                      (Address)                              (Address)

</TABLE>

                             Series A Convertible Preferred Stock

I will ___ will not ___ attend the meeting.

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


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