ADVANCED POLYMER SYSTEMS INC /DE/
PREC14A, 1999-04-28
PLASTIC MATERIALS, SYNTH RESINS & NONVULCAN ELASTOMERS
Previous: JAN BELL MARKETING INC, 10-K405, 1999-04-28
Next: RAINBOW TECHNOLOGIES INC, DEF 14A, 1999-04-28



<PAGE>
                         SCHEDULE 14A INFORMATION

      PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES
                           EXCHANGE ACT OF 1934

Filed by the Registrant /X/
Filed by a Party other than the Registrant / /
Check the appropriate box:

/X/ Preliminary Proxy Statement

/ / Definitive Proxy Statement
/ / Definitive Additional Materials
/ / Soliciting Material Pursuant to Rule 14a-11(c) or Rule
    14a-12

/ / Confidential, for Use of the Commission Only (as 
    permitted by Rule 14a-6(e)(2))


                 Advanced Polymer Systems, Inc.
             ---------------------------------------
          (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):
/X/  No fee required.
/ /  Fee computed on table below per Exchange Act Rules 
     14a-6(i)(4) and 0-11.
     (1) Title of each class of securities to which 
         transaction applies:
     (2) Aggregate number of securities to which transaction
         applies:
     (3) Per unit price or other underlying value of 
         transaction computed pursuant to Exchange Act Rule 
         0-11 (Set forth the amount on which the filing fee 
         is calculated and state how it was determined):
     (4) Proposed maximum aggregate value of transaction:
     (5) Total fee paid:

/ /  Fee paid previously with preliminary materials.

/ /  Check box if any part of the fee is offset as provided 
     by Exchange Act Rule 0-11(a)(2) and identify the filing 
     for which the offsetting fee was paid previously.  
     Identify the previous filing by registration statement 
     number, or the Form or Schedule and the date of its 
     filing.
     (1) Amount Previously Paid:
     (2) Form, Schedule or Registration Statement No.:
     (3) Filing Party:
     (4) Date Filed:
============================================================

             ADVANCED POLYMER SYSTEMS, INC.

        NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                TO BE HELD JUNE 16, 1999
             -------------------------------

To the Stockholders of Advanced Polymer Systems, Inc.:

The Annual Meeting of Stockholders of Advanced Polymer Systems, Inc. (the 
"Company") will be held at the Stanford Park Hotel, 100 El Camino Real, Menlo 
Park, California, on June 16, 1999, at 9:00 a.m. local time, for the following 
purposes:

1.  To elect eight directors to hold office until the next annual meeting of 
stockholders and until their successors are elected.

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

Only stockholders of record at the close of business on April 22, 1999, are 
entitled to notice of, and to vote at, the meeting and any adjournments or 
postponements of the meeting.  A list of such stockholders will be open to 
examination by any stockholders at the Annual Meeting and for a period of ten 
days prior to the Annual Meeting during ordinary business hours at the offices 
of [the Company's counsel, Heller Ehrman White & McAuliffe, located at 525 
University Avenue, Suite 1100, Palo Alto, California 94301.]

                            BY ORDER OF THE BOARD OF DIRECTORS,

                            Julian N. Stern, Secretary

Redwood City, California
May 10, 1999


                       - IMPORTANT -
     WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING IN PERSON,
PLEASE COMPLETE, SIGN, DATE AND RETURN THE ENCLOSED [WHITE] PROXY 
     CARD AS SOON AS POSSIBLE IN THE ENCLOSED POSTPAID ENVELOPE.
                 THANK YOU FOR ACTING PROMPTLY.


                 ADVANCED POLYMER SYSTEMS, INC.
                      123 Saginaw Drive
                 Redwood City, California 94063
                       (650) 366-2626

                       PROXY STATEMENT

The enclosed proxy is solicited on behalf of the Board of Directors (the 
"Board") of Advanced Polymer Systems, Inc. ("APS" or the "Company"), a 
Delaware corporation.  The proxy is solicited for use at the Annual Meeting of 
Stockholders (the "Annual Meeting") to be held at 9:00 a.m. local time on June 
16, 1999, at the Stanford Park Hotel, 100 El Camino Real, Menlo Park, 
California.  The approximate date on which this proxy statement and the 
accompanying notice and proxy are first being mailed to stockholders is May 
10, 1999.

VOTING

Only stockholders of record at the close of business on April 22, 1999, are 
entitled to notice of, and to vote at, the Annual Meeting and any adjournments 
or postponements thereof.  At the close of business on that date, the Company 
had outstanding 20,068,113 shares of its Common Stock, $.01 par value (the 
"Common Stock").  Holders of a majority of the outstanding shares of Common 
Stock of the Company, either present in person or by proxy, will constitute a 
quorum for the transaction of business at the Annual Meeting.

Holders of Common Stock are entitled to one vote for each share of Common 
Stock held.  In the election of directors, the eight candidates receiving the 
highest number of affirmative votes of the shares present and voting at the 
Annual Meeting at which a quorum is present will be elected directors.  See 
"Nominations by Providence Investors, LLC" below.  With respect to the 
election of directors, where no vote is specified on a proxy, the votes 
represented by the [white] proxy card will be cast, at the discretion of the 
proxies named therein, for all the candidates nominated by the Board.  An 
affirmative vote of a majority of the shares present and voting at the meeting 
is generally required for approval of any other items properly submitted to 
the stockholders for their consideration.

Abstentions are included in the determination of whether a quorum is present 
at the meeting and are counted in tabulations of the votes cast on proposals 
presented to stockholders and have the same effect as negative votes.  Proxies 
marked to withhold authority for all directors will not be counted in the 
election of directors.  If a broker indicates on a proxy that it does not have 
discretionary authority as to certain shares to vote on a particular matter (a 
broker non-vote), while those shares will be included in the determination of 
whether a quorum is present, broker non-votes will have no effect on any 
matter brought before the Annual Meeting, including the election of directors.

REVOCABILITY OF PROXIES

Proxies which are properly executed and received by the Company before the 
Annual Meeting will be voted at the Annual Meeting.  Any stockholder giving a 
proxy has the power to revoke the proxy at any time prior to its exercise.  A 
proxy can be revoked by an instrument of revocation delivered prior to the 
Annual Meeting to the Secretary of the Company, by a duly executed proxy 
bearing a later date or time than the date or time of the proxy being revoked, 
or at the Annual Meeting if the stockholder is present and elects to vote in 
person.  Mere attendance at the Annual Meeting will not serve to revoke a 
proxy.

SOLICITATION OF PROXIES

Solicitation of proxies may be made by directors, officers and other employees 
of the Company by personal interview, telephone, telegraph, telefax or 
electronic communications.  No additional compensation will be paid for any 
such services.  Costs of solicitation will be borne by the Company.  APS will, 
upon request, reimburse the reasonable fee and expenses of banks, brokerage 
houses or other nominees or fiduciaries for forwarding proxy materials to, and 
obtaining authority to execute proxies from, beneficial owners for whose 
accounts they hold shares of Common Stock.

The Company has retained MacKenzie Partners, Inc. ("MacKenzie") to assist in 
the solicitation of proxies.  Pursuant to the Company's agreement with 
MacKenzie, it will provide various proxy advisory and solicitation services 
for the Company at a cost of [$___], plus reasonable out-of-pocket expenses 
and indemnification against certain liabilities.  It is expected that 
MacKenzie will use approximately [__] persons in such solicitation.

Certain information concerning the directors, executives and other 
representatives of the Company who may solicit proxies is attached to this 
Proxy Statement as APPENDIX A.  Certain information concerning the Common 
Stock held by the persons listed in APPENDIX A, and certain transactions 
between any of them and the Company, is set forth in APPENDIX B.

Although no precise estimate can be made at this time, the Company anticipates 
that the aggregate amount to be spent by the Company in connection with the 
solicitation of proxies by the Company will be approximately $_____, of which 
approximately $______ has been incurred to date.  This amount includes the 
fees payable to MacKenzie but excludes (i) the salaries and expenses of 
officers, directors, and employees of the Company, (ii) the fees and expenses 
payable to Warburg Dillon Read described below, and (iii) the normal expenses 
of an uncontested election.  The aggregate amount to be spent will vary 
depending on, among other things, any developments that may occur in the proxy 
contest described above.

Please complete, date and sign the enclosed [WHITE] proxy card and return it 
promptly in the envelope provided.  If your shares are held in "street name," 
only your bank or broker can vote your shares and only upon your specific 
instructions.  Please contact the person responsible for your account and 
instruct him or her to vote the [WHITE] proxy card as soon as possible.

The Board of Directors urges you NOT TO SIGN any [COLORED] proxy card sent to 
you by Providence Investors, LLC.  See "Nominations by Providence Investors, 
LLC" below.  If you have already done so, you may revoke your previously 
signed [COLORED] proxy by delivering a written notice of revocation or a later 
dated [WHITE] proxy card in the enclosed envelope.

FINANCIAL ADVISOR

The Company has engaged Warburg Dillon Read LLC ("Warburg Dillon Read") to act 
as exclusive financial advisor to the Company to assist in the possible sale 
of all or part of the Company and to evaluate other possible strategic 
alternatives that may be available to the Company.  In connection with Warburg 
Dillon Read's engagement as financial advisor, the Company anticipates that 
certain employees of Warburg Dillon Read may communicate in person, by 
telephone or otherwise, with a limited number of institutions, brokers or 
other persons who are stockholders of the Company in connection with its role 
as financial advisor, which may be deemed to be assisting with the Company's 
proxy solicitation; the Company does not anticipate that Warburg Dillon Read 
or its employees will make any actual recommendation to stockholders on voting 
on any matter.

Pursuant to the terms of Warburg Dillon Read engagement, the Company has 
agreed to pay Warburg Dillon Read for its services in assisting with the 
possible sale of all or part of the Company (i) an engagement fee of $50,000 
payable on Warburg Dillon Read's engagement, (ii) an opinion fee of $400,000 
in the event that Warburg Dillon Read renders an opinion in connection with a 
sale of the entire equity interest in the Company or substantially all of its 
assets on terms approved by the Company (a "Transaction"), and (iii) a 
transaction fee equal to the greater of $1,000,000 or 1.00% of the total 
consideration (including any Company debt assumed) payable in such 
Transaction.  If the Company completes any extraordinary transactions that 
does not constitute a Transaction, the Company and Warburg Dillon Read will 
negotiate in good faith the appropriate fee for Warburg Dillon Read's 
services.  The fees payable under clauses (i) and (ii) above are credited 
against any fee payable under clause (iii).  The Company also has agreed to 
reimburse Warburg Dillon Read for out-of-pocket expenses incurred by Warburg 
Dillon Read in connection with its services, and to indemnify Warburg Dillon 
Read and related persons and entities against certain liabilities, including 
liabilities under the federal securities laws, arising out of its engagement. 
Warburg Dillon Read will not be paid any fees in connection with its 
engagement as financial advisor or the Company's proxy solicitation other than 
as set forth above.  Warburg Dillon Read does not admit that it or any of its 
directors, officers or employees is a "participant" as defined in Schedule 14A 
promulgated under the Securities Act of 1934, as amended, in the solicitation, 
or that Schedule 14A requires the disclosure of certain information concerning 
Warburg Dillon Read.

               NOMINATIONS BY PROVIDENCE INVESTORS, LLC

In a letter dated April 20, 1999 (the "Providence Notice"), Providence 
Investors, LLC ("Providence") notified the Company that it intended to 
nominate eight individuals for election to the Board.  Providence's notice 
states that one of its nominees is President of Providence Capital, a NASD 
registered broker-dealer, one is the chairman (nonexecutive) of an airline 
catering company, one is the general partner of an investment management 
company, one is a retired senior executive of a health care provider, one is a 
former chairman of a regional airline, one is a private investor, one is 
chairman of a specialty chemical company and the managing general partner of a 
real estate investment and development firm, and one is with a company whose 
business was not disclosed in the Providence Notice.

The Board is convinced that the election of new directors nominated by 
Providence would run directly counter to the best interests of the Company's 
stockholders.  The Board is intimately familiar with the Company and the 
industry in which it operates. The Board is fully committed to maximizing 
value for all the Company's stockholders; with unanimous Board approval the 
Company has commenced the process of reviewing all strategic alternatives, 
including the possible sale of the Company, with its financial advisor Warburg 
Dillon Read.  The Board believes that a change in the Board at this time would 
be highly disruptive to the process the Company is actively pursuing and could 
raise significant concerns with current and future business partners, although 
there can be no assurance that the sale process will be successfully 
completed.  It would also be very unsettling to our key management and other 
personnel, who represent a unique and very important asset to the Company.  In 
addition, the Board has concluded that election of a Board of Directors 
nominated by Providence is not warranted by the size of the investment in the 
Company by Providence and entities that may be affiliated with it 
(approximately 2.0% as of the date of Providence Notice).

The Company is not responsible for the accuracy of any information provided by 
or relating to Providence contained in the Providence Notice, in any proxy 
materials filed or disseminated by Providence or any other statement it may 
make.

          COMMON STOCK OWNERSHIP OF CERTAIN BENEFICIAL
                    OWNERS AND MANAGEMENT

The following table sets forth beneficial Common Stock ownership as of April 
22, 1999, by (i) each person who is known by the Company to own beneficially 
more than 5% of the outstanding shares of Common Stock, (ii) each director, 
including nominees, and each executive officer named in the Summary 
Compensation Table included in the Proxy Statement, and (iii) all executive 
officers and directors as a group.  Each person has sole investment and voting 
power with respect to the shares indicated, subject to community property laws 
where applicable and except as otherwise set forth in the footnotes to the 
table.

<TABLE>
<CAPTION>
                                                NUMBER     PERCENT
                                                  OF          OF
           NAME                                SHARES(1)    CLASS(1)
- -------------------------------------------    ---------    --------
<S>                                             <C>          <C>
Carl Ehmann, M.D., F.A.C.P.(2)                     67,686    *
Jorge Heller, Ph.D.(3)                            100,686    *
John J. Meakem, Jr.(4)                            905,967    4.4
Michael O'Connell(5)                              371,526    1.8
Peter Riepenhausen(6)                              93,686    *
Les Riley(7)                                      194,098    1.0
Toby Rosenblatt(8)                                266,212    1.3
Subhash Saxena, Ph.D.(9)                          149,912    *
Gregory H. Turnbull(10)                            75,686    *
C. Anthony Wainwright(11)                          24,186    *
Dennis Winger(12)                                  75,686    *
Johnson & Johnson Development Corporation(13)   1,332,101    6.6
One Johnson & Johnson Plaza
New Brunswick, NJ 08933
Citigroup, Inc.(14)                             4,657,561   23.2
388 Greenwich Street
New York, NY 10013
Officers and Directors as a group(11 persons)   2,325,331   10.6
 (2)(3)(4)(5)(6)(7)(8)(9)(10)(11)(12)
<FN>
- --------------
 *   Less than one percent.
(1)  Assumes the exercise of all outstanding options and warrants 
     to purchase Common Stock held by such person or group to the 
     extent exercisable on or before June 22, 1999, and that no 
     other person has exercised any outstanding stock options.
(2)  Includes 65,000 shares underlying presently exercisable 
     stock options.
(3)  Includes 90,000 shares underlying presently exercisable 
     stock options.
(4)  Includes 654,247 shares underlying presently exercisable 
     stock options.
(5)  Includes 346,249 shares underlying presently exercisable 
     stock options.
(6)  Includes 8,000 shares held as joint tenant with Mr. 
     Riepenhausen's spouse and 85,000 shares underlying presently 
     exercisable stock options.
(7)  Includes 172,917 shares underlying presently exercisable 
     stock options.
(8)  Includes 75,000 shares underlying presently exercisable 
     stock options.
(9)  Includes 148,834 shares underlying presently exercisable 
     stock options.
(10) Includes 75,000 shares underlying presently exercisable 
     stock options.
(11) Includes 22,500 shares underlying presently exercisable 
     stock options.
(12) Includes 75,000 shares underlying presently exercisable 
     stock options.
(13) Based solely on information contained in a Schedule 13G 
     dated July 6, 1998.
(14) Based solely on information contained in a Schedule 13G 
     dated January 8, 1999, and includes 1,659,500 shares held by 
     Mutual Management Corporation and 2,998,061 shares held by
     Solomon Smith Barney, Inc.
</FN>
</TABLE>

                     ELECTION OF DIRECTORS

Eight directors are to be elected to the Board at the Annual Meeting, each to 
serve for a one year term until the Annual Meeting to be held in 2000, and 
until his or her successor has been elected and qualified.  All the candidates 
nominated by the Board of Directors presently are directors of APS.  It is 
intended that proxies received will be voted "FOR" the election of the 
nominees, unless marked to the contrary.

The Board has no reason to believe that any of the nominees will be unable or 
unwilling to serve as a director if elected.  If any nominee should become 
unavailable prior to the election, the accompanying proxy will be voted for 
the election of any nominee who is designated by the present Board of 
Directors to fill the vacancy.

INFORMATION CONCERNING THE BOARD OF DIRECTORS:

The nominees for Directors of APS and their ages and position with the Company 
are as follows:

<TABLE>
<CAPTION>
                                                         DIRECTOR
NAME                     AGE  POSITION WITH COMPANY       SINCE
- -----------------------  ---  ---------------------      --------
<S>                       <C> <C>                          <C>
John J. Meakem, Jr.       62  Chairman, President and CEO  1991
Carl Ehmann, M.D. (3)     56  Director                     1994
Jorge Heller, Ph.D. (3)   71  Director                     1991
Peter Riepenhausen (2)    62  Director                     1991
Toby Rosenblatt (1)(2)    60  Director                     1983
Gregory H. Turnbull (1)   60  Director                     1986
C. Anthony Wainwright (2) 65  Director                     1996
Dennis Winger (1)         51  Director                     1993
<FN>
- ----------------
(1) Member of the Finance and Audit Committee of the Board.
(2) Member of the Compensation and Stock Option Committee of the 
    Board.
(3) Member of the Science Oversight Committee of the Board.
</FN>
</TABLE>

   John J. Meakem, Jr. -- chief executive officer and president of APS since 
June 1991, director since July 1991; chairman of APS board of directors since 
March 1993; chairman of Premier, Inc., a privately held company, from 1986 
until its acquisition by APS in 1993.  From 1970 to 1986, Mr. Meakem was with 
Combe, Inc. and served as corporate executive vice president and president of 
Combe, North America.  Prior to that Mr. Meakem was vice president of 
Richardson-Vicks, Inc.

   Carl Ehmann, M.D., F.A.C.P. -- director of APS since June 1994.  Dr. Ehmann 
currently serves as Group Director, Global Research and Development of Reckitt 
& Colman plc.  Formerly, he was executive vice president - research and 
development of R.J. Reynolds Tobacco Company where he also served as a member 
of the executive and operating committee from 1992 until 1996.  From 1987 
until 1992, he was executive vice president of research and development at 
Johnson & Johnson Consumer Products, Inc.

   Jorge Heller, Ph.D. -- director of APS since April 1991.  Dr. Heller is a 
full time consultant to the Company and its Chief Scientist.  Prior to joining 
the Company, Dr. Heller was director of the controlled release and biomedical 
polymers program at SRI International until January 1994, where he was a staff 
member since 1974.  He is also adjunct professor of pharmacy at the University 
of California, San Francisco, and at the University of Utah.  He is editor of 
the Journal of Controlled Release and past president of the Controlled Release 
Society.

   Peter Riepenhausen -- director of APS since April 1991.  Mr. Riepenhausen 
is currently a business consultant.  He was president and chief executive 
officer of ReSound Corporation from 1994 to 1998.  He serves as a director of 
Weru A.G.  He also served as a director of Caradon (Europe) plc from April 
1994 until September 1998.  He served as vice chairman of the board of 
directors of The Cooper Companies, Inc. from January, 1987 until September, 
1989, and from January, 1984 until December, 1986 he was executive vice 
president of The Cooper Companies, Inc. Mr. Riepenhausen has also held 
executive positions with Blendax-Werke R. Schneider GmbH & Co. of West Germany 
and Pepsico, Inc.

   Toby Rosenblatt -- director of APS since September, 1983.  Mr. Rosenblatt 
is president of The Glen Ellen Company and vice president of Founders 
Investments, Ltd.  Both companies are involved in private investment 
activities.  Mr. Rosenblatt also serves as a director of State Street Research 
Mutual Funds and is a trustee of numerous civic and educational institutions.

   Gregory H. Turnbull -- director of APS since February, 1986.  Mr. Turnbull 
is currently a business consultant and a director of Planar Systems, Inc.  
Previously, he was a general partner of Cable & Howse Ventures, a venture 
capital organization which he first joined in 1983, and of which he is 
currently a special limited partner.  Prior to his work as a venture 
capitalist, Mr. Turnbull was an investment banker for 15 years with Morgan 
Stanley & Co. and White Weld & Co.

Charles Anthony Wainwright -- director of APS since November 1996.  Mr. 
Wainwright is currently vice chairman of McKinney & Silver, a national 
advertising agency and a director of the following companies: Gibson 
Greetings, American Woodmark Corp., Del Webb Corp., Caribiner Corp., and 
Marketing Services Group, Inc.  He was the chairman of Harris Drury Cohen from 
1995 until early 1997 and from 1990 to 1995, he was the chairman of Compton 
Partners, Saatchi & Saatchi.  He was also the president and chief operating 
officer of the Bloom Companies from 1980 until 1989.

Dennis Winger -- director of APS since February 1993.  Mr. Winger is senior 
vice president and chief financial officer of Perkin-Elmer Corporation.  From 
1989 to 1997, Mr. Winger was senior vice president, finance and administration 
and chief financial officer of Chiron Corporation.  He was also a member of 
Chiron's Strategy Committee.  Prior to joining Chiron, Mr. Winger held a 
series of financial positions at The Cooper Companies, Inc., including chief 
financial officer.

MEETINGS AND COMMITTEES OF THE BOARD

The Board of Directors met four times during 1998.  Except for Mr. Toby 
Rosenblatt, each of the directors participated in at least 75% of the total 
number of meetings of the Board and of the committees of the Board on which 
each served.

The Board has a Finance and Audit Committee, a Compensation and Stock Option 
Committee and a Science Oversight Committee.  The Finance and Audit committee, 
which met two times during the last fiscal year, consisted of Messrs. 
Rosenblatt, Turnbull and Winger.  The Finance and Audit Committee recommends 
engagement of the Company's independent auditors and reviews the scope and 
results of the annual independent audit of the Company's books and records.  
The Committee is also responsible for reviewing and evaluating the Company's 
accounting principles and its system of internal accounting controls, and 
reviewing its plans for providing appropriate financial resources to sustain 
the Company's operations.  The Compensation and Stock Option Committee, which 
met four times during the year, consisted of Messrs. Riepenhausen, Rosenblatt 
and Wainwright.  The function of the Compensation and Stock Option Committee 
is to propose and review the compensation policies of the Company and to 
administer the Company's stock option and stock purchase plans.  The Science 
Oversight Committee, which met three times during the year, consisted of Dr. 
Ehmann and Dr. Heller.  The function of the Science Oversight Committee is to 
review the Company's research and development activities.

COMPENSATION OF DIRECTORS

Under the Company's 1992 Stock Option Plan, each nonemployee director of the 
Company is automatically granted an option to acquire 10,000 shares of Common 
Stock annually and receives a one-time automatic grant to acquire 25,000 
shares when first elected as a director.  In addition, nonemployee directors 
of the Company receive $12,000 per year, payable in installments, one-half in 
cash and one-half in unregistered Common Stock of the Company valued at the 
closing price of the Company's Common Stock on the last trading date of the 
relevant period.  Each nonemployee director of the Company is also paid $1,000 
for each meeting of the Board of Directors attended and $500 for each 
committee meeting attended on a date other than the date of a regularly 
scheduled Board meeting.  The Company paid no other Directors' fees for the 
fiscal year ended December 31, 1998.  Certain directors of the Company have 
received consulting fees.  See "Certain Transactions."

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
officers and directors, as well as any holders of more than 10% of the 
Company's Common Stock, to file with the Securities and Exchange Commission 
certain reports of ownership and reports of changes in ownership of Common 
Stock and other equity securities of the Company.  Based solely on review of 
such reports and certain representations furnished to it, the Company believes 
that during the fiscal year ended December 31, 1998, all Section 16(a) filing 
requirements applicable to its officers and directors were complied with.
                    EXECUTIVE COMPENSATION
<TABLE>
The following Summary Compensation Table shows the total compensation for 
fiscal years 1998, 1997 and 1996 of the chief executive officer and the other 
most highly compensated executive officers whose salary exceeded $100,000 in 
1998.

SUMMARY COMPENSATION TABLE

<CAPTION>
                                ANNUAL             LONG-TERM
                             COMPENSATION     COMPENSATION AWARDS
                             ------------     -------------------
                                             RESTRICTED SECURITIES
                                               STOCK    UNDERLYING   ALL
                             SALARY   BONUS    AWARDS    OPTIONS    OTHER
NAME AND POSITION      YEAR   ($)      ($)     ($)(1)    (#)     COMPENSATION
- -----------------      ----  ------   -------  ------   -------  ------------

<S>                    <C>   <C>      <C>      <C>      <C>        <C>
John J. Meakem, Jr.    1998  373,654        0  359,400  198,000    4,800(2)
  Chairman, President  1997  339,635  100,000        0   50,000    4,569(2)
  and Chief Executive  1996  324,693        0        0        0    4,500(2)
  Officer

Michael O'Connell      1998  235,616        0  119,800  110,000    4,800(2)
  Executive Vice       1997  211,769   56,000        0   40,000    4,750(2)
  President, Chief     1996  195,962   10,000        0   40,000    4,500(2)
  Financial and 
  Administrative
  Officer; President
  of Pharmaceutical 
  Sciences

Les Riley              1998  235,616        0  119,800   75,000    4,800(2)
  Senior Vice          1997  211,769   56,000        0   40,000  169,799(3)
  President, President 1996  190,769   10,000        0  125,000    3,249(2)
  of Dermatology and 
  Skin Care

Subhash Saxena, Ph.D.  1998  188,077        0        0   70,000    4,800(2)
  Senior Vice          1997  166,731   37,500        0   20,000    4,560(2)
  President, Research  1996  137,846    5,000        0   20,000    4,285(2)
  and Development/
  Regulatory Affairs

<FN>
- ---------------

(1) The dollar value of restricted stock awards net of consideration paid by 
    the named executive officer was calculated using the closing market price 
    of the Company's Common Stock on date the restricted stock award was 
    granted.  Each restricted stock award provides that for a period of three 
    years after the award of restricted stock, the recipient may not sell, 
    assign, transfer, pledge or otherwise encumber the shares of restricted 
    stock.  Any cash dividends with respect to shares of restricted stock are 
    automatically reinvested in additional shares of restricted stock.  Each 
    restricted stock award provides that if the employee should leave the 
    employ of the Company prior to three years from the date of award, unless 
    waived by the administrator of the plan under certain circumstances, the 
    Company will have the right to repurchase the restricted stock at their 
    original purchase price of $.01 per share.  As of December 31, 1998, the 
    Company had a total of 100,000 shares of restricted stock outstanding with 
    an aggregate value of $537,500 based on the value of the Company's shares 
    at December 31, 1998.
(2) The stated amounts are Company matching contributions to the Advanced 
    Polymer Systems Salary Reduction Profit Sharing Plan.  In 1998, the 
    Company made matching contributions equal to 50% of each participant's 
    contribution during the plan year up to a maximum amount equal to the 
    lesser of 3% of each participant's annual compensation or $4,800.
(3) This amount consists of $165,349 in relocation costs that were taxable to 
    Mr. Riley in 1997 and $4,450 in Company matching contribution to the 
    Advanced Polymer Systems Salary Reduction Profit Sharing Plan.  See note 
    (2) above.
</FN>
</TABLE>

<TABLE>
The following table sets forth certain information with respect to options 
granted during 1998 to the executive officers named in the Summary 
Compensation Table.

STOCK OPTION GRANTS IN 1998

<CAPTION>
                                                          POTENTIAL REALIZABLE
                                                          VALUE AT ASSUMED
                                                          ANNUAL RATES OF 
                                                          STOCK PRICE
                                                          APPRECIATION FOR
                               INDIVIDUAL GRANTS            OPTION TERM(1)
                      ----------------------------------- --------------------
                                   %
                                  OF
                                 TOTAL
                                 OPTIONS
                      NUMBER OF  GRANTED
                      SECURITIES TO
                      UNDERLYING EMPLOYEES
                      OPTIONS    IN     EXERCISE 
                       GRANTED   FISCAL PRICE   EXPIRATION
NAME                    (#)(2)   YEAR   ($/SH)   DATE      5%($)      10%($)
- --------------------  ---------  ----   ------   --------  -------    ------
<S>                     <C>      <C>    <C>      <C>       <C>        <C>
John J. Meakem, Jr.     60,000    8.5   $7.000   03/06/08  264,136    669,372
                        95,000   13.5   $4.188   10/20/08  250,212    634,086
                        43,000    6.1   $4.625   12/16/08  125,071    316,956
Michael P.J. O'Connell  20,000    2.8   $6.375   01/13/08   80,184    203,202
                        60,000    8.5   $4.188   10/20/08  158,029    400,476
                        30,000    4.2   $4.625   12/16/08   87,259    221,132
Les Riley               20,000    2.8   $6.375   01/13/08   80,184    203,202
                        25,000    3.6   $4.188   10/20/08   65,845    166,865
                        30,000    4.3   $4.625   12/16/08   87,259    221,132
Subhash Saxena, Ph.D.   20,000    2.8   $6.000   06/23/08   75,467    191,249
                        30,000    4.3   $4.188   10/20/08   79,014    200,238
                        20,000    2.8   $4.625   12/16/08   58,173    147,421
<FN>
- ---------------
(1) Potential realizable value is based on an assumption that the price of the 
    Common Stock appreciates at the annual rate shown (compounded annually) 
    from the date of grant until the end of the ten year option term.  The 
    numbers are calculated based on the requirements promulgated by the 
    Securities and Exchange Commission ("SEC") and do not reflect the 
    Company's estimate of future stock price growth.
(2) The options granted under the Company's 1992 Stock Plan typically vest 
    over 4 years at 25% annually.  Payments on exercise, including any taxes 
    the Company is required to withhold, may be made in cash, by a full 
    recourse promissory note or by tender of shares.  Options are granted at 
    fair market value on the date of grant.
</FN>
</TABLE>


<TABLE>
The following table sets forth certain information with respect to options exercised during 1998 and the value 
of options held at fiscal year end by the executive officers named in the Summary Compensation Table.

AGGREGATED OPTION EXERCISES IN 1998 AND 1998 YEAR-END OPTION VALUES

<CAPTION>
                                                                       VALUE OF UNEXERCISED
                                           NUMBER OF UNEXERCISED        IN-THE-MONEY OPTIONS
                                          OPTIONS AT 1998 YEAR-END     AT FISCAL YEAR END (2)
                                          ------------------------- --------------------------
                       SHARES
                       ACQUIRED
                       UPON
                       OPTION    REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
NAME                   EXERCISE   ($)(1)     (#)         (#)           ($)         ($)
- ---------------------  -------- --------  ----------- ------------- ----------- ------------
<S>                    <C>      <C>       <C>         <C>           <C>         <C>
John J. Meakem, Jr.    20,000   100,938   625,081     225,833       189,903     115,369
Michael P.J. O'Connell      0         0   330,833     119,167        74,216      71,689
Les Riley                   0         0   151,146      88,854        22,500      29,675
Subhash Saxena, Ph.D        0         0   139,667      70,833        55,000      35,923
<FN>
- ---------------
(1) Market value of underlying securities at exercise less the exercise price.
(2) Market value of underlying securities at fiscal year-end minus the 
    exercise price of "in-the-money" options.
</FN>
</TABLE>


APS did not make any awards during 1998 to any of the executive officers named 
in the Summary Compensation Table under any long-term incentive plan providing 
compensation intended to serve as an incentive for performance to occur over a 
period longer than one fiscal year, excluding options and restricted stock 
awards.

          REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEE

The Compensation and Stock Option Committee of the Board of Directors (the 
"Committee") is responsible for establishing compensation policies applicable 
to the Company's executive officers and, pursuant to such policies, 
determining the compensation payable to the Company's chief executive officer 
and other executive officers of the Company.  The committee consists of Peter 
Riepenhausen, Toby Rosenblatt and C. Anthony Wainwright, each of whom is a 
nonemployee director of the Company.  The following report relates to 
compensation payable to the Company's executive officers for the year ended 
December 31, 1998.

COMPONENTS OF COMPENSATION

There are three components of compensation payable to the Company's executive 
officers; base salary, equity-based incentive compensation in the form of 
stock options and restricted stock awards and annual incentive compensation in 
the form of cash bonuses.

COMPENSATION POLICIES

The Company's compensation policies for all employees, including executive 
officers, are designed to provide targeted compensation levels that are 
competitive with those of regional high technology companies of similar size, 
with whom the company must compete in the recruitment of senior personnel.  
The Committee also seeks to tie incentive cash bonuses to the achievement of a 
preestablished performance objectives for the Company approved by the 
Committee, and to use stock options and restricted stock awards to promote 
equity-ownership in the Company at levels deemed appropriate by the Committee 
for executive officers.  The goals of the Committee are to align compensation 
with the Company's objectives and performance, and to enable the Company to 
attract, retain and reward executives who contribute to the long-term success 
of the Company.  The Company does not believe that compensation payable by it 
will be subject to the limitations on deductibility provided under Section 
162(m) of the Internal Revenue Code.

BASE SALARIES

The salary component of executive compensation is based on the executive's 
level of responsibility for meeting the Company's objectives and performance, 
and comparison to similar positions in the Company and comparable companies.  
Base salaries for executive officers are reviewed and adjusted annually based 
on information regarding competitive salaries, including salary survey data 
provided by third parties regarding regional high technology companies.  
Individual increases are established by the Committee (taking into account 
recommendations of the chief executive officer concerning the overall 
effectiveness of each executive).

CASH BONUSES

Cash bonuses for executive officers are determined under the Company's bonus 
plan applicable to management-level employees.  This plan, adopted by the 
Committee, establishes both performance objectives for the Company and a 
target-bonus for each executive officer, which is a percentage of each 
executive's base salary.  A portion of the target bonus is payable only if 
pre-established performance objectives are achieved and the percentage of the 
bonus which is payable increases as base performance objectives are exceeded.
No cash incentive bonuses were paid in 1998.

STOCK OPTIONS AND RESTRICTED STOCK AWARDS

The Company's compensation policies recognize the importance of stock 
ownership by senior executives and equity based incentive compensation is an 
integral part of each executive's compensation.  The Committee believes that 
the opportunity for stock appreciation through stock options which vest over 
time promotes the relationship between long-term interests of executive 
officers and stockholders.  The size of specific options grants takes into 
account the executive officer's salary, number of options previously granted, 
as well as shares of Common Stock held, and the contributions to the Company's 
success.

In 1998, the Company's 1992 Stock Plan was amended to also permit the awards 
of restricted stock.  The restricted stock awards provide that each recipient 
of restricted stock shall pay the purchase price of the stock, which may not 
be less than the par value of the stock, within 15 days of grant of the award, 
and that for a period of three years after the award of restricted stock, the 
recipient may not sell, assign, transfer, pledge or otherwise encumber the 
shares of restricted stock.  Any cash dividends with respect to shares of 
restricted stock are automatically reinvested in additional shares of 
restricted stock and any stock dividends are paid in the form of restricted 
stock. Unless waived by the administrator of the Company's 1992 Stock Plan in 
the event of a sale of or a merger involving the Company, if a recipient's 
employment is terminated during the three - year restriction period, all 
shares of restricted stock are forfeited and are repurchased by the Company at 
their original purchase price.

COMPENSATION PAYABLE TO CHIEF EXECUTIVE OFFICER

The 1998 salary for Mr. Meakem, the Company's chairman, president and chief 
executive officer, was determined principally from the terms of his employment 
agreement with the Company dated May 1, 1993.  See "Certain Transactions".  
The Compensation Committee and Board of Directors increased the base salary of 
$345,000 to $365,000 effective April 1, 1998.  This increase in base salary 
corresponds to the average percentage increase in salaries payable to all 
employees.  Mr. Meakem did not receive any incentive cash bonus in 1998.  Mr. 
Meakem was granted stock options to acquire an aggregate of 198,000 shares of 
Common Stock, which was based on Mr. Meakem's position with and contribution 
to the Company, the number of options previously granted to him and the shares 
of Common Stock then held by him.  He was also granted a restricted stock 
award of 60,000 shares in 1998, which was designed to retain his services to 
the Company for at least the next three years following the award.  As of 
April 22, 1999, Mr. Meakem holds presently exercisable stock options to 
purchase 641,747 shares, 60,000 shares of restricted stock, and including 
options and restricted stock award, beneficially owns as of that date 893,467 
shares of the Company's Common Stock.

                                    Compensation and Stock Option Committee
                                    Peter Riepenhausen
                                    Toby Rosenblatt
                                    Charles Anthony Wainwright

                     PERFORMANCE GRAPH

The rules of the SEC require APS to include in this Proxy Statement a line 
graph presentation comparing cumulative five year stockholder returns, on a 
dividend reinvested basis, with broad based equity index and a published 
industry index.  In previous years, the Company has selected the S&P 500 Stock 
Index and H&Q Technology Stock Index for purposes of the comparison which 
appears below.  For 1998, the Company has also included the Russell 2000 Index 
which it believes is a more appropriate comparison of the performance of the 
Company's stock to stocks of other companies with a low market capitalization. 
The graph assumes that $100 was invested in APS stock and each index on 
December 31, 1993, with all dividends reinvested.  Past stock performance is 
not necessarily indicative of future results.

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


<TABLE>
<CAPTION>

                              12/93  12/94  12/95  12/96  12/97  12/98  3/99
                              -----  -----  -----  ------ -----  ------ ----
<S>                           <C>    <C>    <C>    <C>    <C>    <C>    <C>
ADVANCED POLYMER SYSTEMS INC. 100     83    105    145    126    102     83
S&P 500                       100    101    139    171    229    294    309
H&Q TECHNOLOGY                100    120    180    223    262    407    443
RUSSELL 2000                  100     98    126    147    180    179    165
</TABLE>

                           CERTAIN TRANSACTIONS

The Company entered into a three-year employment agreement with Mr. Meakem in 
May 1993.  In 1995, the employment agreement was amended to extend the term 
for an additional three years and provide for automatic yearly extensions 
thereafter unless written notice of its intention not to automatically extend 
the agreement is given by either party and was further amended in April 1999 
to include in the definition of "change in control" a change in a majority of 
the Board of Directors discussed below.  The employment agreement provides 
that Mr. Meakem may elect to terminate his employment within stated periods of 
a change in control of the Company and receive an amount equal to his prior 
twelve months' salary and bonus, payable over the subsequent twelve month 
period.  Mr. Meakem is entitled to receive an amount equal to twice his prior 
twelve months' salary and bonus if the Company should terminate his employment 
within stated periods of a change in control or if he elects to terminate his 
employment following a change in control if his position with the Company is 
reduced in terms of responsibility or indicia of status.  "Change in control" 
under the agreement is defined to include an acquisition of more than fifty 
percent of the outstanding shares of the Company or a change in the majority 
of the individuals who were members of the Board of Directors in May 1993 (the 
"Initial Directors") plus any new directors who were approved by a majority of 
the original Initial Directors and any new directors who were so approved by 
them, but excluding any new director who initially assumed office as a result 
of an actual or threatened contested election of directors.

As of April 26, 1999, the Company had an outstanding secured loan receivable 
of $235,000 from John J. Meakem, Jr.  The loan is secured by the shares of 
Company stock owned by Mr. Meakem.  In 1998, the Company charged an interest 
rate of 5% on this loan, which was intended to be equivalent to interest 
earned by the Company on its short term investments.  The rate of interest was 
increased beginning March 1, 1999 to a rate equal to the Company's cost of 
funds (approximately 13.87%) or, if lower, the highest rate permitted under 
applicable law.  The loan was approved by the Compensation and Stock Option 
Committee of the Company's Board of Directors.  Repayment of the loan is due 
on or before December 31, 1999.

During 1998, the Company paid to Dr. Carl Ehmann, Dr. Jorge Heller (who 
consults for the Company on a full time basis and is the Company's Chief 
Scientist), Peter Riepenhausen and Mr. C. Anthony Wainwright, all who are 
directors of the Company for consulting services in their fields of expertise, 
the respective amounts of $3,000, $160,000, $7,500 and $4,500, respectively.  
Payments for similar services in 1997 were $0, $144,999, $0 and $2,000, 
respectively, and in 1996 were $0, $127,000, $0 and $0, respectively.

The Company has entered into agreements with Biosource Technologies, Inc. 
("Biosource") of which Toby Rosenblatt is a stockholder and a former director. 
All agreements between APS and Biosource have been, and will continue to be, 
considered and approved by a vote of the disinterested directors.  The 
agreements provided APS worldwide rights to use and sell Biosource's 
biologically-synthesized melanin in Microsponge(R) systems for all sun 
protection, cosmetic, ethical dermatology and over-the-counter skin care 
purposes.  In return, APS was required to make annual minimum purchases of 
melanin, pay royalties on sales of APS melanin-Microsponge products and was 
required to prepay $500,000 of royalties.  For estimated losses on purchase 
commitments and related inventory, the Company accrued $1,400,000 in 1996.  
All minimum financial commitments under the current agreements have been 
expensed by APS.  In 1996, APS paid Biosource the 1995 minimum purchase 
commitment by issuing Biosource 94,000 shares of APS common stock.  In 
November 1997 Biosource filed a complaint against the Company in the San Mateo 
Superior Court alleging failure to make annual minimum purchases of melanin 
and the Company cross complained.  In December 1998, the Company reached a 
settlement agreement with Biosource for a net amount of $1,300,000, which 
consists of a $1,500,000 settlement of Biosource's claims and a $200,000 
settlement of the Company's cross claims.

                    INDEPENDENT PUBLIC ACCOUNTANTS

The Board has selected KPMG LLP ("KPMG") as independent public accountants to 
audit the financial statements of the Company for the fiscal year ending 
December 31, 1999.  KPMG has acted as the Company's auditors since the 
Company's inception in 1983.  A representative of KPMG will be present at the 
Annual Meeting and will have an opportunity to make a statement if such 
representative desires to do so.  The representative of KPMG also will be 
available to respond to questions raised during the meeting.

                            FINANCIAL STATEMENTS

The Company's annual report to stockholders for the fiscal year ended December 
31, 1998, containing audited consolidated balance sheets as of the end of each 
of the past two fiscal years and audited consolidated statements of 
operations, shareholders' equity and cash flows for each of the last three 
fiscal years, is being mailed with this proxy statement to stockholders 
entitled to notice of the Annual Meeting.

                SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

Under the applicable rules of the Securities and Exchange Commission, a 
stockholder who wishes to submit a proposal for inclusion in the proxy 
statement of the Board of Directors for the annual meeting of stockholders to 
be held in the spring of 2000 must submit such proposal in writing to the 
Secretary of the Company at the Company's principal executive offices no later 
than January 15, 2000.  The applicable rules of the SEC impose certain 
limitations on the content of proposals and also contain certain eligibility 
and other requirements (including the requirement that the proponent must have 
continuously held at least $2000 in market value or 1% of the Company's Common 
Stock for at least one year before the proposal is submitted).

                                 OTHER MATTERS

As of the date of this Proxy Statement, the Board does not intend to bring any 
other business before the Annual Meeting, and so far as is known to the Board, 
no other matters which will be presented to the Annual Meeting.  If, however, 
any other matter is properly presented at the Annual Meeting, it is intended 
that [WHITE] proxies in the form enclosed with this Proxy Statement will be 
voted on such matter in accordance with the judgment of the person or persons 
voting such proxies.

                                           BY ORDER OF THE BOARD OF DIRECTORS,

                                           Julian N. Stern, Secretary

Redwood City, California
May 10, 1999


    You Are Cordially Invited To Attend The Meeting In Person.  Whether Or Not 
        You Plan To Attend The Meeting, You Are Requested To Sign And Return
              The Accompanying Proxy In The Enclosed Postpaid Envelope.

APPENDIX A

             INFORMATION CONCERNING DIRECTORS, EXECUTIVES AND OTHER 
             REPRESENTATIVES OF THE COMPANY WHO MAY SOLICIT PROXIES 
                       FROM THE COMPANY'S SHAREOWNERS

Set forth below are the present principal occupation or employment, and the 
name, principal business and address of any corporation or organization in 
which such employment is carried on, for (1) each of the Company's directors 
and (2) executives and other representatives of the Company who may solicit 
proxies from the Company's stockholders or, in the case of Warburg Dillon 
Read, communicating with stockholders in connection with its engagement as 
financial advisor.  Except as otherwise provided in this Proxy Statement 
(including the Appendices hereto), none of the individuals listed below (i) 
directly or indirectly owns any shares of Common Stock or any other securities 
of the Company, (ii) is, or was within the past year, a party to any 
contracts, arrangements or understandings with any person with respect to any 
securities of the Company, including but not limited to joint ventures, loan 
or option arrangements, puts or calls, guarantees against loss or guarantees 
of profit, division of losses or profits, or the giving or withholding of 
proxies, or (iii) to the knowledge of the Company, has, directly or through an 
associate, any arrangement or understanding with any person with respect to 
future employment by the Company or its affiliates or with respect to any 
future transactions to which the Company or any of its affiliates will or may 
be a party, nor any material interest, direct or indirect, in any transaction 
which has occurred since January 1, 1998 or any currently proposed 
transaction, or series of similar transactions, to which the Company or any of 
its affiliates was or is to be a party and in which the amount involved 
exceeds $60,000.
<TABLE>
                  DIRECTORS AND EXECUTIVES OF THE COMPANY
                  ---------------------------------------
<CAPTION>
                                             PRESENT OFFICE OR OTHER
           NAME AND PRINCIPAL                PRINICIPAL OCCUPATION OR
           BUSINESS ADDRESS(1)               OTHER EMPLOYMENT
           -------------------               -------------------------
           <S>                               <C>
           John J. Meakem, Jr.               Chairman of the Board, Chief 
                                             Executive Officer and President 
                                             of the Company

           Carl Ehmann, M.D., F.A.C.P.       Group Director, Global Research
           Reckitt & Colman plc              and Development, Reckitt & Colman
           67 Alma Road                      plc
           Windsor, Berkshire  SL4 3HD

           Jorge Heller, Ph.D.               Chief Scientist and full time 
                                             Consultant to the Company

           Peter Riepenhausen                Business Consultant

           Toby Rosenblatt                   President, The Glenn Ellen 
           The Glenn Ellen Company           Company Vice President, Founders
                                             Investments, Ltd.

           Gregory H. Turnbull               Business Consultant

           Charles Anthony Wainwright        Chairman, McKinney & Silver
           McKinney & Silver
           1500 N.W. 49th Street, Suite 500
           Ft. Lauderdale, FL  33309

           Dennis Winger                     Senior Vice President and Chief 
           Perkin-Elmer Corporation          Financial Officer, Perkin-Elmer 
           50 Danbury Road                   Corporation
           Wilton, CT  06897

           Michael O'Connell                 Executive Vice President, Chief 
                                             Financial and Administrative 
                                             Officer of the Company,
                                             President of Pharmaceutical 
                                             Sciences

           Gordon Sangster                   Vice President, Finance and 
                                             Controller of the Company
<FN>
(1) Unless otherwise indicated, the principal business address of each 
director and executive officer of the Company is 123 Saginaw Drive, Redwood 
City, California 94063.
</FN>
</TABLE>
<TABLE>
                    OTHER REPRESENTATIVES OF THE COMPANY
                    ------------------------------------
<CAPTION>
                                             PRESENT OFFICE OR OTHER
           NAME AND PRINCIPAL                PRINICIPAL OCCUPATION OR
           BUSINESS ADDRESS(2)               OTHER EMPLOYMENT
           -------------------               -------------------------
           <S>                               <C>
           Paul M. Donofrio                  Managing Director, Warburg Dillon
                                             Read LLC

           Christopher J. Seiter             Director, Warburg Dillon Read LLC

           Donald M. Ritucci                 Associate Director, Warburg 
                                             Dillon Read LLC
<FN>
(2) The principal business address of each representative of Warburg Dillon
    Read is 299 Park Avenue, New York, New York 10171.
</FN>
</TABLE>

                                    APPENDIX B

                  SHARES OF COMMON STOCK HELD BY THE COMPANY'S DIRECTORS,
                   EXECUTIVES AND OTHER REPRESENTATIVES WHO MAY SOLICIT
                 PROXIES, AND CERTAIN TRANSACTIONS BETWEEN ANY OF THEM AND
                                   THE COMPANY

Mr. Sangster beneficially owns 88,661 shares of Company Common Stock 
(including 88,334 shares subject to stock options exercisable within 60 days 
of April 22, 1999).

Warburg Dillon Read LLC is an investment banking firm that provides a full 
range of financial services for institutional and individual clients.  In the 
ordinary course of business, Warburg Dillon Read and its affiliates regularly 
buy and sell securities, including securities of the Company, for their own 
account and for the accounts of customers, which transactions may result from 
time to time in Warburg Dillon Read having a net "long" or net "short" 
position in the securities of the Company or option contracts or other 
derivatives in or relating to such securities.  As of April 22, 1999, Warburg 
Dillon Read beneficially owned [less than 1%] of the Company's outstanding 
Common Stock.

Except as disclosed in this Proxy Statement (including the Appendices hereto), 
to the Company's knowledge, none of its directors, executives or other 
representatives named herein has any interest, direct or indirect, by security 
holdings or otherwise, in the Company.

             TRANSACTION IN COMMON STOCK WITHIN THE PAST TWO YEARS

Listed below are the only purchases and sales of Company Common Stock within 
the past two years by the directors and executives of the Company who may 
solicit proxies on the Company's behalf, or in the case of Warburg Dillon 
Read, communicate with stockholders regarding aspects of its engagement as 
financial advisor, and certain information concerning such transactions.  To 
the Company's knowledge, no director or executive who may solicit proxies on 
the Company's behalf made any other transactions in Company securities within 
the past two years.
<TABLE>
                               Number of
                               Shares
                               Purchased/
Name                           (Sold)               Date of Transaction
- ---------------------          -----------          -------------------
<S>                            <C>                  <C>
John J. Meakem, Jr.                71 (1)           03/31/97
                               (2,000)              05/08/97
                               (1,000)              05/16/97
                               (1,000)              05/20/97
                               (2,000)              06/20/97
                               (1,000)(6)           06/25/97
                               (1,000)              06/27/97
                               (1,000)              06/30/97
                                   86 (1)           06/30/97
                                5,000 (3)           08/13/97
                               (5,000)(3)           08/13/97
                               (1,000)              09/05/97
                               (2,000)              09/05/97
                               (3,000)              09/22/97
                               (3,000)              09/25/97
                               (6,000)              09/26/97
                                   28 (1)           09/30/97
                                  574 (2)           10/30/97
                               (5,000)              12/30/97
                                   11 (1)           12/31/97
                               10,000 (3)           03/27/98
                              (10,000)(3)           03/27/98
                               10,000 (3)           03/30/98
                              (10,000)(3)           03/30/98
                                2,776 (2)           04/30/98
                               60,000 (5)           06/23/98
                              (11,100)(6)           06/17/98
                                  100 (1)           06/30/98
                                   91 (1)           09/30/98
                                  611 (2)           10/30/98
                                   10 (1)           12/31/98


Carl Ehmann, M.D., F.A.C.P.         0

Jorge Heller, Ph.D.            10,000 (4)           12/05/97

Peter Riepenhausen              5,000 (3)           08/7/97
                               (5,000)(3)           08/7/97
                                5,000 (4)           08/13/97

Toby Rosenblatt                     0

Gregory H. Turnbull                 0

Charles Anthony Wainwright      1,000               04/16/97

Dennis Winger                       0

Michael O'Connell                  71 (1)           03/31/97
                                   58 (1)           06/30/97
                                   45 (1)           09/30/97
                                  908 (2)           10/31/97
                                   49 (1)           12/31/97
                                1,227 (2)           04/30/98
                               20,000 (5)           06/23/98
                                   60 (1)           06/30/98
                                   92 (1)           09/30/98
                                2,102 (2)           10/30/98
                                   77 (1)           12/31/98

Gordon Sangster                    15 (1)           03/31/97
                                   12 (1)           06/30/97
                                   10 (1)           09/30/97
                                1,200 (2)           10/31/97
                                   10 (1)           12/31/97
                                1,159 (2)           04/30/98
                                   13 (1)           06/30/98
                                   20 (1)           09/30/98
                                1,998 (2)           10/30/98
                               (1,998)              11/13/98
                               (2,359)              12/07/98
                                   12 (1)           12/31/98

Paul M. Donofrio                3,000               12/19/97

Christopher J. Seiter              0

Donald M. Ritucci                  0
<FN>
- ------------------
(1) Shares purchased through the Company's Salary Reduction Profit Sharing 
    Plan.
(2) Shares purchased through the Company's 1997 Employee Stock Purchase Plan.
(3) Shares purchased through exercise of stock options and sold in the same 
    day.
(4) Shares purchased through exercise of stock options.
(5) Shares purchased in the form of a Restricted Stock Award.
(6) Shares disposed through a gift.
</FN>
</TABLE>

                                APPENDIX C

                     ADVANCED POLYMER SYSTEMS, INC.
               PROXY SOLICITED BY THE BOARD OF DIRECTORS
                FOR THE ANNUAL MEETING OF STOCKHOLDERS
                       TO BE HELD JUNE 16, 1999

The undersigned hereby appoints John J. Meakem, Jr. and Julian N. Stern, or 
either of them, each with full power of substitution, as the proxyholder(s) of 
the undersigned to represent the undersigned and vote all shares of the Common 
Stock of Advanced Polymer Systems, Inc. (the "Company"), which the undersigned 
would be entitled to vote if personally present at the annual meeting of 
stockholders of the Company to be held at the Stanford Park Hotel, 100 El 
Camino Real, Menlo Park, California at 9:00 a.m. local time on June 16, 1999, 
and at any adjournments or postponements of such meeting, as follows:

The Board of Directors recommends that you vote FOR the following proposals.  
This proxy, when properly executed, will be voted in the manner directed.  
WHEN NO CHOICE IS INDICATED THIS PROXY WILL BE VOTED FOR THE FOLLOWING 
PROPOSAL.  This proxy may be revoked by the undersigned at any time, prior to 
the time it is voted, by any of the means described in the accompanying proxy 
statement.

    [X]   Please mark
          votes as in
          this example

PLEASE COMPLETE, DATE AND SIGN THIS PROXY AND RETURN IT PROMPTLY IN THE 
ENCLOSED ENVELOPE.

1.  To elect as directors, to hold office until the next annual meeting of 
stockholders and until their successors are elected, the eight nominees listed 
below:

Nominees:  Carl Ehmann, Jorge Heller, John J. Meakem, Jr., Peter Riepenhausen, 
Toby Rosenblatt, Gregory H. Turnbull, Charles Anthony Wainwright and Dennis 
Winger

              [ ]   FOR                   [ ]   WITHHELD
                    ALL                         FROM ALL
                  NOMINEES                      NOMINEES


[ ] 
    ----------------------------
    For all nominees, except as noted above.

2.  In their discretion the proxyholders are authorized to transact such other 
business as properly may come before the meeting or any adjournments or 
postponements of the meeting.  The Board of Directors at present knows of no 
other business to be presented by or on behalf of the Company or the Board of 
Directors at the meeting.

     MARK HERE
    FOR ADDRESS          [ ]
     CHANGE AND
    NOTE AT LEFT

Date and sign exactly as name(s) appear(s) on this proxy.  If signing for 
estates, trusts, corporations or other entities, title or capacity should be 
stated.  If shares are held jointly, each holder should sign.


Signature:            Date:            Signature:            Date:            
          -----------      -----------           -----------       -----------



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