BIOTIME INC
DEF 14A, 1999-06-11
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: PROGRESS SOFTWARE CORP /MA, S-8, 1999-06-11
Next: MOBLEY ENVIRONMENTAL SERVICES INC, SC 14D1, 1999-06-11




                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                                (Amendment No. )

Filed by the Registrant [x]
Filed by a Party other than the Registrant [ ]
Check the appropriate box:
[ ] Preliminary  Proxy Statement
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
[x] Definitive Proxy Statement
[ ] Definitive  Additional  Materials
[ ] Soliciting Material pursuant to ss.240.14a-11(c) or ss.240.14a-12

                                  BioTime, 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:

          _______________________________
1
      2) Form, Schedule or Registration Statement No.:

          _______________________________

      3) Filing Party:

          _______________________________

      4) Date Filed:

          _______________________________

<PAGE>




                              [BIOTIME LETTERHEAD]



                                  June 10, 1999


Dear Shareholder:

         You are  cordially  invited  to  attend  the  1998  Annual  Meeting  of
Shareholders  of BioTime,  Inc.  which will be held on Friday,  July 16, 1999 at
10:00  a.m.  at the  Radisson  Hotel  Berkeley  Marina,  200  Marina  Boulevard,
Berkeley, California.

         The Notice and Proxy  Statement on the following  pages contain details
concerning  the business to come before the meeting.  Management  will report on
current  operations and there will be an opportunity  for discussion  concerning
the  Company and its  activities.  Please sign and return your proxy card in the
enclosed  envelope to ensure that your shares will be  represented  and voted at
the  meeting  even if you  cannot  attend.  You are urged to sign and return the
enclosed proxy card even if you plan to attend the meeting.

         I look forward to personally  meeting all  shareholders who are able to
attend.



                                   Paul Segall, Ph. D.
                                   Chairman and Chief Executive Officer



<PAGE>




                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                            To Be Held July 16, 1999

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
BioTime,  Inc.  (the  "Company")  will be held at the  Radisson  Hotel  Berkeley
Marina, 200 Marina Boulevard,  Berkeley,  California,  on July 16, 1999 at 10:00
a.m. for the following purposes:

         2. To elect eight (8) directors of the Company to hold office until the
next Annual Meeting of Shareholders  and until their  respective  successors are
duly elected and qualified;

         3.  To  ratify  the  appointment  of  Deloitte  &  Touche  LLP  as  the
independent  accountants of the Company for the fiscal year ending  December 31,
1999; and

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

         The Board of Directors  has fixed the close of business on June 4, 1999
as the record date for  determining  shareholders  entitled to receive notice of
and to vote at the Annual Meeting or any postponement or adjournment thereof.

         Whether  or not you expect to attend  the  meeting  in person,  you are
urged to sign and date the enclosed form of proxy and return it promptly so that
your shares of stock may be represented and voted at the meeting.  If you should
be present at the meeting, your proxy will be returned to you if you so request.


                                       By Order of the Board of Directors,



                                       Judith Segall
                                       Vice President and Secretary




Berkeley, California
June 10, 1999


<PAGE>



                                 PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

                           To Be Held on July 16, 1999



<PAGE>


[PG NUMBER]


         The  accompanying  proxy is  solicited  by the  Board of  Directors  of
BioTime,  Inc., a California corporation (the "Company" or "BioTime") having its
principal offices at 935 Pardee Street,  Berkeley,  California 94710, for use at
the Annual Meeting of  Shareholders of the Company (the "Meeting") to be held at
10:00 a.m. on Friday,  July 16, 1999 at the Radisson Hotel Berkeley Marina,  200
Marina  Boulevard,  Berkeley,  California.  Properly  executed  proxies  in  the
accompanying  form that are  received at or before the Meeting  will be voted in
accordance  with  the  directions  noted  on the  proxies.  If no  direction  is
indicated,  such  shares  will be voted FOR (1) each  nominee  for  election  as
director,  and (2)  approval  of the  appointment  of  Deloitte  & Touche LLP as
independent  accountants for the Company for the fiscal year ending December 31,
1999.

(2) The enclosed proxy confers  discretionary  authority to vote with respect to
any and all of the following  matters that may come before the Meeting:  matters
that the Company's Board of Directors does not know a reasonable time before the
Meeting  are to be  presented  at the  Meeting;  and matters  incidental  to the
conduct of the Meeting. Management does not intend to present any business for a
vote at the Meeting other than the matters set forth in the accompanying  Notice
of Annual Meeting of  Shareholders,  and as of the date of this Proxy Statement,
no shareholder  has notified the Company of any other business that may properly
come before the Meeting. If other matters requiring the vote of the shareholders
properly come before the Meeting,  then it is the intention of the persons named
in the enclosed form of proxy to vote the proxy held by them in accordance  with
their judgment on such matters.

         Only  shareholders  of record at the close of  business on June 4, 1999
are entitled to notice of and to vote at the Meeting.  On that date,  there were
10,819,733  of  the  Company's  Common  Shares  issued  and  outstanding,  which
constitutes the only class of voting securities of the Company outstanding. Each
of the  Company's  Common  Shares is  entitled  to one vote in the  election  of
directors and in all other matters that may be acted upon at the Meeting, except
that  shareholders  may elect to cumulate  votes in the  election of  directors.
Under  cumulative  voting,  each  shareholder  may  give  one  candidate  or may
distribute among two or more  candidates,  a number of votes equal to the number
of  directors to be elected  multiplied  by the number of Common  Shares  owned.
Shareholders may not cumulate votes unless at least one shareholder gives notice
of his or her  intention to cumulate  votes at the Meeting.  The enclosed  proxy
confers discretionary authority to cumulate votes.

         Any  shareholder  giving a proxy has the power to revoke  that proxy at
any time before it is voted. A proxy may be revoked by filing with the Secretary
of the Company  either a written  revocation or a duly executed  proxy bearing a
date  subsequent to the date of the proxy being revoked,  or by voting in person
at the  Meeting.  Any  shareholder  may attend the  Meeting  and vote in person,
whether or not such shareholder has previously submitted a proxy, but attendance
at the Meeting will not revoke a proxy unless the shareholder votes in person.

         The Company will bear all of the costs of the  solicitation  of proxies
for use at the  Meeting.  In  addition  to the use of the mails,  proxies may be
solicited by a personal interview, telephone and telegram by directors, officers
and  employees  of the  Company,  who will  undertake  such  activities  without
additional  compensation.   Banks,  brokerage  houses  and  other  institutions,
nominees or fiduciaries  will be requested to forward the proxy materials to the
beneficial  owners of the  Common  Shares  held of record  by such  persons  and
entities  and will be  reimbursed  for  their  reasonable  expense  incurred  in
connection with forwarding such material.

         This Proxy Statement and the accompanying form of proxy are first being
sent or given to the Company's shareholders on or about June 10, 1999.

<PAGE>



                              ELECTION OF DIRECTORS

         At the Meeting,  eight  directors  will be elected to hold office for a
one-year  term until the 1999 Annual  Meeting of  Shareholders,  and until their
successors have been duly elected and qualified. All of the nominees named below
are incumbent directors.

         It is the intention of the persons named in the enclosed proxy,  unless
such proxy specifies otherwise, to vote the shares represented by such proxy FOR
the  election of the  nominees  listed  below.  In the  unlikely  event that any
nominee  should be unable to serve as a director,  proxies may be voted in favor
of a substitute nominee designated by the Board of Directors.

Directors and Nominees

         Paul Segall, Ph.D., 56, is the Chairman and Chief Executive Officer and
has served as a director of the Company since 1990. He was a research  scientist
for Cryomedical  Sciences,  Inc. ("CMSI") and a member of its Board of Directors
from 1987 to December  1990,  serving as Director of Research and Vice President
of Research for CMSI, from April 1988 until 1989. Dr. Segall received a Ph.D. in
Physiology from the University of California at Berkeley in 1977.

         Ronald S. Barkin, 53, became President of BioTime during October, 1997,
after serving as Executive Vice President  since April 1997. Mr. Barkin has been
a director of the Company since 1990.  Before  becoming an executive  officer of
the Company, Mr. Barkin practiced civil and corporate law for more than 25 years
after getting a J.D. from Boalt Hall, University of California at Berkeley.

         Victoria  Bellport,  33,  is  the  Chief  Financial  Officer  and  Vice
President  and has been a director  of the  Company  since  1990.  Ms.  Bellport
received a B.A. in Biochemistry from the University of California at Berkeley in
1988.

         Hal  Sternberg,  Ph.D.,  45, is the Vice  President of Research and has
been a director of the Company since 1990. He was a research  scientist for CMSI
from 1987 to December 1990,  serving as Vice President of Biochemistry  for CMSI
from November 1987 to 1989. Dr. Sternberg was a visiting  scientist and research
associate at the University of California at Berkeley from  1985_1988,  where he
supervised a team of researchers  studying  Alzheimer's  Disease.  Dr. Sternberg
received his Ph.D. from the University of Maryland in Biochemistry in 1982.

         Harold  Waitz,  Ph.D.,  57, is the Vice  President of  Engineering  and
Regulatory  Affairs and has been a director of the Company  since 1990. He was a
research  scientist  for  CMSI  from  1987 to  December  1990,  serving  as Vice
President of Technology for CMSI from November 1987 to 1989. From 1986_1988, Dr.
Waitz  served  as  Vice  President  of  Research  at the  Winters  Institute,  a
non_profit  biomedical  research   institution,   at  which  Dr.  Waitz  studied
arteriosclerosis  in primates.  He received his Ph.D. in Biophysics  and Medical
Physics from the University of California at Berkeley in 1983.

         Judith  Segall,  45, is the Vice President of Technology and Secretary,
and has been a director of the Company  from 1990  through  1994,  and from 1995
through the  present  date.  She  performed  services  on a contract  basis as a
biochemist  for CMSI during 1989,  until the  formation of BioTime.  Ms.  Segall
received a B.S. in  Nutrition  and Clinical  Dietetics  from the  University  of
California at Berkeley in 1989.

         Jeffrey B.  Nickel,  Ph.D.,  55,  joined the Board of  Directors of the
Company  during March 1997.  Dr.  Nickel is the  President of Nickel  Consulting
through which he has served as a consultant  to companies in the  pharmaceutical
and  biotechnology  industries  since  1990.  Prior to starting  his  consulting

                                       2
<PAGE>


business,  Dr.  Nickel  served in a number of  management  positions  for Syntex
Corporation  and Merck &  Company.  Dr.  Nickel  received  his Ph.D.  in Organic
Chemistry from Rutgers University in 1970.

         Milton H.  Dresner,  73,  joined the Board of  Directors of the Company
during  February 1998. Mr. Dresner is Co-Chairman of the Highland  Companies,  a
diversified organization engaged in the development and ownership of residential
and industrial real estate. Mr. Dresner serves as a director of Avatar Holdings,
Inc., a real estate development company, and Childtime Learning Centers, Inc., a
child care and pre-school education services company.

Executive Officers

         Paul Segall, Ronald S. Barkin, Victoria Bellport, Hal Sternberg, Harold
Waitz and Judith Segall are the only executive officers of BioTime.

         There are no family  relationships  among the  directors or officers of
the Company, except that Paul Segall and Judith Segall are husband and wife.




Directors' Meetings, Compensation and Committees of the Board

         The Board of Directors has an Audit Committee, the members of which are
Jeffrey  Nickel and Milton  Dresner.  The purpose of the Audit  Committee  is to
recommend the  engagement of the  Company's  independent  auditors and to review
their  performance,  the plan, scope and results of the audit, and the fees paid
to the independent auditors.  The Audit Committee also will review the Company's
accounting and financial reporting  procedures and controls and all transactions
between  the  Company  and  its  officers,   directors,   and  shareholders  who
beneficially own 5% or more of the Common Shares.

         The Company does not have a standing Nominating Committee.  Nominees to
the Board of Directors are selected by the entire Board.

         The Board of Directors has a Stock Option  Committee  that  administers
the  Company's  1992  Stock  Option  Plan and  makes  grants of  options  to key
employees,  consultants,  scientific  advisory  board  members  and  independent
contractors of the Company, but not to officers or directors of the Company. The
members of the Stock Option  Committee  are Paul Segall,  Ronald S. Barkin,  and
Victoria Bellport. The Stock Option Committee was formed during September 1992.

          During the fiscal year (six months) ended December 31, 1998, the Board
of  Directors  met three  times.  No  director  attended  fewer  than 75% of the
meetings of the Board or any committee on which they served.

          Directors of the Company who are not  employees  receive an annual fee
of $20,000,  which may be paid in cash or in Common  Shares,  at the election of
the  director.  Directors  may also receive  grants of stock  options  under the
Company's  1992 Stock  Option  Plan.  Directors  of the  Company  and members of
committees  of the Board of Directors  who are  employees of the Company are not
compensated  for  serving as  directors  or  attending  meetings of the Board or
committees  of the Board.  Directors  are entitled to  reimbursements  for their
out-of-pocket expenses incurred in attending meetings of the Board or committees
of the Board.  Directors  who are  employees of the Company are also entitled to
receive compensation in such capacity.

                                       3
<PAGE>



Executive Compensation

          The Company has entered  into  five-year  employment  agreements  (the
"Employment  Agreements")  with Paul Segall,  the  Chairman and Chief  Executive
Officer;  Victoria Bellport,  the Chief Financial Officer;  Judith Segall,  Vice
President of Technology and Corporate Secretary;  Hal Sternberg,  Vice President
of Research;  and Harold Waitz,  Vice  President of  Engineering  and Regulatory
Affairs.  The  Employment  Agreements  will expire on December  31, 2000 but may
terminate  prior to the end of the term if the employee (1) dies, (2) leaves the
Company,  (3) becomes disabled for a period of 90 days in any 150 day period, or
(4) is  discharged  by the  Board of  Directors  for  failure  to carry  out the
reasonable policies of the Board, persistent  absenteeism,  or a material breach
of a  covenant.  Under the  Employment  Agreements,  as amended,  the  executive
officers are presently receiving an annual salary of $156,000,  and will receive
a one-time cash bonus of $25,000 if the Company  receives at least $1,000,000 of
equity financing from a pharmaceutical company.

          In the event of the executive  officer's  death during the term of his
or her  Employment  Agreement,  the Company will pay his or her salary to his or
her estate  for a period of six months or until  December  31,  2000,  whichever
first occurs. In the event that the executive officer's  employment  terminates,
voluntarily or  involuntarily,  after a change in control of the Company through
an acquisition of voting stock,  an  acquisition of the Company's  assets,  or a
merger or consolidation of the Company with another  corporation or entity,  the
executive  officer  will be  entitled  to  severance  compensation  equal to the
greater  of (a)  2.99  times  his or her  average  annual  compensation  for the
preceding  five  years and (b) the  balance  of his or her base  salary  for the
unexpired portion of the term of his Employment Agreement.

         The Company  also  entered  into a similar  Employment  Agreement  with
Ronald S. Barkin,  President of the Company.  Mr. Barkin's Employment  Agreement
commenced on April 1, 1997 and expires on March 31, 2002.

         Each  executive  officer  has also  executed an  Intellectual  Property
Agreement  which  provides  that the  Company  is the  owner  of all  inventions
developed by the executive officer during the course of his or her employment.

Insider Participation in Compensation Decisions

         The Board of Directors does not have a standing Compensation Committee.
Instead, the Board of Directors as a whole approves all executive  compensation.
All of the executive officers of the Company serve on the Board of Directors but
do not vote on  matters  pertaining  to their own  personal  compensation.  Paul
Segall  and  Judith  Segall do not vote on matters  pertaining  to each  other's
compensation.

Board of Directors Report on Executive Compensation

         The  compensation  policies  implemented by the Board of Directors have
been influenced by the need to attract and retain executives with the scientific
and management expertise to conduct the Company's product development program in
a highly  competitive  industry  dominated  by larger,  more highly  capitalized
companies.  Executive  compensation  is also influenced by the cost of living in
the San  Francisco  Bay Area.  Executive  compensation  may be composed of three
major  components:  (i) base salary;  (ii) annual  variable  performance  awards
payable in cash and tied to the Company's attainment of corporate objectives and
the officer's  achievement of personal goals;  and (iii)  long-term  stock-based
incentive  awards  (stock  options)  designed to  strengthen  the  mutuality  of
interests between the executive officers and the Company's shareholders.

         The Company entered into five-year  employment  agreements with each of
its executive  officers in order to assure that their services would continue to
be available at a  pre-determined  base salary  during a critical  period in the

                                       4
<PAGE>


development of the Company's products and technology. The base salaries fixed by
the Employment  Agreements  were raised during May 1999 to bring them within the
median salary range for small to medium market capitalization  biotechnology and
drug development companies in the same geographic area as the Company.

         An annual bonus may be earned by each executive  officer based upon the
achievement of personal and Company performance goals. Because the Company is in
the  development  stage,  the use of  performance  milestones  based upon profit
levels and return on equity as the basis for such incentive  compensation is not
considered  appropriate.  Instead,  the  incentive  awards have been tied to the
achievement  of  personal  and  corporate   performance   targets.  The  Company
performance goals vary from year to year according to the stage of the Company's
operations.  Important  milestones  that  have been  considered  by the Board of
Directors  in  determining  incentive  bonuses  have  been  (i)  procurement  of
additional capital, (ii) licensing Company products,  (iii) completing specified
research and development  goals, and (iv) achievement of certain  organizational
goals.  Personal  goals are  related to the  functional  responsibility  of each
executive  officer.  The Board of Directors as a whole determines whether or not
each Company  performance  goal has been achieved.  During the fiscal year ended
December 31, 1998 (six  months),  the Board of Directors  did not award any cash
bonuses or grant any stock options to the executive officers.

          The following  table  summarizes  certain  information  concerning the
compensation  paid to the  Company's  five  most  highly  compensated  executive
officers during the last three fiscal years.

<TABLE>
                           SUMMARY COMPENSATION TABLE


<CAPTION>


                                                  Annual Compensation                  Long-Term Compensation
                                                  -------------------                  ----------------------
                                                                                                 Stock Options
Name and Principal Position                Year Ended              Salary($)        Bonus           (Shares)
- ---------------------------                ----------              --------         -----        -------------
<S>                                       <C>                      <C>              <C>               <C>
Paul Segall                               December 31, 1998        $49,500*
Chairman and Chief Executive Officer      June 30, 1998            $95,500          $50,000           __
                                          June 30, 1997            $90,583           __               __
                                          June 30, 1996            $76,041           __               __


Hal Sternberg
Vice President of Research                December 31, 1998        $49,500*
                                          June 30, 1998            $95,500          $25,000           __
                                          June 30, 1997            $90,583          $25,000           __
                                          June 30, 1996            $76,041           __               __


Harold Waitz                              December 31, 1998        $49,500*
Vice President of Engineering and         June 30, 1998            $95,500           __               __
Regulatory Affairs                        June 30, 1997            $90,583          $50,000           __
                                          June 30, 1996            $76,041           __               __


Victoria Bellport                         December 31, 1998        $49,500*
Vice President and                        June 30, 1998            $95,500          $25,000           __
Chief Financial Officer                   June 30, 1997            $90,583          $25,000           __
                                          June 30, 1996            $76,041           __               __


Judith Segall                             December 31, 1998        $49,500*
Vice President and Corporate Secretary    June 30, 1998            $95,500          $25,000           __
                                          June 30, 1997            $90,583          $25,000           __
                                          June 30, 1996            $76,041           __               __


<FN>
*During 1998,  the Company  changed its fiscal year end from June 30 to December
31. The  amounts of base salary  shown in the table for the year ended  December
31, 1998 reflect a short (six month) fiscal year.
</FN>
</TABLE>

                                       5
<PAGE>


Stock Options

         None of the Company's five most highly  compensated  executive officers
exercised any stock options or held any  unexercised  options  during the fiscal
year ended December 31, 1998.


Certain Relationships and Related Transactions

          During the six months  ended  December  31,  1998,  $6,119 in fees for
consulting  services  was paid to  Jeffrey B.  Nickel,  a member of the Board of
Directors.

         During  September  1995,  the Company  entered  into an  agreement  for
financial  advisory  services with Greenbelt Corp., a corporation  controlled by
Alfred D.  Kingsley and Gary K.  Duberstein.  Under this  agreement  the Company
issued to the financial  advisor warrants to purchase 311,276 Common Shares at a
price of $1.93 per share, and the Company agreed to issue additional warrants to
purchase  up to an  additional  622,549  Common  Shares at a price  equal to the
greater of (a) 150% of the average  market price of the Common Shares during the
three  months prior to issuance and (b) $2 per share.  The  additional  warrants
were issued in equal quarterly  installments  over a two year period,  beginning
October 15, 1995.  The exercise  price and number of Common Shares for which the
warrants may be exercised are subject to  adjustment to prevent  dilution in the
event of a stock split, combination, stock dividend, reclassification of shares,
sale of assets,  merger or similar transaction.  The warrants are exercisable at
the  following  prices:  466,912 at $1.93 per share;  77,818 at $2.35 per share;
77,818 at $9.65 per  share;  77,818 at $9.42  per  share;  77,818 at $10.49  per
share; 77,818 at $15.74 per share; and 77,818 at $13.75 per share. The number of
shares  and  exercises  prices  shown  have  been  adjusted  for  the  Company's
subscription rights  distributions during January 1997 and February 1999 and the
payment of a stock dividend during October 1997.

         Under the agreement,  upon the request of Greenbelt  Corp., the Company
will file a  registration  statement to register  the  warrants  and  underlying
Common Shares for sale under the  Securities Act of 1933, as amended (the "Act")
and  applicable  state  securities or "Blue Sky" laws. The Company will bear the
expenses of  registration,  other than any  underwriting  discounts  that may be
incurred by Greenbelt  Corp. in connection with a sale of the warrants or Common
Shares.  The Company is not  obligated  to file more than two such  registration
statements, other than registration statements on Form S-3. Greenbelt Corp. also
is entitled to include warrants and Common Shares in any registration  statement
filed by the Company to register other securities for sale under the Act.

         During April 1998,  the Company  entered into a new financial  advisory
services  agreement  with  Greenbelt  Corp.  The new  agreement  provides for an
initial payment of $90,000 followed by an advisory fee of $15,000 per month that
will be paid quarterly.  The agreement will expire on March 31, 2000, but either
party may terminate the agreement earlier upon 30 days prior written notice.

         The Company has agreed to reimburse  Greenbelt Corp. for all reasonable
out-of-pocket  expenses  incurred in connection with its engagement as financial
advisor,  and  to  indemnify  Greenbelt  Corp.  and  the  officers,  affiliates,
employees, agents, assignees, and controlling person of Greenbelt Corp. from any
liabilities  arising out of or in connection with actions taken on behalf of the
Company under the agreement.

Comparison of Shareholder Return

         The graph depicted below reflects a comparison of the cumulative  total
return (change in stock price plus  reinvestment  of dividends) of the Company's
Common  Shares with the  cumulative  total  returns of the Nasdaq  Stock  Market
Index, the BioCentury 100 Stock Index,  and the Hambrecht & Quist  Biotechnology
Index.  The BioCentury 100 Stock Index includes many companies in an early stage
of development that have a market capitalization similar to BioTime's. The graph


                                       6
<PAGE>



covers  the  period  from July 1,  1993,  the first day of the  Company's  fifth
preceding fiscal year, through the fiscal year ended December 31, 1998.

[Graph]

         The  graph  assumes  that  $100  was  invested  on July 1,  1993 in the
Company's  Common  Shares  and  in  each  index  and  that  all  dividends  were
reinvested. No cash dividends have been declared on the Company's Common Shares.

 Measurement Period        BioTime    BioCentury     H&Q BioTech    NASDAQ
(Fiscal Year Covered)      Shares       100            Index       US Index
- ---------------------      ------    -----------       -----       --------

 July 1, 1993              100.00      100.00          100.00       100.00
 June 30, 1994              30.49       91.96           95.57       100.96
 June 30, 1995              17.07      121.95          129.06       134.77
 June 30, 1996             221.95      178.93          167.86       173.03
 June 30, 1997             321.95      189.34          175.18       210.38
 June 30, 1998             183.11      202.47          187.97       277.69
 December 31, 1998         509.04      272.73          267.29       324.12


                                       7


<PAGE>


                             PRINCIPAL SHAREHOLDERS

         The  following  table  sets  forth  information  as  of  June  1,  1999
concerning  beneficial  ownership of Common Shares by each shareholder  known by
the Company to be the  beneficial  owner of 5% or more of the  Company's  Common
Shares,  and  the  Company's  executive  officers  and  directors.   Information
concerning  certain  beneficial  owners of more than 5% of the Common  Shares is
based upon information disclosed by such owners in their reports on Schedule 13D
or Schedule 13G.

                                            Number of          Percent of
                                              Shares             Total
                                              ------             -----

Alfred D. Kingsley (1)
Gary K. Duberstein
Greenbelt Corp.
Greenway Partners, L.P.
Greenhouse Partners, L.P.
  277 Park Avenue, 27th Floor
  New York, New York 10172                   1,365,642             11.6

Paul and Judith Segall (2)                     745,408              6.9

Harold D. Waitz (3)                            524,166              4.8

Hal Sternberg                                  502,043              4.6

Victoria Bellport                              205,978              1.9

Ronald S. Barkin (4)                           192,761              1.7

Jeffrey B. Nickel (5)                           25,000               *

Milton H. Dresner (6)                           29,063               *

All officers and directors
as a group (8 persons)(4)(5)(6)              2,224,419             20.2%
- ---------------------------

*        Less than 1%

(1)    Includes  933,825  Common  Shares  issuable  upon the exercise of certain
       warrants  owned  beneficially  by Greenbelt Corp and 59,730 Common Shares
       owned by Greenbelt Corp. Mr. Kingsley and Mr. Duberstein may be deemed to
       beneficially  own the warrant  shares that Greenbelt  Corp.  beneficially
       owns. Includes 90,750 Common Shares owned by Greenway Partners,  L.P. The
       general partner of Greenway Partners,  L.P. is Greenhouse Partners,  L.P.
       Mr. Kingsley, Mr. Duberstein, and Greenhouse Partners, L.P. may be deemed
       to  beneficially  own the Common  Shares  that  Greenway  Partners,  L.P.
       beneficially  owns.  Includes  270,442  Common Shares owned solely by Mr.
       Kingsley,  as to which Mr.  Duberstein  disclaims  beneficial  ownership.
       Includes 10,895 Common Shares owned solely by Mr. Duberstein, as to which
       Mr. Kingsley disclaims beneficial ownership.

(2)    Includes 543,245 shares held of record by Paul Segall and 202,163 shares
       held of record by Judith Segall.

(3)    Includes 2,100 shares held for the benefit of Dr. Waitz's minor children.

(4)    Includes 135,000 Common Shares issuable upon the exercise of certain
       stock options.

(5)    Includes 25,000 Common Shares issuable upon the exercise of certain
       stock options.

(6)    Includes 10,000 Common Shares issuable upon the exercise of certain stock
       options and 396 Common Shares that Mr. Dresner may acquire in lieu of a
       cash payment of his director's fees within the next sixty days.

                                       8

<PAGE>



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

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange  Act"),  requires the Company's  directors and executive  officers and
persons  who own  more  than ten  percent  (10%)  of a  registered  class of the
Company's equity securities to file with the Securities and Exchange  Commission
(the "SEC") initial  reports of ownership and reports of changes in ownership of
Common Shares and other equity  securities of the Company.  Officers,  directors
and greater than ten percent beneficial owners are required by SEC regulation to
furnish the Company with copies of all reports they file under Section 16(a).

         To the Company's knowledge, based solely on its review of the copies of
such reports furnished to the Company and written  representations that no other
reports were required,  all Section 16(a) filing requirements  applicable to its
officers, directors and greater than ten percent beneficial owners were complied
with during the fiscal year ended December 31, 1998.


            RATIFICATION OF THE SELECTION OF INDEPENDENT ACCOUNTANTS

         The Audit  Committee of the Board of Directors  proposes and recommends
that the shareholders  ratify the selection of the firm of Deloitte & Touche LLP
to serve as  independent  accountants  of the Company for the fiscal year ending
December 31, 1999. Deloitte & Touche LLP has served as the Company's independent
accountants since 1991. Unless otherwise  directed by the shareholders,  proxies
will be voted FOR  approval of the  selection  of Deloitte & Touche LLP to audit
the Company's consolidated financial statements.  A representative of Deloitte &
Touche  LLP will  attend the  Meeting,  and will have an  opportunity  to make a
statement if he or she so desires and may respond to appropriate  questions from
shareholders.

 The Board of Directors Recommends a Vote "FOR" Ratification of the Selection of
         Deloitte & Touche LLP as the Company's Independent Accountants


                            PROPOSALS OF SHAREHOLDERS

         Shareholders of the Company who intend to present a proposal for action
at the 1999  Annual  Meeting of  Shareholders  of the  Company  must  notify the
Company's  management  of such  intention  by notice  received at the  Company's
principal  executive  offices not later than March 20, 2000 for such proposal to
be included in the Company's  proxy statement and form of proxy relating to such
meeting.


                                  ANNUAL REPORT

         The Company's  Annual Report on Form 10-K filed with the Securities and
Exchange  Commission  for the  fiscal  year ended  December  31,  1998,  without
exhibits,  may be obtained by a shareholder without charge, upon written request
to the Secretary of the Company

                                    By Order of the Board of Directors,


                                    Paul Segall, Ph.D.
                                    President and Chief Executive Officer


June 10, 1999

                                       9

<PAGE>



                        HOW TO ATTEND THE ANNUAL MEETING

         If you are a  "shareholder  of record"  (meaning  that you have a stock
certificate registered in your own name), your name will appear on the Company's
shareholder  list.  You will be admitted to the Meeting  upon showing your proxy
card, driver's license, or other identification.

         If you are a "street  name"  shareholder  (meaning that your shares are
held in  account  at a  broker-dealer  firm)  your name  will not  appear on the
Company's  shareholder  list. If you plan to attend the Meeting,  you should ask
your broker for a "legal  proxy." You will be admitted to the Meeting by showing
your legal proxy. You probably received a proxy form from your broker along with
your proxy statement, but that form can only be used by your broker to vote your
shares,  and it is not a "legal  proxy" that will permit you to vote your shares
directly at the Meeting. If you cannot obtain a legal proxy in time, you will be
admitted  to the  Meeting  if you  bring a copy of your  most  recent  brokerage
account  statement  showing that you own BioTime stock.  However,  if you do not
obtain a legal proxy, you can only vote your shares by returning to your broker,
before the Meeting, the proxy form that accompanied your proxy statement.


                                   DIRECTIONS

     Radisson Hotel Berkeley Marina, 200 Marina Blvd., Berkeley, California

From San Francisco:
- -------------------

Take 101 North to I-80 East  staying  left once over and across the Bay  Bridge.
Exit at  University  Ave. Make a U-Turn at the first traffic light (6th St.) You
will be heading West toward the Bay on University.  Make a right on Marina Blvd.
Hotel entrance is about one quarter mile ahead on your left.

From Oakland:
- -------------

Take Hwy 880 North to I-80 East Berkeley.  Exit at University Ave. Make a U-Turn
at the first  traffic light (6th St.) You will be heading West toward the Bay on
University.  Make a right on Marina Blvd. Hotel entrance is about one quarter of
a mile ahead on your left.

From Sacramento:
- ----------------

Take I-80 West to Berkeley.  Exit at University  Ave. Make the first left at the
stop sign after looping around the exit ramp onto  University  Ave. Make a right
onto Marina  Blvd.  Hotel  entrance is about one quarter of a mile ahead on your
left.


                                       10

<PAGE>



                             PROXY FOR BIOTIME, INC.
                         ANNUAL MEETING OF SHAREHOLDERS

                                  July 16, 1999

                This Proxy is Solicited by the Board of Directors

         The undersigned  appoints Paul Segall and Ronald S. Barkin, and each of
them, with full power of  substitution,  as the  undersigned's  lawful agent and
proxy to attend the Annual Meeting of Shareholders of BioTime,  Inc. on July 16,
1999 and any  adjournment  thereof and to represent  and vote all BioTime,  Inc.
Common  Shares  standing  in the name of the  undersigned  upon the books of the
corporation.

DIRECTORS RECOMMEND A VOTE "FOR" PROPOSALS NUMBERED 1 AND 2

1)  ELECTION OF  [ ]   FOR all nominees listed    [ ]  WITHHOLD AUTHORITY  [ ]
    DIRECTORS          at right (except as marked      to vote for all
                       to the contrary below)          nominees listed at right.



NOMINEES: RONALD S. BARKIN; VICTORIA BELLPORT; MILTON H. DRESNER;
JEFFREY B. NICKEL; JUDITH SEGALL; PAUL SEGALL; HAL STERNBERG; HAROLD WAITZ

**To withhold authority to vote for any individual nominee, draw a line through
  that person's name**

                                              FOR         AGAINST       ABSTAIN



2) RATIFYING THE APPOINTMENT OF INDEPENDENT   [ ]           [ ]           [ ]
   ACCOUNTANTS

               The  persons  named  as proxy  may also  vote on
                such other  business as may  properly  come
                before  the  Meeting  or  any   adjournment
                thereof.


                        [ ]     WISH TO ATTEND AND
                                VOTE SHARES AT MEETING


Please sign exactly as
your shares are registered.       _______________________     __________________
Persons signing as a corporate    Signature                         Date
officer or in a fiduciary
capacity should indicate their    _________________________   __________________
title or capacity.                Signature if Held Jointly         Date



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