SYNAPTIC PHARMACEUTICAL CORP
DEF 14A, 1997-04-10
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: BELL SPORTS CORP, 8-K, 1997-04-10
Next: PREMIERE RADIO NETWORKS INC, 8-K, 1997-04-10




                                  SCHEDULE 14a
                     Information Required in Proxy Statement
                            Reg. Section 240.14a-101.


                            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 Section 240.14a-11(c) or Section 240.14a-12

                       SYNAPTIC PHARMACEUTICAL CORPORATION
- --------------------------------------------------------------------------------
               (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:

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

<PAGE>

                       SYNAPTIC PHARMACEUTICAL CORPORATION



                                             April 11, 1997



To the Stockholders of SYNAPTIC PHARMACEUTICAL CORPORATION:

         On behalf of the Board of Directors,  I cordially  invite you to attend
the 1997 Annual Meeting of Stockholders of Synaptic Pharmaceutical  Corporation.
The Annual Meeting will be held on Thursday,  May 15, 1997, at 10:00 a.m., local
time, at the offices of the Company  located at 215 College Road,  Paramus,  New
Jersey 07652.

         A description  of the business to be conducted at the Annual Meeting is
set forth in the attached  Notice of Annual  Meeting and Proxy  Statement.  Also
enclosed is a copy of our 1996 Annual Report to Stockholders.

         It is important  that your views be  represented  at the Annual Meeting
whether or not you are able to be present. Accordingly,  please mark, sign, date
and return the enclosed  proxy card  promptly in the  accompanying  envelope (to
which no postage need be affixed if mailed in the United  States).  By returning
the proxy card,  you can help the Company  avoid the expense of duplicate  proxy
solicitations  and possibly  having to reschedule the Annual Meeting if a quorum
of outstanding  shares is not present or represented by proxy. If you attend the
Annual  Meeting  and wish to change  your  proxy  vote,  you may do so simply by
voting in person at the Annual Meeting.

                                             Sincerely,


                                             /s/ Kathleen P. Mullinix
                                             ------------------------
                                             Kathleen P. Mullinix
                                             Chairman, President and
                                              Chief Executive Officer




<PAGE>



                       SYNAPTIC PHARMACEUTICAL CORPORATION
                                215 College Road
                         Paramus, New Jersey 07652-1431

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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



To the Stockholders of SYNAPTIC PHARMACEUTICAL CORPORATION:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
Synaptic  Pharmaceutical  Corporation  (the  "Annual  Meeting")  will be held on
Thursday,  May 15, 1997, at 10:00 a.m., local time at the offices of the Company
located at 215  College  Road,  Paramus,  New Jersey  07652,  for the  following
purposes:

     1.   To elect  two Class I  directors  to the  Board of  Directors  to hold
          office  until the 2000 Annual  Meeting of  Stockholders  or until such
          director's successor shall have been elected and qualified;

     2.   To ratify the  appointment  by the Board of Directors of Ernst & Young
          LLP as the  independent  auditors  of the  Company for the fiscal year
          ending December 31, 1997; and

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

         This Notice is accompanied  by a form of proxy,  a Proxy  Statement and
the  Company's  1996  Annual  Report to  Stockholders.  The  foregoing  items of
business are more fully described in the Proxy Statement.

         Stockholders  entitled  to notice of and to vote at the Annual  Meeting
shall be determined as of the close of business on Thursday, March 27, 1997, the
record date fixed by the Board of  Directors  for such  purpose.  To ensure your
representation  at the Annual  Meeting,  you are urged to mark,  sign,  date and
return the enclosed proxy as promptly as possible in the  postage-paid  envelope
provided.  If you attend the Annual Meeting and vote in person,  your proxy will
be  revoked  automatically  and only your  vote at the  Annual  Meeting  will be
counted.  The prompt  return of your proxy will assist us in  preparing  for the
Annual Meeting.

                                             By Order of the Board of Directors,


                                             /s/ Lisa L. Reiter
                                             ------------------
                                             Lisa L. Reiter
                                             Secretary

Paramus, New Jersey
April 11, 1997


<PAGE>



                       SYNAPTIC PHARMACEUTICAL CORPORATION
                                215 College Road
                         Paramus, New Jersey 07652-1431

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

                                 PROXY STATEMENT
                      ------------------------------------


                     For the Annual Meeting of Stockholders
                                   To Be Held
                                  May 15, 1997



                                     GENERAL

         This  Proxy   Statement  is  furnished  to   stockholders  of  Synaptic
Pharmaceutical  Corporation  (the "Company") in connection with the solicitation
by the Board of  Directors  of the  Company of proxies to be voted at the Annual
Meeting of  Stockholders  to be held on Thursday,  May 15, 1997,  at 10:00 a.m.,
local time, or at any  adjournment  thereof (the "Annual  Meeting").  The Annual
Meeting will be held at the offices of the Company  located at 215 College Road,
Paramus, New Jersey 07652.

         This Proxy  Statement,  together  with the Notice of Annual  Meeting of
Stockholders,  the form of proxy and Synaptic's  Annual Report to  Stockholders,
are being mailed on or about April 11, 1997,  to all  stockholders  of record at
the close of business on March 27, 1997 (the "Record Date").


Record Date, Outstanding Shares and Voting

         Only stockholders of record at the close of business on the Record Date
will be entitled to vote at the Annual Meeting and any adjournment  thereof.  At
the Record Date,  7,635,756 shares of the Company's Common Stock, par value $.01
per share  (the  "Common  Stock"),  were  issued  and  outstanding.  Each  share
outstanding as of the Record Date will be entitled to one vote, and stockholders
may vote in person or by proxy.  Cumulative voting is not permitted with respect
to any  proposal  to be  acted  upon  at the  Annual  Meeting.  For  information
concerning stock ownership of certain  stockholders,  see "Security Ownership of
Certain Beneficial Owners and Management."

         The  presence,  in person or by proxy,  of the holders of a majority of
the outstanding shares of Common Stock entitled to vote at the Annual Meeting is
necessary to constitute a quorum.  Votes  withheld from any nominee for election
as  director,  abstentions  and broker  "non-votes"  are  counted as present for
purposes of determining  the presence or absence of a quorum for the transaction
of business.  A "non-vote" occurs when a nominee holding shares for a beneficial
owner votes on one proposal,  but does not vote on another proposal because,  in
respect of such other proposal,  the nominee does not have discretionary  voting
power and has not received instructions from the beneficial owner.

         The election of directors by the stockholders  shall be determined by a
plurality of the votes cast by stockholders entitled to vote, and votes withheld
will not be counted toward the achievement of a plurality.  On all other matters
being submitted to the  stockholders,  the affirmative vote of a majority of the
shares  present in person or represented by proxy at the meeting and entitled to
vote on each such matter is required for

                                        1

<PAGE>



approval.  An automated  system  administered  by the Company's  transfer  agent
tabulates  the votes.  The vote on each  matter  submitted  to  stockholders  is
tabulated  separately.  Abstentions are included in the number of shares present
and  voting  on  each  matter.  Broker  non-votes  are  not  considered  for the
particular  matter  and have the  practical  effect of  reducing  the  number of
affirmative votes required to achieve a majority for such matter by reducing the
total number of votes from which the majority is calculated.

         If properly  executed  and  received  by the Company  before the Annual
Meeting,  any proxy representing  shares of Common Stock entitled to be voted at
the  Annual  Meeting  and  specifying  how  it is  to be  voted  will  be  voted
accordingly.  Any proxy representing shares of Common Stock entitled to be voted
at the Annual Meeting which fails to specify how it is to be voted on a proposal
for  which  a  specification  may be made  will be  voted  on such  proposal  in
accordance with the recommendation of the Board of Directors.


Revocability of Proxies

         Any proxy  given  pursuant to this  solicitation  may be revoked by the
person  giving it at any time  before  its use by  delivering  to the  Company a
written notice of revocation or a duly executed proxy bearing a later date or by
attending the Annual Meeting and voting in person.


Solicitation

         The  cost of  soliciting  proxies  will be  borne  by the  Company.  In
addition,  the Company  expects to reimburse  brokerage  firms and other persons
representing  beneficial owners of Common Stock for their expenses in forwarding
solicitation  materials to such beneficial owners. The original  solicitation of
proxies by mail may be  supplemented by solicitation by certain of the Company's
directors,  officers and regular employees, without additional compensation,  in
person or by mail, telephone, facsimile or telegram.



                                        2

<PAGE>



                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         The Company's  Amended and Restated  Certificate of  Incorporation,  as
amended (the  "Certificate"),  provides that the authorized  number of directors
shall be not less  than  three  nor more  than  fifteen  and that the  number of
directors  within  this  range  shall be stated  in the  Company's  Amended  and
Restated By-laws,  as they may be amended from time to time (the "By-laws").  In
addition,  the Certificate  divides the Board of Directors into three classes as
nearly  equal in size as  possible.  The term of office of the Class I directors
expires  at the  Annual  Meeting,  the term of office of the Class II  directors
expires at the 1998 Annual Meeting of Stockholders and the term of office of the
Class  III  directors  expires  at the  1999  Annual  Meeting  of  Stockholders.
Vacancies on the Board of Directors  and newly created  directorships  resulting
from any increase in the authorized  number of directors  constituting the whole
Board of Directors may be filled by a majority of the directors  then in office.
A director elected to fill a vacancy or newly created  directorship  shall serve
for the  remainder  of the full  term of the  class of  directors  in which  the
vacancy  occurred  or the  directorship  is created  and until  such  director's
successor  is  elected  and  qualified,   or  until  such   director's   earlier
resignation, removal, death or incapacity.

         The By-laws provide that the number of directors constituting the whole
Board is eight.  The Board of Directors is presently  composed of eight members,
two of whom are  Class I  directors,  three of whom are Class II  directors  and
three of whom are Class III directors.  One of the Class I directors, Dr. Alison
Taunton-Rigby,  has agreed to serve as a director  for an  additional  term,  if
elected. The other of such directors, Mr. Robert Walkingshaw,  recently informed
the Company  that,  due to other  business  obligations,  he is not available to
serve as a director for an  additional  term. In an effort to keep the number of
directors in each of the three classes of directors as nearly equal as possible,
the Board has nominated Dr. Sandra Panem, who is currently a Class III director,
to serve as a Class I director. If elected at the Annual Meeting, Dr. Panem will
immediately tender her resignation as a Class III director,  effective upon such
election.  While  management  and the  Board of  Directors  have not  determined
whether  to fill the Class III  vacancy  that will be  created  if Dr.  Panem is
elected as a Class I director at the Annual  Meeting,  they intend to assess the
Company's needs and, if appropriate,  will fill the vacancy following the Annual
Meeting. If elected at the Annual Meeting, the two nominees will serve until the
2000 Annual Meeting and until their respective  successors have been elected and
qualified, or until their earlier resignation, removal, death or incapacity.

         Directors  are elected by a plurality of the votes present in person or
by  proxy  and  entitled  to  vote  at  the  Annual  Meeting.  Unless  otherwise
instructed,  the proxy  holders  will vote the proxies  received by them for the
nominees named below.  Proxy holders will not vote the proxies  received by them
for more than two nominees.  In the event that either  nominee of the Company is
unavailable  to  serve as a  director  at the time of the  Annual  Meeting,  the
proxies will be voted for any substitute  nominee who shall be designated by the
present  Board of  Directors.  Management  has no reason to believe  that either
nominee will be unavailable to serve. The two individuals  receiving the highest
number of affirmative votes will be elected as Class I directors of the Company.


Nominees for Election for a Three-Year Term Expiring at the 2000 Annual Meeting

         Alison  Taunton-Rigby,  Ph.D.,  52, became a director of the Company in
October 1993.  Since 1996,  Dr.  Taunton-Rigby  has been the President and Chief
Executive Officer of Aquila  Biopharmaceuticals,  Inc, the successor-in-interest
of the  therapeutics  business of Cambridge  Biotech  Corporation.  From 1995 to
1996, Dr.

                                        3

<PAGE>



Taunton-Rigby was the President and Chief Executive Officer of Cambridge Biotech
Corporation.  In  1995,  prior  to  Dr.  Taunton-Rigby's  joining  the  company,
Cambridge Biotech filed a Chapter 11 petition in Federal  Bankruptcy Court. From
1993 to 1994,  Dr.  Taunton-Rigby  was the Chief  Executive  Officer of Mitotix,
Inc., another  biotechnology  company.  From 1987 to 1993, Dr. Taunton-Rigby was
Senior Vice President, Biotherapeutics at Genzyme Corporation. Dr. Taunton-Rigby
is also a  director  of  Aquila  Biopharmaceuticals,  Inc.  and CML  Group.  Dr.
Taunton-Rigby  is a  graduate  of the  Advanced  Management  Program  at Harvard
Business School and holds a Ph.D. in Chemistry and a B.Sc. in Chemistry from the
University of Bristol in England.

         Sandra  Panem,  Ph.D.,  50,  became a director  of the Company in April
1996.  Since  August  1994,  Dr.  Panem has been the  President  of Vector  Fund
Management, L.P., an affiliate of Vector Securities International,  Inc., and is
responsible  for managing the  day-to-day  operations of the Vector  Later-Stage
Equity  Fund,  L.P.,  a $51.1  million  fund  the  principal  focus  of which is
investing  in emerging  life  science  companies.  From 1992 to 1994,  Dr. Panem
served as Vice  President  and  Portfolio  Manager  for the  Oppenheimer  Global
BioTech  Fund,  a $200 million  mutual fund that  invested in public and private
biotechnology  companies.  From 1988 to 1992,  Dr.  Panem was Vice  President at
Salomon  Brothers  Inc where she acted as a principal  member of the  investment
team  responsible  for Salomon  Brothers  Venture  Capital,  a $40 million  fund
focused on early and later-stage life sciences and technology  investments.  Dr.
Panem was also Assistant  Professor at the University of Chicago,  Department of
Pathology.   She  received  a  B.S.  degree  in  Biochemistry  and  a  Ph.D.  in
Microbiology  from the University of Chicago.  Dr. Panem is a director of Martek
Biosciences Corporation and IBAH, Inc. and two private companies.


Directors Continuing in Office Until the 1998 Annual Meeting of Stockholders

     Jonathan J.  Fleming,  39, has served as a director  of the  Company  since
October  1989.  Mr.  Fleming  served as Chairman of the Board from  October 1989
through March 1996. He has been a general partner of Oxford Bioscience  Partners
II Management Corp., a venture capital fund manager, since 1996. Mr. Fleming has
also been a general partner of MVP Ventures,  an  international  venture capital
group active in both Europe and North  America,  since 1988.  From 1985 to 1988,
Mr.  Fleming was a Vice President of TVM Techno  Venture  Management,  a venture
capital firm. Mr. Fleming is a director of Selfcare Inc., a healthcare  company,
and is also a director of several private companies. Mr. Fleming received a B.A.
from The  University  of  California  at Berkeley  and an M.P.A.  in  Industrial
Economics from Princeton University.

         Eric R. Kandel, M.D., 67, is one of the founders of the Company. He has
been a director of and consultant to the Company since 1987. Dr. Kandel has been
University  Professor of Columbia University in the City of New York since 1983,
and a  Senior  Investigator  of the  Howard  Hughes  Institute  since  1984.  In
addition, Dr. Kandel is the founding director of the Center for Neurobiology and
Behavior  of  Columbia  University  in the City of New  York,  a  member  of the
National  Academy of  Sciences  and the winner of  numerous  awards and  honors,
including the National Medal of Science (1988) and the Lasker Award.  Dr. Kandel
is the  co-author  with James H.  Schwartz and Thomas J. Jessel of Principles of
Neural Science,  the standard textbook in neurobiology,  and a leading figure in
neuroscience.

     John E. Lyons,  71, became a director of the Company in October 1991.  From
1987  until his  retirement  in 1991,  Mr.  Lyons  served as Vice  Chairman  and
Executive  Vice  President of Merck and Co.,  Inc.  During the 35 years prior to
becoming  Executive  Vice  President,  Mr.  Lyons  served  Merck in a variety of
positions. Mr. Lyons is also a director of Matrix Pharmaceutical Corporation and
Immunex  Corporation.  Mr.  Lyons  holds  a  B.Sc.  in  Chemistry  from  Fordham
University.
                                        4

<PAGE>



Directors Continuing in Office Until the 1999 Annual Meeting of Stockholders

     Zola P. Horovitz,  Ph.D., 62, became a director of the Company in September
1994. Since 1994, Dr. Horovitz has served as a consultant to  biotechnology  and
pharmaceutical  companies.  From August 1991 to May 1994, Dr. Horovitz served as
Vice  President,  Business  Development  and Planning,  Pharmaceutical  Group of
Bristol-Myers  Squibb  ("BMS").  From 1989 to 1991, Dr.  Horovitz served as Vice
President,  Licensing of BMS, and from 1987 to 1989, Dr. Horovitz served as Vice
President,  Scientific Liaison of E.R. Squibb,  Inc. Prior to 1987, Dr. Horovitz
spent  approximately  30 years in various  management  positions  in  biological
research.   Dr.   Horovitz  is  also  a  director  of  Avigene  Inc.,   Biocryst
Pharmaceuticals,  Clinicor Inc., Diacrin, Inc., Magainin Pharmaceuticals, Phyton
Inc.,  Procept,  Inc.  and Roberts  Pharmaceutical  Corporation  and a number of
private companies.

     Kathleen P. Mullinix, Ph.D., 53, Chairman of the Board, President and Chief
Executive  Officer,  is one of the founders of the Company.  Dr. Mullinix joined
the  Company in October  1987 as its Senior Vice  President  and  Treasurer  and
became a director in November 1987. In November 1988,  Dr.  Mullinix  became the
Company's  President,  in October 1989, Dr.  Mullinix became the Company's Chief
Executive  Officer and in April 1996,  Dr.  Mullinix  became the Chairman of the
Board.  From  1981  until  1987,  Dr.  Mullinix  was Vice  Provost  of  Columbia
University  in the City of New York.  Dr.  Mullinix  holds a Ph.D.  in  Chemical
Biology  from  Columbia  University  in  the  City  of  New  York,  completed  a
Postdoctoral  Fellowship at Harvard  University and received a B.A. in Chemistry
from Trinity College.

Recommendation of the Board of Directors

         The  Board of  Directors  recommends  a vote  "FOR"  the  nominees  for
director listed above.


Committees of the Board of Directors

         The Company has an Audit Committee and a Compensation Committee. During
the fiscal year ended  December 31, 1996,  the Company did not have a nominating
committee  or  a  committee   performing  functions  typically  performed  by  a
nominating committee.

         The  Compensation  Committee  makes  recommendations  to the  Board  of
Directors  regarding  salaries and  incentive  compensation  for  directors  and
employees of and  consultants to the Company and  administers the Company's 1988
Amended and Restated  Incentive Plan and 1996 Incentive  Plan. The  Compensation
Committee  currently  consists of Mssrs.  Fleming and Walkingshaw and Drs. Panem
and  Taunton-Rigby.  The  Compensation  Committee held four meetings  during the
fiscal year ended December 31, 1996.

         The Audit Committee oversees actions taken by the Company's independent
auditors  and reviews the  Company's  internal  accounting  controls.  The Audit
Committee  currently  consists  of  Messrs.  Fleming  and  Horovitz.  The  Audit
Committee held one meeting during the fiscal year ended December 31, 1996.



                                        5

<PAGE>



Attendance at Meetings of the Board of Directors and Committees Thereof

         The Board of Directors  of the Company  held a total of seven  meetings
during the fiscal year ended December 31, 1996. Each incumbent director attended
at least 75% of the  aggregate of: (i) the total number of meetings of the Board
of Directors held during the period in 1996 for which such director  served as a
director;  and (ii) the total number of meetings of the  committees of the Board
of Directors on which such  director  served that were held during the period in
1996 for which such director  served as a member of such  committee,  except Mr.
Lyons and Dr.  Kandel,  each of whom attended five out of the seven  meetings of
the  Board of  Directors,  and Dr.  Panem,  who  attended  three out of the five
meetings of the Board of  Directors  held during the period for which she served
as a director and the only meeting of the Compensation Committee held during the
period in 1996 for which she served as a member of such committee.


Compensation Committee Interlocks and Insider Participation

         Dr.  Panem,  a member  of the  Compensation  Committee  of the Board of
Directors,   is  the  President  of  Vector  Fund  Management,   L.P.   ("Vector
Management"), the asset management affiliate of Vector Securities International,
Inc.  ("Vector  Securities").  Vector  Securities served as one of the Company's
managing  underwriters in the Company's  initial public offering  consummated in
December 1995 and, in connection  therewith,  received  customary  underwriters'
fees  from the  Company  in  December  1995 and again in  January  1996 when the
underwriters  exercised the  over-allotment  option.  Dr. Panem received certain
benefits in respect of the fees paid by the Company to Vector Securities.




                                        6

<PAGE>



                       COMPENSATION AND OTHER INFORMATION
             CONCERNING OFFICERS, DIRECTORS AND CERTAIN STOCKHOLDERS


Executive Officers

         The  executive  officers of the Company are  appointed  annually by the
Board of Directors and serve at the  discretion  of the Board of Directors.  Set
forth below are the names of and certain biographical  information regarding the
executive officers of the Company.


          Name                   Age                   Position
- ---------------------------      ---     --------------------------------------
Kathleen P. Mullinix             53      Chairman of the Board, President and
                                         Chief Executive Officer
Robert I. Taber, Ph.D            60      Senior Vice President for Research
                                         and Development
Robert L. Spence                 50      Senior Vice President, Chief
                                         Financial Officer and Treasurer
Lisa L. Reiter                   37      Vice President, General Counsel and
                                         Secretary
Richard L. Weinshank             40      Vice President of Business Development

         Robert  I.  Taber,  Ph.D.,  Senior  Vice  President  for  Research  and
Development,  joined the Company in  February  1994.  From 1991 until 1994,  Dr.
Taber was Vice President of Pharmaceuticals  Research,  responsible for research
in all  therapeutical  areas,  and, most recently,  Vice  President,  Extramural
Research and  Development,  responsible  for  acquisition of technology,  at The
DuPont Merck Pharmaceutical Company. From 1982 until 1990, Dr. Taber held senior
management  positions  at DuPont  Pharmaceuticals,  including  the  position  of
Director,    Pharmaceutical   and   Biotechnology   Research,   which   involved
responsibility for all drug discovery research.  From 1974 until 1982, Dr. Taber
held several positions of increasing  responsibility,  including the position of
Director  of  Biological  Research,  responsible  for all  biology  in new  drug
discovery at Schering-Plough Pharmaceutical Research Division. Dr. Taber holds a
Ph.D.  in  Pharmacology  from the  Medical  College of  Virginia  and a B.S.  in
Pharmacy from Rutgers University.

     Robert L.  Spence,  Senior  Vice  President,  Chief  Financial  Officer and
Treasurer, joined the Company in March 1990 as the Company's Controller. In June
1991, Mr. Spence became the Company's  Chief  Financial  Officer,  Treasurer and
Secretary.  Mr. Spence held the position of Secretary  until  February  1994. In
December 1996, Mr. Spence became a Senior Vice President of the Company.  During
the twenty  years prior to his  joining the  Company,  Mr.  Spence held  various
financial and operating  positions  with Becton  Dickinson & Company,  a medical
supplies  manufacturing and distribution  company. His last position with Becton
Dickinson before he joined the Company was Director of Finance and Operations of
the Primary Care Diagnostics Division.  Mr. Spence holds an M.B.A. in Accounting
and a B.S. in Business Management from Fairleigh Dickinson University.

                                        7

<PAGE>



     Lisa L. Reiter, Vice President,  General Counsel and Secretary,  joined the
Company in February 1994 as General  Counsel and Secretary.  In September  1995,
Ms. Reiter became a Vice President of the Company. From 1985 to 1994, Ms. Reiter
was an  attorney  with the law firm of  O'Sullivan  Graev & Karabell in New York
City. Ms. Reiter holds an LL.M. in Taxation from New York  University  School of
Law, a J.D. from The University of Houston Law Center and a B.A. from Vanderbilt
University.

     Richard L. Weinshank, Ph.D., Vice President of Business Development, joined
the Company in October 1988 as Staff  Scientist in the  Company's  Molecular and
Cell Biology  Department.  In March 1990, Dr. Weinshank  assumed the position of
Director, Department of Molecular and Cell Biology, and in February 1995, became
Director of Business  Development.  In January 1996, Dr.  Weinshank  became Vice
President  of  Business  Development.  From April 1985 to  September  1988,  Dr.
Weinshank was a Postdoctoral Fellow at Memorial  Sloan-Kettering  Cancer Center.
Dr.  Weinshank holds a B.A. in Philosophy from The State  University of New York
at Buffalo and a Ph.D.  in  Biochemistry  from The  University  of California at
Riverside.

     See "Proposal No. 1 - Election of Directors" for  biographical  information
regarding Dr. Kathleen P. Mullinix, who is also a director.

Certain Relationships and Related Transactions

         Novartis  Produkte  A.G.,  an owner of more  than five  percent  of the
Company's outstanding shares of Common Stock, is an affiliate of Novartis Pharma
A.G. ("Novartis"). Both companies are subsidiaries of Novartis A.G., the company
that was  recently  formed  through  the  consolidation  of  Ciba-Geigy  Limited
("Ciba-Geigy") and Sandoz Limited.  Ciba-Geigy  provided research funding to the
Company during the fiscal year ended December 31, 1996, pursuant to the terms of
the Research and License  Agreement dated as of August 4, 1994, as amended,  and
the  Research and License  Agreement  dated as of May 31,  1996.  The  aggregate
amount of such research  funding in 1996 was $3,319,000 and the aggregate amount
of  research  funding  which the  Company  expects to receive  pursuant  to such
agreements in 1997 is $3,400,000.

         See also "Compensation  Committee Interlocks and Insider Participation"
above.


Section 16(a) Beneficial Ownership Reporting Compliance

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"),  requires the Company's  directors,  executive officers and ten
percent  stockholders  to file reports of ownership of equity  securities of the
Company  and  changes  in  such  ownership  with  the  Securities  and  Exchange
Commission (the "SEC") and The Nasdaq Stock Market and to furnish copies of such
reports to the  Company.  Based  solely upon a review of copies of such  reports
furnished  to the  Company  during or with  respect  to the  fiscal  year  ended
December  31,  1996,  or  written  representations  that  no such  filings  were
required,  the Company believes that,  during the fiscal year ended December 31,
1996, all such filing requirements were met.


Director Compensation

         Beginning as of January 1, 1996, each nonemployee  director is entitled
to receive  $1,500 for each meeting of the Board of  Directors  attended by such
director and each nonemployee director who is a member

                                        8

<PAGE>



of a committee  of the Board of  Directors  is entitled to receive $250 for each
meeting of such committee attended by such director.  Each nonemployee  director
is  also  entitled  to  reimbursement  for  all of  such  director's  reasonable
out-of-pocket  expenses incurred in connection with attending such meetings.  In
addition,  each nonemployee director is automatically granted, on June 1 of each
year (or on such later date as of which he or she is first  elected as director)
for so long as such  individual  is a  nonemployee  director of the  Company,  a
nonstatutory  stock option to purchase  2,500 shares of Common Stock.  Each such
option has an  exercise  price per share  equal to the last  trade  price of the
Common Stock as reported on The Nasdaq  Stock  Market on the date of grant.  The
option becomes exercisable as to 1/24th of the shares covered thereby at the end
of each full calendar month following the grant date and has a term of ten years
beginning  on such  date,  subject to earlier  termination  upon the  optionee's
cessation of service on the Board of Directors.

         Dr. Eric R. Kandel, a director of and consultant to the Company,  was a
party to a  consulting  agreement  with the Company  that expired in March 1996.
Pursuant to the terms of the consulting  agreement,  Dr. Kandel provided general
consulting  services to the Company,  including services relating to its ongoing
and projected  activities  and research  proposals.  For his services under this
agreement,  Dr. Kandel was paid $24,000 per year.  For the period from January 1
to March 1, 1996, Dr. Kandel  received $6,000 of cash  compensation  pursuant to
the  consulting  agreement  for services  rendered by him as a consultant to the
Company.  Dr. Kandel  continues to provide  general  consulting  services to the
Company on an ad hoc basis. In consideration  for these services,  Dr. Kandel is
entitled to receive $1,500 of cash compensation per day from the Company.

         In December 1994, the Compensation  Committee  approved the sale to Dr.
Zola P. Horovitz,  a director of the Company, of 4,500 shares of Common Stock at
a per share purchase  price of $2.00,  subject to and in  consideration  for Dr.
Horovitz's  entering into a consulting  agreement  with the Company.  In January
1995, Dr. Horovitz entered into a two-year consulting agreement with the Company
and  purchased  all of such  shares.  Pursuant  to the  terms of the  consulting
agreement, Dr. Horovitz provides general consulting and advisory services to the
Company with respect to its business  policies and affairs.  Dr. Horovitz is not
entitled  to  additional  compensation  for these  services,  but is entitled to
reimbursement  for all of his  reasonable  out-of-pocket  expenses  incurred  in
connection therewith.




                                        9

<PAGE>



Executive Compensation

         Summary of Cash and Certain Other Compensation

         The  following  tables set forth  certain  information  concerning  the
compensation paid or accrued by the Company for services rendered to the Company
in all capacities for each of the fiscal years ended December 31, 1996, 1995 and
1994,  by the Company's  Chief  Executive  Officer and its four other  executive
officers (collectively, the "Named Executive Officers"):


                                                            Long-Term
 Name and                                                    Compen-
 Principal                                                   sation
 Position                  Annual Compensation               Awards
 --------                  -------------------               ------
                                                             Securi-
                                                  Other      ties        All
                                                  Annual     Under-     Other
                                                  Compen-    lying     Compen-
                         Year   Salary   Bonus    sation(1) Options   sation(2)
                         ----   ------   -----   ---------  -------  -----------
Kathleen P. Mullinix
 Chairman of the Board,
 President and Chief    
 Executive Officer       1996 $218,400  $115,000    --     35,000(3) $ 4,061 (4)
                         1995  206,938   100,000    --        250      1,751 (4)
                         1994  200,000    75,000    --         --      2,610 (4)
 
Robert I. Taber 
 Senior Vice President   
 for Research
 and Development         1996  196,560    30,000    --      5,000      4,061 (5)
                         1995  186,244    30,000    --     10,250      1,751 (5)
                         1994  158,885(6) 30,000    --     39,148     18,846 (5)
Robert L. Spence 
 Senior Vice President,
 Chief Financia1         
 Officer and Treasurer   1996  145,600    45,000    --     30,000(3)     306 (7)
                         l995  137,958    25,000    --        250        306 (7)
                         1994  125,000    25,000    --      2,500        300 (7)

Lisa L. Reiter
 Vice President, General
 Counsel and Secretary   1996  137,280    45,000    --     25,000(3)   4,061 (8)
                         1995  130,075    35,000    --        250      2,249 (8)
                         1994  112,740(9) 40,000    --     22,898      1,897 (8)

Richard L. Weinshank(10)
 Vice President of
 Business Development    1996  125,000    10,000     --    15,500     47,441(11)
                         1995  103,469    37,000 26,035(12) 2,750      1,061(11)
                         1994   90,000    22,000 23,473(12) 3,892      1,675(11)

     (1)  Other Annual  Compensation  for each Named Executive  Officer does not
          include  perquisites  and other personal  benefits for 1996,  1995 and
          1994,  the aggregate  annual amount of which for such Officer was less
          than the  lesser of  $50,000  and 10% of the total  annual  salary and
          bonus reported for such Officer.
     (2)  All Other  Compensation of a Named Executive Officer includes matching
          contributions,  if any,  made by the  Company  to the  account of such
          Named Executive  Officer  pursuant to the Company's 401(k) plan, which
          was  adopted  by the  Company in 1990.  From 1990  through  1995,  the
          Company made matching  contributions  in an amount equal to the lesser
          of 25% of the participant's contributions and 5% of such participant's
          compensation.  Beginning in January  1996,  the Company  increased its
          matching  contributions to an amount equal to 50% of the lesser of the
          participant's contributions and 5% of such participant's compensation.
          Each participant  becomes fully vested in the Company's  contributions
          allocated  to his or her  account  upon  completion  of six  years  of
          service  (not  including  any  service  prior to the time an  employee
          attained 18 years of age).
     (3)  The number of securities  underlying options includes 10,000 shares of
          Common Stock subject to an option  granted in March 1996 to compensate
          the Named  Executive  Officer for  performance  during the fiscal year
          ended December 31, 1995.
     (4)  All Other  Compensation  for  1996,  1995 and 1994  includes:  $3,750,
          $1,440 and  $2,310,  respectively,  in matching  contributions  by the
          Company to the  401(k)  account of Dr.  Mullinix;  and $311,  $311 and
          $300, respectively, in life insurance premiums.
                                       10

<PAGE>



     (5)  All Other  Compensation  for  1996,  1995 and 1994  includes:  $3,750,
          $1,440 and  $2,191,  respectively,  in matching  contributions  by the
          Company  to the  401(k)  account  of Dr.  Taber;  $0, $0 and  $16,355,
          respectively, in relocation expense reimbursement;  and $311, $311 and
          $300, respectively, in life insurance premiums.
     (6)  Dr. Taber joined the Company in February 1994 at an annual base salary
          of $180,000.
     (7)  All  Other  Compensation  for  1996,  1995  and 1994  represents  life
          insurance premiums.
     (8)  All Other  Compensation  for  1996,  1995 and 1994  includes:  $3,750,
          $1,938 and  $1,597,  respectively,  in matching  contributions  by the
          Company to the 401(k) account of Ms. Reiter;  and $311, $311 and $300,
          respectively, in life insurance premiums.
     (9)  Ms.  Reiter  joined the  Company in  February  1994 at an annual  base
          salary of $125,000.
     (10) Dr.  Weinshank  became an  executive  officer of the  Company in April
          1995.  Prior to that  time,  Dr.  Weinshank  served  as the  Company's
          Director of Molecular and Cell Biology.
     (11) All Other Compensation for 1996, 1995 and 1994 includes:  $44,000,  $0
          and $0,  respectively,  in tuition  costs;  $3,130,  $750 and  $1,375,
          respectively,  in matching  contributions by the Company to the 401(k)
          account of Dr. Weinshank;  and $311, $311 and $300,  respectively,  in
          life insurance premiums.
     (12) Other  Annual  Compensation  for 1995 and 1994  includes  $26,035  and
          $23,473, respectively, in health care premiums and reimbursements.



                                       11

<PAGE>



         Option Grants In Last Fiscal Year

         The following table sets forth certain  information  regarding  options
granted  during the fiscal year ended  December 31, 1996,  by the Company to the
Named Executive Officers:

                                                          Potential Realizable
                                                                Value at
                                                        Assumed Annual Rates of 
                                                        Stock Price Appreciation
                       Individual Grants                  for Option Term (1)
            ------------------------------------------  ------------------------
                        % of 
                        Total
                 (#)   Options  Exer-   Market
               Secur-  Granted  cise    Price
               ities     to     or       on
               Under- Employ-   Base   Date of
               lying   ees in  Price   Grant   Expir-
              Options  Fiscal  ($/per  ($/per   ation
Name          Granted   1996   share)  share)   Date    0%($)   5%($)    10%($)
- ----          -------   ----   ------  ------   ----    -----   -----    -------

Kathleen P.  
 Mullinix   10,000(2)  2.25%  $16.75  $16.75  03/21/06    --    272,800  434,500
            25,000(3)  5.64%   12.00   12.00  12/13/06    --    488,750  778,000

Robert I.
 Taber       5,000(3)  1.13%   12.00   12.00  12/13/06    --     97,750  155,600

Robert L.
 Spence     10,000(2)  2.25%   16.75   16.75  03/21/06    --    272,800  434,500
            20,000(3)  4.51%   12.00   12.00  12/13/06    --    391,000  622,400

Lisa L.
 Reiter     10,000(2)  2.25%   16.75   16.75  03/21/06    --    272,800  434,500
            15,000(3)  3.38%   12.00   12.00  12/13/06    --    293,250  466,800

Richard L.
 Weinshank   2,500(4)  0.56%   13.00   16.75  03/21/06 9,375(5)  68,200  108,625
            13,000(3)  2.93%   12.00   12.00  12/13/06    --    254,150  404,560

(1)  The  potential  realizable  value of each  option  grant is  calculated  by
     assuming that the market price of the underlying  securities at the date of
     grant  appreciates in value from such date to the end of the option term at
     the annual rates of five percent and ten percent, respectively.
(2)  This  option was  granted  in March 1996 to  compensate  the  optionee  for
     performance  during the fiscal year ended December 31, 1995. Such option is
     currently exercisable as to 50% of the shares and becomes exercisable as to
     an  additional  25% of the shares on  January 1 of each of 1998,  and 1999.
     Exercisability  of this option is subject to acceleration on the occurrence
     of certain events.
(3)  This  option  becomes  exercisable  as to 25% of the shares on January 1 of
     each of 1998,  1999,  2000,  and  2001.  Exercisability  of this  option is
     subject to acceleration on the occurrence of certain events.
(4)  This option became  exercisable as to 25% of the shares on January 1, 1997,
     and becomes  exercisable as to an additional 25% of the shares on January 1
     of each of 1998, 1999 and 2000. Exercisability of this option is subject to
     acceleration on the occurrence of certain events.
(5)  This figure represents the difference between the aggregate market price of
     the underlying  securities at the date of grant over the aggregate exercise
     price of the option.



                                       12

<PAGE>



Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value

         The following  table sets forth  certain  information  concerning  each
exercise of stock options during the fiscal year ended December 31, 1996, by the
Named  Executive  Officers  and  unexercised  stock  options  held by the  Named
Executive Officers as of the end of such fiscal year.

                                                Number of
                                               Securities          Value of
                                               Underlying        Unexercised
                                               Unexercised       In-The-Money
                                               Options at         Options at
                                              12/31/96 (#)     12/31/96 ($)(1)
                                            ----------------  ------------------
                      Shares
                     Acquired   Aggregate
                        on       Value       Exer-   Unexer-    Exer-    Unexer-
      Name           Exercise  Realized($)  cisable  cisable   cisable   cisable
- -------------------- --------  -----------  -------  -------  ---------  -------
Kathleen P. Mullinix      --        --      112,074   37,750  1,122,034   53,700
Robert I. Taber       19,574   288,521(2)     1,250   33,574     12,800  291,333
Robert L. Spence      21,708   208,722(2)     3,849   33,423     13,817   60,585
Lisa L. Reiter         2,783    25,019(2)    10,853   34,512     85,537  122,935
Richard L. Weinshank      --        --       11,157   22,757    114,099   73,803

(1)  Value of each unexercised in-the-money option was determined by multiplying
     the number of shares underlying the option by the excess of the fair market
     value of the Common Stock on December 31, 1996 ($12.00 per share,  the last
     trade price on such date, as reported by The Nasdaq Stock Market), over the
     per share exercise price of the option.
(2)  Aggregate value realized was determined by multiplying the number of shares
     acquired on exercise of the options by the excess of the fair market  value
     of the Common  Stock on the date of  exercise  over the per share  exercise
     prices of the options.

         All of the  agreements  pursuant to which  options have been granted to
the Named Executive Officers include  provisions  pursuant to which such options
become  immediately  exercisable  in connection  with the  occurrence of certain
types of corporate transactions specified therein.

         Employment Agreements

                  Kathleen P. Mullinix

         Dr.  Mullinix is employed under a four-year  employment  agreement with
the  Company  entered  into  effective  as of October 1,  1993.  The  employment
agreement permits either Dr. Mullinix or the Company to terminate Dr. Mullinix's
employment upon 90 days' prior written  notice.  If the termination is initiated
by the Company  without  cause,  Dr.  Mullinix is entitled to receive  severance
compensation  equal to her base salary for a period of nine months following her
termination  and immediate  vesting of any restricted  stock and/or options then
held by her. If Dr.  Mullinix's  employment with the Company is terminated under
certain  circumstances  in connection  with a "change in control" (as defined in
the  employment  agreement),  Dr.  Mullinix  is  entitled  to receive  severance
compensation  equal to her base salary for a period of 12 months  following such
termination,  as well  as  continuation  of  benefits  during  such  period  and
immediate vesting of any restricted stock and/or options then held by her.

                  Other Named Executive Officers

Each of Dr. Taber, Mr. Spence,  Ms. Reiter and Dr. Weinshank is employed under a
four-year  employment  agreement  with the Company  effective as of February 14,
1994, January 1, 1994,  February 7, 1994, and April 6, 1995,  respectively.  The
four employment agreements are in substantially the same form,

                                       13

<PAGE>



except for terms relating to compensation and duties and responsibilities.  Each
of such agreements provides that if the Named Executive Officer is terminated by
the Company  without cause,  such officer will be entitled to receive  severance
compensation  equal to such  officer's  base  salary  for a period of six months
following his or her  termination.  In addition,  if the  employment of any such
Named Executive Officer is terminated under certain  circumstances in connection
with a "Change in Control" (as defined in his or her employment agreement), then
such Named Executive Officer is entitled to receive severance compensation equal
to such  officer's  base  salary  for a  period  of six  months  following  such
termination,  and all of the stock  options,  stock bonus awards and  restricted
stock grants then held by such Named Executive  Officer will immediately  become
exercisable or vest, as the case may be.

         Under the terms of their  employment  agreements  with the Company,  in
addition to their current base salaries of $207,000,  $160,000 and $158,000, Dr.
Taber, Mr. Spence and Ms. Reiter are eligible to receive cash bonuses in amounts
equal to at least $30,000,  $15,000 and $25,000,  respectively,  per annum based
upon their  achievement  of  performance  milestones set by the President of the
Company.  The Board of Directors  may,  however,  determine to award  bonuses in
excess  of such  amounts  based  upon the  recommendations  of the  Compensation
Committee.  See "Compensation Committee Report on Executive Compensation" below.
Dr.  Taber is also  entitled  to receive a payment in the amount of $10,000  per
annum during each of the first five years of his employment with the Company.

         In connection  with his  transition  from the  Director,  Department of
Molecular and Cell  Biology,  to the Director of Business  Development  in April
1995, the Company and Dr. Weinshank entered into an employment agreement.  Under
the terms of his  employment  agreement  with the  Company,  Dr.  Weinshank  was
entitled to receive an annual base salary of $105,000  until January 1, 1996, at
which time he became Vice  President  of Business  Development  and  entitled to
receive an annual base salary of $125,000  subject to increase at the discretion
of the Board of Directors. Beginning in 1996, Dr. Weinshank also became eligible
to receive a cash bonus with respect to each calendar year during the employment
period in an amount  equal to at least  $10,000  based upon his  achievement  of
performance  milestones  set by the  President of the  Company.  In any year the
Board of  Directors  may  determine  to award a cash  bonus in excess of $10,000
based upon the  recommendation  of the Compensation  Committee.  Pursuant to the
terms of his employment  agreement,  in April 1995, Dr. Weinshank was granted an
option  to  purchase  2,500  shares of Common  Stock and in March  1996,  he was
granted  another option to purchase an additional  2,500 shares of Common Stock.
In consideration of his assumption of business development responsibilities, the
Company  paid Dr.  Weinshank  a $27,000  bonus in May  1995.  Dr.  Weinshank  is
required to repay $15,000 of the bonus (or a pro-rated  portion  thereof) in the
event of a voluntary  termination  of his  employment  with the Company prior to
January 1, 1998. Under the terms of the employment  agreement,  Dr. Weinshank is
also entitled to receive  reimbursement  of business  school tuition  costs.  In
1996, the Company paid $44,000 of such costs.


         Compensation Committee Report on Executive Compensation

         The Compensation  Committee of the Board of Directors has furnished the
following  report on its policies with respect to the  compensation of executive
officers of the Company. The report is not deemed to be "soliciting material" or
to be  "filed"  with  the SEC or  subject  to the  SEC's  proxy  rules or to the
liabilities  of  Section 18 of the  Exchange  Act,  and the report  shall not be
deemed to be  incorporated  by reference into any prior or subsequent  filing by
the Company under the Securities Act of 1933, as amended, or the Exchange Act.

         Decisions  regarding  compensation of the Company's  executive officers
generally are made by the Compensation Committee of the Board of Directors.  The
Compensation Committee consists entirely of

                                       14

<PAGE>



outside  directors.  During the entire  fiscal  year ended  December  31,  1996,
Jonathan J.  Fleming,  Alison  Taunton-Rigby  and Robert  Walkingshaw  served as
members of the Compensation  Committee.  In addition,  in November 1996,  Sandra
Panem was elected as a member of the  Compensation  Committee.  All decisions of
the Compensation Committee regarding the compensation of the Company's executive
officers are reviewed by the Board of Directors,  except for decisions regarding
grants  under the  Company's  option  plans,  which  must be made  solely by the
Compensation Committee.

                  General Executive Compensation Policy

         The Company's  executive  compensation policy is designed to attract to
the Company qualified  individuals who have the potential as executive  officers
to  contribute  to the  long-term  growth and success of the Company and thereby
enhance stockholder value, to motivate such executive officers to perform at the
highest of  professional  levels so as to  maximize  their  contribution  to the
Company  and to retain  such  executive  officers.  Accordingly,  the  Company's
executive  compensation  policy is to offer  the  Company's  executive  officers
competitive  compensation  opportunities which are tied to their contribution to
the growth and  success of the  Company  and their  personal  performance.  Each
executive  officer's  compensation  package is comprised of three elements:  (i)
base salary which  reflects  individual  performance  and,  together with annual
bonus awards, is designed  primarily to be competitive with compensation  levels
in the industry,  (ii) annual bonus awards which are payable in cash and tied to
corporate performance for the year, as well as individual performance goals, and
(iii) periodic  stock option grants which  strengthen the mutuality of interests
between the executive officer and the Company's stockholders.

                  Implementation of Executive Compensation Policy

         The  following   describes   the  manner  in  which  the   Compensation
Committee's  executive  compensation  policy was implemented with respect to the
fiscal year ended December 31, 1996.  Also  summarized  below are several of the
more important  factors which were considered in establishing  the components of
each  executive  officer's  compensation  package  for  the  1996  fiscal  year.
Additional factors were also taken into account, and the Compensation  Committee
may, in its discretion, apply entirely different factors, particularly different
measures of performance,  in setting  executive  compensation  for future fiscal
years,  but all  compensation  decisions will be designed to further the general
compensation policy set forth above.

     Base Salary.  Each year,  the Chief  Executive  Officer  recommends  to the
Compensation  Committee  new base  salary  levels  for the  Company's  executive
officers (such new base salary levels being subject to the floor provided in the
respective  employment  agreements  of  such  officers).   In  formulating  such
recommendations,  the Chief Executive Officer considers industry, peer group and
national surveys,  as well as the past and expected future  contributions of the
individual  executive  officers.  The  Compensation  Committee  then reviews the
recommendations  in light of its assessment of each  officer's past  performance
and its expectation as to future contributions,  as well as the survey data, and
arrives  at new base  salary  levels for each of the Named  Executive  Officers,
including  the Chief  Executive  Officer.  These new base salary levels are then
recommended  by  the  Compensation  Committee  to the  Board  of  Directors  for
approval.

     Annual  Bonus  Awards.  Annual  bonus  awards  are  earned  by  each of the
Company's  executive  officers based upon his or her satisfaction of performance
milestones set at the beginning of the year.  These milestones may be based upon
corporate performance or individual performance,  or both. The minimum amount of
such awards, assuming satisfaction of the performance  milestones,  is set forth
in each executive officer's employment agreement. The Compensation Committee may
determine  that such bonus awards should be higher than the minimum  amounts set
forth in the employment agreements based upon any
                                       15

<PAGE>



number of factors,  including  those factors  (such as past and expected  future
contributions and survey data) which it considers in arriving at new base salary
levels  and other  indicia  of  performance  that may not have been  taken  into
account in setting the performance milestones. Such other indicia of performance
may include,  among other  things,  the progress of the  Company's  research and
development  programs  and  business  development  activities,  as  well  as the
Company's success in securing capital  sufficient to assist it in furthering its
research  activities.  Each year, the Chief Executive Officer determines whether
each of the  other  executive  officers  has  satisfied  his or her  performance
milestones, whether, in light of such determination, cash bonus awards should be
made to such executive  officers and if such awards should be made,  whether the
amounts  thereof  should be higher  than the  minimum  amounts  set forth in the
employment   agreements.   Thereafter,   the  Chief   Executive   Officer  makes
recommendations to the Compensation  Committee.  The Compensation Committee then
reviews the Chief Executive Officer's  recommendations and determines the amount
of each bonus award to recommend to the Board of Directors  for  approval.  With
respect to the fiscal year ended December 31, 1996,  each of the Named Executive
Officers  earned  a cash  bonus  award  based  upon his or her  satisfaction  of
performance  milestones,  combined  with a subjective  assessment  of individual
performance.   In  determining  the  amount  of  each  cash  bonus  award,   the
Compensation Committee also considered survey data to ensure, where appropriate,
that the total compensation of each executive officer was competitive within the
industry.  These cash bonus awards  ranged from  approximately  8% to 53% of the
base salaries of the Named Executive Officers.

     Stock Option  Grants.  Beginning as of January 1, 1996, all grants of stock
options by the Company to its  executive  officers are made pursuant to its 1996
Incentive Plan (the "1996 Incentive  Plan"). On March 21, 1996, the Compensation
Committee  approved  four  grants of stock  options to certain of the  Company's
executive officers under the 1996 Incentive Plan. Three of such grants were made
to such  executive  officers in respect of their  performance  during the fiscal
year ended  December 31,  1995.  In  determining  the number of shares of Common
Stock  covered  by  each of  these  three  grants,  the  Compensation  Committee
considered  the same factors  which it generally  considers in  determining  the
salaries and cash bonus awards of executive officers.  The fourth grant was made
pursuant to and in accordance with the terms of the employment agreement between
the Company and one of such executive officers,  which employment  agreement was
entered into by the Company for the purpose of furthering its general  executive
compensation  policy set forth above.  On December 13,  1996,  the  Compensation
Committee  also  approved  the grant of stock  options  to all of its  executive
officers.  These grants were also  designed to further the  Company's  executive
compensation policy.

                  CEO Compensation

         In setting  the  compensation  payable to  Kathleen  P.  Mullinix,  the
Compensation  Committee has sought to be competitive with other companies in the
industry,   while  at  the  same  time  tying  a  significant  portion  of  such
compensation to Company performance. An employment agreement dated as of October
1, 1993, sets forth the terms and conditions of Dr.  Mullinix's  employment with
the Company.

         Dr. Mullinix's base salary for the fiscal year ended December 31, 1996,
was  established  based  upon the  Compensation  Committee's  evaluation  of the
Company's  performance and Dr. Mullinix's personal  performance,  as well as its
objective of having Dr. Mullinix's base salary remain  competitive with salaries
being paid to similarly situated chief executive officers. Accordingly, her 1996
base salary was set by the Compensation Committee at $218,400.

         The remaining  components of Dr. Mullinix's  compensation in respect of
the fiscal year ended  December  31,  1996,  were  entirely  dependent  upon Dr.
Mullinix's performance during such year, which was

                                       16

<PAGE>



in turn tied directly to the Company's  performance.  The Compensation Committee
determined to award Dr. Mullinix a $115,000 cash bonus, as well as stock options
to  purchase  25,000  shares  of  Common  Stock.   These  awards  reflected  the
Compensation  Committee's  assessment of her very favorable  performance,  which
included  her  satisfaction  of  the  performance   goals   established  by  the
Compensation  Committee at the  beginning of the fiscal year ended  December 31,
1996, as well as the corporate  performance  of the Company during such year. In
particular, the Compensation Committee considered the extension and expansion in
scope of the Company's collaboration with Novartis Pharma A.G., the expansion of
the  Company's  collaboration  with Eli Lilly and Company,  the extension of the
Company's  collaboration  with  Merck & Co.,  Inc.,  as  well as the  scientific
progress  made in each of these  collaborations  and in internal  programs,  the
Company's  conclusion  of  a  collaborative  agreement  with  The  DuPont  Merck
Pharmaceutical Company and the Company's successful transition from a private to
a public company. The stock options were granted at exercise prices equal to the
fair  market  value of the Common  Stock on the date of grant and are subject to
vesting.

         Submitted by the
         Members of the Compensation Committee

         Jonathan J. Fleming
         Sandra Panem
         Alison Taunton-Rigby
         Robert Walkingshaw


                                       17

<PAGE>



Stock Performance Graph

         The following  graph compares the  percentage  change in the cumulative
stockholder  return on the  Company's  Common  Stock with the  cumulative  total
return on The  Nasdaq  Stock  Market  Index and the  BioCentury  100 Index  (the
"Line-Of-Business  Index"). The Line-Of-Business  Index, which is calculated and
published  on a weekly  basis,  represents  the  cumulative  weekly close of 100
bioscience  stocks. The comparison assumes that $100 was invested in each of the
following:  (i) the Company's  Common Stock at the initial public offering price
prior to trading on December  14,  1995,  (ii) the Nasdaq  Market Index prior to
trading on December 14, 1995 and (iii) the Line-Of-Business  Index after closing
on December 15, 1995. (This date was chosen for the Line-Of-Business Index since
it was the date nearest the Company's initial public offering date for which the
Line-Of-Business  Index was  published.)  Total return assumes  reinvestment  of
dividends,  however,  the Company has not paid dividends on its Common Stock and
no dividends are included in the  representation  of Company stock  performance.
The stock price performance on the graph is not necessarily indicative of future
price performance.

[GRAPHIC OMITTED]

         Actual values expressed in the above performance graph are disclosed in
the following table:

                          Beginning of     December 31,      December 31,
                             Period          1995                1996
                          ------------     ------------      ------------
Company                       $100.00      $106.00              $ 96.00
Nasdaq Market Index           $100.00      $ 99.63              $122.55
Line-Of-Business Index        $100.00      $114.30              $105.50


                                       18



                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of the Common  Stock as of March 3, 1997,  with respect to
(i) each person known by the Company to be the beneficial  owner of more than 5%
of the Common  Stock,  (ii) each of the Company's  directors,  (iii) each of the
Named Executive Officers and (iv) all directors and officers as a group.


                                                Amount
                                              and Nature
                                             of Beneficial       Percentage
Name and Address of Beneficial Owner(1)       Ownership          of Total(2)
- ---------------------------------------       ------------       -----------

Novartis Produkte A.G...........              695,715                9.1%
   Klybeckstrasse 141
   CH-4002 Basle
   Switzerland
T. Rowe Price Associates, Inc...              655,000  (3)           8.6%
   100 East Pratt Street
   Baltimore, Maryland 21202
Weiss Peck & Greer, L.L.C.......              396,000  (4)           5.2%
   One New York Plaza
   New York, New York 10004
Jonathan J. Fleming.............              312,240  (5)           4.1%
Zola P. Horovitz, Ph.D..........                5,637  (6)            *
Eric R. Kandel, M.D.............               37,984  (7)            *
John E. Lyons...................                5,534  (8)            *
Kathleen P. Mullinix, Ph.D......              206,909  (9)           2.7%
Sandra Panem, Ph.D..............                1,937 (10)            *
Alison Taunton-Rigby, Ph.D......                5,637 (11)            *
Robert Walkingshaw..............               16,943 (12)            *
Lisa L. Reiter..................               22,839 (13)            *
Robert L. Spence................               47,741 (14)            *
Robert I. Taber, Ph.D...........               34,089 (15)            *
Richard L. Weinshank, Ph.D......               21,967 (16)            *
All officers and directors as
   a group (12 persons)                       719,457 (17)           9.2%


*     Less than 1%.

     (1)  Except as otherwise  indicated  above, the address of each stockholder
          identified above is c/o the Company,  215 College Road,  Paramus,  New
          Jersey  07652.  Except as  indicated  in the other  footnotes  to this
          table, the persons named in this table have sole voting and investment
          power with respect to all shares of Common Stock.
     (2)  Share  ownership  in the case of each  person  listed  above  includes
          shares issuable upon the exercise of options held by such person as of
          March 3, 1997,  that may be  exercised  within 60 days after such date
          for purposes of computing the percentage of Common Stock owned by such
          person,  but not for purposes of computing  the  percentage  of Common
          Stock owned by any other person.
     (3)  These  securities are owned by various  individual  and  institutional
          investors to which T. Rowe Price Associates, Inc. ("Price Associates")
          serves as investment adviser with power to direct investments

                                       19

<PAGE>



          and/or  sole  power  to vote  the  securities.  For  purposes  of the
          reporting requirements of the Exchange Act, Price Associates is deemed
          to be a beneficial owner of such securities;  however, Price
          Associates expressly disclaims that it is, in fact, the beneficial
          owner of such securities.  The information  relating to T. Rowe Price
          Associates Inc. contained herein was obtained from the Schedule 13G
          filed by such entity with the SEC.
     (4)  Weiss, Peck & Greer,  L.L.C.  ("WPG") is registered as a broker-dealer
          under  the  Exchange  Act  and  is an  investment  adviser  under  the
          Investment  Advisers  Act  of  1940,  as  amended,   and  holds  these
          securities for the  discretionary  accounts of certain clients.  Under
          the Exchange  Act, WPG may be deemed to be a beneficial  owner of such
          securities.   WPG  and  each  of  its  principals  expressly  disclaim
          beneficial  ownership of such securities.  The information relating to
          WPG contained  herein was obtained from the Schedule 13G filed by such
          entity  with the SEC.
     (5)  Consists of an aggregate of (a) 309,703 shares of Common Stock held by
          Chestnut   III  Limited   Partnership   ("CIII"),   Chestnut   Capital
          International III Limited Partnership  ("CCI"),  MVP Investors Limited
          Partnership ("MVP"), Late Stage Fund 1990 Limited Partnership ("LSFI")
          and Late Stage Fund 1991 Limited Partnership ("LSFII"), (b) 200 shares
          of Common  Stock  owned by the  individual  retirement  account of Amy
          Fleming, Mr. Fleming's spouse, (c) 200 shares of Common Stock owned by
          the individual  retirement account of Mr. Fleming, (d) 1,000 shares of
          Common Stock owned jointly by Mr. Fleming and his spouse,  Amy Fleming
          and (e) 1,137 shares of Common  Stock which Mr.  Fleming has the right
          to acquire within 60 days after March 3, 1997. Mr. Fleming, a director
          of the  Company,  is a  general  partner  of each  of (i) MVP  Capital
          Limited Partnership,  which is investment general partner of CCI, LSFI
          and LSFII, (ii) Chestnut III Management Limited Partnership,  which is
          investment  general  partner of CIII and (iii) MVP.  Mr.  Fleming  has
          shared voting and investment power with respect to the shares referred
          to in the foregoing  clause (a) and may be deemed to be the beneficial
          owner of such shares.  Mr. Fleming disclaims  beneficial  ownership of
          all of such  shares,  except those  shares  representing  his pro rata
          interest in the partnerships referred to therein. Mr. Fleming may also
          be deemed to be the beneficial  owner of the other shares  referred to
          in the  foregoing  clauses  (b) through  (e).  Mr.  Fleming  expressly
          disclaims  beneficial  ownership of the shares  referred to in clauses
          (b) and (e).
     (6)  Consists of an  aggregate  of (a) 4,500 shares of Common Stock and (b)
          1,137  shares of Common  Stock  which  Dr.  Horovitz  has the right to
          acquire within 60 days after March 3, 1997.
     (7)  Consists of an aggregate of (a) 36,847  shares of Common Stock and (b)
          1,137 shares of Common Stock which Dr. Kandel has the right to acquire
          within 60 days after March 3, 1997.
     (8)  Consists of an  aggregate  of (a) 4,397 shares of Common Stock and (b)
          1,137  shares of Common Stock which Mr. Lyons has the right to acquire
          within 60 days after March 3, 1997.
     (9)  Consists of (a) 92,210  shares of Common Stock and (b) 114,699  shares
          of Common Stock which Dr.  Mullinix has the right to acquire within 60
          days after March 3, 1997.
     (10) Consists  of an  aggregate  of (a) 800 shares of Common  Stock and (b)
          1,137  shares of Common Stock which Dr. Panem has the right to acquire
          within 60 days after March 3, 1997.
     (11) Consists of an  aggregate  of (a) 4,500 shares of Common Stock and (b)
          1,137 shares of Common Stock which Dr.  Taunton-Rigby has the right to
          acquire within 60 days after March 3, 1997.
     (12) Consists of an aggregate of (a) 15,806  shares of Common Stock and (b)
          1,137  shares of Common Stock which Mr.  Walkingshaw  has the right to
          acquire within 60 days after March 3, 1997.
     (13) Consists of (a) 3,636 shares of Common Stock and (b) 19,203  shares of
          Common Stock which Ms. Reiter has the right to acquire  within 60 days
          after March 3, 1997.
     (14) Consists of (a) 31,708  shares of Common  Stock,  (b) 7,684  shares of
          Common Stock held by Linda Spence,  Mr. Spence's spouse,  as custodian
          for Blake Spence,  Mr. Spence's son, under the Uniform Gifts to Minors
          Act,  and (c) 8,349  shares of Common  Stock which Mr.  Spence has the
          right to acquire within
                                       20

<PAGE>



          60 days after March 3, 1997.  Mr. Spence disclaims beneficial
          ownership of the shares held by Linda Spence.
     (15) Consists of (a) 20,427 shares of Common Stock and (b) 13,662 shares of
          Common Stock which Dr.  Taber has the right to acquire  within 60 days
          after March 3, 1997.
     (16) Consists of (a) 7,684 shares of Common Stock and (b) 14,283  shares of
          Common Stock which Dr.  Weinshank  has the right to acquire  within 60
          days after March 3, 1997.
     (17) Includes (a) 541,302  shares of Common Stock and (b) 178,155 shares of
          Common Stock which such  persons  have the right to acquire  within 60
          days of March 3, 1997.  Included  are shares  held by venture  capital
          funds with which directors and officers listed above are associated.




                                       21

<PAGE>



                                 PROPOSAL NO. 2

                                 RATIFICATION OF
                              INDEPENDENT AUDITORS

      The Company is asking the  stockholders to ratify the appointment of Ernst
& Young LLP as the  Company's  independent  auditors  for the fiscal year ending
December  31,  1997.  The  affirmative  vote of the holders of a majority of the
shares  represented  and voting at the Annual Meeting will be required to ratify
the appointment of Ernst & Young LLP.

      In the event the stockholders fail to ratify the appointment, the Board of
Directors will reconsider the appointment.  Even if the appointment is ratified,
the Board of  Directors,  in its  discretion,  may direct the  appointment  of a
different  independent auditing firm at any time during the year if the Board of
Directors  believes  that  such a  change  would  be in the  Company's  and  its
stockholders' best interests.

      Representatives  of Ernst & Young LLP are  expected  to be  present at the
Annual Meeting,  will have the opportunity to make a statement if they desire to
do so and will be available to respond to appropriate questions.


Recommendation of the Board of Directors

      The Board of Directors  recommends  that the  stockholders  vote "FOR" the
ratification  of the  appointment of Ernst & Young LLP to serve as the Company's
independent auditors for the fiscal year ending December 31, 1997.


                 STOCKHOLDER PROPOSALS FOR 1998 PROXY STATEMENT

      Stockholder  proposals  that are intended to be presented at the Company's
annual  meeting  of  stockholders  to be held in 1998  must be  received  by the
Company no later than  January 1,  1998,  in order to be  included  in the proxy
statement and related proxy materials.


                           ANNUAL REPORT ON FORM 10-K

      THE COMPANY WILL MAIL WITHOUT CHARGE,  UPON WRITTEN REQUEST, A COPY OF THE
COMPANY'S  ANNUAL  REPORT ON FORM  10-K,  INCLUDING  THE  FINANCIAL  STATEMENTS,
SCHEDULES  AND LIST OF EXHIBITS.  THE COMPANY WILL FURNISH A COPY OF ANY EXHIBIT
TO SUCH REPORT UPON  WRITTEN  REQUEST  AND PAYMENT OF THE  COMPANY'S  REASONABLE
EXPENSES  IN  FURNISHING  SUCH  EXHIBIT.  REQUESTS  SHOULD  BE SENT TO THE CHIEF
FINANCIAL OFFICER OF THE COMPANY AT 215 COLLEGE ROAD, PARAMUS, NEW JERSEY 07652.


                                       22

<PAGE>


                                 OTHER BUSINESS

      The Board of Directors  knows of no other  business that will be presented
for  consideration at the Annual Meeting.  If other matters are properly brought
before the Annual Meeting,  however, it is the intention of the persons named in
the accompanying proxy to vote the shares represented thereby on such matters in
accordance with their best judgment.


Dated:  April 11, 1997



                                             By Order of the Board of Directors

                                             Lisa L. Reiter
                                             Secretary


                                       23

<PAGE>
                       SYNAPTIC PHARMACEUTICAL CORPORATION
                                215 College Road
                            Paramus, New Jersey 07652

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS

         The  undersigned  hereby  appoints Lisa L. Reiter and Robert L. Spence,
the  Secretary  and the  Treasurer,  respectively,  of  Synaptic  Pharmaceutical
Corporation  (the  "Company"),  or each of them, as proxies,  with all powers of
substitution,  to  represent  and vote,  as set forth on the reverse  side,  the
shares of Common Stock of the Company held of record by the  undersigned  at the
close of business on March 27, 1997, at the 1997 Annual Meeting of  Stockholders
of the Company, which is being held at the offices of the Company at 215 College
Road, Paramus, New Jersey, on Thursday, May 15, 1997, at 10:00 a.m., local time,
and at any postponements or adjournments of such meeting,  with all powers which
the  undersigned  would possess if personally  present at such meeting or at any
such postponement or adjournment,  and, in their discretion, to vote such shares
upon any other  business  that may  properly  come  before  the  meeting  or any
adjournment thereof.

              (TO BE MARKED, SIGNED AND DATED ON THE REVERSE SIDE)



- --------------------------------------------------------------------------------
                              FOLD AND DETACH HERE






<PAGE>



                       SYNAPTIC PHARMACEUTICAL CORPORATION
                 ANNUAL MEETING OF STOCKHOLDERS -- MAY 15, 1997


|X| PLEASE MARK VOTES AS IN THIS EXAMPLE

The Board of Directors recommends a vote "FOR" Items 1 and 2 below.


1.  Election of Directors

FOR [_]      WITHHOLD [_]     FOR ALL NOMINEES LISTED BELOW EXCEPT [_]

Nominees: Alison Taunton-Rigby, Sandra Panem


(INSTRUCTION:  To withhold  authority to vote for any individual  nominee,  mark
"For All Nominees  Listed  Below  Except" and write that  nominee's  name in the
space to the right hereof.)


2.  Ratification of Appointment of Independent Auditors

FOR [_]      WITHHOLD [_]     ABSTAIN [_]


Unless  otherwise  specified by the  undersigned,  the proxy will be voted "FOR"
Proposal Nos. 1 and 2 and will be voted by the  proxyholders at their discretion
upon any other  business that may properly come before the Annual Meeting or any
adjournment thereof.


CHECK HERE IF YOU PLAN TO ATTEND THE ANNUAL MEETING. [_]

Signature                            Signature                     Date
         ----------------------------         ---------------------    ---------
NOTE:  Please sign as name appears  hereon.  Joint owners should each sign. When
signing as attorney, executor,  administrator,  trustee or guardian, please give
full title as such.

                              FOLD AND DETACH HERE
- --------------------------------------------------------------------------------







                PROPOSALS TO BE VOTED UPON AT THE ANNUAL MEETING

Proposal No. 1.    To elect two Class I directors to the Board of Directors.

Proposal No. 2.    To ratify the appointment of Ernst & Young as the independent
                   auditors of the Company for the fiscal year ending
                   December 31, 1997.





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