SYNAPTIC PHARMACEUTICAL CORP
DEF 14A, 1999-04-13
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: STRUCTURED ASSET MORTGAGE INVESTMENTS INC, 8-K, 1999-04-13
Next: PREFERRED GROUP OF MUTUAL FUNDS, 497, 1999-04-13




                                  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 1, 1999



To the Stockholders of SYNAPTIC PHARMACEUTICAL CORPORATION:

         On behalf of the Board of Directors,  I cordially  invite you to attend
the 1999 Annual Meeting of Stockholders of Synaptic Pharmaceutical  Corporation.
The Annual Meeting will be held on Thursday,  May 6, 1999, 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 of  Stockholders  and in the
attached Proxy  Statement.  Also enclosed is a copy of our 1998 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  promptly in the  accompanying  envelope (to which no postage need be
affixed if mailed in the United  States) the enclosed  proxy card.  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 6, 1999, 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 three Class III directors to the Board of Directors
         to hold office until the 2002 Annual Meeting of  Stockholders  or until
         such  directors'  respective  successors  shall have been  elected  and
         qualified  or  until  their  earlier  resignation,  removal,  death  or
         incapacity;

                  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, 1999; 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  1998  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
were determined as of the close of business on Monday, March 8, 1999, 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 1, 1999


<PAGE>



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

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

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


                     For the Annual Meeting of Stockholders
                                   To Be Held
                                   May 6, 1999



                                     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 6, 1999,  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 1, 1999, to all stockholders of record at the
close of business on March 8, 1999 (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, 10,740,636 shares of the Company's Common Stock, par value $.01
per share (the "Common Stock"),  were 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  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

                                        1

<PAGE>



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 III directors
expires  at the  Annual  Meeting,  the term of office  of the Class I  directors
expires at the 2000 Annual Meeting of Stockholders and the term of office of the
Class II directors expires at the 2001 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.  All of the Class III directors, Dr. Zola
P. Horovitz,  Mr. Patrick J. McDonald and Dr. Kathleen P. Mullinix,  have agreed
to serve as directors  for an  additional  term,  if elected.  If elected at the
Annual Meeting,  the three nominees will serve until the 2002 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 three  nominees.  In the event that any  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 any nominee
will be unavailable to serve.The three individuals  receiving the highest number
of affirmative votes will be elected as Class III directors of the Company.


Nominees for Election for a Three-Year Term Expiring at the 2002
 Annual Meeting of Stockholders

         Zola P.  Horovitz,  Ph.D.,  64,  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 Avigen
Inc.,  Biocryst   Pharmaceuticals,   Clinicor  Inc.,  Diacrin,   Inc.,  Magainin
Pharmaceuticals,  Procept,  Inc. and Roberts  Pharmaceutical  Corporation  and a
number of private companies.

         Patrick J.  McDonald,  58,  became a director  of the  Company in March
1999.  From 1989 until his  retirement in October  1998,  Mr McDonald  served as
Executive Director of Corporate Licensing of Merck & Co., Inc.,  concluding many
arrangements with companies  located in the U.S.,  Europe and Japan.  During the
prior 22 years,  Mr. McDonald was involved in a variety of disciplines at Merck,
including sales, advertising,
                                        3

<PAGE>


marketing and business development.  Mr. McDonald holds a B.A.  in Biology  from
the  University  of St.  Thomas and an M.B.A.  in Finance/Marketing from Rutgers
University.

         Kathleen P. Mullinix,  Ph.D., 55, 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.

Directors Continuing in Office Until the 2000 Annual Meeting of Stockholders

         Alison  Taunton-Rigby,  Ph.D.,  54, 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.  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.  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.,  52,  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. and the Vector  Later-Stage  Equity Fund II, L.P.,  funds 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 mutual fund that invested in  biotechnology
companies.   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 StressGen Biotechnologies, and is also a director of
several private companies.


Directors Continuing in Office Until the 2001 Annual Meeting

         Jonathan J. Fleming,  41, 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, and a general
partner of Medica Venture  Partners,  L.P., a venture capital fund,  since 1994.
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., 69, 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

                                        4

<PAGE>

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,  73,  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.


Recommendation of the Board of Directors

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


Committees of the Board of Directors

         The Company has an Audit  Committee,  a  Compensation  Committee  and a
Nominating Committee.

         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 Mr.  Fleming  and  Dr.  Horovitz.  The  Audit
Committee  did not hold any meetings  during the fiscal year ended  December 31,
1998.

         The  Compensation  Committee  makes  recommendations  to the  Board  of
Directors  regarding  compensation  for directors  and certain  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 Mr.  Fleming  and  Drs.  Panem  and  Taunton-Rigby.  The
Compensation  Committee held six meetings  during the fiscal year ended December
31, 1998.

         The  Nominating  Committee is authorized to define and recommend to the
Board of Directors  criteria for the selection of potential  candidates to serve
on  the  Board  of  Directors  and  to  identify,  when  appropriate,  potential
candidates  who  satisfy  such  criteria.  The  Nominating  Committee  considers
nominees  recommended by stockholders on a case-by-case  basis.  Any stockholder
desiring  to  nominate  a  qualified  individual  for  election  to the Board of
Directors at the 2000 Annual Meeting of Stockholders  should submit the name and
credentials  of such  nominee to the  Secretary  of the Company by no later than
January 1, 2000. The Nominating  Committee  currently consists of Drs. Horovitz,
Panem and  Taunton-Rigby.  The  Nominating  Committee  did not hold any meetings
during the fiscal year ended December 31, 1998.


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, 1998.  Each  incumbent  director who served as a
director  during such year  attended at least 75% of the  aggregate  of: (i) the
total  number of meetings of the Board of Directors  held during such year;  and
(ii) the total number of meetings of the committees of the Board of Directors on
which such director  served that were held during such year,  except Dr. Kandel,
who attended four out of the seven meetings of the Board of Directors.



                                        5

<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.......      55       Chairman of the Board, President and
                                          Chief Executive Officer

Robert L. Spence...........      52       Senior Vice President, Chief
                                          Financial Officer and Treasurer

Theresa A. Branchek........      45       Vice President for Research

Lisa L. Reiter.............      39       Vice President, General Counsel and
                                          Secretary

Richard L. Weinshank.......      42       Vice President of Business Development

         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.

         Theresa A. Branchek,  Ph.D.,  Vice  President for Research,  joined the
Company in April 1989 as Staff Scientist in the Company's Molecular Pharmacology
Department.  In September  1989,  Dr.  Branchek  became the Company's  Director,
Department  of  Pharmacology  and in  January  1997,  Dr.  Branchek  became  the
Company's Vice President, Pharmacology and New Technologies. Dr. Branchek became
the Company's  Vice  President  for Research in April 1998.  From 1985 until she
joined the Company,  Dr. Branchek served as Associate  Research Scientist in the
Department of Anatomy and Cell Biology at Columbia University in the City of New
York. Dr. Branchek holds an A.B. in Biology from Cornell  University and a Ph.D.
in Biology  from the  University  of Oregon.  Her  postdoctoral  training was at
Columbia  University in the City of New York,  where she was a Pharmacology  and
Morphology Fellow of the Pharmaceutical Manufacturer's Foundation, Inc.

         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.


                                        6

<PAGE>



         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,  a Ph.D.  in  Biochemistry  from The  University  of  California  at
Riverside and an M.B.A. from Columbia  University Graduate School of Business in
the City of New York.

         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  AG,  an  owner of more  than  five  percent  of the
Company's  outstanding  shares of  Common  Stock at  December  31,  1998,  is an
affiliate of Novartis Pharma AG ("Novartis"). Novartis provided research funding
to the Company during the fiscal year ended  December 31, 1998,  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 1998 was $2,041,000.


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,  1998,  or  written  representations  that  no such  filings  were
required,  the Company believes that,  during the fiscal year ended December 31,
1998, all such filing requirements were met, except by: (i) Dr. Robert I. Taber,
the  Company's  Senior Vice  President  for Research and  Development  until his
resignation  on April 1,  1998;  (ii) Dr.  Theresa A.  Branchek,  who became the
Company's  Vice  President for Research on April 1, 1998; and (iii) BVF Partners
L.P.,  Biotechnology  Value Fund, L.P. and BVF Inc. (the "BVF Entities"),  which
are collectively a ten percent  stockholder of the Company within the meaning of
Section  16(a)  of  the  Exchange  Act.  Each  of Dr.  Taber  and  Dr.  Branchek
inadvertently  made one filing late. The BVF Entities  initially  filed a Form 4
for  certain  transactions  that  occurred  during the month of  September  (the
"Initial Form 4") two days late. In addition,  on or about January 13, 1999, the
BVF Entities filed an amendment to the Initial Form 4 disclosing acquisitions of
an aggregate of 32,600  shares of Common Stock in six  transactions  effected on
September  4, 8, and 18, 1998,  which  transactions  were not  disclosed  on the
Initial Form 4.


Director Compensation

         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 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

                                        7

<PAGE>



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.


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, 1998, 1997 and
1996,  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       1998 $262,500 $115,000 48,015(3)  50,000    $ 4,324 (4)
                         1997  250,000  115,000    --     124,800      4,095 (4)
                         1996  218,400  115,000    --      35,000(5)   4,061 (4)
  
Theresa A. Branchek(6)
 Vice President   
 for Research            1998  187,500   62,500(7) --      30,000(8)   4,329 (9)
                         1997  125,000   25,000    --       5,000      3,970 (9)
                         1996  110,000   20,000    --      20,500(10)  3,561 (9)
Robert L. Spence 
 Senior Vice President,
 Chief Financia1         
 Officer and Treasurer   1998  170,000   42,500    --      13,000        324(11)
                         1997  160,000   40,000    --      37,400        340(11)
                         1996  145,600   45,000    --      30,000(5)     306(11)
 
Lisa L. Reiter
 Vice President, General
 Counsel and Secretary
                         1998  170,000   42,500    --       8,000      4,324(12)
                         1997  158,000   35,000    --      27,800      4,090(12)
                         1996  137,280   45,000    --      25,000(5)   4,061(12)

Richard L. Weinshank
 Vice President of
 Business Development    1998  165,000   30,000    --      10,000      4,329(13)
                         1997  131,250   25,000 21,728(14) 25,000     33,231(13)
                         1996  125,000   10,000    --      15,500     47,441(13)



                                        8

<PAGE>



(1)   Other  Annual  Compensation  for each  Named  Executive  Officer  does not
      include  perquisites and other personal  benefits for 1998, 1997 and 1996,
      the  aggregate  annual  amount of which for such officer was less than the
      lesser of $50,000 or 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 officer
      pursuant to the Company's 401(k) plan, which was adopted by the Company in
      1990. The Company makes matching  contributions  in an amount equal to 50%
      of the lesser of: (i) the participant's  contributions and (ii) the lesser
      of 5% of the  participant's  compensation  and  $8,000.  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)   Other Annual Compensation for 1998 includes$38,155 of health care premiums
      and reimbursements.
(4)   All Other Compensation for 1998,1997 and 1996 includes: $4,000, $3,750 and
      $3,750, respectively, in matching contributions made by the Company to the
      401(k) account of Dr. Mullinix; and $324,  $345  and  $311,  respectively,
      in life  insurance premiums.
(5)   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.
(6)   Dr. Branchek became an executive  officer of the Company on April 1, 1998.
      Prior to that time, Dr.  Branchek  served as the Company's Vice President,
      Pharmacology and New Technologies.
(7)   This bonus amount  includes a $25,000 bonus paid to Dr.  Branchek upon her
      promotion to Vice President for Research on April 1, 1998.
(8)   The number of  securities  underlying  options  includes  25,000 shares of
      Common Stock subject to an option  granted to Dr.  Branchek in May 1998 in
      connection  with her promotion to Vice  President for Research on April 1,
      1998.
(9)   All Other  Compensation for 1998, 1997 and 1996 includes:  $4,000,  $3,625
      and $3,250, respectively, in matching contributions made by the Company to
      the 401(k) account of Dr. Branchek; and $329, $345 and $311, respectively,
      in life insurance premiums.
(10)  The number of securities  underlying  options  includes:  17,500 shares of
      Common Stock subject to an option granted to Dr. Branchek in December 1996
      in connection with her promotion to Vice President,  Pharmacology  and New
      Technologies  on January 1, 1997; and 3,000 shares of Common Stock subject
      to  an  option  granted  in  May  1996  to  compensate  Dr.  Branchek  for
      performance during the fiscal year ended December 31, 1995.
(11)  All Other Compensation for 1998, 1997 and 1996 represents  life  insurance
      premiums.
(12)  All Other Compensation for 1998,1997 and 1996 includes: $4,000, $3,750 and
      $3,750, respectively, in matching contributions made by the Company to the
      401(k) account of Ms.Reiter; and $324, $340 and $311,respectively, in life
      insurance premiums.
(13)  All Other  Compensation for 1998, 1997 and 1996 includes:  $0, $29,600 and
      $44,000,  respectively,  in tuition  costs;  $4,000,  $3,286  and  $3,130,
      respectively,  in matching contributions made by the Company to the 401(k)
      account of Dr. Weinshank; and $329, $345 and $311,  respectively,  in life
      insurance premiums.
(14)  Other Annual Compensation for 1997 includes $21,728in health care premiums
      and reimbursements.



                                        9

<PAGE>



         Option Grants In Last Fiscal Year

         The following table sets forth certain  information  regarding  options
granted  during the fiscal year ended  December 31, 1998,  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-   
                        Secur-   Granted    cise    
                        ities      to        or     
                        Under-   Employ-    Base    
                        lying    ees in    Price      Expir-
                       Options   Fiscal    ($/per     ation
Name                   Granted    1998     share)     Date     5%($)     10%($)
- ----                   --------   -----    ------   --------  -------  ---------
Kathleen P. Mullinix.. 50,000(2)  14.73%   13.1250  12/03/08  412,712  1,045,893

Theresa A. Branchek...  5,000(2)   1.47%   13.1250  12/03/08   41,271    104,589
                       25,000(3)   7.36%   14.4375  05/12/08  226,992    575,241

Robert L. Spence...... 13,000(2)   3.83%   13.1250  12/03/08  107,305    271,932

Lisa L. Reiter........  8,000(2)   2.36%   13.1250  12/03/08   66,034    167,343

Richard L. Weinshank.. 10,000(2)   2.95%   13.1250  12/03/08   82,542    209,179

(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,  and then
     subtracting the aggregate exercise price of the option.
(2)  These options  become  exercisable  as to 25% of the shares on January 1 of
     each of 2000,  2001,  2002 and 2003.  Exercisability  of these  options  is
     subject to acceleration on the occurrence of certain events.
(3)  These options become exercisable as to 25% of the shares on April 1 of each
     of 1999, 2000, 2001 and 2002. Exercisability of these options is subject to
     acceleration on the occurrence of certain events.


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, 1998, 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
                                              12/31/98 (#)     12/31/98 ($)(1)
                                            ----------------  ------------------
                      Shares
                     Acquired   Aggregate
                        on       Value       Exer-   Unexer-    Exer-    Unexer-
      Name           Exercise  Realized($)  cisable  cisable   cisable   cisable
- -------------------- --------  -----------  -------  -------  ---------  -------

Kathleen P. Mullinix.     --           --   158,373  166,250  1,575,397  267,500
Theresa A. Branchek..     --           --    20,816   50,598    210,884   91,008
Robert L. Spence.....  6,397    72,021(2)    18,900   62,375     29,913  147,338
Lisa L. Reiter.......  4,000    40,960(3)    32,602   44,563    235,918  104,457
Richard L. Weinshank.     --           --    23,816   45,098    236,259  123,070

(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, 1998

                                       10

<PAGE>



     ($15.00 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  (i) the number of
     shares  acquired  on  exercise  of the  options  by (ii) the  excess of (A)
     $13.125  (which was the last trade price on December 3, 1998,  the exercise
     date, as reported by The Nasdaq Stock Market) over (B) $1.76 (which was the
     per share exercise price of the options).
(3)  Aggregate  value realized was  determined by multiplying  (i) the number of
     shares  acquired on exercise of the option by (ii) the excess of (A) $12.00
     (which was the last trade price on April 9, 1998,  the  exercise  date,  as
     reported  by The Nasdaq  Stock  Market)  over (B) $1.76  (which was the per
     share exercise price 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,  1997.  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" or by Dr.  Mullinix for "good  reason" (as such
terms are  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 her  termination,  as well as  continuation of benefits during
such period and immediate  vesting of any  restricted  stock and/or options then
held by her. If the termination is initiated by Dr. Mullinix other than for good
reason, Dr. Mullinix is entitled to receive severance  compensation equal to her
base salary for a period of nine months  following her  termination,  as well as
continuation  of benefits  during such  period,  but all further  vesting of any
restricted  stock  and/or  options  then  held by her  ceases  as of the date of
termination.  In  addition,  if Dr.  Mullinix's  employment  with the Company is
terminated under certain  circumstances in connection with a "change in control"
(as such term is 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 Mr.  Spence  and  Ms.  Reiter  is  employed  under a  four-year
employment  agreement  with the  Company  effective  as of January 1, 1998,  and
February 7, 1998, respectively.  Each of Drs. Weinshank and Branchek is employed
under an employment agreement with the Company which was automatically  extended
for an additional one-year period, effective as of January 1, 1999, and April 1,
1999, respectively. The four employment agreements are in substantially the same
form, 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.


                                       11

<PAGE>



         In addition to their  current  base  salaries  of  $180,000,  $177,000,
$172,000 and $208,000,  respectively,  Mr. Spence, Ms. Reiter and Drs. Weinshank
and  Branchek  are  eligible to receive  cash bonuses each year based upon their
achievement of performance  milestones set by the President of the Company.  See
"Compensation Committee Report on Executive Compensation" below.


         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 outside directors. During the fiscal
year ended  December  31,  1998,  Jonathan J.  Fleming,  Sandra Panem and Alison
Taunton-Rigby served as members 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  are  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, 1998.  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  1998  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 it is expected that 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  of  compensation,  as well as the  past and  expected  future
contributions of the individual executive

                                       12

<PAGE>



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, may be set forth in
the 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 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, 1998,  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  18.2% to 43.8% 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  December  3,  1998,  the  Compensation
Committee  approved the grant of stock options to all of its executive  officers
in respect of their performance during the fiscal year ending December 31, 1998.
In  determining  the number of shares of Common  Stock  covered by each of these
grants,  the  Compensation  Committee  considered  the  same  factors  which  it
generally  considers  in  determining  the  salaries  and cash  bonus  awards of
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, 1997, 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, 1998,
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 1998
base salary was set by the Compensation Committee at $262,500.

                                       13

<PAGE>



         The remaining  components of Dr. Mullinix's  compensation in respect of
the fiscal year ended  December  31,  1998,  were  entirely  dependent  upon Dr.
Mullinix's  performance during such year, which was 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  50,000
shares of Common  Stock.  These awards  reflected the  Compensation  Committee's
assessment of her 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, 1998, as well as the corporate performance of
the  Company  during  such  year.  In  particular,  the  Compensation  Committee
considered the consummation of the Company's collaboration with Grunenthal GmbH,
the Company's license  agreement  with Glaxo Group Limited and the extensions of
the Company's  collaborations with Merck & Co., Inc., and Eli Lilly and Company,
as well as the scientific progress made in each of the Company's  collaborations
and in internal  programs.  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










                                       14

<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,--------------
                          Period      1995       1996       1997      1998 
                          -------   -------    -------     ------    -------
Company                   $100.00   $106.00    $ 96.00     $ 87.00   $120.00
Nasdaq Market Index       $100.00   $ 99.63    $122.55     $150.45   $211.12
Line-Of-Business Index    $100.00   $114.30    $105.50     $ 84.00   $ 93.82
                                                                  

                                       15

<PAGE>



                          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 February 15, 1999,  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)
- -------------------------------------------   ------------       -----------

Wanger Asset Management, L.P...............    1,051,000(3)           9.8%
   227 West Monroe Street, Suite 3000
   Chicago, Illinois 60606
Gilder, Gagnon, Howe & Co., LLC............      761,600(4)           7.1%
   1775 Broadway, 26th Floor
   New York, New York 10019
BVF Partners L.P...........................      751,217(5)           7.0%
   333 West Wacker Drive, Suite 1600
   Chicago, Illinois 60606
Novartis Produkte A.G......................      695,715(6)           6.5%
   Schwarzwaldallee 215
   CH-4002 Basle
   Switzerland
Jonathan J. Fleming........................      104,097(7)           1.0%
Zola P. Horovitz, Ph.D.....................       10,332(8)            *
Eric R. Kandel, M.D........................       17,679(9)            *
John E. Lyons..............................       10,229(10)           *
Patrick J. McDonald........................            0               *
Kathleen P. Mullinix, Ph.D.................      264,917(11)          2.4%
Sandra Panem, Ph.D.........................        6,632(12)           *
Alison Taunton-Rigby, Ph.D.................       10,332(13)           *
Theresa A. Branchek, Ph.D..................       42,098(14)           *
Lisa L. Reiter.............................       47,768(15)           *
Robert L. Spence...........................       77,814(16)           *
Richard L. Weinshank, Ph.D.................       38,723(17)           *
All directors and officers as a group
 (12 persons)..............................      630,621(18)          5.7%

- ----------------------
*     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,  each
      person  named in this  table has sole  voting  and  investment  power with
      respect to all shares of Common Stock beneficially owned by such person.
(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 February
      15,  1999,  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  shares are  beneficially  owned by Wanger  Asset  Management,  L.P.
      ("WAM"),  Wanger Asset  Management Ltd. ("WAM Ltd.") and Acorn  Investment
      Trust  ("Acorn").  WAM  is an  investment  advisor  registered  under  the
      Investment  Advisers Act of 1940. WAM Ltd. is the general  partner of WAM.
      Acorn is an investment company registered under the Investment Company Act
      of 1940. The information

                                       16

<PAGE>



      relating to WAM, WAM Ltd. and Acorn contained  herein  was  obtained  from
      Amendment No. 2 to a Schedule 13G filed with the SEC on February 23, 1999.
(4)   These  shares are  beneficially  owned by Gilder,  Gagnon,  Howe & Co. LLC
      ("Gilder,  Gagnon"), a broker or dealer registered under Section 15 of the
      Securities  Exchange  Act of 1934.  The  information  relating  to Gilder,
      Gagnon  contained  herein was obtained  from a Schedule 13G filed with the
      SEC on February 22, 1999.
(5)   These shares are beneficially owned by BVF Partners L.P. ("Partners"), and
      BVF Inc.  ("BVF  Inc."),  the general  partner and  investment  advisor to
      Partners.  Partners is the general  partner of  Biotechnology  Value Fund,
      L.P. ("BVF,  L.P."), an investment limited  partnership which beneficially
      owns 393,967 of such shares.  The  information  relating to Partners,  BVF
      Inc. and BVF, L.P. contained herein was obtained from Amendment No. 1 to a
      Schedule 13D filed with the SEC on December 24, 1998.
(6)   The  information relating  to  Novartis  Produkte  AG  was  obtained  from
      Amendment No. 1 to a Schedule 13G filed with the SEC on March 6, 1998.
(7)   Consists  of an  aggregate  of (a) 96,865  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) 5,832  shares of Common
      Stock  which Mr.  Fleming  has the right to  acquire  within 60 days after
      February 15, 1999. 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 clause (b).
(8)   Consists of an aggregate of (a) 4,500 shares of Common Stock and (b) 5,832
      shares of Common Stock which Dr.  Horovitz has the right to acquire within
      60 days after February 15, 1999.
(9)   Consists  of an  aggregate  of (a) 11,847  shares of Common  Stock and (b)
      5,832  shares of Common  Stock  which Dr.  Kandel has the right to acquire
      within 60 days after February 15, 1999.
(10)  Consists of an aggregate of (a) 4,397 shares of Common Stock and (b) 5,832
      shares of Common Stock which Mr. Lyons has the right to acquire  within 60
      days after February 15, 1999.
(11)  Consists of an aggregate  of (a) 92,415  shares of Common  Stock,  (b) 379
      shares of Common Stock owned by the individual  retirement  account of Dr.
      Mullinix and (c) 172,123 shares of Common Stock which Dr. Mullinix has the
      right to acquire within 60 days after February 15, 1999.
(12)  Consists of an  aggregate  of (a) 800 shares of Common Stock and (b) 5,832
      shares of Common Stock which Dr. Panem has the right to acquire  within 60
      days after February 15, 1999.
(13)  Consists of an aggregate of (a) 4,500 shares of Common Stock and (b) 5,832
      shares of Common  Stock which Dr.  Taunton-Rigby  has the right to acquire
      within 60 days after February 15, 1999.
(14)  Consists  of (a) 7,684  shares of Common  Stock and (b)  34,414  shares of
      Common Stock which Dr.  Branchek  has the right to acquire  within 60 days
      after February 15, 1999.
(15)  Consists  of (a) 4,853  shares of Common  Stock and (b)  42,915  shares of
      Common  Stock  which Ms.  Reiter has the right to  acquire  within 60 days
      after February 15, 1999.
(16)  Consists of (a) 38,980 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)
      31,150  shares of Common  Stock which Mr.  Spence has the right to acquire
      within 60 days after  February 15, 1999. Mr. Spence  disclaims  beneficial
      ownership of the shares held by Linda Spence.

                                       17

<PAGE>



(17)  Consists  of (a) 5,684  shares of Common  Stock and (b)  33,039  shares of
      Common Stock which Dr.  Weinshank has the right to acquire  within 60 days
      after February 15, 1999.
(18)  Includes  (a) 281,988  shares of Common  Stock and (b)  348,633  shares of
      Common Stock which such  persons have the right to acquire  within 60 days
      of February 15, 1999.  Included are shares held by venture  capital  funds
      with which directors and officers listed above are associated.


                                 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, 1999. 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, 1999.


                 STOCKHOLDER PROPOSALS FOR 2000 PROXY STATEMENT

         Stockholder  proposals  that  are  intended  to  be  presented  at  the
Company's  annual meeting of stockholders to be held in 2000 must be received by
the Company no later than January 1, 2000,  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.


                                       18

<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 1, 1999



                                            By Order of the Board of Directors

                                            Lisa L. Reiter
                                            Secretary






                                       19

<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 8, 1999, at the 1999  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 6, 1999, 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 6, 1999


|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: Zola P. Horovitz, Patrick J. McDonald and Kathleen P. Mullinix


(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(s)                                                 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 three Class III 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, 1999.





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