DIACRIN INC /DE/
DEF 14A, 1999-04-29
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: SUPERIOR ENERGY SERVICES INC, 10KSB/A, 1999-04-29
Next: PERCEPTRON INC/MI, 10-K/A, 1999-04-29





                            SCHEDULE 14A INFORMATION

          PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO. )

FILED BY REGISTRANT  /X/        FILED BY A PARTY OTHER THAN THE REGISTRANT  / / 


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


Check the appropriate box:
/ /  Preliminary Proxy Statement
/X/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
/ /  Confidential, For Use of the Commission Only (as permitted by 
     Rule 14a-6(e)(2))


                                 Diacrin, Inc.
                (Name of Registrant as Specified In Its Charter)

                                 Diacrin, Inc.
                   (Name of Person(s) Filing Proxy Statement)

PAYMENT OF FILING FEE (CHECK 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>


                                                      
                                  Diacrin, Inc.
                            Building 96, 13th Street
                              Charlestown Navy Yard
                              Charlestown, MA 02129

                  Notice of 1999 Annual Meeting of Stockholders
                           To be Held on June 15, 1999

         The Annual Meeting of  Stockholders  of Diacrin,  Inc. (the  "Company")
will be held at the offices of Hale and Dorr LLP, 60 State  Street,  31st Floor,
Boston,  MA 02109 on  Tuesday,  June 15,  1999 at 10:00  a.m.,  local  time,  to
consider and act upon the following matters:

         1.   To elect seven directors for a one-year term;

         2.   To ratify the  selection of Arthur  Andersen LLP as the  Company's
              independent auditors for fiscal 1999; and

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

         Stockholders  of record at the close of business on April 23, 1999 will
be entitled to notice of and to vote at the meeting or any adjournment thereof.


                                                  By Order of the Board of 
                                                  Directors,


                                                  Steven D. Singer, Secretary
Charlestown, Massachusetts
April 30, 1999







- --------------------------------------------------------------------------------
         WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING,  PLEASE COMPLETE, DATE
AND SIGN THE  ENCLOSED  PROXY AND MAIL IT PROMPTLY IN THE  ENCLOSED  ENVELOPE IN
ORDER TO ENSURE REPRESENTATION OF YOUR SHARES. NO POSTAGE NEED BE AFFIXED IF THE
PROXY IS MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------



<PAGE>





                                  Diacrin, Inc.

           Proxy Statement for the 1999 Annual Meeting of Stockholders
                           To be Held on June 15, 1999

         This Proxy Statement is furnished in connection  with the  solicitation
of proxies by the Board of Directors of Diacrin, Inc. (the "Company") for use at
the  Annual  Meeting  of  Stockholders  to be held on June  15,  1999 and at any
adjournment  of that meeting.  All proxies will be voted in accordance  with the
stockholders'  instructions,  and if no choice is specified, the proxies will be
voted in favor of the matters set forth in the  accompanying  Notice of Meeting.
Any proxy may be revoked by a  stockholder  at any time  before its  exercise by
delivery of a written  revocation or a subsequently dated proxy to the Secretary
of the Company or by voting in person at the Annual Meeting.

         At the close of  business  on April 23,  1999,  the record date for the
determination of stockholders entitled to vote at the Annual Meeting, there were
outstanding and entitled to vote 14,357,493 shares of Common Stock (constituting
all of the outstanding voting stock of the Company).  Each share of Common Stock
entitles the holder to one vote.

         The Company's Annual Report for 1998 was mailed to stockholders,  along
with this Notice, Proxy Statement and Proxy, on or about April 30, 1999.

Votes Required

         The  affirmative  vote of the holders of a  plurality  of the shares of
Common  Stock  present  (either in person or by proxy) and  entitled  to vote is
required for the election of directors. The affirmative vote of the holders of a
majority of the shares of Common  Stock  present  (either in person or by proxy)
and entitled to vote is required to ratify the selection of Arthur  Andersen LLP
as the Company's independent auditors for the current year.

         Shares of Common  Stock  represented  in person or by proxy  (including
shares  which  abstain or do not vote with respect to one or more of the matters
presented for stockholder approval), will be counted for purposes of determining
whether a quorum is present at the Annual Meeting.  Abstentions  will be treated
as shares that are present and entitled to vote for purposes of determining  the
number of shares  present and  entitled to vote with  respect to any  particular
matter, but will not be counted as a vote in favor of such matter.  Accordingly,
an  abstention  will have the same effect as a vote  against  the  matter.  If a
broker or nominee  holding stock in "street name" indicates on the proxy that it
does not have discretionary  authority to vote as to a particular matter,  those
shares will not be  considered  as present and  entitled to vote with respect to
matters   requiring  a  majority  of  shares   present  and  entitled  to  vote.
Accordingly, a "broker non-vote" on a matter has no effect on the voting of such
matter.

Principal Stockholders

         The  following  table  sets forth  certain  information  regarding  the
beneficial  ownership of Common Stock as of March 31, 1999 by (i) each  director
or nominee  for  director of the  Company,  (ii) each  executive  officer of the
Company  named in the  Summary  Compensation  Table set forth  under the caption
"Executive  Compensation"  below,  (iii) all  current  directors  and  executive
officers  

                                     - 1 -

<PAGE>

as a group  and  (iv)  each  person  known  to the  Company  to be the
beneficial owner of more than 5% of the shares outstanding.

<TABLE>
<CAPTION>

                                                               Number of Shares     Percentage of Outstanding
                                                                 Beneficially              Shares (2)
Name and Address                                                  Owned (1)
<S>                                                             <C>                          <C>    

HealthCare Ventures II, L.P.                                     3,196,385(3)                 22.3%
44 Nassau Street
Princeton, NJ  08542

HealthCare Ventures III, L.P.                                      994,078(3)                  6.9%
44 Nassau Street
Princeton, NJ  08542

HealthCare Ventures IV, L.P.                                        291,922(3)                 2.0%
44 Nassau Street
Princeton, NJ  08542

Rho Management Trust II                                           1,592,887(4)                11.0%
c/o Rho Management Company, Inc.
767 Fifth Avenue
New York, NY  10153

Hudson Trust                                                      1,342,680(5)                 9.4%
c/o Summit Asset Management Co., Inc.
666 Plainsboro Road
Suite 445
Plainsboro, NJ  08536

State of Wisconsin Investment Board                               1,285,000(6)                 8.6%
P. O. Box 7842
Madison, WI 53707

Thomas H. Fraser, Ph.D.                                             604,738(7)                 4.2%
Zola P. Horovitz, Ph.D.                                              15,250(8)                 *
John W. Littlechild                                               4,482,385(3)                31.2%
Stelios Papadopoulos, Ph.D.                                         200,000                    1.4%
Joshua Ruch                                                       1,779,587(9)                12.4%
Henri A. Termeer                                                     39,000(10)                *
Christopher T. Walsh, Ph.D.                                           7,500(11)                *

E. Michael Egan                                                     124,164(12)                *
Kevin Kerrigan                                                        2,725(13)                *

All directors and executive                                       7,255,349(14)               49.5%
    officers as a group (9 persons)

- ----------------------------------------------------------
- ----------------------------------------------------------
*   Less than 1%
</TABLE>


                                     - 2 -

<PAGE>

     (1)  The  inclusion  herein of any  shares as  beneficially  owned does not
          constitute  an admission  of  beneficial  ownership  of those  shares.
          Unless otherwise  indicated below, the persons in the above table have
          sole  voting  and   investment   power  with  respect  to  all  shares
          beneficially owned by them.

     (2)  Number of shares deemed  outstanding for purposes of calculating these
          percentages  includes  14,355,493  shares  outstanding as of March 31,
          1999,  plus any shares  subject to  options  or  warrants  held by the
          person  or  entity  in  question  that are  currently  exercisable  or
          exercisable within 60 days after March 31, 1999.

     (3)  John W.  Littlechild is a general  partner of HealthCare  Partners II,
          L.P.   ("HCPII"),   HealthCare   Partners  III,  L.P.  ("HCPIII")  and
          HealthCare  Partners  IV,  L.P.  ("HCPIV"),  the  general  partner  of
          HealthCare Ventures II, L.P. ("HCVII"),  HealthCare Ventures III, L.P.
          ("HCVIII") and HealthCare Ventures IV, L.P.  ("HCVIV"),  respectively.
          Mr.  Littlechild,  together with James H. Cavanaugh,  Harold R. Werner
          and William Crouse,  the other general partners of HCPII, share voting
          and  investment  control with  respect to shares  owned by HCVII.  Mr.
          Littlechild,  together with Dr. Cavanaugh,  Messrs. Werner, Crouse and
          Mark Leschly,  the other general  partners of HCPIII and HCPIV,  share
          voting and  investment  control with respect to shares owned by HCVIII
          and HCVIV,  respectively.  Mr.  Littlechild does not own any shares of
          the Company's capital stock in his individual capacity.

     (4)  Rho Management  Partners,  L.P. may be deemed the beneficial  owner of
          such shares pursuant to an investment  advisory agreement that confers
          sole voting and investment  control over such shares to Rho Management
          Partners, L.P.

     (5)  Mr. B. Diethelm Honer may be deemed to (i) beneficially own the shares
          held by Hudson Trust  ("Hudson"),  (ii) retain voting and  dispositive
          rights for these  shares,  and (iii)  retain the right to revoke these
          shares from Hudson.

     (6)  Includes Common Stock Purchase Warrants  originally issued on February
          12, 1996 ("Public  Offering  Warrants") to purchase  650,000 shares of
          Common Stock.

     (7)  Includes  108,750  shares of Common Stock  issuable  upon  exercise of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.  Includes Public Offering  Warrants to purchase 12,500 shares of
          Common Stock.

     (8)  Includes  11,250  shares of Common  Stock  issuable  upon  exercise of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.

     (9)  Mr. Ruch is a controlling person of Rho Management Partners,  L.P. and
          may  be  deemed  the  beneficial  owner  of  the  shares  held  by Rho
          Management  Trust II. In addition,  Mr. Ruch exercises  investment and
          voting authority over 186,700 shares directly for his own account, for
          the account of family  members or for the account of other  clients of
          Rho Management Partners, L.P.

     (10) Includes  26,250  shares of Common  Stock  issuable  upon  exercise of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.  Includes Public  Offering  Warrants to purchase 5,000 shares of
          Common Stock.

     (11) Includes  7,500  shares of Common  Stock  issuable  upon  exercise  of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.

                                     - 3 -

<PAGE>

     (12) Includes  119,995  shares of Common Stock  issuable  upon  exercise of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.

     (13) Includes  1,000  shares of Common  Stock  issuable  upon  exercise  of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.  Includes Public  Offering  Warrants to purchase 1,725 shares of
          Common Stock.

     (14) Includes  274,745  shares of Common Stock  issuable  upon  exercise of
          outstanding  stock  options  exercisable  within  60 days of March 31,
          1999.  Includes Public Offering  Warrants to purchase 19,225 shares of
          Common Stock.




                       PROPOSAL ONE: ELECTION OF DIRECTORS

         The Company's By-Laws provide that the Board of Directors shall fix the
number of directors to  constitute  the Board.  The Board of Directors has fixed
the  number of  directors  at seven to serve  until the 2000  Annual  Meeting of
Stockholders. The persons named in the accompanying proxy will vote to elect the
seven nominees named in the table below as directors  (unless  authority to vote
for one or  more  of the  persons  named  in the  table  below  is  specifically
withheld),  to serve until the 2000  Annual  Meeting of  Stockholders  and until
their  successors  are elected and  qualified,  or until  their  earlier  death,
resignation or removal.  All of the nominees have indicated their willingness to
serve,  if elected,  but if any should be unable or unwilling to serve,  proxies
may be voted for a substitute nominee designated by the Board of Directors.

         The  following  table sets forth,  for each nominee for director of the
Company,  his name and age,  his  positions  with  the  Company,  his  principal
occupation  and business  experience  during the past five years and the year of
the commencement of his term as a director of the Company.

<TABLE>
<CAPTION>

                                              Year First               Principal Occupation or
                                               Became a              Employment During Past Five
               Name                   Age      Director            Years and Current Directorships
<S>                                  <C>       <C>         <C>

Thomas H. Fraser, Ph.D.               51         1990       President, Chief Executive Officer and
                                                            Director    of   the Company since 1990.

Zola P. Horovitz, Ph.D.               64         1994       Vice President, Business Development and
                                                            Planning from 1991 to 1994  of Bristol-Myers
                                                            Squibb Pharmaceutical Group; Chairman of the
                                                            Board of Directors of Magainin
                                                            Pharmaceuticals.  Also Director of Avigen
                                                            Inc., BioCryst Pharmaceuticals, Clinicor,
                                                            Roberts Pharmaceuticals, Procept, Inc., and
                                                            Synaptic Pharmaceuticals, Inc., all
                                                            biotechnology companies.


                                     - 4 -

<PAGE>



                                              Year First               Principal Occupation or
                                               Became a              Employment During Past Five
               Name                   Age      Director            Years and Current Directorships

John W. Littlechild                   47         1992       Principal, HealthCare Ventures LLC ("HCV"),
                                                            a venture capital management company,
                                                            since 1992; Director of Orthofix
                                                            International N.V., a medical devices
                                                            company, and Director of Avant
                                                            Immunotherapeutics, a biotechnology
                                                            company.

Stelios Papadopoulos, Ph.D.           50         1991       Chairman of PaineWebber Development
                                                            Corporation, a subsidiary of PaineWebber
                                                            Incorporated ("PaineWebber"), which is
                                                            engaged in investment banking and securities
                                                            brokerage.  Dr. Papadopoulos joined
                                                            PaineWebber in 1987.

Joshua Ruch                           49         1998       Chairman and CEO of Rho Management Company,
                                                            Inc., an investment advisory firm with which
                                                            he has been affiliated since 1981.

Henri A. Termeer                      53         1996       President and Director since 1983, Chief
                                                            Executive Officer since 1985 and Chairman of
                                                            the Board of Directors since 1988 of Genzyme
                                                            Corporation; Director of Abiomed, Inc.,
                                                            AutoImmune Inc., GelTex Pharmaceuticals
                                                            Inc., and Genzyme Transgenics Corporation,
                                                            all biotechnology companies and, a trustee
                                                            of Hambrecht & Quist Healthcare Investors
                                                            and of Hambrecht & Quist Life Sciences
                                                            Investors.

Christopher T. Walsh, Ph.D.           55         1997       Professor of Biological Chemistry and
                                                            Molecular Pharmacology at Harvard Medical
                                                            School since 1987 and Chair of that
                                                            department from 1987 to 1995; President of
                                                            the Dana-Farber Cancer Institute from 1992
                                                            to 1995; Director of LeukoSite, Inc., a
                                                            biotechnology company.
</TABLE>

                                     - 5 -

<PAGE>

Meetings of Board of Directors and Committees

         During 1998,  the Board of Directors  held six meetings.  Each director
attended at least 75% of the  aggregate of the number of Board  meetings and the
number of meetings held by the committee on which he then served.

         The Company has a Compensation Committee composed entirely of directors
who are not employees of the Company. The Committee provides  recommendations to
the Board  regarding  compensation  programs  of the  Company,  administers  the
Company's stock option plans and is authorized to grant stock options under such
plans to officers  and  directors of the Company.  In addition,  this  Committee
approves the compensation  paid to the President and Chief Executive Officer and
other executive  officers of the Company.  The  Compensation  Committee met once
during  1998.  The current  members of the  Compensation  Committee  are Messrs.
Littlechild and Termeer and Dr. Papadopoulos.

         The Company  has an Audit and  Finance  Committee  which  provides  the
opportunity  for direct contact between the Company's  independent  auditors and
the Board,  reviews the  effectiveness  of the auditors during the annual audit,
monitors the Company's  internal  accounting  control  policies and  procedures,
oversees financial  reporting to shareholders,  oversees the ethical behavior of
management,  and  considers  and  recommends  the  selection  of  the  Company's
independent auditors. The Audit and Finance Committee met two times during 1998.
The  current  members  of the  Audit  and  Finance  Committee  are Drs.  Fraser,
Papadopoulos and Horovitz.

Directors' Compensation

         Drs.  Horovitz  and Walsh each receive  $2,000 plus  expenses per board
meeting  attended  plus an  additional  $4,000  annually for  consultative  work
performed.  No other directors receive any cash compensation for services on the
Board of Directors.

         On June 15, 1998, Messrs.  Littlechild,  Ruch and Dr. Papadopoulos were
each  granted an option to  purchase  20,000  shares of Common  Stock  under the
Company's  1997 Stock Option Plan.  In addition,  Drs.  Horovitz,  Walsh and Mr.
Termeer  were each  granted an option to purchase  6,000  shares of Common Stock
under the 1997 Stock Option Plan. All grants were at an exercise price of $7.125
per share,  which  equaled  fair market  value on the date of grant,  and may be
exercised on a cumulative basis as to 25% of the shares on the first anniversary
of the date of grant and an additional  25% at the end of each  one-year  period
thereafter.

                                     - 6 -

<PAGE>


Executive Compensation

         Summary  Compensation  Table.  The  following  table sets forth certain
information  with respect to the annual and long-term  compensation  for each of
the last three fiscal years of the Company's Chief Executive Officer and the two
other executive officers of the Company during 1998 (the "Named Officers"):

<TABLE>
<CAPTION>

                                             Annual Compensation             Long-Term Compensation (1)
                                                                                        Awards
                                                                         -------------------------------------
           Name and                                                            Securities Underlying
      Principal Position        Year     Salary($)(2)      Bonus($)(3)            Options/SARS(#)
<S>                            <C>     <C>                <C>                          <C>   

Thomas H. Fraser                1998    $   250,000        $   35,000                    25,000
   President and Chief          1997        240,000            45,000                    50,000 (5)
   Executive Officer            1996        230,400            55,000                        --

E. Michael Egan                 1998        180,000            25,000                    20,000
   Senior Vice President        1997        170,000            30,000                    20,000
   of Corporate Development     1996        150,000            36,000                    20,000

Mark J. Fitzpatrick (4)         1998        102,000             4,000                        --
   Former Vice President        1997        100,000            11,000                    15,000
   of Finance and               1996         89,183            15,000                    15,000
   Administration and
   Chief Financial Officer
</TABLE>

- ------------------------------
     (1)  The  Company  does  not have a  long-term  compensation  program  that
          includes long-term  incentive  payouts.  No restricted stock awards or
          stock  appreciation  rights were granted to any of the Named  Officers
          during fiscal 1998.

     (2)  Amounts  shown  include cash  compensation  earned and received by the
          Named  Officers as well as amounts earned but deferred at the election
          of these officers to the Company's 401(k) Plan.

     (3)  Unless otherwise noted,  amounts in this column represent bonuses paid
          or accrued under the annual management bonus plan.

     (4)  Mr.  Fitzpatrick was an executive officer of the Company from November
          1996 until November 1998.

     (5)  Amount  includes  20,000  options  granted in 1997 in  recognition  of
          fiscal 1996 performance.


                                     - 7 -

<PAGE>


         Option Grants Table. The following table sets forth certain information
regarding  options granted during the fiscal year ended December 31, 1998 to the
Named Officers:
<TABLE>
<CAPTION>

                                   Individual Grants
                     -----------------------------------------------------------

                        Number of                                                 Potential Realizable Value
                       Securities    Percent of                                   at Assumed Annual Rates of
                       Underlying   Total Options                                Stock Price Appreciation for
                        Options      Granted to     Exercise or                         Option Term (2)
                       Granted (#)  Employees in    Base Price     Expiration   ------------------------------
         Name              (1)       Fiscal Year       ($/Sh)         Date           5% ($)         10% ($)
         ----         ------------   -----------    ------------   -----------  --------------  --------------
<S>                      <C>            <C>           <C>          <C>            <C>           <C>

Thomas H. Fraser          25,000         13%           $5.25        12/21/08       $74,926       $197,052
E. Michael Egan           20,000         11%           $5.25        12/21/08       $59,940       $157,641
Mark J. Fitzpatrick            0         --            --             --               --             --
</TABLE>

(1)          No stock  appreciation  rights were  granted  during  fiscal  1998.
             Options  granted in 1998 become  exercisable  in four equal  annual
             installments, commencing 12 months after the date of grant.

(2)          Amounts represent hypothetical gains that could be achieved for the
             respective  options if  exercised  at the end of the  option  term.
             These gains are based on assumed rates of stock price  appreciation
             of 5% and 10%  compounded  annually  from the  date the  respective
             options were granted to their  expiration  date.  Actual gains,  if
             any,  on  stock  option   exercises   will  depend  on  the  future
             performance  of the Common  Stock and the date on which the options
             are exercised.

         Aggregated  Option  Exercises and Year-End Option Table.  The following
table sets forth certain information regarding aggregate option exercises during
the fiscal year ended  December 31, 1998 and the number and value of unexercised
stock options held as of December 31, 1998 by the Named Officers:
<TABLE>
<CAPTION>

                                                                                  Number of
                                                                            Securities Underlying      Value of Unexercised
                                                                            Unexercised Options at     In-the-Money Options
                                                                                 FY-End (#)             at FY-End ($) (2)
                                                                             -------------------       -----------------    
                                       Shares Acquired    Value Realized         Exercisable/             Exercisable/
     Name                              on Exercise (#)       ($) (1)            Unexercisable            Unexercisable
     ----                             ------------------  --------------    -----------------------   ------------------
<S>                                      <C>              <C>                <C>                     <C>    

Thomas H. Fraser                          15,293           $122,992           108,750 / 63,750        $362,467 / $45,561  
E. Michael Egan                             -                  -              119,995 / 52,500         466,967 /  47,795
Mark J. Fitzpatrick                       2,017             11,865             25,775 / 0               80,016 /  0

</TABLE>


     (1)  Represents the difference  between the exercise price and the value of
          the Common Stock on the date of exercise.

     (2)  Based on the value of the Common  Stock on December  31, 1998  ($5.938
          per share), less the option exercise price.


                                     - 8 -

<PAGE>




Employment Agreements

         Dr. Fraser has entered into an employment  agreement  with the Company,
dated February 6, 1990,  providing for an annual salary plus bonus as determined
by the Board of Directors. The Company has agreed with Dr. Fraser to continue to
pay his then  current  salary  for a period of six months if his  employment  is
terminated  without  cause by the  Company.  Dr.  Fraser has also  agreed not to
compete with the Company for one year following  termination of his  employment.
At the Company's election, this non-competition provision can be extended for an
additional two-year period upon the payment of additional consideration.

Report of the Compensation Committee

         The Company's  executive  compensation  program is  administered by the
Compensation Committee,  which during 1998 consisted of Messrs.  Littlechild and
Termeer,  and Dr.  Papadopoulos,  none of whom is an officer or  employee of the
Company.   The  Committee  reviews  and  approves  the  salaries  and  incentive
compensation of the Chief Executive Officer and the other executive  officers of
the Company.

         The objectives of the Company's executive  compensation  program are as
follows:

     o    provide  an  incentive  for the  achievement  of  strategic  goals and
          objectives of the Company 

     o    support   the   pay-for-performance   concept   by   tying   executive
          compensation  to  the  Committee's  subjective  determination  of  the
          quality of  performance  for the  preceding  fiscal year 

     o    attract and retain key executives  essential to the long-term  success
          of the Company 

     o    align the executive  officers'  interests with the long-term interests
          of the stockholders

         The  Company's  executive   compensation   program  consists  of  three
principal  elements-- base salary, an annual management cash bonus and incentive
stock options.

         Given that the  Company is in the  process of  developing  its  initial
products,  the  Committee  does not believe  that the use of profit  levels as a
measure of the Company's  achievements or as a basis for compensation  decisions
is appropriate.  However, the ability to control losses without compromising the
progress of the  Company's  product  development  programs is  considered by the
Committee.

         The Chief Executive  Officer submits for the Committee's  consideration
at the end of the fiscal  year the amount of  proposed  compensation  (following
fiscal year base salary, current fiscal year cash bonus and stock option awards)
for  himself  and  for the  Company's  other  executive  officers.  The  factors
considered by the Chief Executive Officer in making his  recommendations  to the
Committee were the Board of Directors' prior evaluation of the Company's success
in meeting its strategic  objectives  during the most recent fiscal year and the
Chief  Executive  Officer's  subjective  evaluation of each executive  officer's
individual  performance.  The Committee acts upon the recommendations  made with
respect  to the  executive  officers  after  weighing  the  Board of  Directors'
evaluation  of the  Company's  overall  achievements  for the  year,  the  Chief
Executive   Officer's   discussion  of  each  executive   officer's   individual
performance  for  the  year  and  each  executive  officer's  current  level  of
compensation.  The  Committee  members,  based  upon their  active  

                                     - 9 -

<PAGE>

professional involvement with other companies within the Company's industry, are
also able to assess  whether  proposed  compensation  levels are in keeping with
industry norms.

         The  Committee  applies  the same  criteria  in  evaluating  the  Chief
Executive  Officer's cash  compensation  as that applied to the other  executive
officers of the Company as previously explained. The base salary for fiscal 1998
of the  President  and Chief  Executive  Officer of the Company was increased by
$10,000 to $250,000.  On December 21, 1998, the Compensation  Committee  granted
Dr.  Fraser  options to purchase  25,000  shares of Common  Stock at a per share
exercise  price of $5.25 for his  performance  during the 1998 fiscal year.  The
options were granted at an exercise  price equal to the fair market value of the
Company's Common Stock on the date of grant and vest in four annual installments
commencing  one year  following the date of grant as long as Dr. Fraser  remains
employed by the Company.  In awarding  such options to Dr.  Fraser,  the Special
Stock Option Administration  Committee subjectively  considered the compensation
criteria  discussed  above as well as its  interests in providing  incentive for
long-term performance, promoting retention of employees and further aligning the
interests of the Chief Executive Officer with that of the stockholders.

         The  Company  does not  believe  that  section  162(m) of the  Internal
Revenue Code of 1986,  as amended,  which  disallows a tax deduction for certain
compensation  in  excess of $1  million,  will  generally  have an effect on the
Company.

Compensation Committee

John W. Littlechild
Stelios Papadopoulos
Henri Termeer

Compensation Committee Interlocks and Insider Participation

         Mr. Termeer, a director and member of the Compensation Committee of the
Board, is the President,  Chief  Executive  Officer and Chairman of the Board of
Genzyme.  During 1998,  the Company  recognized  $3,623,249 in revenues,  all of
which was from a joint venture with Genzyme.  Revenues recognized from the joint
venture are funded by Genzyme in accordance  with the terms of the joint venture
agreement and are currently  expected to represent all of the Company's revenues
in 1999.

Certain Relationships and Related Transactions

         HCVII,  HCVIII and HCVIV owned 22.3%,  6.9% and 2.0% of the outstanding
capital stock of the Company as of March 31, 1999,  respectively.  HCVII, HCVIII
and HCVIV are  limited  partnerships  which were  formed to  provide  capital to
companies  in the  health  care  fields.  HCPII,  HCPIII  and HCPIV are  limited
partnerships  which  serve as the  general  partner of HCVII,  HCVIII and HCVIV,
respectively.  John Littlechild, a director of the Company, is a general partner
of HCPII,  HCPIII  and HCPIV  and is a  Principal  of  HealthCare  Ventures  LLC
("HCV"),  the management company for HCVII, HCVIII and HCVIV. Mr. Littlechild is
an officer of HCV. See "Principal Stockholders."

         Rho  Management  Trust II ("Rho") which owned 11.0% of the  outstanding
capital  stock of the  Company as of March 31,  1999,  also holds  approximately
18.9% and 54.3% of the outstanding  

                                     - 10 -

<PAGE>

limited partnership interests in HCVII and HCVIV, respectively.  An affiliate of
Rho is also a limited partner of HCPII,  HCPIII and HCPIV. Joshua Ruch, director
of the Company, is a controlling person of Rho. See "Principal Stockholders."

         Hudson,  which  owned  9.4% of the  outstanding  capital  stock  of the
Company as of March 31,  1999,  also holds  approximately  6.0% and 11.9% of the
outstanding  partnership interests in HCVII and HCVIV,  respectively.  Hudson is
also a limited partner of HCPII.

         In  February  1998,  the  Company  completed  a  private  placement  of
1,027,027  shares of its  common  stock at $9.25  per  share to three  investors
including Rho and Hudson.

         In  September  1996,  the Company and Genzyme  Corporation  ("Genzyme")
formed  a  joint   venture   to  develop   and   commercialize   the   Company's
NeuroCell(TM)-PD and NeuroCell(TM)-HD products for transplantation into patients
with advanced Parkinson's disease and Huntington's disease, respectively.  Under
the terms, and subject to certain  conditions,  of the joint venture  agreement,
which was effective  October 1, 1996,  Genzyme has agreed to provide 100% of the
first $10 million in funding and 75% of the following $40 million in funding for
the development and commercialization of the two products. All costs incurred in
excess of $50 million are to be shared equally  between  Genzyme and the Company
in accordance with the terms of the agreement.  Any profits of the joint venture
will be shared  equally by the two  parties.  Mr.  Termeer,  a  director  of the
Company, is the President,  Chief Executive Officer and Chairman of the Board of
Genzyme.  During 1998,  the Company  recognized  $3,623,249 in revenues,  all of
which was from the joint  venture with  Genzyme.  Revenues  recognized  from the
joint  venture are funded by Genzyme in  accordance  with the terms of the joint
venture  agreement and are currently  expected to represent all of the Company's
revenues in 1999.

Stock Performance Graph

         The following graph compares, for the period commencing August 12, 1996
(the date of which the Company's  common stock  commenced  trading on the Nasdaq
Stock Market) and ending on December 31, 1998, the total return of the Company's
Common Stock with the total  return of (i) The Nasdaq  Stock  Market  (U.S.) and
(ii) the Nasdaq Pharmaceuticals index, assuming the investment of $100 on August
12,  1996  and  reinvestment  of all  dividends.  The  Company  has not paid any
dividends on its Common Stock.


                                     - 11 -

<PAGE>




                     COMPARISON OF CUMULATIVE TOTAL RETURN*
             AMONG DIACRIN, INC., THE NASDAQ STOCK MARKET-US INDEX
                      AND THE NASDAQ PHARMACEUTICALS INDEX

                           [Stock Performance Graph]

                                            Cumulative Total Return
                                     -------------------------------------

                                     8/12/96  12/31/96   12/31/97  12/31/98

DIACRIN, INC.                 DCRN     100       141       140        82
NASDAQ STOCK MARKET-US        NAS      100       113       139       195
NASDAQ PHARMACEUTICALS        NAP      100       109       112       144

     * $100 INVESTED ON 8/12/96 IN STOCK OR INDEX - INCLUDING INVESTMENT OF 
       DIVIDENDS.  FISCAL YEAR ENDING DECEMBER 31.


         For the  period  from  February  12,  1996 (the  effective  date of the
Company's  initial public  offering)  until August 9, 1996, the Company's  Units
(each of which  consisted  of one share of Common  Stock  and one  Common  Stock
Purchase  Warrant)  traded on the Nasdaq Stock Market.  The trading range of the
Unit during this six month  period was  between  $8.00 and $14.75.  The Unit was
offered  at $8.00 on  February  12,  1996 and closed at $10.50 on August 9, 1996
(the last trading  date before the Common  Stock and the Common  Stock  Purchase
Warrant began to trade separately).


         PROPOSAL TWO: RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The Board of Directors has selected the firm of Arthur  Andersen LLP as
the Company's  independent auditors for the current fiscal year. Arthur Andersen
LLP has  served  as the  Company's  independent  auditors  since  the  Company's
inception. Although stockholder approval of the Board of Directors' selection of
Arthur Andersen LLP is not required by law, the Board of Directors believes that
it is advisable to give stockholders an opportunity to ratify this selection. If
this proposal is not approved at the Annual Meeting, the Board of Directors will
reconsider its selection of Arthur Andersen LLP.

                                     - 12 -

<PAGE>

         Representatives  of Arthur  Andersen  LLP are expected to be present at
the Annual  Meeting and will have the  opportunity  to make a statement  if they
desire to do so and will also be available to respond to  appropriate  questions
from stockholders.


                                  OTHER MATTERS

         The Board of  Directors  does not know of any other  matters  which may
come before the Annual  Meeting.  However,  if any other  matters  are  properly
presented to the Annual Meeting, it is the intention of the persons named in the
accompanying  proxy to vote, or otherwise act, in accordance with their judgment
on such matters.

         All costs of solicitation  of proxies will be borne by the Company.  In
addition to solicitations by mail, the Company's directors, officers and regular
employees, without additional remuneration, may solicit proxies by telephone, or
otherwise,  to obtain  proxies.  Brokers,  custodians  and  fiduciaries  will be
requested to forward  proxy  soliciting  material to the owners of stock held in
their names,  and, as required by law, the Company will reimburse them for their
reasonable out-of-pocket expenses in this regard.

Section 16(a) Beneficial Ownership Reporting Compliance

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

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

Annual Report on Form 10-K

         A copy of the Company's Annual Report on Form 10-K is available without
charge upon written request to:  Controller,  Diacrin,  Inc.,  Building 96, 13th
Street, Charlestown Navy Yard, Charlestown, MA 02129.

                                     - 13 -

<PAGE>





Proposals for the 2000 Annual Meeting

         Any proposal that a stockholder  wishes to be considered  for inclusion
in the Company's  proxy  statement and proxy card for the 2000 Annual Meeting of
Stockholders  must be  received  by the  Company  Secretary  at its  offices  in
Charlestown, MA not later than January 1, 2000.

         In  addition,  if a  stockholder  of the  Company  wishes to  present a
proposal at the 2000 Annual Meeting of  Stockholders,  but does not wish to have
the proposal considered for inclusion in the Company's proxy statement and proxy
card, such  stockholder must give written notice to the Secretary of the Company
at the Company's address in Charlestown,  MA by March 11, 2000. If a stockholder
fails to provide  timely notice of a proposal to be presented at the 2000 Annual
Meeting of Stockholders, the proxies designated by the Board of Directors of the
Company will have discretionary authority to vote on any such proposal which may
come before the meeting.






                                              By Order of the Board of 
                                              Directors,



                                              Steven D. Singer, Secretary
April 30, 1999




- --------------------------------------------------------------------------------
         THE BOARD OF DIRECTORS HOPES THAT STOCKHOLDERS WILL ATTEND THE MEETING.
WHETHER OR NOT YOU PLAN TO ATTEND,  YOU ARE URGED TO  COMPLETE,  DATE,  SIGN AND
RETURN THE ENCLOSED PROXY IN THE  ACCOMPANYING  ENVELOPE.  PROMPT  RESPONSE WILL
GREATLY  FACILITATE  ARRANGEMENTS  FOR  THE  MEETING  AND  YOUR  COOPERATION  IS
APPRECIATED. STOCKHOLDERS WHO ATTEND THE MEETING MAY VOTE THEIR STOCK PERSONALLY
EVEN THOUGH THEY HAVE SENT IN THEIR PROXIES.
- --------------------------------------------------------------------------------

                                     - 14 -

<PAGE>

PROXY
                                  DIACRIN, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                            To be held June 15, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                 OF THE COMPANY

The undersigned,  having received notice of the meeting and  management's  proxy
statement therefor, and revoking all prior proxies,  hereby appoint(s) Thomas H.
Fraser,  Kevin Kerrigan and Steven D. Singer,  and each of them, with full power
of  substitution,  as proxies to  represent  and vote as  designated  herein all
shares of stock of Diacrin,  Inc. (the "Company") which the undersigned would be
entitled to vote if personally  present at the Annual Meeting of Stockholders of
the  Company to be held at the  offices of Hale and Dorr LLP,  60 State  Street,
31st  Floor,  Boston,  MA 02109 on Tuesday,  June 15, 1999 at 10:00 a.m.,  local
time,  and at any  adjournment  thereof.  In their  discretion,  the proxies are
authorized  to vote upon such other  matters  as may  properly  come  before the
meeting or any adjournment  thereof.  THIS PROXY WHEN PROPERLY  EXECUTED WILL BE
VOTED IN THE  MANNER  DIRECTED  HEREIN  BY THE  UNDERSIGNED  STOCKHOLDER.  IF NO
DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED FOR PROPOSALS 1, 2 AND 3. ANY PROXY
MAY BE REVOKED BY A STOCKHOLDER AT ANY TIME BEFORE ITS EXERCISE BY DELIVERY OF A
WRITTEN REVOCATION OR A SUBSEQUENTLY DATED PROXY TO THE SECRETARY OF THE COMPANY
OR BY VOTING IN PERSON AT THE ANNUAL MEETING.  WHETHER OR NOT YOU PLAN TO ATTEND
THE ANNUAL MEETING, YOU ARE URGED TO COMPLETE,  DATE, SIGN AND RETURN THIS PROXY
IN THE ACCOMPANYING ENVELOPE.

1.   Election of Directors            Nominees:    Thomas H. Fraser
[ ]    FOR all nominees                            Zola P. Horovitz
       (except as marked below)                    John W. Littlechild
                                                   Stelios Papadopoulos
[ ]    WITHHELD from all nominees                  Joshua Ruch
                                                   Henri A. Termeer
                                                   Christopher T. Walsh

2.   To ratify the selection of Arthur  Andersen LLP, as the  Corporation's
     independent auditors for fiscal 1999. 

                                        For [ ] Against [ ] Abstain [ ]

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

                                        For [ ] Against [ ] Abstain [ ]


Signature                                    Date 
          -------------------------------         -------------------
Signature                                    Date 
          -------------------------------         -------------------

NOTE: Please sign exactly as name appears hereon.  When shares are held by joint
owners,  both should sign.  When signing as attorney,  executor,  administrator,
trustee or guardian  please give full title as such.  If a  corporation,  please
sign in full  corporate  name by President  or other  authorized  officer.  If a
partnership, please sign in partnership name by authorized person.




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