DIACRIN INC /DE/
DEF 14A, 2000-05-23
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: DREYFUS NEW JERSEY INTERMEDIATE MUNICIPAL BOND FUND, NSAR-B, 2000-05-23
Next: MCHUGH ASSOCIATES INC, 13F-HR, 2000-05-23




                            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 Materual 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 of other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11 (Set forth the amount on whic 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, Massachusetts 02129

                  Notice of 2000 Annual Meeting of Stockholders
                           To Be Held on June 29, 2000

         The  2000  Annual  Meeting  of  Stockholders  of  Diacrin,   Inc.  (the
"Company")  will be held at the offices of Hale and Dorr LLP,  60 State  Street,
Boston,  Massachusetts on Thursday,  June 29, 2000 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 2000; 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 May 24, 2000 will be
entitled to notice of and to vote at the meeting or any adjournment thereof. The
stock  transfer  books of the Company will remain open for the purchase and sale
of the Company's Common Stock.


                                           By Order of the Board of Directors,



                                                Steven D. Singer, Secretary
Charlestown, Massachusetts
May 24, 2000






- --------------------------------------------------------------------------------
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 AT THE MEETING. NO POSTAGE NEED BE AFFIXED
IF THE PROXY IS MAILED IN THE UNITED STATES.
- --------------------------------------------------------------------------------


<PAGE>


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

           Proxy Statement for the 2000 Annual Meeting of Stockholders
                           To Be Held on June 29, 2000

         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 29,  2000 (the  "Annual
Meeting") and at any adjournment or  adjournments  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.

         The Company's Annual Report for 1999 was mailed to stockholders,  along
with these proxy materials, on or about May 24, 2000.

         A copy of the  Company's  Annual Report on Form 10-K for the year ended
December 31, 1999, as filed with the Securities and Exchange Commission,  except
for exhibits,  will be furnished  without charge to any stockholder upon written
request  of  Investor  Relations,  Diacrin,  Inc.,  Building  96,  13th  Street,
Charlestown Navy Yard, Charlestown, Massachusetts 02129.

Securities and Votes Required

         At the close of  business  on May 24,  2000,  the  record  date for the
determination of stockholders entitled to vote at the Annual Meeting, there were
outstanding  and entitled to vote 17,908,659  shares of common stock,  $0.01 par
value per share (the "Common Stock") (constituting all of the outstanding voting
stock of the  Company).  Each share of Common  Stock  entitles the holder to one
vote.

         Under the Company's Bylaws,  the holders of a majority of the shares of
Common  Stock  issued,  outstanding  and  entitled  to vote on any matter  shall
constitute a quorum with respect to that matter at the Annual Meeting. Shares of
Common Stock present in person or represented by proxy  (including  shares which
abstain or do not vote with  respect to one or more of the  matters  represented
for stockholder  approval) will be counted for purposes of determining whether a
quorum is present.  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.

<PAGE>

         Shares of Common  Stock which  abstain  from voting as to a  particular
matter, and shares held in "street name" by brokers or nominees, who indicate on
their proxies that they do not have discretionary  authority to vote such shares
as to a particular matter, will not be counted as votes in favor of such matter,
and will also not be  counted  as votes  cast or shares  voting on such  matter.
Accordingly,  abstentions  and  "broker  non-votes"  will  have no effect on the
voting on a matter that requires the affirmative vote of a certain percentage of
the  votes  cast or  shares  voting on a  matter,  such as the  election  of the
directors and the ratification of independent accountants.

Principal Stockholders

     The following  table sets forth the  beneficial  ownership of the Company's
Common Stock as of May 1, 2000 by:

   - each person who is known to beneficially  own more than 5% of the Company's
     Common Stock;

   - each director or nominee for director of the Company;

   - each  executive  officer of the Company  named in the Summary  Compensation
     Table under the heading "Executive Compensation" below; and

   - all executive officers and directors of the Company as a group.

         Unless  otherwise  noted,  each  person  or group has sole  voting  and
investment power of the shares listed.  The inclusion of any shares listed below
as beneficially  owned does not constitute an admission of beneficial  ownership
of those shares.

         The  "Options/Warrants"  column reflects shares of the Company's Common
Stock subject to options or warrants which are exercisable  within 60 days after
May 1, 2000.  The shares of the  Company's  Common  Stock  which are  subject to
options or warrants  are deemed to be  outstanding  for the purpose of computing
the percentage of ownership of the person holding such options or warrants,  but
are not deemed to be  outstanding  for computing the  percentage of ownership of
any other  person.  As of May 1, 2000,  there were  17,908,659  shares of Common
Stock outstanding.

<TABLE>
<CAPTION>


                                                             Number of Shares
                                                            Beneficially Owned              Percentage of
                  Name and Address                     Shares        Options/Warrants       Shares Owned
                  ----------------                     ------        ----------------       ------------
  <S>                                               <C>               <C>                    <C>
    HealthCare Ventures II, L.P. (1)..............   3,196,385             --                  17.8%
    HealthCare Ventures III, L.P. (1).............     994,078             --                   5.6
    HealthCare Ventures IV, L.P. (1)..............     291,922             --                   1.6
    Rho Management Trust II (2)...................   1,592,887             --                   8.9
    Hudson Trust (3)..............................   1,342,680             --                   7.5
    State of Wisconsin Investment Board (4).......   1,765,500           650,000               13.0
    Thomas H. Fraser, Ph.D........................     483,488           146,250                3.5
    Zola P. Horovitz, Ph.D........................       4,000            16,125                 *
    John W. Littlechild (1).......................   4,482,385            10,000               25.1
    Stelios Papadopoulos, Ph.D....................     200,000            10,000                1.2
    Joshua Ruch (5)...............................   1,759,587            10,000                9.9
    Henri A. Termeer..............................       7,750            44,250                 *
    Christopher T. Walsh, Ph.D....................        --              14,250                 *
    E. Michael Egan...............................       4,169           142,495                1.0

    All directors and executive officers as a
    group (9 persons).............................    6,941,379          408,020               40.1

</TABLE>

 <PAGE>
- -------------------------------------

*  Less than 1.0%

(1)  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,  HCPIII  and HCPIV,  share  voting and  investment  control  with
     respect to shares  owned by HCVII,  HCVIII,  and HCVIV,  respectively.  Mr.
     Littlechild  does not own any shares of the Company's  capital stock in his
     individual  capacity.  The address of  HealthCare  Ventures II, III and IV,
     L.P. is 44 Nashua Street, Princeton, New Jersey 08542.

(2)  Rho Management  Partners,  L.P. may be deemed the beneficial owner of these
     shares  pursuant to an  investment  advisory  agreement  that  confers sole
     voting and investment control over such shares to Rho Management  Partners,
     L.P. The address of Rho Management Trust II is c/o Rho Management  Company,
     Inc., 152 West 57th Street, New York, New York 10019.

(3)  The address of Hudson Trust is c/o Summit Asset  Management  Co.,  Inc., 47
     Hulfish Street, Suite 420, Princeton, New Jersey 08542.

(4)  The address of the State of  Wisconsin  Investment  Board is P.O. Box 7842,
     Madison, Wisconsin 53707.

(5)  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
     166,700  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.


                       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 2001  Annual  Meeting of
Stockholders.

         The persons named in the enclosed proxy will vote to elect as directors
the seven  nominees  named  below,  unless the proxy is marked  otherwise.  If a
stockholder returns a proxy without contrary instructions,  the persons named as
proxies will vote to elect as directors the nominees  named below,  each of whom
is currently a member of the Board of Directors of the Company.

         Each  director  will be elected to hold  office  until the 2001  Annual
Meeting of  Stockholders  and until his successor is duly elected and qualified.
The nominees have indicated their willingness to serve, if elected;  however, if
any nominee should be unable to serve, the shares of Common Stock represented by
proxies  may be  voted  for a  substitute  nominee  designated  by the  Board of
Directors.

         Set  forth  below is the name and age of each  member  of the  Board of
Directors,  the positions and offices held by him, his principal  occupation and
business experience during the past five years, the names of other publicly held
companies of which he serves as a director and the year of the  commencement  of
his term as a director of the Company. Information with respect to the number of
shares  of  Common  Stock  beneficially  owned  by each  director,  directly  or
indirectly,  as of May 1,  2000,  appears  above  under the  heading  "Principal
Stockholders." There are no family  relationships  between or among any officers
or directors of the Company.

<PAGE>

<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.               52         1990       President, Chief Executive Officer and
                                                            Director of the Company since 1990.

Zola P. Horovitz, Ph.D.               65         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; Director of Avigen Inc.,
                                                            BioCryst Pharmaceuticals, Clinicor, Inc.,
                                                            HeavenlyDoor.com, Shire Pharmaceuticals and
                                                            Synaptic Pharmaceuticals, Inc.

John W. Littlechild                   48         1992       Principal, HealthCare Ventures LLC, a
                                                            venture capital management company,
                                                            since 1992; Director of Orthofix
                                                            International  N.V., a medical device
                                                            company; Director of AVANT
                                                            Immunotherapeutics, a biotechnology company.

</TABLE>


<PAGE>

<TABLE>
<CAPTION>


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

Stelios Papadopoulos, Ph.D.           51         1991       Managing Director at SG Cowen Securities
                                                            Corporation; prior to joining SG Cowen
                                                            Securities Corporation in February 2000,
                                                            Chairman of PaineWebber Development
                                                            Corp., a PaineWebber subsidiary.

Joshua Ruch                           50         1998       Chairman and Chief Executive Officer of Rho
                                                            Management Company, Inc., an investment
                                                            advisory firm with which he has been
                                                            affiliated since 1981.

Henri A. Termeer                      54         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; trustee of
                                                            Hambrecht & Quist Healthcare Investors and
                                                            of Hambrecht & Quist Life Sciences Investors.

Christopher T. Walsh, Ph.D.           56         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.

</TABLE>


<PAGE>



Meetings of Board of Directors and Committees

         During 1999, the Board of Directors held eight meetings. Each director,
other than Henri Termeer, attended at least 75% of the meetings of the Board and
of the committees 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  1999.  The current  members of the  Compensation  Committee  are Messrs.
Littlechild and Termeer and Dr.  Papadopoulos.  See "Report of the  Compensation
Committee" below.

     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 stockholders,  oversees the ethical behavior of
management,  and  considers  and  recommends  the  selection  of  the  Company's
independent auditors.  The Audit and Finance Committee met once during 1999. The
current members of the Audit and Finance Committee are Drs. Fraser, Papadopoulos
and  Horovitz.  The Company does not have a Nominating  Committee or a committee
serving similar functions. Nominations are made by and through the full Board of
Directors.

Director Compensation

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

         On  September  13, 1999,  all  non-employee  directors  were granted an
option to purchase  6,000 shares of Common Stock under the Company's  1997 Stock
Option  Plan at an  exercise  price of  $5.13  per  share.  The  options  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.



<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 one
other executive officer (the "Named Officers"):
<TABLE>
<CAPTION>

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

Thomas H. Fraser                1999    $   260,000        $   40,000                    25,000
   President and Chief          1998        250,000            35,000                    25,000
   Executive Officer            1997        240,000            45,000                    50,000 (3)

E. Michael Egan                 1999    $   190,000        $   30,000                    20,000
   Senior Vice President        1998        180,000            25,000                    20,000
   of Corporate Development     1997        170,000            30,000                    20,000
</TABLE>

- ------------------------------
(1)  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.

(2)  Amounts in this column  represent  bonuses paid or accrued under the annual
     management bonus plan.

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


<PAGE>


         Option Grants Table. The following table sets forth certain information
regarding  options granted during the fiscal year ended December 31, 1999 to the
Named Officers:

<TABLE>
<CAPTION>

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

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

Thomas H. Fraser          25,000          14%           $6.25        12/30/09       $98,265      $249,022
E. Michael Egan           20,000          11%           $6.25        12/30/09       $78,612      $199,218

</TABLE>

(1)  Options   granted  in  1999  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, 1999 and the number and value of unexercised
stock options held as of December 31, 1999 by the Named Officers:
<TABLE>
<CAPTION>

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

Thomas H. Fraser             -                 -            133,750   /   63,750         $453,437   /  $29,686
E. Michael Egan              -                 -            142,495   /   50,000          570,475   /   23,750

</TABLE>


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

(2)  Based on the value of the  Company's  Common  Stock on  December  31,  1999
     ($6.50 per share), less the option exercise price.



<PAGE>




Employment Agreements

         The Company has entered into a letter  agreement  with Dr. Fraser 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 it  terminates  his
employment  without  cause.  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.

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
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.

         Based  solely on its review of the copies of such  reports  received or
written  representations  that no  other  reports  were  required,  the  Company
believes  that,  during the fiscal year ended  December 31, 1999,  its officers,
directors and  ten-percent  stockholders  complied with all Section 16(a) filing
requirements applicable to such individuals.

Report of the Compensation Committee

         The Company's  executive  compensation  program is  administered by the
Compensation  Committee (the "Committee"),  which is composed of three directors
who are neither employees nor officers 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; and

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.

<PAGE>

         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 Committee considers the ability to control losses
without compromising the progress of the Company's product development programs.

         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 are 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  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  this same  criteria  in  evaluating  the Chief
Executive  Officer's cash  compensation  as that applied to the other  executive
officers of the Company.  The base salary for fiscal 1999 of the  President  and
Chief Executive Officer of the Company was increased by $10,000 to $260,000.  On
December 30, 1999, the  Compensation  Committee  granted Dr. Fraser an option to
purchase  25,000 shares of Common Stock at a per share  exercise  price of $6.25
for his  performance  during the 1999 fiscal year.  The option was granted at an
exercise  price equal to the fair market value of the Company's  Common Stock on
the date of grant  and vests in four  annual  installments  commencing  one year
following  the date of  grant  as long as Dr.  Fraser  remains  employed  by the
Company.  In awarding  this option to Dr.  Fraser,  the  Committee  subjectively
considered the compensation criteria discussed above as well as its interests in
providing incentives 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

<PAGE>

Compensation Committee Interlocks and Insider Participation

         Mr.  Termeer  serves  on  the  Company's  Compensation   Committee.  In
September 1996, the Company's formed a joint venture with Genzyme Corporation 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  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 the Company
and Genzyme 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 member
of the Company's Board of Directors,  is President,  Chief Executive Officer and
Chairman of the Board of Genzyme.  The Company has recorded  approximately $12.4
million  in  revenue  from  the  joint  venture  since  it  commenced.  Revenues
recognized  from the joint venture and funded by Genzyme in accordance  with the
terms of the joint  venture  agreement  are  currently  expected to  represent a
substantial majority of the Company's revenues in 2000.

Certain Relationships and Related Transactions

         In  September  1996,  the Company  formed a joint  venture with Genzyme
Corporation  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 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 member of the Company's  Board of  Directors,  is the
President,  Chief Executive Officer and Chairman of the Board of Genzyme. During
1999, the Company recognized $2,970,846 in revenues,  all of which were from the
joint  venture with  Genzyme.  Revenues  recognized  from the joint  venture and
funded by Genzyme in accordance  with the terms of the joint  venture  agreement
are  currently  expected to represent a  substantial  majority of the  Company's
revenues in 2000.

Stock Performance Graph

         The following graph compares, for the period commencing August 12, 1996
(the date on which the Company's  Common Stock  commenced  trading on the Nasdaq
Stock Market) and ending on December 31, 1999, 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. This graph assumes the investment of $100
on August 12, 1996 in the Company's Common Stock (at the initial public offering
price)  and  each  of the  indices  listed  above,  and  assumes  dividends  are
reinvested. The Company has not paid any dividends on its Common Stock.



<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  12/31/99
DIACRIN, INC.            DCRN     $100      $141      $140      $ 82      $ 90
NASDAQ STOCK MARKET-US   NAS       100       113       139       195       353
NASDAQ PHARMACEUTICALS   NAP       100       109       112       144       267

*    $100  INVESTED  ON 8/12/96 IN STOCK OR INDEX -  INCLUDING  REINVESTMENT  OF
     DIVIDENDS.

     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 Units
during  this six month  period  was  between  $8.00 and  $14.75.  The Units were
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.

<PAGE>

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

                                  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.

     Subject to the terms and conditions set forth herein,  all Proxies received
by the Company will be effective,  notwithstanding any transfer of the shares to
which such Proxies relate,  unless at or prior to the Annual Meeting the Company
receives a written  notice of  revocation  signed by the person  who,  as of the
record date, was the registered holder of such shares.  The Notice of Revocation
must  indicate  the  certificate  number  and number of the shares to which such
revocation  relates  and the  aggregate  number  of shares  represented  by such
certificate(s).


<PAGE>

Proposals for the 2001 Annual Meeting

     In order to be included in proxy  materials for the 2001 Annual  Meeting of
Stockholders,  pursuant to Rule 14(a)-8  under the Exchange  Act,  stockholders'
proposed  resolutions  must be received by the Company at its offices,  Building
96, 13th Street,  Charlestown Navy Yard, Charlestown,  Massachusetts 02129 on or
before  January 25, 2001.  The Company  suggests  that  proponents  submit their
proposals  by  certified  mail,  return  receipt  requested,  addressed  to  the
Secretary of the Company.

     If a  stockholder  of the Company  wishes to present a proposal  before the
2001 Annual Meeting of Stockholders, pursuant to Rule 14(a)-4 under the Exchange
Act, such  stockholder  must give written notice to the Secretary of the Company
at the address noted above.  The Secretary  must receive such notice at least 45
days prior to the  anniversary  of the mailing of this year's  proxy  materials,
which would be April 9, 2001. If a stockholder fails to provide timely notice of
a proposal to be  presented  at the 2001  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.





                                           By Order of the Board of Directors,




                                              Steven D. Singer, Secretary
May 24, 2000


- --------------------------------------------------------------------------------
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.
- --------------------------------------------------------------------------------

<PAGE>

Appendix A


PROXY
                                  DIACRIN, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                            To be held June 29, 2000

   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,
Boston,  MA 02109 on Thursday,  June 29, 2000 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  Company's
     independent auditors for fiscal 2000.
               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