TREGA BIOSCIENCES INC
DEFA14A, 1999-04-20
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: LTC PROPERTIES INC, SC 13G, 1999-04-20
Next: NETPLEX GROUP INC, 10KSB, 1999-04-20




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                                  SCHEDULE 14A
                                 (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

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

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]  Preliminary Proxy Statement             [_]  Confidential, For Use of the
[X]  Definitive Proxy Statement                   Commission Only (as permitted
[_]  Definitive Additional Materials              by Rule 14a-6(e)(2))
[_]  Soliciting Material Pursuant to
     Rule 14a-11(c) or Rule 14a-12

                             TREGA BIOSCIENCES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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>

                                [GRAPHIC OMITTED]


                             9880 Campus Point Drive
                           San Diego, California 92121
                                 (619) 410-6500




                                                                  April 21, 1999




Dear Stockholder:


     You are cordially  invited to attend the Annual Meeting of  Stockholders of
Trega  Biosciences,  Inc.  which will be held on Tuesday,  May 18, 1999, at 9:00
a.m.,  Pacific  Daylight  Time,  at the Company's  headquarters  located at 9880
Campus Point Drive, San Diego, California.

     The formal notice of the Annual  Meeting and the Proxy  Statement have been
made a part of this invitation.

     After reading the Proxy Statement,  please mark, date, sign and return,  at
your earliest  convenience,  the enclosed proxy in the enclosed prepaid envelope
to ensure  that your  shares will be  represented.  YOUR SHARES  CANNOT BE VOTED
UNLESS YOU SIGN, DATE AND RETURN THE ENCLOSED PROXY OR ATTEND THE ANNUAL MEETING
IN PERSON.

     A copy of the 1998 Annual Report to Stockholders is also enclosed.

     The Board of  Directors  and  management  look forward to seeing you at the
meeting.



                                           Sincerely yours,


                                           /s/ MICHAEL G. GREY

                                           Michael G. Grey
                                           President and Chief Executive Officer





<PAGE>

                             TREGA BIOSCIENCES, INC.

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

                    Notice of Annual Meeting of Stockholders
                             to be held May 18, 1999

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

To the Stockholders of Trega Biosciences, Inc.:

     The Annual Meeting of Stockholders of Trega  Biosciences,  Inc., a Delaware
corporation (the "Company"),  will be held at the Company's headquarters located
at 9880 Campus Point Drive, San Diego, California,  on Tuesday, May 18, 1999, at
9:00 a.m., Pacific Daylight Time, for the following purposes:

     1.   To elect two Directors (two Class II Directors);

     2.   To  ratify  the  appointment  of  Ernst & Young  LLP as the  Company's
          independent auditors; and

     3.   To transact such other business as may properly come before the Annual
          Meeting and any adjournment or postponement thereof.

     Stockholders  of record as of the close of business  on April 1, 1999,  are
entitled to notice of and to vote at the Annual  Meeting and any  adjournment or
postponement  thereof.  A complete list of stockholders  entitled to vote at the
Annual  Meeting will be available  for the ten days  immediately  preceding  the
Annual Meeting at the Office of the Secretary,  Trega  Biosciences,  Inc.,  9880
Campus Point Drive, San Diego, California 92121.

     IT IS IMPORTANT  THAT YOUR SHARES ARE  REPRESENTED  AT THE ANNUAL  MEETING.
EVEN IF YOU PLAN TO ATTEND THE ANNUAL  MEETING,  WE HOPE THAT YOU WILL  PROMPTLY
MARK,  SIGN, DATE AND RETURN THE ENCLOSED PROXY.  THIS WILL NOT LIMIT YOUR RIGHT
TO ATTEND OR VOTE AT THE ANNUAL MEETING.


                                             By Order of the Board of Directors,



                                             /s/ JOHN E. WEHRLI

                                             John E. Wehrli

                                             Secretary



April 21, 1999


<PAGE>

                             TREGA BIOSCIENCES, INC.
                             9880 Campus Point Drive
                           San Diego, California 92121

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

     This Proxy  Statement is furnished in connection  with the  solicitation by
the Board of Directors of Trega Biosciences,  Inc., a Delaware  corporation (the
"Company"), of proxies in the accompanying form to be used at the Annual Meeting
of Stockholders of the Company to be held at the Company's  headquarters located
at 9880 Campus Point Drive, San Diego, California,  on Tuesday, May 18, 1999, at
9:00 a.m.,  Pacific  Daylight Time, and any adjournment or postponement  thereof
(the "Annual Meeting").

     Shares represented by proxies received in response to this solicitation and
not revoked will be voted at the Annual  Meeting.  A stockholder who has given a
proxy  may  revoke  it at any time  before it is  exercised  by filing  with the
Secretary of the Company a written revocation or a duly executed proxy bearing a
later date or by voting in person at the Annual Meeting; however,  attendance at
the Annual Meeting will not in and of itself  constitute  revocation of a proxy.
On the  matters  coming  before the Annual  Meeting  for which a choice has been
specified  by  a  stockholder  by  means  of  the  ballot  on  the  proxy,   the
stockholder's shares will be voted accordingly.  If no choice is specified,  the
stockholder's  shares will be voted (i) "FOR" the  election of the two  nominees
for director  listed in this Proxy  Statement  (two Class II Directors) and (ii)
"FOR"  ratification  of the  appointment  of Ernst & Young LLP as the  Company's
independent  auditors.  In the event that any other matters properly come before
the Annual Meeting,  the holders of proxies  solicited by the Board of Directors
will vote on those matters in accordance with their judgment,  and discretionary
authority to do so is included in the proxy.

     Stockholders  of  record  at the  close of  business  on April 1, 1999 (the
"Record  Date") are entitled to vote at the Annual  Meeting.  As of the close of
business on such date,  the Company had  18,026,471  shares of its Common  Stock
("Common  Stock")  outstanding.  Each holder of Common  Stock is entitled to one
vote for each share held as of the Record Date.

     The  presence  in person or by proxy of the  holders of a  majority  of the
issued  and  outstanding  shares of Common  Stock  constitutes  a quorum for the
transaction  of  business  at the Annual  Meeting.  Directors  are  elected by a
plurality  vote.  The other matters  submitted for  stockholder  approval at the
Annual  Meeting  will be decided by the  affirmative  vote of a majority  of the
shares of Common Stock represented in person or by proxy and entitled to vote on
each such matter.  Abstentions  with respect to any matter are treated as shares
present or  represented  and  entitled  to vote on that matter and thus have the
same effect as negative  votes.  If a broker who is the record holder of certain
shares indicates on a proxy that he or she does not have discretionary authority
to vote on a particular  matter as to such shares, or if shares are not voted in
other  circumstances  in which proxy authority is defective or has been withheld
with respect to any matter,  these  non-voted  shares will be counted for quorum
purposes  but are not  deemed to be  present  or  represented  for  purposes  of
determining  whether  stockholder  approval  of a  particular  matter  has  been
obtained.

     The expense of printing and mailing  proxy  materials  will be borne by the
Company. In addition to the solicitation of proxies by mail, solicitation may be
made by  certain  Directors,  officers  and other  employees  of the  Company by
personal interview,  telephone or facsimile.  No additional compensation will be
paid to such persons for such solicitation. The Company will reimburse brokerage
firms and  others  for their  reasonable  expenses  in  forwarding  solicitation
materials to beneficial owners of Common Stock.

     This Proxy  Statement  and the  accompanying  form of proxy are first being
mailed to stockholders on or about April 21, 1999.

                                    IMPORTANT

Please  mark,  sign and date the enclosed  proxy and return it at your  earliest
convenience in the enclosed postage prepaid return envelope so that, whether you
intend to be  present at the Annual  Meeting or not,  your  shares can be voted.
This will not limit your rights to attend or vote at the Annual Meeting.



<PAGE>

                         ITEM 1 - ELECTION OF DIRECTORS

     The Company has three  classes of Directors  (designated  Class I, Class II
and Class III) serving staggered  three-year terms.  Presently,  three Directors
comprise each of Class I, Class II and Class III. However,  following the Annual
Meeting  the size of the Board of  Directors  will be reduced to eight,  and the
number of Directors  in Class II will be reduced to two in order to  accommodate
this change. Accordingly, two Class II Directors are to be elected at the Annual
Meeting.  Such Class II  Directors  will have terms  expiring at the time of the
Annual Meeting of Stockholders to be held in 2002, or until each such Director's
successor shall have been elected and qualified. Class I and Class III Directors
will  continue in office for their  existing  terms (which  expire at the Annual
Meetings of Stockholders to be held in 2001and 2000, respectively, or until each
such Director's successor shall have been elected and qualified).

     Unless authority to vote for Directors is withheld, it is intended that the
shares represented by the enclosed proxy will be voted "FOR" the election of Dr.
Muschek and Mr. Wiklund as Class II Directors.  In the event that either nominee
becomes  unable or  unwilling  to accept  nomination  or  election,  the  shares
represented  by the  enclosed  proxy  will  be  voted  for the  election  of the
remaining  Director  named and such other person as the Board of  Directors  may
select.  The Board of Directors  has no reason to believe that the nominees will
be unable or unwilling to serve.

     Set  forth  below  is  information  regarding  the  nominees  for  Class II
Directors, as well as information regarding the continuing Class I and Class III
Directors,  including  information  furnished by the nominees and the continuing
Directors  as to their  principal  occupations  at present and for the past five
years, certain directorships held by each and their ages as of March 10, 1999.

Name                                                                         Age
- ----                                                                         ---

CLASS II

Lawrence D. Muschek, Ph.D. ................................................  55

     Dr. Muschek has served as President,  Research and  Development of the
     Company and as a Director of the Company since October 1997.  Prior to
     joining the Company, Dr. Muschek worked for Solvay  Pharmaceuticals as
     Senior Vice President,  Research and Development  worldwide from April
     1994  to  September  1997  and  Senior  Vice  President,   Research  &
     Development,  United States from March 1990 to April 1994. Dr. Muschek
     received a B.S. in Chemistry from the Philadelphia College of Pharmacy
     and  Science  and  a  Ph.D.  in   Biochemistry   from  Michigan  State
     University.

Anders P. Wiklund .........................................................  59

     Mr.   Wiklund   has  been  an   advisor  to  the   biotechnology   and
     pharmaceutical industries since January of 1997 when he formed Wiklund
     International  Inc. In 1997,  Mr.  Wiklund was  appointed  Senior Vice
     President  of  Biacore   Holding,   Inc.,  a  supplier  of  analytical
     instruments to the life sciences industry.  Between 1993 and 1996, Mr.
     Wiklund served as President of Pharmacia Development  Corporation,  as
     Executive Vice President of Pharmacia U.S. Inc. and as Vice President,
     Pharmacia  &  Upjohn.  Prior to 1993,  Mr.  Wiklund  held a series  of
     executive management  positions within the Pharmacia group,  including
     President  and CEO of Kabi Vitrum Inc.  and Kabi  Pharmacia  Inc.  Mr.
     Wiklund is on the Board of Directors of InSite Vision,  Inc., Ribozyme
     Pharmaceuticals,  Inc.,  Medivir  AB.  Mr.  Wiklund  also  serves as a
     Director   for   two   private   biotechnology   companies,   Esperion
     Therapeutics,   Inc.  and  Vascular  Therapeutics,  Inc.  Mr.  Wiklund
     graduated  from the  Pharmaceutical  Institute in  Stockholm  where he
     received a Master of Pharmacy degree.

CLASS III

James C. Blair, Ph.D. .....................................................  59

     Dr.  Blair has served as a Director of the Company  since May 1992 and
     served as  Chairman  of the Board of  Directors  of the  Company  from
     September  1992  through  January  1998.  Dr. Blair has been a general
     partner of Domain  Associates  L.L.C.,  a venture  capital  management
     company, since 1985. Dr. Blair is on the Boards of Directors of Amylin
     Pharmaceuticals,  Inc., Aurora Biosciences, Inc., CoCensys, Inc., Dura
     Pharmaceuticals,  Inc.

                                     2

<PAGE>

     and Vista Medical Technologies,  Inc. Dr. Blair received a B.S.E. from
     Princeton  University and an M.S.E.  and Ph.D.  from the University of
     Pennsylvania, all in electronic engineering.

Harry D. Lambert ..........................................................  59

     Mr.  Lambert has served as a Director of the Company since April 1994.
     He has been a general  partner of  InnoCal,  L.P.,  a venture  capital
     partnership,  since June 1993. Prior to joining  InnoCal,  Mr. Lambert
     was a general  partner of the Edison Venture Fund from January 1991 to
     June  1993.  Mr.  Lambert  received  his B.S.  from the U.S.  Military
     Academy at West Point,  and is a graduate of the  Columbia  University
     Graduate School of Business  Administration  Executive Program and the
     Harvard Graduate School of Business Administration Advanced Management
     Program.

Ronald R. Tuttle, Ph.D. ...................................................  62

     Dr.  Tuttle has served as a Director of the Company since May 1992. He
     served  as  the  Company's  Executive  Vice  President,  Research  and
     Development, from January 1992 to January 1996 and as Chief Scientific
     Officer from January 1996 to December  1996.  Dr. Tuttle  received his
     Ph.D. in Pharmacology from the University of Manitoba, Canada.

CLASS I

Michael G. Grey ...........................................................  46

     Mr. Grey has served as a Director of the Company since  December 1998.
     As of January  1999,  Mr.  Grey also  became the  President  and Chief
     Executive  Officer of the Company.  Prior to joining the Company,  Mr.
     Grey was the President of BioChem Therapeutics,  Inc., a subsidiary of
     Biochem  Pharma Inc.  from November 1994 to August 1998. In that role,
     he was  responsible  for all company  operations  including  research,
     development,  sales and marketing, finance and human resources. During
     1994,  Mr.  Grey was the  President  and Chief  Operating  Officer for
     Ansan,  Inc. From 1974 to 1993,  Mr. Grey served in various roles with
     Glaxo Inc. and Glaxo Holdings,  p.l.c., culminating in his position as
     Vice President, Corporate Development. Mr. Grey serves on the Board of
     Directors of Cortex Pharmaceuticals, Inc. Mr. Grey received a B.Sc. in
     Chemistry from the University of Nottingham, England.

Harvey S. Sadow, Ph.D. ....................................................  76

     Dr. Sadow has served as a Director of the Company  since October 1992.
     From January 1988 through  December 1990, Dr. Sadow served as Chairman
     of the  Board  of  Boehringer  Ingelheim  Corporation  and  Boehringer
     Ingelheim Pharmaceuticals,  Inc. Dr. Sadow served as the President and
     Chief Executive Officer of Boehringer Ingelheim  Corporation until his
     retirement  in January  1988.  Dr. Sadow serves as the Chairman of the
     Board of Cholestech  Corp.,  and is a Director of Anika  Therapeutics,
     Inc. Dr. Sadow received a B.S. from the Virginia  Military  Institute,
     an M.S. from the University of Kansas and a Ph.D.  from the University
     of Connecticut.

Robert S. Whitehead .......................................................  49

     Mr.  Whitehead has served as Chairman of the Board of Directors of the
     Company since February 1998 and as a Director since August 1993.  From
     August 1993 to December  1998, Mr.  Whitehead  served as President and
     Chief  Executive  Officer of the  Company  and from  February  1998 to
     December 1998 as Acting Chief Financial  Officer.  Since July 1, 1998,
     Mr.  Whitehead  has been the President of Dura  Pharmaceuticals,  Inc.
     Prior to joining the Company in 1993,  Mr.  Whitehead  was Senior Vice
     President, Commercial Operations for Solvay Pharmaceuticals ("Solvay")
     from February 1992 to April 1993. Mr. Whitehead  graduated from Temple
     University with a degree in pre-medicine.

Recommendation of the Board of Directors



                                     3
<PAGE>

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE "FOR" ELECTION OF EACH OF THE NOMINEES
FOR A CLASS II DIRECTORSHIP AS SET FORTH ABOVE.

Board Meetings and Committees

     The Board of Directors held eight  meetings  during the year ended December
31, 1998.  Each Director  attended at least 75% of all meetings of (i) the Board
of  Directors  during  the  period  in 1998 in which  such  person  served  as a
Director, and (ii) all committees of the Board of Directors during the period in
1998 in which such person served on such committees.

     The Board of Directors has appointed a Compensation  Committee and an Audit
Committee. It does not have a Nominating Committee or any committee performing a
similar function.

     The members of the Compensation  Committee from January 1998 to August 1998
were  Dr.  Blair,  Mr.  Lambert  and Mr.  Wiklund.  Following  the  August  1998
Compensation Committee Meeting, Mr. Lambert resigned from this Committee and the
number of Directors serving on the Compensation  Committee was decreased to two.
The  Compensation  Committee  held six meetings  during 1998.  The  Compensation
Committee  administers  the Company's 1996 Stock  Incentive  Plan, the Company's
1996 Employee  Stock  Purchase  Plan and the Officer and  Associate  Bonus Plan,
determines compensation for the Company's executive officers and makes decisions
concerning salaries and incentive  compensation for employees and consultants of
the Company.

     The members of the Audit  Committee  from  January 1998 to August 1998 were
Dr. Levin and Dr. Sadow.  Effective September 1998, the number of members of the
Audit  Committee  increased to three and Mr.  Lambert was appointed to the Audit
Committee. Following the Annual Meeting, the size of the Audit Committee will be
reduced to two (Mr.  Levin,  who is retiring from Board service as of the Annual
Meeting, will no longer be a member of the Audit Committee). The Audit Committee
held one meeting during 1998. The Audit Committee makes  recommendations  to the
Board of Directors regarding the selection of independent auditors,  reviews the
results  and scope of the audit and other  services  provided  by the  Company's
independent auditors,  and reviews and evaluates the Company's audit and control
functions.

Compensation of Directors

     Directors  who are  employees  of the  Company do not  receive any fees for
service on the Board of  Directors.  Each  non-employee  Director of the Company
receives  a per  meeting  fee of $1,000  for every  Board  meeting at which such
director is in  attendance  in person and $500 for every Board  meeting at which
such  director  is in  attendance  by  telephone  (plus $500 for each  committee
meeting  attended  by  committee  members in person and $250 by  telephone).  In
addition, each non-employee Director of the Company receives an initial grant of
a  non-qualified  option to purchase  15,000 shares of Common Stock (an "Initial
Option") and a yearly grant (following each Annual Meeting of Stockholders) of a
non-qualified  option to  purchase  5,000  shares of  Common  Stock (an  "Annual
Option").  The exercise price for each Initial Option and Annual Option is equal
to the fair market value of Common Stock on the date of grant.  Initial  Options
become  exercisable in 12 equal  installments at three-month  intervals over the
36-month period commencing on the date of grant.  Annual Options vest in full on
the  earlier  of the first  anniversary  of the date of grant or the date of the
next  Annual  Meeting of  Stockholders.  Directors  may also be  reimbursed  for
certain  expenses in  connection  with  attendance  at meetings of the Company's
Board of Directors and its committees.

Other Information

     The Employment  Agreement  dated as of November 6, 1998 between the Company
and Michael G. Grey  provides  that Mr.  Grey will be a member of the  Company's
Board of Directors.




                                       4

<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain  information as of March 10, 1999 as
to shares of Common Stock beneficially owned by: (i) each person who is known by
the  Company to own  beneficially  more than 5% of the  issued  and  outstanding
Common Stock; (ii) each of the Company's Directors as well as certain affiliated
entities;    (iii)    each   of   the    individuals    named   in    "Executive
Compensation--Summary  Compensation  Table"  below;  and (iv) all  directors and
executive  officers of the Company as a group.  Ownership  information  is based
upon  information  furnished by the respective  individuals or entities,  as the
case may be.

<TABLE>
<CAPTION>
Directors, Nominees, Named Executive                                                                                      Percent
Officers, 5% Stockholders, and Directors                                                Shares Beneficially            Beneficially
and Executive Officers as a Group                                                          Owned (1)(2)                Owned (1)(2)
- ---------------------------------                                                       -------------------            ------------

<S>                                                                                            <C>                       <C> 
Biotechnology Investments Limited ..............................................               1,386,832                 7.7%
   Post Office Box 58
   St. Julian's Court
   St. Peter Port
   Guernsey, Channel Islands
Domain Partners II, L.P. .......................................................               1,444,084                  8.0
   One Palmer Square
   Princeton, New Jersey 08542
Domain Partners III, L.P. ......................................................               1,336,699                  7.4
   One Palmer Square
   Princeton, New Jersey 08542
DP III Associates, L.P. ........................................................                  46,406                    *
   One Palmer Square
   Princeton, New Jersey 08542
Domain Associates ..............................................................                   6,966                    *
   One Palmer Square
   Princeton, New Jersey 08542
Dura Pharmaceuticals, Inc. .....................................................                  775,193                 4.3
   7474 Lusk Boulevard
   San Diego, California 92121
InnoCal, L.P. (3) ..............................................................                  659,929                 3.7
   600 Anton Boulevard
   Costa Mesa, California 92626
Novartis Pharma AG..............................................................                1,866,667                10.4
   Lichstrasse 35
   Basel, CH-4002, Switzerland
James C. Blair (4) .............................................................                3,651,706                20.3
Michael G. Grey (5) ............................................................                   50,000                   *
Harry D. Lambert (6) ...........................................................                  659,929                 3.7
Jeremy M. Levin (7) ............................................................                    6,180                   *
Lawrence D. Muschek (8) ........................................................                   95,000                   *
Harvey S. Sadow (9) ............................................................                   26,301                   *
Ronald R. Tuttle (10) ..........................................................                  304,810                 1.7
Robert S. Whitehead (11) .......................................................                  224,125                 1.2
Anders P. Wiklund (12) .........................................................                    6,180                   *
George M. Grass (13) ...........................................................                1,443,231                 8.0
Michael J. Green (14) ..........................................................                   54,547                   *
Susan M. Hanan (15).............................................................                   12,880                   *
All directors and executive officers as a group (15 persons)(17) ...............                6,744,762                37.4
</TABLE>
- ----------
*    Less than 1%.

(1)  Except  as  indicated  in the  footnotes  to this  table  and  pursuant  to
     applicable  community  property  laws,  the persons named in the table have
     sole  voting  and  investment  power  with  respect to all shares of Common
     Stock.

                                       5

<PAGE>

(2)  The number of shares of Common Stock beneficially owned includes the shares
     issuable  pursuant to stock  options that may be  exercised  within 60 days
     after March 10, 1999.  Shares issuable  pursuant to such options are deemed
     outstanding  for  purposes of  computing  the  percentage  ownership of the
     person holding such options but are not deemed  outstanding for purposes of
     computing the percentage ownership of any other person.

(3)  Includes 17,928 shares issuable upon exercise of options  beneficially held
     by InnoCal,  L.P. that are exercisable  within the 60-day period  following
     March 10, 1999.

(4)  Includes  12,358 shares issuable upon exercise of options held by Dr. Blair
     that are  exercisable  within the 60-day period  following  March 10, 1999.
     Also includes  1,444,084 shares  beneficially  owned by Domain Partners II,
     L.P.,  1,336,699  shares  beneficially  owned by Domain Partners III, L.P.,
     46,406  shares  beneficially  owned by DP III  Associates,  L.P.  and 6,966
     shares  beneficially  owned by Domain  Associates,  L.L.C.  Dr.  Blair is a
     general  partner of One Palmer Square  Associates,  II, L.P.,  which is the
     general  partner  of Domain  Partners  II,  L.P.,  and he is also a general
     partner of One Palmer Square Associates,  III, L.P., the general partner of
     Domain  Partners  III,  L.P.  and DP III  Associates,  L.P.  Dr. Blair is a
     managing member of Domain Associates, L.L.C. Dr. Blair disclaims beneficial
     ownership of shares held by One Palmer Square Associates,  II, L.P. and One
     Palmer Square Associates,  III, L.P. which are not actually  distributed to
     him.   Also   includes   775,193   shares   beneficially   owned   by  Dura
     Pharmaceuticals,  Inc.  ("Dura").  Dr.  Blair  is a  director  of Dura  and
     disclaims beneficial ownership of shares held by Dura.

(5)  Includes  50,000 shares  issuable upon exercise of options held by Mr. Grey
     that are exercisable within the 60-day period following March 10, 1999.

(6)  Includes 642,001 shares beneficially owned by InnoCal,  L.P. Mr. Lambert is
     a general  partner of InnoCal  Associates,  L.P.,  the  general  partner of
     InnoCal, L.P. Also includes 17,928 shares issuable upon exercise of options
     beneficially held by InnoCal,  L.P. that are exercisable  within the 60-day
     period following March 10, 1999. Mr. Lambert disclaims beneficial ownership
     of the shares issued or issuable to InnoCal,  L.P.  except to the extent of
     his pecuniary interest therein.

(7)  Includes  6,180 shares  issuable upon exercise of options held by Dr. Levin
     that are exercisable within the 60-day period following March 10, 1999.

(8)  Includes  94,000  shares  issuable  upon  exercise  of options  held by Dr.
     Muschek that are exercisable  within the 60-day period  following March 10,
     1999.

(9)  Includes  14,841 shares issuable upon exercise of options held by Dr. Sadow
     that are exercisable within the 60-day period following March 10, 1999.

(10) Includes 43,731 shares issuable upon exercise of options held by Dr. Tuttle
     that are exercisable within the 60-day period following March 10, 1999.

(11) Includes  215,813  shares  issuable  upon  exercise of options  held by Mr.
     Whitehead that are exercisable within the 60-day period following March 10,
     1999.

(12) Includes 6,180 shares issuable upon exercise of options held by Mr. Wiklund
     that are exercisable within the 60-day period following March 10, 1999.

(13) Includes  15,000 shares issuable upon exercise of options held by Dr. Grass
     that are exercisable within the 60-day period following March 10, 1999.

(14) Includes  29,534 shares issuable upon exercise of options held by Dr. Green
     that are exercisable within the 60-day period following March 10, 1999.

(15) Includes  12,880 shares issuable upon exercise of options held by Ms. Hanan
     that are exercisable within the 60-day period following March 10, 1999



                                       6
<PAGE>

(16) Includes  569,637  shares  issuable  upon  exercise  of  options  that  are
     exercisable  within the 60-day period  following  March 10, 1999.  Includes
     1,444,084 shares held by Domain Partners II, L.P., 1,336,699 shares held by
     Domain Partners III, L.P.,  46,406 shares held by DP III Associates,  L.P.,
     and 6,966  shares held by Domain  Associates.  See footnote  (4).  Includes
     775,193  shares held by Dura and 642,001  shares held by InnoCal,  L.P. See
     footnotes (3), (4) and (6).


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Under the securities  laws of the United States,  the Company's  Directors,
executive  officers  and any  persons  holding  more than 10% of the  issued and
outstanding  Common  Stock are  required to report  their  initial  ownership of
Common  Stock,  any  subsequent  changes  in  that  ownership  and,  in  certain
instances,  an annual  statement of changes in ownership to the  Securities  and
Exchange Commission.  Specific due dates for these reports have been established
and the Company is required to identify  those  persons who failed to file these
reports in a timely  manner.  In making this  disclosure  the Company has relied
solely upon the written  representations of its Directors and executive officers
and copies of the  reports  that have been  filed  with the SEC.  Based upon the
Company's review of such  representations and reports, the Company believes that
all such reports  were filed on a timely  basis for the year ended  December 31,
1998.




                                       7

<PAGE>

                             EXECUTIVE COMPENSATION

Summary  Compensation Table

     The following table  summarizes all  compensation  paid in the fiscal years
ended  December 31, 1998,  1997 and 1996 to (i) the  Company's  Chief  Executive
Officer  and  (ii)  certain  of the  Company's  other  most  highly  compensated
executive officers during 1998.

<TABLE>
<CAPTION>
                                                                                                       LongTerm
                                                                                                     Compensation
                                                                                                        Awards
                                                                                                      ----------
                                                       Annual Compensation                             Number of
                                                   -----------------------------------------          Securities
                                                                                Other Annual          Underlying        All Other
Name and Principal Position                Year    Salary(1)         Bonus      Compensation           Options       Compensation(2)
- ---------------------------                ----    ---------         -----      ------------           -------       ---------------
<S>                                        <C>      <C>             <C>          <C>                   <C>              <C>    
Robert S. Whitehead                        1998     $300,000        $ 74,320     $ 100,272(3)               --          $ 2,000
  Chairman and Chief Executive Officer     1997      290,625          62,550        31,250(3)               --            2,000
                                           1996      254,167          24,300        25,000(3)          151,627(4)         1,333
                                                                
Lawrence D. Muschek                        1998      250,000          25,100            --              50,000               --
  President, Research and Development      1997       52,083              --#           --             200,000           20,841
                                           1996           --              --#           --                  --                -
                                                                
Michael J. Green                           1998      186,875          15,100            --              50,000            2,000
  Vice President, Chemistry                1997      175,000          96,837            --              25,000           13,820
                                           1996      141,288              --            --              30,232           38,080
                                                                
Susan M. Hanan                             1998      133,750             100            --              23,000               --
  Vice President, Organizational and       1997           --          36,850            --              17,000               --
  Strategic Development                    1996           --              --            --                  --               --
</TABLE>

- ----------
(1)  Includes amounts deferred pursuant to the Company's 401(k) Plan.

(2)  Includes reimbursement for relocation expenses paid to Dr. Muschek ($20,841
     in 1997) and Dr. Green  ($11,820 in 1997 and $36,080 in 1996).  The balance
     of these amounts reflect the Company's matching  contributions  pursuant to
     the Company's 401(k) plan.

(3)  In 1994, the Company loaned Mr. Whitehead $100,000,  which was evidenced by
     a promissory  note. The loan bore simple interest at prime rate plus 1% per
     annum, with interest payable  quarterly.  The original  principal amount of
     the loan was forgiven at a rate of 25% per year on the anniversary  date of
     the note (with the final amount of principal  forgiven in the first quarter
     of 1998). In 1997, the Company loaned Mr. Whitehead an additional  $100,000
     which was evidenced by a promissory note having the same terms as the first
     loan.  Amounts  for  1996,  1997  and 1998  represent  the  recognition  of
     compensation  for the  forgiveness  of principal and interest on the loans;
     however,  the amount for 1998 also reflects the  forgiveness  of all of the
     outstanding  principal  and  interest on the loans as of  December  1998 in
     exchange for a consulting  agreement  between Mr. Whitehead and the Company
     (see "Certain Transactions").

(4)  In January 1996, the unvested portions of certain options granted under the
     Company's  Amended  and  Restated  1992  Stock Plan to Mr.  Whitehead  were
     canceled  and options  exercisable  for share  amounts  equivalent  to such
     canceled  portions were granted  under the  Company's  1995 Stock Plan (the
     "Regranted Options").  Although the exercise price of the Regranted Options
     ($2.15 per share of Common Stock) represented an increase over the exercise
     price of the  canceled  options  ($.7525  per share of Common  Stock),  the
     Company agreed to distribute to Mr. Whitehead,  at the time of any exercise
     of a Regranted  Option,  an amount equal to the increase in exercise  price
     incurred. The Regranted Options retain the vesting schedule of the canceled
     options. The Regranted Options include options to acquire 58,604 shares for
     Mr. Whitehead.


                                       8

<PAGE>

Stock Options

     The following tables set forth certain  information as of December 31, 1998
and for the fiscal  year then ended  with  respect to options to acquire  Common
Stock  granted  to  and  exercised  by the  individuals  named  in  the  Summary
Compensation  Table  above.  No stock  appreciation  rights have been granted to
date.

                                                   Option Grants in 1998

<TABLE>
<CAPTION>
                                                 Individual Grants                                    Potential Realizable 
                          -------------------------------------------------------------                 Value at Assumed   
                          Number of       Percentage of                                               Annual Rates of Stock
                          Securities      Total Options                                                Price Appreciation  
                          Underlying       Granted to        Exercise                                  for Option Term (4) 
                           Options        Employees in        Price          Expiration             ---------------------------
     Name                 Granted(#)       Fiscal Year       ($/Sh)(2)         Date(3)              5%($)                10%($)
     ----                 ----------       -----------       ---------         -------              -----                ------
<S>                        <C>                 <C>             <C>             <C>                 <C>                  <C>    
Lawrence D. Muschek        50,000(1)           2.6             3.38            2/24/08             106,126              268,944
Michael J. Green           50,000(1)           2.6             3.38            2/24/08             106,126              268,944
Susan M. Hanan             23,000(1)           1.2             3.38            2/24/08              48,818              123,714
</TABLE>

- ----------
(1)  The options granted to Dr. Muschek,  Dr. Green and Ms. Hanan are subject to
     the following vesting schedule:  (i) 4% of the shares subject to the option
     immediately  vested  upon grant;  and (ii) 6% of the shares  subject to the
     option vest at the end of each successive  three-month period following the
     date of the grant  (thus  permitting  100%  vesting  over the  course of 48
     months);  provided  that these  options,  subject  to  certain  conditions,
     immediately vest upon a merger,  reorganization  or other change in control
     of the Company.

(2)  The exercise  price on the date of grant was equal to 100% of the per share
     fair market value of Common Stock on the date of grant.

(3)  The  options  have a term of 10 years,  subject to earlier  termination  in
     certain events related to termination of employment.

(4)  The 5% and 10% assumed annual rates of compounded stock price  appreciation
     are suggested by rules of the Securities and Exchange Commission and do not
     represent  Company  estimates or projections  regarding the future price of
     Common Stock.  There can be no assurance  provided to any executive officer
     or any other  holder of the  Company's  securities  that actual stock price
     movement  over the  10-year  option  term will be at the assumed 5% and 10%
     levels of appreciation, or any other defined level.



                                       9

<PAGE>

                                             Aggregated Option Exercises in 1998
                                               and 1998 Year-End Option Values

<TABLE>
<CAPTION>
                                                                             Number of                           Value of
                                                                       Securities Underlying                    Unexercised
                                Shares                                    Unexercised Options                in-the-Money Options
                               Acquired                               at December 31, 1998               at December 31, 1998(1)
                                  on              Value         --------------------------------      ----------------------------
Name                         Exercise (#)       Realized        Exercisable        Unexercisable      Exercisable    Unexercisable
- ----                         ------------       --------        -----------        -------------      -----------    -------------
<S>                             <C>               <C>             <C>                  <C>              <C>            <C>     
Robert S. Whitehead                --             $  --           182,325              50,232           $347,843       $ 64,674
Lawrence D. Muschek                --                --            67,000             183,000                 --             --
Michael J. Green                   --                --            42,162              63,070                 --             --
Susan M. Hanan                     --                --            11,860              28,140                 --             --
</TABLE>


- ----------
(1)  Calculated  on the basis of (i) the fair  market  value of Common  Stock at
     December 31, 1998 ($2.125 per share) minus (ii) the ----- exercise price.

Executive  Employment  Agreements  and  Termination  of Employment and Change in
Control Arrangements

     Pursuant to the terms of an Executive Employment Agreement dated August 16,
1993 between the Company and Robert S.  Whitehead,  the Company agreed to retain
Mr.  Whitehead as  President  and Chief  Executive  Officer of the Company at an
annual  salary of $225,000.  In May 1997,  this amount was increased to $300,000
per year. The Agreement also provided that Mr.  Whitehead would be entitled to a
continuation  of 75% of his base salary for up to 180 days if he was  terminated
without  cause.  In connection  with the  Agreement,  Mr.  Whitehead was granted
options to acquire  139,534  shares of Common Stock at $0.75 per share  (vesting
over four years). Of this amount, options to acquire 58,604 shares were canceled
under the original  grant and  regranted in January  1996,  but with an exercise
price of $2.15 per share (although arrangements have been made by the Company to
distribute to Mr. Whitehead an amount equal to the difference in exercise prices
upon any exercise - see "Certain Transactions" below).

     In March 1994, the Company made a loan in the principal  amount of $100,000
to Mr.  Whitehead.  The principal amount of the loan was forgiven on a quarterly
basis over a four-year  term,  which ended in the first quarter of 1998. In July
1997,  the Company made an  additional  loan to Mr.  Whitehead in the  principal
amount of  $100,000  with the same terms as the first loan.  Effective  December
1998, and in exchange for a consulting  agreement  between Mr. Whitehead and the
Company, the Board of Directors agreed to forgive the outstanding  principal and
interest remaining on the loans (see "Certain Transactions" below). In addition,
for his continued service as a Director,  effective  December 1998, the Board of
Directors  amended  the  August 23,  1993 Stock  Option  Agreement  between  Mr.
Whitehead and the Company.  As a result,  the expiration date of his outstanding
options  subject to that grant will now be the  earliest  of either (i) 10 years
following  August 23, 1993;  (ii) the date 90 days after the  termination of his
service as a Director for any reason other than total and permanent  disability;
or (iii) the date 12 months after the termination of Mr. Whitehead's  service as
a Director by reason of total and permanent disability.

     Pursuant to the terms of an Executive Employment Agreement dated October 6,
1997 between the Company and Lawrence D. Muschek,  the Company  agreed to retain
Dr.  Muschek as President,  Research &  Development  of the Company at an annual
salary  of  $250,000.  The  Agreement  also  provides  that  if Dr.  Muschek  is
terminated  without  cause,  he is  entitled  to the  balance of his base salary
during the period from the date of termination  through October 6, 1999, the end
of the term of the Agreement. In connection with the Agreement,  Dr. Muschek was
granted  options to acquire  200,000  shares of Common Stock at $4.625 per share
(vesting over four years).

     Options  granted to officers and directors of the Company vest fully in the
event  the  Company  is  subject  to a change  in  control  (as  defined  in the
respective stock option plans under which such options are granted).


                                       10

<PAGE>

                      REPORT OF THE COMPENSATION COMMITTEE
               OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

     This Report shall not be deemed  incorporated by reference by any
     general statement incorporating by reference this Proxy Statement
     (or any specific  statement  incorporating by reference any other
     portion  of this  Proxy  Statement)  into any  filing  under  the
     Securities  Act of 1933 or under the  Securities  Exchange Act of
     1934, except to the extent the Company specifically  incorporates
     this Report by reference,  and this Report shall not otherwise be
     deemed filed under such Acts.

     This report on  executive  compensation  is  provided  by the  Compensation
Committee of the Board of Directors  (the  "Compensation  Committee")  to assist
stockholders  in  understanding  the  Compensation  Committee's  objectives  and
procedures in establishing the compensation of the Company's  executive officers
and describes the basis on which 1998 compensation  determinations  were made by
the Compensation  Committee.  From January 1998 to August 1998, the Compensation
Committee was comprised of three non-employee  Directors (Dr. Blair, Mr. Lambert
and Mr. Wiklund). However, following August 1998, the Compensation Committee was
comprised of two non-employee  Directors (Dr. Blair and Mr. Wiklund).  In making
its determinations,  the Compensation  Committee relied, in part, on independent
surveys and public disclosures of compensation of management of companies in the
biotechnology and biopharmaceutical industries.

Compensation Philosophy and Objectives

     The  Compensation  Committee  believes the  compensation  of the  Company's
executive officers should:

     o    Encourage  creation of stockholder  value and achievement of strategic
          corporate objectives.

     o    Integrate   compensation  with  the  Company's  annual  and  long-term
          objectives  and  strategy,   and  focus  executive   behavior  on  the
          fulfillment of those objectives.

     o    Enable the Company to attract and retain,  on a long-term basis,  high
          caliber personnel by providing a total  compensation  opportunity that
          is   competitive   with   companies  in  the   biopharmaceutical   and
          biotechnology  industries,  taking into account relative company size,
          performance   and   geographic   location,   as  well  as   individual
          responsibilities and performance.

     o    Align the  interests  of  management  and  stockholders  by  providing
          management with longer term incentives through equity ownership.

Key Elements of Executive Compensation

     The  compensation  of  the  Company's   executive  officers  is  based,  in
substantial  part, on the  Company's  achievement  of key  corporate  objectives
including  the closing of equity  financings,  the  execution  of  collaborative
agreements,  the development or acquisition of drug discovery  technologies  and
development  progress of compounds  proprietary  to the Company,  as well as the
achievement of individual  business  objectives by each executive  officer.  The
Company's  existing  compensation  structure for executive  officers  includes a
combination  of salary  and stock  options  and may  include  cash  bonuses  for
performance determined to be deserving by the Compensation Committee.

     Salary.  Salary  levels are largely  determined  through  comparisons  with
companies of similar  headcount and market  capitalization  and/or complexity in
the biopharmaceutical and biotechnology industries. Actual salaries are based on
individual performance  contributions within a competitive salary range for each
position that is established through evaluation of  responsibilities  and market
comparisons.  The  Compensation  Committee,  on the  basis of its  knowledge  of
executive compensation in the industry, believes that the Company's salaries for
its executive  officers are at levels that the  Compensation  Committee,  at the
time such salary  determinations  were made,  considered  to be  reasonable  and
appropriate  given  the  Company's  financial  resources  and the  stage  of its
development.

     Stock Options. The Compensation  Committee believes that by providing those
persons who have substantial responsibility for the management and growth of the
Company with an opportunity to increase  their  ownership of Company stock,  the
best interests of stockholders  and executive  officers will be closely aligned.


                                       11
<PAGE>

Therefore,  executive  officers are eligible to receive  stock  options when the
Compensation   Committee  performs  its  annual  salary  review;   although  the
Compensation Committee,  at its discretion,  may grant options at other times in
recognition of exceptional  achievements.  The number of shares underlying stock
options granted to executive  officers is based on competitive  practices in the
industry as determined by independent  surveys and the Compensation  Committee's
knowledge of industry  practice.  The  Company's  1996 Stock  Incentive  Plan is
administered by the Compensation Committee.

     Cash  Bonuses.  Certain  of the  bonuses  paid to the  Company's  executive
officers in 1998 were based upon the achievement of specific objectives pursuant
to the  Company's  Officer and Associate  Bonus Plan.  The Officer and Associate
Bonus Plan utilized in 1998 was approved by the  Compensation  Committee in 1997
and the  Compensation  Committee  approved the  specific  awards made under that
plan.

     The  Compensation  Committee may, at its discretion,  award cash bonuses in
recognition of performance deemed to be deserving by the Compensation Committee.
Any such  bonuses  will be  determined  by the  Compensation  Committee to be in
amounts that the Compensation  Committee,  at the time such  determinations  are
made,  considers to be reasonable  given the Company's  financial  resources and
stage of  development  as well as  achievement  of  Company-wide  and individual
goals.

Chief Executive Officer Compensation

     Robert S. Whitehead is the Company's  Chairman and until December 31, 1998,
was the  Chief  Executive  Officer  and the  Company's  acting  Chief  Financial
Officer.  Mr.  Whitehead  effectively  resigned as Chief  Executive  Officer and
President on January 1, 1999,  but will  continue  his service as the  Company's
Chairman.  Prior to his resignation,  Mr. Whitehead's annual salary was $300,000
pursuant  to the  Executive  Employment  Agreement  which  existed  between  Mr.
Whitehead and the Company. (See "Executive Employment Agreements and Termination
of Employment and Change in Control Arrangements" above.)

     Mr. Whitehead received bonuses totaling $74,220 in 1998 under the Company's
Officer  and  Associate  Bonus  Plan  based  upon  the  achievement  of  certain
objectives pursuant to such plan.

Compensation Committee

     James C. Blair, Ph.D.
     Harry D. Lambert (until August 1998)
     Anders P. Wiklund

Compensation Committee Interlocks and Insider Participation

     During 1998, the Compensation Committee consisted of Dr. Blair, Mr. Lambert
(until August 1998) and Mr. Wiklund,  each of whom is an outside Director of the
Company.  None of the members of the Compensation  Committee had any "interlock"
relationship to report during the Company's fiscal year ended December 31, 1998.



                                       12

<PAGE>

                              CERTAIN TRANSACTIONS

Other Arrangements

     In  February  1996,  the  Company  entered  into  an  agreement  with  Dura
Pharmaceuticals,  Inc. which  requires,  among other things,  the Company to pay
Dura $6,000,000 over four years for product  development (the "Dura Agreement").
As of December 31, 1998, $4,650,000 had been funded under the Dura Agreement. As
of July 1, 1998,  Robert S.  Whitehead,  Chairman of the Board of Directors  and
former Chief Executive  Officer of the Company,  became President of Dura. James
C. Blair,  a member of the Board of Directors of Dura,  is a member of the Board
of  Directors  of the  Company.  In  connection  with the Dura  Agreement,  Dura
invested  $5,000,000  in the  Company's  stock  (originally  shares  of Series G
Preferred  Stock which  converted  into 775,193  shares of Common Stock upon the
consummation of the Company's initial public offering).

     In  December  1998,  Mr.  Whitehead  resigned  from his  position  as Chief
Executive Officer,  President and Acting Chief Financial Officer of the Company.
In exchange for a consulting  agreement  between the Company and Mr.  Whitehead,
the Company's Board of Directors agreed to forgive the outstanding principal and
interest amount  remaining with respect to the $100,000  forgivable loan made to
Mr.  Whitehead in July 1997 (see "Executive  Compensation--Summary  Compensation
Table" above). As a result of Mr.  Whitehead's  continued service to the Company
as a Director,  the Board of Directors also amended his Stock Option  Agreement,
dated August 23, 1993 (see "Executive  Employment  Agreements and Termination of
Employment and Change in Control Arrangements," above).

     On January 7, 1999, the Company  advanced to its Chief  Executive  Officer,
Michael G. Grey,  a  forgivable  loan in the amount of $150,000 due on or before
January 8, 2003 and secured by a pledge of Company securities. The interest rate
on the loan is 4.44% and is payable quarterly,  with the principal balance to be
forgiven in equal  quarterly  installments  of $9,375  until  either the loan is
forgiven in full or the total amount of the  forgiveness  and principal  paid in
lawful money equals the original  principal amount of the note. The note, to the
extent unpaid or unforgiven, becomes due and payable upon the termination of Mr.
Grey's employment.

     On  February  1, 1999,  the Company  advanced  to its Sr.  Director,  Legal
Affairs  and  Corporate  Secretary,  John E.  Wehrli,  a loan in the  amount  of
$120,000  which is  secured  by a pledge of Company  securities.  Interest  will
accumulate on the outstanding  principal  balance at the rate of 4.64%,  and all
unpaid  principal  and  interest  will  become due and payable on the earlier of
February 1, 2001 or the termination of Mr. Wehrli's employment.

     In May 1998, the Company  entered into a Research,  Development and License
Agreement with Novartis Pharma AG  ("Novartis")  pursuant to which the companies
are  focused  on the  identification  and  development  of  orally-active  small
molecules for the treatment of certain  diseases  believed to be mediated by the
melanocortin-4  receptor  pathway,  including  obesity,  Type  II  diabetes  and
Syndrome X. The Agreement provides for (i) an equity investment at the Company's
option,  which the Company exercised in November 1998 and received $7 million in
exchange for  approximately  1.9 million  shares of the  Company's  Common Stock
(representing in excess of 10% of the Company's  issued and outstanding  capital
stock);  (ii) an additional $12 million in committed  funding  (consisting of $2
million  received  upon  the  execution  of  the  Agreement  for  past  research
activities  and $10  million  over a  three-year  period);  and (iii)  potential
milestone   payments  and  royalties   from  the  successful   development   and
commercialization of products (for which Novartis has worldwide rights).





                                       13

<PAGE>

                          STOCK PRICE PERFORMANCE GRAPH

     This Graph shall not be deemed  incorporated  by reference by any
     general statement incorporating by reference this Proxy Statement
     (or any specific  statement  incorporating by reference any other
     portion  of this  Proxy  Statement)  into any  filing  under  the
     Securities  Act of 1933 or under the  Securities  Exchange Act of
     1934, except to the extent the Company specifically  incorporates
     this Graph by  reference,  and this Graph shall not  otherwise be
     deemed filed under such Acts.

     The  following  graph  illustrates  a comparison  of the  cumulative  total
stockholder return (change in stock price plus reinvested  dividends) of (a) the
Company's  Common Stock with (b) each of (i) the CRSP Total Return Index for The
Nasdaq  Stock  Market  (U.S.)  and (ii) the CRSP Total  Return  Index for Nasdaq
Pharmaceutical  Stocks  (the  "Nasdaq   Pharmaceutical   Index"),   assuming  an
investment  of $100 in each on April 1, 1996 (the  first  date of trading in the
Company's  Common Stock following the Company's  initial public  offering).  The
comparisons in the graph are required by the Securities and Exchange  Commission
and are not  intended  to  forecast  or be  indicative  of the  possible  future
performance of an investment in the Company's Common Stock.

 [THE FOLLOWING TABLE WAS REPRESENTED AS A BAR CHART IN THE PRINTED MATERIAL.]

                                       4/1/96    12/31/96   12/31/97   12/31/98
                                       ------    --------   --------   --------
Trega Biosciences, Inc. ............  $100.00       65.63      42.97      26.56
Nasdaq Stock Market ................   100.00      117.50     143.95     202.85
Nasdaq Pharmaceutical Index ........   100.00       96.41      99.54     127.42

     The Nasdaq Pharmaceutical Index includes all companies listed on The Nasdaq
Stock Market within SIC Code 283. A list of the companies included in the Nasdaq
Pharmaceutical  Index may be obtained  upon request to Office of the  Secretary,
Trega  Biosciences,  Inc., 9880 Campus Point Drive, San Diego,  California 92121
(or call (619) 410-6500).





                                       14

<PAGE>

                  ITEM 2 - RATIFICATION OF INDEPENDENT AUDITORS

     The Board of Directors  has  appointed the firm of Ernst & Young LLP as the
Company's  independent  auditors  for the fiscal year ending  December 31, 1999,
subject to ratification by the  stockholders.  Ernst & Young LLP has audited the
Company's financial statements since the Company's inception. Representatives of
Ernst & Young  LLP are  expected  to be  present  at the  Annual  Meeting.  Such
representatives will have an opportunity to make a statement,  if they desire to
do so, and are expected to be available to respond to appropriate questions.

     In the event  ratification  is not  provided,  the Board of Directors  will
review its future selection of the Company's independent auditors.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" RATIFICATION OF ERNST & YOUNG LLP
AS THE COMPANY'S INDEPENDENT AUDITORS.

                              STOCKHOLDER PROPOSALS

     To be considered for inclusion in the proxy  statement for  presentation at
the Annual  Meeting of  Stockholders  to be held in 2000 a stockholder  proposal
must be received at the offices of the Company no later than December 24, 1999.

     If a stockholder wishes to have a proposal considered at the Annual Meeting
of  Stockholders  to be held in 2000,  but  does  not seek to have the  proposal
included in the  Company's  Proxy  Statement and form of Proxy for that meeting,
and if the stockholder  does not notify the Company of the proposal no less than
50 days  nor  more  than 75 days  prior to the  date of the  Annual  Meeting  of
Stockholders  to be held in 2000,  then the  persons  appointed  as  proxies  by
management may use their discretionary  voting authority to vote on the proposal
when the proposal is considered at the Annual Meeting of Stockholders to be held
in 2000,  even  though  there is no  discussion  of the  proposal  in the  Proxy
Statement for that meeting; provided, however, that if less than 65 days' notice
or prior public disclosure of the date of the Annual Meeting is given or made to
stockholders,  a  stockholder  will have until the 15th day following the day on
which  such  notice  of the date of the  Annual  Meeting  was  mailed  or public
disclosure  of the meeting  date was given to notify the Company of the proposal
before the  persons  appointed  as proxies  may use their  discretionary  voting
authority  to  vote  on  such  proposal.  It is  recommended  that  stockholders
submitting proposals or notices of proposals direct them to the Secretary of the
Company and  utilize  certified  mail-return  receipt  requested.  Stockholders'
proposals  should be  submitted  to the  Company's  office at 9880 Campus  Point
Drive, San Diego, CA 92121.

                   ANNUAL REPORT AND AVAILABILITY OF FORM 10-K

     The Company's  1998 Annual Report to  Stockholders  accompanies  this Proxy
Statement.  The Company's  Annual  Report on Form 10-K for 1998,  which has been
filed  with  the  Securities  and  Exchange  Commission,  will  be  provided  to
stockholders  of the  Company,  without  charge,  upon  written  request to John
Wehrli,  Office of the Secretary,  Trega  Biosciences,  Inc.,  9880 Campus Point
Drive, San Diego, California 92121.




                                       15

<PAGE>

                                  OTHER MATTERS

     The Company knows of no other business that will be presented at the Annual
Meeting. If any other business is properly brought before the Annual Meeting, it
is intended that proxies in the enclosed  form will be voted in accordance  with
the judgment of the persons voting the proxies.

     Whether you intend to be present at the Annual  Meeting or not, we urge you
to return your signed proxy promptly.


                                           By order of the Board of Directors,


                                           /s/ MICHAEL G. GREY

                                           Michael G. Grey
                                           President and Chief Executive Officer



April 21, 1999


                                       16


<PAGE>

                             TREGA BIOSCIENCES, INC.
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                        For Annual Meeting - May 18, 1999

MICHAEL G. GREY,  LAWRENCE D. MUSCHEK and JOHN E. WEHRLI,  or any of them,  each
with the power of  substitution,  are hereby  authorized to represent as proxies
and vote all shares of stock of Trega Biosciences, Inc. (the "Company") that the
undersigned  is entitled to vote at the Annual  Meeting of  Stockholders  of the
Company to be held at the  Company's  headquarters  located at 9880 Campus Point
Drive, San Diego,  California,  on Tuesday,  May 18, 1999, at 9:00 a.m., Pacific
Daylight Time or at any postponement or adjournment thereof, and the undersigned
instructs said proxies to vote as follows (with reference to the Proxy Statement
of the Company dated April 21, 1999):



                  (continued and to be signed on reverse side)


                            ^ FOLD AND DETACH HERE ^



<PAGE>

The  Board of  Directors  recommends  a vote FOR the  election  of all  nominees
indicated below and FOR Item 2.

                                                               Please mark
                                                               your votes as |X|
                                                               indicated in
                                                               this example

                FOR all            
            Class II listed           Withhold    
              (except as              Authority   
             indicated to          to vote for all
               contrary)           nominees listed

                  |_|                    |_|

1.   Election of Directors
     Nominees: Lawrence D. Muschek and Anders P. Wiklund

     (INSTRUCTION: To withhold authority to vote for any individual
     nominee, write that nominee's name in the space provided below.)

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


2.   To ratify the appointment of Ernst & Young LLP as the Company's independent
     auditors:

                         |_|       |_|         |_|
                         FOR     AGAINST     ABSTAIN


3.   In their  discretion,  upon such other business as may properly come before
     the  Annual  Meeting.

Shares  represented by this proxy will be voted as directed by the  stockholder.
If no such directions are indicated, the proxies will have authority to vote FOR
the election of all nominees and FOR Item 2.


Dated: ___________________________________________________________________, 1999


- --------------------------------------------------------------------------------
                            Signature of Stockholder


- --------------------------------------------------------------------------------
                            Signature of Stockholder

Please sign exactly as your name or names  appear on the proxy.  When signing as
attorney, executor,  administrator,  trustee or guardian, please give full title
as such. If shares are held jointly,  each holder should sign. By your signature
you  acknowledge  receipt of the Company's  Proxy Statement dated April 21, 1999
and the related Notice of Annual  Meeting.

                PLEASE MARK, SIGN, DATE AND MAIL THIS PROXY CARD
                     PROMPTLY, USING THE ENCLOSED ENVELOPE.

                            ^ FOLD AND DETACH HERE ^



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