DERMA SCIENCES INC
DEF 14A, 1997-03-24
PHARMACEUTICAL PREPARATIONS
Previous: DERMA SCIENCES INC, 10KSB, 1997-03-24
Next: THORNBURG MORTGAGE ASSET CORP, DEF 14A, 1997-03-24



 
                           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
_X_ Definitive Proxy Statement
___ Definitive Additional Materials
___ Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12

                              Derma Sciences, Inc.
                (Name of Registrant as Specified in Its Charter)

            John T. Borthwick, President and Chief Executive Officer
                     (Name of Person Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

_X_ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
___ $500 per each party to the controversy pursuant to Exchange Act Rule 14a-6
    (i)(3).
___ Fee computed on table below per Exchange Act Rules 14a-(6)(i)(4) and 0-11.

        1)  Title of each class of securities to which transaction applies:

       _________________________________________________________________________

        2)  Aggregate number of securities to which transaction applies:

       _________________________________________________________________________

        3)  Per unit price or other underlying value of transaction computed 
            pursuant to Exchange Act Rule 0-11:*

       _________________________________________________________________________

        4)  Proposed maximum aggregate value of transaction:

       _________________________________________________________________________

          *  Set forth  the  amount on which the filing fee is  calculated  and 
             state how it was determined.

     ___  Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the fiing 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>
                              DERMA SCIENCES, INC.
                              121 West Grace Street
                          Old Forge, Pennsylvania 18518
                                 (717) 457-1232

          ____________________________________________________________

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  May 14, 1997
          ____________________________________________________________

To the Shareholders:

     The Annual Meeting of Shareholders of Derma Sciences,  Inc. will be held on
May 14, 1997, at 10:00 a.m., at the Convention  Hall, 1073 Oak Street,  Pittston
Township, Pennsylvania, for the following purposes:

          1.   To elect directors;

          2.   To consider ratification of the selection of Ernst & Young LLP as
               the independent  certified public accountants for the Company for
               the year ended December 31, 1997; and

          3.   To transact  such other  business as may properly come before the
               meeting and all adjournments thereof.

     Only shareholders of record at the close of business on March 26, 1997, the
record date and time fixed by the Board of Directors, are entitled to notice of,
and to vote at, the meeting.

     The Board of Directors unanimously  recommends that shareholders vote "FOR"
(i) the election as directors of the nominees  named in the  accompanying  Proxy
Statement,  and (ii) the  ratification  of the selection of Ernst & Young LLP as
the  Company's  independent  certified  public  accountants  for the year  ended
December 31, 1997.

     You are cordially invited to attend the meeting. Whether or not you plan to
attend  personally,  and  regardless  of the  number  of shares  you own,  it is
important that your shares be represented.  Accordingly, WE URGE YOU TO COMPLETE
THE ENCLOSED PROXY CARD AND RETURN IT PROMPTLY IN THE ENVELOPE PROVIDED.  If you
attend the Annual  Meeting  and wish to vote in person,  you may  withdraw  your
proxy at that time.



                                By Order of the Board of Directors,

                                ROBERT P. DIGIOVINE
                                Secretary
<PAGE>


                              DERMA SCIENCES, INC.
                              121 West Grace Street
                          Old Forge, Pennsylvania 18518
                                 (717) 457-1232

                    ________________________________________

                                 PROXY STATEMENT
                    ________________________________________


     This  statement is  furnished by the Board of Directors of Derma  Sciences,
Inc. (the "Company") in connection with the Board's  solicitation of proxies for
use at its Annual Meeting of  Shareholders  (the  "Meeting") to be held at 10:00
a.m. on  Wednesday,  May 14,  1997,  at the  Convention  Hall,  1073 Oak Street,
Pittston Township, Pennsylvania, and at any adjournments thereof. The purpose of
the Meeting  and the matters to be acted upon are set forth in the  accompanying
Notice of Annual Meeting of Shareholders.

     If the accompanying form of Proxy is executed properly and returned, shares
represented  by it  will  be  voted  at  the  Meeting  in  accordance  with  the
instructions on the Proxy.  However,  if no instructions  are specified,  shares
will be voted for the election as directors of those nominees named in the Proxy
and for  ratification  of the  selection  of  Ernst & Young  LLP as  independent
certified  public  accountants  for the year ended  December 31, 1997. The Board
knows of no matters which are to be presented for  consideration  at the Meeting
other  than those  specifically  described  in the  Notice of Annual  Meeting of
Shareholders,  but if other matters are properly presented,  it is the intention
of the persons  designated as proxies to vote on them in  accordance  with their
judgment.

     A Proxy may be revoked at any time prior to the time it is voted by written
notice to the  Secretary of the Company at the above address or by delivery of a
proxy bearing a later date. Any  shareholder  may attend the Meeting and vote in
person whether or not a Proxy was previously submitted.

     The close of business on March 26, 1997,  has been fixed as the record date
(the "Record Date") for the determination of shareholders entitled to notice of,
and to vote at, the  Meeting.  On the Record  Date,  the Company  had  4,067,632
shares of Common Stock, par value $.01 per share ("Common  Stock"),  outstanding
and entitled to vote. Such shares of Common Stock are the only voting securities
of the  Company.  Each share held of record  will be entitled to one vote at the
Meeting.  It is expected that the Notice of Annual Meeting,  Proxy Statement and
form of Proxy will first be mailed to shareholders on or about March 31, 1997.

     The expense of solicitation will be borne by the Company.  The solicitation
of Proxies will be largely by mail, but may include  telephonic,  telegraphic or
oral  communications by officers or other  representatives  of the Company.  The
Company will also  reimburse  brokers or other persons  holding  shares in their
names  or in the  names  of  their  nominees  for the  reasonable  out-of-pocket
expenses in forwarding  Proxies and proxy materials to the beneficial  owners of
such shares.


<PAGE>

         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The  following  table sets forth as of March 3, 1997,  certain  information
regarding the current  beneficial  ownership of shares of the  Company's  Common
Stock by (i) each person known by the Company to own  beneficially  more than 5%
of the  outstanding  shares of Common Stock,  (ii) each director of the Company,
(iii) each officer of the Company,  and (iv) all  directors  and officers of the
Company as a group:
                                                                      Percent 
                                               Number of Shares     Beneficially
Name and Address of Beneficial Owner (1)     Beneficially Owned        Owned 
- ----------------------------------------     ------------------     ------------
Mary G. Clark, RN...............................     1,025,474           25.14%
John T. Borthwick (2)...........................       299,414            7.30%
Dr. Hsia-Fu Chao (3)............................       252,000            6.18%
Gary L. Borthwick (4)...........................       187,788            4.60%
Edward J. Quilty (5)............................        50,500            1.24%
Joseph V. Villasin, MD (6)......................        27,825             *
Robert P. DiGiovine, RPh (7)....................        15,075             *
Laurence F. Lane (8)............................        12,000             *
Margaret R. Spencer (9).........................         7,000             *
Robert W. Naismith, Ph.D. (8)...................         4,000             *
Herbert Grossman, RPh (8).......................         4,000             *
All directors and officers as a group
(11 persons) (10)...............................     1,885,076           46.21%
___________________________                           
 *    Less than one percent
(1)  Except as otherwise noted, the address of each of the persons listed is 121
     West Grace Street, Old Forge, Pennsylvania 18518.
(2)  Includes  40,000  shares  subject  to  options  currently  exercisable.  No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(3)  First Taiwan Investment  Holding,  Inc., 15/F, 563, Chung Hsiao, East Road,
     Section 4 Taipei,  Taiwan R.O.C.,  beneficially  owns 248,000 shares of the
     Company's Common Stock.  These shares are also beneficially  owned by First
     Taiwan  Investment & Development,  Inc.,  First Taiwan  Investment  Banking
     Group and Dr. Chao by virtue of his  position  as Chairman of First  Taiwan
     Investment Holding, Inc. Includes 4,000 shares subject to options currently
     exercisable.   No  additional   shares   subject  to  options  will  become
     exercisable within 60 days.
(4)  Includes  20,000  shares  subject  to  options  currently  exercisable.  No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(5)  Includes 30,000 shares subject to options currently exercisable. On May 22,
     1997, 30,000 additional shares subject to options will become exercisable.
(6)  Includes  5,200  shares  subject  to  options  currently  exercisable.   No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(7)  Includes  11,200  shares  subject  to  options  currently  exercisable.  No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(8)  Includes  4,000  shares  subject  to  options  currently  exercisable.   No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(9)  Includes  6,500  shares  subject  to  options  currently  exercisable.   No
     additional  shares  subject to options  will become  exercisable  within 60
     days.
(10) Includes 128,900 shares subject to options currently exercisable.

                       PROPOSAL 1 - ELECTION OF DIRECTORS

     The Board of  Directors  of the Company has reduced its size from eleven to
five directors effective March 14, 1997. However, this reduction does not affect
the terms of incumbent  directors.  All directors are elected for one year terms
and serve until their successors are elected and qualify.  Accordingly,  a board
of five  directors will be elected at the Meeting by the holders of Common Stock
to hold office  until their  successors  have been  elected and  qualify.  It is
intended that,  unless  authorization to do so is withheld,  the proxies will be
voted "FOR" the election of the director  nominees named below. Each nominee has
consented  to be named in this Proxy  Statement  and to serve as a  director  if
elected.  However,  if any  nominee  becomes  unable to stand for  election as a
director at the Meeting,  an event not now  anticipated by the Board,  the Proxy
will be voted for a substitute designated by the Board.
<PAGE>

     The  nominees  are listed below with brief  statements  of their  principal
occupation and other information:

Name of Nominee       Age  Director Since  Principal Occupation
- ---------------       ---  --------------  --------------------
Edward J. Quilty      46   March, 1996     Chairman of the Board of the Company 
                                           and Chairman of the Board of 
                                           RhoMed, Inc.

John T. Borthwick     43   November, 1984  President and Chief Executive Officer
                                           of the Company

Mary G. Clark, RN     64   November, 1984  Vice  Chairman  of  the Board and
                                           Special Consultant of the Company

Herbert Grossman, RPh 66   June, 1995      President and Chief Executive Officer
                                           of Beacon Laboratories LLC

Laurence F. Lane      51   June, 1995      Vice President of Regulatory Affairs 
                                           of NovaCare, Inc.


     The term of office of each person  elected as director will continue  until
the Company's next Annual Meeting of Shareholders or until his/her successor has
been elected and qualifies.

Information Relative to Directors

     Edward J. Quilty has served as Chairman of the Board since May, 1996 and as
a director of the Company since March, 1996. Mr. Quilty has been the Chairman of
the Board of RhoMed,  Inc., a biopharmaceutical  company specializing in peptide
drug design for diagnostic and therapeutic  agents,  since November,  1995. From
July, 1994 through November,  1995, he was President and Chief Executive Officer
of MedChem  Products,  Inc., a publicly  traded  developer and  manufacturer  of
specialty medical products acquired by C.R. Bard in November,  1995. From March,
1992 through  July,  1994 Mr.  Quilty  served as President  and Chief  Executive
Officer  of Life  Medical  Sciences,  Inc.,  a  developer  and  manufacturer  of
specialty  medical products  including wound healing agents.  The assets of Life
Medical  Sciences were purchased by MedChem Products Inc. Mr. Quilty has over 25
years of experience in the Healthcare  industry primarily in strategic planning,
management  and sales and  marketing.  Mr. Quilty is a member of the  Healthcare
Manufacturing  Marketing Council. He earned a Bachelor of Science from Southwest
Missouri State University,  Springfield,  Missouri in 1972 and his MBA from Ohio
University, Athens, Ohio in 1987.

     John T.  Borthwick has served as President and Chief  Executive  Officer of
the Company  since  February,  1991.  He has served as a director of the Company
since  November,  1984 and served as Vice Chairman of the Board from  September,
1994 to June, 1995. Previously, he was Vice President for Marketing and National
Sales Manager of the Company from 1984 through 1990. Mr. Borthwick serves on the
board of directors  of Plansoft  Corporation,  a  developmental  stage  employee
benefit  plan  administration  software  company.  During  1988  and  1989,  Mr.
Borthwick  also served as President  of Wound  Management  Services,  a Medicare
billing service  specializing in wound care. In 1993, Mr.  Borthwick served as a
member of the board of directors of the National  Association for the Support of
Long Term Care, an organization  which represents the legislative and regulatory
interests of the long term care  industry.  Mr.  Borthwick  earned a Bachelor of
Arts in Biology from Temple University in 1975.

     Mary G.  Clark,  RN,  founded  the  Company  and has  served  as a  Special
Consultant for Scientific  Affairs to the Company and Vice Chairman of the Board
since March,  1994 and June, 1995,  respectively.  She served as Chairman of the
Board of the Company from February,  1991 through March, 1994. Mrs. Clark served
as the  Company's  President  from 1984 to 1990,  and as director of the Company
from  November,  1984 to March,  1994.  She is the inventor and original  patent
holder  of the  Company's  flagship  products,  Dermagran  Spray  and  Dermagran
Ointment. She is also the founder, owner and operator of the Primary Medical and
Nutritional  Clinic, Old Forge,  Pennsylvania,  a clinic specializing in medical
and  nutritional  preventative  therapies.  She has over 32  years  of  clinical
medical  experience of which 18 years are in the  nutritional  biochemistry  and
ortho-molecular  medicine  fields.  Mrs. Clark earned a Registered  Nurse degree
from Scranton  State  General  Hospital in 1954 and a Clinical  Nurse  Therapist
degree in Intensive Cardiovascular Care from Mechanicsburg Rehabilitation Center
in 1972. She was appointed by former  Pennsylvania  Governor  Robert P. Casey to
membership  on the  Entrepreneurial  Advisory  Board  for  the  Commonwealth  of
Pennsylvania.

     Herbert Grossman,  RPh, has served as a director of the Company since June,
1995. Mr. Grossman has been President, Chief Executive Officer and a director of
Beacon  Laboratories LLC, a development  stage research company  specializing in
the development of technology for the treatment of cancer,  since July, 1995. He
has over forty  years  experience  in general  management,  corporate  planning,
marketing,  advertising and publishing in the domestic and worldwide  healthcare
industry.  From  1992  to 1995  Mr.  Grossman  served  as a  strategic  business
consultant to the Ortho Diagnostic Systems division of Johnson & Johnson. He was
Chairman  of the Board and a  director  of the  Zambon  Corporation,  the United
States  subsidiary  of the Zambon Group,  an Italian  based  research-intensive,
multinational  healthcare  manufacturer of  pharmaceuticals,  fine chemicals and
hospital products,  from 1990 through 1992 and 1988 through 1992,  respectively.
Mr.  Grossman  previously  served as the founding  President and Chief Executive
Officer of the Zambon  Corporation.  He serves on the boards of directors of the
following corporations:  Biofor, Inc., Opticare Centers, Inc., Strategic Medical
Communications,  Inc., Jenner  Technologies and REMBIS Associates.  Mr. Grossman
has served on numerous  government  and business  committees,  most  recently on
Deloitte  Haskins  &  Sells'  National   Emerging  Business  Advisory  Board  in
conjunction  with the White  House  Conference  on Small  Business.  He earned a
Bachelor of Science in Pharmacy from Long Island University, Brooklyn College of
Pharmacy,  New York, in 1951. Mr. Grossman also attended the University of Miami
Graduate Business School and New York University Graduate Business School.

     Laurence F. Lane has served as a director of the Company since June,  1995.
Mr. Lane has been the Senior Vice  President of Regulatory  Affairs of NovaCare,
Inc., a publicly  traded medical  rehabilitation  corporation,  since  November,
1986.  He has over twenty years of government  relations and policy  experience.
Mr. Lane has served as the Director for Special  Programs of the American Health
Care Association, Director for Policy Development of the American Association of
Homes for the Aging and legislative  representative of the American  Association
of Retired Persons. He managed the 1980 White House Mini-Conference on Long Term
Care and served as a  credentialed  resource  person  for the 1981  White  House
Conference  on  Aging.  Mr.  Lane is a member  of the  following  organizations:
National Association for the Support of Long Term Care,  International  Subacute
Healthcare  Association,   National  Association  for  Rehabilitation  Agencies,
National  Health  Lawyers  Association,   and  Healthcare  Financial  Management
Association. He earned a Bachelor of Arts and M.A. from the School of Public and
International Affairs of George Washington University, Washington, D.C. Mr. Lane
has pursued doctoral studies at the Washington Public Affairs Center, University
of  Southern  California  and  received a  Gerontology  certificate  from Andrus
Gerontology Center, University of Southern California in 1974.

Compensation of Directors

     All directors are reimbursed for expenses  incurred in connection with each
board and committee  meeting  attended.  Each outside director receives $500 for
every board meeting and for each separately held committee meeting attended.  In
addition,  each outside director  receives an annual retainer of $5,000.  Inside
directors receive no compensation for their services as directors.

<PAGE>

     The  following  table sets forth  certain  information  with respect to the
grant of all  options  under  the  Stock  Option  Plan to the  directors  of the
Company:

                                   Exercisable
                          Options  Options at         Exercise  
                          Granted  December 31, 1996  Price
 Name                     (#)           (#)           ($/Share) Expiration Date
- ------------------------  -------- ------------------ --------- ---------------
Dr. Hsia-Fu Chao......... 10,000(1)   4,000           2.50    November 21, 2006
Robert P. DiGiovine, RPh   1,500(2)   1,200           3.60    August 14, 1997
Robert W. Naismith, Ph.D. 10,000(1)   4,000           2.50    November 21, 2006
Margaret R. Spencer .....  3,125(2)   2,500           3.60    August 14, 1997
                          10,000(1)   4,000           2.50    November 21, 2006
Joseph V. Villasin, MD ..  1,500(2)   1,200           3.60    August 14, 1997
                          10,000(1)   4,000           2.50    November 21, 2006
_______________________                          
(1) These options began vesting at a rate of 20% per year on November 21, 1995.
(2) These options began vesting at a rate of 20% per year on August 14, 1993.



<PAGE>

     The  following  table sets forth  certain  information  with respect to the
grant of options to directors of the Company exclusive of the Stock Option Plan:

                                 Exercisable
                        Options  Options at         Exercise  
                        Granted  December 31, 1996  Price
Name                     (#)           (#)          ($/Share) Expiration Date
- ----------------------  -------- ------------------ --------- ---------------
  Herbert Grossman, RPh. 10,000(1)  4,000               2.50   November 21, 2006
  Laurence F. Lane...... 10,000(1)  4,000               2.50   November 21, 2006
______________________
 (1) These options began vesting at a rate of 20% per year on November 21, 1995.
 
 Board Committees

     The Company has an Executive Committee composed of John T. Borthwick,  Mary
G. Clark,  RN and Edward J.  Quilty.  The  Executive  Committee  exercises  such
management  functions as may be delegated to it by the Board of  Directors.  The
Executive Committee held no meetings in 1996.

     The Company has an Audit Committee  composed of Laurence F. Lane,  Margaret
R. Spencer and Herbert  Grossman,  RPh. The Audit Committee  reviews the results
and scope of the audit and financial  recommendations  provided by the Company's
independent auditors. The Audit Committee held one meeting in 1996.

     The  Company has a  Compensation  Committee  composed of Edward J.  Quilty,
Herbert Grossman,  RPh and Laurence F. Lane. The Compensation  Committee reviews
the  compensation of management and determines the amounts and types of cash and
equity incentives to be offered to management.  The Compensation  Committee held
one meeting in 1996.

     The  Company has a  Nominating  Committee  composed  of John T.  Borthwick,
Laurence F. Lane and Margaret R. Spencer.  The Nominating  Committee reviews the
qualifications  of  prospective  directors  for  consideration  by the  Board of
Directors as management's nominees for directors.  The Nominating Committee held
one meeting in 1996.

     The Nominating  Committee will consider nominations for directors submitted
by shareholders.  Shareholder nominations for election to the Board of Directors
must be by written notification received by a member of the Nominating Committee
not later than sixty days prior to the next annual meeting of shareholders. Such
notification shall contain, at a minimum, the following information:

     1.   The name and residential  address of the proposed  nominee and of each
          notifying shareholder;

     2.   The principal occupation of the proposed nominee;

     3.   A representation  that the notifying  shareholder intends to appear in
          person or by proxy at the meeting to nominate the person  specified in
          the notice;

     4.   The  total  number of shares  of the  Company  owned by the  notifying
          shareholder;

     5.   A  description  of all  arrangements  or  understandings  between  the
          notifying shareholder and the proposed nominee and any other person or
          persons  pursuant  to  which  the  nomination  is to be  made  by  the
          notifying shareholder;

     6.   Any other information  regarding the nominee that would be required to
          be included in a proxy statement filed with the SEC; and

     7.   The consent of the nominee to serve as  director  of the  Company,  if
          elected.

     The Committee will return,  without  consideration,  any notice of proposed
nomination which does not contain the foregoing information.

     During  1996,  there  were five  meetings  of the Board of  Directors.  Dr.
Hsia-Fu Chao  attended  fewer than 75 percent of the total number of meetings of
the Board of Directors held during 1996.

     The Board of Directors unanimously  recommends that shareholders vote "FOR"
the election as Directors of the nominees listed above.
<PAGE>


                               EXECUTIVE OFFICERS

     The executive officers of the Company are:
                                                            Executive Officer
 Name              Age   Positions with the Company         of the Company Since
- -----------------  ---   --------------------------         --------------------
Edward J. Quilty   46  Chairman of the Board of Directors        May, 1996

John T.  Borthwick 43  President and Chief Executive Officer     February, 1991

Gary L. Borthwick  38  Vice President for Finance &              February, 1991
                       Oper-ations and Chief Financial Officer

     Additional  information  relative to Edward J. Quilty and John T. Borthwick
is included in the preceding pages under "Election of Directors."

     Gary L.  Borthwick was appointed  Vice President for Finance and Operations
in March,  1995 and has served as Vice President for Finance and Chief Financial
Officer of the  Company  since  February,  1991.  He served as a director of the
Company  from  July,  1988  to May,  1997.  He  joined  the  Company  in 1985 as
Operations  Manager  and  served as  Comptroller  from 1987  through  1990.  Mr.
Borthwick owned and operated K&G Health Foods, a health food store in Old Forge,
Pennsylvania,  from 1979 through 1992. In addition,  he served from 1988 to 1989
as Secretary/Treasurer of Wound Management Services, Dunmore,  Pennsylvania. Mr.
Borthwick earned an Associate  Degree in Accounting and Business  Administration
from Keystone Junior College in 1979.

     Officers  are  elected  by and  serve  at the  discretion  of the  Board of
Directors.

                             EXECUTIVE COMPENSATION

Compensation of Executive Officers

Summary Compensation Table

     The following table shows all compensation paid by the Company to its Chief
Executive  Officer  and to each of its  executive  officers  whose  compensation
exceeded  $100,000 for their services in all  capacities  during the years 1994,
1995 and 1996:

                                   Annual Compensation             
                                   -------------------   Options  All Other
Name and Principal Position   Year    Salary    Bonus      (#)    Compensation
- ----------------------------- ----   -------   -------  -------   --------------
John T. Borthwick             1996  $180,000      ---      ---    $10,861 (1)(2)
President and Chief           1995   150,000   $40,000   100,000   10,712 (1)(2)
Executive Officer             1994    93,500      ---      ---      9,962 (1)


Gary L. Borthwick             1996   135,000      ---      ---       7,514 (3)
Vice President for            1995   119,000    20,000    50,000     7,514 (3)
Finance & Operations and      1994    72,800      ---      ---       7,514 (3)
Chief Financial Officer


Donald F. McHale, RN          1996   150,000      ---      ---       2,289 (4)
Vice President for Sales      1995   129,000    13,800     ---         645 (2)
& Marketing                   1994    65,000      ---     50,000       ---

_______________________                          
(1)  The Company  enrolled John T.  Borthwick in a  split-dollar  life insurance
     program on July 1, 1993.  The monthly  premiums  are  $830.18 for  $500,000
     coverage.
(2)  Matching contributions made pursuant to the Company's 401(k) plan.
(3)  The Company  enrolled Gary L.  Borthwick in a  split-dollar  life insurance
     program on February 1, 1993. The monthly  premiums are $626.15 for $500,000
     coverage.
(4)  This amount consists solely of matching  contributions made pursuant to the
     Company's 401(k) plan. Mr. McHale's  employment  terminated on December 31,
     1996.  His severance  payment,  in the amount of $189,000,  was accrued for
     accounting purposes in 1996 but was not paid until January, 1997.
<PAGE>

Option Grants Table

  The  following  table  sets  forth  information  regarding  grants of stock
options made for the year ended December 31, 1996:

                                   Percent of Total   Exercise                 
                    Options       Options Granted to  Price
 Name               Granted (#)   Employees in 1996  ($/Share)  Expiration Date
 ----------------- ------------   ------------------ ---------- ----------------
 Edward J. Quilty   150,000(1)           100%           2.50     May 22, 2007

 __________________
(1)   These options began vesting at a rate of 20% per year on May 22, 1996.



Aggregate Year End Option Value Table

     The following table sets forth  information  regarding the aggregate number
and value of options  held by the above  executive  officers as of December  31,
1996. No options have been exercised:

                                                           Value of Unexercised
                               Number of Shares            In-The-Money Options
                            Underlying Unexercised         at December 31, 1996
                         Options at December 31, 1996             ($)(1)      
                         -----------------------------    ---------------------
  Name                     Exercisable  Unexercisable  Exercisable Unexercisable
  -----------------------  -----------  -------------  ----------- -------------
  John T. Borthwick........ 20,000(2)      80,000         0            0
  Gary L. Borthwick........ 10,000(2)      40,000         0            0
  Donald F. McHale, RN ....  4,000(3)           0         0            0
                            20,000(4)           0         0            0
___________________
(1)  Determined  based on a fair market value for the Company's  common stock at
     December 31, 1996 of $2.00 per share.
(2)  These  options  began  vesting at a rate of 20% per year on January 1, 1996
     and are exercisable at $2.31 per share.
(3)  These options are  exercisable  at $3.60 per share and will expire on March
     31, 1997 if not exercised.
(4)  These  options were granted in 1994 in the  following  amounts and exercise
     prices:  10,000 at $4.50 per share; 20,000 at $5.00 per share and 20,000 at
     $6.50  per  share.  All of these  options  were  repriced  by the  Board of
     Directors and are  exercisable at $2.50 per share.  If unexercised by March
     31, 1997, these options will expire.
 
Employment Arrangements

     The Company entered into a five-year employment agreement (the"Agreement")
with John T. Borthwick,  its President and Chief Executive Officer,  on December
29,  1995,  and  amended  on March 5,  1997.  The  Agreement  provides  that Mr.
Borthwick will receive base  compensation  of $180,000 during the calendar years
1996, 1997 and 1998 and base  compensation  for the calendar years 1999 and 2000
to be  determined  by the  Board of  Directors  upon the  recommendation  of the
Compensation  Committee,  together with such incentive and/or bonus compensation
as may be awarded upon the  recommendation of the Compensation  Committee of the
Board of Directors;  provided, however, incentive and/or bonus compensation,  if
any,  shall be  predicated  upon the  extent to which the  Company  attains  its
earnings  goals and the  extent of Mr.  Borthwick's  contributions  thereto.  As
additional   compensation,   the   Agreement   grants  Mr.   Borthwick   100,000
non-qualified stock options, exercisable at a price of $2.31 per share, of which
20,000 are vested as of January 1, 1996 and the remaining  80,000 vest at a rate
of 20% per year. If the Company sells additional common stock during the term of
the Agreement in a transaction, or related series of transactions, the result of
which is to increase  the number of shares of common stock  outstanding  by 40%,
then Mr. Borthwick will be granted such additional stock options, exercisable at
$2.31  per  share,  as may be  necessary  to  enable  him to  purchase  the same
percentage of  outstanding  common stock as he maintained  prior to such sale or
issuance.  In addition, in the event of a sale of substantially all of the stock
or assets of the Company,  or a merger or  consolidation of the Company in which
the Company is not the surviving  entity,  or upon the written  agreement of the
Company to effect such sale,  merger or  consolidation,  Mr. Borthwick will have
the  option  of  completing  the  remaining  term of his  employment  under  the
Agreement or receiving  severance  compensation  equal to his total compensation
accrued during the twelve-month  period immediately  preceding such sale, merger
or consolidation.  Further,  in the event of such sale, merger or consolidation:
(1) the stock options granted pursuant to the Agreement will become  exercisable
in their  entirety  and will  remain  exercisable  for a period of not less than
thirty (30) days;  and (2) the  promissory  note between Mr.  Borthwick  and the
Company  dated January 17, 1995 in the original  principal  amount of $99,530.34
will be forgiven. The Agreement further provides that Mr. Borthwick will receive
a  severance  payment  of 100% of his  total  compensation  accrued  during  the
twelve-month period immediately preceding the expiration of the Agreement if the
Company  does not  renew or extend  the term of the  Agreement  upon  expiration
thereof.  The Agreement  also provides that Mr.  Borthwick  will receive:  (i) a
vehicle  for use  primarily  (but not  exclusively)  in the  conduct  of Company
business,  (ii) split-dollar life insurance in the face amount of $500,000,  and
(iii) disability income insurance providing for payments of 50% of compensation.
Mr.  Borthwick  may not disclose  any  confidential  information  of the Company
during or after the term of the Agreement,  and may not compete with the Company
during the term of the Agreement and for a period of one year thereafter.

     The Company entered into a five-year employment agreement (the "Agreement")
with Gary L. Borthwick,  its Vice President for Finance and Operations and Chief
Financial  Officer,  on December  29,  1995,  and amended on March 5, 1997.  The
Agreement provides that Mr. Borthwick will receive base compensation of $135,000
during the  calendar  years 1996,  1997 and 1998 and base  compensation  for the
calendar years 1999 and 2000 to be determined by the Board of Directors upon the
recommendation  of the  Compensation  Committee,  together  with such  incentive
and/or  bonus  compensation  as may be awarded  upon the  recommendation  of the
Compensation Committee of the Board of Directors;  provided,  however, incentive
and/or bonus compensation,  if any, shall be predicated upon the extent to which
the  Company  attains  its  earnings  goals and the  extent  of Mr.  Borthwick's
contributions  thereto.  As additional  compensation,  the Agreement  grants Mr.
Borthwick 50,000  non-qualified  stock options,  exercisable at a price of $2.31
per share,  of which  10,000 are vested as of January 1, 1996 and the  remaining
40,000 vest at a rate of 20% per year.  If the Company sells  additional  common
stock during the term of the Agreement in a  transaction,  or related  series of
transactions,  the result of which is to increase the number of shares of common
stock  outstanding by 40%, then Mr.  Borthwick  will be granted such  additional
stock options, exercisable at $2.31 per share, as may be necessary to enable him
to purchase the same  percentage  of  outstanding  common stock as he maintained
prior  to  such  sale  or  issuance.  In  addition,  in the  event  of a sale of
substantially  all of the  stock  or  assets  of the  Company,  or a  merger  or
consolidation  of the Company in which the Company is not the surviving  entity,
or upon the written  agreement  of the  Company to effect  such sale,  merger or
consolidation,  Mr.  Borthwick  will have the option of completing the remaining
term of his employment under the Agreement or receiving  severance  compensation
equal  to  his  total  compensation   accrued  during  the  twelve-month  period
immediately preceding such sale, merger or consolidation.  Further, in the event
of such sale, merger or consolidation: (1) the stock options granted pursuant to
the  Agreement  will  become  exercisable  in their  entirety  and  will  remain
exercisable  for a  period  of not  less  than  thirty  (30)  days;  and (2) the
promissory note between Mr.  Borthwick and the Company dated January 17, 1995 in
the original  principal  amount of  $84,436.11  will be forgiven.  The Agreement
further provides that Mr. Borthwick will receive a severance  payment of 100% of
his total  compensation  accrued  during  the  twelve-month  period  immediately
preceding  the  expiration  of the  Agreement  if the Company  does not renew or
extend the term of the Agreement  upon  expiration  thereof.  The Agreement also
provides that Mr. Borthwick will receive: (i) split-dollar life insurance in the
face amount of $500,000,  and (ii)  disability  income  insurance  providing for
payments of 80% of compensation. Mr. Borthwick may not disclose any confidential
information of the Company  during or after the term of the  Agreement,  and may
not compete with the Company  during the term of the  Agreement and for a period
of one year thereafter.

     The  Company   entered  into  a  three-year   employment   agreement   (the
"Agreement")  with Robert P. 11, RPh, its Director of Regulatory  Compliance and
Product  Development,  on December 29, 1995.  The  Agreement  provides  that Mr.
DiGiovine will receive base compensation of $75,000, $80,000 and $85,000 for the
calendar years 1996, 1997 and 1998,  respectively,  together with such incentive
and/or  bonus  compensation  as may be awarded  upon the  recommendation  of the
Compensation Committee of the Board of Directors;  provided,  however, incentive
and/or bonus compensation,  if any, shall be predicated upon the extent to which
the  Company  attains  its  earnings  goals and the  extent  of Mr.  DiGiovine's
contributions  thereto;  provided,  further,  that such  incentive  and/or bonus
compensation  shall not exceed 35% of Mr. DiGiovine's base compensation for that
year. In addition, as further compensation under the Agreement,  the Company has
granted Mr.  DiGiovine  15,000  non-qualified  stock options which vest in three
installments  during the period  January 1, 1996  through  January 1, 1998 at an
exercise price of $2.50 per share. In the event of the sale of substantially all
of the stock or assets of the Company,  or upon the merger or  consolidation  of
the  Company  in which the  Company  is not the  surviving  entity,  or upon the
written  agreement of the Company to effect such sale,  merger or consolidation,
Mr.  DiGiovine  will have the option of  completing  the  remaining  term of his
employment under the Agreement or receiving severance  compensation equal to his
total compensation accrued during the twelve-month period immediately  preceding
such sale, merger or consolidation.  Further,  in the event of such sale, merger
or consolidation the stock options granted pursuant to the Agreement will become
exercisable in their entirety and shall remain  exercisable  for a period of not
less than thirty (30) days. The Agreement  further  provides that Mr.  DiGiovine
will  receive a  severance  payment  of 100% of his total  compensation  accrued
during the  twelve-month  period  immediately  preceding  the  expiration of the
Agreement if the Company does not renew or extend the term of the Agreement upon
expiration thereof.  The Agreement also provides that Mr. DiGiovine will receive
disability income insurance  providing for payments of 50% of compensation.  Mr.
DiGiovine may not disclose any confidential information of the Company during or
after the term of the Agreement, and may not compete with the Company during the
term of the Agreement and for a period of one year thereafter.

     The  Company   entered  into  a  three-year   employment   agreement   (the
"Agreement")  with Edward J.  Quilty,  its  Chairman of the Board,  on August 1,
1996. The Agreement provides that Mr. Quilty will receive base salary of $75,000
per year,  together with a $25,000  annual bonus and such  additional  incentive
compensation  as may be  awarded  upon the  recommendation  of the  Compensation
Committee of the Board of Directors;  provided,  however,  additional  incentive
compensation,  if any, shall be predicated  upon the extent to which the Company
attains its earnings goals and the extent of Mr. Quilty's contributions thereto.
As   additional   compensation,   the  Agreement   grants  Mr.  Quilty   150,000
non-qualified stock options, exercisable at a price of $2.50 per share, of which
30,000 are vested as of May 22, 1996 and the remaining 120,000 vest at a rate of
20% per year.  These  options  become 100%  exercisable  if Mr.  Quilty  becomes
disabled, the Agreement is terminated by the Company other than "for cause," the
Agreement is terminated by Mr. Quilty for the Company's  breach, or in the event
of the sale of substantially all of the stock or assets of the Company,  or upon
the  merger or  consolidation  of the  Company  in which the  Company is not the
surviving  entity.  If the Company sells additional common stock during the term
of the Agreement in a transaction, or related series of transactions, the result
of which is to increase the number of shares of common stock outstanding by 40%,
then Mr. Quilty will be granted such  additional  stock options,  exercisable at
$2.50  per  share,  as may be  necessary  to  enable  him to  purchase  the same
percentage of  outstanding  common stock as he maintained  prior to such sale or
issuance.  In  addition,  in the event of the sale of  substantially  all of the
stock or assets of the  Company,  or upon the  merger  or  consolidation  of the
Company in which the Company is not the surviving entity,  the Company shall pay
Mr.  Quilty a  severance  payment  equal to the  greater  of his  salary for the
remaining  term of the  Agreement or $100,000.  Mr.  Quilty may not disclose any
confidential  information  of the  Company  during  or  after  the  term  of the
Agreement, and may not compete with the Company during the term of the Agreement
and for a period of one year thereafter.

Consulting Arrangement

     The Company  entered into a five-year  consulting  agreement  ("Agreement")
with Mary G. Clark,  on March 14, 1994,  pursuant to which Mrs. Clark serves the
Company as its Special Consultant for Scientific Affairs. The Agreement provides
that Mrs. Clark will receive annual compensation of $70,000 with compensation to
be adjusted from time to time by the President  and Chief  Executive  Officer of
the Company.  Effective April 1, 1996,  compensation payable under the Agreement
is $99,000 per year. In addition, in the event of a sale of substantially all of
the stock or assets of the Company,  or a merger or consolidation of the Company
in which the  Company  is not the  surviving  entity,  Mrs.  Clark will have the
option of completing the remaining term of the Agreement or receiving  severance
compensation  equal to her annual  compensation.  The Agreement further provides
that  Mrs.  Clark  will  receive  a  severance   payment  equal  to  her  annual
compensation  if the Company does not renew or extend the term of the  Agreement
upon expiration  thereof and disability income insurance  providing for payments
of 50% of her annual compensation.  Mrs. Clark may not disclose any confidential
information of the Company  during or after the term of the  Agreement,  and may
not compete with the Company  during the term of the  Agreement and for a period
of one year thereafter.

     Mrs. Clark serves as the Company's  acting Director of Scientific  Affairs.
In this capacity,  she maintains  primary  responsibility  for quality  control,
product  formulations,  clinical  studies  and  liaison  with  the Food and Drug
Administration.


                              CERTAIN TRANSACTIONS

     The Company has entered into a five-year consulting agreement with its Vice
Chairman  of the  Board,  founder  and  former  President,  Mary G.  Clark.  See
"Executive  Compensation - Consulting  Agreement." In 1996, annual  compensation
under this agreement was $99,000.

     The  Company  has  entered  into  a  five-year   lease   agreement  with  a
shareholder,  Amos M. Clark, for the lease of its executive offices. The Company
can  terminate the lease at any time upon giving six months  notice.  The annual
rental  payment for 1996 was $43,200.  Amos M. Clark is a former Vice  President
and director of the Company and is the husband of Mary G. Clark.


      PROPOSAL 2 - RATIFICATION OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     The  Board of  Directors  has  selected  Ernst & Young  LLP as  independent
certified  public  accountants  for the Company for the year ended  December 31,
1997.  Ernst & Young LLP has served as the Company's  auditors  since 1990.  The
ratification of the selection of independent  certified public accountants is to
be voted upon at the Meeting.  Representatives of Ernst & Young LLP are expected
to be present at the Meeting,  will have the  opportunity to make a statement if
they so  desire  to do so,  and are  expected  to be  available  to  respond  to
appropriate questions.

     The Board of Directors unanimously  recommends that shareholders vote "FOR"
the  ratification  of the  selection  of  Ernst  &  Young  LLP as the  Company's
independent certified public accountants for the year ended December 31, 1997.


                                 OTHER BUSINESS

     Management  of the  Company  knows  of no  other  business  which  will  be
presented  for  consideration  at the Meeting,  but should any other  matters be
brought  before  the  Meeting,  it is  intended  that the  persons  named in the
accompanying proxy will vote at their discretion.


                              SHAREHOLDER PROPOSALS

     Any shareholder desiring to present a proposal to other shareholders at the
next Annual  Meeting must  transmit  such  proposal to the Company so that it is
received by the Company on or before January 17, 1998. All such proposals should
be in compliance  with  applicable  regulations  of the  Securities and Exchange
Commission.


                                  ANNUAL REPORT

     THE COMPANY WILL PROVIDE WITHOUT CHARGE TO EACH BENEFICIAL HOLDER OF COMMON
STOCK ON THE RECORD DATE, UPON WRITTEN REQUEST OF ANY SUCH PERSON, A COPY OF THE
COMPANY'S  ANNUAL  REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED  DECEMBER 31,
1996 AS FILED WITH THE  SECURITIES  AND  EXCHANGE  COMMISSION.  ANY SUCH REQUEST
SHOULD BE MADE IN WRITING TO THE CORPORATE SECRETARY,  DERMA SCIENCES, INC., 121
WEST GRACE STREET, OLD FORGE, PENNSYLVANIA 18518.

                                       By Order of the Board of Directors,

                                       ROBERT P. DIGIOVINE
                                       Secretary

March 31, 1997
<PAGE>
                            APPENDIX - PROXY CARD

                              DERMA SCIENCES, INC.

               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            Annual Meeting of Shareholders to be held on May 14, 1997

The  undersigned  hereby  constitutes and appoints John T. Borthwick as proxy of
the  undersigned  to vote all of the  shares of Derma  Sciences,  Inc.  that the
undersigned  may be entitled to vote at the Annual  Meeting of  Shareholders  of
Derma  Sciences,  Inc.  to be held at the  Convention  Hall,  1073  Oak  Street,
Pittston  Township,  Pennsylvania,  on May 14,  1997,  at  10:00  a.m.,  and any
adjournments  thereof.  This proxy shall be voted on the proposals  described in
the Proxy Statement as specified below.

The Board of Directors recommends a vote "FOR" each of the following:

1.   ELECTION OF DIRECTORS

     Election  of  nominees:  John T.  Borthwick,  Mary G.  Clark,  RN,  Herbert
     Grossman, RPh, Laurence F. Lane and Edward J. Quilty. To withhold authority
     to vote for an  individual  nominee,  place a line through  such  nominee's
     name.
             ____ FOR all nominees     ____ WITHHOLD AUTHORITY for all nominees

2.   RATIFICATION  OF THE  SELECTION  OF ERNST & YOUNG LLP AS  CERTIFIED  PUBLIC
     ACCOUNTANTS FOR THE YEAR ENDED DECEMBER 31, 1997
                                            
        _____  FOR          _____  AGAINST         _____ ABSTAIN


                                                              (See reverse side)










THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED  SHAREHOLDER(S).  IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED "FOR" PROPOSALS 1 AND 2. THIS PROXY ALSO DELEGATES DISCRETIONARY AUTHORITY
TO VOTE WITH RESPECT TO ANY OTHER  BUSINESS  THAT MAY  PROPERLY  COME BEFORE THE
MEETING OR ANY ADJOURNMENT OR POSTPONEMENT THEREOF.

THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE NOTICE OF THE MEETING AND THE
PROXY  STATEMENT.  The undersigned also hereby ratifies all that the proxy named
herein  may do by virtue  hereof and hereby  confirms  that this proxy  shall be
valid and may be voted regardless of whether the undersigned's name is signed as
set forth below or a seal is affixed or the  description,  authority or capacity
of the person signing is given or other defect of signature exists.


                                 _______________________________________________
                                          Signature of Shareholder

                                 _______________________________________________
                                           Signature of Co-Owner



                   Dated: ___________________, 1997

                   PLEASE  MARK,  DATE AND SIGN THIS  PROXY AND RETURN IT IN THE
                   ENCLOSED  ENVELOPE.  Please  sign this proxy  exactly as your
                   name   appears  in  the  address  at  left.   If  shares  are
                   registered  in more than one name,  all owners  should  sign.
                   If  you  are  signing  in  a  fiduciary   or   representative
                   capacity, such as attorney-in-fact,  executor, administrator,
                   trustee  or  guardian,  please  give full  title  and  attach
                   evidence of  authority.  Corporations,  please sign with full
                   corporate name by a duly  authorized  officer or officers and
                   affix the corporate  seal. If a  partnership,  please sign in
                   partnership name by an authorized person.

                         I/WE PLAN TO ATTEND THE MEETING   ______



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