DERMA SCIENCES INC
DEF 14A, 1998-03-31
PHARMACEUTICAL PREPARATIONS
Previous: RIBOZYME PHARMACEUTICALS INC, 10KSB40, 1998-03-31
Next: DERMA SCIENCES INC, 10KSB, 1998-03-31





                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

                             [Amendment No. _____]

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]


Check the appropriate box:

[ ] Preliminary Proxy Statement     [_] Confidential, for Use of the Commission
                                        Only (as permitted by Rule 14a-6(e)(2))
[X] Definitive Proxy Statement

[_] Definitive Additional Materials

[_] Soliciting Material Pursuant to ss. 240.14a-11(c) or ss. 240.14a-12


                              Derma Sciences, 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)(4) and 0-11.

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

    (2) Aggregate number of securities to which transaction applies:

    (3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant  to  Exchange  Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):

    (4) Proposed maximum aggregate value of transaction:

    (5) Total fee paid:

[_] Fee paid previously with preliminary materials.

[_] Check box if any part of the fee is offset as provided by Exchange  Act Rule
    0-11(a)(2)  and  identify the filing for which the  offsetting  fee was paid
    previously.  Identify the previous filing by registration  statement number,
    or the Form or Schedule and the date of its filing.

    (1) Amount Previously Paid:

    (2) Form, Schedule or Registration Statement No.:

    (3) Filing Party:

    (4) Date Filed:



<PAGE>


                              DERMA SCIENCES, INC.







                            NOTICE OF ANNUAL MEETING

                                       and

                                 PROXY STATEMENT




                         Annual Meeting of Shareholders

                                  Hyatt Regency
                            U.S. 1 and Alexander Road
                              Princeton, New Jersey

                                  May 12, 1998





<PAGE>


                              DERMA SCIENCES, INC.
                         214 CARNEGIE CENTER, SUITE 100
                               PRINCETON, NJ 08540
                                 (800) 825-4325

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                  MAY 12, 1998
          ------------------------------------------------------------

To the Shareholders:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Derma
Sciences, Inc., a Pennsylvania corporation (the "Company"),  will be held on May
12,  1998,  at 10:00 a.m.,  at the Hyatt  Regency,  U.S. 1 and  Alexander  Road,
Princeton, New Jersey, for the following purposes:

         1.    To elect five directors for the year following the Annual Meeting
               or until their successors are elected;

         2.    To ratify the  appointment  of Ernst & Young LLP as the Company's
               independent  certified  public  accountants  for the  year  ended
               December 31, 1998; 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 24, 1998,
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, 1998.

         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,

                                           EDWARD J. QUILTY
                                           Chairman of the Board


<PAGE>


                              DERMA SCIENCES, INC.
                         214 CARNEGIE CENTER, SUITE 100
                           PRINCETON, NEW JERSEY 08540
                                 (800) 825-4325

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

                                 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  Tuesday,  May 12,  1998,  at the Hyatt  Regency,  U.S. 1 and
Alexander Road,  Princeton,  New Jersey, 08540, 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, 1998. 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 24,  1998,  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
4,567,632  shares of Common Stock, par value $.01 per share ("Common Stock") and
1,750,000 shares of Series A Convertible  Preferred Stock  ("Preferred  Stock"),
outstanding  and entitled to vote. The foregoing  shares of Common and Preferred
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, 1998.

         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.

                                       1

<PAGE>


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

         The  following   table  sets  forth  as  of  the  Record  Date  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:
<TABLE> 
<CAPTION>
                                                                 NUMBER OF SHARES                 PERCENT
             NAME AND ADDRESS OF BENEFICIAL OWNER (1)           BENEFICIALLY OWNED        BENEFICIALLY OWNED(13)
             ----------------------------------------           ------------------        ----------------------
<S>                                                                  <C>                          <C>
Hambrecht & Quist California (2)..........................            1,225,000                    21.15%
Galen III Partnerships (3)................................            1,000,000                    17.96%
Mary G. Clark, RN ........................................              775,474                    16.98%
Aries Funds (4)...........................................              750,000                    14.10%
Edward J. Quilty (5)......................................              670,500                    13.34%
Redwood Asset Management (6)..............................              500,000                     9.87%
John T. Borthwick (7).....................................              339,414                     7.30%
First Taiwan Investment Holding, Inc. (8).................              248,000                     5.43%
Charles F. Caudell, III (9) ..............................              160,000                     3.41%
Richard S. Mink (9) ......................................              157,500                     3.36%
Stephen T. Wills, CPA(10).................................              119,166                     2.56%
Laurence F. Lane (11).....................................               24,000                     (*)
Timothy J. Patrick .......................................                    0                     (*)
All directors and officers as a group (8 persons) (12) ...            2,293,929                    41.70%
</TABLE>
- ---------------------
(*)   Less than one percent
(1)   Except as otherwise  noted,  the address of each of the persons  listed is
      214 Carnegie Center, Suite 100, Princeton, New Jersey 08540.
(2)   Hambrecht  & Quist  California  can be reached  at: One Bush  Street,  San
      Francisco, California 94104. Ownership consists of 612,500 shares of Class
      A  Convertible  Preferred  Stock  ("Preferred  Stock")  which is  directly
      convertible to Common Stock and 612,500  warrants to purchase Common Stock
      exercisable at $0.90 per share ("Warrants").
(3)   The Galen III  Partnerships  can be reached  at: 610 Fifth  Avenue,  Fifth
      Floor,  New York, New York 10020.  Includes shares owned by Galen Partners
      III, L.P., Galen Partners  International III, L.P. and Galen Employee Fund
      III, L.P.  Ownership  consists of 250,000 shares of Common Stock,  375,000
      shares of  Preferred  Stock and 375,000  Warrants.  Srini  Conjeevaram,  a
      general partner of the Galen III  Partnerships,  is a nominee for director
      of the Company.
(4)   The Aries  Funds can be reached at:  Paramount  Capital,  Inc.,  The Aries
      Fund, 787 Seventh Avenue,  48th Floor, New York, New York 10019.  Includes
      shares owned by The Aries Fund, A Cayman  Islands Trust and Aries Domestic
      Fund,  L.P.  Ownership  consists of 375,000 shares of Preferred  Stock and
      375,000 Warrants.
(5)   Includes  412,500  shares  subject  to  options  and  Warrants   currently
      exercisable  and 47,500  additional  shares  subject to options  that will
      become exercisable within 60 days of the Record Date.
(6)   Redwood Asset  Management can be reached at: Ovre Ullorn Terrasse 32, 0358
      Oslo, Norway.  Ownership consists of 250,000 shares of Preferred Stock and
      250,000 Warrants.
(7)   Includes 70,000 shares subject to options currently  xercisable and 10,000
      additional shares subject to options that will become  exercisable  within
      60 days of the Record Date.
(8)   First Taiwan Investment Holding, Inc. can be reached at: 15/F, 563,  Chung
      Hsiao, East Road, Section 4 Taipei, Taiwan R.O.C.
(9)   Includes  116,250  shares  subject  to  options  and  Warrants   currently
      exercisable  and 10,000  additional  shares  subject to options  that will
      become exercisable within 60 days of the Record Date.
(10)  Includes   72,083  shares  subject  to  options  and  Warrants   currently
      exercisable   and  8,333  shares  subject  to  options  that  will  become
      exercisable within 60 days of the Record Date.


                                       2

<PAGE>

(11)  Includes  16,000  shares  subject to  options  currently  exercisable.  No
      additional  shares  subject to options will become  exercisable  within 60
      days of the Record Date.
(12)  Includes  888,916  shares  subject  to  options  and  Warrants   currently
      exercisable and exercisable within 60 days of the Record Date by directors
      and officers of the Company.
(13)  The percent  beneficially  owned by each entity or individual  assumes the
      exercise  of all  exercisable  options  (including  those  that  would  be
      exercisable  within 60 days of the Record  Date) and the  exercise  of all
      Warrants owned by such entity or individual.

                       PROPOSAL 1 - ELECTION OF DIRECTORS

         A board  of  five  directors  will be  elected  at the  Meeting  by the
shareholders  of the Company 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.

         The nominees are listed below with brief  statements of their principal
occupation and other information:
<TABLE>
<CAPTION>
     NAME OF NOMINEE         AGE   DIRECTOR SINCE                         PRINCIPAL OCCUPATION
     ---------------         ---   --------------                         --------------------
<S>                          <C>   <C>                    <C>
Edward J. Quilty             47    March, 1996            Chairman of the Board of the Company and  Chairman of the
                                                          Board of Palatin Technologies, Inc.

John T. Borthwick            44    November, 1984         Director of Business Development of the Company

Laurence F. Lane             52    June, 1995             Vice President of Regulatory Affairs of NovaCare, Inc.

Timothy J. Patrick           39    February, 1998         President   and  Chief   Executive   Officer  of  Proxima
                                                          Therapeutics, Inc.

Srini Conjeevaram            39    Nominee                General  Partner  and Chief  Financial  Officer  of Galen
                                                          Associates
</TABLE>

         The term of office of each  person  elected as director  will  continue
until the Company's next Annual Meeting of  Shareholders  or until his 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 Palatin Technologies, 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 which was 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   degree  from  Southwest   Missouri   State   University,
Springfield,  Missouri  in 1972 and a Master of Business  Administration  degree
from Ohio University, Athens, Ohio in 1987.


                                       3
<PAGE>


         JOHN T. BORTHWICK has served as Director of Business Development of the
Company since November, 1997 and served as President and Chief Executive Officer
of the Company from February,  1991 to November, 1997 and February, 1991 to May,
1997,  respectively.  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.  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 degree
in Biology from Temple University in 1975.

         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 Bachelor of Arts and Master of Arts
degrees 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.

         TIMOTHY  J.  PATRICK  has  served  as  director  of the  Company  since
February,  1998. Mr. Patrick has been the President and Chief Executive  Officer
of Proxima Therapeutics,  Inc., a medical device company developing  proprietary
site-specific  delivery systems for the treatment of solid tumors,  since April,
1996. He previously served as President of Gesco International,  a subsidiary of
MedChem Products that  manufactured and marketed PICC vascular access catheters,
from July, 1994 to January, 1996. Mr. Patrick served McGaw, Inc. for 13 years in
various  sales  executive  positions  the last of which was President of Central
Admixture  Pharmacy  Services,  a business  unit of McGaw,  Inc.  that  provided
patient-specific  intravenous  solution  products  to  hospitals  and home  care
companies.  Mr.  Patrick  earned a Bachelor of Arts degree in Biology from Miami
University, Oxford, Ohio in 1981.

         SRINI  CONJEEVARAM  is a  nominee  for  director  of the  Company.  Mr.
Conjeevaram has been the General  Partner and Chief  Financial  Officer of Galen
Associates,  an  investment  banking firm,  since  January,  1991.  Prior to his
affiliation with Galen  Associates,  he was an Associate in Corporate Finance at
Smith Barney from July, 1989 to December, 1990 and a Senior Project Engineer for
General Motors  Corporation  from April,  1982 to July,  1987.  Mr.  Conjeevaram
serves as a director of Halsey Drug Company, Inc., a publicly traded company. He
earned a Bachelor  of  Science  degree in  Mechanical  Engineering  from  Madras
University,  Madras, India, a Master of Science degree in Mechanical Engineering
from  Stanford  University,  Stanford,  California  and  a  Master  of  Business
Administration in Finance from Indiana University, Bloomington, Indiana.

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.

         Certain  directors of the Company  resigned and were granted options to
purchase a total of 61,000 shares of Common Stock in April,  1997. The following
table sets forth  information with respect to the grant of  non-qualified  stock
options to Laurence F. Lane, a current director of the Company, exclusive of the
Stock Option Plan:

                                       4

<PAGE>


<TABLE> 
<CAPTION>
                                        OPTIONS       EXERCISABLE OPTIONS AT   EXERCISE PRICE
     NAME                              GRANTED (#)     DECEMBER 31, 1997 (#)      ($/SHARE)        EXPIRATION DATE
     ----                              -----------     ---------------------      ---------        ---------------
<S>                                    <C>                       <C>               <C>          <C>
     Laurence F. Lane                  10,000(1)                 6,000             $1.125         November 21, 2006
                                       10,000(2)                10,000             $1.125           April 7, 2007
</TABLE>
(1)     These  options  began  vesting at a rate of 20% per year on November 21,
        1995 and were repriced by the Executive Committee on April 8, 1997.
(2) These options were granted on April 8, 1997.

BOARD COMMITTEES

         The Company maintained an Executive  Committee until May, 1997 composed
of  Edward  J.  Quilty,  Mary G.  Clark  and John T.  Borthwick.  The  Executive
Committee  was  empowered to act on behalf of the Board of  Directors  save with
respect  to certain  "fundamental"  transactions  such as  merger,  bulk sale of
assets and dissolution. The Executive Committee held two meetings in 1997.

         The Company maintained an Audit Committee that was composed of Laurence
F. Lane and Herbert Grossman until Mr. Grossman's death in December of 1997. The
Audit  Committee  reviews the  results and scope of the audit and the  financial
recommendations  provided  by the  Company's  independent  auditors.  The  Audit
Committee held one meeting in 1997.

         The Company maintains a  Compensation  Committee  that was  composed of
Edward J. Quilty,  Laurence F. Lane and Herbert  Grossman  until Mr.  Gorssman's
death in December of 1997. The Compensation  Committee  reviews the compensation
of management  and recommends to the Board of Directors the amounts and types of
cash and  equity  incentives  to be  offered  to  management.  The  Compensation
Committee held two meetings in 1997.

         The Company maintained a Nominating Committee that was composed of John
T.  Borthwick,  Laurence F. Lane and  Margaret R. Spencer  until Mrs.  Spencer's
resignation in May of 1997. The Nominating Committee reviewed 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 1997.

         The Company  will  consider  nominations  for  directors  submitted  by
shareholders.  Shareholder  nominations  for  election to the Board of Directors
must be made by written  notification  received  by the  Company  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 ofv 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 1997, there were six meetings of the Board of Directors.

         THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT  SHAREHOLDERS VOTE
"FOR" THE ELECTION AS DIRECTORS OF THE NOMINEES LISTED ABOVE.

                                       5

<PAGE>


                               EXECUTIVE OFFICERS

The executive officers of the Company are:
<TABLE>
<CAPTION>
                                                                                      EXECUTIVE OFFICER
              NAME              AGE           POSITIONS WITH THE COMPANY             OF THE COMPANY SINCE
              ----              ---           --------------------------             --------------------
<S>                             <C>    <C>                                             <C>
    Edward J. Quilty            47     Chairman of the Board of Directors                   May, 1996
    Richard S. Mink             45     Chief Operating Officer                            April, 1997
    Charles F. Caudell, III     45     Executive Vice President for Field                 April, 1997
                                       Operations
    Stephen T. Wills            41     Vice President and Chief Financial                  July, 1997
                                       Officer
</TABLE>

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

         RICHARD S. MINK, has served as Chief  Operating  Officer of the Company
since November, 1997, having previously served the Company as Vice President for
Marketing since April,  1997. Prior to joining the Company,  Mr. Mink was Senior
Vice President/General  Manager,  Marketing Information Services Division of Bio
Imaging  Technologies,  Inc., a medical  image data and  information  management
company,  from November,  1996 to April, 1997. He was a self-employed  marketing
consultant from May, 1995 to October,  1996,  Executive Vice President for Sales
and Marketing for MedChem,  Inc. from August,  1994 to May, 1995, Vice President
for Sales and  Marketing for Life Medical  Sciences  from July,  1993 to August,
1994,  and had  risen to the  position  of  Director  of  Marketing  for  Becton
Dickinson  Company  during his tenure  there from  August,  1977 to July,  1993.
During May, 1996 through  April,  1997,  Mr. Mink was a member of the New Jersey
Technology  Council  Healthcare  Advisory Board. He earned a Bachelor of Science
degree in Biology/Chemistry and a Master of Business  Administration degree from
Rutgers University, Newark, New Jersey in 1975 and 1977, respectively.

         CHARLES F.  CAUDELL III, has served as  Executive  Vice  President  for
Field Operations of the Company since November,  1997 having  previously  served
the Company as Vice President for Sales since April,  1997. Prior to joining the
Company, Mr. Caudell was Division Director of CalgonVestal, a former Merck & Co.
wound care subsidiary, and later Division Director of ConvaTec upon the purchase
of this company by Bristol  Myers-Squibb,  from January, 1984 to April, 1997. He
has thirteen  years  experience in management  and sales.  Mr.  Caudell earned a
Bachelor  of  Arts  degree  in  Communications   from  Wake  Forest  University,
Winston-Salem,  North  Carolina in 1974 and a Master of Business  Administration
from Ohio University, Athens, Ohio in 1993.

         STEPHEN T. WILLS, CPA, MST has served as Chief Financial Officer of the
Company since July, 1997 and Vice President since November, 1997. Mr. Wills also
serves as President and Chief Operating Officer of Golomb,  Wills & Company, PC,
a public  accounting firm, and as Vice President and Chief Financial  Officer of
Palatin Technologies,  Inc., a publicly traded biopharmaceutical company. He has
eighteen years  experience in financial and corporate  accounting  matters.  Mr.
Wills is a member of the American Institute of Certified Public Accountants, New
Jersey Society of Certified  Public  Accountants and  Pennsylvania  Institute of
Certified  Public  Accountants.  He  earned a  Bachelor  of  Science  degree  in
Accounting from West Chester University, West Chester,  Pennsylvania in 1979 and
a  Master  of  Science  in  Taxation  from  Temple   University,   Philadelphia,
Pennsylvania in 1994.

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

                                       6

<PAGE>


                             EXECUTIVE COMPENSATION

COMPENSATION OF EXECUTIVE OFFICERS

Summary Compensation Table
- --------------------------

        The following  table shows all  compensation  paid by the Company to its
Chairman,  Chief Financial Officer and each of the Company's  executive officers
whose compensation exceeded $100,000 for their services in all capacities during
the years 1995, 1996 and 1997:
<TABLE>
<CAPTION>
                                                        ANNUAL COMPENSATION 
                                                       --------------------                            ALL OTHER
NAME AND PRINCIPAL POSITION                YEAR        SALARY         BONUS        OPTIONS (#)       COMPENSATION
- ---------------------------                ----        ------         -----        -----------       ------------
<S>                                        <C>        <C>          <C>              <C>          <C>
Edward J. Quilty(1)                        1997       $149,986          --          300,000(2)            --
Chairman                                   1996       $ 59,615          --          150,000               --

Richard S. Mink                            1997       $100,961     $25,000(3)       200,000               --
Chief Operating Officer

Charles F. Caudell, III                    1997       $100,961          --          200,000               --
Executive Vice President
for Field Operations

Stephen T. Wills, CPA(4)                   1997       $ 85,000          --           75,000               --
Vice President and 
Chief FInancial Officer

John T. Borthwick(5)                       1997       $180,000          --           50,000         $  9,962      (6)
Director of Business Development           1996       $180,000          --               --         $ 10,861   (6)(7)
                                           1995       $150,000     $40,000          100,000         $ 10,712   (6)(7)

Gary L. Borthwick(8)                       1997       $ 67,500          --           59,000(9)      $216,762 (10)(11)
Vice President for Finance & Operations    1996       $135,000          --               --         $  7,514     (11)
and Chief Financial Officer                1995       $119,000     $20,000           50,000         $  7,514     (11)
</TABLE>

(1)     Mr. Edward J. Quilty is the Principal Executive Officer of the Company.
(2)     Includes  100,000  options  granted in November 1997,  50,000 options to
        members of senior management and 150,000 options  originally  granted in
        1996 and repriced by the  Executive  Committee of the Board of Directors
        on April 8, 1997.
(3)     Sign-on bonus.
(4)     Represents  compensation earned during the period July through December,
        1997.
(5)     Mr. John T. Borthwick  resigned as Chief Executive Officer and President
        in May, 1997 and November, 1997, respectively.
(6)     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.
(7)     Matching  contributions  made pursuant to the Company's 401(k) plan.
(8)     Mr. Gary L. Borthwick resigned as of July 1, 1997.
(9)     Options to purchase  59,000  shares of Common  Stock were granted to Mr.
        Borthwick  during 1997.  However only 19,000 of these options had vested
        prior to his resignation.
(10)    This amount  consists of  $135,000  consulting  fees and $74,248 in debt
        forgiveness.  For  additional  information  relative to Mr.  Borthwick's
        severance,  please  refer  to the  Company's  Form  8-K  filed  with the
        Securities and Exchange Commission on July 1, 1997.
(11)    The Company enrolled Gary L. Borthwick in a split-dollar  life insurance
        program on  February  1, 1993.  The monthly  premiums  were  $626.15 for
        $500,000 coverage.

                                       7

<PAGE>


Option Grants Table
- -------------------

         The following table sets forth  information  regarding  grants of stock
options to the named  executive  officers  made for the year ended  December 31,
1997:
<TABLE>
<CAPTION>
                                                  
                                                     PERCENT OF TOTAL      EXERCISE
                                     OPTIONS        OPTIONS GRANTED TO       PRICE
        NAME                       GRANTED (#)      EMPLOYEES IN 1997      ($/SHARE)        EXPIRATION DATE
       ------                     -------------     ------------------     ---------        ---------------
<S>                              <C>                     <C>              <C>            <C>
     Edward J. Quilty              50,000   (1)            6.4%             $1.125           April 8, 2007
                                  100,000   (2)           12.8%             $0.80         January 29, 2007
                                  150,000   (3)           N/A(3)            $1.125            May 22, 2007

     Richard S. Mink               50,000   (1)            6.4%             $1.125           April 8, 2007
                                  118,000   (4)           15.1%             $1.125          April 14, 2007
                                   32,000   (5)            4.1%             $1.125          April 14, 2007

     Charles F. Caudell, III       50,000   (1)            6.4%             $1.125           April 8, 2007
                                  118,000   (6)           15.1%             $1.125          April 21, 2007
                                   32,000   (7)            4.1%             $1.125          April 21, 2007

     Stephen T. Wills, CPA         45,000   (8)            5.7%             $1.00            July 22, 2007
                                   30,000   (9)            3.8%             $1.00            July 22, 2007

     John T. Borthwick             50,000   (1)            6.4%             $1.125           April 8, 2007

     Gary L. Borthwick            50,000 (1)(10)           6.4%             $1.125            July 1, 2002
</TABLE>
- -------------------
(1)     These  non-qualified  options to purchase  Common  Stock were granted to
        members of the Company's Senior Management on April 8, 1997.  Options to
        purchase  10,000  shares were vested upon the grant and the remainder of
        the options  vest in 10,000  increments  on April 8 of each year through
        April 8, 2001 at which time the options  will be fully  vested.  Vesting
        may accelerate as follows: (a) 25,000 of the options will vest if either
        net sales  exceed  $6,000,000  in a 12  consecutive  month period or the
        Company's  Common Stock price for 180 consecutive days exceeds $3.00 per
        share;  and (b) all 50,000 of the options  will vest if either net sales
        exceed  $8,000,000  in a 12  consecutive  month period or the  Company's
        Common Stock price for 180 consecutive days exceeds $5.00 per share. For
        further  information  relative  to these  options,  please  refer to the
        Company's Form 8-K filed with the Securities and Exchange  Commission on
        May 6, 1997.
(2)     These incentive stock  options to purchase Ccommon  Stock  were  granted
        in November, 1997 and are vested.
(3)     These  non-qualified  options to purchase  Common  Stock were granted in
        1996 pursuant to Mr. Quilty's  Employment  Agreement at a price of $2.50
        per share. These options were repriced by the Executive Committee of the
        Board of Directors on April 8, 1997.
(4)     These  options to purchase  Common  Stock were part of an April 14, 1997
        grant of 150,000 non-qualified options pursuant to Mr. Mink's Employment
        Agreement.  Of the original  grant,  118,000 options were converted from
        non-qualified to incentive stock options on November 5, 1997. Options to
        purchase 59,000 shares vested on November 14, 1997.  Options to purchase
        two  additional  increments  of 29,500 shares each will vest on November
        14, 1998 and April,  14,  1999,  respectively.  For further  information
        relative to these  options,  please refer to  "Employment  Arrangements"
        below.
(5)     These  options to purchase  Common Stock  constitute  the  non-qualified
        options  component of the 150,000  options  grant  discussed in note (3)
        above.  Options to purchase  16,000  shares vested on November 14, 1997.
        Options to purchase two additional  increments of 8,000 shares each will
        vest on November 14, 1998 and April, 14, 1999, respectively. For further
        information  relative to these  options,  please refer to the  Company's
        Form 8-K filed with the  Securities  and Exchange  Commission  on May 6,
        1997.

                                       8
<PAGE>

(6)     These  options to purchase  Common  Stock were part of an April 21, 1997
        grant  of  150,000  non-qualified  options  pursuant  to  Mr.  Caudell's
        employment  Agreement.  Of the  original  grant,  118,000  options  were
        converted from  non-qualified  to incentive stock options on November 5,
        1997.  Options to purchase  59,000  shares  vested on November 21, 1997.
        Options to purchase two additional increments of 29,500 shares each will
        vest on November 21, 1998 and April, 21, 1999, respectively. For further
        information  relative  to these  options,  please  refer to  "Employment
        Arrangements" below.
(7)     These  options to purchase  Common Stock  constitute  the  non-qualified
        options  component of the 150,000  options  grant  discussed in note (5)
        above.  Options to purchase  16,000  shares vested on November 21, 1997.
        Options to purchase two additional  increments of 8,000 shares each will
        vest on November 21, 1998 and April, 21, 1999, respectively. For further
        information  relative to these  options,  please refer to the  Company's
        Form 8-K filed with the  Securities  and Exchange  Commission  on May 6,
        1997.
(8)     These  options to  purchase  Common  Stock were part of a July 23,  1997
        grant of 75,000  non-qualified  options  pursuant  to Mr.  Wills'  Stock
        Option Agreement.  Of the original grant,  45,000 options were converted
        from non-qualified to incentive stock options on November 5, 1997. These
        options vest over the period March 22, 1998 through  January 22, 1999 at
        an average rate of 4,090 shares per month.
(9)     These  options to purchase  Common Stock  constitute  the  non-qualified
        options  component  of the 75,000  options  grant  discussed in note (7)
        above.  Options to purchase  20,833  shares were vested on December  22,
        1997.  Options to purchase  an  additional  9,167  shares were vested on
        March 22, 1998.
(10)    Pursuant to Mr. Borthwick's  severance  agreement,  these options ceased
        vesting at 10,000  shares.  For  further  information  relative  to this
        agreement,  please  refer  to the  Company's  Form  8-K  filed  with the
        Securities and Exchange Commission on July 1, 1997.


Aggregate Year End Option Value Table
- -------------------------------------

         The  following  table sets forth  information  regarding  the aggregate
number and value of options to purchase Common Stock held by the named executive
officers as of December 31, 1997. No options have been exercised:
<TABLE>
<CAPTION>

                                              NUMBER OF SHARES                    VALUE OF UNEXERCISED
                                           UNDERLYING UNEXERCISED                 IN-THE-MONEY OPTIONS     
                                      OPTIONS AT DECEMBER 31, 1997 (#)         AT DECEMBER 31, 1997 ($)(1)
                                      --------------------------------        ----------------------------- 
     NAME                             EXERCISABLE        UNEXERCISABLE        EXERCISABLE     UNEXERCISABLE
     -----                            -----------        -------------        -----------     -------------
<S>                                     <C>                  <C>             <C>               <C>
     Edward J. Quilty ...............   112,500              37,500                0                 0
                                         10,000              40,000                0                 0
                                        100,000                   0          $32,500  

     Richard S. Mink ................    10,000              40,000                0                 0
                                         59,000              59,000                0                 0
                                         16,000              16,000                0                 0

     Charles F. Caudell, III ........    10,000              40,000                0                 0
                                         59,000              59,000                0                 0
                                         16,000              16,000                0                 0

     Stephen T. Wills, CPA ..........         0              45,000                0           $ 5,625
                                         20,833               9,167          $ 2,604           $ 1,146

     John T. Borthwick...............    60,000              40,000                0                 0
                                         10,000              40,000                0                 0

     Gary L. Borthwick...............    10,000                   0                0                 0
                                         20,000                   0                0                 0
                                          9,000                   0                0                 0
</TABLE>
- -------------------
(1)     Determined  based on a fair market value for the Company's  Common Stock
        at December 31, 1997 of $1.125 per share.

                                       9

<PAGE>


REPORT ON REPRICING STOCK OPTIONS

         On May 22, 1996,  Edward J. Quilty,  Chairman of the Board, was granted
150,000  nonqualified stock options at an exercise price of $2.50 per share. The
foregoing  options  vest to the  extent of 50%,  75% and 100% on April 8,  1997,
October 8, 1997 and April 8, 1998,  respectively.  The  Executive  Committee  on
April 8, 1997,  repriced the  foregoing  options to the fair market value of the
Company's Common Stock on April 8, 1997, to wit: $1.125.

EMPLOYMENT ARRANGEMENTS

         The Company entered into a three-year employment agreement on August 1,
1996, as amended on May 2, 1997, (the  "Agreement")  with Edward J. Quilty,  its
Chairman of the Board. The Agreement  provides that Mr. Quilty will receive base
salary  of  $150,000  per  year,   together  with  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 $1.125 per share,  of
which  112,500 were vested as of October 8, 1997 and the  remaining  37,500 will
vest on April 8, 1998.  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 $1.125 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 $125,000. 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.

         The Company entered into a two-year  employment  agreement on April 14,
1997, as amended on November 5, 1997,  (the  "Agreement")  with Richard S. Mink,
its Chief  Operating  Officer  and former  Vice  President  for  Marketing.  The
Agreement  provides  that Mr.  Mink  receive the  following:  (1) base salary of
$150,000  per  year,  together  with a  $25,000  sign-on  bonus;  (2)  incentive
compensation  as may be  awarded  upon the  recommendation  of the Office of the
Chief  Executive  and  approved by the Board of  Directors;  provided,  however,
incentive compensation, if any, shall be predicated upon the extent to which the
Company  attains its earnings  goals and the extent of Mr. Mink's  contributions
thereto;  and (3) 118,000  incentive  and 32,000  non-qualified  stock  options,
exercisable at $1.125,  which options  become  exercisable to the extent of 50%,
75% and  100%  upon  completion  of six,  eighteen  and  twenty-four  months  of
employment,  respectively.  These options  become 100%  exercisable  if Mr. Mink
becomes  disabled,  the  Agreement is  terminated by the Company other than "for
cause," the Agreement is terminated by Mr. Mink for the Company's  breach,  upon
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.  Upon 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. Mink a severance payment
equal to the greater of his salary for the  remaining  term of the  Agreement or
$150,000. Mr. Mink 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.

                                       10

<PAGE>

         The Company entered into a two-year  employment  agreement on April 21,
1997, as amended on November 5, 1997, (the "Agreement") with Charles F. Caudell,
III, its Executive Vice President for Field Operations and former Vice President
for Sales.  The Agreement  provides that Mr. Caudell receive the following:  (1)
base salary of $150,000 per year; (2) incentive  compensation  as may be awarded
upon the recommendation of the Office of the Chief Executive and approved by the
Board of Directors;  provided, however, incentive compensation, if any, shall be
predicated  upon the extent to which the Company  attains its earnings goals and
the extent of Mr. Caudell's contributions thereto; and (3) 118,000 incentive and
32,000 non-qualified stock options,  exercisable at $1.125, which options become
exercisable to the extent of 50%, 75% and 100% upon completion of six,  eighteen
and twenty-four  months of employment,  respectively.  These options become 100%
exercisable if Mr. Caudell becomes disabled,  the Agreement is terminated by the
Company other than "for cause," the  Agreement is terminated by Mr.  Caudell for
the Company's breach,  upon 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.  Upon 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.  Caudell a  severance  payment  equal to the  greater  of his salary for the
remaining  term of the Agreement or $150,000.  Mr.  Caudell 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 on December
29, 1995, as amended on March 5, 1997, (the "Agreement") with John T. Borthwick,
its Director of Business  Development  and former  President and Chief Executive
Officer.   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;  provided,  however,  incentive
and/or bonus  compensation,  if any, will 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 were 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 three-year employment  agreement on December
29,  1995,  as amended  on April 30,  1997,  (the  "Agreement")  with  Robert P.
DiGiovine,  RPh, its  Director of  Regulatory  and  Clinical  Affairs and former
Director  of  Regulatory  Compliance  and  Product  Development.  The  Agreement
provides that Mr. DiGiovine will receive base salary of $100,000,  together with
such  incentive   and/or  bonus   compensation   as  may  be  awarded  upon  the
recommendation of the Office of the Chief Executive and approved by the Board of
Directors; provided, however, incentive and/or bonus compensation, if any, shall

                                       11

<PAGE>

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 a given 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.  These options
become 100%  exercisable if Mr.  DiGiovine  becomes  disabled,  the Agreement is
terminated by the Company other than "for cause," the Agreement is terminated by
Mr. DiGiovine for the Company's  breach,  upon 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.  Upon 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. DiGiovine a severance  payment equal to the greater of
his salary for the remaining  term of the Agreement or $100,000.  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.

STOCK OPTION PLAN

         The Company  adopted the Stock Option Plan,  (the "Plan") in July 1991,
and amended the Plan in  January,  1994 and  November  21,  1995.  The number of
shares of common stock ("Common  Stock")  reserved for issuance  pursuant to the
Plan is 450,000  shares.  The Plan  authorizes the Company to grant two types of
equity incentives:  (i) options intended to qualify as "incentive stock options"
("ISOs")  as defined in Section 422 of the  Internal  Revenue  Code of 1986,  as
amended,  and (ii) non-qualified  stock options  ("NQSOs").  The Plan authorizes
options to be granted to directors,  officers,  key employees and consultants of
the  Company,  except that ISOs may be granted  only to  employees.  The Plan is
administered by a committee of disinterested  directors  designated by the Board
of Directors (the "Compensation Committee").  Subject to the restrictions of the
Plan,  the  Compensation  Committee  determines who is eligible to receive stock
options,  the nature,  amount and timing of options  granted under the Plan, the
exercise price and vesting schedule of any options granted,  and all other terms
and conditions of the options to be granted.

         Under  the Plan,  ISOs and  NQSOs  may have a term of up to ten  years.
Stock options are not assignable or  transferable  except by will or the laws of
descent and distribution. Stock options granted under the Plan which have lapsed
or  terminated  revert to the  status of  "unissued"  and become  available  for
reissuance.

         At December  31,  1997,  options to purchase  381,000  shares of Common
Stock had been granted under the Plan with exercise prices ranging from $0.80 to
$1.125 per share.

                              CERTAIN TRANSACTIONS

         The Company has entered into a five-year  consulting agreement with its
founder  and former  President  and  director,  Mary G.  Clark.  In 1997  annual
compensation under this agreement was $99,000.

      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,
1998.  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.

         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, 1998.

                                       12

<PAGE>


                                 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, 1999. 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, 1997 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION.  ANY SUCH REQUEST
SHOULD BE MADE IN WRITING TO THE CORPORATE SECRETARY,  DERMA SCIENCES, INC., 214
CARNEGIE CENTER, SUITE 100, PRINCETON, NEW JERSEY 08540.

                                            By Order of the Board of Directors,

                                            EDWARD J. QUILTY
                                            Chairman

March 31, 1998








                                       13

<PAGE>


                              DERMA SCIENCES, INC.
               PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
            ANNUAL MEETING OF SHAREHOLDERS TO BE HELD ON MAY 12, 1998

The undersigned hereby constitutes and appoints Edward J. Quilty 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 Hyatt Regency, U.S. 1 and Alexander Road,
Princeton,  New Jersey on May 12,  1998,  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:  Edward J. Quilty,  John T.  Borthwick,  Laurence F. Lane,
Timothy J. Patrick and Srini  Conjeevaram.  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 YEAR ENDED DECEMBER 31, 1998

    [_] FOR                     [_] AGAINST                [_] ABSTAIN

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" 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,  1998.  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.

<PAGE>

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: ______________, 1998

                                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 the 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