SHEFFIELD PHARMACEUTICALS INC
DEF 14A, 2000-04-05
PHARMACEUTICAL PREPARATIONS
Previous: EXCHANGE NATIONAL BANCSHARES INC, DEF 14A, 2000-04-05
Next: MUNDER FUNDS INC, 485BPOS, 2000-04-05




                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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


Filed by the registrant /X/

Filed by a party other than the registrant / /

Check the appropriate box:

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


                         SHEFFIELD PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



- --------------------------------------------------------------------------------
      (Name of Person(s) filing Proxy Statement, if other than Registrant)


         Payment of filing fee (check the appropriate box):

         /X/      No fee required.

         / /      Fee computed on table below per Exchange Act Rules 14a-6(i)(1)
                  and 0-11.

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

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


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

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


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


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

<PAGE>

         (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:


                                       -2-

<PAGE>
                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 South Woodsmill Road, Suite 270
                            St. Louis, Missouri 63017

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


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                   May 9, 2000

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

To the Stockholders of SHEFFIELD PHARMACEUTICALS, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
SHEFFIELD PHARMACEUTICALS, INC., a Delaware corporation (the "Company"), will be
held at the American Stock Exchange at 86 Trinity Place,  14th Floor,  New York,
New York 10006,  on  Tuesday,  May 9, 2000 at 10:00  a.m.,  local time,  for the
following purposes:

          1.      To elect six members of the Board of Directors;

          2.      To ratify the  appointment of Ernst & Young LLP as independent
                  auditors of the  Company  for the fiscal year ending  December
                  31, 2000; and

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

Only  stockholders  of  record at the close of  business  on March 31,  2000 are
entitled to notice of, and to vote at, the Annual Meeting.

                                         By Order of the Board of Directors

                                         Scott A. Hoffmann
                                         Secretary


Dated:  April 3, 2000
St. Louis, Missouri



     WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL MEETING YOU ARE
      URGED TO IN, DATE, SIGN AND RETURN THE ENCLOSED PROXY IN THE ENVELOPE
   THAT IS PROVIDED, WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.




<PAGE>

                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 South Woodsmill Road, Suite 270
                               St. Louis, MO 63017
                            -------------------------

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                   May 9, 2000
                            -------------------------

                                  INTRODUCTION

         This Proxy  Statement  is furnished  to the  stockholders  of SHEFFIELD
PHARMACEUTICALS,  INC., a Delaware  corporation (the  "Company"),  in connection
with the  solicitation  by the Board of  Directors of the Company of Proxies for
the Annual Meeting of  Stockholders to be held at the American Stock Exchange at
86 Trinity Place, 14th Floor, New York, New York 10006, on May 9, 2000, at 10:00
a.m., local time, or at any adjournments  thereof. The approximate date on which
this Proxy Statement and the  accompanying  Proxy will be first sent or given to
stockholders is April 3, 2000.

                        RECORD DATE AND VOTING SECURITIES

         The voting  securities  of the  Company  outstanding  on March 31, 2000
consisted  of  27,877,267  shares of Common  Stock,  $.01 par value (the "Common
Stock"),  entitling the holders thereof to one vote per share. Only stockholders
of record as of that date are  entitled  to notice of and to vote at the  Annual
Meeting or any  adjournments  thereof.  A majority of the outstanding  shares of
Common Stock present in person or by proxy is required for a quorum.

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock represented by Proxies, in the accompanying form
of Proxy,  which are properly executed,  duly returned and not revoked,  will be
voted in accordance with the instructions contained therein. If no specification
is indicated on the Proxy, the shares represented  thereby will be voted (i) for
the election as directors of the persons who have been nominated by the Board of
Directors,  (ii) to ratify the  appointment  of Ernst & Young LLP as independent
auditors of the Company for the fiscal year ending  December 31, 2000, and (iii)
for any other  matter  that may  properly  come  before  the  Annual  Meeting in
accordance with the judgment of the person or persons voting the Proxy.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the Annual Meeting and vote in person. Any Proxy executed and returned by
a  stockholder  may be  revoked  at any time  thereafter  if  written  notice of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Annual  Meeting or by  execution  of a  subsequent  Proxy  which is
presented  to the  Annual  Meeting,  or if the  stockholder  attends  the Annual
Meeting  and votes by ballot,  except as to any  matter or matters  upon which a
vote shall have been cast  pursuant  to the  authority  conferred  by such Proxy
prior to such revocation.  Broker  "non-votes" and the shares of Common Stock as
to which a  stockholder  abstains are included for purposes of  determining  the
presence  or  absence  of a quorum at the Annual  Meeting.  A broker  "non-vote"
occurs when a nominee  holding shares for a beneficial  owner does not vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.  Broker  "non-votes"  are not  included in the  tabulation  of the voting
results  on the  election  of  directors  or issues  requiring  approval  of the
majority of the votes present and, therefore, do not have the effect of votes in
opposition in such tabulations. An abstention from voting on a matter or a Proxy
instructing  that a vote be  withheld  has the same  effect as a vote  against a
matter since it is one less vote for approval.

         All expenses in connection with this  solicitation will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
regular employees or  representatives of the Company may also solicit Proxies by
telephone,  telegraph,  facsimile or in person, without additional compensation.
In  addition,  the  Company  has  engaged  MacKenzie  Partners,  Inc.,  a  proxy
solicitation  firm, to assist in the  solicitation  of Proxies and will pay such
firm a fee, estimated at $3,000, plus reimbursement of reasonable  out-of-pocket
expenses. The Company will, upon request, reimburse brokerage houses and persons
holding shares in the names of their nominees for their  reasonable  expenses in
sending solicitation material to their principals.

                                       2
<PAGE>

                               SECURITY OWNERSHIP


         The voting  securities  of the  Company  outstanding  on March 20, 2000
consisted of 27,872,802  shares of Common Stock.  The following table sets forth
information  concerning ownership of the Company's Common Stock, as of March 20,
2000 by (i) each director,  (ii) each executive officer, (iii) all directors and
executive  officers as a group,  and (iv) each person who, to the  knowledge  of
management, owned beneficially more than 5% of the Common Stock.


                                           SHARES               PERCENT OF
                                           BENEFICIALLY         OUTSTANDING
BENEFICIAL OWNER(1)                        OWNED(2)             COMMON STOCK(2)
- -------------------                        --------             ---------------
Elan International Services, Ltd.          15,675,878(3)            40.2%
Inpharzam International S.A.               2,646,153(4)             9.5%
Thomas M. Fitzgerald                       521,597(5)               1.8%
Loren G. Peterson                          496,000(6)               1.8%
David A. Byron                             430,500(7)               1.5%
Carl F. Siekmann                           432,000(8)               1.5%
Scott A. Hoffmann                          56,700(9)                *
John M. Bailey                             105,000(10)              *
Digby W. Barrios                           60,000(11)               *
Todd C. Davis                              15,715,878(12)           40.3%
Roberto Rettani                            2,646,153 (13)           9.5%
All Directors and Executive
 Officers as a Group                       17,817,675               50.6%

- -----------------
*        Less than 1%

(1)      The persons named in the table, to the Company's  knowledge,  have sole
         voting  and  investment  power  with  respect  to all  shares  shown as
         beneficially  owned by them,  subject to community  property laws where
         applicable and the information contained in the footnotes hereunder.

(2)      Calculations  assume  that  all  options  and  warrants  held  by  each
         director, director nominee and executive officer and exercisable within
         60 days after March 20, 2000 have been exercised.

(3)      Based solely upon information in Amendment No. 1 to the Schedule 13D of
         Elan  International  Services,  Ltd.  dated as of  November 4, 1999 and
         filed with the Securities and Exchange  Commission on November 8, 1999.
         Includes  11,104,450  shares of Common Stock  issuable upon exercise of
         warrants,  conversion  of Series C  Preferred  Stock and a  Convertible
         Promissory Note. The address of Elan International  Services,  Ltd. set
         forth in such amended  Schedule  13D is 102 St.  James  Court,  Flatts,
         Smiths Parish FL04, Bermuda.

(4)      Based  solely  upon  information  in  the  Schedule  13D  of  Inpharzam
         International  S.A., an affiliate of Zambon Group,  SPA, dated June 15,
         1998 and filed with the Securities and Exchange Commission. The address
         of Inpharzam  International  S.A. set forth in such Schedule 13D is Via
         Industria 1, 7814 Cadempino, Switzerland.

(5)      Includes  505,000  shares of Common  Stock  issuable  upon  exercise of
         options   exercisable   within  60  days  after  March  20,  2000.  Mr.
         Fitzgerald's address is c/o Sheffield Pharmaceuticals,  Inc., 425 South
         Woodsmill Road, Suite 270, St. Louis, Missouri 63017.

                                       3
<PAGE>

(6)      Includes  275,000  shares of Common  Stock  issuable  upon  exercise of
         options exercisable within 60 days after March 20, 2000. 4,000 of these
         shares are held by Mr.  Peterson  as  custodian  for the benefit of his
         children.  Mr. Peterson disclaims  beneficial ownership of such shares.
         Mr.  Peterson's  address is c/o Sheffield  Pharmaceuticals,  Inc.,  425
         South Woodsmill Road, Suite 270, St. Louis, Missouri 63017.

(7)      Includes  225,000  shares of Common  Stock  issuable  upon  exercise of
         option  exercisable  within 60 days after March 20, 2000.  Mr.  Byron's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(8)      Includes  225,000  shares of Common  Stock  issuable  upon  exercise of
         options exercisable within 60 days after March 20, 2000. Mr. Siekmann's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(9)      Includes  50,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 20, 2000. Mr. Hoffmann's
         address is c/o  Sheffield  Pharmaceuticals,  Inc.  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(10)     Includes  105,000  shares of Common  Stock  issuable  upon  exercise of
         options  exercisable  within 60 days after March 20, 2000. Mr. Bailey's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(11)     Includes  55,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 20, 2000. Mr. Barrios'
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(12)     Based solely upon  information  in a Form 4 filed by Mr. Davis with the
         Securities  and Exchange  Commission  on November  18,  1999.  Includes
         40,000  shares  of Common  Stock  issuable  upon  exercise  of  options
         exercisable  within  60  days  after  March  20,  2000.  Also  includes
         4,571,428 shares held by Elan International Services,  Ltd., 11,104,450
         shares of Common Stock  issuable upon exercise of warrants,  conversion
         of Series C Preferred  Stock and a  Convertible  Promissory  Note.  Mr.
         Davis,  an employee of Elan  Corporation,  plc.,  an  affiliate of Elan
         International   Services  Ltd.,  a  Bermuda   company,   disclaims  any
         beneficial ownership interest in such shares. Mr. Davis' address is c/o
         Elan  Corporation,  plc.,  Lincoln  House,  Lincoln  Place,  Dublin  2,
         Ireland.

(13)     Includes  2,646,153  shares held by  Inpharzam  International  S.A. Mr.
         Rettani,  an officer of Zambon  Group SpA, an  affiliate  of  Inpharzam
         International S.A., disclaims any beneficial ownership interest in such
         shares. Mr. Rettani's address is c/o Zambon Goup SpA, 20091 Bresso, Via
         Lillo del Duca, 10, Milan, Italy.


                                       4

<PAGE>

                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
stockholders  or until their  successors  are elected and  qualified.  Directors
shall be elected by a plurality of the votes cast, in person or by proxy, at the
Annual Meeting. If no contrary instructions are indicated, Proxies will be voted
for the election of Thomas M.  Fitzgerald,  Loren G.  Peterson,  John M. Bailey,
Digby W. Barrios,  Todd C. Davis, and Roberto  Rettani,  the six nominees of the
Board of Directors.  All of the nominees are currently directors of the Company.
The Company does not expect that any of the  nominees  will be  unavailable  for
election,  but if that should occur before the Annual Meeting,  the Proxies will
be  voted  in  favor of the  remaining  nominees  and may  also be  voted  for a
substitute nominee or nominees selected by the Board of Directors.

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                      FOR ELECTION OF EACH OF THE NOMINEES

Directors and Executive Officers

         The directors and executive officers of the Company and their positions
with the Company are set forth below.


Name                     Age     Director Since   Position
Thomas M. Fitzgerald     49      September 1996   Chairman and Director
Loren G. Peterson        43      April 1997       President, Chief Executive
                                                  Officer, and Director
John M. Bailey           52      April 1997       Director
Digby W. Barrios         62      April 1997       Director
Todd C. Davis            38      September 1998   Director
Roberto Rettani          47      March 2000       Director
David A. Byron           51      --               Executive Vice President -
                                                  Scientific Affairs
Carl F. Siekmann         56      --               Executive Vice President -
                                                  Corporate Development
Scott A. Hoffmann        35      --               Vice President - Finance and
                                                  Administration,
                                                  Treasurer and Secretary, Chief
                                                  Financial Officer


         Thomas M. Fitzgerald. Mr. Fitzgerald has been a Director of the Company
since  September  1996 and has served as Chairman of the Company since  December
1997. From June 1996 to December 1997, Mr.  Fitzgerald served as Chief Operating
Officer of the Company and, from  February  1997 to December  1997, he served as
President  of the  Company.  From  1989  to 1996  Mr.  Fitzgerald  was the  Vice
President and General Counsel of Fisons Corporation, an operating unit of Fisons
Group  plc,  a  U.K.-based  ethical  pharmaceutical   company  ("Fisons").   Mr.
Fitzgerald was Assistant General Counsel of SmithKline  Beecham prior to joining
Fisons.

         Loren G. Peterson.  Mr. Peterson has been the Chief  Executive  Officer
and a Director of the  Company  since April  1997.  Mr.  Peterson  has served as
President of the Company since December  1997.  From January 1997 to April 1997,
Mr.  Peterson  was a  principal  of Camelot  Pharmacal,  LLC, a  privately  held
pharmaceutical  development  company  he  co-founded.  From  1993 to  1996,  Mr.
Peterson served as Vice President - Finance and Chief Financial  Officer of Bock
Pharmacal Company, a privately held pharmaceutical  company.  From 1989 to 1993,
Mr. Peterson was a partner of the accounting firm of Coopers & Lybrand LLP.



                                       5
<PAGE>


         John M.  Bailey.  Mr.  Bailey has been a Director of the Company  since
April  1997.  Mr.  Bailey is the  founder  and  majority  shareholder  of Bailey
Associates, a consulting firm specializing in providing companies with strategic
advice and support through mergers, collaborations and divestments. From 1978 to
1996,  Mr.  Bailey  was  employed  by  Fisons,  where he held a number of senior
positions. In 1993, Mr. Bailey was appointed to the main board of Fisons and, in
1995, he was appointed Corporate  Development  Director of Fisons. In that role,
he was directly  responsible for worldwide  strategic and corporate  development
and for all merger, divestment,  acquisition and business development activities
of Fisons Group worldwide.

         Digby W. Barrios.  Mr. Barrios has been a Director of the Company since
April  1997.  Since  1992,  Mr.  Barrios  has been a private  consultant  to the
pharmaceutical  industry. Mr. Barrios served from 1985 to 1987 as Executive Vice
President,  and from 1988 to 1992 as President and Chief Executive  Officer,  of
Boehringer  Ingelheim  Corporation.  Mr.  Barrios  is a member  of the  Board of
Directors of Sepracor  Inc.,  Questcor  Pharmaceuticals,  Inc., and Drug Royalty
Corporation, Inc.

         Todd C.  Davis.  Mr.  Davis has been a Director  of the  Company  since
September 1998. Since February 1999 Mr. Davis has served as Director,  Strategic
Planning of Elan  Corporation,  plc.  From May 1997 to January  1999,  Mr. Davis
served  as  Director  of   Investments   and  Corporate   Development   of  Elan
Pharmaceutical  Research  Corporation,  an affiliate of Elan Corporation plc, an
Irish pharmaceutical  company. From September 1995 to May 1997, Mr. Davis was on
educational  leave from Abbott  Laboratories,  a pharmaceutical  company,  while
receiving a Masters in Business  Administration  from Harvard  University.  From
October 1993 to September  1995, Mr. Davis served as diagnostic  systems product
manager,  and from  October  1992 to  September  1993 as product  specialist  of
laboratory  information  systems of Abbott  Laboratories.  Mr. Davis serves as a
director  of the  Company  pursuant  to an  agreement  with  Elan  International
Services  Ltd.  that permits Elan  International  Services Ltd. to designate one
nominee to the Company's Board.

         Roberto  Rettani.  Mr. Rettani has been a director of the Company since
March 2000.  Since August 1999, Mr. Rettani has served as Managing  Director and
Chief Executive  Officer of Zambon Group SpA, a private  Italian  pharmaceutical
company and an affiliate of Inpharzam  International S.A. From September 1995 to
July 1999,  Mr.  Rettani was Managing  Director and Chief  Executive  Officer of
Antibioticos,  a member of the Montedison Group, a pharmaceutical  company. From
September  1993 to August 1995, Mr. Rettani served as Group Director of Planning
and  Strategy  at  Montedison  Group.  Mr.  Rettani  serves as a director of the
Company pursuant to an agreement with Zambon Group SpA that permits Zambon Group
SpA to designate one nominee to the Company's Board.

         David  A.  Byron.  Mr.  Byron  has  been  Executive  Vice  President  -
Scientific  Affairs of the Company since April 1997.  From January 1997 to April
1997,  Mr. Byron was a principal  of Camelot  Pharmacal,  LLC, a privately  held
pharmaceutical  development company he co-founded.  From 1994 to 1996, Mr. Byron
served as Vice  President of Scientific  Affairs of Bock  Pharmacal  Company,  a
privately held pharmaceutical company. From 1990 to 1994, Byron served as Senior
Director  -  New   Product   Development   of   Sanofi-Winthrop   Pharmaceutical
Corporation.

         Carl F.  Siekmann.  Mr.  Siekmann has been  Executive  Vice President -
Corporate  Development  of the Company  since April 1997.  From  January 1997 to
April 1997, Mr. Siekmann was a principal of Camelot Pharmacal,  LLC, a privately
held pharmaceutical  development  company he co-founded.  From 1992 to 1996, Mr.
Siekmann  served as Vice  President of Business  Development  of Bock  Pharmacal
Company, a privately held pharmaceutical company.

         Scott A. Hoffmann.  Mr. Hoffmann has been Chief  Financial  Officer and
Vice  President - Finance and  Administration,  Treasurer  and  Secretary of the
Company since November 1998.  From March 1995 to November 1998, Mr. Hoffmann was
Assistant  Controller of Zeigler Coal Holding  Company,  a coal mining  company.
From 1992 to 1995,  Mr.  Hoffmann was Vice  President - Finance and Secretary of
Zam's, Inc., a publicly traded retailer.

                                       6
<PAGE>
Meetings and Committees

         The Board of  Directors  of the Company  held six  meetings  during the
fiscal year ended December 31, 1999.  From time to time during such fiscal year,
the members of the Board acted by  unanimous  written  consent.  The Company has
standing  Stock Option,  Compensation,  and Audit  Committees.  The Stock Option
Committee  reviews,  analyzes and approves  grants of stock options and stock to
eligible  persons under the  Company's  1993 Stock Option Plan and the Company's
1993 Restricted  Stock Plan. The current  members of the Stock Option  Committee
(appointed  in June 1997) are Digby W.  Barrios  and John M.  Bailey.  The Stock
Option  Committee  held two meetings in 1999,  and approved  certain  actions by
written  consent.  The  Compensation  Committee  reviews,   analyses  and  makes
recommendations  to the Board of  Directors  regarding  compensation  of Company
directors, employees,  consultants and others, including grants of stock options
(other than stock option grants under the  Company's  1993 Stock Option Plan and
the Company's  1996  Directors  Stock Option Plan).  The current  members of the
Compensation Committee (appointed in June 1997) are Digby W. Barrios and John M.
Bailey.  The  Compensation  Committee  held four meetings in 1999,  and approved
certain actions by written consent.  The Audit Committee  reviews,  analyzes and
makes  recommendations  to the Board of Directors  with respect to the Company's
compensation and accounting policies,  controls and statements,  and coordinates
with the Company's  independent public  accountants.  The current members of the
Audit Committee (appointed in June 1997) are Loren G. Peterson, Digby W. Barrios
and John M. Bailey.  The Audit  Committee  held one meeting in 1999. The Company
does not  have a  standing  nominating  committee  or a  committee  that  serves
nominating functions. These functions are performed by the Board of Directors of
the Company as a whole. Each person who served as a Director in 1999 attended at
least 75% of the aggregate  number of meetings in 1999 of the Board of Directors
and the committees on which he served.

Executive Compensation

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation awarded to, earned by or paid to the chief executive officer of the
Company  ("CEO") and the executive  officers of the Company (other than the CEO)
who were executive officers of the Company during the fiscal year ended December
31, 1999 and whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended December 31, 1999.
<TABLE>
<CAPTION>

                           SUMMARY COMPENSATION TABLE
- ------------------------------------------------------------------------------------------------------------------------
                                                                                              Long-Term
                                                       Annual Compensation                  Compensation
                                      -----------------------------------------------------    Awards
                                                                                            -------------
                                                                              Other Annual   Securities
   Name and                                                                  Compensation    Underlying
Principal Position                     Year      Salary($)      Bonus($)        ($)(1)        Options(#)
- ------------------------------------------------------------------------------------------------------------------------

<S>                                    <C>         <C>           <C>                          <C>
                                       1999       $185,000      $    --         $   --             --
Thomas M. Fitzgerald,                  1998        175,000       40,000             --        255,000
   Chairman........................... 1997        175,000           --             --        300,000

                                       1999       $185,000      $    --         $   --             --
Loren G. Peterson, President,          1998        175,000           --             --        155,000
  Chief Executive Officer............. 1997        118,655           --             --        400,000

                                       1999       $165,000      $    --         $   --             --
David A. Byron, Executive Vice         1998        160,000           --             --        105,000
  President, Scientific Affairs....... 1997        108,485           --             --        400,000

                                       1999       $165,000      $    --         $   --             --
Carl F. Siekmann, Executive Vice       1998        160,000           --             --        105,000
  President, Corporate Development.... 1997        108,485           --             --        400,000

Scott A. Hoffmann, Vice President,
  Finance & Administration,            1999       $120,000      $    --         $   --             --
  Chief Financial Officer(2).......... 1998          5,000           --             --        120,000
</TABLE>

- ---------------------
(1)      Perquisites  and  other  personal  benefits,   securities  or  property
         delivered  to each  executive  officer  did not  exceed  the  lesser of
         $50,000 or 10% of such executive's salary and bonus.
(2)      Mr. Hoffmann began employment with the Company in November 1998.

                                       7
<PAGE>

         No stock options were granted to Messrs.  Fitzgerald,  Peterson, Byron,
Siekmann and Hoffmann during the fiscal year ended December 31, 1999.

         The following  table sets forth  certain  information  regarding  stock
options held by Messrs.  Fitzgerald,  Peterson, Byron, Siekmann, and Hoffmann as
of December 31, 1999.

                           AGGREGATED OPTION EXERCISES
                       DURING THE MOST RECENTLY COMPLETED
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES

<TABLE>
<CAPTION>

                                                                                      No. of Securities
                                                                                           Shares                   Value (1) of
                                                                                         Underlying               Unexercised in-
                                                                                         Unexercised                 the-Money
                                                                                       Options at FY-              Options at FY-
                                                            Shares                         End (#)                     End($)
                                                         Acquired on    Value           Exercisable/                Exercisable/
                     Name                                Exercise(#)   Realized         Unexercisable              Unexercisable
                     ----                                -----------   --------         -------------              -------------

<S>                                                          <C>         <C>           <C>                       <C>
Thomas M. Fitzgerald, ............................           --           --           505,000/50,000            $1,240,438/$112,500
  Chairman

Loren G. Peterson,
  President and Chief Executive ..................           --           --           235,000/320,000           $624,438/$720,000
  Officer

David A. Byron,
  Executive Vice .................................           --           --           185,000/320,000           $477,938/$720,000
President,
  Scientific Affairs
Carl F. Siekmann,
  Executive Vice President,
  Corporate Development ..........................           --           --           185,000/320,000           $477,938/$720,000
Scott A. Hoffmann,
  Vice President, Finance &
  Administration,
  Chief Financial Officer ........................           --           --           50,000/70,000             $165,600/$126,840
</TABLE>

- -------------------
(1) Represents the total gain that would be realized if all in-the-money options
held at December 31, 1999 were  exercised,  determined by multiplying the number
of shares underlying the options by the difference  between the per share option
exercise price and the closing  consolidated sale price of Common Stock of $5.00
per share  reported by the American  Stock  Exchange  for December 31, 1999.  An
option is in-the-money if the fair market value of the underlying shares exceeds
the exercise price of the option.

Board of Directors Compensation

         The  Company  does  not  currently  compensate  directors  who are also
executive  officers  of the  Company  or  directors  who  are  employees  of the
Company's  strategic alliance partners,  Elan Corporation and Zambon Group, SpA,
for their service on the Board of Directors.  Under current Company policy, each
non-employee  Director  of the  Company  receives  a fee of $750 for each  Board
meeting attended and $400 for each Board committee meeting  attended.  Directors
are reimbursed for their expenses incurred in attending meetings of the Board of
Directors.  Under the terms of the 1996  Directors  Stock Option Plan,  eligible
Directors receive a grant of an option to purchase 25,000 shares of common stock
upon initial  election,  as well as additional  option grants to purchase 15,000
shares of common  stock on  January 1 of each year  thereafter  during  eligible
tenure.


                                       8
<PAGE>



Long-Term Incentive and Pension Plans

         During the year ended December 31, 1996, the Company  adopted a defined
contribution 401(k) plan in accordance with the Internal Revenue Code. Employees
are eligible to participate  in the 401(k) plan upon  completion of three months
of service provided they are over 21 years of age.  Participants may defer up to
15% of eligible  compensation.  Effective  January 1, 2000,  the  Company  began
providing  matching  contributions  of  50%  of the  first  6% of an  employee's
contribution.

Other

         No director or  executive  officer is  involved in any  material  legal
proceeding  in which he is a party  adverse  to the  Company  or has a  material
interest adverse to the Company.

Employment Agreements

         In  June  1996,  the  Company  entered  into  a  three-year  employment
agreement with Thomas M. Fitzgerald  pursuant to which Mr.  Fitzgerald agreed to
serve as Chief  Operating  Officer of the Company.  The term of the agreement is
automatically  extended for an additional one year term from year to year unless
one party  notifies the other of its  intention to terminate at least six months
prior to the end of the then current term. The employment agreement requires Mr.
Fitzgerald to devote his full business and  professional  time in furtherance of
the business of the Company. In June 1999, the agreement  automatically  renewed
for a one-year term. If Mr. Fitzgerald's employment is terminated other than for
cause, he is entitled to receive a severance payment of $97,500,  payable in six
equal monthly  installments.  The employment  agreement contains non-compete and
confidentiality  provisions.  Mr.  Fitzgerald's  annual  base  salary  under the
agreement is currently $195,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Loren G. Peterson  pursuant to which Mr. Peterson agreed to serve
as  Chief  Executive  Officer  of the  Company.  The  term of the  agreement  is
automatically  extended for an additional one year term from year to year unless
one party  notifies the other of its  intention to terminate at least six months
prior to the end of the then current term. The employment agreement requires Mr.
Peterson to devote his full business and professional time in furtherance of the
business of the Company.  If Mr. Peterson's  employment is terminated other than
for cause, he is entitled to receive a severance payment of $146,250, payable in
nine   equal   monthly   installments.   The   employment   agreement   includes
confidentiality  and non-compete  provisions.  Mr. Peterson's annual base salary
under the employment agreement is currently $195,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement  with David A. Byron  pursuant to which Mr.  Byron  agreed to serve as
Executive  Vice President - Scientific  Affairs of the Company.  The term of the
agreement is automatically extended for an additional one year term from year to
year unless one party  notifies the other of its intention to terminate at least
six months prior to the end of the then current term. The  employment  agreement
requires  Mr.  Byron  to  devote  his full  business  and  professional  time in
furtherance  of the  business  of the  Company.  If Mr.  Byron's  employment  is
terminated  other than for cause, he is entitled to receive a severance  payment
of  $127,500,  payable  in  nine  equal  monthly  installments.  The  employment
agreement  includes  confidentiality  and  non-compete  provisions.  Mr. Byron's
annual base salary under the employment agreement is currently $170,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Carl F. Siekmann  pursuant to which Mr.  Siekmann agreed to serve
as Executive Vice President - Corporate  Development of the Company. The term of
the agreement is  automatically  extended for an  additional  one year term from
year to year unless one party  notifies the other of its  intention to terminate
at least six months prior to the end of the then current  term.  The  employment
agreement  requires Mr.  Siekmann to devote his full  business and  professional
time in furtherance of the business of the Company. If Mr. Siekmann's employment
is  terminated  other  than for cause,  he is  entitled  to receive a  severance
payment of $127,500, payable in nine equal monthly installments.  The employment
agreement includes  confidentiality and non-compete  provisions.  Mr. Siekmann's
annual base salary under the employment agreement is currently $170,000.

         In November  1998,  the Company  entered into a  three-year  employment
agreement with Scott A. Hoffmann  pursuant to which Mr. Hoffmann agreed to serve
as Vice President - Finance and  Administration,  and Chief Financial Officer of
the  Company.  The  term  of the  agreement  is  automatically  extended  for an
additional  one year term from year to year unless one party  notifies the other
of its  intention  to  terminate  at least 90 days  prior to the end of the then
current term. The employment  agreement requires Mr. Hoffmann to devote his full
business and professional time in furtherance of the business of the Company. If
Mr. Hoffmann's  employment is terminated other than for cause, he is entitled to
receive  a  severance   payment  of  $65,000,   payable  in  six  equal  monthly
installments.  The employment agreement includes confidentiality and non-compete
provisions.  Mr. Hoffmann's annual base salary under the employment agreement is
currently $130,000.


                                       9
<PAGE>

Compliance with Section 16(a) of the Securities Exchange Act of 1934

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
requires the Company's officers and directors, and persons who own more than ten
percent  of a  registered  class of the  Company's  equity  securities,  to file
reports of ownership and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.  To the  Company's  knowledge,
all Section  16(a) forms that were  required to be filed  during the fiscal year
ended   December  31,  1999  were  filed  in  compliance   with  the  applicable
requirements of Section 16(a), except as follows: Form 4 was filed late for Todd
C. Davis and Schedule 13D was filed late for Elan Corporation.

Compensation Committee Interlocks and Insider Participation

         The compensation of the Company's senior  management is determined by a
Compensation  Committee,  presently  consisting  of Digby W. Barrios and John M.
Bailey.  None of the  members  of the  Compensation  Committee  is an  executive
officer of the Company.

         In April 1997,  the Company  entered into a consulting  agreement  with
John M. Bailey,  a director of the Company,  pursuant to which Mr. Bailey agreed
to provide certain business and financial  consulting advise to the Company. Mr.
Bailey is paid a monthly  retainer of 2,000 British  Pounds  Sterling under such
agreement,  which monthly  retainer is reduced to 1,500 British Pounds  Sterling
for any month during which a Board of Directors meeting is held.


Compensation Committee Report on Executive Compensation

General

         The  Compensation  Committee  determines  the cash and other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.  The Stock Option Committee is responsible for the administration and
awards under the Company's 1993 Stock Option Plan and the 1993 Restricted  Stock
Plan.  Messrs.  Barrios  and  Bailey are the  members  of both the  Compensation
Committee  and the Stock  Option  Committee.  Messrs.  Barrios  and  Bailey  are
"non-employee  directors"  within the meaning of Rule 16b-3 under the Securities
Exchange  Act of  1934,  as  amended.  The  Compensation  Committee  met on four
occasions in 1999 and approved  certain  actions by  unanimous  written  consent
during the fiscal year ended December 31, 1999.  The Stock Option  Committee met
on two  occasions in 1999 and  approved  certain  actions by  unanimous  written
consent during 1999. The  Compensation  Committee and the Stock Option Committee
have  reviewed and are in  accordance  with the  compensation  paid to executive
officers for the fiscal year ended December 31, 1999.

Compensation Policies

The guiding principle of the Company is to establish a compensation program that
aligns executive  compensation with Company objectives and business  strategies,
as well as  financial  performance,  with  the  primary  objective  of  creating
shareholder value. In keeping with this principle, the Company seeks to:

(1) Attract and retain qualified executives who will play a significant role in,
and be committed to, the achievement of the Company's long-term goals.

(2) Reward executives for strategic  management,  and the creation and long-term
maximization of shareholder value.

(3) Create a  performance-oriented  environment  that rewards  performance  with
respect to the financial goals of the Company.

An  executive  officer's  performance  is  reviewed  in such areas as  financial
results, quality of performance, job and professional knowledge, decision making
and business  judgment,  initiative,  analytical skills,  communication  skills,
interpersonal and organizational skills, creativity and leadership.

                                       10
<PAGE>

Executive compensation consists of both cash and equity-based compensation. Cash
compensation  is comprised of base salary and bonus.  Base salary is  determined
with  reference to market  norms.  Bonus  compensation  is tied to the Company's
success in  achieving  financial  and  non-financial  performance.  Equity-based
compensation  is comprised  primarily of stock option  grants.  In  establishing
equity-based  compensation,  the  Company  places  particular  emphasis  on  the
achievement of the Company's  long-term  performance goals. The Company believes
that  equity-based  compensation  closely  aligns the  economic  interest of the
Company's  executive  officers  with the  economic  interests  of the  Company's
shareholders.

         The Company's 1993 Stock Option Plan, as amended, is in compliance with
Section 162(m) of the Internal  Revenue Code of 1986, as amended.  The Company's
1993 Restricted Stock Plan is "grandfathered"  under Section 162(m). The Company
has  not  and  does  not  currently  anticipate  paying   non-performance  based
compensation in excess of $1 million per annum to any employee.

Chief Executive Officer

In establishing Mr.  Peterson's  compensation,  the factors  described above are
taken into account.  The  Compensation  Committee and the Stock Option Committee
believe that Mr.  Peterson's  compensation,  including salary and stock options,
fall within the Company's compensation philosophy and are within industry norms.

Submitted by the Compensation Committee and the Stock Option Committee:

           COMPENSATION COMMITTEE                    STOCK OPTION COMMITTEE

             Digby W. Barrios                           Digby W. Barrios
             John M. Bailey                             John M. Bailey


                                       11
<PAGE>

Common Stock Performance

Five-Year Shareholder Return Comparison

         The  Securities  and  Exchange  Commission  ("SEC")  requires  that the
Company  include in this Proxy  Statement a  line-graph  presentation  comparing
cumulative, five-year shareholder returns on an indexed basis with a broad-based
market index and either a nationally recognized industry standard or an index of
peer companies selected by the Company. This performance comparison assumes $100
was invested on December 31, 1994 in the  Company's  Common Stock and in each of
the  indices  shown and  assumes  reinvestment  of  dividends.  The  Company has
selected the S & P Midcap 400 Index and the S & P Midcap Biotechnology Index for
the purposes of this performance comparison.


<TABLE>
<CAPTION>

                                        1995               1996            1997            1998             1999
                                        ----               ----            ----            ----             ----
<S>                                    <C>               <C>              <C>             <C>              <C>
S&P Midcap 400 Index                   130.94            156.08           206.43          245.87           282.06
Sheffield Pharmaceuticals, Inc.        100.00            107.14            39.29           67.86           142.86
S&P Midcap Biotechnology Index         177.53            156.95           154.57          278.02           499.41
</TABLE>


         On  March  31,  2000,  the  record  date  for  the  Annual  Meeting  of
Stockholders,  the last reported  sales price of the  Company's  Common Stock as
reported by the American  Stock  Exchange was $5.625,  which  represents a 12.5%
increase  over the last reported  sales price of the  Company's  Common Stock as
reported by the American Stock Exchange on December 31, 1999, which was $5.00.

         There can be no assurance  that the Company's  stock  performance  will
continue with the same or similar trends depicted in the graph above.


                                       12
<PAGE>

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In April 1997,  the Company  entered into a consulting  agreement  with
John M. Bailey,  a director of the Company,  pursuant to which Mr. Bailey agreed
to provide certain business and financial  consulting advise to the Company. Mr.
Bailey is paid a monthly  retainer of 2,000 British  Pounds  Sterling under such
agreement,  which monthly  retainer is reduced to 1,500 British Pounds  Sterling
for any month during which a Board of Directors meeting is held.

         In June 1998,  the Company  entered into a sublicense  and  development
agreement with Inpharzam International,  S.A., an affiliate of Zambon Group SpA,
for the testing and development of the Company's  rights in its Metered Solution
Inhaler  technology  in respect  of  therapies  for  respiratory  diseases.  The
agreement  provides,  among  other  things and  subject to the  satisfaction  of
certain conditions,  for the making of loans and the payment of royalties to the
Company. Roberto Rettani, who is a director of the Company, is Managing Director
and Chief Executive Officer of Zambon Group SpA.

         In  June  1998,  the  Company   consummated  a  license  and  financing
transaction  with  Elan  International   Services  Ltd,  an  affiliate  of  Elan
Corporation,  plc. In  connection  with this  transaction,  the  Company  formed
Systemic  Pulmonary  Delivery,  Ltd.  ("SPD"),  a wholly owned  subsidiary,  and
entered into several agreements with Elan International Services Ltd., including
a Securities Purchase Agreement and a Joint Development and Operating Agreement.
In addition,  Elan  International  Services  Ltd. and the Company have  licensed
certain  of their  intellectual  property  rights  relating  to  pulmonary  drug
delivery  systems to SPD. In October  1999,  the Company  consummated a separate
license and  financing  transaction  with Elan  International  Services  Ltd. In
connection  with  this  transaction,  the  Company  formed  Respiratory  Steroid
Delivery,  Ltd. ("RSD"),  an 80.1 % owned  subsidiary,  and entered into several
agreements  with  Elan  International  Services  Ltd.,  including  a  Securities
Purchase Agreement and a Joint Development and Operating Agreement. In addition,
Elan International  Services Ltd. and the Company have licensed certain of their
intellectual property rights relating to pulmonary drug delivery systems to RSD.
Todd C. Davis,  who is a director  of the  Company,  is  Director  of  Strategic
Planning of Elan  Pharmaceutical  Research  Corporation,  an  affiliate  of Elan
International Services Ltd.


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

                                 PROPOSAL NO. 2

                      RATIFICATION OF SELECTION OF AUDITORS

         The  Board  of  Directors  has  appointed  Ernst & Young  LLP to be the
independent  auditors of the Company  for the fiscal  year ending  December  31,
2000.  Although the  selection of auditors  does not require  ratification,  the
Board of Directors  has directed  that the  appointment  of Ernst & Young LLP be
submitted to stockholders  for  ratification.  If stockholders do not ratify the
appointment  of Ernst & Young LLP,  the Board of  Directors  will  consider  the
appointment of other certified public  accountants.  A representative of Ernst &
Young LLP is expected to be available at the Annual  Meeting to make a statement
if such representative desires to do so and to respond to appropriate questions.

         The  affirmative  vote of the holders of a majority of the Common Stock
present,  in person or by proxy, is required for ratification of the appointment
of Ernst & Young LLP as independent auditors of the Company.

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


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


                                       13
<PAGE>

                              STOCKHOLDER PROPOSALS

         To the extent  required by law, any stockholder  proposal  intended for
presentation at next year's annual stockholders' meeting must be received at the
Company's principal executive offices prior to December 4, 2000.

                                  OTHER MATTERS

         So far as it is known,  there is no business  other than that described
above to be presented for action by the  stockholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

                                  ANNUAL REPORT

         All stockholders of record as of the Record Date have been sent, or are
concurrently  herewith being sent, a copy of the Company's 1999 Annual Report on
Form  10-K for the year  ended  December  31,  1999,  which  contains  certified
financial  statements of the Company for the year ended  December 31, 1999.  The
Company's  Annual  Report on Form 10-K for the year  ended  December  31,  1999,
including  the  certified  financial   statements  of  the  Company,  is  hereby
incorporated  by  reference  to this  Proxy  Statement  for  Annual  Meeting  of
Stockholders.

         ANY  STOCKHOLDER OF THE COMPANY MAY OBTAIN WITHOUT CHARGE A COPY OF THE
COMPANY'S  ANNUAL  REPORT  ON FORM 10-K FOR THE YEAR  ENDED  DECEMBER  31,  1999
(WITHOUT  EXHIBITS),  AS FILED WITH THE SECURITIES AND EXCHANGE  COMMISSION,  BY
WRITING TO SCOTT HOFFMANN,  CHIEF  FINANCIAL  OFFICER AND SECRETARY AT SHEFFIELD
PHARMACEUTICALS,  INC., 425 SOUTH WOODSMILL ROAD, SUITE 270, ST. LOUIS, MISSOURI
63017.

                                         By Order of the Board of Directors


                                         Scott A. Hoffmann
                                         Secretary
Dated:  April 3, 2000
        St. Louis, Missouri


                                       14
<PAGE>
PROXY                                                                      PROXY

         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                        SHEFFIELD PHARMACEUTICALS, INC.
                     Proxy - Annual Meeting of Stockholders
                                  May 9, 2000

         The undersigned,  a stockholder of Sheffield  Pharmaceuticals,  Inc., a
Delaware  corporation (the "Company"),  does hereby appoint Thomas M. Fitzgerald
and Loren G.  Peterson,  and each of them,  the true and  lawful  attorneys  and
proxies with full power of substitution, for and in the name, place and stead of
the undersigned,  to vote all of the shares of Common Stock of the Company which
the  undersigned  would be entitled to vote if personally  present at the Annual
Meeting of Stockholders of the Company to be held at the American Stock Exchange
at 86 Trinity Place,  14th Floor, New York, New York,  10006, on May 9, 2000, at
10:00 a.m., local time, or at any adjournment or adjournments thereof.

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED (i) FOR THE ELECTION
AS DIRECTORS OF THE PERSONS WHO HAVE BEEN  NOMINATED BY THE BOARD OF  DIRECTORS,
(ii) TO RATIFY THE APPOINTMENT OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT
AUDITORS FOR THE FISCAL YEAR ENDING  DECEMBER  31, 2000 AND (iii) IN  ACCORDANCE
WITH THE  DISCRETION OF THE PROXIES OR PROXY WITH RESPECT TO ANY OTHER  BUSINESS
TRANSACTED AT THE ANNUAL MEETING.

                 (Continued and to be signed on reverse side.)
<PAGE>
                         SHEFFIELD PHARMACEUTICALS, INC.

PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.   / /

FOLD AND DETACH HERE

1. ELECTION OF DIRECTORS:

   To vote for the election of the  following  directors:

     01 Thomas M. Fitzgerald            02 Loren G. Peterson
     03 John M. Bailey                  04 Digby W. Barrios
     05 Todd C. Davis                   06 Roberto  Rettani

   The undersigned hereby instructs said proxies or their substitutes:

                        TO WITHHOLD            TO WITHHOLD AUTHORITY
                        AUTHORITY              TO VOTE FOR ANY INDIVIDUAL
                        TO VOTE FOR            NOMINEE(S) PRINT NAME(S)
        FOR _____       ALL NOMINEES ____      BELOW*
                                               ______________________________

                                               ______________________________

                                               ______________________________

2. To ratify the  Appointment of Ernst & Young LLP as the Company's  independent
   auditors for the fiscal year ending December 31, 2000.

   FOR ___________    AGAINST _____________ ABSTAIN _____________

3. To vote with discretionary  authority with respect to all other matters which
   may come before the  Meeting.  The  undersigned  hereby  revokes any proxy or
   proxies  hereinfore  given and  ratifies  and  confirms  that all the proxies
   appointed  hereby, or any of them, or their  substitutes,  may lawfully do or
   cause to be done by virtue hereof.

   FOR ___________    AGAINST _____________ ABSTAIN _____________

   The undersigned hereby acknowledges receipt of a copy of the Notice of Annual
Meeting and Proxy  Statement,  both dated  April 3, 2000.


Dated: _________________,2000  (L.S.)

_____________________________  (L.S.)
      Signature(s)

NOTE:  PLEASE SIGN EXACTLY AS NAME APPEARS HEREON.
JOINT  OWNERS  SHOULD EACH SIGN.  WHEN  SIGNING AS
ATTORNEY,  EXECUTOR,  ADMINISTRATOR,   TRUSTEE  OR
GUARDIAN,  PLEASE  GIVE FULL  TITLE AS SUCH.  WHEN
SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN  AUTHORIZED  OFFICER OF SUCH  CORPORATION,  AND
PLEASE GIVE YOUR TITLE AS SUCH.


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