LYNX THERAPEUTICS INC
DEF 14A, 1997-04-04
MEDICINAL CHEMICALS & BOTANICAL PRODUCTS
Previous: INVESCO MULTIPLE ASSET FUNDS INC, 497, 1997-04-04
Next: BOSTON CAPITAL TAX CREDIT FUND IV LP, 8-K, 1997-04-04





                        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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                             Lynx Therapeutics, 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):

/ /  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) or Schedule 14A

/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


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

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

(2)  Aggregate number of securities to which transactions 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>

                             LYNX THERAPEUTICS, INC.
                              3832 Bay Center Place
                            Hayward, California 94545


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 13, 1997


TO THE STOCKHOLDERS OF LYNX THERAPEUTICS, INC.:

         NOTICE IS HEREBY GIVEN that the Annual Meeting of  Stockholders of Lynx
Therapeutics,  Inc., a Delaware  corporation (the "Company" or "Lynx"),  will be
held on  Tuesday,  May 13,  1997,  at 11:00  a.m.  local  time at the  Company's
principal executive offices, 3832 Bay Center Place, Hayward, California, for the
following purposes:

         1.    To elect  directors to serve for the ensuing year and until their
               successors are elected.

         2.    To  ratify  the  selection  of Ernst & Young  LLP as  independent
               auditors of the Company for its fiscal year ending  December  31,
               1997.

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

         The foregoing  items of business are more fully  described in the Proxy
Statement accompanying this Notice.

         The Board of  Directors  has fixed the close of  business  on March 24,
1997,  as the record  date for the  determination  of  stockholders  entitled to
notice  of and to  vote  at  this  Annual  Meeting  and  at any  adjournment  or
postponement thereof.


                                           By Order of the Board of Directors



                                           James C. Kitch, Secretary
Hayward, California
April 9, 1997

ALL STOCKHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN PERSON.  WHETHER
OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE,  DATE, SIGN AND RETURN
THE   ENCLOSED   PROXY  AS   PROMPTLY  AS  POSSIBLE  IN  ORDER  TO  ENSURE  YOUR
REPRESENTATION  AT THE MEETING.  A RETURN  ENVELOPE (WHICH IS POSTAGE PREPAID IF
MAILED IN THE UNITED  STATES) IS  ENCLOSED  FOR THAT  PURPOSE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE
NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER
NOMINEE  AND YOU WISH TO VOTE AT THE  MEETING,  YOU MUST  OBTAIN FROM THE RECORD
HOLDER A PROXY ISSUED IN YOUR NAME.


<PAGE>


                             LYNX THERAPEUTICS, INC.
                              3832 Bay Center Place
                            Hayward, California 94545

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

         The enclosed  proxy is solicited on behalf of the Board of Directors of
Lynx Therapeutics,  Inc., a Delaware corporation (the "Company"), for use at the
Annual Meeting of  Stockholders  to be held on May 13, 1997, at 11:00 a.m. local
time (the "Annual Meeting"),  or at any adjournment or postponement thereof, for
the purposes set forth herein and in the accompanying  Notice of Annual Meeting.
The Annual  Meeting will be held at the Company's  principal  executive  office,
3832 Bay Center Place, Hayward, California.

Solicitation

         The  Company  will bear the  entire  cost of  solicitation  of  proxies
including preparation,  assembly,  printing and mailing of this proxy statement,
the proxy and any additional  information  furnished to stockholders.  Copies of
solicitation materials will be furnished to banks, brokerage houses, fiduciaries
and custodians  holding in their names shares of Common Stock beneficially owned
by others to  forward to such  beneficial  owners.  The  Company  may  reimburse
persons  representing  beneficial  owners  of Common  Stock  for their  costs of
forwarding   solicitation   materials  to  such  beneficial   owners.   Original
solicitation of proxies by mail may be  supplemented  by telephone,  telegram or
personal  solicitation by directors,  officers or other regular employees of the
Company. No additional compensation will be paid to directors, officers or other
regular employees for such services.

         The Company intends to mail this Proxy  Statement and the  accompanying
Proxy Card on or about April 9, 1997,  to all  stockholders  entitled to vote at
the Annual Meeting.

Voting Rights and Outstanding Shares

         Only  holders  of record of Common  Stock,  Series B  Preferred  Stock,
Series C Preferred  Stock and Series D Preferred  Stock at the close of business
on March 24,  1997,  will be  entitled  to  notice of and to vote at the  Annual
Meeting. At the close of business on March 24, 1997, the Company had outstanding
and entitled to vote 3,140,672 shares of Common Stock,  332,288 shares of Series
B Preferred Stock,  123,299 shares of Series C Preferred Stock and 40,000 shares
of Series D Preferred Stock,  each share of which is presently  convertible into
ten shares of Common  Stock.  The  holders of Common  Stock,  Series B Preferred
Stock,  Series C Preferred Stock and Series D Preferred Stock will vote together
as a class (on an  as-if-converted  to  Common  Stock  basis)  on each  proposal
described in this Proxy Statement. Each holder of record of Common Stock on such
date will be entitled to one vote for each share held on all matters to be voted
upon at the Annual Meeting.  Each holder of record of Series B Preferred  Stock,
Series C  Preferred  Stock  and  Series D  Preferred  Stock on such date will be
entitled to ten votes for each share held on all matters to be voted upon at the
Annual Meeting.

         All votes will be tabulated by the inspector of election  appointed for
the meeting,  who will  separately  tabulate  affirmative  and  negative  votes,
abstentions  and  broker  non-votes.  Abstentions  will be counted  towards  the
tabulation  of votes cast on proposals  presented to the  stockholders  and will
have the same effect as negative votes.  Broker  non-votes are counted towards a
quorum, but are not counted for any purpose in determining  whether a matter has
been approved.

                                       2.
<PAGE>

Revocability of Proxies

         Any person giving a proxy pursuant to this  solicitation  has the power
to revoke it at any time  before it is voted.  It may be revoked by filing  with
the Secretary of the Company at the Company's  principal  executive office, 3832
Bay Center Place, Hayward, California 94545, a written notice of revocation or a
duly executed  proxy bearing a later date, or it may be revoked by attending the
meeting and voting in person.  Attendance  at the  meeting  will not, by itself,
revoke a proxy.

Stockholder Proposals

         Proposals  of  stockholders  that are  intended to be  presented at the
Company's  next Annual Meeting of  Stockholders  must be received by the Company
not later than December 1, 1997, in order to be included in the proxy  statement
and proxy  relating to that Annual  Meeting.  Stockholders  are also  advised to
review the Company's By-laws, which contain additional requirements with respect
to advance notice of stockholder proposals and director nominations.


                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         There are six nominees for the six Board positions presently authorized
in the Company's By-laws. Each director to be elected will hold office until the
next annual meeting of  stockholders  and until his successor is elected and has
qualified, or until such director's earlier death,  resignation or removal. Each
nominee listed below is currently a director of the Company.

         Shares  represented by executed  proxies will be voted, if authority to
do so is not withheld,  for the election of the six nominees named below. In the
event that any  nominee  should be  unavailable  for  election as a result of an
unexpected  occurrence,  such  shares  will be voted  for the  election  of such
substitute nominee as management may propose. Each person nominated for election
has agreed to serve if elected and  management has no reason to believe that any
nominee will be unable to serve.

         Directors  are elected by a plurality of the votes present in person or
represented by proxy and entitled to vote.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF EACH NAMED NOMINEE.

Nominees
<TABLE>

         The names of the  nominees and certain  information  about them are set
forth below:
<CAPTION>
                    Name                                    Position                   Age       Director Since
                    ----                                    --------                   ---       --------------
         <S>                                     <C>                                   <C>            <C>
         Sam Eletr, Ph.D.                        Chairman of the Board and             57             1992
                                                   Chief Executive Officer
         William K. Bowes, Jr.(1)                Director                              70             1994
         Sydney Brenner, M.B., D. Phil.          Director                              69             1993
         James C. Kitch(1)                       Director and Secretary                49             1993
         Kathleen D. La Porte(2)                 Director                              35             1994
         Craig C. Taylor(2)                      Director and Acting Chief             46             1994
                                                   Financial Officer
<FN>
         ----------------
         (1)  Member of the Audit Committee
         (2)  Member of the Compensation Committee
</FN>
</TABLE>
                                       3.
<PAGE>

         Dr.  Eletr has served as  Chairman  of the Board of the  Company  since
February 1992 and resumed the position of Chief Executive Officer of the Company
in November 1996, a position he held from February 1992 through January 1996. In
1981, Dr. Eletr founded Applied  Biosystems,  Inc.,  ("ABI"),  a manufacturer of
instruments and consumables for life science research and related  applications,
now a  wholly-owned  subsidiary  of  Perkin  Elmer  Corporation,  and  served as
Chairman of the Board of  Directors  and in various  executive  positions at ABI
from its inception until March 1987. Dr. Eletr acted as a consultant to ABI from
September  1990 until July 1992,  during  which time he  undertook to assume the
leadership of the Company.

         Mr. Bowes has served as a director of the Company  since March 1994. He
has  been a  general  partner  of  U.S.  Venture  Partners,  a  venture  capital
partnership,  since 1981. He currently serves as a director of Amgen, Inc., XOMA
Corporation  and several of U.S.  Venture  Partners'  privately  owned portfolio
companies.

         Dr. Brenner has served as a director of the Company since October 1993.
In July 1996 he was  appointed  the  Director  and  President  of The  Molecular
Sciences Institute, a non-profit research institute in La Jolla, California.  In
September  1996 he retired  from his  position of Honorary  Professor of Genetic
Medicine,  University of Cambridge Clinical School.  From 1986 to his retirement
in 1991, Dr.  Brenner  directed the Medical  Research  Council Unit of Molecular
Genetics.  He was a  member  of the  Scripps  Research  Institute  in La  Jolla,
California until December 1994.

         Mr. Kitch has served as a director of the Company  since  February 1993
and  Secretary of Lynx since  February  1992.  He was a director of ABI,  Lynx's
predecessor,  from  August  1986 to  February  1993.  He is a partner  at Cooley
Godward LLP, a law firm which has provided legal services to the Company.

         Ms. La Porte has served as a director of the Company  since March 1994.
She is a general partner of the Sprout Group,  the venture capital  affiliate of
Donaldson,  Lufkin and Jenrette. From 1987 to 1993, Ms. La Porte was a principal
at  Asset  Management  Company.  She  currently  serves  as a  director  of Onyx
Pharmaceuticals, Inc., Fem Rx, Inc. and several private companies.

         Mr. Taylor has served as a director of the Company since March 1994 and
Acting Chief  Financial  Officer  since July 1994. He has been active in venture
capital  since 1977 when he joined  Asset  Management  Company.  He is a general
partner of AMC Partners 89 L.P.,  which  serves as the general  partner of Asset
Management  Associates  1989 L.P., a private  venture  capital  partnership.  He
currently serves as a director of Metra BioSystems,  Inc.,  Pharmacyclics,  Inc.
and several private companies.

Board Committees and Meetings

         In March 1994, the Board of Directors  established  an Audit  Committee
and a  Compensation  Committee.  The Board of Directors does not have a standing
nominating committee.

         The Audit Committee recommends  engagement of the Company's independent
auditors and reviews the plan of the annual audit, the results of the audit, and
the adequacy of internal accounting controls. The Audit Committee is composed of
Messrs. Bowes and Kitch. The Audit Committee held one meeting during 1996.

         The Compensation Committee reviews and recommends salaries for officers
and key employees.  The  Compensation  Committee also serves as the Stock Option
Committee for the 1992 Stock Option Plan for the employees of the Company and in
that  capacity  approves  employee  stock  option  grants.  The  members  of the
Compensation  Committee  are Ms.  La  Porte  and Mr.  Taylor.  The  Compensation
Committee did not meet during 1996.

         During the fiscal year ended  December  31, 1996 the Board of Directors
held eight meetings.  Each Board member attended 75% or more of the aggregate of
the meetings of the Board and of the committees on which he or she served.

                                       4.
<PAGE>

                                   PROPOSAL 2

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

         The Board of Directors has selected  Ernst & Young LLP as the Company's
independent  auditors  for the fiscal  year  ending  December  31,  1997 and has
further  directed that management  submit the selection of independent  auditors
for  ratification by the  stockholders at the Annual Meeting.  Ernst & Young LLP
has audited the  Company's  financial  statements  since its  inception in 1992.
Representatives  of Ernst & Young LLP are  expected  to be present at the Annual
Meeting, will have an opportunity to make a statement if they so desire and will
be available to respond to appropriate questions.

         Stockholder  ratification  of the selection of Ernst & Young LLP as the
Company's  independent  auditors  is not  required by the  Company's  By-laws or
otherwise.  However,  the Board is submitting the selection of Ernst & Young LLP
to the stockholders for ratification as a matter of good corporate practice.  If
the stockholders fail to ratify the selection, the Audit Committee and the Board
will  reconsider  whether or not to retain that firm.  Even if the  selection is
ratified,  the Audit Committee and the Board in their  discretion may direct the
appointment  of  different  independent  auditors at any time during the year if
they  determine that such a change would be in the best interests of the Company
and its stockholders.

         The affirmative vote of the holders of a majority of the shares present
in person or  represented  by proxy and  entitled to vote at the Annual  Meeting
will be required to ratify the selection of Ernst & Young LLP.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR OF PROPOSAL 2.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT
<TABLE>
         The following table sets forth certain information regarding beneficial
ownership of each class of the  Company's  voting stock as of February 28, 1997,
by (i) each  stockholder  who is known by the Company to own  beneficially  more
than 5% of the Common Stock;  Series B Preferred Stock; Series C Preferred Stock
and Series D Preferred Stock;  (ii) each Named Executive Officer of the Company;
(iii)  each  director  of the  Company;  and (iv) all  directors  and  executive
officers  of the  Company as a group.  All Series D  Preferred  Stock is held by
Hoechst  Marion  Roussel as  reflected in the Common Stock table and as noted in
Note 5.
<CAPTION>
                                                                          Series B                    Series C      
                                            Common Stock(1)           Preferred Stock(1)         Preferred Stock(1) 
Name and Address                            ---------------           ------------------         ------------------
of Beneficial Owners                     Number     Percent(2)       Number     Percent(2)      Number     Percent(2)
- --------------------                     ------     ----------       ------     ----------      ------     ----------

<S>                                      <C>          <C>             <C>         <C>             <C>        <C>
Entities affiliated with the
     Sprout Group(3)                     729,980      18.9%           49,999      15.0%           22,999     18.7%
     3000 Sand Hill Road                                                                          
     Building 4, Suite 270                                                                        
     Menlo Park, CA 94025                                                  
                                                                                                  
                                                                                                  
Entities affiliated with                                                                          
     U.S. Venture Partners IV, L.P.(4)   730,000      18.9%           50,000      15.0%           23,000     18.7%
     2180 Sand Hill Road                                                                          
     Suite 300                                                                                    
     Menlo Park, CA 94025                                                  
                                                                                                  
Cannon Street Fund Ltd.                  565,000      15.3%           40,000      12.0%           16,500     13.4%
     c/o Meridian Venture Group                                                                   
     R.R. Box 272                                                                                 
     Charlottesville, VA 22314                                                                    
 </TABLE>
                                                            
<PAGE>

<TABLE>
<CAPTION>
                                                                               Series B                    Series C     
                                                 Common Stock(1)           Preferred Stock(1)         Preferred Stock(1)
Name and Address                                 ---------------           ------------------         ------------------
of Beneficial Owners                          Number     Percent(2)       Number     Percent(2)      Number     Percent(2)
- --------------------                          ------     ----------       ------     ----------      ------     ----------

<S>                                           <C>            <C>           <C>           <C>          <C>            <C>   
Biotechnology Investments Limited             545,000        14.8%         40,000        12.0%        14,500         11.8% 
     c/o Old Court Limited                                                                                        
     P.O. Box 58                                                                                                  
     St. Julian's Court                                                                                           
     St. Peter Port                                                                                               
     Guernsey, Channel Islands                                                                                    
                                                                                                                  
Singapore Bio-Innovations Pte, Ltd.           420,000        11.8%         42,000        12.6%             0        **
     250 North Bridge Road                                                                                        
     24-00 Raffles City Tower                                                                                     
     Singapore  0617                                                                                              
                                                                                                                  
Hoechst Marion Roussel(5)                     400,000        11.3%              0        **                0        **
     9300 Ward Parkway                                                                                            
     Kansas City, MO  64114                                                                                       
                                                                                                                  
Asset Management Associates                   360,000        10.3%         36,000        10.8%             0        **
  1989 L.P.(6)                                                                                                    
     2275 East Bayshore Rd., #150                                                                                 
     Palo Alto, CA   94303                                                                                        
                                                                                                                  
Applied Biosystems a Division of              353,800        10.7%              0        **                0        **
  Perkin Elmer Corporation(7)                                                                                     
     850 Lincoln Centre Drive                                                                                     
     Foster City, CA 94404                                                                                        
                                                                                                                  
Chiron Corporation                            300,000         9.6%              0        **                0        **
     4360 Horton Street                                                                                           
     Emeryville, CA  94608                                                                                        
                                                                                                                  
Entities affiliated with                                                                                          
     Partech International(8)                 300,000         8.7%         15,000         4.5%        15,000         12.2%
     101 California Ave., Suite 3150                                                                              
     San Francisco, CA  94111                                                                                     
                                                                                                                  
New York Life Insurance Company               270,000         7.9%         20,000         6.0%         7,000          5.7%
     51 Madison Avenue, Room 203                                                                                  
     New York, NY  10010                                                                                          
                                                                                                                  
Becton Dickinson & Company                    233,689         7.4%              0        **                0        **
     One Becton Drive                                                                                             
     Franklin Lakes,  NJ  07417                                                                                   
                                                                                                                  
Sam Eletr, Ph.D.(9)                           413,759        12.3%              0        **                0        **
                                                                                                                  
William K. Bowes, Jr.(10)                     747,721        19.3%         50,000        15.0%        23,000         18.7%
                                                                                                                  
Sydney Brenner, M.D., D. Phil.(11)            275,375         8.7%              0        **                0        **
                                                                                                                  
Timothy G. Geiser(12)                         160,327         4.9%              0        **                0        **
                                                                                                                  
James C. Kitch(13)                             15,818        **               700        **              300        **
                                                                                                                  
Kathleen D. La Porte(3)                       729,980        18.9%         49,999        15.0%        22,999         18.7%
                                                                                                                  
David W. Martin, Jr., M.D                      92,500         2.9%              0        **                0        **
                                                                                                                  
Karoly Nikolich, Ph.D.(14)                    100,000         3.1%              0        **                0        **
                                                                                                                  
Craig C. Taylor(15)                           371,499        10.6%         36,000        10.8%             0        **
                                                                                                                  
Gerald Zon, Ph.D.(16)                         160,806         4.9%              0        **                0        **
                                                                                                                  
All directors and officers                  3,175,303        57.0%        136,699        41.1%        46,299         37.6%
     as a group (11 persons)(17)                                                                                  
                                                                                                             
<FN>
**Less than one percent.
                                       6.
<PAGE>


(1)      Except as otherwise noted, and subject to community property laws where
         applicable,  each  person or entity  named in the table has sole voting
         and investment  power with respect to all shares shown as  beneficially
         owned by him, her or it. Beneficial  ownership of Common Stock reflects
         beneficial  ownership of Series B Preferred  Stock,  Series C Preferred
         Stock and Series D  Preferred  Stock as set forth in the table or, with
         respect to Hoechst Marion Roussel, as set forth in Note 5.

(2)      Percentage  of  beneficial  ownership is based on  3,140,672  shares of
         Common Stock, 332,288 shares of the Company's Series B Preferred Stock,
         123,299  shares of the  Company's  Series C Preferred  Stock and 40,000
         shares of the  Company's  Series D Preferred  Stock  outstanding  as of
         February 28,  1997,  except as otherwise  noted in the  footnotes.  The
         Series B, Series C and Series D  Preferred  Stock is  convertible  into
         Common Stock on a ten-for-one basis. Beneficial ownership is determined
         in accordance with the rules of the Securities and Exchange  Commission
         and  generally  includes  voting or  investment  power with  respect to
         securities.  Shares  of  Common  Stock  subject  to  options  currently
         exercisable  or  exercisable  within 60 days of February 28, 1997,  are
         deemed  outstanding  for computing the percentage of the person holding
         such option but are not deemed outstanding for computing the percentage
         of any other person.

 (3)     Includes 49,999 shares of Series B Preferred Stock and 22,999 shares of
         Series C Preferred Stock held by entities affiliated with Sprout Group.
         Ms. La Porte,  a director of the Company,  is a general  partner of the
         Sprout  Group,  an entity  affiliated  with Sprout  Capital VI,  Sprout
         Capital VII and DLJ Capital.  Ms. La Porte shares the power to vote and
         control the  disposition  of shares held by Sprout  Capital VI,  Sprout
         Capital  VII and DLJ  Capital  and  therefore  may be  deemed to be the
         beneficial  owner of such  shares.  Ms. La Porte  disclaims  beneficial
         ownership of such shares,  except to the extent of her prorata interest
         therein.

(4)      Includes 50,000 shares of Series B Preferred Stock and 23,000 shares of
         Series C Preferred Stock held by entities  affiliated with U.S. Venture
         Partners  IV,  L.P.  ("U.S.V.P.  IV").  Mr.  Bowes,  a director  of the
         Company,  is a general  partner of  Presidio  Management  Group IV, the
         general partner of U.S.V.P.  IV. Mr. Bowes shares the power to vote and
         control the disposition of shares held by U.S.V.P. IV and therefore may
         be  deemed  to be the  beneficial  owner  of  such  shares.  Mr.  Bowes
         disclaims beneficial ownership of such shares,  except to the extent of
         his prorata interest therein.

(5)      Consists  solely of 40,000  shares of Series D Preferred  Stock,  which
         constitutes 100% of the shares of Series D Preferred Stock outstanding.

(6)      Includes  36,000  shares  of  Series B  Preferred  Stock  held by Asset
         Management  Associates  1989 L.P.  ("Asset 1989 L.P.").  Mr. Taylor,  a
         director of the Company, is a general partner of AMC Partners 89, which
         is the general  partner of Asset 1989 L.P. Mr.  Taylor shares the power
         to vote and control the  disposition  of shares held by Asset 1989 L.P.
         and therefore may be deemed to be the beneficial  owner of such shares.
         Mr. Taylor disclaims beneficial ownership of such shares, except to the
         extent of his prorata interest therein.

(7)      Includes  152,400 shares of Common Stock issuable upon exercise of Lynx
         option held by Applied Biosystems that is exercisable immediately.

(8)      Includes  15,000  shares of Series B Preferred  Stock and 15,000 shares
         Series C  Preferred  Stock held by  entities  affiliated  with  Partech
         International.

(9)      Includes  217,500 shares of Common Stock issuable upon exercise of Lynx
         stock options held by Dr. Eletr that are exercisable within 60 days.

                                       7.
<PAGE>

(10)     See Note 4 above.  Common  Stock  amount  also  includes  608 shares of
         Common Stock  issuable upon exercise of Perkin Elmer stock options held
         by Mr. Bowes that are fully vested and exercisable.

(11)     Includes  15,375 shares of Common Stock  issuable upon exercise of Lynx
         stock  options held by Sydney  Brenner that are  exercisable  within 60
         days.

(12)     Includes  123,500 shares of Common Stock issuable upon exercise of Lynx
         stock options held by Dr. Geiser that are  exercisable  within 60 days.
         Also  includes 4 shares of Common Stock held of record by Dr.  Geiser's
         wife, to which shares Dr. Geiser disclaims beneficial ownership.

(13)     Includes  700  shares of  Series B  Preferred  Stock and 300  shares of
         Series  C  Preferred  Stock  held by GC&H  Investments,  an  investment
         partnership  of which Mr.  Kitch is a general  partner.  Also  includes
         3,833 shares of Common Stock  issuable  upon the exercise of Lynx stock
         option held by Mr. Kitch on behalf of Cooley Godward LLP, a law firm of
         which Mr.  Kitch is a general  partner.  Mr.  Kitch shares the power to
         vote and control the  disposition  of such shares and  therefore may be
         deemed to be the beneficial  owner of such shares.  Mr. Kitch disclaims
         beneficial  ownership  of such  shares,  except  to the  extent  of his
         prorata interest therein.

(14)     Includes  40,000 shares of Common Stock  issuable upon exercise of Lynx
         stock options held by Dr. Nikolich that are exercisable within 60 days.

(15)     See Note 6 above.  Common  Stock amount also  includes  1,000 shares of
         Series C  Preferred  Stock held by Mr.  Taylor and 369 shares of Common
         Stock  issuable  upon  exercise of Perkin Elmer stock  options that are
         fully vested and exercisable.

(16)     Includes  130,750 shares of Common Stock issuable upon exercise of Lynx
         stock options held by Dr. Zon that are exercisable within 60 days. Also
         includes  105 shares of Common  Stock held of record by Dr.  Zon's wife
         and 64 shares of Common Stock  issuable  upon  exercise of Perkin Elmer
         stock  options  held by Dr.  Zon's  wife  that  are  fully  vested  and
         exercisable, as to which shares Dr. Zon disclaims beneficial ownership.

(17)     Common Stock amount includes  1,839,980 shares of Series B and Series C
         Preferred Stock (common  equivalent)  held by entities  affiliated with
         certain  directors  and 585,999  shares of Common Stock  issuable  upon
         exercise of Lynx stock  options and Perkin Elmer stock  options held by
         directors and officers that are exercisable within 60 days. See Notes 9
         through 16 above.
</FN>
</TABLE>

Compliance with the Reporting Requirements  of Section 16(a)

         Section 16(a) of the Exchange Act requires the Company's  directors and
executive  officers,  and  persons  who own  more  than ten  percent  (10%) of a
registered class of the Company's equity  securities,  to file with the Security
and Exchange  Commission  ("SEC")  initial  reports of ownership  and reports of
changes in ownership of Common Stock and other equity securities of the Company.
Officers, directors and greater than ten percent (10%) stockholders are required
by SEC  regulation to furnish the Company with copies of all Section 16(a) forms
they file.

         To the Company's  knowledge,  based solely on a review of the copies of
such reports  furnished to the Company,  during the calendar year ended December
31, 1996,  all Section  16(a) filing  requirements  applicable  to its officers,
directors  and greater than ten percent  (10%)  beneficial  owners were complied
with except for Mr. Taylor's acquisition of 239 shares through the exercise of a
stock option which was reported late.

                                       8.
<PAGE>

                             EXECUTIVE COMPENSATION

Compensation of Directors

         Directors are not  compensated by the Company for service as directors,
but they may be  reimbursed  for their  expenses  incurred  in  connection  with
attendance at board meetings.

Compensation of Executive Officers
<TABLE>

         The following table sets forth certain compensation paid by the Company
during the calendar  year ended  December 31, 1996,  1995 and 1994, to its Chief
Executive Officer and each of the four other most highly  compensated  executive
officers whose compensation exceeded $100,000 (the "Named Executive Officers"):
<CAPTION>

                           Summary Compensation Table
                                                                              Long Term
                                                                            Compensation
                                                                               Awards
                                                                               ------
                                                                             Securities
                                                             Annual          Underlying             All Other
Name and Principal Position                      Year     Salary($)(1)       Options (#)         Compensation($)
- ---------------------------                      ----     ------------       -----------         ---------------

<S>                                              <C>        <C>                 <C>                 <C>        
Sam Eletr, Ph.D.                                 1996       176,121             32,500                     -
   Chief Executive Officer and                   1995       170,484            105,000                     -
   Chairman of the Board                         1994       160,990             80,000                     -

David W. Martin, Jr., M.D.(2)                    1996       206,229             32,500              158,612(3)
   President and Chief                           1995       133,713(4)         250,000                  750(5)
   Executive Officer                             1994            -                   -                     -

Timothy G. Geiser, Ph.D.                         1996       153,818                  -                  750(5)
   Vice President, Business                      1995       142,674             60,000                  750(5)
   Development                                   1994       132,176             60,000                  750(5)

Karoly Nikolich, Ph.D.                           1996       150,210             30,000                  750(5)
   Vice President, Research                      1995        37,085(6)          70,000                     -
                                                 1994            -                   -                     -

Gerald Zon, Ph.D.                                1996       154,168                  -                  750(5)
   Vice President, Medicinal Chemistry           1995       143,130             60,000                  750(5)
                                                 1994       132,468             60,000                  750(5)
<FN>

(1)      Includes  amounts  earned but  deferred  at the  election  of the Named
         Executive Officer pursuant to the Company's 401(k) Plan.

(2)      Dr. Martin  terminated  his  relationship  with the Company in November
         1996. The Company will continue to pay Dr.  Martin's annual base salary
         for a period of time not to exceed (12) months pursuant to the terms of
         the Separation Agreement between the Company and Dr. Martin.

                                       9.
<PAGE>


(3)      Includes  $157,862 in principal and accrued interest due on the line of
         credit that was  forgiven  as part of the  Separation  Agreement.  Also
         includes  $750 in  contributions  made by the Company to the  Company's
         401(k) Plan on behalf of such employee.

(4)      Dr.  Martin  joined the  Company in May 1995.  The 1995  annual  salary
         represents a partial year and is not comparable to 1996.

(5)      Contributions  made by the  Company  to the  Company's  401(k)  Plan on
         behalf of such employee.

(6)      Dr. Nikolich joined the Company in October 1995. The 1995 annual salary
         represents a partial year and is not comparable to 1996.
</FN>
</TABLE>

         Except as disclosed  above, no compensation  characterized as long-term
compensation,  including  restricted  stock awards  issued at a price below fair
market  value or  long-term  incentive  plan  payouts,  was  paid by the Company
during the year ended December 31, 1996, to any of the Named Executive Officers.


Stock Option Grants and Exercises
<TABLE>

         The  following  table  sets  forth,  for  each of the  Named  Executive
Officers  in the  Summary  Compensation  Table,  certain  information  regarding
options granted during the year.
<CAPTION>
                        OPTION GRANTS IN LAST FISCAL YEAR
                                                                                           Potential Realizable
                                                                                             Value at Assumed
                                                                                           Annual Rates of Stock
                                                                                            Price Appreciation
                                                      Individual Grants                     for Option Term(4)
                                                      -----------------                     ------------------
                                                  % of Total
                                    Number of       Options
                                   Securities     Granted to
                                   Underlying      Employees    Exercise or
                                     Options       in Fiscal    Base Price     Expiration
         Name                      Granted (1)     Year (2)      ($/sh)(3)        Date          5%($)      10%($)
- ----------------------             -----------     --------      ---------    -----------     ---------    ------

<S>                                   <C>            <C>          <C>           <C>            <C>         <C>     
Sam Eletr, Ph.D.                      32,500         3.78%        $1.54         08/06/2006     $373,463    $624,323

David W. Martin, Jr., M.D.            32,500(5)

Timothy G. Geiser, Ph.D.                   -

Karoly Nikolich, Ph.D.                30,000         3.49%        $4.00         11/18/2006      $75,467    $191,249

Gerald Zon, Ph.D.                          -
<FN>

(1)      Officers  of the  Company  were  granted  the right to  exercise  their
         options prior to vesting,  subject to the Company's right of repurchase
         at the  original  issue price,  which  lapses  ratably over five years.
         Options granted generally vest over a five-year period. The term of the
         options is ten years.

(2)      Based on an  aggregate of 859,858  options  granted to employees of and
         consultants  to the Company  during the year ended  December  31, 1996,
         including the Named Executive Officers.

                                      10.
<PAGE>

(3)      The exercise price per share of each option is equal to the fair market
         value as determined  by the Board of  Directors,  except for the grants
         pursuant to the Agreement of Merger between the Company and Spectragen,
         Inc.,  for which the exercise  price is the original  Spectragen  grant
         price,  as adjusted  pursuant to the terms of the  Agreement of Merger.
         See. "Certain  Transactions - Transactions with Directors and Executive
         Officers."

(4)      The potential  realizable  value is calculated based on the term of the
         option at its time of grant (ten years).  It is  calculated by assuming
         that the fair market value of the stock as  determined  by the Board of
         Directors on the date of grant appreciated at the indicated annual rate
         compounded  annually  for the  entire  term of the  option and that the
         option  is  exercised  and  sold on the  last  day of its  term for the
         appreciated stock price.  These amounts represent certain assumed rates
         of  appreciation  only, in accordance with the rules of the SEC, and do
         not reflect the Company's  estimate or projection of future stock price
         performance.  Actual gains,  if any, are dependent on the actual future
         performance  of the Company's  Common Stock and no gain to the optionee
         is possible  unless the stock  price  increases  over the option  term,
         which will benefit all stockholders.

(5)      Dr.  Martin's  shares  were  canceled  in  November  1996  due  to  the
         termination of his relationship with the Company.
</FN>
</TABLE>

<TABLE>

         The  following  table  sets  forth,  for  each of the  Named  Executive
Officers in the Summary  Compensation  Table,  the shares acquired and the value
realized  on each  exercise  of stock  options  during  the year and  number  of
unexercised options:
<CAPTION>
                  AGGREGATED OPTION EXERCISES IN THE YEAR ENDED
                       DECEMBER 31, 1996 AND OPTION VALUES
                                                                                                      Value of
                                                                                Number of            Unexercised
                                                                               Unexercised          In-the-Money
                                                                                 Options             Options at
                                                                               at Year-End          Year-End ($)
                                         Shares                                -----------        -----------------
                                       Acquired on          Value             (Exercisable/         (Exercisable/
              Name                     Exercise(#)     Realized($)(1)       Unexercisable)(2)     Unexercisable)(3)
              ----                     -----------     --------------       -----------------     -----------------
<S>                                    <C>                 <C>                 <C>                   <C>    
Sam Eletr, Ph.D.                       130,000(4)          630,500             217,500/0             489,950/0

David W. Martin, Jr., M.D.                  -                    -                     -                     -

Timothy G. Geiser, Ph.D.                    -                    -             123,500/0             288,150/0

Karoly Nikolich, Ph.D.                      -                    -              40,000/0               5,000/0

Gerald Zon, Ph.D.                           -                    -             130,750/0             311,925/0

<FN>

(1)      Represents  the fair market value of the Company's  Common Stock on the
         date of exercise, minus the exercise price of the option, multiplied by
         the number of shares underlying the option.

(2)      Includes  unvested shares from grants which allow exercises of unvested
         shares.

(3)      Fair  market value, as  determined  by  the  Board of Directors, of the 
         Company's Common Stock at December 31, 1996 ($4.00),  less the exercise
         price.

(4)      Shares exercised are subject to a Stock Purchase  Agreement between the
         optionee and the Company.  The shares are subject to  repurchase by the
         Company at the original  purchase  price in the event of termination of
         employment.  The shares will be released from the Company's  repurchase
         option ratably over a five year period.
</FN>
</TABLE>

                                      11.
<PAGE>

                   REPORT OF THE COMPENSATION COMMITTEE OF THE
                  BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION(1)

General

         The Company became a public reporting company in December l993 when the
Company  registered  its Common  Stock and Series A  Preferred  Stock  under the
Exchange  Act and the  Compensation  Committee  of the  Board of  Directors  was
established  in March l994.  Accordingly,  the  Compensation  Committee made the
primary  compensation  determinations for the Company's officers during the year
ended  December  31,  1996,   including  the  establishment  of  base  salaries,
consideration  of bonuses and stock option  grants.  During 1996, the members of
the  Compensation  Committee  included  Kathleen La Porte and Craig Taylor.  The
committee  has  provided  the  following  with  respect to the  compensation  of
executive officers during the year ended December 31, 1996:

Compensation Philosophy

         The  Company  and  its   Compensation   Committee   believe   that  the
compensation of all employees,  including executive officers, must be sufficient
to attract and retain highly qualified personnel and that the Company must align
compensation with short-term and long-term  business  strategies and performance
goals. The current  compensation  philosophy is to emphasize  stockholder  value
linked with  incentives such as stock options over salary  increases.  The basic
elements of executive officer compensation are as follows:

         Salary. To insure that its compensation  practices remain  competitive,
the Company  compares its  compensation of executives with that of executives of
other  companies  of similar  industry,  size and  geographic  location.  Salary
increases  are  generally  granted  on an  annual  basis  and are  based on both
individual  performance and the standard  percentage of salary increases granted
to other employees.

         Bonuses.  During  1996,  the  Compensation  Committee  did not consider
bonuses  when  establishing  executive  compensation,  focusing  instead on base
salary and long-term incentives as the primary compensation vehicles appropriate
to the  early  stages  of the  Company's  development.  As part  of its  general
compensation   philosophy,   however,   the  Company   believes  that  executive
performance  may be maximized  via a system of annual  incentive  awards and the
Company may consider such awards in the future.

         Long-term  Incentives.  The  Company  believes  that  equity  ownership
provides significant  motivation to executive officers to maximize value for the
Company's  stockholders.  The  Compensation  Committee grants stock to executive
officers and other key  employees  based on a variety of factors,  including the
financial  performance  of the Company and  assessment of personal  performance.
Through stock option grants, executives receive significant equity incentives to
build long-term  stockholder  value. The exercise price of options  generally is
100% of the fair value of the underlying  stock on the date of grant.  Employees
receive value from these grants only if the Company's  Common Stock  appreciates
in the long term.

         Employment  and  Severance  Agreements.  On joining  the Company in May
1995, David W. Martin,  Jr., M.D.,  former President and Chief Executive Officer
of the Company entered into an Employment  Agreement with the Company.  Pursuant
to his employment agreement,  Dr. Martin is receiving,  as severance,  continued
payment of his base salary  ($200,000  per year) for twelve (12) months from the
date of his termination,  reduced by any earned income he may receive from other
sources. Also under the terms of the agreement,  Dr. Martin received three stock
option grants.  The first was a fully vested option to purchase 25,000 shares of
Lynx  Common  Stock at an exercise  price of $1.00.  The second 

- ----------------------------
(1) The  material in this  report is not  "soliciting  material,"  is not deemed
"filed" with the SEC, and is not to be incorporated by reference into any filing
of the Company under the 1933 Act or 1934 Act,  whether made before or after the
date hereof and irrespective of any general incorporation  language contained in
such filing.

                                      12.
<PAGE>

was an option to purchase 175,000 shares of Common Stock at an exercise price of
$1.00 per share and the third was an option to purchase  50,000 shares of Common
Stock at an  exercise  price of $5.00 per share.  The  second  and third  grants
vested over a five year period from the date of grant.  Dr. Martin exercised all
of the grants subject to the Company's right to repurchase  unvested shares upon
his termination.  A further term of Dr. Martin's employment was a line of credit
whereby he could borrow up to $25,000 per quarter  during the first two years of
employment. The principal and interest due on the line of credit ($157,862) were
forgiven upon Dr.  Martin's  separation  from the Company in November  1996. Dr.
Martin is not entitled to any additional compensation or benefits beyond what is
described  in this  paragraph.  See.  "Certain  Transactions  Transactions  with
Directors and Executive Officers."

Chief Executive Officer Compensation

         Dr.  Eletr's  compensation  was  established  in  accordance  with  the
criteria described above and was determined by the Board of Directors  primarily
on the  basis of the  salary  received  by Dr.  Eletr in 1995  and  pursuant  to
discussions  between  the Board of  Directors  and Dr.  Eletr,  with  particular
consideration  given to Dr.  Eletr's equity  ownership  position in the Company.
Because of his ownership position in the Company,  the salary established by the
Board of Directors may not reflect a salary that would  otherwise be required to
competitively  compensate  and retain  Dr.  Eletr and may not be  indicative  of
future compensation.

Certain Tax Considerations

         Section  162(m) of the Code  limits  the  Company  to a  deduction  for
federal income tax purposes of not more than $1 million of compensation  paid to
certain executive officers in a taxable year.  Compensation above $1 million may
be deducted if it is "performance-based  compensation" within the meaning of the
Code.  The Board of Directors has not yet  established a policy for  determining
which forms of incentive  compensation  awarded to executive  officers  shall be
designed to qualify as performance based compensation.

         From the members of the Compensation Committee:

                  Kathleen La Porte
                  Craig Taylor

Performance Measurement Comparison

         The  Company's  Common  Stock was  subject to certain  restrictions  on
transfer as set forth in the Company's By-laws,  which  restrictions  expired on
September 30, 1994.  The Company has not listed its Common Stock on any exchange
or on the Nasdaq  National  Market,  nor is the Company aware of an  established
public  trading  market for the Common  Stock.  The  Company  therefore  has not
included a Performance  Measurement Graph in this proxy statement because such a
graph will not provide meaningful information to the Company's stockholders.

                                      13.
<PAGE>

                              CERTAIN TRANSACTIONS


Transactions with Directors and Executive Officers

         In November 1996, Lynx and its majority owned  subsidiary,  Spectragen,
Inc. ("Spectragen"), a Delaware corporation, entered into an Agreement of Merger
pursuant  to which  Spectragen  was merged  with and into Lynx and the  separate
corporate  existence  of  Spectragen  ceased  (the  "Merger").   Each  share  of
Spectragen Common Stock outstanding at the time of Merger was converted into 1.3
shares of Lynx  Common  Stock and all vested and  unvested  options to  purchase
shares of  Spectragen  Common  Stock  were  assumed by Lynx and  converted  into
options to purchase  Lynx Common Stock at the same ratio.  Dr.  Eletr,  a former
stockholder  and  optionholder  of Spectragen,  received  130,000 shares of Lynx
Common Stock and an option to purchase  32,500  shares of Lynx Common Stock as a
result of the merger.  Dr. Brenner,  a former  stockholder  and  optionholder of
Spectragen,  received  260,000  shares  of Lynx  Common  Stock  and an option to
purchase 65,000 shares of Lynx Common Stock as a result of the merger.

         In May and June 1995,  the Company  entered  into three  separate  loan
agreements  with  David  W.  Martin,  Jr.,  M.D.,  who was  then  the  Company's
President.  The first loan of $450,000 was a promissory note secured by a second
mortgage on real  property.  The principal and interest on this loan were repaid
according to the terms of the note in September 1996, upon sale of the property.
The second loan of $450,000 was issued under a Stock Purchase  Agreement for the
purchase of 250,000  shares of Common Stock  whereby all the shares issued under
the agreement were pledged as collateral.  Of the 250,000 shares, 225,000 shares
were subject to the Company's right of repurchase which lapsed ratably over five
years. The loan agreement  specified that upon termination,  after the Company's
right of repurchase was exercised,  the remaining  principal and interest on the
loan were due and payable.  In November  1996,  the officer left the Company and
the stock  purchase loan was repaid in full. The third loan was a line of credit
agreement  whereby Dr.  Martin  could  borrow from the Company up to $25,000 per
calendar quarter during the first two years of employment.  The line was secured
by shares of the Company's  Common Stock owned by Dr. Martin.  The principal and
accrued  interest  due on the line of credit,  an  aggregate  of  $157,862,  was
forgiven upon Dr. Martin's separation from the Company.

         In October 1995, the Company entered into a loan agreement with another
officer of the Company. The note receivable of $210,000 was issued under a Stock
Purchase Agreement for the purchase of 60,000 shares of Common Stock whereby all
the shares issued under the agreement are pledged as collateral. The outstanding
principal  amount is due and  payable in full on October 1, 2000,  subject to an
obligation to prepay under specified circumstances. Interest is payable upon the
expiration  or  termination  of the note and  accrues  at the rate of 6.38%  per
annum. As of February 28, 1997, the outstanding  principal and accrued  interest
under the note was $228,906.

         The Company currently has no other employment  contracts with any Named
Executive  Officers,   and  the  Company  has  no  other  compensatory  plan  or
arrangement  with Named  Executive  Officers where the amounts to be paid exceed
$100,000 and which are activated upon resignation,  termination or retirement of
any such executive officer or upon a change in control of the Company.

         For legal services rendered during the calendar year ended December 31,
1996,  the Company  paid  approximately  $468,937  to Cooley  Godward  LLP,  the
Company's counsel, of which Mr. Kitch, a director of the Company, is a partner.

         The Company has entered into indemnity agreements with certain officers
and directors which provide, among other things, that the Company will indemnify
such officer or director, under the circumstances and to the extent provided for
therein, for expenses,  damages,  judgments, fines and settlements he or she may
be required to pay in actions or proceedings which he or she is or may be made a
party by reason of his or her position as a director,  officer or other agent of
the Company,  and otherwise to the full extent  permitted under Delaware law and
the Company's By-laws.

                                      14.
<PAGE>

                                  OTHER MATTERS

         The Board of Directors knows of no other matters that will be presented
for  consideration  at the Annual  Meeting.  If any other  matters are  properly
brought  before the meeting,  it is the  intention  of the persons  named in the
accompanying  proxy  to vote on such  matters  in  accordance  with  their  best
judgment.

                                         By Order of the Board of Directors





                                         James C. Kitch, Secretary


April 9, 1997


         A copy of the Company's  Annual Report to the  Securities  and Exchange
Commission  on Form 10-K for the period ended  December  31, 1996,  is available
without charge upon written request to: Investor  Relations,  Lynx Therapeutics,
Inc., 3832 Bay Center Place, Hayward, California 94545.


<PAGE>
                                                                      APPENDIX A


PROXY                        LYNX THERAPEUTICS, INC.                      PROXY
                   PROXY SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 13, 1997

     The undersigned  hereby appoints Sam Eletr and James C. Kitch,  and each of
them,  as  attorneys  and  proxies  of  the  undersigned,  with  full  power  of
substitution, to vote all of the shares of stock of Lynx Therapeutics, Inc. (the
"Company")  which the  undersigned may be entitled to vote at the Annual Meeting
of Stockholders of Lynx Therapeutics, Inc. to be held at the Company's principal
executive offices,  3832 Bay Center Place,  Hayward, CA 94545 on May 13, 1997 at
11:00 a.m.  (local time),  and at any and all  postponments,  continuations  and
adjournments  thereof,  with all powers that the  undersigned  would  possess if
personally  present,  upon  and in  respect  of  the  following  matters  and in
accordance with the following  instructions,  with discretionary authority as to
any and all other matters that may properly come before the meeting.

     UNLESS A CONTRARY DIRECTION IS INDICATED,  THIS PROXY WILL BE VOTED FOR ALL
NOMINEES LISTED IN PROPOSAL 1 AND FOR PROPOSAL 2 AND MORE SPECIFICALLY DESCRIBED
IN THE PROXY STATEMENT. IF SPECIFIC INSTRUCTIONS ARE INDICATED,  THIS PROXY WILL
BE VOTED IN ACCORDANCE THEREWITH.
 
                 (Continued and to be signed on the other side)

                                        1

<PAGE>
                                                       [X] Please mark
                                                           your votes
                                                           as in this
                                                           example.

THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR THE NOMINEES FOR DIRECTORS  LISTED
ABOVE AND A VOTE FOR PROPOSAL 2.


1.  To elect directors to serve for the ensuing year and until their  successors
    are elected.

NOMINEES: Sam Eletr, William K. Bowes, Jr., Sydney Brenner,
James C. Kitch, Kathleen D. La Porte, Craig C. Taylor

                                   FOR       WITHHELD

                                   [ ]         [ ]

[ ]
   ------------------------------------
   For all nominees except as noted above


2.  To ratify the selection of Ernst & Young LLP as independent  auditors of the
    Company for its fiscal year ending December 31, 1997.

                              FOR     AGAINST     ABSTAIN
                              [ ]       [ ]         [ ]

3.  To transact  such other  business as may properly come before the meeting or
    any adjourment or postponement thereof.
         

MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT [ ]

Signature(s) ____________________________________  Dated _________________, 1997

Please vote, date and promptly return this proxy in the enclosed return envelope
which is postage prepaid if mailed in the United States.  

Please sign exactly as your name appears  hereon.  If the stock is registered in
the names of two or more persons, each should sign.  Executors,  administrators,
trustees,  guardians and attorneys-in-fact should add their titles. If signer is
a  corporation,  please  give  full  corporate  name and have a duly  authorized
officer  sign,  stating  title.  If  signer  is a  partnership  please  sign  in
partnership name by authorized person.



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