NEUROCRINE BIOSCIENCES INC
DEF 14A, 1999-04-23
BIOLOGICAL PRODUCTS, (NO DIAGNOSTIC SUBSTANCES)
Previous: SOUTHWEST BANCORP INC, 8-K, 1999-04-23
Next: HARTFORD DIVIDEND & GROWTH HLS FUND INC, 485BPOS, 1999-04-23




                            SCHEDULE 14A INFORMATION

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

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
[  X  ]  Definitive Proxy Statement
[     ]  Definitive Additional Materials
[     ]  Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a-12


Neurocrine Biosciences, Inc.
(Name of Registrant as specified in its charter)


(Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):
[  X  ]  No filing fee.
[     ]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(i)(2).
[     ]  $500 per each party to the controversy pursuant to Exchange Act 
         Rule 14a-6(i)(3).
[     ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)and 0-11.

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

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

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

                          NEUROCRINE BIOSCIENCES, INC.

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

                    Notice of Annual Meeting of Stockholders
                           To Be Held on May 21, 1999


 TO THE STOCKHOLDERS:

      NOTICE IS HEREBY  GIVEN that the 1999 Annual  Meeting of  Stockholders  of
 Neurocrine Biosciences,  Inc., a Delaware corporation (the "Company"),  will be
 held on May 21,  1999,  at 8:30 a.m.  local time,  at the  Company's  corporate
 headquarters,  located at 10555 Science  Center Drive,  San Diego,  California,
 92121 for the following purposes as more fully described in the Proxy Statement
 accompanying this Notice:

 1. To elect two Class III  Directors  to the Board of  Directors to serve for a
    term of three years.

2.  To amend the Company's 1992  Incentive  Stock Plan to increase the number of
    shares of Common Stock  reserved for  issuance  from  4,700,000 to 5,300,000
    shares.

3.  To ratify the appointment of Ernst & Young LLP as the Company's  independent
    public accountants for the fiscal year ending December 31, 1999.

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

      Only stockholders of record at the close of business on April 15, 1999 are
entitled to receive notice and to vote at the meeting.

      All  stockholders  are cordially  invited to attend the meeting in person.
 However, to assure your  representation at the meeting,  you are urged to mark,
 sign,  date and return the  enclosed  Proxy card as promptly as possible in the
 prepaid-postage envelope enclosed for that purpose.  Stockholders attending the
 meeting may vote in person even if they have returned a Proxy.


                                             By Order of the Board of Directors,

                                             Margaret Valeur-Jensen
                                             Secretary



San Diego, California
April 23, 1999

<PAGE>
                                     

                          NEUROCRINE BIOSCIENCES, INC.

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

         The enclosed  Proxy is solicited on behalf of  Neurocrine  Biosciences,
Inc., a Delaware corporation (the "Company"), for use at its 1999 Annual Meeting
of Stockholders to be held on May 21, 1999, at 8:30 a.m.,  local time, or at any
adjournments or postponements  thereof, for the purposes set forth in this Proxy
Statement and in the accompanying Notice of Annual Meeting of Stockholders.  The
Annual Meeting will be held at the Company's corporate headquarters,  located at
10555 Science Center Drive, San Diego, California 92121. The Company's telephone
number is (619) 658-7600.

          These proxy solicitation materials were mailed on or about April 28,
1999 to all stockholders entitled to vote at the meeting.

RECORD DATE; OUTSTANDING SHARES

         Stockholders  of record at the close of business on April 15, 1999 (the
"Record  Date"),  are entitled to receive notice of and vote at the meeting.  On
the Record Date,  18,960,581  shares of the Company's  Common Stock,  $0.001 par
value,  were  issued  and  outstanding.  The  Company  has  approximately  4,900
shareholders,  of  which  approximately  216 are  shareholders  of  record.  For
information  regarding  holders  of more than five  percent  of the  outstanding
Common Stock,  see "Stock  Ownership of Principal  Stockholders  and Management"
below.

REVOCABILITY OF PROXIES

         Proxies given pursuant to this  solicitation may be revoked at any time
before they have been used. Revocation will occur by delivering a written notice
of revocation to the Company or by duly  executing a proxy bearing a later date.
Revocation  will also  occur if the  person  attends  the  meeting  and votes in
person.

VOTING AND SOLICITATION

         Every  stockholder  of record on the Record Date is entitled,  for each
share held,  to one vote on each proposal or item that comes before the meeting.
In the election of Directors,  each stockholder will be entitled to vote for two
nominees and the two nominees with the greatest number of votes will be elected.

         The cost of this solicitation will be borne by the Company. The Company
may  reimburse   expenses   incurred  by  brokerage   firms  and  other  persons
representing  beneficial owners of shares in forwarding solicitation material to
beneficial  owners.  Proxies  may be  solicited  by  certain  of  the  Company's
Directors,  officers and regular  employees,  without  additional  compensation,
personally, by telephone or by telegram.

QUORUM; ABSTENTIONS; BROKER NON-VOTES

         Votes  cast  by  proxy  or in  person  at the  Annual  Meeting  will be
tabulated by the Inspector of Elections (the "Inspector") with the assistance of
the Company's Transfer Agent. The Inspector will also determine whether or not a
quorum is present.  Except in certain  specific  circumstances,  the affirmative
vote of a majority of shares present in person or represented by proxy at a duly
held  meeting at which a quorum is present is required  under  Delaware  law for
approval of proposals presented to stockholders.  In general,  Delaware law also
provides  that a quorum  consists of a majority  of shares  entitled to vote and
present or represented by proxy at the meeting.

         The Inspector will treat shares that are voted  "WITHHELD" or "ABSTAIN"
as being present and entitled to vote for purposes of  determining  the presence
of a quorum but will not be treated  as votes in favor of  approving  any matter
submitted to the  stockholders for a vote. Any proxy which is returned using the
form of proxy  enclosed and which is not marked as to a particular  item will be
voted for the election of the Directors named in the proxy,  for the approval of
the amendment of the 1992  Incentive  Stock Plan,  for the  confirmation  of the
appointment  of the  designated  independent  auditors and, as the proxy holders
deem advisable,  on other matters that may come before the meeting,  as the case
may be with respect to the items not marked.

         If a broker  indicates on the enclosed proxy or its substitute  that it
does  not  have  discretionary  authority  as to  certain  shares  to  vote on a
particular  matter  ("Broker  Non-Votes"),  those shares will be  considered  as
present with respect to that matter.  The Company  believes that the  tabulation
procedures  to be  followed by the  Inspector  are  consistent  with the general
statutory requirements in Delaware concerning voting of shares and determination
of a quorum.

DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS

         Stockholder  proposals  which  are  intended  to be  presented  at  the
Company's  2000  Annual  Meeting  must be  received by the Company no later than
December 30, 1999 in order that they may be included in the proxy  statement and
form of proxy for that meeting.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the Securities Exchange Act of 1934, as amended,  (the
"Exchange Act") 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 on Form 3 and changes in ownership on
Form 4 or Form 5 with the SEC. Such officers, Directors and 10% stockholders are
also  required by SEC rules to furnish  the  Company  with copies of all Section
16(a)  forms they file.  Based  solely on its review of the copies of such forms
received by it, or written  representations  from certain reporting persons, the
Company  believes  that,  during the fiscal year ended  December 31,  1998,  all
Section 16(a) filing requirements applicable to its officers,  Directors and 10%
stockholders were complied with.

STOCK OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

          The  following  table  sets  forth  the  beneficial  ownership  of the
Company's  Common  Stock  as of  April  15,  1999 by (i)  each of the  executive
officers named in the table under "Compensation of Executive Officers -- Summary
Compensation  Table," (ii) each  Director,  (iii) all  Directors  and  executive
officers  as a group  and  (iv)  all  persons  known  to the  Company  to be the
beneficial  owners of more than 5% of the  Company's  Common  Stock.  A total of
18,960,581  shares of the Company's  Common Stock were issued and outstanding as
of April 15, 1999.




                                                      
                                                          Shares
Name and Address                                       Beneficially
of Beneficial Owner (2)                                  Owned (1)      Percent
- ------------------------                                ----------      -------

T Rowe Price Associates ................................ 2,211,643        11.7%
100 East Pratt Street
Baltimore, MD

Novartis AG ............................................ 1,463,912         7.7%
Schwarzwaldallee 215
CH-4002 Basel
Switzerland

D. Bruce Campbell (3) ..................................    47,928          *

Paul W. Hawran (4) .....................................   284,276         1.5%

Harry F. Hixson, Jr. (5) ...............................   124,874          *

Gary A. Lyons (6) ......................................   808,714         4.3%

Stephen G. Marcus (7) ..................................    89,613          *

Joseph A. Mollica (8) ..................................    15,415          *

Richard F. Pops (9) ....................................     3,611          *

Wylie W. Vale (10) .....................................   422,003         2.2%

Margaret Valeur-Jensen .................................        --          --

Stephen A. Sherwin .....................................        --          --

All executive officers and Directors as a 
group (10 persons) (11) ................................ 1,796,434         9.5%

- ---------------------
*        Represents  beneficial  ownership of less  than one percent (1%) of the
         18,960,581  outstanding  shares  of the  Company's Common Stock  as  of
         April 15, 1999.

(1)      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  stock  options  and  warrants  currently   exercisable  or
         exercisable  within  60  days  of  April  15,  1999  are  deemed  to be
         outstanding  for  computing  the  percentage  ownership  of the  person
         holding such options and the percentage ownership of any group of which
         the holder is a member,  but are not deemed  outstanding  for computing
         the  percentage of any other  person.  Except as indicated by footnote,
         and subject to community  property laws where  applicable,  the persons
         named in the table have sole voting and  investment  power with respect
         to all shares of Common Stock shown beneficially owned by them.

(2)      The address of each  individual  named is c/o  Neurocrine  Biosciences,
         Inc., 10555 Science Center Drive, San Diego, CA 92121, unless otherwise
         indicated.

(3)      Includes 47,928 shares issuable pursuant to options  exercisable within
         60 days of April 15, 1999.

(4)      Includes 166,401 shares issuable pursuant to options exercisable within
         60 days of April 15, 1999.

(5)      Includes 17,999 shares issuable pursuant to options  exercisable within
         60 days of April 15, 1999.

(6)      Includes 391,358 shares issuable pursuant to options exercisable within
         60 days of April 15, 1999.

(7)      Includes 86,728 shares issuable pursuant to options  exercisable within
         60 days of April 15, 1999.

(8)      Includes 15,415 shares issuable pursuant to options  exercisable within
         60 days of April 15, 1999.

(9)      Includes 3,611 shares issuable pursuant to options  exercisable  within
         60 days of April 15, 1999.

(10)     Includes 112,873 shares issuable pursuant to options exercisable within
         60 days of April 15, 1999.

(11)     Includes an aggregate of 842,313  shares  issuable  pursuant to options
         exercisable within 60 days of April 15, 1999.


<PAGE>



                                  PROPOSAL ONE:

                              ELECTION OF DIRECTORS

GENERAL

         The Company's Bylaws provide that the Board of Directors is composed of
seven (7) Directors.  The Company's  Certificate of Incorporation  provides that
the Board of Directors is divided into three  classes.  As of December 31, 1998,
there were two Directors in Class I (Wylie W. Vale and Joseph A.  Mollica),  two
Directors in Class II (David E. Robinson and Richard F. Pops), and two Directors
in Class III (Gary A. Lyons and Harry F. Hixson, Jr.). Errol DeSouza served as a
Class I Director until his resignation from the Company on August 31, 1998. This
vacancy  has not been  filled.  David E.  Robinson  resigned  from the  Board of
Directors on March 2, 1999.  This vacancy was filled on April 22, 1999, with the
appointment of Stephen A. Sherwin as a Class II Director.

         The Directors in Class III hold office until the 1999 Annual Meeting of
Stockholders, the Directors in Class I hold office until the 2000 Annual Meeting
of Stockholders  and the Directors in Class II hold office until the 2001 Annual
Meeting of  Stockholders  (or, in each case,  until their  earlier  resignation,
removal from office or death).  After each such election,  the Directors in each
such case will then serve in  succeeding  terms of three  years and until  their
successors are duly elected and qualified.  Officers of the Company serve at the
discretion of the Board of Directors.  There are no family  relationships  among
the Company's Directors and executive officers.

          The term of office of Directors Gary A. Lyons and Harry F. Hixson, Jr.
expire at the 1999 Annual Meeting. At the 1999 Annual Meeting,  the stockholders
will elect two Class III Directors for a term of three years.

VOTE REQUIRED

         The two nominees  receiving the highest number of affirmative  votes of
the shares  present in person or  represented by proxy at the Annual Meeting and
entitled to vote on the election of  Directors  shall be elected to the Board of
Directors.

         Votes   withheld   from  any  Director  are  counted  for  purposes  of
determining the presence or absence of a quorum,  but have no legal effect under
Delaware law.  While there is no  definitive  statutory or case law authority in
Delaware as to the proper  treatment of abstentions and broker  non-votes in the
election of Directors,  the Company  believes that both  abstentions  and broker
non-votes  should be counted for  purposes of whether a quorum is present at the
Annual Meeting. In the absence of precedent to the contrary, the Company intends
to treat  abstentions  and broker  non-votes  with  respect to the  election  of
Directors in this manner.

         Unless  otherwise  instructed,  the proxy holders will vote the proxies
received by them for the Company's two nominees  named below.  If any nominee of
the  Company is unable or  declines  to serve as a  Director  at the time of the
Annual  Meeting,  the proxies will be voted for any nominee who is designated by
the present Board of Directors to fill the vacancy.  It is not expected that any
nominee  will be unable or will  decline  to serve as a  Director.  The Board of
Directors recommends that stockholders vote "FOR" the nominees listed below.



<PAGE>

NOMINEES FOR ELECTION AT THE ANNUAL MEETING

          Both of the  nominees  (Gary A.  Lyons and Harry F.  Hixson,  Jr.) are
presently  Class III  Directors of the Company.  Certain  information  about the
nominees is set forth below:

                                        Position in                    Director
Name                            Age     the Company                     Since 
- -------------------             ---     -------------                  ------- 
Harry F. Hixson, Jr. (1)(2) ... 60      Director                         1992
Gary A. Lyons ................. 48      President, Chief Executive 
                                        Officer and Director             1993
- -----------------
(1)      Member of the Audit Committee.
(2)      Member of the Compensation Committee.

          Harry F. Hixson, Jr., Ph.D., served as a Director of the Company since
September  1992 and was Chairman of the Board from September 1992 to April 1998.
Dr. Hixson is Chairman and Chief Executive Officer of Elitra Pharmaceuticals,  a
privately  held  biopharmaceutical  company,  a position  he has held since June
1998.  Dr.  Hixson  worked  with Amgen  Inc.  ("Amgen")  from July 1985  through
February 1991, most recently as President, Chief Operating Officer and Director.
While at Amgen, he was responsible for pharmaceutical development, manufacturing
and United  States  and  international  marketing  and  sales.  Dr.  Hixson is a
Director of Signal  Pharmaceuticals,  Inc., a privately  held  biopharmaceutical
company. He holds a Ph.D. in Physical Biochemistry from Purdue University and an
M.B.A. from the University of Chicago.

         Gary A. Lyons has served as President,  Chief  Executive  Officer and a
Director of the Company  since  joining the Company in February  1993.  Prior to
joining the Company,  Mr. Lyons held a number of senior management  positions at
Genentech including Vice President of Business Development and Vice President of
Sales.  At  Genentech,   he  was  responsible   for   international   licensing,
acquisitions and partnering.  He was also responsible for Genentech's  Corporate
Venture  Program which  participated in early  financing  and/or  formation of a
number  of  biotechnology  companies.  In  addition,  Mr.  Lyons  had  operating
responsibility  for Genentech's two  subsidiaries,  Genentech  Canada,  Inc. and
Genentech  Limited (Japan).  Previously he served as Vice President of Sales and
was  responsible  for  building the  marketing  and sales  organization  for the
commercial  introduction  of  Genentech's  first  two  pharmaceutical  products,
Protropin  (human growth  hormone) and Activase  (TPA). My Lyons holds a B.S. in
Marine  Biology  from  the  University  of  New  Hampshire  and an  M.B.A.  from
Northwestern University's J.L. Kellogg Graduate School of Management.

INCUMBENT DIRECTORS WHOSE TERMS OF OFFICE CONTINUE AFTER THE ANNUAL MEETING

          The Class I and II  Directors  will  remain  in office  after the 1999
Annual  Meeting.  The Class I Directors are Wylie W. Vale and Joseph A. Mollica.
The Class II Directors are Richard F. Pops and Stephen A. Sherwin. The names and
certain other  current  information  about the  Directors  whose terms of office
continue after the Annual Meeting are set forth below:

                                                                        Director
Name of Director           Age    Position/Principal Occupation          Since
- ----------------           ---    -----------------------------         -------
Stephen A. Sherwin (2)     50     Director                                1999
Joseph A. Mollica (1)(2)   58     Chairman of the Board                   1997
Richard F. Pops (1)        37     Director                                1998
Wylie W. Vale (1)          56     Chief Scientific Advisor, 
                                  Neuroendocrinology and Director         1992
- --------------
(1)      Member of the Audit Committee.
(2)      Member of the Compensation Committee.


<PAGE>


          Stephen A.  Sherwin,  M.D.,  was elected to the Board of  Directors on
April 22, 1999 as a Class II Director.  Since March 1990, Dr. Sherwin has served
as President,  Chief Executive Officer and Director of Cell Genesys, Inc. ("Cell
Genesys").  In March  1994,  he was  elected  as  Chairman  of the Board of Cell
Genesys.  From 1983 to 1990,  Dr.  Sherwin held various  positions at Genentech,
Inc.,  a  biotechnology  company,  most  recently as Vice  President of Clinical
Research.  Prior to 1983, Dr. Sherwin held various positions on the staff of the
National  Cancer  Institute.  Dr.  Sherwin is Chairman of the Board for Abgenix,
Inc.  and a  Director  of the  California  Healthcare  Institute,  a  non-profit
institution.  Dr.  Sherwin  also  currently  serves  as  an  Associate  Clinical
Professor of Medicine at the University of California, San Francisco, a position
he has held since 1986.  Dr.  Sherwin  holds a B.A.  from Yale and an M.D.  from
Harvard Medical School.

         Joseph A. Mollica, Ph.D., has served as a Director of the Company since
June 1997 and became Chairman of the Board in April 1998. He currently serves as
the Chairman of the Board of Directors, President and Chief Executive Officer of
Pharmacopeia,  Inc.,  a  biopharmaceutical  company  focusing  on  combinatorial
chemistry,  high through-put  discovery,  molecular modeling and bioinformatics,
since  February  1994.  From 1987 to December  1993,  Dr.  Mollica was  employed
initially  by the DuPont  Company  and then by The DuPont  Merck  Pharmaceutical
Company,  most recently as President and Chief Executive Officer. Dr. Mollica is
a Director of  Pharmacopeia,  Inc.,  USP,  Inc.  and ImPath,  Inc.  Dr.  Mollica
received a Ph.D. from the University of Wisconsin and a Doctor of Science, h.c.,
from the University of Rhode Island.

          Richard F. Pops became a Director of the Company in April 1998.  Since
1991, he has served as Chief Executive Officer of Alkermes, Inc. ("Alkermes"), a
publicly  traded company  involved in the  development of advanced drug delivery
systems.  Mr.  Pops  currently  serves on the board of  directors  of  Alkermes,
ImmuLogic  Pharmaceutical Corp., the Biotechnology Industry Organization and The
Brain Tumor Society. He is President of the Massachusetts Biotechnology Council.
He received a B.A. degree in Economics from Stanford University in 1983.

         Wylie W.  Vale,  Ph.D.,  is a Founder  and  Chairman  of the  Company's
Founding  Board of  Scientific  and  Medical  Advisors.  Dr.  Vale was elected a
Director of the Company in September 1992. He is a Professor and former Chairman
of the  Faculty  at  The  Salk  Institute  for  Biological  Studies  ("The  Salk
Institute") and is the Senior  Investigator  and Head of The Clayton  Foundation
Laboratories  for  Peptide  Biology  at The  Salk  Institute,  where he has been
employed  for 29 years.  He is also an  Adjunct  Professor  of  Medicine  at the
University of California  at San Diego.  Dr. Vale is recognized  for his work on
the molecular, pharmacological and biomedical characterization of neuroendocrine
factors including  somatostatin,  growth hormone releasing factor,  gonadotropin
releasing  hormone  activin and the activin  receptor (the first receptor serine
kinase),  corticotropin releasing factor, CRF-binding protein, the CRF1 receptor
and urocortin,  the native ligand for the CRF2  receptor.  In recognition of his
discoveries,  he has  received  numerous  awards and is a member of the National
Academy of Arts and Sciences and the National Academy of Sciences.  He is a past
President of the American  Endocrine Society and is the current President of the
International Society of Endocrinology. Dr. Vale received a B.A. in Biology from
Rice  University,  and a Ph.D. in Physiology  and  Biochemistry  from the Baylor
College of Medicine.

BOARD MEETINGS AND COMMITTEES

         The Board of  Directors  of the Company  held a total of 6 meetings and
took action by written  consent on 3 occasions  during 1998.  During  1998,  the
Board of Directors  had an Audit  Committee  and a  Compensation  Committee.  No
Director  attended  fewer  than 75% of the  aggregate  of the  total  number  of
meetings of the Board of Directors  and the total number of meetings held by all
committees of the Board of Directors on which he served.

          The Audit  Committee in 1998  consisted of Directors  Richard F. Pops,
Harry F. Hixson,  Jr. and Wylie W. Vale and met once during 1998. This committee
is primarily  responsible for approving the services  performed by the Company's
independent  auditors and for reviewing and evaluating the Company's  accounting
principles and its system of internal accounting controls.

         The  Compensation  Committee in 1998  consisted of Directors  Joseph A.
Mollica, David E. Robinson and Harry F. Hixson, Jr. This committee met twice and
took action by written  consent once during  1998.  The  Compensation  Committee
reviewed and recommended to the Board the compensation of executive officers and
other employees of the Company.

BOARD COMPENSATION

         Non-employee   Directors  are  reimbursed  for  expenses   incurred  in
connection with performing their respective  duties as Directors of the Company.
The  Company did not pay cash  compensation  to any  Director  prior to February
1997.  Directors,  who are not employees or consultants of the Company,  receive
$1,750 for each regular  meeting of the Board of Directors  (the Chairman of the
Board receives $2,500),  $750 for each special meeting,  $600 for each committee
meeting and $600 for each telephone  meeting  lasting more than one hour,  which
such Director attends.

         Each  non-employee  Director  participates  in the 1996 Director  Stock
Option Plan (the "Director  Plan").  Options granted under the Director Plan are
automatic and  non-discretionary and have a term of ten years. The Director Plan
provides for the grant of nonstatutory  options to purchase 10,000 shares of the
Company's Common Stock to each  non-employee  Director at each annual meeting of
the stockholders  commencing in 1997,  provided that such non-employee  Director
has been a non-employee Director of the Company for at least six months prior to
the date of such  annual  meeting  of the  stockholders.  Each new  non-employee
Director is automatically  granted nonstatutory stock options to purchase 10,000
shares of the  Company's  Common Stock upon the date such person joins the Board
of Directors.  In addition to the options  granted under the Director  Plan, the
Company has agreed to grant Dr. Mollica,  as Chairman of the Board, an option to
purchase an additional  5,000 shares at each annual meeting of the  stockholders
commencing in 1999.

         All  options  granted  to  non-employee  Directors  shall vest over the
three-year  period  following the date of grant and shall be  exercisable at the
fair market value of the Company's Common Stock on the date of the grant.


                                  PROPOSAL TWO:

                            APPROVAL OF AMENDMENT OF
                          THE 1992 INCENTIVE STOCK PLAN

INCREASE OF 600,000 SHARES

         The Company's  1992  Incentive  Stock Plan, as amended (the "Plan") was
approved by the Board of Directors and the  stockholders of the Company in 1992.
Currently  there are a total of 4,700,000  shares of Common  Stock  reserved for
issuance  under the Plan.  In March  1999,  the Board of  Directors  approved  a
further  increase of 600,000 shares issuable under the Plan,  which, if approved
by the stockholders, would increase the total shares reserved for issuance under
the Plan to 5,300,000 shares.

         The  Board  believes  the  proposed  increase  in the  number of shares
reserved for issuance under the Plan is in the best interests of the Company. In
particular,  the Board has determined that the proposed increase will provide an
additional  reserve of shares for  issuance  under the Plan and thus  enable the
Company to attract and retain valuable employees.

         As of April 15,  1999,  there  were  options  outstanding  to  purchase
3,026,540 shares of Common Stock pursuant to the 1992 Stock Plan; 148,451 shares
remained available for future option grants subject to stockholder approval; and
1,525,009 options were exercised and are now outstanding shares of Common Stock.

SUMMARY OF THE PLAN

         The  essential  features  of the Plan,  as amended  and  restated,  are
summarized  below.  This  summary does not purport to be complete and is subject
to, and  qualified by,  reference to all  provisions of the Plan, as amended and
restated.

         General.  The  purpose  of the Plan is to  attract  and retain the best
available  personnel,  to provide  additional  incentive  to the  employees  and
consultants of the Company and to promote the success of the Company's business.
Options and stock purchase rights may be granted under the Plan. Options granted
under the Plan may be either  "incentive  stock  options," as defined in Section
422 of the Internal Revenue Code (the "Code"), or nonstatutory stock options.

         Administration.  The Plan may generally be administered by the Board or
a Committee  appointed by the Board. The administrators of the Plan are referred
to herein as the  "Administrator." The Administrator may make any determinations
deemed necessary or advisable for the Plan.

         Eligibility.  Nonstatutory  stock options and stock purchase rights may
be granted under the Plan to employees and consultants  (including Directors) of
the Company and any parent or subsidiary of the Company. Incentive stock options
may be granted only to employees. The Administrator,  in its discretion, selects
the employees and  consultants to whom options and stock purchase  rights may be
granted, the time or times at which such options and stock purchase rights shall
be granted, and the number of shares subject to each such grant.

         Limitations.   Section   162(m)  of  the  Code  places  limits  on  the
deductibility  for federal income tax purposes of  compensation  paid to certain
executive officers of the Company. In order to preserve the Company's ability to
deduct the compensation income associated with options and stock purchase rights
granted to such persons,  the Plan provides that no employee may be granted,  in
any fiscal year of the Company,  options and stock  purchase  rights to purchase
more than 250,000 shares of Common Stock.  Notwithstanding this limit,  however,
in connection with an employee's  initial  employment,  he or she may be granted
options or stock purchase rights to purchase up to an additional  250,000 shares
of Common Stock.

         Terms and  Conditions  of Options.  Each option is evidenced by a stock
option  agreement  between the Company and the  optionee,  and is subject to the
following additional terms and conditions:

         (a) Exercise Price. The Administrator  determines the exercise price of
options at the time the options are granted.  The exercise price of an incentive
stock  option may not be less than 100% of the fair  market  value of the Common
Stock on the date such option is granted; provided,  however, the exercise price
of an incentive  stock option granted to a 10%  shareholder may not be less than
110% of the fair  market  value of the Common  Stock on the date such  option is
granted.  The exercise price of a nonstatutory stock option may not be less than
85% of the fair  market  value of the  Common  Stock on the date such  option is
granted;  provided,  however,  the exercise price of a nonstatutory stock option
granted to a 10%  shareholder may not be less than 110% of the fair market value
of the Common Stock on the date such option is granted. The fair market value of
the Common  Stock is  generally  determined  with  reference to the closing sale
price for the Common Stock (or the closing bid if no sales were reported) on the
last market trading day prior to the date the option is granted.

         (b)  Exercise  of  Option;  Form of  Consideration.  The  Administrator
determines  when  options  become   exercisable  and  may,  in  its  discretion,
accelerate  the  vesting of any  outstanding  option.  The means of payment  for
shares issued upon exercise of an option is specified in each option  agreement.
The Plan  permits  payment to be made by cash,  check,  promissory  note,  other
shares  of  Common  Stock of the  Company  (with  some  restrictions),  cashless
exercise,  any other form of  consideration  permitted by applicable law, or any
combination thereof.

         (c) Term of  Option.  The term of  option  may be no more than ten (10)
years from the date of grant;  provided  that in the case of an incentive  stock
option granted to a 10% shareholder,  the term of the option may be no more than
five (5) years  from the date of grant.  No option  may be  exercised  after the
expiration of its term.

         (d)  Termination  of  Employment.   If  an  optionee's   employment  or
consulting   relationship  terminates  for  any  reason  (other  than  death  or
disability),  then all options held by the optionee under the Plan expire on the
earlier of (i) the date set forth in his or her notice of grant  (which  date is
typically 30 days after the date of such  termination),  or (ii) the  expiration
date of such option.  To the extent the option is exercisable at the time of the
optionee's  termination,  the  optionee  may  exercise all or part of his or her
option at any time before it terminates.

         (e) Disability.  If an optionee's employment or consulting relationship
terminates  as a result of  disability,  then all options held by such  optionee
under  the Plan  expire  on the  earlier  of (i) 6 months  from the date of such
termination (or such longer period of time not exceeding 12 months as determined
by the  Administrator) or (ii) the expiration date of such option.  The optionee
(or the optionee's estate or a person who has acquired the right to exercise the
option by bequest or inheritance), may exercise all or part of the option at any
time before such expiration to the extent that the option was exercisable at the
time of such termination.

         (f)  Death.  In the  event  of an  optionee's  death:  (i)  during  the
optionee's  employment or consulting  relationship with the Company,  the option
may be exercised, at any time within 6 months of the date of death (but no later
than the expiration  date of such option) by the  optionee's  estate or a person
who has acquired the right to exercise the option by bequest or inheritance, but
only to the extent that the  optionee's  right to exercise the option would have
accrued if he or she had  remained an employee  or  consultant  of the Company 6
months after the date of death;  or (ii) within 30 days (or such other period of
time not  exceeding  3 months  as  determined  by the  Administrator)  after the
optionee's  employment or consulting  relationship with the Company  terminates,
the option may be exercised at anytime  within 6 months (or such other period of
time as determined by the Administrator)  following the date of death (but in no
event later than the expiration date of the option) by the optionee's  estate or
a person  who has  acquired  the right to  exercise  the  option by  bequest  or
inheritance,  but only to the extent of the  optionee's  right to  exercise  the
option at the date of termination.

         (g)  Nontransferability of Options:  Unless otherwise determined by the
Administrator, options granted under the Plan are not transferable other than by
will or the laws of descent and distribution,  and may be exercisable during the
optionee's lifetime only by the optionee.

         (h) Other  Provisions:  The stock option  agreement  may contain  other
terms,  provisions  and  conditions  not  inconsistent  with  the Plan as may be
determined by the Administrator.

         Stock  Purchase  Rights.  A stock  purchase right gives the purchaser a
period  of no longer  than 6 months  from the date of grant to  purchase  Common
Stock. The purchase price of Common Stock purchased pursuant to a stock purchase
right is  determined in the same manner as for  nonstatutory  stock  options.  A
stock purchase right is accepted by the execution of a restricted stock purchase
agreement  between the Company and the purchaser,  accompanied by the payment of
the  purchase  price  for  the  shares.  Unless  the  Administrator   determines
otherwise,  the  restricted  stock purchase  agreement  shall give the Company a
repurchase option  exercisable upon the voluntary or involuntary  termination of
the purchaser's  employment or consulting  relationship with the Company for any
reason  (including  death and  disability).  The  purchase  price for any shares
repurchased  by the Company shall be the original  price paid by the  purchaser.
The repurchase option lapses at a rate determined by the Administrator.  A stock
purchase right is nontransferable  other than by will or the laws of descent and
distribution,  and may be exercisable during the optionee's lifetime only by the
optionee.

         Adjustments Upon Changes in Capitalization. In the event that the stock
of the Company changes by reason of any stock split,  reverse stock split, stock
dividend,  combination,  reclassification or other similar change in the capital
structure  of  the  Company  effected  without  the  receipt  of  consideration,
appropriate adjustments shall be made in the number and class of shares of stock
subject  to the Plan,  the  number  and class of shares of stock  subject to any
option or stock  purchase  right  outstanding  under the Plan,  and the exercise
price of any such outstanding option or stock purchase right.

         In the event of a liquidation or dissolution,  any unexercised  options
or stock purchase  rights will  terminate.  The  Administrator  shall notify the
optionee  fifteen  (15) days prior to the  consummation  of the  liquidation  or
dissolution.

         In connection with any merger, consolidation,  acquisition of assets or
like occurrence involving the Company, each outstanding option or stock purchase
right may be assumed or an equivalent  option or right may be substituted by the
successor corporation.  The vesting of each outstanding option or stock purchase
right shall accelerate (i.e. become  exercisable  immediately in full) in any of
the following  events:  (1) if the successor  corporation  refuses to assume the
option or stock  purchase  rights,  or to  substitute  substantially  equivalent
options  or rights,  (2) if the  employment  of the  optionee  is  involuntarily
terminated  without  cause within one year  following the date of closing of the
merger or  acquisition,  or (3) if the merger or  acquisition is not approved by
the members of the board of  directors in office  prior to the  commencement  of
such merger or acquisition.

         Amendment  and  Termination  of the Plan.  The Board may amend,  alter,
suspend or  terminate  the Plan,  or any part  thereof,  at any time and for any
reason. However, the Company shall obtain shareholder approval for any amendment
to the Plan to the extent  necessary to comply with applicable  laws,  rules and
regulations. No such action by the Board or shareholders may alter or impair any
option or stock  purchase  right  previously  granted under the Plan without the
consent of the optionee. Unless terminated earlier, the Plan shall terminate ten
years  from the date of its  approval  by the  shareholders  or the Board of the
Company, whichever is earlier.

FEDERAL INCOME TAX CONSEQUENCES

         Incentive Stock Options.  An optionee who is granted an incentive stock
option does not  recognize  taxable  income at the time the option is granted or
upon its exercise,  although the exercise is an adjustment  item for alternative
minimum tax  purposes and may subject the  optionee to the  alternative  minimum
tax.  Upon a  disposition  of the shares  more than two years after grant of the
option and one year after exercise of the option, any gain or loss is treated as
long-term  capital  gain or loss.  Net capital  gains on shares held one year or
less may be taxed at a maximum  federal rate of 28%,  while net capital gains on
shares  held for more  than one year may be taxed at a maximum  federal  rate of
20%.  Capital losses are allowed in full against  capital gains and up to $3,000
against other income.  If these holding periods are not satisfied,  the optionee
recognizes  ordinary  income at the time of disposition  equal to the difference
between the  exercise  price and the lower of (i) the fair  market  value of the
shares at the date of the option  exercise or (ii) the sale price of the shares.
Any gain or loss  recognized  on such a premature  disposition  of the shares in
excess of the amount  treated as  ordinary  income is  treated as  long-term  or
short-term  capital gain or loss,  depending on the holding period.  A different
rule for measuring  ordinary income upon such a premature  disposition may apply
if the optionee is also an officer, Director, or 10% shareholder of the Company.
Unless  limited by Section  162(m) of the Code,  the  Company is  entitled  to a
deduction in the same amount as the ordinary income recognized by the optionee.

         Nonstatutory Stock Options.  An optionee does not recognize any taxable
income  at the time he or she is  granted  a  nonstatutory  stock  option.  Upon
exercise,  the optionee  recognizes  taxable  income  generally  measured by the
excess of the then fair market value of the shares over the exercise price.  Any
taxable income  recognized in connection  with an option exercise by an employee
of the Company is subject to tax  withholding by the Company.  Unless limited by
Section  162(m) of the Code,  the Company is entitled to a deduction in the same
amount as the ordinary income recognized by the optionee.  Upon a disposition of
such  shares by the  optionee,  any  difference  between  the sale price and the
optionee's  exercise  price,  to the extent not  recognized as taxable income as
provided  above,  is treated as  long-term or  short-term  capital gain or loss,
depending on the holding  period.  Net capital  gains on shares held one year or
less may be taxed at a maximum  federal rate of 28%,  while net capital gains on
shares  held for more  than one year may be taxed at a maximum  federal  rate of
20%.  Capital losses are allowed in full against  capital gains and up to $3,000
against other income.

         Stock Purchase Rights. Stock purchase rights will generally be taxed in
the same manner as  nonstatutory  stock options.  However,  restricted  stock is
generally  purchased upon the exercise of a stock purchase right. At the time of
purchase,  restricted  stock is subject to a  "substantial  risk of  forfeiture"
within the meaning of Section 83 of the Code, because the Company may repurchase
the stock when the  purchaser  ceases to provide  services to the Company.  As a
result of this substantial risk of forfeiture,  the purchaser will not recognize
ordinary income at the time of purchase.  Instead,  the purchaser will recognize
ordinary  income  on  the  dates  when  the  stock  is no  longer  subject  to a
substantial  risk of forfeiture  (i.e.,  when the Company's  right of repurchase
lapses).  The purchaser's  ordinary income is measured as the difference between
the purchase  price and the fair market value of the stock on the date the stock
is no longer subject to right of repurchase.

         The  purchaser  may  accelerate  to the  date  of  purchase  his or her
recognition  of ordinary  income,  if any,  and begin his or her  capital  gains
holding period by timely filing, (i.e., within thirty days of the purchase),  an
election  pursuant to Section  83(b) of the Code.  In such event,  the  ordinary
income  recognized,  if any, is measured as the difference  between the purchase
price and the fair market  value of the stock on the date of  purchase,  and the
capital  gain  holding  period  commences  on such  date.  The  ordinary  income
recognized by a purchaser who is an employee will be subject to tax  withholding
by the Company.  Different  rules may apply if the purchaser is also an officer,
Director, or 10% shareholder of the Company.

         The  foregoing  is only a  summary  of the  effect  of  federal  income
taxation upon optionees,  holders of stock purchase rights, and the Company with
respect to the grant and exercise of options and stock purchase rights under the
Plan.  It does  not  purport  to be  complete,  and  does  not  discuss  the tax
consequences  of the employee's or  consultant's  death or the provisions of the
income  tax laws of any  municipality,  state or  foreign  country  in which the
employee or consultant may reside.

VOTE REQUIRED

         At the Annual Meeting,  the shareholders are being asked to approve the
amendment  of the 1992  Incentive  Stock Plan to  increase  the number of shares
reserved  for  issuance  thereunder.  The  affirmative  vote of the holders of a
majority  of the  shares  casting  their  votes at the  Annual  Meeting  will be
required to approve  the  amendment  of the 1992  Incentive  Plan.  The Board of
Directors  recommends  voting "FOR" the  amendment of the 1992  Incentive  Stock
Plan.


                                 PROPOSAL THREE:

          RATIFICATION OF APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

         The  Board of  Directors  has  selected  Ernst & Young  LLP  ("Ernst  &
Young"), to audit the financial statements of the Company for the current fiscal
year ending December 31, 1999. Ernst & Young has audited the Company's financial
statements  since  1992.  Representatives  of Ernst & Young are  expected  to be
present at the meeting, will have the opportunity to make a statement if they so
desire, and are expected to be available to respond to appropriate questions.

         The  affirmative  vote  of the  holders  of a  majority  of the  shares
represented and voting at the meeting will be required to approve and ratify the
Board's  selection of Ernst & Young.  The Board of Directors  recommends  voting
"FOR" approval and  ratification of such  selection.  In the event of a negative
vote on such ratification, the Board of Directors will reconsider its selection.


                     OTHER INFORMATION REGARDING THE COMPANY

PERFORMANCE GRAPH

         The following is a line graph comparing the cumulative  total return to
stockholders  of the  Company's  Common Stock from May 23, 1996 (the date of the
Company's  initial public offering)  through December 31, 1998 to the cumulative
total return over such period of: (i) The Nasdaq  Stock Market (U.S.  Companies)
Index and (ii) the Nasdaq  Pharmaceutical  Index.  The performance  shown is not
necessarily indicative of future price performance. The information contained in
the Performance  Graph shall not be deemed to be "soliciting  material" or to be
"filed" with the Securities and Exchange  Commission (the "SEC"), nor shall such
information  be  incorporated  by  reference  into any future  filing  under the
Securities  Act of 1933, as amended (the  "Securities  Act"),  or the Securities
Exchange Act of 1934, as amended (the "Exchange Act"), except to the extent that
the Company specifically incorporates it by reference into any such filing.


                COMPARISON OF 31 MONTH CUMULATIVE TOTAL RETURN*
                       AMONG NEUROCRINE BIOSCIENCES, INC.,
                      THE NASDAQ STOCK MARKET (U.S.) INDEX
                       AND THE NASDAQ PHARMACEUTICAL INDEX

                                                  NASDAQ       
 Measurement Period        Neurocrine          Stock Market          NASDAQ 
(Fiscal Year Covered)   Biosciences, Inc.         (U.S.)          Pharmaceutical
- --------------------    -----------------    -----------------    --------------
     05/23/96                 100                   100                 100
     12/31/96                  95                   103                  87
     12/31/97                  75                   127                  90
     12/31/98                  65                   178                 119 


<PAGE>


                               EXECUTIVE OFFICERS

         As of April 15,  1999,  the  executive  officers of the Company were as
follows:

Name                                   Age         Position
- ----                                   ---         --------
Gary A. Lyons.......................    48       President, Chief Executive 
                                                  Officer and Director

Paul W. Hawran......................    47       Senior Vice President and Chief
                                                  Financial Officer

Stephen G. Marcus, M.D..............    45       Senior Vice President, Medical 
                                                  and Regulatory Affairs and 
                                                  Chief Medical Officer

D. Bruce Campbell, Ph.D.............    54       Vice President, Development


Margaret Valeur-Jensen, J.D., Ph.D..    42       Vice President, General Counsel
                                                  and Corporate Secretary

          See Proposal One above for biographical information concerning Gary A.
Lyons.

          Paul W.  Hawran  became  Senior  Vice  President  and Chief  Financial
Officer of the Company in February  1996. In this  capacity,  Mr. Hawran directs
strategic planning,  finance, investor relations,  human resources,  information
technologies  and  operations.  Mr.  Hawran was employed by  SmithKline  Beecham
Corporation  from July 1984 to May 1993,  most  recently as Vice  President  and
Treasurer.  Prior  to  joining  SmithKline  in 1984,  Mr.  Hawran  held  various
financial  positions at Warner  Communications  (now Time  Warner)  where he was
involved in corporate finance, financial planning and domestic and international
budgeting and forecasting. Mr. Hawran received a B.S. in Finance from St. John's
University and an M.S. in Taxation from Seton Hall University. He is a Certified
Public  Accountant  and a member of the American  Institute of Certified  Public
Accountants,   California  and   Pennsylvania   Institute  of  Certified  Public
Accountants and the Financial Executives Institute.

          Stephen G. Marcus, M.D., has served as Senior Vice President,  Medical
and Regulatory  Affairs and Chief Medical Officer since February 1997.  Prior to
joining  the  Company,  Dr.  Marcus  served  as  Vice  President,  Clinical  and
Regulatory  Affairs for  Genetic  Therapy,  Inc.,  since  1993.  Dr.  Marcus was
responsible  for clinical and regulatory  activities at Genetic  Therapy,  Inc.,
where he filed numerous INDs, led clinical and regulatory  activities leading to
human gene therapy  trials,  and developed a gene therapy  product for malignant
brain  tumors  from  Phase I  clinical  trials to Phase III  trials in the U.S.,
Canada and Europe. From 1992 to 1993, Dr. Marcus was Vice President, Medical and
Regulatory  Affairs  for  SyStemix,  Inc.,  and from 1990 to 1992 was  Director,
Oncology Research Worldwide for Schering-Plough Corporation. Dr. Marcus received
a B.S. from Brooklyn  College in 1973 and an M.D. from New York Medical  College
in 1976.  He is  certified by the  American  Board of Internal  Medicine and the
American Board of Medical Examiners.

         D.  Bruce  Campbell,  Ph.D.,  joined  the  Company  as Vice  President,
Development  in February  1998.  Prior to that, he was employed by Sevier United
Kingdom  ("Sevier"),  a subsidiary of an  international  pharmaceutical  company
based in France, where he served as Director of International Scientific Affairs
since  1991.  At  Sevier,  Dr.  Campbell  was  involved  in all  aspects of drug
development and was responsible for the registration of eight drugs and vaccines
in the U.K. and  English-speaking  countries  worldwide.  Dr. Campbell currently
serves as the European  Chairman of the Drug  Information  Association  steering
committee and is a member of the European ICH Safety  Working  Party, a visiting
Professor  in  Pharmacology  at Kings  College  of  London,  and a member of the
editorial boards of various international  scientific journals. He has published
more than 100  papers  and  written  standard  texts on  regulatory  aspects  of
kinetics and  toxicology in new drug  development.  Dr.  Campbell has a Ph.D. in
Biochemistry from the (Guys Hospital) London University.


          Margaret  Valeur-Jensen,  J.D., Ph.D., became Vice President,  General
Counsel  and  Corporate   Secretary  of  the  Company  in  October   1998.   Dr.
Valeur-Jensen  has recognized  experience in legal  transactions  for licensing,
corporate  partnerships,  and product  commercialization  as well as in building
intellectual  property  portfolios.  She is  responsible  for all  corporate and
patent law  practices  at  Neurocrine,  serves as Corporate  Secretary  and is a
member of the senior management  committee.  Dr. Valeur-Jensen joined Neurocrine
after almost eight years at Amgen,  where she served most  recently as Associate
Counsel and Director. Prior to joining Amgen, Dr. Valeur-Jensen practiced law at
Davis,  Polk & Wardell,  a leading  corporate law firm. She earned a J.D. degree
with honors from  Stanford  University,  a Ph.D. in  Biochemistry  and Molecular
Biology  from  Syracuse  University,  and was  Post-Doctoral  Fellow at  Harvard
Medical School.

ADDITIONAL INFORMATION

         Officers  of the  Company  serve  at the  discretion  of the  Board  of
Directors.  There  are no  family  relationships  among  any  of the  Directors,
executive  officers  or key  employees.  No  executive  officer,  key  employee,
promoter,  or control  person of the Company  has, in the last five years,  been
subject to bankruptcy  proceedings,  criminal proceedings,  or legal proceedings
related to the violation of state or federal commodities or securities laws.

COMPENSATION OF EXECUTIVE OFFICERS

         Summary   Compensation  Table.  The  following  table  sets  forth  the
compensation  paid by the  Company  for each of the  three  fiscal  years in the
period ended  December 31, 1998 to the Chief  Executive  Officer and each of the
other  executive  officers of the  Company as of  December  31, 1998 (the "Named
Executive Officers"):

<TABLE>
<CAPTION>
                                                                                         Long-term
                                                    Annual Compensation            Compensation Awards
                                           ------------------------------------- ------------------------

                                                                      Other      Restricted                       
                                                                      Annual        Stock      Securities      Other
                                           Salary         Bonus    Compensation     Awards     Underlying   Compensation 
Name and Principal Position      Year      ($) (1)       ($) (1)       ($)           ($)       Options (#)      ($)
- ------------------------------- -----      ------------------------------------- ------------------------  --------------
<S>                             <C>        <C>     <C>    <C>            <C>         <C>         <C>          <C>    <C>
Gary A. Lyons                   1998       349,369 (2)    50,000         -            -           40,000      44,652 (3)
  President and Chief           1997       325,296 (2)    55,000         -            -          175,000           -     
  Executive Officer             1996       290,000 (2)    55,000         -            -                -       6,531 (3)

Errol B. De Souza               1998       188,953 (4)       -           -            -           30,000      41,241 (5)
  Executive Vice President,     1997       257,771 (4)    42,000         -            -          130,000           -     
  Research and Development      1996       227,700 (4)    35,000         -            -                -       4,524 (5)

Paul W. Hawran                  1998       224,667 (6)    35,000         -            -           25,000      59,716 (7)
  Senior Vice President and     1997       209,073 (6)    40,000         -            -          115,000           -     
  Chief Financial Officer       1996       190,500 (6)    35,000         -            -           20,000      10,236 (7)

Stephen Marcus (8)              1998       231,000 (9)    42,500         -            -                -      31,755 (10)
  Senior Vice President,        1997       184,598 (9)    40,000         -            -          150,000     133,119 (10)
  Clinical & Regulatory Affairs 
  and Chief Medical Officer

Bruce Campbell (11)             1998       178,846 (12)   46,500         -            -          135,000(13)  40,000 (14)
  Vice President Development

Margaret Valeur-Jensen          1998         5,000 (15)      -           -            -          115,000           -
  Vice President and 
  General Counsel                                                                                                            

- ----------------
<FN>

(1)      Salary and bonus  figures are  amounts  earned  during each  respective
         fiscal  year,  regardless  of whether  part or all of such amounts were
         paid in subsequent fiscal year(s).

(2)      Represents  amounts  actually  paid to Mr. Lyons for the  corresponding
         fiscal years. Starting on January 1, 1998, Mr. Lyons' annualized salary
         became $346,375.

(3)      The total for 1996  represents  payments by the Company of premiums for
         the term life  insurance  policies  for the benefit of Mr.  Lyons.  The
         total  for 1998  represents  forgiveness  of 1/3rd of Mr.  Lyons'  loan
         pursuant to his employment agreement dated March 1, 1997.

(4)      Represents  amounts actually paid to Dr. DeSouza for the  corresponding
         fiscal years.  Starting on January 1, 1998,  Dr. De Souza's  annualized
         salary became $261,720.  He resigned from the Company  effective August
         31, 1998.

(5)      The total for 1996  represents  payments by the Company of premiums for
         the term life insurance  policies for the benefit of Dr.  DeSouza.  The
         total for 1998  represents  forgiveness of 1/3rd of Dr. De Souza's loan
         pursuant to his employment agreement dated March 1, 1997.

(6)      Represents  amounts  actually paid to Mr. Hawran for the  corresponding
         fiscal  years.  Starting on January 1, 1998,  Mr.  Hawran's  annualized
         salary became $224,000.

(7)      The total for 1996  represents  payments by the Company of premiums for
         the term life insurance policies for the benefit of Hawran ($4,431) and
         the mortgage  equalization payments on Mr. Hawran's residence ($5,805).
         The total for 1998 represents forgiveness of 1/3rd of Mr. Hawran's loan
         pursuant to his employment agreement dated March 1, 1997.

(8)      Dr.  Marcus  joined the Company as Senior Vice  President,  Medical and
         Regulatory  Affairs  and Chief  Medical  Officer on March 1,  1997.  No
         information prior to that time is provided.

(9)      Represents amounts actually paid to Dr. Marcus.  Starting on January 1,
         1998, Dr. Marcus' annualized salary became $231,000.

(10)     Represents  payments  by the  Company in 1997 for  moving,  housing and
         other  expenses and selling costs  incurred by Dr. Marcus in connection
         with  selling  his prior  residence  and  relocating  to the  Company's
         geographic region ($224,227),  mortgage  equalization payments ($8,000)
         and a  sign-on  bonus  ($25,000),  as well as  reimbursement  for taxes
         incurred by Dr. Marcus in connection with relocation payments ($6,845).
         The total for 1998 represents mortgage equalization payments.

(11)      Dr.  Campbell  joined the Company as Vice  President,  Development  on
          February 22, 1998. No information prior to that time is provided.

(12)      Represents amounts actually paid to Dr. Campbell. Starting on February
          22, 1998, Dr. Campbell's annualized salary was $200,000.

(13)      Represents  options granted to Dr. Campbell pursuant to his consulting
          agreement   dated   September  1997  but  contingent   upon  full-time
          employment in 1998  (125,000) and  additional  options  granted during
          1998 (10,000).

(14)      Represents  a sign-on  bonus  ($20,000)  and  reimbursement  of moving
          expenses  ($20,000)  paid  to Dr.  Campbell  in  connection  with  his
          relocation to the Company's geographic region.

(15)      Represents  amounts  actually  paid to Dr.  Valeur-Jensen  during  her
          part-time  employment  with the Company  from  October 1, 1998 through
          December 31, 1998.  Starting on January 4, 1999,  Dr.  Valeur-Jensen's
          annualized salary was $212,000.
</FN>
</TABLE>


         Option  Grants in Last  Fiscal  Year.  The  following  table sets forth
certain  information  concerning  grants of options  made  during the year ended
December 31, 1998 by the Company to each of the Named Executive Officers:

<TABLE>
<CAPTION>
                                          % of Total                                     Potential Realizable Value at 
                                            Options                                      Assumed Annual Rate of Stock
                              Options      Granted to                                   Appreciation for Option Term(2)
                              Granted     Employees in     Exercise                    ---------------------------------   
Name                          # (1)       Fiscal Year       Price     Expiration Date     0%          5%         10%
- --------------------------- ----------- ---------------- ------------ ---------------- ---------- ----------- ----------
<S>                           <C>            <C>            <C>          <C>            <C>        <C>        <C>     
Gary Lyons ................   40,000         7.6%           $7.75        04/16/08          -       $194,957   $494,060
Errol DeSouza .............   30,000         5.7%           $7.75        09/30/98          -       $146,218   $370,545
Paul Hawran ...............   25,000         4.8%           $7.75        04/16/08          -       $121,848   $308,788
Stephen Marcus ............     -              -              -              -             -          -           -
Bruce Campbell ............   10,000         1.9%           $6.50        08/19/08          -       $40,878    $103,593
Margaret Valeur-Jensen ....  115,000        18.0%           $5.0625      10/01/08       $64,687    $366,135   $927,857

- ---------------
<FN>
(1)      All options shown granted in 1998 to Messrs. Lyons, DeSouza, Hawran and
         Campbell  become  exercisable  as to 1/48th of the option  shares  each
         month following the vesting start date, with full vesting  occurring on
         the fourth  anniversary of the vesting start date.  Options  granted to
         Dr.  Valeur-Jensen  become exercisable as to 1/4th of the option shares
         on December 31, 1999 and 1/48th per month thereafter. All options shown
         granted in 1998 to Messrs.  Lyons,  DeSouza,  Hawran and Campbell  were
         granted at an  exercise  price  equal to the fair  market  value of the
         Company's  Common Stock as  determined by the Board of Directors on the
         date of  grant.  The  fair  market  value  of  options  granted  to Dr.
         Valeur-Jensen on October 1, 1998 was $5.625.  The exercise price may be
         paid in cash,  promissory  note,  by delivery of already  owned  shares
         subject to  certain  conditions,  or  pursuant  to a cashless  exercise
         procedure under which the optionee provides irrevocable instructions to
         a brokerage firm to sell the purchased shares and remit to the Company,
         out of sale  proceeds,  an amount equal to the exercise  price plus all
         applicable withholding taxes.

(2)      Potential  realizable  value is based on the assumption that the Common
         Stock of the Company  appreciates at the annual rate shown  (compounded
         annually)  from the  date of the  grant  until  the  expiration  of the
         ten-year  option  term.  These  numbers  are  calculated  based  on the
         requirements  promulgated by the Securities and Exchange Commission and
         do not reflect the Company's estimate of future stock price growth.

</FN>
</TABLE>


         Aggregate  Option  Exercises  in Last Fiscal  Year and Fiscal  Year-End
Values. The following table sets forth certain  information  regarding the stock
options  held at  December  31,  1998 by each of the Named  Executive  Officers.
During 1998, no such stock options were exercised by any of the Named  Executive
Officers. The Company has not granted any stock appreciation rights.

<TABLE>
<CAPTION>
                                                                    Value of In-the Money
                                     Number of Options at                  Options
                                          Year-End                    at Year-End ($) (1)
                             --------------------------------- ---------------------------------

Name                           Exercisable    Unexercisable       Exercisable   Unexercisable
- ---------------------------- ---------------- ---------------- ----------------- ---------------
<S>                              <C>              <C>              <C>             <C>    
Gary Lyons ..................... 351,110          213,390          $960,661         $90,962
Paul Hawran .................... 138,839          116,461          $254,843         $48,345
Stephen Marcus .................  68,763           81,237                 -               -
Bruce Campbell .................     833          134,167              $312          $3,438
Margaret Valeur-Jensen .........       -          115,000                 -        $208,437

- ---------------
<FN>

 (1)     "In-the-money" options are those for which the fair market value of the
         underlying securities exceeds the exercise or base price of the option.
         These  columns are based upon the closing price of $6.8750 per share on
         December 31, 1998,  minus the per share exercise  price,  multiplied by
         the number of shares underlying the option.
</FN>
</TABLE>

EMPLOYMENT AGREEMENTS

         Gary A. Lyons has an employment  contract that provides  that:  (i) Mr.
Lyons serves as the Company's  President and Chief Executive  Officer for a term
of three  years  commencing  on March 1,  1997 at an  initial  annual  salary of
$328,300,  subject to annual  adjustment by the Board of Directors  (Mr.  Lyons'
base  salary for 1998 was set at  $346,375  and  $365,000  for  1999);  (ii) the
agreement will automatically  renew for three-year periods thereafter unless the
Company or Mr.  Lyons gives 90 days notice of  termination;  (iii) Mr.  Lyons is
eligible  for a  discretionary  annual  bonus  as  determined  by the  Board  of
Directors,  based upon achieving certain performance criteria;  (iv) the Company
has  provided  a  one-time  contract  renewal  bonus in the form of an option to
purchase 75,000 shares of the Company's Common Stock, exercisable at a price per
share equal to fair market  value on the date of grant,  which stock option will
vest over a four-year period,  (v) the Company has agreed to forgive the loan of
$67,500  made to  reimburse  Mr. Lyons for 50% of the loss on sale of his former
residence over a three-year period (based on continued employment); and (vi) Mr.
Lyons is entitled  to  continue  to receive his salary for twelve  months in the
event that the Company  terminates his employment  without cause,  or materially
reduces  the power and duties of his  employment  without  cause,  which will be
deemed to be a termination.

         Paul W. Hawran has an employment  contract that provides  that: (i) Mr.
Hawran serves as the Company's Senior Vice President and Chief Financial Officer
for a term of three years commencing on March 1, 1997 at a current annual salary
of  $209,740,  subject  to  annual  adjustment  by the Board of  Directors  (Mr.
Hawran's  base salary for 1998 was set at $224,000 and $235,200 for 1999),  (ii)
the agreement will automatically  renew for three-year periods thereafter unless
the Company or Mr. Hawran gives 90 days notice of termination,  (iii) Mr. Hawran
is eligible  for a  discretionary  annual  bonus as  determined  by the Board of
Directors based upon achieving certain  performance  criteria,  (iv) the Company
has agreed to forgive over a three-year period ending on March 1, 2000 (based on
continued  employment)  the loan of $87,500  made to  reimburse  Mr.  Hawran for
certain  housing  and  relocation  expenses,  and (v) Mr.  Hawran is entitled to
continue to receive  his salary for twelve  months in the event that the Company
terminates his employment  without  cause,  or materially  reduces the power and
duties  of  his  employment  without  cause,  which  will  be  deemed  to  be  a
termination.

         Stephen G. Marcus, M.D., has an employment contract that provides that:
(i) Dr.  Marcus  serves as the  Company's  Senior Vice  President,  Clinical and
Regulatory  Affairs  and  Chief  Medical  Officer  for a  term  of  three  years
commencing on March 1, 1997 at an initial annual salary of $220,000,  subject to
annual  adjustment by the Board of Directors  (Dr.  Marcus' base salary for 1998
was  set  at  $231,000  and  $243,700  for  1999);   (ii)  the  agreement   will
automatically  renew for three-year periods thereafter unless the Company or Dr.
Marcus gives 90 days notice of  termination;  (iii) Dr. Marcus is eligible for a
discretionary  annual bonus as determined by the Board of Directors,  based upon
achieving certain performance  criteria;  (iv) the Company has granted an option
to purchase  150,000  shares of Common Stock,  exercisable  at a price per share
equal to fair market  value on the date of grant,  which stock  option will vest
over a  four-year  period,  (v)  the  Company  has  agreed  to  provide  certain
relocation  costs and  expenses  associated  with Dr.  Marcus'  relocation  from
Maryland  to San Diego;  and (vi) Dr.  Marcus is entitled to continue to receive
his  salary  for nine  months  in the  event  that the  Company  terminates  his
employment  without  cause,  or  materially  reduces the power and duties of his
employment without cause, which will be deemed to be a termination.

         Bruce Campbell,  Ph.D., has an employment  contract that provides that:
(i) Dr. Campbell serves as the Company's Vice President,  Development for a term
of three  years  commencing  on January 1, 1998 at an initial  annual  salary of
$200,000, subject to annual adjustment by the Board of Directors (Dr. Campbell's
base salary for 1999 was set at $212,000); (ii) the agreement will automatically
renew for three-year periods thereafter unless the Company or Dr. Campbell gives
90  days  notice  of   termination;   (iii)  Dr.  Campbell  is  eligible  for  a
discretionary  annual bonus as determined by the Board of Directors,  based upon
achieving certain performance  criteria;  (iv) the Company has granted an option
to purchase  125,000  shares of Common Stock,  exercisable  at a price per share
equal to fair market  value on the date of grant,  which stock  option will vest
over a  four-year  period,  (v)  the  Company  has  agreed  to  provide  certain
relocation  costs and expenses  associated with Dr.  Campbell's  relocation from
United Kingdom to San Diego, California; (vi) in connection with the purchase of
a home in the San Diego area,  the Company  extended a loan of $250,000  bearing
annual interest of 1%; and (vii) Dr. Campbell is entitled to continue to receive
his  salary  for nine  months  in the  event  that the  Company  terminates  his
employment  without  cause,  or  materially  reduces the power and duties of his
employment without cause, which will be deemed to be a termination.

         Margaret  Valeur-Jensen,  J.D., Ph.D., has an employment  contract that
provides that:  (i) Dr.  Valeur-Jensen  serves as the Company's Vice  President,
General Counsel and Corporate  Secretary for a term of three years commencing on
January  4, 1999 at an  initial  annual  salary of  $212,000,  subject to annual
adjustment by the Board of  Directors;  (ii) the  agreement  will  automatically
renew for three-year periods thereafter unless the Company or Dr.  Valeur-Jensen
gives 90 days notice of termination;  (iii) Dr.  Valeur-Jensen is eligible for a
discretionary  annual bonus as determined by the Board of Directors,  based upon
achieving certain performance  criteria;  (iv) the Company has granted an option
to purchase  115,000  shares of Common Stock,  exercisable  at a price per share
equal to fair market  value on the date of grant,  which stock  option will vest
over a  four-year  period,  (v)  the  Company  has  agreed  to  provide  certain
relocation costs and expenses associated with Dr. Valeur-Jensen's  relocation to
San Diego,  California;  and (vi) Dr.  Valeur-Jensen  is entitled to continue to
receive her salary for nine months in the event that the Company  terminates her
employment  without  cause,  or  materially  reduces the power and duties of her
employment without cause, which will be deemed to be a termination.


                      REPORT OF THE COMPENSATION COMMITTEE

         The following is a report of the Compensation  Committee of the Company
describing the compensation  policies and rationale  applicable to the Company's
executive  officers  with  respect to the  compensation  paid to such  executive
officers for the year ended December 31, 1998. The information contained in this
report shall not be deemed to be "soliciting material" or to be "filed" with the
Securities and Exchange Commission nor shall such information be incorporated by
reference  into any future filing under the  Securities Act or the Exchange Act,
except to the extent that the Company specifically  incorporates it by reference
into any such filing.

         The Compensation  Committee (the "Committee") of the Board of Directors
reviews and  recommends  to the Board of Directors  for  approval the  Company's
executive  compensation policies. The Committee is responsible for reviewing the
salary and  benefits  structure  of the Company at least  annually to insure its
competitiveness  within the Company's  industry.  The following is the report of
the Committee describing the compensation  policies and rationales applicable to
the Company's  executive  officers with respect to the compensation paid to such
executive  officers for the fiscal year ended  December 31, 1998.  In 1998,  the
members of the Committee were David E. Robinson,  and Harry F. Hixson, Jr. David
Robinson  resigned  as a member  of the  Company's  Board of  Directors  and the
Compensation Committee as of March 2, 1999.

COMPENSATION PHILOSOPHY

         The Company's  philosophy in establishing its  compensation  policy for
executive  officers  and other  employees  is to create a structure  designed to
attract  and  retain  highly  skilled  individuals  by  establishing   salaries,
benefits,  and incentive  compensation  which compare  favorably  with those for
similar  positions  in  other  biotechnology  companies.  Compensation  for  the
Company's  executive officers consists of a base salary and potential  incentive
cash bonuses, as well as potential incentive  compensation through stock options
and stock ownership.

BASE SALARY

         The base salary  component of  compensation  is designed to  compensate
executive  officers  competitively  at levels  necessary  to attract  and retain
qualified executives in the pharmaceutical and biotechnology  industry. The base
salaries have been targeted at or above the average rates paid by competitors to
enable the  Company to  attract,  motivate,  reward  and retain  highly  skilled
executives.  In order to  evaluate  the  Company's  competitive  position in the
industry,  the  Committee  reviewed  and  analyzed  the  compensation  packages,
including base salary levels,  offered by other biotechnology and pharmaceutical
companies.  The competitive  information  was obtained from surveys  prepared by
consulting companies or industry  associations (e.g., the Radford  Biotechnology
Compensation  Survey).  As a general matter,  the base salary for each executive
officer is initially  established through negotiation at the time the officer is
hired taking into  account  such  officer's  qualifications,  experience,  prior
salary, and competitive  salary  information.  Year-to-year  adjustments to each
executive  officer's  base salary are based upon  personal  performance  for the
year,  changes in the general  level of base  salaries of persons in  comparable
positions  within the industry,  and the average merit salary  increase for such
year for all employees of the Company established by the Compensation Committee,
as well as other  factors  the  Compensation  Committee  judges to be  pertinent
during an  assessment  period.  In making base salary  decisions,  the Committee
exercises its judgment to determine the  appropriate  weight to be given to each
of these factors.

ANNUAL INCENTIVE COMPENSATION

         A portion  of the cash  compensation  paid to the  Company's  executive
officers, including the Chief Executive Officer, is in the form of discretionary
bonus  payments  that  are  paid on an  annual  basis  as part of the  Company's
Incentive  Compensation  Plan.  Bonus  payments are linked to the  attainment of
overall  corporate  goals  established  by the Board of Directors and individual
goals  established for each executive  officer.  The maximum potential amount of
each officer's  bonus payment is established  annually by the Board of Directors
based upon the  recommendation  of the Committee.  The appropriate  weight to be
given  to  each of the  various  goals  used to  calculate  the  amount  of each
officer's  bonus  payment  is  determined  by the  Committee.  The  goal  of the
Company's  Incentive  Compensation Plan is to support the achievement of Company
goals and objectives by basing compensation on a pay for performance basis.

<PAGE>

LONG-TERM INCENTIVES

         The Committee provides the Company's  executive officers with long-term
incentive  compensation through grants of stock options under the Company's 1992
Incentive  Stock  Plan and the  opportunity  to  purchase  stock  under the 1996
Employee  Stock  Purchase Plan (the  "Purchase  Plan").  The Board believes that
stock options provide the Company's  executive  officers with the opportunity to
purchase  and  maintain  an equity  interest  in the Company and to share in the
appreciation of the value of the Company's Common Stock. The Board believes that
stock options directly motivate an executive to maximize  long-term  shareholder
value.  The options also utilize  vesting  periods  (generally  four years) that
encourage  key  executives  to continue in the employ of the Company.  The Board
considers the grant of each option subjectively, considering factors such as the
individual performance of the executive officer and the anticipated contribution
of the executive officer to the attainment of the Company's  long-term strategic
performance goals.
Long-term incentives granted in prior years are also taken into consideration.

         The Company  established the Purchase Plan both to encourage  employees
to  continue in the employ of the  Company  and to  motivate  employees  through
ownership interest in the Company. Under the Purchase Plan, employees, including
officers,  may have up to 15% of their earnings withheld for purchases of Common
Stock on  certain  dates  specified  by the  Board.  The price of  Common  Stock
purchased  will be equal to 85% of the  lower  of the fair  market  value of the
Common Stock on the date of  commencement  of  participation  in each  six-month
offering period or on each specified purchase date.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The compensation of the Chief Executive Officer is reviewed annually on
the same basis as discussed  above for all  executive  officers.  Gary A. Lyons'
base salary for 1998 was $328,300 until March 1, 1998, when it became  $346,375.
Mr.  Lyons'  base  salary for 1999 was set at  $365,000.  Mr.  Lyons  joined the
Company in February 1993. His initial salary,  potential bonus, and stock grants
were  determined on the basis of negotiation  between the Board of Directors and
Mr. Lyons with due regard for his qualifications,  experience, prior salary, and
competitive salary information.  Mr. Lyons' base salary for 1999 was established
in part by  comparing  the base  salaries of chief  executive  officers at other
biotechnology and  pharmaceutical  companies of similar size. Mr. Lyons earned a
$50,000  bonus for 1998.  As with other  executive  officers,  Mr.  Lyons' total
compensation was based on the Company's  accomplishments and the Chief Executive
Officer's contribution thereto.

SECTION 162(M)

         The Board has considered the potential future effects of Section 162(m)
of the  Code on the  compensation  paid  to the  Company's  executive  officers.
Section 162(m) disallows a tax deduction for any  publicly-held  corporation for
individual  compensation  exceeding  $1.0 million in any taxable year for any of
the executive  officers named in the proxy  statement,  unless  compensation  is
performance-based.  The  Company  has adopted a policy  that,  where  reasonably
practicable,  the Company will seek to qualify the variable compensation paid to
its executive  officers for an exemption from the  deductibility  limitations of
Section 162(m).

         In  approving  the amount and form of  compensation  for the  Company's
executive officers,  the Committee will continue to consider all elements of the
cost to the Company of providing  such  compensation,  including  the  potential
impact of Section 162(m).

                                                      Respectfully submitted by:

                                                      COMPENSATION COMMITTEE
                                                    
                                                      Harry F. Hixson, Jr.
                                                      Joseph A. Mollica


<PAGE>

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         As of December 31, 1998, the Compensation Committee consisted of Joseph
A. Mollica,  David E. Robinson and Harry F. Hixson, Jr. Effective March 2, 1999,
David  Robinson   resigned  from  the  Company's  Board  of  Directors  and  the
Compensation Committee and was replaced by Stephen A. Sherwin on April 22, 1999.
No member of the Compensation Committee has a relationship that would constitute
an  interlocking  relationship  with executive  officers or directors of another
entity.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In March 1993,  the Company loaned to Gary A. Lyons,  President,  Chief
Executive Officer and Director of the Company, $85,000 for the purchase of stock
in the Company. Pursuant to Mr. Lyons' Employment Agreement dated March 1, 1997,
the loan bears interest at a rate of 4% per annum and is due and payable in full
on March 31, 1999. As of December 31, 1998, $85,500 remained  outstanding on the
loan. In December 1993, the Company loaned Mr. Lyons $135,000 in connection with
certain housing relocation  expenses.  One half of the loan had been forgiven as
of February 1997;  pursuant to Mr. Lyons'  Employment  Agreement,  the remaining
half of the loan bears  interest at a rate of 6% per annum and is being forgiven
over a three-year period starting on March 1, 1997,  subject to repayment in the
event of termination of employment.  As of December 31, 1998,  $45,000  remained
outstanding on the loan.

         In June 1994, the Company loaned Paul W. Hawran,  Senior Vice President
and Chief Financial Officer of the Company,  $175,000 in connection with certain
housing and  relocation  expenses.  One half of the loan had been forgiven as of
February  1997;  pursuant to the Employment  Agreement  dated March 1, 1997, the
remaining half of the loan bears interest at a rate of 6% per annum and is being
forgiven  over a  three-year  period  starting  on March  1,  1997,  subject  to
repayment in the event of termination  of  employment.  As of December 31, 1998,
$58,333 remained outstanding on the loan.

         In February 1998, the Company loaned Bruce  Campbell,  Vice  President,
Development  of the Company,  $250,000 in  connection  with certain  housing and
relocation  expenses.  The principal balance of the loan will bear interest at a
rate of one percent per annum (1.0% p.a.) and  principal  and  interest  will be
payable  upon the  first to occur of (i) sale of the home,  (ii) six (6)  months
following  voluntary or involuntary  termination of Executive's  employment with
the  Company,  (iii)  the  exercise,  pledge or sale of all or part of the stock
options  granted  by Company to  Executive  or (iv)  December  31,  1999.  As of
December 31, 1998, $250,000 remained outstanding on the loan.

         Dr.  Wylie Vale,  a Director  of the  Company,  is a Professor  and the
Senior Investigator and Head of the Clayton Foundation  Laboratories for Peptide
Biology at The Salk Institute.  In 1998, the Company paid $235,054,  to The Salk
Institute in connection with various license agreements.

         The Company has a consulting agreement with Dr. Vale, pursuant to which
Dr.  Vale  spends a  significant  amount  of time  performing  services  for the
Company,  including  attendance at meetings of the Company's Scientific Advisory
Board, and is prohibited from providing  consulting services to or participating
in the formation of any company in Neurocrine's field of interest or that may be
competitive with  Neurocrine.  Dr. Vale's agreement is for a five-year term that
commenced in February 1996 and provides for an annual  consulting fee of $42,500
in exchange for his consulting services to the Company.

         David Robinson  resigned from the Company's Board of Directors on March
2,  1999.  The  Company  plans to enter  into a  consulting  agreement  with Mr.
Robinson  pursuant  to  which  he will  perform  services  to the  Company  on a
part-time  basis.  The  agreement  is  anticipated  to be  for a  one-year  term
effective  March 1999 and will provide for the  continued  vesting of options to
purchase  11,668  shares of the  Company's  Common  Stock.  These  options  were
previously  granted to Mr. Robinson under the 1996 Director Plan in exchange for
his service as a Director of the Company.

         During  fiscal  1998,  there  were no other  transactions  between  the
Company and its Directors,  executive officers, or known holders of greater than
five percent of the Company's Common Stock in which the amount involved exceeded
$60,000  and in which any of the  foregoing  persons had or will have a material
interest.



                                  OTHER MATTERS

         As of the date of this Proxy  Statement,  the Company knows of no other
matters to be submitted  to the  meeting.  If any other  matters  properly  come
before the meeting,  it is the  intention  of the persons  named in the enclosed
proxy card to vote the  shares  they  represent  as the Board of  Directors  may
recommend.

BY ORDER OF THE BOARD OF DIRECTORS

San Diego, California
Dated:  April 23, 1999

<PAGE>


This Proxy is solicited on behalf of the Board of Directors.



                          NEUROCRINE BIOSCIENCES, INC.
                       1999 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD May 21, 1999

         The undersigned stockholder of NEUROCRINE BIOSCIENCES, INC., a Delaware
corporation,  hereby  acknowledges  receipt of the  Notice of Annual  Meeting of
Stockholders and Proxy Statement,  each dated April 23, 1999 and hereby appoints
Gary  A.   Lyons  and  Paul  W.   Hawran,   and  each  of  them,   proxies   and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 1999 Annual Meeting
of  Stockholders of NEUROCRINE  BIOSCIENCES,  INC. to be held on May 21, 1999 at
8:30 a.m. local time, at the Company's  corporate  headquarters  located at10555
Science Center Drive,  San Diego,  California,  92121, and at any adjournment or
adjournments  thereof,  and to  vote  all  shares  of  Common  Stock  which  the
undersigned would be entitled to vote if then and there personally  present,  on
the matters set forth below:

1.    ELECTION OF DIRECTORS:

      [   ] For all nominees listed below      [   ] Against all nominees listed
            (except as indicated)                    below


      If  you wish  to withhold  authority to  vote for  any individual nominee,
      strike a line through that nominee's name in the list below:
        
                   Gary A. Lyons and Harry F. Hixson, Jr.


2.    PROPOSAL TO INCREASE  THE NUMBER OF SHARES OF COMMON  STOCK  RESERVED  FOR
      ISSUANCE  UNDER THE 1992  INCENTIVE  STOCK PLAN FROM  4,700,000  SHARES TO
      5,300,000 SHARES:

      [   ] For                     [   ] Against                  [   ] Abstain



3.    PROPOSAL TO RATIFY THE APPOINTMENT OF ERNST & YOUNG LLP AS THE INDEPENDENT
      AUDITORS OF THE COMPANY FOR THE FISCAL PERIOD ENDING DECEMBER 31, 1999:

      [   ] For                     [   ] Against                  [   ] Abstain


and, in their  discretion,  upon such other matter or matters which may properly
come before the meeting or any adjournment or adjournments thereof.

THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF THE DIRECTORS  NAMED ABOVE,  FOR THE AMENDMENT
OF THE 1992 INCENTIVE  STOCK PLAN, FOR THE  RATIFICATION  OF THE  APPOINTMENT OF
ERNST & YOUNG LLP AS INDEPENDENT  AUDITORS AND AS SAID PROXIES DEEM ADVISABLE ON
SUCH OTHER MATTERS AS MAY PROPERLY COME BEFORE THE MEETING.


Dated: ________________, 1999        Signature__________________________________


Dated: ________________, 1999        Signature__________________________________


(This Proxy should be marked, dated and signed by the stockholder(s)  exactly as
his or her name appears hereon,  and returned promptly in the enclosed envelope.
Persons signing in a fiduciary  capacity should so indicate.  If shares are held
by joint tenants or as community property, both should sign.)



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