KERAVISION INC /CA/
DEF 14A, 1998-03-30
OPHTHALMIC GOODS
Previous: FIRST SECURITY AUTO GRANTOR TRUST 1995-A, 10-K405, 1998-03-30
Next: KERAVISION INC /CA/, 10-K405, 1998-03-30





           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 (as permitted by Rule
           14a-6(e)(2))

|X|  Definitive Proxy Statement

|_|  Definitive Additional Materials

|_|  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                                KERAVISION, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)


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

Payment of Filing Fee (Check the appropriate box):

|X|  No fee required

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

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

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

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

(4)  Proposed maximum aggregate value of transaction:

(5)  Total fee paid:

|_|  Fee paid previously with preliminary materials:

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

     (1)  Amount Previously Paid:

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

     (3)  Filing Party:

     (4)  Date Filed:



<PAGE>


                                KERAVISION, INC.

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            To Be Held On May 4, 1998

TO THE STOCKHOLDERS OF KERAVISION, INC.:

     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders  of
KERAVISION,  INC.,  a  Delaware  corporation,  (the  "Company")  will be held on
Monday,  May 4, 1998,  at 1:00 p.m.,  local time,  at Embassy  Suites,  901 East
Calaveras Blvd., Milpitas, California 95035 for the following purposes:

     1.   To elect two directors to Class III of the Board of Directors to serve
          for a term of three years and until their  successors  are elected and
          qualified.

     2.   To approve the amendment to the Company's  1995 Stock Plan to increase
          the number of shares of Common Stock reserved for issuance  thereunder
          by 490,000 shares.

     3.   To  ratify  the  appointment  of  Ernst & Young  LLP as the  Company's
          independent auditors for the year ending December 31, 1998.

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

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

     Only stockholders of record at the close of business on March 16, 1998 (the
"Record  Date") are entitled to notice of and to vote at the Annual  Meeting and
any adjournment(s) thereof.

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

                                               FOR THE BOARD OF DIRECTORS


                                               Michael W. Hall
                                               Secretary
Fremont, California
March 30, 1998

- --------------------------------------------------------------------------------
                                    IMPORTANT

WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON,  PLEASE SIGN AND
RETURN  THE  ENCLOSED  PROXY  CARD  AS  PROMPTLY  AS  POSSIBLE  IN THE  ENCLOSED
POSTAGE-PREPAID  ENVELOPE. IF A QUORUM IS NOT REACHED, THE COMPANY WILL HAVE THE
ADDED EXPENSE OF RE-ISSUING THESE PROXY MATERIALS. IF YOU ATTEND THE MEETING AND
SO DESIRE, YOU MAY WITHDRAW YOUR PROXY AND VOTE IN PERSON.
THANK YOU FOR ACTING PROMPTLY.
- --------------------------------------------------------------------------------


<PAGE>

                                KERAVISION, INC.
                               48630 Milmont Drive
                            Fremont, California 94538

                                 PROXY STATEMENT

                                   ----------

                 INFORMATION CONCERNING SOLICITATION AND VOTING

General

     The  enclosed  Proxy is  solicited  on behalf of the Board of  Directors of
KeraVision,  Inc. (the "Company"), for use at the Annual Meeting of Stockholders
to be held  on  Monday,  May 4,  1998,  at  1:00  p.m.,  local  time,  or at any
postponement or adjournment(s) thereof, for the purposes set forth herein and in
an  accompanying  Notice of Annual Meeting of  Stockholders.  The Annual Meeting
will be held at Embassy Suites,  located at 901 East Calaveras Blvd.,  Milpitas,
CA 95035. The Company's telephone number for information regarding that location
is (510)353-3000.

     These proxy solicitation  materials were mailed to stockholders on or about
March  30,  1998.  The cost of  soliciting  these  proxies  will be borne by the
Company.

Revocability of Proxies

     Any proxy given pursuant to this  solicitation may be revoked by the person
giving it at any time  before its use either (i) by  delivering  to the  Company
(Attention:  Mark  Fischer-Colbrie)  a written  notice of  revocation  or a duly
executed  proxy  bearing  a  later  date or (ii) by  attending  the  meeting  of
stockholders and voting in person.

Voting and Solicitation

Each  share of Common  Stock  entitles  its  holder to one vote on matters to be
acted upon at the Annual  Meeting,  including the election of  directors.  Votes
cast by proxy or in person at the 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 the shares  entitled to vote and present in person or
represented by proxy.  The Inspector  will treat  abstentions as shares that are
present and  entitled  to vote for  purposes of  determining  the  presence of a
quorum and as negative  votes for  purposes of  determining  the approval of 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 directors,  for the proposed  amendment to the
Company's  1995  Stock  Plan  and for  ratification  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 item 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, those shares will not 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.

     The cost of soliciting  proxies will be borne by the Company.  In addition,
the  Company  may  reimburse  brokerage  firms  and other  persons  representing
beneficial  owners  of shares  for their  expenses  in  forwarding  solicitation
material to such beneficial owners.  Proxies may also be solicited by certain of
the Company's  directors,  officers and regular  employees,  without  additional
compensation, personally or by telephone or telegram.



                                      -2-
<PAGE>

Record Date and Share Ownership

     Only  stockholders of record at the close of business on March 16, 1998 are
entitled to notice of and to vote at the meeting. At the record date, 12,667,950
shares of the  Company's  Common  Stock,  $0.001  par  value,  were  issued  and
outstanding.


                      PROPOSAL NO. 1: ELECTION OF DIRECTORS

Board of Directors

     The Board of  Directors is divided  into three  classes,  with two or three
directors in each class.  Class I consists of three  directors who are serving a
three-year  term expiring at the Annual  Meeting of  Stockholders  to be held in
1999.  Class II consists of two  directors  who are  serving a  three-year  term
expiring at the Annual  Meeting of  Stockholders  to be held in 2000.  Class III
consists of two  directors  who are serving a three-year  term  expiring at this
Annual  Meeting.  In each case, a director  serves for the  designated  term and
until his or her respective successor is elected and qualified.

     The  following  table sets forth  certain  information  with respect to the
directors of the Company as of March 16, 1998:

<TABLE>
<CAPTION>
Name of Director             Age          Principal Occupation                         Director Since      Class
- ----------------             ---          --------------------                         --------------      -----
<S>                          <C>          <C>                                              <C>              <C>
Kshitij Mohan                53           Corporate Vice President for research            1997               I
                                          and technical services at Baxter
                                          International, Inc.

Arthur M. Pappas             50           Founder of A.M. Pappas & Associates              1997               I

Steven N. Weiss              51           Partner of Montgomery Medical Ventures           1987               I

Charles Crocker              59           Chairman, President and CEO of BEI               1987              II
                                          Technologies, Inc.

Lawrence A. Lehmkuhl         60           Former Chairman, President  and  Chief           1992              II
                                          Executive Officer of St. Jude  Medical,
                                          Inc.

John R. Gilbert              61           Vice-Chairman  of the Board of Directors         1992             III
                                          of the Company

Thomas M. Loarie             51           President,  Chief Executive  Officer and         1987             III
                                          Chairman of the Board of Directors of
                                          the Company
</TABLE>

     Kshitij  Mohan has served as a director of the Company  since January 1997.
From 1995 to present,  Dr.  Mohan has served as  Corporate  Vice  President  for
research  and  technical  services  at  Baxter   International  Inc.  Dr.  Mohan
previously  served  as a  director  of  device  evaluation  at the Food and Drug
Administration's  Center for Devices and Radiological  Health. Dr. Mohan holds a
B.S. in Physics  from Patna  University,  a M.S. in Physics from  University  of
Colorado, and a Ph. D. in Physics from Georgetown University.

     Arthur M.  Pappas has served as a director  of the  Company  since  January
1997.  In 1994,  Mr.  Pappas  founded  the  life  science  and  high  technology
consulting and investment  firm of A.M. Pappas & Associates LLC. Mr. Pappas is a
former  board member of Glaxo  Holdings plc and past  chairman of Glaxo Far East
Ltd.,  Glaxo Latin  America Inc. and Glaxo Canada Inc. Mr. Pappas is currently a
director of Quintiles Transnational Corp.,  GeneMedicine,  Inc. and Embrex, Inc.
Mr. Pappas holds a B.S. in Biology from Ohio State  University  and a M.B.A.  in
Finance from Xavier University.

     Steven N. Weiss has served as a director of the Company since January 1987.
Since  1985 he has been a partner  of  Montgomery  Medical  Ventures,  a venture
capital firm. Mr. Weiss has held a number of senior management  positions in the
medical device industry and holds B.S. and M.S. degrees from City College of New
York and an M.B.A. from Fordham University.  Mr. Weiss also serves as a director
of Innerdyne, Inc. and a number of private companies.



                                      -3-
<PAGE>

     Charles Crocker has served as a director of the Company since January 1987.
Mr. Crocker served as Chairman of the Board of BEI  Electronics,  Inc. from 1974
to September 27, 1997. As of September 27, 1997, Mr. Crocker serves as Chairman,
President and CEO of BEI Technologies,  Inc., a diversified  electronics company
specializing in electronic sensors and motion control products,  and as Chairman
of the Board of BEI Medical Systems Company (formerly BEI Electronics,  Inc.), a
medical device company  specializing in diagnostic and therapeutic  products for
the women's  healthcare  market.  He has been  President of Crocker  Capital,  a
private  venture  capital firm,  since 1985. Mr Crocker holds a B.S. degree from
Standford  University  and an  M.B.A.  from  the  University  of  California  at
Berkeley.  Mr. Crocker also serves as a Director of BEI Technologies,  Inc., BEI
Medical Systems Company,  Inc., Fiduciary Trust Company International and Pope &
Talbot, Inc.

     Lawrence A.  Lehmkuhl has served as a director of the Company  since August
1992.  From 1985 to 1994,  Mr.  Lehmkuhl was the  Chairman,  President and Chief
Executive  Officer of St. Jude  Medical,  Inc., a medical  device  manufacturer.
Prior to 1985, Mr. Lehmkuhl spent 18 years in management positions with American
Hospital Supply Corporation.  Mr. Lehmkuhl holds a B.B.A. from the University of
Iowa.  Mr.  Lehmkuhl is also a director of  Nutrition  Medical,  Inc. and Fisher
Imaging, Inc.

     John R.  Gilbert has served as a director of the Company  since April 1992.
Mr. Gilbert retired from a 30-year career at Johnson & Johnson,  where he served
as Vice Chairman of IOLAB  Corporation  and Vice  President of Johnson & Johnson
International.   From  1981  to  1987,   Mr.  Gilbert  was  President  of  IOLAB
Corporation,   an  international  manufacturer  and  distributor  of  ophthalmic
products.  Mr. Gilbert holds a B.S.  degree in Industrial  Technology from Texas
A&M University.

     Thomas M.  Loarie has served as  President,  Chief  Executive  Officer  and
Chairman of the Board of Directors of the Company  since  September  1987.  From
1985  until  joining   KeraVision,   Mr.  Loarie  served  as  President  of  ABA
BioManagement,  a management  service firm  specializing  in medical  technology
start-ups,  and from 1984 to 1985 he  served as  President  of  Novacor  Medical
Corporation,  a  manufacturer  of  cardiovascular  implants.  Prior to 1984, Mr.
Loarie held management  positions in four divisions of American  Hospital Supply
Corporation,  a manufacturer of healthcare products (now Baxter  International),
serving most recently as President of the American Heyer-Schulte Division, where
he was responsible for bringing  several new implantable  devices to the markets
of neurosurgery, oncology, urology, plastic surgery and wound management as well
as rebuilding  the  company's  international  business.  Mr. Loarie holds a B.S.
degree  in  engineering  from the  University  of Notre  Dame and has  completed
graduate  work in business  administration  at the  Universities  of Chicago and
Minnesota.  Mr.  Loarie  also serves as a director  and member of the  Executive
Committee of the Health Industry Manufacturers  Association and as a director of
the California Healthcare Institute.


Nominees

     Two  directors  are to be elected  at this  Annual  Meeting.  The Board has
nominated  the two  current  members of the Board  constituting  Class III to be
re-elected  and to serve a  three-year  term  expiring at the Annual  Meeting of
Stockholders to be held in 2001. Unless otherwise instructed,  the proxy holders
will vote the proxies received by them for the nominees named below,  regardless
of whether any other names are placed in  nomination by anyone other than one of
the proxy  holders.  In the event that any such nominee is unable or declines to
serve as a director at the time of the Annual  Meeting,  the proxy  holders will
vote in their discretion for a substitute  nominee.  It is not expected that any
nominee  will be  unable or will  decline  to serve as a  director.  The term of
office of each person elected as a director will continue until his term expires
and until his successor has been elected and qualified.

     The names of the  nominees,  their ages as of March 16,  1998,  and certain
other information about them are set forth below:

<TABLE>
<CAPTION>
Name of Nominee                         Age      Principal Occupation                                        Director Since
- ---------------                         ---      --------------------                                        --------------
<S>                                     <C>      <C>                                                               <C> 
John R. Gilbert........................ 61       Vice-Chairman of the Board of Directors of the Company            1992
Thomas M. Loarie....................... 51       President, Chief Executive Officer and Chairman of the            1987
                                                 Board of Directors of the Company
</TABLE>

     Except as set forth  above,  each of the  nominees  has been engaged in the
principal  occupation  set forth next to his name  during  the past five  years.
There are no family  relationships  among the directors or executive officers of
the Company.


                                      -4-
<PAGE>

Board Meetings and Committees

     The Board of Directors of the Company held a total of seven meetings during
the year ended  December  31,  1997.  The Board of  Directors  has an  Executive
Committee,  an Audit Committee and a Compensation  Committee. It does not have a
nominating  committee or a committee  performing  the  functions of a nominating
committee.

     The Executive Committee  currently consists of directors Crocker,  Gilbert,
Loarie and Weiss,  and held one meeting during the year ended December 31, 1997.
The Executive Committee has much of the authority of the full Board of Directors
(subject to certain limitations).

     The  Audit  Committee  of the  Board of  Directors  currently  consists  of
directors Pappas and Weiss, and held two meetings during the year ended December
31, 1997. The Audit Committee reviews the Company's  internal controls and meets
periodically with management and the independent auditors.

     The Compensation  Committee of the Board of Directors currently consists of
directors  Crocker and  Lehmkuhl,  and held six  meetings  during the year ended
December 31, 1997. The  Compensation  Committee is  responsible  for setting and
administering  the  policies  for  executive  compensation  and  short-term  and
long-term incentive programs.

     None of the incumbent  directors  attended  fewer than 75% of the aggregate
number of meetings of the Board of Directors  and of the  committees  upon which
such director served during 1997.

Director Compensation

     The Company  currently pays each director who is not an employee $1,000 for
each meeting attended of the Board of Directors,  $500 if attended by telephone,
an annual  retainer of $12,000 and  reimburses  each director for  out-of-pocket
expenses  incurred in connection with their  attendance at meetings of the Board
of Directors.  In addition,  pursuant to the terms of a special arrangement with
Directors  Pappas and Weiss,  the Company is obligated to pay Mr. Pappas and Mr.
Weiss $19,450 and $26,250, respectively. For 1997, Mr. Crocker, Mr. Gilbert, Mr.
Lehmkuhl,  Mr.  Mohan,  Mr.  Pappas and Mr.  Weiss  received  $19,500,  $19,000,
$21,000,  $16,500,  $15,500 and  $25,608,  respectively.  Nonemployee  directors
participate in the Company's  1995 Director  Stock Option Plan (the  "Directors'
Plan"),  pursuant to which such directors are  automatically  granted options to
purchase  shares of Common Stock of the Company on the terms and  conditions set
forth in the Directors' Plan.  During 1997,  Messrs.  Mohan and Pappas (both new
directors  as of January 1, 1997) each were  granted  options to purchase  7,500
shares of Common Stock of the Company under the  Directors'  Plan at an exercise
price of $13.25. Messrs. Crocker,  Gilbert, Lehmkuhl and Weiss each were granted
options  to  purchase  2,500  shares of Common  Stock of the  Company  under the
Directors' Plan at an exercise price of $9.875 per share.

Involvement  in Certain Legal Proceedings

     Mr. Weiss consented,  without  admitting or denying any wrongdoing,  to the
entry of an  administrative  cease and desist order issued by the Securities and
Exchange  Commission on July 1, 1997 in connection with  allegations that he did
not timely file certain reports required as a result of his indirect  beneficial
ownership  in  Montgomery  Medical  Ventures  II,  L.P.,  a  California  limited
partnership ("MMV") under Section 16 of the Securities Exchange Act of 1934. Mr.
Weiss is a general partner of Montgomery Medical Partners II, L.P., a California
limited  partnership,  and a general  partner of MMV. Mr. Weiss has informed the
Company that he believes that the alleged untimely filings were inadvertent, and
resulted  neither in any economic  harm to any person nor any  economic  gain to
either Mr. Weiss or MMV.

Recommendation of the Board of Directors

     THE BOARD OF DIRECTORS  RECOMMENDS  A VOTE FOR ALL OF THE  NOMINEES  LISTED
ABOVE.

          PROPOSAL 2: APPROVAL OF THE AMENDMENT TO THE 1995 STOCK PLAN

     The  Company's  1995 Stock Plan (the "Stock Plan") was adopted by the Board
of Directors on June 1, 1995 and approved by the  stockholders  in July 1995. In
June 1996,  the Stock Plan was amended by the Board of  Directors to comply with
certain  requirements  of Rule 16b-3 of the Securities  Exchange Act of 1934, as
amended,  and the Internal Revenue Code of 1986, as amended (the "Code"). In May
1997,  the Board of  Directors  amended  the Stock Plan to comply  with  


                                      -5-
<PAGE>

certain French laws in order to enable French  employees to obtain  preferential
tax benefits. A total of 800,000 shares of Common Stock have been authorized for
issuance under the Stock Plan.

     On  February  26,  1998,  the Board  amended  the Stock  Plan,  subject  to
stockholder  approval,  to increase by 490,000  shares the  aggregate  number of
shares  authorized  for issuance  under the Stock Plan (from  800,000  shares to
1,290,000  shares).  The  amendment  was designed to ensure that the Company can
continue to grant stock options at levels  determined  appropriate by the Board.
The Board of Directors  believes  that in order to attract,  motivate and retain
highly  qualified  employees and  consultants  and to provide such employees and
consultants with adequate  incentive through their  proprietary  interest in the
Company, it is necessary to increase the number of shares available for issuance
under  the  Stock  Plan.  Stock  options  serve as an  incentive  which  rewards
employees  and  consultants  for their  performance  and for business  successes
reflected in stock price  appreciation.  The proposed  490,000 share increase in
the number opf shares  reserved  for  issuance  under the Stock Plan  represents
approximately 3.9% of the number of outstanding shares.

Recommendation of the Board of Directors

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR APPROVAL OF THE  AMENDMENT TO
THE 1995 STOCK PLAN

     The essential features of the Stock Plan are outlined below.

General

     The  Stock  Plan  provides  for  the  grant  to  employees  of the  Company
(including  officers and employee directors) of "incentive stock options" within
the meaning of Section 422 of the Internal Revenue Code of 1986, as amended (the
"Code")  and for the  grant of  nonstatutory  stock  options  to  employees  and
consultants  of the  Company.  The purposes of the Stock Plan are to attract and
retain the best available personnel for positions of substantial  responsibility
to provide additional incentives to the employees and consultants of the Company
and to promote the success of the Company's business.

Administration

     The Stock Plan is administered by the  Compensation  Committee of the Board
of Directors of the Company (the "Administrator"). The Administrator selects the
optionees,  determines  the number of shares to be  subject  to each  option and
determines  the exercise  price,  term and the rate at which the options  become
exercisable.

 Eligibility

     Under the Stock Plan, employees (including officers and employee directors)
may be granted  incentive stock options within the meaning of Section 422 of the
Code, and employees and consultants may be granted  nonstatutory  stock options.
The Stock Plan provides that the maximum  number of shares of Common Stock which
may be granted under options to any one employee during any fiscal year shall be
250,000  shares,  subject  to  adjustment  as  provided  in the Stock  Plan.  In
addition,  to the extent than an optionee  would have the right in any  calendar
year to  exercise  for the first time one or more  incentive  stock  options for
shares having an aggregate fair market value (under all plans of the Company and
determined  for each share as of the date the option to  purchase  the share was
granted)  in excess  of  $100,000,  such  excess  options  shall be  treated  as
nonstatutory stock options.

Exercise Price

     The exercise price of all incentive  stock options  granted under the Stock
Plan must be at least equal to 100% of the fair market value of the Common Stock
of the  Company on the date of grant.  The  exercise  price of all  nonstatutory
stock options  granted under the Stock Plan must be equal to at least 85% of the
fair market value of the Common Stock on the date of grant.  With respect to any
participant who owns stock representing more than 10% of the voting power of all
classes of stock of the Company,  the exercise price of any stock option granted
must  equal  at  least  110% of the  fair  market  value.  With  respect  to any
nonstatutory  stock option granted to certain executive officers of the Company,
the  exercise  price of such  option  must be at least  equal to the fair market
value of the Common  Stock of the Company on the date of grant.  The fair market
value per share is equal to the closing price on the Nasdaq  National  Market on
the date of  grant.  The  exercise  price may be paid in such  consideration  as
determined  by the  Administrator,  including,  but not limited to cash,  check,
promissory notes and shares of the Company's Common Stock.



                                      -6-
<PAGE>

Term

     The Administrator determines the term of options. If an optionee owns stock
possessing  more  than  10% of the  voting  power of the  Company's  outstanding
capital  stock,  the term of an option may not exceed  five  years.  The term of
incentive  stock options may not exceed ten years.  The Stock Plan provides that
in the  event of the  termination  of an  optionee's  employment  or  consulting
relationship  with the Company,  such  optionee may exercise any vested  options
within  three  months  following  termination  (or such other period of time not
exceeding  six months,  in the case of a  nonstatutory  stock  option  following
termination  as  determined  by the  Administrator).  If the  optionee  was  not
entitled  to  exercise  the  option at the date of such  termination,  or if the
optionee  does not  exercise  such option  (which the  optionee  was entitled to
exercise) within the time specified the option shall terminate.

Exercisability

     The Administrator determines when options become exercisable, including any
restrictions or limitations such as those based on continued employment.

Adjustment Upon Changes in Capitalization or Merger

     In the event of  certain  changes  in  control  of the  Company,  such as a
proposed sale of all or substantially  all of the Company's  assets, or a merger
of the Company with or into another  corporation,  the Stock Plan  requires that
each outstanding  option be assumed or an equivalent  option  substituted by the
successor  corporation;  provided,  however,  that the Administrator may, in the
exercise of its sole discretion and in lieu of such assumption or  substitution,
provide for the optionee to have the right to exercise the option as to all or a
portion of the stock subject thereto, including shares which would not otherwise
be exercisable,  or the Administrator may terminate the unvested and unexercised
option.

Transferability

     No option may be transferred by the optionee other than by will or the laws
of descent or distribution. Each option may be exercised, during the lifetime of
the optionee, only by such optionee.

Amendment and Termination of Stock Plan

     The Board of Directors  may at any time amend or terminate  the Stock Plan,
except that such action  cannot  adversely  affect  options  previously  granted
without the agreement of any optionee so affected.  To the extent  necessary and
desirable  to comply with Rule 16b-3  under the  Exchange  Act or with  Sections
162(m) and 422 of the  Internal  Revenue  Code (or any other  applicable  law or
regulation,  including the  requirements of any exchange or reporting  system on
which the  Company's  Common Stock may then be listed),  the Company must obtain
stockholder  approval of any Stock Plan amendment in such a manner and to such a
degree as required.  If not terminated earlier, the Stock Plan will terminate in
2005.

Options Granted

     As of December 31, 1997,  options for 773,573 shares were outstanding under
the Stock Plan and 25,021 shares  remained  available for future  grants.  As of
December  31,  1997,  the  aggregate  fair  market  value of shares  subject  to
outstanding options under the Stock Plan was $4,931,528,  based upon the closing
price of the Common  Stock as  reported  on the Nasdaq  National  Market on such
date. The actual benefits,  if any, to the holders of stock options issued under
the Stock Plan are not determinable prior to exercise,  as the value, if any, of
such stock options to their holders is represented by the difference between the
market  price of a share of the  Company's  Common Stock on the date of exercise
and the exercise price of a holder's stock option.

Tax Information

     The  following  is  only  a  brief  summary  of  the  federal   income  tax
consequences  for the  optionee  and the Company  with  respect to the grant and
exercise of options  under the Stock Plan.  This  summary does not purport to be
complete,  and does not discuss the tax  consequences of the optionee's death or
the income tax laws of any  municipality,  state or foreign  country in which an
optionee may reside.  The Company advises all optionees to consult their own tax
advisors  with respect to the tax  consequences  of their  participation  in the
Stock Plan.

                                      -7-
<PAGE>

     Options granted under the Stock Plan may be either incentive stock options,
which are intended to qualify for the special tax treatment  provided by Section
422 of the Code, or nonstatutory stock options which will not so qualify.

     If an option  granted  under the Stock Plan is an incentive  stock  option,
under  Federal  tax law,  an optionee  will  recognize  income upon grant of the
option and have no regular taxable liability due to the exercise.  However,  the
excess of the value of the stock  subject to the option over the exercise  price
will be an item of alternative minimum taxable income, which could result in the
optionee being subject to the alternative  minimum tax for the year of exercise.
Upon the sale or  exchange  of the shares more than two years after grant of the
option and more than one year after  exercise  of the  option,  any gain will be
treated as long-term  capital  gain.  If both of these  holding  periods are not
satisfied (a "disqualifying disposition"),  the optionee will recognize ordinary
income equal to the difference, if any, 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.  A  different  rule for  measuring  ordinary
income upon such a  disqualifying  disposition may apply if the optionee is also
an officer,  director,  or 10%  stockholder of the Company.  The Company will be
entitled to a deduction in the same amount as the ordinary income  recognized by
the optionee. Any gain or loss recognized on such a disqualifying disposition of
the  shares  in  excess  of the  amount  treated  as  ordinary  income  will  be
characterized  as long-term  or  short-term  capital gain or loss,  depending on
whether or not the  disposition  occurs  more than one year  after the  exercise
date.

     All other  options  which do not qualify as incentive  stock options or are
not  designated  as such are  referred  to as  nonstatutory  stock  options.  An
optionee  will not  recognize  any taxable  income under Federal tax laws at the
time he or she is  granted  a  nonstatutory  stock  option.  However,  upon  its
exercise,  the optionee will recognize  ordinary  taxable income measured by the
excess of the then fair market  value of the shares over the exercise  price.  A
different  rule for  measuring  ordinary  income upon  exercise may apply if the
optionee is an officer,  director or 10% stockholder of the Company. The Company
will be entitled to a tax  deduction in the same amount as the  ordinary  income
recognized  by the optionee  with respect to shares  acquired upon exercise of a
nonstatutory  stock option.  The taxable income recognized by an optionee who is
also an  employee of the Company  will be subject to income and  employment  tax
withholding  by the  Company by payment  in cash by the  optionee  or out of the
optionee's  current  earnings.  Upon resale of such shares by the optionee,  any
difference  between the sale price and the optionee's tax basic  (exercise price
plus the income  recognized  upon  exercise) are treated as capital gain or loss
and will qualify for long-term capital gain or loss treatment if the shares have
been held for more than one year after the exercise date.

                PROPOSAL NO. 3: APPROVAL OF INDEPENDENT AUDITORS

     The  Board of  Directors  has  appointed  the  firm of  Ernst & Young  LLP,
independent  auditors,  to audit the financial statements of the Company for the
year ending December 31, 1998. In the event the  stockholders do not ratify such
appointment,   the  Board  of   Directors   will   reconsider   its   selection.
Representatives  of Ernst & Young LLP are  expected  to be present at the Annual
Meeting and will have the opportunity to respond to appropriate questions and to
make a statement if they desire.

Recommendation of the Board of Directors

     THE BOARD OF DIRECTORS  RECOMMENDS A VOTE FOR  RATIFICATION OF THE APPROVAL
OF ERNST & YOUNG LLP AS THE COMPANY'S  INDEPENDENT  AUDITORS FOR THE YEAR ENDING
DECEMBER 31, 1998.


                                      -8-
<PAGE>

SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The following  table sets forth the  beneficial  ownership of the Company's
Common  Stock as of March  16,  1998 as to (i) each  person  who is known by the
Company  to  beneficially  own more than five  percent of the  Company's  Common
Stock, (ii) each of the Company's current directors, (iii) each of the executive
officers named in the Summary  Compensation Table beginning on page 10, and (iv)
all directors and executive officers as a group.

<TABLE>
<CAPTION>
                   5% Stockholders, Directors,                              Shares Beneficially Owned(1)
                    Named Executive Officers,                          ---------------------------------------
         and Directors and Executive Officers as a Group                   Number                Percent
- ------------------------------------------------------------------     ----------------     -------------------
<S>                                                                        <C>                      <C>   
Goldman Sachs & Co..............................................           2,322,404                18.33%
   85 Broad Street
   New York, NY  10004
The Capital Group Companies, Inc................................             795,000                 6.28%
   333 South Hope Street
   Los Angeles, CA  90071
Charles Crocker(2)..............................................             174,942                 1.38%
Darlene E. Crockett-Billig(3)...................................             177,882                 1.40%
John R. Gilbert(4)..............................................              62,366                     *
Lawrence A. Lehmkuhl(5).........................................              24,999                     *
Thomas M. Loarie(6).............................................             540,442                 4.27%
Kshitij Mohan(7)................................................               2,500                     *
Edward R. Newill(8).............................................              26,981                     *
Arthur Pappas(9)................................................              24,500                     *
Patrick Sabaria(10).............................................              36,666                     *
Thomas A. Silvestrini(11).......................................             224,342                 1.77%
Steven N. Weiss (12)............................................              24,900                     *
All directors and officers as a group (11 persons)(13)..........           1,320,520                10.42%
</TABLE>
- ----------

     *Less than 1%

(1)  Information with respect to beneficial  ownership is based upon information
     furnished  by each  director  and officer or contained in filings made with
     the  Securities  and  Exchange  Commission.  Except  as  indicated  in  the
     footnotes  to this table,  the  stockholders  named in this table have sole
     voting  and  investment  power with  respect to all shares of common  stock
     shown as  beneficially  owned by them,  subject to community  property laws
     where applicable.

(2)  Includes  55,215 shares held by Fund FBO Charles  Crocker and 10,999 shares
     subject to options exercisable within 60 days after March 16, 1998.

(3)  Includes 26,305 shares subject to options  exercisable within 60 days after
     March 16, 1998.

(4)  Includes 44,866 shares subject to options  exercisable within 60 days after
     March 16, 1998.

(5)  Includes 8,999 shares subject to options  exercisable  within 60 days after
     March 16, 1998.

(6)  Includes 56,259 shares subject to options  exercisable within 60 days after
     March 16, 1998.

(7)  Represents 2,500 shares subject to options exercisable within 60 days after
     March 16, 1998.

(8)  Includes 26,250 shares subject to options  exercisable within 60 days after
     March 16, 1998.

(9)  Includes 2,500 shares subject to options  exercisable  within 60 days after
     March 16, 1998.

(10) Represents  36,666  shares  subject to options  exercisable  within 60 days
     after March 16, 1998.

(11) Includes 26,450 shares subject to options  exercisable within 60 days after
     March 16, 1998.

(12) Includes 6,665 shares subject to options  exercisable  within 60 days after
     March 16, 1998.

(13) Includes an aggregate of 248,459 shares subject to options held by officers
     and directors which options are exercisable  within 60 days after March 16,
     1998.



                                      -9-
<PAGE>

                             EXECUTIVE COMPENSATION

                           Summary Compensation Table

     The following table shows the compensation  received by the Company's Chief
Executive Officer and the four most highly compensated executive officers of the
Company for 1997, and the compensation received by each such individual for 1996
and 1995.

<TABLE>
<CAPTION>
                                                                                              Long-Term
                                                                                             Compensation
                                                       Annual Compensation                      Awards             All Other(3)
                                             ----------------------------------------- ------------------------- -----------------
                                                                                        Securities Underlying
                                                Year        Salary           Bonus            Options(2)
                                             ---------     --------         -------     ---------------------
<S>                                            <C>         <C>              <C>                <C>                   <C> 
Thomas M. Loarie (1)                           1997        $235,000         $26,446            80,327                     --
                                               1996        $309,272(4)           --                --                $50,000
                                               1995        $205,000              --            40,000                     --

Patrick Sabaria (5)                            1997        $206,044         $13,788            40,700                     --
                                               1996        $125,485              --            80,000                     --
                                               1995              --              --                --                     --

Thomas A. Silvestrini                          1997        $175,000         $14,879            34,000                     --
                                               1996        $181,757(4)           --                --                $12,500
                                               1995        $150,000              --            32,000                     --

Edward R. Newill(1)                            1997        $149,692          $8,264            40,100                     --
                                               1996         $91,577              --            60,000                     --
                                               1995              --              --                --                     --

Darlene E. Crockett-Billig (1)                 1997        $145,000         $12,220            28,200                     --
                                               1996        $143,481(4)           --                --                $12,500
                                               1995        $120,000              --            32,000                     --
</TABLE>
- ----------
(1)  Includes amounts earned but deferred at the election of the executive under
     the Company's 401(k) Plan.

(2)  Consists  of  incentive  stock  options  ("ISO")  granted  pursuant  to the
     Company's 1987 and 1995 Stock Option Plans,  of which 6.25% are exercisable
     at the end of each three month period from the grant date. The maximum term
     of each option under the 1987 Plan is five years from the date of grant and
     under the 1995 Plan is ten years from the date of grant. The exercise price
     is equal to the market value of the stock on the grant date.

(3)  This amount  represents  forgiveness  of  outstanding  principal on certain
     promissory notes owed to the Company.

(4)  These amounts  reflect  retroactive  compensation  adjustments  made by the
     Board of Directors in 1996.

(5)  Mr. Sabaria joined the Company on April 8, 1996.


                                      -10-
<PAGE>

     The following tables set forth information for the named executive officers
with  respect to grants of options to purchase  Common Stock of the Company made
in the year ended  December  31, 1997 and the value of all options  held by such
executive officers on December 31, 1997.

                Option Grants During Year Ended December 31, 1997

<TABLE>
<CAPTION>
                                              Individual Grants
                             ----------------------------------------------------------------------------------------------------
                               Number of         % of Total                                           Potential Realizable
                              Securities           Options                                          Value at Assumed Annual
                              Underlying         Granted to        Exercise or                              Rates of
                                Options       Employees during      Base Price     Expiration       Stock Price Appreciation
           Name                 Granted            Year(1)            ($/Sh)         Date              for Option Term(2)
- -------------------------    ------------     ----------------      ----------     ---------        ------------------------
                                                                                                       5% ($)        10% ($)
                                                                                                    ---------      ---------
<S>                              <C>                 <C>               <C>         <C>               <C>            <C>     
  Darlene Crockett-Billig        28,200              5.75%             $7.375      8/28/2007         $130,883       $331,683
  Thomas M. Loarie                7,827              1.60%            $12.250      2/27/2007           60,299        152,809
  Thomas M. Loarie               72,500             14.79%             $7.375      8/28/2007          336,490        852,732
  Edward R. Newill               40,100              8.18%             $7.375      8/28/2007          186,114        471,649
  Patrick Sabaria                40,700              8.30%             $7.375      8/28/2007          188,899        478,706
  Thomas A. Silvestrini          34,000              6.93%             $7.375      8/28/2007          157,802        399,902
</TABLE>
- --------------
(1)  Based on an  aggregate  total of 490,342  options  granted to  employees in
     1997.

(2)  Potential  realizable values are reported net of the option exercise price,
     but before  taxes  associated  with the  exercise,  if any.  These  amounts
     represent  certain assumed rates of  appreciation  only, in accordance with
     regulations  of the Securities and Exchange  Commission.  Actual gains,  if
     any, on stock option  exercises and Common Stock  holdings are dependent on
     the future  performance of the Common Stock and overall market  conditions,
     as well as  executives  continued  employment  through the vesting  period.
     There is no assurance that the amounts reflected will be realized.


                  Aggregated Option Exercises in the Year Ended
                  December 31, 1997 and Year-End Option Values

<TABLE>
<CAPTION>
                                                                               Number of                     Value of
                                                                         Securities Underlying              Unexercised
                                                                              Unexercised                  In-the-Money
                                                                              Options at                    Options at
                                         Shares                            December 31, 1997           December 31, 1997(1)
                                      Acquired on          Value             Exercisable/                  Exercisable/
            Name                        Exercise         Realized            Unexercisable                 Unexercisable
- ----------------------------            --------         --------            -------------                 -------------
<S>                                      <C>              <C>               <C>                             <C>     
   Thomas M. Loarie                      10,500           $47,250           78,967/ 90,860                  $147,631/$0

   Thomas A. Silvestrini                 28,497          $128,237           22,400/43,600                      $0/$0

   Darlene Crockett-Billig                 --               --              42,926/37,800                   $39,167/$0

   Edward R. Newill                        --               --              22,500/77,600                      $0/$0

   Patrick Sabaria                         --               --              25,833/94,867                      $0/$0
</TABLE>
- --------------

(1)  The fair market  value of the  Company's  Common  Stock (as reported on the
     Nasdaq  National  Market) at the close of business on December 31, 1997 was
     $6.375.



                                      -11-
<PAGE>


Notwithstanding  anything  to the  contrary  set  forth in any of the  Company's
previous filings under the Securities Act of 1933, as amended, or the Securities
Exchange  Act of 1934,  as  amended,  that  might  incorporate  future  filings,
including this Proxy Statement,  in whole or in part, the following Compensation
Report and the Performance Graph shall not be incorporated by reference into any
such filings.

                          COMPENSATION COMMITTEE REPORT


     The  following  is a report of the  Compensation  Committee of the Board of
Directors (the "Committee")  describing the compensation  policies applicable to
the Company's  executive  officers  during the year ended December 31, 1997. The
Committee  recommends  salaries,  incentives and other forms of compensation for
directors,  officers  and  other  employees  of  the  Company,  administers  the
Company's  various  incentive  compensation  and benefit plans  (including stock
plans) and  recommends  policies  relating to such  incentive  compensation  and
benefit plans.  Executive  officers who are also directors have not participated
in deliberations or decisions involving their own compensation.

Compensation Policy

     The Company's executive officer  compensation  philosophies are designed to
attract,  motivate and retain senior  management by providing an opportunity for
competitive,  performance-based  compensation.  Executive  officer  compensation
consists of competitive base salaries and stock-based incentive opportunities in
the form of  options  to  purchase  the  Company's  Common  Stock.  The  Company
currently  does not  contribute  to any  retirement  programs  on  behalf of its
employees, including executive officers.

Base Salaries for 1997

     In establishing  compensation  guidelines with respect to base salary,  the
Company  utilized data from various  surveys  prepared by  independent  firms to
assist it in setting  salary  levels  competitive  with  those of other  medical
industry  companies.  While it is the  Committee's  intent to continue to review
periodically base salary  information to monitor  competitive  ranges within the
applicable market,  including consideration of the Company's geographic location
and individual job  responsibilities,  it is further the intent of the Committee
to maintain a close relationship between the Company's  performance and the base
salary component of its executive officers' compensation.

Stock Option Awards for 1997

     The  Company's  1995 Stock  Option Plan  provides for the issuance of stock
options to officers  and  employees  of the  Company to  purchase  shares of the
Company's  Common  Stock at an exercise  price equal to the fair market value of
such stock on the date of grant.  The  Company's  stock options  typically  vest
ratably over a period of four years.  Stock options are granted to the Company's
executive  officers and other employees both as a reward for past individual and
corporate performance and as an incentive for future performance.  The Committee
believes that stock-based performance compensation arrangements are essential in
aligning the interests of management and the stockholders in enhancing the value
of the Company's equity.

Compensation of the Chief Executive Officer

     The  compensation  for Thomas M.  Loarie,  the  Company's  Chief  Executive
Officer  ("CEO")  is  determined  based  on  a  number  of  factors,   including
comparative  salaries of CEO's of medical companies in the Company's peer group,
the CEO's  individual  performance  and the  Company's  performance  as measured
against the stated  objectives.  The CEO's total  compensation  package includes
stock option grants with the goal of motivating leadership for long-term Company
success and providing  significant reward upon achievement of Company objectives
and enhancing stockholder value. As with other executives, size of option grants
is also based on a review of competitive  survey data. The 1997  compensation of
Thomas  M.  Loarie  consisted  of base  salary,  bonus and  stock  options.  See
"Executive Compensation -- Summary Compensation Table."

Deductibility of Executive Compensation

     The Committee has  considered  the impact of Section 162(m) of the Internal
Revenue Code adopted under the Omnibus Budget  Reconciliation Act of 1993, which
section  disallows a deduction for any publicly held  corporation for individual
compensation exceeding $1 million in any taxable year for the CEO and four other
most highly compensated  executive officers,  unless such compensation meets the
requirements  for the  "performance-based"  exception to the general


                                      -12-
<PAGE>

rule. Since the cash  compensation  paid by the Company to each of its executive
officers is expected to be well below $1 million and the Company  believes  that
options  granted under the Company's  1987 and 1995 Stock Option Plans will meet
the requirements  for qualifying as  performance-based,  the Committee  believes
that this section will not affect the tax  deductions  available to the Company.
It will be the  Committee's  policy to qualify,  to the extent  reasonable,  the
executive officers' compensation for deductibility under applicable tax law.



                                        SUBMITTED BY THE COMPENSATION COMMITTEE
                                        OF THE BOARD OF DIRECTORS

                                        Charles Crocker
                                        Lawrence A. Lehmkuhl


                                      -13-
<PAGE>


Performance Graph

     The following  graph  compares the  cumulative  total  stockholder  return,
assuming  reinvestment  of all  dividends,  for the  Company's  Common  Stock at
December 31, 1997 since July 28, 1995 (the date on which the Company's stock was
first registered under Section 12 of the Securities Exchange Act of 1934) to the
cumulative return over such period of (i) the U.S. Index for the Nasdaq National
Market and (ii) the S&P Health Care Composite Index. The graph assumes that $100
was  invested on July 28, 1995 in the Common Stock of the Company and in each of
the  comparative  indices.  The  graph  further  assumes  that such  amount  was
initially  invested  in the Common  Stock of the Company at a price per share of
$13.50,  the price to which  such  stock was first  offered to the public by the
Company on that date. The stock price  performance on the following graph is not
necessarily indicative of future stock price performance.

                           Comparison of Total Return

          AMONG KERAVISION, INC., THE NASDAQ STOCK MARKET (U.S.) INDEX
                     AND THE S & P HEALTH CARE SECTOR INDEX

                                                    Cumulative Total Return
                                                  ------------------------------
                                                  7/28/95  12/95   12/96   12/97

Keravision Inc                 KER                 100       93     102      47

NASDAQ STOCK MARKET (U.S.)     INAS                100      113     139     171

S & P HEALTH CARE SECTOR       IHCC                100      129     156     224


                                      -14-
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Company has issued  394,678 shares of Common Stock to Thomas M. Loarie,
149,495  shares of Common  Stock to Thomas  A.  Silvestrini,  108,121  shares of
Common  Stock to Darlene  Crockett-Billig  and 15,000  shares of Common Stock to
Mark D. Fischer-Colbrie, each of whom is an executive officer of the Company, in
exchange for promissory notes at interest rates ranging from 3.7% to 7.4%. As of
March 16, 1998 pursuant to the terms of such promissory notes, the officers were
indebted to the Company in the amounts of $442,788.91,  $212,212.03, $137,944.10
and $29,463.37,  respectively.  In October 1996, the Board of Directors  forgave
principal  in the amount of $50,000,  $12,500,  $5,000 and  $12,500  owed to the
Company  by  each  of  Messrs.  Loarie,  Silvestrini,  Fischer-Colbrie  and  Ms.
Crockett-Billig,  respectively,  under certain promissory notes. The shares were
issued pursuant to restricted stock purchase agreements under the Company's 1987
Stock  Purchase Plan at the fair market value of the Common Stock of the Company
on the date of grant.

     In May 1997,  the Company  entered into Change of Control  Agreements  with
each of its executive officers.  Pursuant to the terms of the agreements, in the
event of a change in control of the Company, the executive officers are entitled
to certain severance benefits,  including acceleration of vesting,  continuation
of salary, bonus and other benefits.

     In January 1997, the Company entered into a three year employment agreement
with Thomas M. Loarie.  Pursuant to the terms of the  agreement,  Mr.  Loarie is
entitled to receive annual base salary of $250,000,  an option to purchase 7,827
of common  stock,  a performance  bonus of up to 50% of base salary,  additional
benefits  and 18 months base  salary  compensation  in the event of  involuntary
termination of employment.

     In January 1996, the Company entered into a Consulting  Agreement with John
R.  Gilbert,  one of the Company's  directors.  This  agreement  provides for an
annual  consulting fee of $80,000 to be paid to Mr. Gilbert.  For the year ended
December 31, 1997, the Company paid Mr. Gilbert $80,000.

     The Company has entered into separate indemnification  agreements with each
of its  directors and  executive  officers  that may require the Company,  among
other things,  to indemnify them against certain  liabilities  that may arise by
reason of their  status or services as director or officer and to advance  their
expenses  incurred as a result of any  proceeding  against them as to which they
could be indemnified.

     The terms of the  transactions  described  above  were  negotiated  at arms
length such that the terms were as  favorable  to the Company as could have been
obtained from an unaffiliated third party.

      COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section 16(a) of the Securities  Exchange Act of 1934 (the "Exchange  Act")
requires the Company's  directors and  executive  officers,  and persons who own
more than ten percent of a registered class of the Company's  equity  securities
to file with the Securities and Exchange  Commission (the "SEC") initial reports
of  ownership  and  reports of changes in  ownership  of Common  Stock and other
equity  securities  of the  Company.  Officers,  directors  and greater than ten
percent  stockholders are required by SEC regulation to furnish the Company with
copies of all Section 16(a) forms they file. To the Company's knowledge,  all of
these filing requirements have been satisfied with the following exception:  Mr.
Loarie was late in filing a Form 4 for the month of December  1997 in connection
with his exercise of an option. In making this statement, the Company has relied
solely upon review of the copies of such  reports  furnished  to the Company and
written  representations  from its officers and directors  that no other reports
were required.

                       DEADLINE FOR RECEIPT OF STOCKHOLDER
                        PROPOSALS FOR 1999 ANNUAL MEETING

     Proposals  of  stockholders  that  are  intended  to be  presented  by such
stockholders  at the  Company's  1999  Annual  Meeting  must be  received by the
Company  no later than  December  2, 1998 in order  that such  proposals  may be
included in the proxy statement and form of proxy relating to that meeting.



                                      -15-
<PAGE>

                                  OTHER MATTERS

     The Board of  Directors  knows of no other  matters to be  submitted to the
meeting. If any other matters properly come before the meeting, then the persons
named in the enclosed form of proxy will vote the shares they  represent in such
manner as the Board may recommend.


                                            BY ORDER OF THE BOARD OF DIRECTORS


                                            Michael W. Hall
                                            Secretary

Dated:  March 30, 1998


     A copy of the  Company's  Annual  Report  to the  Securities  and  Exchange
Commission  on Form  10-K for the year  ended  December  31,  1997 is  available
without charge upon written  request to Investor  Relations,  KeraVision,  Inc.,
48630 Milmont Drive, Fremont, California, 94538.



                                      -16-


<PAGE>


                                  DETACH HERE


           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                KERAVISION, INC.

                       1998 ANNUAL MEETING OF STOCKHOLDERS


     The undersigned  stockholder of KeraVision,  Inc., a Delaware  corporation,
hereby acknowledged  receipt of the Notice of Annual Meeting of Stockholders and
Proxy Statement, each dated March 30, 1998, and hereby appoints Thomas M. Loarie
and Mark D. Fischer-Colbrie, or either of them, as 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  1998  Annual  Meeting  of
Stockholders of KeraVision, Inc. to be held on Monday, May 4, 1998 at 1:00 p.m.,
local time, at Embassy Suites, 901 East Calaveras Blvd.,  Milpitas,  California,
and at any adjournment(s) or postponement(s)  thereof, and to vote all shares of
Common  Stock that the  undersigned  would be entitled to vote if then and there
personally  present,  on the matters set forth on the reverse side, and in their
discretion,  upon such other matter or matters that may properly come before the
meeting and any adjournment(s) thereof.

- -----------                                                          -----------
SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
   SIDE                                                                 SIDE    
- -----------                                                          -----------
                                                                    


<PAGE>

                                   DETACH HERE


|X| Please mark
    votes as in
    this example.

THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED AS FOLLOWS:  (1) FOR THE  ELECTION OF THE CLASS III  DIRECTORS  TO
SERVE  FOR A TERM OF  THREE  YEARS;  (2) FOR  APPROVAL  OF AN  AMENDMENT  TO THE
COMPANY'S  1995 STOCK  PLAN TO  INCREASE  THE  NUMBER OF SHARES OF COMMON  STOCK
RESERVED FOR ISSUANCE  THEREUNDER BY 490,000 SHARES; (3) FOR RATIFICATION OF THE
APPOINTMENT  OF ERNST & YOUNG LLP AS  INDEPENDENT  AUDITORS  AND AS SAID PROXIES
DEEM ADVISABLE ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

1.   Election of         FOR       WITHHELD              Nominees:
     Directors           |_|         |_|                 John R. Gilbert
                                                         Thomas M. Loarie
     
     |_|
          ---------------------------------------
          For both nominees except as noted above

2.   To approve an amendment to the Company's 1995     FOR    AGAINST   ABSTAIN
     Stock Plan to  increase  the number of shares     |_|      |_|       |_|
     of  Common   Stock   reserved   for  issuance
     thereunder by 490,000 shares

3.   To ratify  the  appointment  of Ernst & Young     FOR    AGAINST   ABSTAIN 
     LLP as the Company's independent auditors for     |_|      |_|       |_|   
     the year ending December 31, 1998                 


     MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT                        |_|


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


Signature:                                                      Date:
          -----------------------------------------------------      ----------


Signature:                                                      Date:
          -----------------------------------------------------      ----------




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