KERAVISION INC /CA/
DEF 14A, 1999-04-23
OPHTHALMIC GOODS
Previous: ALLMERICA SELECT SEP ACCT II OF 1ST ALLMERICA FIN LIF INS CO, 485BPOS, 1999-04-23
Next: STATEWIDE FINANCIAL CORP, 8-K, 1999-04-23




 


           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 26, 1999

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
Wednesday,  May 26, 1999, at 9:00 a.m., local time, at Embassy Suites,  901 East
Calaveras Blvd., Milpitas, California 95035 for the following purposes:

     1.   To elect three directors to Class I 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 250,000 shares.

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

     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 April 12, 1999 (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.

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

                                        FOR THE BOARD OF DIRECTORS


                                        Michael W. Hall
                                        Secretary

Fremont, California
April 23, 1999

- --------------------------------------------------------------------------------
                                    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  Wednesday,  May 26,  1999,  at 9:00 a.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.  Only holders of record of the Company's Common Stock,  $.001
par value per share (the "Common Stock") and the Series B Convertible  Preferred
Stock (the  "Preferred  Stock") at the close of  business on April 12, 1999 (the
"Record Date") will be entitled to vote at the Annual Meeting.  The Common Stock
and the Preferred Stock are sometimes referred to herein as the "Capital Stock."

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.

Record Date, Voting and Solicitation

     These proxy  solicitation  materials are being mailed on or about April 23,
1999, to the holders of the Capital  Stock on the Record Date,  who are entitled
to notice  of and to vote at the  Annual  Meeting.  Each  share of Common  Stock
entitles  its  holder  to one vote on  matters  to be acted  upon at the  Annual
Meeting. Each share of Preferred Stock entitles its holder to vote in accordance
with the number of shares of Common  Stock into which their  shares of Preferred
Stock are convertible.  At the Record Date,  12,821,353  shares of the Company's
Common Stock,  $0.001 par value,  were issued and outstanding and 590,422 shares
of the Company's  Preferred Stock were issued and outstanding.  As of the Record
Date,  each share of Preferred  Stock  entitled its holder to four votes and the
holders of Preferred  Stock were entitled to 2,361,688  votes in the  aggregate.
The total  number of votes  available  in the  aggregate  at the Record Date was
15,183,041.

     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. In general,  Delaware law 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  and broker  non-votes as shares that are
present and  entitled  to vote for  purposes of  determining  the  presence of a
quorum.  Directors  will be  elected by a  plurality  of the votes cast that are
present  in person or  represented  by proxy.  Abstentions,  withheld  votes and
broker non-votes will not effect the election of directors.  All other proposals
require the  favorable  vote of a majority of the votes  present and entitled to
vote on the particular proposal.  Abstentions will have the same effect as votes
against such a proposal.  Broker  non-votes  will not be counted as votes for or
against  such  proposal and will not be included in counting the number of votes
necessary  for approval of the proposal.  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 all nominees for directors named in the proxy, FOR the
approval of the amendment to the Company's  stock plan, 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.  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.


                                      -2-
<PAGE>


     The cost of  soliciting  proxies will be borne by the Company.  The Company
has  retained  Corporate  Investor  Communications,  Inc. to assist in the proxy
solicitation  for a fee of $4,500 plus  expenses.  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.


                      PROPOSAL NO. 1: ELECTION OF DIRECTORS

Board of Directors

     The Board of Directors consists of eight members, seven of whom are divided
into  three  classes,  with  two or  three  directors  in  each  class,  and one
unclassified  director.  Class I consists of three  directors  who are serving a
three-year  term  expiring  at this  Annual  Meeting.  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 three directors who are
serving a three-year  term expiring at the Annual Meeting of  Stockholders to be
held in 2001. The  unclassified  director will serve a one-year term expiring at
the Annual Meeting of  Stockholders to be held in 2000. 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 April 12, 1999:

<TABLE>
<CAPTION>
Name of Director            Age          Principal Occupation                          Director Since      Class
- ----------------            ---          --------------------                          --------------      -----
<S>                         <C>          <C>                                               <C>              <C>
Kshitij Mohan               54           Corporate  Vice  President  for research          1997              I
                                         and   technical   services   at   Baxter
                                         International, Inc.
Arthur M. Pappas            51           Founder of A.M. Pappas & Associates               1997              I
Peter Wilson                54           Former  President  of Procter & Gamble's          1998              I
                                         Richardson Vicks USA
Charles Crocker             60           Chairman,   President  and  CEO  of  BEI          1987             II
                                         Technologies, Inc.
Lawrence A. Lehmkuhl        61           Former  Chairman,  President  and  Chief          1992             II
                                         Executive  Officer of St. Jude  Medical,
                                         Inc.
John R. Gilbert             62           Vice-Chairman  of the Board of Directors          1992             III
                                         of the Company
Thomas M. Loarie            52           President,  Chief Executive  Officer and          1987             III
                                         Chairman of the Board of Directors of
                                         the Company
Kathleen D. La Porte        37           General Partner of the Sprout Group               1998             N/A
</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.  Dr. Mohan serves
as a director of the Health Industry Manufacturers Association.

     Arthur M.  Pappas has served as a director  of the  Company  since  January
1997.  Mr.  Pappas is  Chairman  and Chief  Executive  Officer of A.M.  Pappas &
Associates,  LLC, an  international  consulting,  investment and venture company
that works with early to mid-stage  life  science  companies,  technologies  and
products.  Prior to founding A.M. Pappas & Associates in 1994, he was a director
on the main board of Glaxo  Holdings  plc with  executive  responsibilities  for
operations in Asia Pacific,  Latin America, and Canada. In this capacity, he was
Chairman  and Chief  Executive  of Glaxo Far East  (Pte)


                                      -3-
<PAGE>



Ltd. And Glaxo Latin  America  Inc., as well as Chairman of Glaxo Canada Inc. He
has  held  various  senior   executive   positions   with  Abbott   Laboratories
International Ltd., Merrell Dow  Pharmaceuticals,  and the Dow Chemical Company,
in  the  United  States  and  internationally.  Mr.  Pappas  is  a  director  of
publicly-traded  Quintiles  Transnational  Corp.,  a leading  full-service  drug
development  organization;  GeneMedecine  Inc., a gene therapy research company;
Embrex  Inc.,  a  research  and  development  company  specializing  in  poultry
in-the-egg   delivery   systems.   He  is  also  a  director  of  privately-held
AtheroGenics Inc. Mr. Pappas received a BS in biology from Ohio State University
and an MBA in finance from Xavier University.

     Peter Wilson has served as a director of the Company  since August 1998. He
is the former president of Procter & Gamble's  Richardson Vicks USA. In 1972 Mr.
Wilson   joined   the   marketing   department   of   Richardson   Vicks/Merrell
Pharmaceuticals,  rising to president  and general  manager of the Vidal Sassoon
Division in 1984 and president and general manager of the Personal Care Division
in 1986. He was  appointed  president of  Richardson  Vicks in 1990.  Mr. Wilson
holds  a BS in  Geology  from  Princeton  University  and an MBA  from  Columbia
University.

     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  1997.  As of  September  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
Stanford University and an M.B.A. from the University of California at Berkeley.
Mr. Crocker also serves as a Director of 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.

     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.

     Kathleen  D. La Porte has served as a director  of the  Company  since June
1998. Ms. La Porte is a General  Partner of the Sprout Group, a venture  capital
affiliate of  Donaldson,  Lufkin & Jenrette  Securities  Corp.  Prior to joining
Sprout in 1993,  Ms. La Porte was a Principal  at Asset  Management  Company,  a
venture capital firm focused on early stage investments.  Prior to joining Asset
Management  Company,  Ms. La Porte was a Financial  Analyst at the First  Boston
Corporation.  She  holds BS in  biology  from  Yale  University  and an MBA from
Stanford University.

     There are no family relationships among the directors or executive officers
of the Company.


                                      -4-
<PAGE>


Nominees

     Four  directors  are to be elected at this  Annual  Meeting.  The Board has
nominated  the three  current  members of the Board  constituting  Class I to be
re-elected  by the  holders  of  Capital  Stock and to serve a  three-year  term
expiring at the Annual Meeting of Stockholders to be held in 2002 and the fourth
director  to be elected by the  holders of  Preferred  Stock.  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 nominees are:

                    o    Kshitij Mohan

                    o    Aruthur M. Pappas

                    o    Peter L. Wilson

     The holders of  Preferred  Stock are  entitled  to elect one  director by a
majority vote at the Annual Meeting so long as 300,000 shares of Preferred Stock
are outstanding. Kathleen D. LaPorte is the nominee to be elected by the holders
of Preferred  Stock to serve a one-year term  expiring at the Annual  Meeting of
Stockholders to be held in 2000.

Board Meetings and Committees

     The Board of Directors  of the Company held a total of ten meetings  during
the year ended December 31, 1998. The Board of Directors has 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  Audit  Committee  of the  Board of  Directors  currently  consists  of
directors  Pappas  and La Porte,  and held two  meetings  during  the year ended
December 31, 1998. 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, 1998. 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 1998.

Compensation Committee Interlocks and Insider Participation

     During the year ended  December 31, 1998,  none of the Company's  executive
officers  served on the board of any entities whose  directors or officers serve
on the Company's compensation  committee. No current or former executive officer
or employee of the Company serves on the committee.

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. For 1998, Mr. Crocker, Mr. Gilbert, Ms. LaPorte, Mr. Lehmkuhl, Mr.
Mohan, Mr. Pappas and Mr. Wilson received  $22,500,  $20,000,  $9,500,  $20,000,
$19,500, $20,000 and $9,500, 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 1998, Ms. LaPorte and Mr. Wilson (both new directors as
of June 1998 and August 1998) each were granted options to purchase 7,500 shares
of Common Stock of the Company under the Directors' Plan at an exercise price of
$9.125 and $7.125,  respectively.  Messrs. Crocker, Gilbert, Lehmkuhl, Mohan and
Pappas each were granted options to purchase 2,500 shares of Common Stock of the
Company under the Directors' Plan at an exercise price of $7.813 per share.  Mr.
Weiss,  a former  director  of the Company who  resigned in July 31,  1998,  was
granted  options to purchase  2,500 shares of Common Stock of the Company  under
the Directors' Plan at an exercise price of $7.813 per share.


                                      -5-
<PAGE>


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  certain
French  laws in order to enable  French  employees  to obtain  preferential  tax
benefits.  On February 26,  1998,  the Board  amended the Stock Plan,  which was
approved at the 1998 Annual meeting, 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).  A total of 1,290,000  shares of Common Stock have
been authorized for issuance under the Stock Plan.

     On  February  17,  1999,  the Board  amended  the Stock  Plan,  subject  to
stockholder  approval,  to increase by 250,000  shares the  aggregate  number of
shares  authorized for issuance under the Stock Plan (from  1,290,000  shares to
1,540,000  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  250,000 share increase in
the number of shares  reserved  for  issuance  under the Stock  Plan  represents
approximately 2.0% 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 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.


                                      -6-
<PAGE>


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.

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 Code (or any other


                                      -7-
<PAGE>



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, 1998,  options for 835,619 shares were outstanding under
the Stock Plan and 448,101 shares  remained  available for future grants.  As of
December  31,  1998,  the  aggregate  fair  market  value of shares  subject  to
outstanding options under the Stock Plan was $5,600,870,  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.

     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, 1999. 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


                                      -8-
<PAGE>


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, 1999.

SECURITY OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

     The following  table sets forth the  beneficial  ownership of the Company's
Common  Stock as of April  12,  1999 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 12, and (iv)
all directors and executive officers as a group.  Unless otherwise  indicated in
the table,  the  address of each  stockholder  identified  in the table is 48630
Milmont Drive, Fremont, California 94538. Each percent of ownership assumes that
in addition to the 12,821,353 shares actually outstanding on April 12, 1999, any
shares of Common  Stock  covered  by an  option,  warrant  or other  convertible
security  owned by the  stockholder  that could be issued within 60 days, but no
other stockholder, were also outstanding.



<TABLE>
<CAPTION>
                                                                                 Shares
              5% Stockholders, Directors,                                       Acquirable      Shares Beneficially Owned(1)
             Named Executive Officers, and                     Shares           Within 60      -----------------------------
      Directors and Executive Officers as a Group              Owned              Days           Number            Percent
- -------------------------------------------------------      ---------         -----------     -----------------------------
<S>                                                          <C>                <C>              <C>                 <C>
Goldman Sachs & Co......................................     2,095,012                 --        2,095,012           16.34%
   85 Broad Street                                                                                                 
   New York, NY  10004                                                                                             
                                                                                                                   
The Sprout Group(2).....................................            --          1,590,204        1,590,204           11.03%
Sprout Capital VIII, L.P. ..............................            --          1,333,948        1,333,948            9.42%
   3000 Sand Hill Road                                                                                             
   Menlo Park, CA  94025                                                                                           
                                                                                                                   
The Capital Group Companies, Inc........................       795,000                 --          795,000            6.20%
   333 South Hope Street                                                                                           
   Los Angeles, CA  90071                                                                                          
                                                                                                                   
Charles Crocker(3)......................................       166,943             10,000          176,943            1.38%
                                                                                                                   
Darlene E. Crockett-Billig..............................       109,085             31,267          140,352            1.09%
                                                                                                                   
Mark Fischer-Colbrie....................................        76,617             27,501          104,118                *
                                                                                                                   
John R. Gilbert.........................................        37,500              6,500           44,000                *
                                                                                                                   
Kathleen D. La Porte(4).................................            --          1,590,204        1,590,204           11.03%
                                                                                                                   
Lawrence A. Lehmkuhl....................................        17,000             10,000           27,000                *
                                                                                                                   
Thomas M. Loarie........................................       498,733                 --          498,733            3.89%
                                                                                                                   
Kshitij Mohan ..........................................            --              5,000            5,000                *
                                                                                                                   
Edward R. Newill........................................         1,834                 --            1,834                *
                                                                                                                   
Arthur Pappas ..........................................        22,000              5,000           27,000                *
                                                                                                                   
Thomas A. Silvestrini...................................       197,892              2,975          200,867            1.57%
                                                                                                                   
Peter L. Wilson.........................................         7,000                 --            7,000                *
                                                                                                                   
All directors and officers as a group (12 persons)(5)...     1,134,604          1,688,447        2,823,051           19.46%
</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


                                      -9-
<PAGE>


     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)  Shares of  Common  Stock  represent  the  number of shares of Common  Stock
     issuable to the Sprout Group upon  conversion of the Preferred Stock issued
     and sold on June 12, 1998 and Preferred Stock issued to the Sprout Group as
     dividends as of December 31, 1998.  Shares held by the Sprout Group include
     shares held by DLJ Capital  Corporation,  DLJ ESC II, L.P.,  Sprout Capital
     VIII, L.P., Sprout Venture Capital, L.P. and The Sprout CEO Fund.

(3)  Includes 55,215 shares held by Fund FBO Charles Crocker.

(4)  Represents  1,590,204 shares of Preferred Stock  beneficially  owned by the
     Sprout  Group,  which is a  partnership  of which Mr.  LaPorte is a general
     partner.

(5)  Shares  attributable  to directors and officers as a group  include  55,215
     shares  beneficially  held by Mr.  Crocker,  and aggregate of 98,243 shares
     subject to options held by officers  and  directors  which are  exercisable
     within 60 days after April 12, 1999 and  1,590,204  shares of Common  Stock
     issuable upon conversion of the Preferred Stock issued to the Sprout Group,
     of which Ms. LaPorte is a general partner.

     The following  table sets forth the  beneficial  ownership of the Company's
Preferred  Stock as of April 12,  1999 as to (i) each person who is known by the
Company to  beneficially  own more than five percent of the Company's  Preferred
Stock, (ii) each of the Company's current directors, (iii) each of the executive
officers named in the Summary  Compensation  Table beginning on page 12 and (iv)
all directors and executive officers as a group.  Unless otherwise  indicated in
the table,  the  address of each  stockholder  identified  in the table is 48560
Milmont Drive, Fremont, California 94538.

 
        5% Stockholders, Directors,
       Named Executive Officers, and               Shares
Directors and Executive Officers as a Group        Owned(1)         Percent
- -------------------------------------------------------------------------------
The Sprout Group(2)..........................      393,616           66.67%
Sprout Capital VIII, L.P. ...................      333,487           56.48%
     3000 Sand Hill Road
     Menlo Park, CA  94025

Johnson & Johnson Development Corporation....       98,403            16.7%
     One Johnson & Johnson Plaza
     New Brunswick, NJ 08933

GMI/DRI Investment Trust.....................       32,801             5.6%
     P.O. Box 1113
     Minneapolis, MN  55440

Special Situations Fund(3)...................       65,602            11.0%
     153 East 53rd Street
     New York, NY 10022

Charles Crocker .............................           --                *

Darlene E. Crockett-Billig ..................           --                *

Mark Fischer-Colbrie ........................           --                *

John R. Gilbert .............................           --                *

Kathleen D. LaPorte(4) ......................      393,616           66.67%

Lawrence A. Lehmkuhl ........................           --                *

Thomas M. Loarie ............................           --                *

Kshitij Mohan ...............................           --                *

Edward R. Newill ............................           --                *

Arthur Pappas ...............................           --                *

Thomas A. Silvestrini .......................           --                *

Peter L. Wilson .............................           --                *

All directors and officers as a group
     (12 persons) ...........................      393,616           66.67%


(1)  As of April 12, 1999, there were accrued  dividends on the Preferred Stock,
     to be paid in the form of Preferred Stock.

(2)  Includes shares held by DLJ Capital  Corporation,  DLJ ESC II, L.P., Sprout
     Capital VIII, L.P., Sprout Venture Capital, L.P. and The Sprout CEO Fund.

(3)  Includes  shares held by Special  Situations  Private  Equity  Fund,  L.P.,
     Special Situations Fund III, L.P., and Special Situations Cayman Fund, L.P.

(4)  Includes 393,616 shares of Preferred Stock beneficially owned by the Sprout
     Group, of which Ms. LaPorte is a general partner.


                                      -10-
<PAGE>


                        EXECUTIVE OFFICERS OF KERAVISION

     The current executive officers of KeraVision are as follows:

       Name                        Age                Position


Thomas M. Loarie ............      52        Chairman of the Board of Directors,
                                             Chief    Executive    Officer   and
                                             President                          
                                           


Darlene Crockett-Billig .....      46        Vice President,  Regulatory Affairs
                                             and Clinical Research

Mark D. Fischer-Colbrie .....      42        Vice    President,    Finance   and
                                             Administration,   Chief   Financial
                                             Officer                            
                                             
David Heniges ...............      55        Vice President, Europe

Richard Meader ..............      53        Vice President, Quality Assurance

Edward R. Newill ............      45        Vice   President,   North  American
                                             Marketing and Sales

Thomas A. Silvestrini .......      46        Vice   President,    Research   and
                                             Development

Robert P. Wood ..............      40        Vice President, Manufacturing

     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 f0rom 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,  now Baxter  International,  a manufacturer of healthcare products,
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 member of the Executive Committee of the
Company, a director of the Health Industry Manufacturers  Association and serves
on the Board of the California Healthcare Institute.

     Darlene E. Crockett-Billig has served as Vice President, Regulatory Affairs
and Clinical Research of the Company since February 1988. From 1986 to 1988, she
served as Regulatory Affairs Manager for CooperVision  Ophthalmic  Products,  an
ophthalmic  device   manufacturer,   where  she  was  responsible  for  all  FDA
submissions,  product approval  strategies and regulatory  compliance.  Prior to
that time,  Ms.  Crockett-Billig  spent ten years in management  and  laboratory
supervision   positions  with  Miles  Laboratories  and  Medtronic,   Inc.,  two
healthcare  product  manufacturers.  Ms.  Crockett-Billig  received  her B.A. in
Biology from  Augustana  College and her M.B.A.  from the College of St. Thomas,
Minnesota.

     Mark  D.  Fischer-Colbrie  has  served  as  Vice  President,   Finance  and
Administration and Chief Financial Officer of the Company since March 1992. From
1983 to 1992, Mr. Fischer-Colbrie held several senior financial positions,  most
recently as Vice President, Controller, at Maxtor Corporation, a manufacturer of
computer disk drives.  Prior to 1983, he worked for four years with a subsidiary
of Xerox Corp. in accounting and finance. Mr.  Fischer-Colbrie holds a B.A. from
Stanford  University and an M.B.A.  in Finance and Marketing from the University
of California at Berkeley.

     David Heniges has served as  Vice-President  Europe since July,  1998.  Mr.
Heniges  was most  recently  VP  Global  Marketing  for  Baxter  International's
Cardiovascular  Surgery  Division.  Prior to that  position,  Mr. Heniges was VP
Worldwide Business  Development for IOLAB, a division of Johnson & Johnson.  Mr.
Heniges worked for Johnson & Johnson for 23 years.

     Richard  Meader  has  served as  Vice-President,  Quality  Assurance  since
September,  1998. Mr. Meader was most recently VP Regulatory and Quality Affairs
for B. Braun/McGaw Inc., a $350  million-a-year  maker of medical device systems
for drug delivery and a provider of pharmacy out-source services.



                                      -11-
<PAGE>


     Edward R. Newill has served as Vice  President,  Marketing  and Sales since
May 1996. Mr. Newill has 21 years of  international  experience in a broad range
of surgical specialties including plastic surgery,  which like vision correction
surgery is  consumer-based  and  non-reimbursed  by  insurers.  Mr.  Newill held
management  positions  with Mentor from 1990 to 1996. Mr. Newill holds a B.S. in
General  Business from Miami University and a Masters  International  Management
from American Graduate School of International Management.

     Thomas  A.   Silvestrini  has  served  as  Vice  President,   Research  and
Development  of the Company since July 1990.  Prior to joining the Company,  Mr.
Silvestrini spent 12 years in senior management and project positions  including
Manager of  Research  and  Development,  Project  Leader,  and  Senior  Research
Scientist with the Corporate  Research Center of the Hospital Products Group for
the Pfizer Corporation,  a manufacturer of healthcare products.  He has received
11 patents for medical  devices and has an  additional 12 patents  pending.  Mr.
Silvestrini  received his B.S. in Chemical  Engineering  and his M.S. in Organic
Chemistry from the University of Minnesota.

     Robert P. Wood has  served as Vice  President,  Manufacturing  since  April
1996.  From 1994 to 1996,  Mr. Wood was operations  manager of Allergan,  Inc.'s
medical  device and  pharmaceutical  facility.  From 1987 to 1994 Mr.  Wood held
management  positions  with  Abbott  Laboratories.  Mr.  Wood  holds a B.S.,  in
mechanical engineering from Texas A&M University.

     Each  executive  officer  serves  at the sole  discretion  of the  Board of
Directors.

                             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 1998, and the compensation received by each such individual for 1997
and 1996.

<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)            1998       $250,000       $22,500           111,261               $15,000
                                1997       $250,000       $26,446            80,327                    --
                                1996       $309,272(4)         --                --               $50,000
                                                                           
                                                                           
Thomas A. Silvestrini           1998       $178,904       $14,175            40,600               $17,500
                                1997       $175,000       $14,879            34,000                    --
                                1996       $181,757(4)         --                --               $12,500
                                                                           
Edward R. Newill(1)             1998       $155,391       $11,025            63,000                    --
                                1997       $149,692        $8,264            40,100                    --
                                1996        $91,577            --            60,000                    --
                                                                           
Darlene E. Crockett-Billig (1)  1998       $148,235       $12,180            15,000               $14,500
                                1997       $145,000       $12,220            28,200                    --
                                1996       $143,481(4)         --                --               $12,500
                                                                           
                                                                           
Mark Fischer-Colbrie (1)        1998       $138,012       $16,000            15,000               $13,500
                                1997       $135,000       $10,928            26,300                    --
                                1996       $125,926(4)         --                --                $5,000
</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 


                                      -12-
<PAGE>


     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.


     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, 1998 and the value of all options  held by such
executive officers on December 31, 1998.

                Option Grants During Year Ended December 31, 1998

<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       15,000(4)             2.41%             $5.438        8/3/2008         $51,299        $130,002
Mark Fischer-Colbrie          15,000(4)             2.41%             $5.438        8/3/2008          51,299         130,002
Thomas M. Loarie              15,000(4)             2.41%             $5.438        8/3/2008          51,299         130,002
Thomas M. Loarie              32,000(3)             5.15%             $5.938        5/10/2000        119,500         302,837
Thomas M. Loarie              64,261(3)            10.35%             $5.938       10/28/2008        239,975         608,143
Edward R. Newill              15,000(4)             2.41%             $5.438        8/3/2008          51,299         130,002
Edward R. Newill              48,000(3)             7.73%             $5.938       10/28/2008        179,250         454,255
Thomas A. Silvestrini         15,000(4)             2.41%             $5.438        8/3/2008          51,299         130,002
Thomas A. Silvestrini         25,600(3)             4.12%             $5.938        5/10/2000         95,600         242,269
</TABLE>

- ----------

(1)  Based on an aggregate total of 621,131options granted to employees in 1998,
     under the Company's 1995 Stock Plan.

(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 would be realized.

(3)  Option granted in connection with KeraVision's  October repricing  program.
     These options become  exercisable on October 28, 1999 and will be forfeited
     if the employee leaves  KeraVision prior to that date. See "Option Exchange
     Programs"  and  "Compensation  Committee  Report - Stock Option  Awards for
     1998".

(4)  These options were granted  under the 1995 Stock Plan at an exercise  price
     equal to the fair market value of KeraVision's  Common Stock on the date of
     grant. Options will become exercisable,  if not accelerated pursuant to the
     provisions  described  below,  at the rate of 25% of the original number of
     option shares on each of the following dates: May 3, 2003,  August 3, 2003,
     November 3, 2003 and February 3, 2004.  The options  exercisability  can be
     accelerated in part,  with the balance to become  exercisable in four equal
     six-month  increments,  in the event that the closing price of KeraVision's
     Common  Stock is at least  $22.00  per  share (as  determined  by the daily
     closing price on the Nasdaq National Market) for a period of 20 consecutive
     trading days (the "Initial  Period") and for each of the five business days
     (the "Final Period")  commencing on the first business day following public
     disclosure of KeraVision's earnings release for the fiscal quarter in which
     occur the majority of the days in the Initial Period.  Exercisability  will
     commence  on the  first  business  day  following  completion  of the Final
     Period. 25% of the total number of shares subject to each option shall vest
     and become  exercisable on the first  business day following  completion of
     the Final  Period,  and 25% of the  remaining  balance of such shares shall
     vest and  become  exercisable  on each  6-month  anniversary  of such  date
     thereafter,  for so long as the option  holder  remains an employee  of, or
     consultant to, KeraVision.


                                      -13-
<PAGE>


                  Aggregated Option Exercises in the Year Ended
                  December 31, 1998 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, 1998           December 31, 1998(1)
                              Acquired on          Value             Exercisable/                  Exercisable/
      Name                      Exercise         Realized            Unexercisable                 Unexercisable
- ----------------------        -----------        --------        ---------------------         --------------------
<S>                              <C>             <C>                <C>                          <C>          
Darlene Crockett-Billig          20,526          $255,302           27,362/ 47,838               $154,637/$352,155

Mark Fischer-Colbrie             23,228           288,910           24,044/45,256                $136,017/$335,341

Thomas M. Loarie                 49,500           615,681           --/111,261                      $0/$939,311

Edward R. Newill                   --               --              --/103,100                      $0/$813,339

Thomas A. Silvestrini              --               --              2,125/72,475                 $14,743/$568,674
</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, 1998 was
     $14.313.

                            Option Exchange Programs

     The  following  table sets forth  certain  information  with respect to the
Company's  exchange  of  outstanding  options  with  certain of its  officers in
October 1998. For further information with respect to such option exchanges, see
"Board Compensation Committee on Executive Compensation - Stock Option Awards in
1998."

                       Option Repricings in the Year Ended
                  December 31, 1998 and Year-End Option Values

<TABLE>
<CAPTION>
                                          Number of                                                    Weighted Length of
                                         Securities                       Weighted                    Original Option Term
                                         Underlying   Market price of  Exercise Price                 Remaining (in years)
                                           Options     Stock at Time     at Time of          New      at date of Repricing
                                          Repriced    of Repricing or   Repricing or      Exercise        or Amendment
      Name                     Date      or Amended      Amendment        Amendment         Price
- --------------------         --------    ----------   ---------------  --------------     --------    --------------------
<S>                          <C>           <C>             <C>             <C>             <C>                <C> 
Thomas M. Loarie             10-28-98      32,000          $5.938           $8.75          $5.938             0.70

Thomas M. Loarie             10-28-98       6,261          $5.938          $12.25          $5.938             8.40

Thomas M. Loarie             10-28-98      11,600          $5.938          $7.375          $5.938             8.10

Thomas M. Loarie             10-28-98      46,400          $5.938          $7.375          $5.938             8.10

Edward R. Newill             10-28-98      48,000          $5.938          $15.25          $5.938             7.70

Thomas A. Silvestrini        10-28-98      25,600          $5.938           $8.75          $5.938             0.70

Robert  P. Wood              10-28-98      40,000          $5.938          $12.625         $5.938             7.70

Thomas A. Silvestrini        10-28-98      25,600          $5.938           $8.75          $5.938             0.70
</TABLE>


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.


                                      -14-
<PAGE>


                          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, 1998. 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 1998

     Base salaries are set to correspond approximately with the mean of salaries
offered individuals with similar job  responsibilities at comparable  companies,
including  companies in a similar geographic  location,  and to maintain a close
relationship  to  the  company's  performance.   In  establishing   compensation
guidelines with respect to base salary,  the Company utilized three outside data
sources for like companies, as provided by a bioscience salary survey, a venture
capital  firm  salary  survey  and a review of proxy  statements  by an  outside
service.  In addition,  a compensation  consultant reviewed the Company's plans.
Based on the result of the salary survey,  the  compensation  committee  granted
salary increases commensurate with the ranges listed for bioscience companies.

Bonus Plan for 1998

     The  bonuses  paid in 1998 were earned as part of the 1997 bonus plan which
listed specific objectives to be achieved.  The compensation  committee assessed
performance to those 1997 objectives and determined the  appropriate  percentage
of completion of goals.  These  objectives  included  revenue  goals,  status of
progress  with the FDA,  status of new product  development  and  infrastructure
development in several areas.

Stock Option Awards for 1998

     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. In 1998, stock option grants of 15,000 shares for each
officer  were made and the  vesting  was tied to the  achievement  of a specific
stock price as a mechanism for increasing performance.

     Vesting is designed to encourage the creation of stockholder value over the
long-term,  as no benefit is realized from a stock option grant unless the price
of the  Common  Stock  rises  over a number  of years and the  option  holder is
actively  employed at the time of vesting.  In October 1998, the Company's Board
of Directors reviewed  employees'  outstanding  options and determined that many
employees  of the Company  held  options at exercise  prices that  exceeded  the
closing price of the Common Stock, which limited the options' effectiveness as a
long-term incentive and as a tool for employee retention. Accordingly, the Board
approved  an option  exchange  program,  whereby  employees  were  permitted  to
voluntarily  exchange options held for new options on a four-for-five basis with
a new exercise price of $5.938,  the closing price of the Company's Common Stock
on October 28, 1998. The new options  granted can not be exercised until October
28, 1999; one year after the program  became  effective.  As an added  long-term
incentive,  employees  participating  in the  exchange  program  that  leave the
Company prior to the one year lock-up will forfeit their  repriced  shares.  The
forfeited shares will be returned back into the stock plan. In addition to other
non-executive  employees,  Mr. Thomas M. Loarie,  Edward R. Newill and Thomas A.
Silvestrini elected to participate in the October Exchange Program.



                                      -15-
<PAGE>


Compensation of the Chief Executive Officer

     The  compensation  for Thomas M.  Loarie,  the  Company's  Chief  Executive
Officer ("CEO") consisted of a base salary, an annual bonus, stock option grants
and  employee  benefits  provided to all salaried  employees  that are usual and
custom for the position.

     The Committee  determined Mr. Loarie's salary 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 salary was compared to three
outside data  sources for like  companies,  as provided by a  bioscience  salary
survey, a venture capital firm salary survey and a review of proxy statements by
an  outside  service.  In  addition,  a  compensation  consultant  reviewed  the
Company's plans. Based on the results of the salary survey, the CEO's salary was
not increased in 1998.

     Mr.  Loarie's  1998  bonus  payment  of  $22,500   reflects  the  Companies
achievement  of the bonus goals set in the 1997 bonus plan.  The bonus  reflects
the achievement of objectively measured,  qualitative goals under the bonus plan
as reviewed and approved by the  Committee.  As with other  executives,  size of
option grants is also based on a review of  competitive  survey data.  The stock
option grant of 15,000 shares,  given in equal amounts to all of the officers of
the company,  is tied to the achievement of a specific stock price in that there
is no  vesting  of stock  until that price  point is  achieved.  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 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


                                      -16-
<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, 1998 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




[Insert Performance Graph]





                                      -17-
<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

The  Company  has  issued  Common  Stock to some of its  executive  officers  in
exchange for  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.  The
following table sets forth the details of these transactions.

<TABLE>
<CAPTION>
                                                                                            Amount
                                Amount of                                                 Outstanding
  Name of Debtor              Shares Issued         Date Issued        Interest Rate       12/31/98
  --------------              -------------         -----------        -------------       --------
<S>                              <C>                  <C>                  <C>           <C>    
Thomas M. Loarie                  29,800              1/29/88              5.93%             $764.15
Thomas M. Loarie                  20,000               3/8/88              5.62%             $195.94
Thomas M. Loarie                  30,000               3/8/89              5.62%           $1,505.42
Thomas M. Loarie                 212,685              10/30/91             5.79%         $212,848.09
Thomas M. Loarie                  42,193              4/12/93              5.73%         $102,469.02
Thomas M. Loarie                  60,000              11/7/93              5.79%         $145,807.79
Thomas A. Silvestrini             34,048              10/30/91             5.79%          $34,074.08
Thomas A. Silvestrini             23,447              10/30/91             5.95%          $22,952.18
Thomas A. Silvestrini             60,000              11/7/93              5.79%         $145,807.79
Darlene Crockett-Billig           12,000               3/8/89              5.62%              $62.27
Darlene Crockett-Billig           44,121              10/30/91             5.79%          $32,064.08
Darlene Crockett-Billig           40,000              11/7/93              5.79%          $97,205.20
Mark Fischer-Colbrie              15,000              11/7/93              5.79%          $16,854.70
</TABLE>

In June 1998, the Board of Directors forgave principal in the following amounts:

     o    $17,500 owed to the Company by Mr. Silvestrini;

     o    $14,500 owed to the Company by Ms. Crockett-Billig; and

     o    $13,500 owed to the Company by Mr. Fischer-Colbrie.

In October  1996,  the Board of Directors  forgave  principal  in the  following
amounts:

     o    $50,000 owed to the Company by Mr. Loarie;

     o    $12,500 owed to the Company by Mr. Silvestrini;

     o    $12,500 owed to the Company by Ms. Crockett-Billig; and

     o    $5,000 owed to the Company by Mr. Fischer-Colbrie.

     On April 1, 1998,  the Company  entered  into the  following  full-recourse
promissory notes. The loans were AMT cash payments  generated by the exercise of
expiring options.

                                                          Amount Outstanding
     Name of Debtor            Interest Rate                as of 12/31/98
     --------------            -------------              ------------------

Thomas M. Loarie                   5.62%                       $57,665.76
Thomas M. Loarie                   5.62%                       $20,525.10
Thomas A. Silvestrini              5.62%                       $86,267.32
Mark Fischer-Colbrie               5.62%                       $98,696.67

     On September 1, 1998, the Company entered into the following  full-recourse
promissory  notes. The loans were utilized to pay off other debt associated with
the financing of expiring option exercises.

                                                          Amount Outstanding
     Name of Debtor            Interest Rate               as of 12/31/98
     --------------            -------------              ------------------

Thomas M. Loarie                   5.35%                     $298,069.55
Darlene Crockett-Billig            5.35%                      $84,568.07
Thomas A. Silvestrini              5.35%                      $77,689.10
Mark Fischer-Colbrie               5.35%                      $72,578.92

     In January 1998,  the Company  entered into a contract  with A.M.  Pappas &
Associates,  LLC to plan for a clinical  trial in Singapore.  For the year ended
December 31, 1998, the Company paid A.M. Pappas & Associates, LLC $77,663.



                                      -18-
<PAGE>


     In May 1997,  the Company  entered into change of control  agreements  with
each of its executive  officers.  These  agreements  are intended to provide for
continuity  of  employment in the event of a change of control as defined by the
agreements, including the following events:

     o    acquisition by any person of 20 percent or more of the Company;

     o    reorganization, merger or consolidation of the Company; and

     o    changes of the "Incumbent Directors" as defined in the agreements.

     In the event that during the two year period following a change of control,
the Company terminates an executive's  employment "without cause" (as defined in
the  agreement) or the  executive  terminates  his  employment as a result of an
"Involuntary  Termination"  (as defined in the  agreement),  the executive would
receive the following benefits:

     o    severance  payments equal to the salary the executive was receiving at
          the time of  termination  in  accordance  with the  Company's  payroll
          schedule;

     o    monthly  severance  payments  equal to  one-twelfth  of the employee's
          "target bonus" (as defined in the agreement");

     o    the  continuation  of  health  and  life  insurance  benefits;  and  o
          outplacement services with a value not to exceed $15,000.

     With  respect to the change of control  agreement  with Mr.  Loarie,  these
benefits  will  continue for eighteen  months from the date of his  termination.
With respect to the other  executives,  these  benefits will continue for twelve
months from the date of the executive's termination.

     In the event of a change of  control of the  Company,  Mr.  Loarie's  stock
options shall become fully vested and 50% of the other executive's stock options
shall become fully vested so long as the acceleration of vesting of options does
not preclude a pooling of interests for the proposed transaction. The agreements
provide  that any benefits  received  from the Company  constituting  "parachute
payments"  within the meaning of section 280G of the Code that would subject the
executive  to the excise tax imposed by Section  4999 of the Code may be payable
in a manner that does not result in the benefits being subject to an excise tax.

     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:

     o    annual base salary of $250,000;

     o    an option to purchase 7,827 of common stock;

     o    a performance bonus of up to 50% of base salary;

     o    medical, disability and life insurance;

     o    vacation and sick leave;

     o    a business expense allowance of up to $15,000 per year, and

     o    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, 1998, the Company paid Mr. Gilbert $73,333. This agreement ended in
November 1998.

     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


                                      -19-
<PAGE>


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:  A Form 4
for Mr. Gilbert was late in filing in connection  with an open market  purchase.
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 2000 ANNUAL MEETING

     Proposals  of  stockholders  that  are  intended  to be  presented  by such
stockholders  at the  Company's  2000  Annual  Meeting  must be  received by the
Company no later than  December  15,  1999 in order that such  proposals  may be
included in the proxy statement and form of proxy relating to that meeting,  and
in any event, must be received by the Company no later than March 25, 2000 to be
eligible for stockholder action in next year's annual meeting.

                                  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: April  23, 1999


     A copy of the  Company's  Annual  Report  to the  Securities  and  Exchange
Commission  on Form  10-K for the year  ended  December  31,  1998 is  available
without charge upon written  request to Investor  Relations,  KeraVision,  Inc.,
48630 Milmont Drive, Fremont, California, 94538.


<PAGE>

                                   DETACH HERE



                                      PROXY

                                KERAVISION, INC.

              SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
                       1999 ANNUAL MEETING OF STOCKHOLDERS


     The undersigned  stockholder of KeraVision,  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 Thomas M. Loarie
and Mark D. Fischer-Colbrie,  or either of them, as proxies and attorney-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 KeraVision,  Inc. to be held on Wednesday,  May 26, 1999 at 9:00
a.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 Capital  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 I 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 250,000 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
     Directors                |_|                    |_|

     Nominees: Kshitij Mohan, Arthur M. Pappas and Peter L. Wilson

     |_| 
         --------------------------------------
         For all nominees except as noted above


2.   To  approve  the  amendment  to the          FOR       AGAINST     ABSTAIN
     Company's   1995   Stock   Plan  to          |_|         |_|         |_|
     increase  the  number  of shares of
     Common Stock  reserved for issuance
     thereunder by 250,000 shares.


3.   To ratify the  appointment of Ernst          FOR       AGAINST     ABSTAIN 
     &  Young   LLP  as  the   Company's          |_|         |_|         |_|   
     independent  auditors  for the year          
     ending December 31, 1999.


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  envelope.
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