SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934

Filed by the Registrant  [ X ]
Filed by a Party other than the Registrant  [    ]

Check the appropriate box:

[     ]  Preliminary Proxy Statement
[     ]  Confidential, for Use of the Commission Only
[  X  ]  Definitive Proxy Statement
[     ]  Definitive Additional Materials

[     ]  Soliciting Material Pursuant toss.240.14a-11(c) orss.240.14a-12

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


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


Payment of Filing Fee (Check the appropriate box):

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

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

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

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

     (4)  Proposed maximum aggregate value of transaction:

     (5)  Total fee paid:

[     ]  Fee paid previously with preliminary materials.
[     ]  Check box if any part of the fee is offset as  provided  by  Exchange
         Act Rule  0-11(a)(2)  and identify the filing for which the  offsetting
         fee was paid  previously.  Identify the previous filing by registration
         statement number, or the Form or Schedule and the date of its filing.

     (1)  Amount Previously Paid:

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

     (3)  Filing Party:

     (4)  Date Filed:






                          NEUROCRINE BIOSCIENCES, INC.

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                           TO BE HELD ON MAY 23, 2002

 TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the 2002  Annual  Meeting of  Stockholders  of
Neurocrine  Biosciences,  Inc., a Delaware corporation (the "Company"),  will be
held on May 23,  2002,  at 8:30 a.m.  local  time,  at the  Company's  corporate
headquarters,  located at 10555  Science  Center Drive,  San Diego,  California,
92121 for the following  purposes as more fully described in the Proxy Statement
accompanying this Notice:

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

2.   To amend the Company's 1992 Incentive  Stock Plan to increase the number of
     shares of Common Stock  reserved for issuance  from  6,800,000 to 7,500,000
     shares;

3.   To amend the Company's  1996 Employee  Stock  Purchase Plan to increase the
     number of shares of Common  Stock  reserved  for  issuance  from 525,000 to
     625,000 shares;

4.   To amend the Company's 1996 Director  Option Plan to increase the number of
     shares of Common  Stock  reserved  for  issuance  from  300,000  to 400,000
     shares;

5.   To ratify the appointment of Ernst & Young LLP as the Company's independent
     public accountants for the fiscal year ending December 31, 2002; and

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

     Only  stockholders  of record at the close of business on April 1, 2002 are
entitled to receive notice of and to vote at the meeting.

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

                                        By Order of the Board
                                        of Directors,

                                        Margaret Valeur-Jensen, J.D.,Ph.D.
                                        Secretary

San Diego, California
April 19, 2002






                          NEUROCRINE BIOSCIENCES, INC.

                                 PROXY STATEMENT

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

         The enclosed  Proxy is solicited on behalf of  Neurocrine  Biosciences,
Inc., a Delaware corporation (the "Company"), for use at its 2002 Annual Meeting
of Stockholders to be held on May 23, 2002, at 8:30 a.m.,  local time, or at any
continuations, adjournments or postponements thereof, for the purposes set forth
in this Proxy  Statement  and in the  accompanying  Notice of Annual  Meeting of
Stockholders.  The  Annual  Meeting  will  be held  at the  Company's  corporate
headquarters,  located at 10555  Science  Center  Drive,  San Diego,  California
92121. The Company's telephone number is (858) 658-7600.

         These proxy solicitation  materials were first mailed on or about April
19, 2002 to all stockholders entitled to vote at the meeting.

RECORD DATE; OUTSTANDING SHARES

         Stockholders  of record at the close of  business on April 1, 2002 (the
"Record Date") are entitled to receive notice of and vote at the meeting. At the
close of business on the Record Date,  30,402,531 shares of the Company's Common
Stock, $0.001 par value per share, were issued and outstanding. As of the Record
Date, the Company had approximately 5,400  stockholders.  Of those stockholders,
111 are stockholders of record.  For information  regarding holders of more than
five percent of the outstanding  Common Stock, see "Stock Ownership of Principal
Stockholders and Management" below.

REVOCABILITY OF PROXIES

         Proxies given pursuant to this  solicitation may be revoked at any time
before  they have been  used.  A proxy may be revoked  by  delivering  a written
notice of revocation to the Company or by duly executing a proxy bearing a later
date.  A proxy will also be revoked if the  stockholder  attends the meeting and
votes in person. Attendance at the meeting will not, by itself, revoke a proxy.

VOTING AND SOLICITATION

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

         The cost of this solicitation will be borne by the Company. The Company
may  reimburse   expenses   incurred  by  brokerage   firms  and  other  persons
representing  beneficial owners of shares in forwarding solicitation material to
beneficial  owners.  The Company has retained  Innisfree,  a professional  proxy
solicitation firm, to assist in the solicitation of proxies at a cost of $6,500,
plus certain out-of-pocket expenses. Proxies also may be solicited by certain of
the Company's  directors,  officers and regular  employees,  without  additional
compensation, personally, by telephone or by other appropriate means.

QUORUM; ABSTENTIONS; BROKER NON-VOTES

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



         The Inspector will treat shares that are voted  "WITHHELD" or "ABSTAIN"
as being present and entitled to vote for purposes of  determining  the presence
of a quorum but will not be treated  as votes in favor of  approving  any matter
submitted to the  stockholders for a vote. Any proxy which is returned using the
form of proxy  enclosed and which is not marked as to a particular  item will be
voted for the election of the nominees for director named in the proxy,  for the
approval of the amendment of the 1992 Incentive  Stock Plan, for the approval of
the amendment of the 1996 Employee  Stock Purchase Plan, for the approval of the
amendment  of the  1996  Directors  Option  Plan,  for the  ratification  of the
appointment  of the  designated  independent  auditors and, as the proxy holders
deem advisable,  on other matters that may properly come before the meeting,  as
the case may be with respect to the items not marked.

         If a broker  indicates on the enclosed proxy or its substitute  that it
does  not  have  discretionary  authority  as to  certain  shares  to  vote on a
particular matter ("Broker  Non-Votes"),  those shares will be counted towards a
quorum but will not be counted for any purpose in  determining  whether a matter
has been approved.  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.

STOCKHOLDER PROPOSALS

         Under the Company's Bylaws, proposals that stockholders wish to present
at the annual  stockholders  meeting to be held  following  fiscal 2002 (whether
such  stockholders  wish to have the  proposals  included in the  related  proxy
statement  or not) must be received by the  Company at its  principal  executive
office  before  December  20,  2002 and must  satisfy  the  conditions  for such
proposals set forth in the Company's Bylaws.

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

         Section 16(a) of the  Securities  Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's officers and directors,  and persons who
own  more  than ten  percent  of a  registered  class  of the  Company's  equity
securities,  to file  reports of ownership on Form 3 and changes in ownership on
Form 4 or Form 5 with the SEC. Such officers, directors and 10% stockholders are
also  required by SEC rules to furnish  the  Company  with copies of all Section
16(a)  forms they file.  Based  solely on its review of the copies of such forms
received by it, or written  representations  from certain reporting persons, the
Company believes that,  except as described  below, its officers,  directors and
10% stockholders complied with all Section 16(a) filing requirements  applicable
to them during the fiscal year ended  December  31,  2001.  Henry Y. Pan,  M.D.,
Ph.D., F.A.C.C. was late filing a Form 3 to report his stock and option holdings
at the time he became required to report pursuant to Section 16(a).

            STOCK OWNERSHIP OF PRINCIPAL STOCKHOLDERS AND MANAGEMENT

         The  following  table  sets  forth  the  beneficial  ownership  of  the
Company's Common Stock as of April 1, 2002 by (i) each of the executive officers
named  in the  table  under  "Compensation  of  Executive  Officers  --  Summary
Compensation  Table," (ii) each  director,  (iii) all  directors  and  executive
officers  as a group  and  (iv)  all  persons  known  to the  Company  to be the
beneficial  owners of more than 5% of the  Company's  Common  Stock.  A total of
30,402,531  shares of the Company's  Common Stock were issued and outstanding as
of April 1, 2002.




                                                       BENEFICIALLY    PERCENT
NAME AND ADDRESS OF BENEFICIAL OWNER (1)                 OWNED (2)    OWNERSHIP
--------------------------------------------------------------------------------
FMR Corp. .............................................  2,790,400       9.2%
  82 Devonshire Street
  Boston, MA 02109
T. Rowe Price Associates...............................  2,276,450       7.5%
  100 E. Pratt Street
  Baltimore, MD  21202
Delaware Management Holdings ..........................  1,747,405       5.8%
  2005 Market Street
  Philadelphia, PA 19103
D. Bruce Campbell, Ph.D. (3) ..........................    192,192        *
Paul W. Hawran (4) ....................................    436,544       1.4%
Gary A. Lyons (5) .....................................    974,281       3.2%
Henry Y. Pan, M.D., Ph.D., F.A.C.C.  (6)...............      8,500        *
Margaret E. Valeur-Jensen, J.D., Ph.D. (7) ............    139,031        *
Joseph A. Mollica, Ph.D. (8) ..........................     64,996        *
Richard F. Pops (9) ...................................     31,997        *
Stephen A. Sherwin, M.D. (10) .........................     34,498        *
Lawrence Steinman, M.D. (11) ..........................    157,666        *
Wylie W. Vale, Ph.D. (12) .............................    448,001       1.5%
All executive officers and directors as a group
     (10 persons) (13)..................... ...........  2,487,706       8.2%
 ----------------

*    Represents  beneficial  ownership  of less  than  one  percent  (1%) of the
     30,402,531  outstanding  shares  of the  Company's  Common  Stock as of the
     Record Date.

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

(2)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Securities  and  Exchange  Commission  and  generally  includes  voting  or
     investment power with respect to securities. Shares of Common Stock subject
     to stock options and warrants  currently  exercisable or exercisable within
     60 days of the Record Date are deemed to be  outstanding  for computing the
     percentage  ownership of the person holding such options and the percentage
     ownership of any group of which the holder is a member,  but are not deemed
     outstanding  for  computing the  percentage of any other person.  Except as
     indicated  by  footnote,  and  subject  to  community  property  laws where
     applicable,  the persons named in the table have sole voting and investment
     power  with  respect to all shares of Common  Stock  shown as  beneficially
     owned by them.

(3)  Includes 190,204 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(4)  Includes 233,960 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(5)  Includes 338,611 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(6)  There are no options exercisable within 60 days of the Record Date.

(7)  Includes 87,049 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(8)  Includes 64,996 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(9)  Includes 31,997 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(10) Includes 34,498 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(11) Includes 157,666 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(12) Includes 16,926 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(13) Includes an  aggregate  of 1,155,907  shares  issuable  pursuant to options
     exercisable within 60 days of the Record Date.



                       PROPOSAL ONE: ELECTION OF DIRECTORS

GENERAL

         The  Company's  Bylaws  provide  that the  Board of  Directors  will be
comprised  of  seven  directors.  The  Company's  Certificate  of  Incorporation
provides  that the Board of  Directors  is  divided  into three  classes.  There
currently  are two  directors  in Class I (Wylie W.  Vale,  Ph.D.  and Joseph A.
Mollica, Ph.D.), two directors in Class II (Stephen A. Sherwin, M.D. and Richard
F. Pops),  and two directors in Class III (Gary A. Lyons and Lawrence  Steinman,
M.D.).  The vacant seat is not in the class of directors that is up for election
at the Annual  Meeting.  The Company is  conducting a search for an  appropriate
candidate to be appointed to the Board to fill the vacant seat.

         The  directors in Class I hold office until the 2003 Annual  Meeting of
Stockholders,  the  directors  in Class II hold  office  until  the 2004  Annual
Meeting of  Stockholders  and the  directors  in Class III hold office until the
2002  Annual  Meeting of  Stockholders  (or, in each case,  until their  earlier
resignation,  removal  from  office or  death).  After each such  election,  the
directors in each such case will then serve in  succeeding  terms of three years
and until a successor  is duly  elected and  qualified.  Officers of the Company
serve  at  the  discretion  of the  Board  of  Directors.  There  are no  family
relationships among the Company's directors and executive officers.

         The term of office of directors Gary A. Lyons and Lawrence J. Steinman,
M.D.  expire  at the 2002  Annual  Meeting.  At the  2002  Annual  Meeting,  the
stockholders will elect two Class III Directors for a term of three years.

VOTE REQUIRED

         The two nominees  receiving the highest number of affirmative  votes of
the shares  present in person or represented by proxy at the 2002 Annual Meeting
and entitled to vote on the election of directors  shall be elected to the Board
of Directors.

         Votes   withheld   from  any  director  are  counted  for  purposes  of
determining the presence or absence of a quorum,  but have no other legal effect
under Delaware law.

         Unless  otherwise  instructed,  the proxy holders will vote the proxies
received by them for the Company's two nominees  named below.  If any nominee of
the  Company is unable or  declines  to serve as a  director  at the time of the
Annual  Meeting,  the proxies will be voted for any nominee who is designated by
the present Board of Directors to fill the vacancy.  It is not expected that any
nominee  will be unable or will  decline  to serve as a  director.  THE BOARD OF
DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE "FOR" THE NOMINEES LISTED BELOW.

NOMINEES FOR ELECTION AT THE ANNUAL MEETING

         Both of the nominees  (Gary A. Lyons and Lawrence  Steinman,  M.D.) are
presently  Class III  Directors of the Company.  Certain  information  about the
nominees is set forth below:

                                                                       DIRECTOR
NAME                      AGE    POSITION IN THE COMPANY                SINCE
----                      ---    -----------------------                -----
Gary A. Lyons ............51     President, Chief Executive Officer      1992
                                 and Director

Lawrence Steinman, M.D. ..54     Director                                2001

         GARY A. LYONS has served as President,  Chief  Executive  Officer and a
director of the Company  since  joining the Company in February  1993.  Prior to
joining the Company,  Mr. Lyons held a number of senior management  positions at
Genentech including Vice President of Business Development and Vice President of
Sales.  Mr. Lyons currently  serves on the Boards of Directors for  Intrabiotics
Pharmaceuticals,  Inc. and Vical,  Inc. Mr. Lyons holds a B.S. in marine biology
from  the  University  of  New  Hampshire  and  an  M.B.A.   from   Northwestern
University's J.L. Kellogg Graduate School of Management.



         LAWRENCE STEINMAN,  M.D., is one of the Company's academic co-founders.
He received his M.D. from Harvard University in 1973 and has served more than 20
years at Stanford  University School of Medicine as a Professor of Neurology and
Pediatrics,  as well as serving  as  Professor  of  Immunology  at the  Weizmann
Institute. Dr. Steinman became Chief Scientist,  Neuroimmunology and a member of
the  Company's  Founding  Board  of  Scientific  and  Medical  Advisors  and its
Executive  Committee  in  September  1992.  He has  been  honored  with the Weir
Mitchell Award of the American Academy of Neurology and the Senator Jacob Javits
Neuroscience  Investigators Award from the United States Congress as well as The
Dr.  Friedrich Sasse Award for Outstanding  Contributions in Immunology from the
Free  University of Berlin.  He is Board  Certified  with the American  Board of
Psychiatry and Neurology and holds seven different patents in the United States,
Europe and Australia.

INCUMBENT DIRECTORS WITH TERMS CONTINUING AFTER THE ANNUAL MEETING

         The Class I and II  Directors  will  remain  in  office  after the 2002
Annual Meeting. The Class I Directors are Joseph A. Mollica,  Ph.D. and Wylie W.
Vale, Ph.D. The Class II Directors Stephen A. Sherwin, M.D. and Richard F. Pops.
The names and certain other current  information about the directors whose terms
of office continue after the Annual Meeting are set forth below:

                                                                       DIRECTOR
NAME OF DIRECTOR                   AGE  POSITION IN THE COMPANY         SINCE
----------------                   ---  -----------------------         -----
Joseph A. Mollica, Ph.D. (1) (2) ..61   Chairman of the Board            1997
Wylie W. Vale, Ph.D. ..............60   Chief Scientific Advisor,        1992
                                        Neuroendocrinology and Director

Stephen A. Sherwin, M.D. (1) (2)...53   Director                         1999
Richard F. Pops (1) ...............40   Director                         1998

     (1) Member of the Audit Committee.
     (2) Member of the Compensation Committee.

         JOSEPH A. MOLLICA, PH.D., has served as a director of the Company since
June 1997 and became  Chairman of the Board in April 1998.  Since February 1994,
Dr. Mollica has served as the Chairman of the Board of Directors,  President and
Chief  Executive  Officer of  Pharmacopeia,  Inc., a  biopharmaceutical  company
focusing  on  combinatorial  chemistry,  high  throughput  discovery,  molecular
modeling and  bioinformatics.  From 1987 to December 1993, Dr. Mollica served as
Vice President, Medical Products of DuPont Company and then as President and CEO
of DuPont Merck Pharmaceutical  Company from 1991 to 1993. At Ciba-Geigy,  where
he was  employed  from 1966 to 1986,  he served in a  variety  of  positions  of
increasing  responsibility,  rising to Senior  Vice  President  of  Ciba-Geigy's
Pharmaceutical Division. He is currently on the Boards of Impath, Inc., Genencor
International,  Inc.,  and  Pharmacopeia,  Inc.  He received  his B.S.  from the
University  of Rhode  Island  and his M.S.  and  Ph.D.  from the  University  of
Wisconsin.

         WYLIE W. VALE,  PH.D.  is one of the  Company's  academic  co-founders,
Director,  Chief  Scientific  Advisor,  Neuroendocrinology  and a member  of the
Company's  Founding  Board of  Scientific  and  Medical  Advisors.  Dr. Vale was
elected a director  of the Company in  September  1992.  He is a  Professor  and
former Chairman of the Faculty at The Salk Institute for Biological  Studies and
is the Senior  Investigator and Head of The Clayton Foundation  Laboratories for
Peptide Biology at The Salk Institute,  where he is currently  Chairman-Elect of
the  Faculty  and a member  of the  Board  of  Trustees.  He is also an  Adjunct
Professor  of  Medicine at the  University  of  California  at San Diego and was
recently  elected to the Institute of Medicine.  Dr. Vale is recognized  for his
work  on the  molecular,  pharmacological  and  biomedical  characterization  of
neuroendocrine  peptides,  growth factors and their receptors. In recognition of
his discoveries, he has received numerous awards and is a member of the National
Academy of Arts and Sciences and the National Academy of Sciences.  He is a past
President of the American  Endocrine Society and is the current President of the
International Society of Endocrinology. Dr. Vale received a B.A. in biology from
Rice  University,  and a Ph.D. in physiology  and  biochemistry  from the Baylor
College of Medicine.



         STEPHEN A. SHERWIN, M.D. was elected to the Board of Directors on April
22, 1999.  Since March 1990, Dr. Sherwin has served as Chief  Executive  Officer
and director of Cell Genesys,  Inc. In March 1994, he was elected as Chairman of
the Board of Cell Genesys. From 1983 to 1990, Dr. Sherwin held various positions
at Genentech,  Inc., a biotechnology company, most recently as Vice President of
Clinical  Research.  Prior to 1983,  Dr.  Sherwin held various  positions on the
staff of the National Cancer Institute. Dr. Sherwin also serves as a director of
Abgenix,  Inc.,  Calyx  Therapeutic,  Inc. and Rigel  Pharmaceuticals,  Inc. Dr.
Sherwin holds a B.A. from Yale and an M.D. from Harvard Medical School.

         RICHARD F. POPS has been Chief  Executive  Officer of  Alkermes,  Inc.,
since February 1991.  Under his leadership,  Alkermes has grown from a privately
held  company  with  25  employees  to  a  publicly  traded,  leading  specialty
pharmaceutical  company with more than 500  employees  in the United  States and
United  Kingdom.  Mr.  Pops  currently  serves  on the  Boards of  Directors  of
Alkermes,  Inc. Reliant  Pharmaceuticals,  LLC,  Genomics  Collaborative,  Inc.,
CombinatoRx,   Inc.,  the  Biotechnology   Industry   Organization   (BIO),  the
Massachusetts  Biotechnology  Council (MBC) and Harvard  Medical School Board of
Fellows. He also serves as Chair for the Harvard Medical School Advisory Council
for  Biological  Chemistry  and  Molecular  Pharmacology.  He received a B.A. in
economics from Stanford University in 1983.

BOARD MEETINGS AND COMMITTEES

         The Board of  Directors of the Company held a total of six meetings and
took action by written consent on five occasions  during 2001.  During 2001, the
Board of Directors  had an Audit  Committee  and a  Compensation  Committee.  No
director  attended  fewer  than 80% of the  aggregate  of the  total  number  of
meetings of the Board of Directors  and the total number of meetings held by all
committees of the Board of Directors on which he served.

         The  Compensation  Committee in 2001  consisted of directors  Joseph A.
Mollica, Ph.D. and Stephen A. Sherwin, M.D. This committee met one time and took
no actions by written consent during 2001. The Compensation  Committee  reviewed
and recommended to the Board the  compensation  of executive  officers and other
employees of the Company.

         The Company has an Audit Committee  composed of independent  directors.
Information regarding the functions performed by the committee,  its membership,
and the number of  meetings  held  during the fiscal  year,  is set forth in the
"Report of the Audit  Committee,"  included in this annual proxy statement.  The
Audit  Committee  is  governed  by a written  charter  approved  by the Board of
Directors.

         The Company also has a  Nominating  Committee,  currently  comprised of
Joseph A.  Mollica,  Ph.D.,  Richard F. Pops and Stephen A.  Sherwin,  M.D.  The
functions of this  committee  include  consideration  of the  composition of the
Board and  recommendation  of  individuals  for  election  as  directors  of the
Company. The Nominating Committee will consider nominees recommended by security
holders  provided such nominations are made pursuant to the Company's Bylaws and
applicable law. The committee met one time during 2001 to nominate Gary A. Lyons
and Lawrence  Steinman,  M.D. for  re-election  as Class III  Directors  for the
upcoming three-year term.

BOARD COMPENSATION

         Non-employee   directors  are  reimbursed  for  expenses   incurred  in
connection with performing their respective  duties as directors of the Company.
The  Company did not pay cash  compensation  to any  director  prior to February
1997.  Directors who are not employees or consultants  of the Company  receive a
$10,000 annual  retainer,  plus $1,000 for each regular  meeting of the Board of
Directors  and $750 for each  special  meeting,  committee  meeting or telephone
meeting lasting more than one hour, that such directors  attend.  In addition to
the cash  compensation  set forth  above,  the Company has agreed to provide Dr.
Mollica, as Chairman of the Board, an additional annual retainer of $5,000.

         Each  non-employee  director  participates  in the 1996 Director  Stock
Option Plan (the "Directors  Plan").  Option grants under the Directors Plan are
automatic and non-discretionary and have a term of ten years. The Directors Plan
provides for the grant of nonstatutory  options to purchase 12,000 shares of the
Company's Common Stock to each non-employee  director (Dr. Mollica,  as Chairman



of the  Board,  will  receive  15,000  options)  at each  annual  meeting of the
stockholders  commencing in 1997,  provided that such non-employee  director has
been a non-employee director of the Company for at least six months prior to the
date of such annual meeting of the stockholders.  Each new non-employee director
is automatically granted nonstatutory stock options to purchase 15,000 shares of
the  Company's  Common  Stock  upon the date  such  person  joins  the  Board of
Directors.

         All options granted to non-employee  directors vest over the three-year
period  following the date of grant and have  exercise  prices equal to the fair
market value of the Company's Common Stock on the date of the grant.

         Effective  March 1, 2000,  each  non-employee  director  is eligible to
participate  in the  Company's  Deferred  Compensation  Plan (the  "Compensation
Plan"). In addition to non-employee directors of the Company, the Company's Vice
Presidents  and  higher  ranking   officers  of  the  Company  are  eligible  to
participate in the Compensation  Plan. Under the terms of the Compensation Plan,
each  eligible  participant  may  elect  to  defer  all  or a  portion  of  cash
compensation  received for services to the  Company.  Elections  must be made by
January  1 of each  year and are  irrevocable  once  made.  Upon  receipt  of an
eligible  participant's  deferral  election,  the  Company  maintains a deferred
compensation investment account on behalf of such participant. Funds so invested
are paid to participants upon death or 15 days following the end of the month in
which the participant's  services to the Company are terminated.  Funds may also
be  withdrawn  for hardship  under some  circumstances.  For the year 2001,  Dr.
Mollica elected to defer 100% of his cash compensation from the Company pursuant
to the Compensation Plan.

                             AUDIT COMMITTEE REPORT

         The Audit Committee is comprised of directors  Richard F. Pops,  Joseph
A. Mollica, Ph.D. and Stephen A. Sherwin, M.D. All committee members satisfy the
definition of  independent  director as  established  in the Nasdaq Stock Market
qualification requirements.  The Committee met three times during the year ended
December 31, 2001.

         The Committee  oversees the Company's  financial  reporting  process on
behalf of the Board of Directors.  Management has the primary responsibility for
the Company's  financial  statements  and the reporting  process,  including the
systems of internal controls. In fulfilling its oversight responsibilities,  the
Committee has reviewed and discussed the Company's audited financial  statements
as of and for the year ended  December  31,  2001 with  management,  including a
discussion  of the  quality,  not  just  the  acceptability,  of the  accounting
principles,  the  reasonableness  of  significant  judgments  and the clarity of
disclosures in the financial statements.

         The Committee  also has reviewed and  discussed  the Company's  audited
financial  statements  as of and for the year ended  December  31, 2001 with the
independent  auditors,  who are  responsible  for  expressing  an opinion on the
conformity of those audited  financial  statements  with  accounting  principles
generally accepted in the United States,  their judgments as to the quality, not
just the acceptability,  of the Company's  accounting  principles and such other
matters as are required to be discussed  with the Committee  under the Statement
on  Auditing  Standards  No.  61,  (Communications  with Audit  Committees),  as
currently in effect.  In addition,  the Committee has discussed with independent
auditors, the auditors' independence from management and the Company,  including
the matters in the written  disclosures  required by the Independence  Standards
Board No. 1,  "Independence  Discussions with Audit  Committees," and considered
the compatibility of nonaudit services with the auditors' independence.

         The Committee  discussed  with the Company's  internal and  independent
auditors the overall scope and plans for their respective  audits. The Committee
meets with the independent  auditors,  with and without management  present,  to
discuss the results of their  examinations,  their  evaluations of the Company's
internal controls, and the overall quality of the Company's financial reporting.



         In  reliance  on the reviews  and  discussions  referred to above,  the
Committee  recommended  to the Board of  Directors  that the  audited  financial
statements be included in the Company's  Annual Report on From 10-K for the year
ended December 31, 2001, for filing with the Securities and Exchange Commission.
The  Committee  and the Board  have also  recommended,  subject  to  stockholder
approval, the selection of the Company's independent auditors.

         This report of the Audit Committee shall not be deemed  incorporated by
reference  by any  general  statement  incorporating  by  reference  this  Proxy
Statement into any filing under the  Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as  amended,  except to the extent  that the
Company specifically  incorporates this information by reference,  and shall not
otherwise be deemed filed under such Acts.

                                                  Respectfully submitted by:
                                                  AUDIT COMMITTEE

                                                  Richard F. Pops
                                                  Joseph A. Mollica, Ph.D.
                                                  Stephen A. Sherwin, M.D.


                   PROPOSAL TWO: APPROVAL OF AMENDMENT OF THE
                            1992 INCENTIVE STOCK PLAN

INCREASE OF 700,000 SHARES

         The Company's  1992  Incentive  Stock Plan, as amended (the "Plan") was
approved by the Board of Directors and the  stockholders of the Company in 1992.
The Board has approved an increase in the number shares of Common Stock reserved
for issuance under the Plan from 6,800,000 to 7,500,000,  subject to stockholder
approval at the Annual Meeting.

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

         As of April 1, 2002, under the Plan, there were options  outstanding to
purchase  3,628,698  shares of Common Stock;  66,305 shares available for future
option  grants;  and 3,104,997  options were  exercised and are now  outstanding
shares of Common Stock. Under the Plan, options and stock purchase rights may be
granted to employees  and  consultants  of the  Company.  As of the Record Date,
there were  approximately  220 employees and 20 consultants  eligible to receive
grants under the Plan.

SUMMARY OF THE PLAN

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

         GENERAL.  The  purpose  of the Plan is to  attract  and retain the best
available  personnel,  to provide  additional  incentive  to the  employees  and
consultants of the Company and to promote the success of the Company's business.
Options and stock purchase rights may be granted under the Plan. Options granted
under the Plan may be either  "incentive  stock  options," as defined in Section
422  of the  Internal  Revenue  Code  of  1986,  as  amended  (the  "Code"),  or
nonstatutory stock options.

         ADMINISTRATION.  The Plan may generally be administered by the Board of
Directors or a Committee  appointed by the Board. The Administrator may make any
determinations deemed necessary or advisable for the Plan.



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

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

         TERMS AND  CONDITIONS  OF OPTIONS.  Each option is evidenced by a stock
option  agreement  between the Company and the  optionee,  and is subject to the
following additional terms and conditions:

         Exercise  Price.  The  Administrator  determines  the exercise price of
options at the time the options are granted.  The exercise price of an incentive
stock  option may not be less than 100% of the fair  market  value of the Common
Stock on the date such option is granted; provided,  however, the exercise price
of an incentive  stock option granted to a 10%  stockholder may not be less than
110% of the fair  market  value of the Common  Stock on the date such  option is
granted.  The exercise price of a nonstatutory stock option may not be less than
85% of the fair  market  value of the  Common  Stock on the date such  option is
granted; provided,  however, in the case of a nonstatutory stock option intended
to qualify as  "performance-based  compensation"  within the  meaning of Section
162(m) of the Code,  the  exercise  price will not be less than 100% of the fair
market  value of the Common  Stock on the date such option is granted.  The fair
market value of the Common Stock is generally  determined  with reference to the
closing  sale price for the Common  Stock (or the  closing  bid if no sales were
reported)  on the last  market  trading  day  prior to the  date the  option  is
granted.

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

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

         Termination  of Employment.  If an optionee's  employment or consulting
relationship  terminates for any reason (other than death or  disability),  then
all options held by the optionee under the Plan expire on the earlier of (i) the
date set forth in his or her notice of grant  (which date is  typically  90 days
after the date of such termination), or (ii) the expiration date of such option.
To the  extent  the  option  is  exercisable  at  the  time  of  the  optionee's
termination,  the  optionee may exercise all or part of his or her option at any
time before it terminates.

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



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

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

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

         The Plan has been  amended to provide that upon the  retirement  of any
Company employee at age 55 or greater following five or more years of service to
the  Company,  all  stock  options  held  by  such  employee  will  vest  and be
exercisable for a term of three years from the date of retirement.

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

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

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

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



         AMENDMENT  AND  TERMINATION  OF THE PLAN.  The Board may amend,  alter,
suspend or  terminate  the Plan,  or any part  thereof,  at any time and for any
reason. However, the Plan requires stockholder approval for any amendment to the
Plan  to the  extent  necessary  to  comply  with  applicable  laws,  rules  and
regulations.  No  action by the Board or  stockholders  may alter or impair  any
option or stock  purchase  right  previously  granted under the Plan without the
consent of the optionee. Unless terminated earlier, the Plan shall terminate ten
years  from the date of its  approval  by the  stockholders  or the Board of the
Company, whichever is earlier.

FEDERAL INCOME TAX CONSEQUENCES

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

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

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

         The  purchaser  may  accelerate  to the  date  of  purchase  his or her
recognition  of ordinary  income,  if any,  and begin his or her  capital  gains
holding  period by timely  filing  (i.e.,  within  30 days of the  purchase)  an
election  pursuant to Section  83(b) of the Code.  In such event,  the  ordinary
income  recognized,  if any, is measured as the difference  between the purchase
price and the fair market  value of the stock on the date of  purchase,  and the
capital  gain  holding  period  commences  on such  date.  The  ordinary  income
recognized by a purchaser who is an employee would be subject to tax withholding
by the Company.  Different  rules may apply if the purchaser is also an officer,
director or 10% stockholder of the Company.



         THE  FOREGOING  IS ONLY A  SUMMARY  OF THE  EFFECT  OF  FEDERAL  INCOME
TAXATION UPON OPTIONEES,  HOLDERS OF STOCK PURCHASE RIGHTS, AND THE COMPANY WITH
RESPECT TO THE GRANT AND EXERCISE OF OPTIONS AND STOCK PURCHASE RIGHTS UNDER THE
PLAN.  IT DOES  NOT  PURPORT  TO BE  COMPLETE,  AND  DOES  NOT  DISCUSS  THE TAX
CONSEQUENCES  OF THE EMPLOYEE'S OR  CONSULTANT'S  DEATH OR THE PROVISIONS OF THE
INCOME  TAX LAWS OF ANY  MUNICIPALITY,  STATE OR  FOREIGN  COUNTRY  IN WHICH THE
EMPLOYEE OR CONSULTANT MAY RESIDE.

VOTE REQUIRED

         At the Annual Meeting,  the stockholders are being asked to approve the
amendment  of the 1992  Incentive  Stock Plan to  increase  the number of shares
reserved  for  issuance  thereunder.  The  affirmative  vote of the holders of a
majority  of the  shares  casting  their  votes at the  Annual  Meeting  will be
required to approve the amendment of the 1992 Incentive Stock Plan. THE BOARD OF
DIRECTORS  RECOMMENDS  VOTING "FOR" THE  AMENDMENT OF THE 1992  INCENTIVE  STOCK
PLAN.

                  PROPOSAL THREE: APPROVAL OF AMENDMENT OF THE
                        1996 EMPLOYEE STOCK PURCHASE PLAN

INCREASE OF 100,000 SHARES

         The  Company's  1996  Employee  Stock  Purchase  Plan,  as amended (the
"ESPP"),  was approved by the Board of  Directors  and the  stockholders  of the
Company in 1996.  Currently,  there is a total of 525,000 shares of Common Stock
reserved for issuance under the ESPP. As of the Record Date,  there were 155,714
shares  available for future  issuance under the ESPP. The Board has approved an
increase in the number of shares of Common Stock reserved for issuance under the
ESPP from  525,000 to  625,000,  subject to  stockholder  approval at the Annual
Meeting.  Any  employee  employed by the Company on a given  enrollment  date is
eligible to participate in the ESPP.  Eligible employees may be disqualified for
a given period  pursuant to Section  424(d) of the Code.  As of the Record Date,
there were 214 employees  eligible to  participate in the ESPP, 166 of which are
participating in the current purchase period.

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

SUMMARY OF THE ESPP

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

         GENERAL. The purpose of the ESPP is to provide employees of the Company
and its designated  subsidiaries with an opportunity to purchase Common Stock of
the Company through accumulated  payroll deductions.  It is the intention of the
Company to have the ESPP  qualify as an  "Employee  Stock  Purchase  Plan" under
Section  423 of the  Code.  The  provisions  of the ESPP,  accordingly,  will be
construed so as to extend and limit  participation  in a manner  consistent with
the requirements of that section of the Code.

         ADMINISTRATION.  The  Board,  or a  committee  of members of the Board,
appointed by the Board,  will  administer  the ESPP.  The Board or its committee
will have full and exclusive discretionary authority to construe,  interpret and
apply the  terms of the ESPP to  determine  eligibility  and to  adjudicate  all
disputed claims filed under the ESPP. Every finding,  decision and determination
made by the Board or its committee  shall, to the full extent  permitted by law,
be final and binding upon all parties.

         ELIGIBILITY.  Any  employee,  as defined in the ESPP,  employed  by the
Company  on a  given  enrollment  date  (January  1 or July  1) is  eligible  to
participate   in  the  ESPP.   Any  provisions  of  the  ESPP  to  the  contrary
notwithstanding,  no  employee  will be granted an option  under the ESPP (i) if
immediately  after the grant,  such  employee  (or any other  person whose stock
would be  attributed to such  employee  pursuant to Section  424(d) of the Code)
would own  capital  stock of the  Company  and/or  hold  outstanding  options to



purchase such stock  possessing 5% or more of the total combined voting power or
value of all classes of the capital  stock of the Company or of any  subsidiary,
or (ii) if such option  permits  his or her rights to  purchase  stock under all
employee stock purchase plans of the Company and its subsidiaries to accrue at a
rate which exceeds  $25,000 worth of stock  (determined at the fair market value
of the shares at the time such  option is  granted)  for each  calendar  year in
which such option is outstanding at any time.

         OFFERING PERIODS.  The ESPP is implemented by consecutive,  overlapping
Offering Periods (each 24 months in length) with a new Offering Period beginning
on the first  trading day on or after July 1 and January 1 each year, or on such
other  date as the  Board  shall  determine,  and  continuing  thereafter  until
terminated  in accordance  with the ESPP.  The Board has the power to change the
duration of Offering  Periods  (including the  commencement  dates thereof) with
respect to future  offerings  without  stockholder  approval  if such  change is
announced  at least  five days  prior to the  scheduled  beginning  of the first
Offering Period to be affected.

         PURCHASE  PERIODS.  Each Offering  Period is comprised of four purchase
periods,  each six months in length.  Each  purchase  period shall begin one day
after the last exercise date and end with the next exercise date. Exercise dates
shall occur on or about June 30 and December 31 of each year.

         PAYROLL DEDUCTIONS.  At the time a participant elects to participate in
the ESPP, he or she is required to designate the amount of payroll deductions to
be made on each pay day  during the  Offering  Period in an amount not to exceed
15% of the  compensation  which he or she  receives  on each pay day  during the
Offering  Period,  and the  aggregate  of such  payroll  deductions  during  the
Offering Period shall not exceed 15% of the  participant's  compensation  during
the Offering Period.

         All payroll  deductions made for a participant  will be credited to his
or her account under the ESPP and will be withheld in whole  percentages only. A
participant  may  not  make  any  additional   payments  into  such  account.  A
participant  may decrease the percentage of payroll  deductions once during each
purchase period and may discontinue  participation at any time. Upon termination
of employment,  any cash balances in the participant's  account will be refunded
in full. No interest will accrue on payroll deductions of a participant.

         GRANT OF OPTION.  On the enrollment date of each Offering Period,  each
eligible  participant in the Offering  Period will receive an option to purchase
shares of Common Stock on each exercise  date during the Offering  Period at the
applicable purchase price. The number of shares of the Company's Common Stock to
be issued  is  determined  by  dividing  the  participant's  payroll  deductions
accumulated  prior to such  exercise  date  and  retained  in the  participant's
account as of the exercise date by the applicable  purchase price. The number of
shares eligible for options are subject to limitations defined in the ESPP.

         PURCHASE  PRICE.  The purchase  price will equal 85% of the fair market
value of the Common Stock on the enrollment date or the exercise date, whichever
is lower.

         EXERCISE OF OPTION.  Unless a participant  withdraws from the ESPP, his
or her option for the purchase of shares will be exercised  automatically on the
exercise date.  Upon exercise,  the maximum number of full shares subject to the
option will be sold to such  participant at the  applicable  purchase price with
the accumulated  payroll deductions in his or her account.  No fractional shares
will be sold, and any payroll deductions  accumulated in a participant's account
that are not  sufficient  to  purchase  a full  share  will be  retained  in the
participant's  account for the subsequent  purchase  period or offering  period,
subject to earlier withdrawal by the participant.  Any other monies left over in
a  participant's  account  after  the  exercise  date  will be  returned  to the
participant. During a participant's lifetime, a participant's option to purchase
shares under the ESPP is exercisable only by him or her.

         DESIGNATION  OF   BENEFICIARY.   A  participant   may  file  a  written
designation of a beneficiary who is to receive shares and cash, if any, from the
participant's  account under the ESPP in the event of such  participant's  death
subsequent  to an exercise  date on which the option is  exercised  but prior to
delivery to such participant of such shares and cash. In addition, a participant
may file a written  designation of a beneficiary who is to receive any cash from
the  participant's  account  under the ESPP in the  event of such  participant's
death  prior to  exercise of the  option.  If a  participant  is married and the
designated  beneficiary is not the spouse, spousal consent shall be required for
such designation to be effective.



         TRANSFERABILITY. Neither payroll deductions credited to a participant's
account nor any rights  with  regard to the  exercise of an option or to receive
shares  under  the ESPP  may be  assigned,  transferred,  pledged  or  otherwise
disposed  of in any  way  (other  than  by  will  or the  laws  of  descent  and
distribution) by the participant.

         USE OF FUNDS.  All payroll  deductions  received or held by the Company
under the ESPP may be used by the Company  for any  corporate  purpose,  and the
Company is not obligated to segregate such payroll deductions.

         ADJUSTMENTS UPON CHANGES IN CAPITALIZATION,  DISSOLUTION,  LIQUIDATION,
MERGER OR ASSET SALE.

         Changes in Capitalization. Shares reserved for issuance under the ESPP,
as well as the price per share of Common Stock  covered by each option under the
ESPP that has not yet been exercised,  will be proportionately  adjusted for any
increase or decrease in the number of issued  shares of Common  Stock  resulting
from a  stock  split,  reverse  stock  split,  stock  dividend,  combination  or
reclassification  of the Common Stock,  or any other increase or decrease in the
number of shares of Common Stock effected  without receipt of  consideration  by
the Company.

         Dissolution or Liquidation. In the event of the proposed dissolution or
liquidation  of the Company,  the Offering  Periods will  terminate  immediately
prior to the consummation of such proposed action,  unless otherwise provided by
the Board.

         Merger  or  Asset  Sale.  In the  event  of a  proposed  sale of all or
substantially  all of the assets of the  Company,  or the merger of the  Company
with or into another  corporation,  the Plan requires that each option under the
ESPP be  assumed  or an  equivalent  option  be  substituted  by such  successor
corporation or a parent or subsidiary of such successor corporation,  unless the
Board  determines,  in the exercise of its sole  discretion  and in lieu of such
assumption or substitution,  to shorten the Offering Periods then in progress by
setting a new exercise date.

         AMENDMENT OR TERMINATION.  The Board of Directors of the Company may at
any time and for any reason  terminate or amend the ESPP.  Except as provided in
the ESPP, no such termination can affect options  previously  granted,  provided
that an  Offering  Period may be  terminated  by the Board of  Directors  on any
exercise date if the Board determines that the termination of the ESPP is in the
best  interests of the Company and its  stockholders.  Except as provided in the
ESPP, no amendment may make any change in any outstanding option which adversely
affects the rights of any participant.

         TERM OF PLAN. The ESPP became  effective upon its adoption by the Board
of  Directors.  It will  continue in effect for a term of 10 years unless sooner
terminated.

VOTE REQUIRED

         At the Annual Meeting,  the stockholders are being asked to approve the
amendment of the 1996  Employee  Stock  Purchase  Plan to increase the number of
shares reserved for issuance thereunder.  The affirmative vote of the holders of
a majority  of the shares  casting  their  votes at the Annual  Meeting  will be
required to approve the amendment of the 1996 Employee  Stock Purchase Plan. THE
BOARD OF DIRECTORS  RECOMMENDS  VOTING "FOR" THE  AMENDMENT OF THE 1996 EMPLOYEE
STOCK PURCHASE PLAN.



                         PROPOSAL FOUR: AMENDMENT OF THE
                        1996 DIRECTORS STOCK OPTION PLAN

INCREASE OF 100,000 SHARES

         The Directors  Plan was adopted by the Board of Directors in March 1996
and  approved  by the  stockholders  at the  Company's  1996  Annual  Meeting of
Stockholders.  A total of 300,000  shares of Common Stock is currently  reserved
for issuance  under the  Directors  Plan.  The option grants under the Directors
Plan are  automatic  and the  exercise  price of the options is 100% of the fair
market value of the Common Stock on the grant date. As of the Record Date, under
the Directors Plan, there were 179,429 options outstanding, 62,846 exercised and
issued as outstanding Common Stock and 57,725 available for grant. The Board has
approved  an  increase  in the  number of shares of Common  Stock  reserved  for
issuance  under the Directors  Plan from 300,000 to 400,000  shares,  subject to
stockholder approval at the Annual Meeting. Options under the Directors Plan may
only be granted  to  outside  Directors.  As of the  Record  Date,  there were 5
outside Directors.

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

SUMMARY OF THE DIRECTORS PLAN

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

         ELIGIBILITY.  The Directors  Plan  provides that each new  non-employee
director is automatically  granted nonstatutory stock options to purchase 15,000
shares of the  Company's  Common Stock upon the date such person joins the Board
of Directors and also provides that each  non-employee  director receive a grant
of options to purchase  12,000  shares of Common  Stock at each  annual  meeting
(with the  Chairman  of the Board  receiving  a grant of 15,000  options at each
annual  meeting)  of  stockholders  commencing  in  1997,  providing  that  such
non-employee  director  has been a  non-employee  director of the Company for at
least six months prior to the date of such annual meeting of stockholders.

         GRANT OF OPTIONS.  Options under the Directors  Plan are  automatically
granted  on the date a person  joins the Board of  Directors  and on the date of
each  subsequent   annual  meeting  of   stockholders   subject  to  eligibility
requirements.  The term of such  options is 10 years.  Any  option  granted to a
non-employee  director  becomes  exercisable  over a 3-year period following the
date of grant.

         TRANSFERABILITY.  The  Directors  Plan  prohibits  any  transfer by the
optionee other than by will or the laws of descent or distribution. Any optionee
whose  relationship with the Company or any related  corporation  ceases for any
reason  (other than by death or  permanent  and total  disability)  may exercise
options  only during a 90-day  period  following  such  cessation  (unless  such
options terminate or expire sooner by their terms).

         MERGER OR ASSET  SALE.  Upon a merger or asset  sale,  all  outstanding
options under the Directors  Plan will be assumed or replaced with an equivalent
option by the successor corporation. In the event that the successor corporation
does not agree to assume the  outstanding  options or  substitute  an equivalent
option,  each  outstanding  option shall  become  fully vested and  exercisable,
including as to shares not otherwise exercisable. Each optionee will be given 30
days' notice of the merger or asset sale and be given the  opportunity  to fully
exercise all outstanding  options.  All options not exercised  within the 30-day
notice period will expire.

         TERMINATION.  The Directors Plan will  terminate in March 2006,  unless
sooner terminated by the Board of Directors.



FEDERAL INCOME TAX CONSEQUENCES

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

         THE  FOREGOING  IS ONLY A  SUMMARY  OF THE  EFFECT  OF  FEDERAL  INCOME
TAXATION  UPON  OPTIONEES AND THE COMPANY WITH RESPECT TO THE GRANT AND EXERCISE
OF OPTIONS  UNDER THE DIRECTORS  PLAN.  IT DOES NOT PURPORT TO BE COMPLETE,  AND
DOES NOT DISCUSS THE TAX  CONSEQUENCES OF THE  NON-EMPLOYEE  DIRECTORS' DEATH OR
THE  PROVISIONS  OF THE  INCOME TAX LAWS OF ANY  MUNICIPALITY,  STATE OR FOREIGN
COUNTRY IN WHICH THE NON-EMPLOYEE DIRECTOR MAY RESIDE.

VOTE REQUIRED

         At the Annual Meeting,  the stockholders are being asked to approve the
amendment  of the 1996  Directors  Stock  Option Plan to increase  the number of
shares reserved for issuance thereunder.  The affirmative vote of the holders of
a majority  of the shares  casting  their  votes at the Annual  Meeting  will be
required to approve the amendment of the Directors  Plan. THE BOARD OF DIRECTORS
RECOMMENDS VOTING "FOR" THE AMENDMENT OF THE 1996 DIRECTORS STOCK OPTION PLAN.





                  PROPOSAL FIVE: RATIFICATION OF APPOINTMENT OF
                         INDEPENDENT PUBLIC ACCOUNTANTS

         The Board of Directors has selected Ernst & Young LLP ("Ernst & Young")
to audit the  financial  statements  of the Company for the current  fiscal year
ending  December 31,  2002.  Ernst & Young has audited the  Company's  financial
statements  since  1992.  Representatives  of Ernst & Young are  expected  to be
present at the meeting, will have the opportunity to make a statement if they so
desire, and are expected to be available to respond to appropriate questions.

FEES PAID TO INDEPENDENT AUDITOR

         The following table sets forth the aggregate fees paid to the Company's
independent auditor,  Ernst & Young, LLP, for the fiscal year ended December 31,
2001:

                 Audit ..............................  $   99,706
                 Audit related.......................      59,050
                 All other ..........................      49,226
                                                         --------
                 Total...............................  $  207,982
                                                         ========


         There were no fees billed for financial  information systems design and
implementation services during the 2001 fiscal year.

         Audit fees include the aggregate fees billed for professional  services
rendered  by Ernst & Young  for the  audit  of the  Company's  annual  financial
statements for the 2001 fiscal year and the reviews of the financial  statements
included  in the  Company's  Quarterly  Reports on Form 10-Q for the 2001 fiscal
year.

         All other fees  includes  the  aggregate  fees billed for all  services
rendered  by Ernst & Young,  other  than  fees for the  services  which  must be
reported  under  "Audit  Fees" and  "Financial  Information  Systems  Design and
Implementation Fees," during the 2001 fiscal year.

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

         The  affirmative  vote  of the  holders  of a  majority  of the  shares
represented and voting at the meeting will be required to approve and ratify the
Board's  selection of Ernst & Young.  THE BOARD OF DIRECTORS  RECOMMENDS  VOTING
"FOR" APPROVAL AND  RATIFICATION OF SUCH  SELECTION.  In the event of a negative
vote on such ratification, the Board of Directors will reconsider its selection.


                     OTHER INFORMATION REGARDING THE COMPANY

PERFORMANCE GRAPH

         The following is a line graph comparing the cumulative  total return to
stockholders  over the  last  five  years of the  Company's  Common  Stock  from
December 31, 1996 through  December 31, 2001 to the cumulative total return over
such period of (i) The Nasdaq Stock Market (U.S.  Companies)  Index and (ii) the
Nasdaq Biotech Index.  The performance  shown is not  necessarily  indicative of
future price  performance.  The information  contained in the Performance  Graph
shall not be deemed to be  "soliciting  material" or to be "filed" with the SEC,
nor shall such  information be  incorporated by reference into any future filing
under the  Securities  Act, or the Exchange  Act,  except to the extent that the
Company specifically incorporates it by reference into any such filing.

                                                NASDAQ           NASDAQ
Measurement Period         Neurocrine        Stock Market     Biotechnology
(Fiscal Year Covered)    Biosciences, Inc.      (U.S.)            Index
--------------------     ----------------     -----------     -------------
       12/31/96               100                 100               100
       12/31/97                79                 122               100
       12/31/98                69                 170               144
       12/31/99               248                 315               291
       12/31/00               331                 191               358
       12/31/01               513                 151               300

         Table  assumes $100 invested on 12/31/96 in Stock or Index - including
reinvestment of dividends at fiscal years ending December 31.



                               EXECUTIVE OFFICERS

         As of the Record Date,  the  executive  officers of the Company were as
follows:

NAME                           AGE  POSITION
----------------------------   ---  ----------------------
Gary A. Lyons ...............  51   President, Chief Executive Officer
                                      and  Director

Paul W. Hawran ..............  50   Executive Vice President and
                                      Chief Financial Officer

Henry Y. Pan, M.D., .........  55   Executive Vice President,
  Ph.D., F.A.C.C.                   Clinical Development and
                                    Chief Medical Officer

D. Bruce Campbell, Ph.D .....  57   Senior Vice President, Development

Margaret E. Valeur-Jensen, ..  45   Senior Vice President,
  J.D., Ph.D.                       General Counsel and
                                    Corporate Secretary


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

         PAUL W. HAWRAN became  Executive  Vice  President  and Chief  Financial
Officer of the  Company  in January  2001  after  having  served as Senior  Vice
President and Chief  Financial  Officer of the Company  since  February 1996 and
Vice President and Chief Financial  Officer from 1993 to 1996. In this capacity,
Mr. Hawran  directs  strategic  planning,  finance,  investor  relations,  human
resources,  information technologies and operations.  Mr. Hawran was employed by
SmithKline Beecham Corporation from July 1984 to May 1993, most recently as Vice
President and  Treasurer.  Prior to joining  SmithKline in 1984, Mr. Hawran held
various financial positions at Warner  Communications (now Time Warner) where he
was  involved  in  corporate  finance,   financial  planning  and  domestic  and
international  budgeting and forecasting.  Mr. Hawran received a B.S. in finance
from St. John's  University and an M.S. in taxation from Seton Hall  University.
He is a Certified  Public  Accountant and a member of the American  Institute of
Certified Public Accountants, California and Pennsylvania Institute of Certified
Public Accountants and the Financial Executives Institute.

         HENRY Y. PAN M.D., PH.D.,  F.A.C.C.  became Executive Vice President of
Clinical  Development  and Chief Medical Officer of the Company in October 2001.
In his  capacity,  Dr. Pan is  responsible  for  scientific  and  administrative
leadership and  management of the Company's  clinical  research and  development
investment  and  initiatives.  Dr. Pan joined the Company from VennWorks LLC, an
operating  company that  creates,  builds,  and operates  companies in different
technology  areas. At VennWorks from 2000 to 2001, he was a Managing Director of
the operating  company,  CEO of VennWorks RTP, an incubator company that focused
on Life Sciences, and a board member of Labnetics Inc., a lab-on-a-chip company.
Prior to joining VennWorks, Dr. Pan was the Co-founder, President, CEO, Managing
Partner  of  Pharmacologics  LLC from 1999 to 2000.  From  1997 to 1999,  he was
President and CEO of the  Pharmaceutical  Services division of MDS Inc., a fully
integrated Contract Research Organization that included MDS Harris, MDS Panlabs,
MDS Clinical Trial Laboratories and MDS NeoPharm,  among others. At DuPont Merck
Pharmaceutical  Company, now a Bristol-Myers Squibb Company,  from 1992 to 1997,
Dr. Pan  served as  Executive  Vice  President,  Drug  Development  and  Medical
Affairs.  Prior to his  tenure at DuPont  Merck,  Dr.  Pan was at  Bristol-Myers
Squibb  from  1985 to  1992,  where he held  various  positions  including  Vice
President  of Clinical  Research  and  Development.  Dr. Pan  received his B.Sc.
degree in Genetics from McGill  University,  Canada in 1969, M.Sc. in Toxicology
in 1973, and Ph.D. in  Pharmacology  in 1974 from the University of Hawaii,  and
M.D.  from the  University  of Hong Kong in 1979.  He completed  his  Fellowship
training in Clinical Pharmacology in 1985 from Stanford University. Dr. Pan is a
Fellow of the American  College of Cardiology,  the American College of Clinical
Pharmacology,  the American Heart  Association,  the Institute of Biological and
Clinical Investigation, and the Academy of Medicine of New Jersey.

         D. BRUCE CAMPBELL,  PH.D. became Senior Vice President,  Development of
the Company in January 2001 after having  joined the Company as Vice  President,
Development in February 1998. In his capacity,  he is responsible  for directing
the Company's  selection and  advancement of drug  candidates from research into
clinical  development.  He joined the Company  after 27 years at Servier  United
Kingdom (U.K.), a subsidiary of an international pharmaceutical company based in
France,  where he served as Research and Development  Director from 1972 to 1991
and  Director  of  International  Scientific  Affairs  from 1991 to 1997 and was
involved  in the  development  and  registration  of a wide  range of drugs  and



vaccines.  Dr.  Campbell  is a past  Chairman  and  Board  Member  of  the  Drug
Information  Association  (DIA) in Europe  and  member of the  ICH/EFPIA  Safety
Working  Party and is a visiting  Professor  in  Pharmacology  at Guys and Kings
College London. He is recognized as one of the experts on the regulatory aspects
of kinetics and  toxicology  in new drug  development  and has written  standard
texts  on  the  subject.  Dr.  Campbell  is  also  in  the  editorial  board  of
international  journals  and a  member  of  many  scientific  societies  and has
published over 100 papers.  He is a Fellow of the Royal Society of Chemistry and
received his Ph.D. in biochemistry  from Guys Hospital  Medical  School,  London
University.

         MARGARET  VALEUR-JENSEN,  J.D.,  PH.D.  became  Senior Vice  President,
General  Counsel and  Corporate  Secretary  of the Company in January 2000 after
having joined the Company as Vice  President,  General  Counsel and Secretary in
October 1998. Dr. Valeur-Jensen has recognized  experience in legal transactions
for licensing,  corporate partnerships, and product commercialization as well as
in  building  intellectual  property  portfolios.  She is  responsible  for  all
corporate and patent law practices at the Company, serves as Corporate Secretary
and is a member of the  senior  management  committee.  From  1995 to 1998,  Dr.
Valeur-Jensen served as Associate General Counsel, Licensing and Business Law of
Amgen.  From 1991 to 1995,  she served first as  Corporate  Counsel and later as
Senior Counsel,  Licensing for Amgen. Prior to joining Amgen, Dr.  Valeur-Jensen
practiced law at Davis, Polk & Wardell, a leading corporate law firm. She earned
a J.D. degree with honors from Stanford University,  a Ph.D. in biochemistry and
molecular biology from Syracuse  University,  and was a Post-Doctoral  Fellow at
Massachusetts General Hospital and Harvard Medical School.

ADDITIONAL INFORMATION

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

COMPENSATION OF EXECUTIVE OFFICERS

         Summary   Compensation  Table.  The  following  table  sets  forth  the
compensation  paid by the  Company  for each of the  three  fiscal  years in the
period ended  December 31, 2001 to the Chief  Executive  Officer and each of the
other  executive  officers of the  Company as of  December  31, 2001 (the "Named
Executive Officers"):




                                                                                           Long-term
                                                       Annual Compensation            Compensation Awards
                                              -------------------------------------- ----------------------
                                                                                                Securities
                                                                           Other                Restricted      All
                                                                           Annual      Stock    Underlying     Other
                                                  Salary        Bonus   Compensation   Awards    Options    Compensation
Name and Principal Position              Year     ($) (1)      ($) (1)      ($)          ($)       (#)          ($)
-------------------------------------------------------------------------------------------------------------------------
                                                                                     
Gary A. Lyons                            2001  $405,000 (2)     200,000      -           -         100,000   $     -
      President and                      2000   385,000 (2)     115,000      -           -          90,000    50,694 (3)
      Chief Executive Officer            1999   365,000 (2)     100,000      -           -          50,000    39,191 (3)

Paul W. Hawran                           2001   273,000 (4)     100,000      -           -               -         -
      Executive Vice President and       2000   260,000 (4)      55,000      -           -         200,000    67,548 (5)
      Chief Financial Officer            1999   235,200 (4)      60,000      -           -          25,000    50,930 (5)

Henry Y. Pan, M.D., Ph.D., F.A.C.C    .  2001    65,625 (6)      15,000      -           -         200,000     8,488 (7)
      Executive Vice President,
      Clinical Development and
      Chief Medical Officer



D. Bruce Campbell, Ph.D.                 2001   265,000 (8)     100,000      -           -          40,000     9,167 (9)
      Senior Vice President,             2000   240,000 (8)      80,000      -           -          40,000     2,472 (9)
      Development                        1999   216,667 (8)      60,000      -           -          25,000         -

Margaret E. Valeur-Jensen, J.D., Ph.D.   2001   247,000 (10)     85,000      -           -          35,000         -
      Senior Vice President, General     2000   235,000 (10)     48,000      -           -          40,000    19,997 (11)
      Counsel and Secretary              1999   212,000 (10)     60,000      -           -               -   123,469 (11)



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

(2)  Represents amounts actually paid to Mr. Lyons for the corresponding  fiscal
     years.  Starting on January 1, 2002,  Mr. Lyons'  annualized  salary became
     $437,000.

(3)  The totals for 2000 and 1999  represents  forgiveness  of  one-third of the
     loan made by the Company to Mr. Lyons pursuant to his employment  agreement
     dated March 1, 1997.

(4)  Represents amounts actually paid to Mr. Hawran for the corresponding fiscal
     years.  Starting on January 1, 2002, Mr. Hawran's  annualized salary became
     $284,000.

(5)  The totals for 2000 and 1999  represents  forgiveness  of  one-third of the
     loan made by the Company to Mr. Hawran of Mr. Hawran's loan pursuant to his
     employment agreement dated March 1, 1997.

(6)  Represents  amounts actually paid to Dr. Pan for the  corresponding  fiscal
     years.  Starting on January 1, 2002,  Dr. Pan's  annualized  salary  became
     $315,000.

(7)  Represents payments by the Company in 2001 for moving ($6,180) and personal
     travel  ($2,308) to Dr. Pan in  connection  with  relocating  to San Diego,
     California pursuant to his employment agreement dated October 17, 2001.

(8)  Represents  amounts  actually  paid to Dr.  Campbell for the  corresponding
     fiscal years. Starting on January 1, 2002, Dr. Campbell's annualized salary
     became $278,000.

(9)  Represents  personal travel expenses paid on behalf of Dr. Campbell in 2000
     ($2,472).  In 2001,  represents  forgiveness of a loan ($3,554) made by the
     Company to Dr.  Campbell of Dr.  Campbell's loan pursuant to his employment
     agreement dated May 24, 2000 and personal travel expenses  ($5,613) paid on
     behalf of Dr. Campbell.

(10) Represents amounts actually paid to Dr. Valeur-Jensen for the corresponding
     fiscal years. Starting on January 1, 2002, Dr.  Valeur-Jensen's  annualized
     salary was increased to $259,000.

(11) Represents  payments by the  Company in 1999 for moving,  housing and other
     expenses and selling costs incurred by Dr. Valeur-Jensen in connection with
     selling  her  prior  residence  and  relocating  to San  Diego,  California
     ($87,497)  and   reimbursement   for  taxes   associated   with  relocation
     reimbursements ($35,972) in 1999 and ($19,997) in 2000.




         Option  Grants in Last  Fiscal  Year.  The  following  table sets forth
certain  information  concerning  grants of options  made  during the year ended
December 31, 2001 by the Company to each of the Named Executive Officers:





                                          Number of
                                           Shares      % of Total                           Potential Realizable Value
                                         Underlying     Options                              at Assumed Annual Rate of
                                          Options      Granted to   Exercise                  Stock Appreciation for
                                          Granted     Employees in  Price per   Expiration        Option Term (2)
Name                                       # (1)      Fiscal Year     Share        Date          5%            10%
--------------------------------------- ------------- ------------- ----------- ----------- ------------- --------------
                                                                                          
Gary A. Lyons .........................   10,000          1.0%        $24.33     04/18/11     $  153,010    $  387,758
Gary A. Lyons .........................   90,000          9.2          35.14     05/23/11      1,988,942     5,040,370
Henry Y. Pan, M.D., Ph.D., F.A.C.C. ...  200,000         20.4          30.05     09/25/11      3,779,657     9,578,392
D. Bruce Campbell, Ph.D. ..............   10,000          1.0          24.33     04/18/11        153,010       387,758
D. Bruce Campbell, Ph.D. ..............   30,000          3.1          35.14     05/23/11        662,981     1,680,123
Margaret E. Valeur-Jensen, J.D., Ph.D.    10,000          1.0          24.33     04/18/11        153,010       387,758
Margaret E. Valeur-Jensen, J.D., Ph.D.    25,000          2.6          35.14     05/23/11        552,484     1,400,103



(1)      The  options  granted  in  2001 to the  officers  listed  above  become
         exercisable as to 1/48th of the option shares each month  following the
         vesting  start  date,  with  full  vesting   occurring  on  the  fourth
         anniversary  of the vesting start date.  All options  listed above were
         granted at an  exercise  price  equal to the fair  market  value of the
         Company's  Common Stock as  determined by the Board of Directors on the
         date of grant. The exercise price may be paid in cash, promissory note,
         by delivery of already owned shares subject to certain  conditions,  or
         pursuant to a cashless  exercise  procedure  under  which the  optionee
         provides  irrevocable  instructions  to a  brokerage  firm to sell  the
         purchased  shares and remit to the Company,  out of sale  proceeds,  an
         amount  equal to the  exercise  price plus all  applicable  withholding
         taxes.

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



         Aggregate  Stock Options in Last Fiscal Year and Fiscal Year-End Option
Values. The following table sets forth certain  information  regarding the stock
options held at December 31, 2001 and stock options exercised during fiscal 2001
by each of the Named Executive  Officers.  The Company has not granted any stock
appreciation  rights.  As of the Record  Date,  the  options  exercised  and the
resulting  common stock were held by limited  liability  companies formed by the
Named Executive Officers.



                                                                       Number of Securities
                                                                      Underlying Unexercised     Value of Unexercised
                                                                          Options at the        In-the-Money Options at
                                           Shares         Value          Fiscal Year-End       the Fiscal Year-End ($)(1)
                                         Acquired On    Realized    -------------------------- --------------------------
Name                                     Exercise (#)   ($) (2)     Exercisable  Unexercisable Exercisable  Unexercisable
---------------------------------------- ------------ ------------- ------------ ------------- ------------ --------------
                                                                                            
Gary A. Lyons ..........................    300,990    $10,249,943     303,297       150,213   $12,507,317    $3,082,646
Paul W. Hawran .........................     98,963      2,873,950     191,127       190,210     8,015,060     5,246,794
Henry Y. Pan, M.D., Ph.D., F.A.C.C. ....          -              -           -       200,000             -     4,252,000
D. Bruce Campbell, Ph.D. ...............          -              -     173,122        66,878     7,035,126     1,538,649
Margaret E. Valeur-Jensen, J.D., Ph.D. .     45,659      1,582,883      65,072        79,269     2,303,486     2,249,812



(1)  "In-the-money"  options  are those for which the fair  market  value of the
     underlying  securities  exceeds  the  exercise or base price of the option.
     These  columns  are based upon the  closing  price of $51.310  per share on
     December 31, 2001,  minus the per share exercise  price,  multiplied by the
     number of shares underlying the option.

(2)  "Value  Realized" is an estimated  value based on the excess of the closing
     prices as reported on the Nasdaq National Market on the dates of exercises,
     less the exercise prices of the options, multiplied by the number of shares
     exercised. As of the Record Date, these shares had not been sold.



EMPLOYMENT AGREEMENTS

         GARY A. LYONS has an employment  contract that provides  that:  (i) Mr.
Lyons serves as the Company's  President and Chief Executive  Officer for a term
of three  years  commencing  on May 24,  2000 at an  initial  annual  salary  of
$385,000,  subject to annual  adjustment by the Board of Directors  (Mr.  Lyons'
base salary for 2002 was set at $437,000); (ii) the agreement will automatically
renew for three-year periods thereafter unless the Company or Mr. Lyons gives 90



days notice of  termination;  (iii) Mr.  Lyons is eligible  for a  discretionary
annual  bonus as  determined  by the Board of  Directors,  based upon  achieving
certain performance criteria; (iv) each year starting in 2000 and continuing for
the term of the  agreement,  Mr.  Lyons will be eligible to receive an incentive
stock option award under the 1992 Incentive Stock Plan with the number of shares
and exercise price as shall be determined by the Board of Directors; and (v) Mr.
Lyons is  entitled  to  continue  to receive  his  salary,  health,  welfare and
retirement  benefits  for 12 months as well as a lump sum  payment  in an amount
equal to a pro rata share of his annual  bonus based on the number of  completed
months of  employment  in the fiscal  year plus an  additional  12 months and 12
months of continued  vesting of outstanding  stock options in the event that the
Company terminates his employment without cause, or materially reduces the power
and  duties  of his  employment  without  cause,  which  will be  deemed to be a
termination. In the event of a change in control of the Company, Mr. Lyons would
receive the same  benefits  package as a  termination  without  cause,  with the
exception that the vesting for all outstanding  options would be accelerated and
immediately exercisable in full.

         PAUL W. HAWRAN has an employment  contract that provides  that: (i) Mr.
Hawran serves as the Company's Senior Vice President and Chief Financial Officer
for a term of three years commencing on May 24, 2000 at an initial annual salary
of  $260,000,  subject  to  annual  adjustment  by the Board of  Directors  (Mr.
Hawran's  base salary for 2002 was set at  $284,000),  (ii) the  agreement  will
automatically  renew for three-year periods thereafter unless the Company or Mr.
Hawran gives 90 days notice of  termination,  (iii) Mr. Hawran is eligible for a
discretionary  annual bonus as determined  by the Board of Directors  based upon
achieving  certain  performance  criteria,  and (iv) Mr.  Hawran is  entitled to
continue to receive his salary,  health,  welfare and retirement benefits for 12
months,  a lump sum payment in an amount equal to a pro rata share of his annual
bonus based on the number of completed  months of  employment in the fiscal year
plus an additional 12 months and 12 months of continued  vesting of  outstanding
stock options in the event that the Company  terminates his  employment  without
cause,  or  materially  reduces the power and duties of his  employment  without
cause,  which  will be deemed to be a  termination.  In the event of a change in
control of the Company,  Mr. Hawran would receive the same benefits package as a
termination  without  cause,  with  the  exception  that  the  vesting  for  all
outstanding options would be accelerated and immediately exercisable in full.

         HENRY PAN,  M.D.,  PH.D.,  F.A.C.C.  has an  employment  contract  that
provides  that: (i) Dr. Pan serves as the Company's  Executive  Vice  President,
Clinical Research and Chief Medical Officer for a term of three years commencing
on October 17, 2001 at an initial  annual salary of $315,000,  subject to annual
adjustment by the Board of Directors  (Dr. Pan's base salary for 2001 was set at
$265,000);  (ii) the agreement will  automatically  renew for three-year periods
thereafter  unless the Company or Dr. Pan gives 90 days  notice of  termination;
(iii) Dr. Pan is eligible for a discretionary  annual bonus as determined by the
Board of Directors,  based upon achieving certain performance criteria; (iv) the
Company has agreed to provide certain  relocation costs and expenses  associated
with Dr. Pan's relocation to San Diego,  California;  (v) the Company has agreed
to provide to Dr. Pan a home loan of up to $400,000  repayable  in full upon the
first to occur of (a) the four year  anniversary of the loan, (b) termination of
this agreement,  (c) the sale by Dr. Pan of any security of the Company,  or (d)
refinancing or sale of the San Diego home. The loan will bear interest at a rate
of five percent per annum payable annually in arrears and will be secured with a
second  mortgage  deed on the San Diego  home.  For so long as the loan  remains
outstanding,  12.5% of the  outstanding  principal  amount  of the loan  will be
forgiven on each of the first four  anniversaries  of the date of the loan for a
total  forgiveness  of 50%;  (vi) Dr. Pan is entitled to continue to receive his
salary,  health,  welfare and  retirement  benefits for nine months,  a lump sum
payment in an amount  equal to a pro rata share of his annual bonus based on the
number of completed  months of  employment in the fiscal year plus an additional
nine months and nine months of continued vesting of outstanding stock options in
the  event  that  the  Company  terminates  his  employment  without  cause,  or
materially  reduces the power and duties of his employment  without cause, which
will be deemed to be a  termination;  and (vii) Dr. Pan was eligible to purchase
7,500 shares of Company Common Stock ("Signing  Shares") as of October 17, 2001.
Dr. Pan purchased  the Signing  Shares by providing to the Company a note in the
amount of $277,725,  representing  the market  value of the Signing  Shares (the
"Note").  The Note bears  interest  payable by Dr. Pan annually in arrears.  The
principal amount of the Note will be forgiven in four equal installments on each
of the first four  anniversaries of the effective date,  provided there has been
no termination of this agreement.  Upon  forgiveness of each  installment of the
principal of the Note, the Signing Shares relating  thereto shall be deemed paid
for in full and will be delivered to Dr. Pan free of restrictions.  In the event
this  agreement is terminated  prior to the fourth  anniversary of the effective
date, the Company may  repurchase  the Signing  Shares for the then  outstanding
principal  amount  of the  Note.  In the  event of a change  in  control  of the
Company,  Dr. Pan would  receive  the same  benefits  package  as a  termination
without  cause  described  above in clause  (vi),  with the  exception  that the
vesting  for all  outstanding  options  would  be  accelerated  and  immediately
exercisable in full.



         D. BRUCE CAMPBELL, PH.D. has an employment contract that provides that:
(i) Dr. Campbell serves as the Company's Vice President,  Development for a term
of three  years  commencing  on May 24,  2000 at an  initial  annual  salary  of
$240,000, subject to annual adjustment by the Board of Directors (Dr. Campbell's
base salary for 2002 was set at $278,000); (ii) the agreement will automatically
renew for three-year periods thereafter unless the Company or Dr. Campbell gives
90  days  notice  of   termination;   (iii)  Dr.  Campbell  is  eligible  for  a
discretionary  annual bonus as determined by the Board of Directors,  based upon
achieving certain performance criteria;  (iv) in connection with the purchase of
a home in the San Diego  area,  the Company  extended a loan of $75,000  bearing
annual  interest  of  1%,  which  loan  may be  eligible  for  forgiveness  upon
completion of four full years of  continuous  employment  with the Company;  (v)
under certain  conditions,  upon  termination,  Dr.  Campbell may be eligible to
receive  reimbursement  costs  associated  with  relocation  back to the  United
Kingdom  including  selling  costs of up to 6% of his San  Diego  home and up to
$10,000 in moving  expenses,  and (vi) Dr.  Campbell  is entitled to continue to
receive his salary,  health,  welfare and retirement benefits for nine months, a
lump sum  payment in an amount  equal to a pro rata  share of his  annual  bonus
based on the number of completed months of employment in the fiscal year plus an
additional nine months and nine months of continued vesting of outstanding stock
options in the event that the Company  terminates his employment  without cause,
or  materially  reduces the power and duties of his  employment  without  cause,
which will be deemed to be a termination. In the event of a change in control of
the  Company,  Dr.  Campbell  would  receive  the  same  benefits  package  as a
termination  without  cause,  with  the  exception  that  the  vesting  for  all
outstanding options would be accelerated and immediately exercisable in full.

         MARGARET E. VALEUR-JENSEN, J.D., PH.D., has an employment contract that
provides  that:  (i) Dr.  Valeur-Jensen  serves  as the  Company's  Senior  Vice
President,  General  Counsel and  Corporate  Secretary for a term of three years
commencing on May 24, 2000 at an initial  annual salary of $235,000,  subject to
annual adjustment by the Board of Directors (Dr. Valeur-Jensen's base salary for
2002 was set at  $259,000);  (ii) the  agreement  will  automatically  renew for
three-year periods thereafter unless the Company or Dr.  Valeur-Jensen  gives 90
days  notice  of  termination;   (iii)  Dr.  Valeur-Jensen  is  eligible  for  a
discretionary  annual bonus as determined by the Board of Directors,  based upon
achieving certain performance  criteria;  (iv) the Company has agreed to provide
certain  relocation  costs  and  expenses  associated  with Dr.  Valeur-Jensen's
relocation to San Diego,  California;  and (v) Dr.  Valeur-Jensen is entitled to
continue to receive her salary, health, welfare and retirement benefits for nine
months,  a lump sum payment in an amount equal to a pro rata share of her annual
bonus based on the number of completed  months of  employment in the fiscal year
plus an  additional  nine  months  and  nine  months  of  continued  vesting  of
outstanding  stock  options  in  the  event  that  the  Company  terminates  her
employment  without  cause,  or  materially  reduces the power and duties of her
employment without cause, which will be deemed to be a termination. In the event
of a change in control of the Company,  Dr. Valeur-Jensen would receive the same
benefits  package as a termination  without  cause,  with the exception that the
vesting  for all  outstanding  options  would  be  accelerated  and  immediately
exercisable in full.

                      REPORT OF THE COMPENSATION COMMITTEE

         The following is a report of the Compensation Committee of the Board of
Directors of the Company (the "Committee")  describing the compensation policies
and rationale applicable to the Company's executive officers with respect to the
compensation  paid to such  executive  officers for the year ended  December 31,
2001.  The  information  contained  in this  report  shall  not be  deemed to be
"soliciting  material" or to be "filed" with the SEC nor shall such  information
be  incorporated by reference into any future filing under the Securities Act or
the  Exchange  Act,   except  to  the  extent  that  the  Company   specifically
incorporates it by reference into any such filing.

         The  Committee  reviews and  recommends  to the Board of Directors  for
approval  the  Company's  executive  compensation  policies.  The  Committee  is
responsible  for reviewing  the salary and benefits  structure of the Company at
least annually to insure its competitiveness  within the Company's industry. The
following is the report of the Committee  describing the  compensation  policies
and rationales  applicable to the Company's  executive  officers with respect to
the  compensation  paid to such  executive  officers  for the fiscal  year ended
December 31, 2001. In 2001, the members of the Committee were Joseph A. Mollica,
Ph.D. and Stephen A. Sherwin, M.D.



COMPENSATION PHILOSOPHY

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

BASE SALARY

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

ANNUAL INCENTIVE COMPENSATION

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

LONG-TERM INCENTIVES

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



         The  Company  established  the  ESPP  both to  encourage  employees  to
continue  in  the  employ  of the  Company  and to  motivate  employees  through
ownership  interest  in  the  Company.  Under  the  ESPP,  employees,  including
officers,  may have up to 15% of their earnings withheld for purchases of Common
Stock on  certain  dates  specified  by the  Board.  The price of  Common  Stock
purchased  will be equal to 85% of the  lower  of the fair  market  value of the
Common Stock on the date of enrollment or exercise date, whichever is lower.

CHIEF EXECUTIVE OFFICER COMPENSATION

         The compensation of the Chief Executive Officer is reviewed annually on
the same basis as discussed  above for all  executive  officers.  Gary A. Lyons'
base salary for 2000 was set at  $385,000,  and was later  increased to $405,000
for 2001 and $437,000 for 2002.  Mr. Lyons joined the Company in February  1993.
His initial  salary,  potential  bonus,  and stock grants were determined on the
basis of  negotiation  between  the Board of  Directors  and Mr.  Lyons with due
regard for his qualifications,  experience, prior salary, and competitive salary
information.  Mr.  Lyons'  base  salary  for  2001  was  established  in part by
comparing the base salaries of chief executive  officers at other  biotechnology
and pharmaceutical  companies of similar size. Mr. Lyons earned a $115,000 bonus
for 2001. As with other executive  officers,  Mr. Lyons' total  compensation was
based  on the  Company's  accomplishments  and  the  Chief  Executive  Officer's
contribution thereto.

SECTION 162(M)

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

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

                                               Respectfully submitted by:
                                               COMPENSATION COMMITTEE

                                               Joseph A. Mollica, Ph.D.
                                               Stephen A. Sherwin, M.D.


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         As of December 31, 2001, the Compensation Committee consisted of Joseph
A. Mollica,  Ph.D.  and Stephen A. Sherwin,  M.D. No member of the  Compensation
Committee has a relationship that would constitute an interlocking  relationship
with executive officers or directors of another entity.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         In  October  2001,  the  Company  loaned  Henry Y.  Pan,  M.D.,  Ph.D.,
F.A.C.C.,  Executive  Vice  President,  Clinical  Development of the Company and
Chief Medical Officer,  $277,725 in connection with his employment  agreement to
purchase  7,500 shares of common stock (the  "Signing  Shares").  The  principal
balance of the loan bears interest at a rate of 5% per annum.  Principal will be
forgiven in four equal  installments on each of the first four (4) anniversaries
of the Effective Date provided there has been no termination of this  Agreement.



Upon  forgiveness of each  installment of the principal of the loan, the Signing
Shares  relating  thereto shall be deemed paid for in full and will be delivered
to Dr. Pan free of restrictions. In the event this Agreement shall be terminated
prior  to the  fourth  anniversary  of  the  Effective  Date,  the  Company  may
repurchase the Signing Shares for the then outstanding principal of the loan. As
of December 31, 2001,  $277,725  remained  outstanding  on the loan. The parties
have  agreed  that  the  remaining   balance  will  be  forgiven  under  certain
circumstances.

         In February 1998, the Company loaned D. Bruce Campbell,  Ph.D.,  Senior
Vice President,  Development of the Company, $250,000 in connection with certain
housing  and  relocation  expenses.  The  principal  balance  of the loan  bears
interest at a rate of 1% per annum,  and  principal and interest will be payable
upon the  first to occur  of (i) at the time of  relocation  back to the  United
Kingdom,  Dr. Campbell has accepted employment with another company or it is Dr.
Campbell's  intention to do so within a period of six months, (ii) Executive has
not completed four full years of employment at the Company, (iii) termination of
Dr.  Campbell's  employment with the Company is for cause, or (iv) the exercise,
pledge or sale of all or part of the stock  options  granted  by  Company to Dr.
Campbell. As of December 31, 2001, $76,196 remained outstanding on the loan. The
parties have agreed that the  remaining  balance will be forgiven  under certain
circumstances.

         The  Company  has a  consulting  agreement  with  Wylie  A.Vale,  Ph.D.
pursuant  to which Dr.  Vale  spends a  significant  amount  of time  performing
services  for the Company,  including  attendance  at meetings of the  Company's
Scientific Advisory Board, and is prohibited from providing  consulting services
to or  participating  in the formation of any company in  Neurocrine's  field of
interest or that may be competitive with Neurocrine. Dr. Vale's agreement is for
a  one-year  term that  commenced  in  August  2001 and  provides  for an annual
consulting  fee of  $100,000  in  exchange  for his  consulting  services to the
Company. This agreement allows annual renewals at the options of both parties.

         In November 1999, the Company signed a three-year  consulting agreement
with Stephen A. Sherwin,  M.D. Under the terms of the agreement,  Dr. Sherwin is
consulting on the Company's regulatory strategy, planning and implementation. He
is also a member of the Company's Clinical Advisory Board and will advise on all
clinical and preclinical programs. In exchange for his services, Dr. Sherwin was
granted an option to purchase 15,000 shares of the Company's Common Stock.  This
option will vest over a three-year term based on continued services.

         The Company has a consulting  agreement  with Lawrence  Steinman,  M.D.
pursuant to which Dr.  Steinman  spends a significant  amount of time performing
services  for the Company,  including  attendance  at meetings of the  Company's
Scientific Advisory Board, and is prohibited from providing  consulting services
to or  participating  in the formation of any company in  Neurocrine's  field of
interest or that may be competitive with Neurocrine. Dr. Steinman's agreement is
for a five-year  term that  commenced  in February  1996 and will  automatically
renew for  successive  two-year  terms  unless  terminated  by either party with
180-days  advance  written  notice.   This  agreement  provides  for  an  annual
consulting  fee of  $85,000  in  exchange  for his  consulting  services  to the
Company.

         During  fiscal  2001,  there  were no other  transactions  between  the
Company and its directors,  executive officers, or known holders of greater than
five percent of the Company's Common Stock in which the amount involved exceeded
$60,000  and in which any of the  foregoing  persons had or will have a material
interest.

                                  OTHER MATTERS

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

BY ORDER OF THE BOARD OF DIRECTORS

San Diego, California
Dated:  April 19, 2002