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 24, 2001


 TO THE STOCKHOLDERS:

     NOTICE IS HEREBY  GIVEN that the 2001  Annual  Meeting of  Stockholders  of
Neurocrine  Biosciences,  Inc., a Delaware corporation (the "Company"),  will be
held on May 24,  2001,  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 II  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  6,050,000 to 6,800,000
     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 425,000 to
     525,000 shares;

4.   To ratify the appointment of Ernst & Young LLP as the Company's independent
     public accountants for the fiscal year ending December 31, 2001; and

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

     Only  stockholders  of record at the close of business on April 2, 2001 are
entitled to receive notice and to vote at the meeting.

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


                                             By Order of the
                                             Board of Directors,

                                         /S/ Margaret Valeur-Jensen
                                             Margaret Valeur-Jensen
                                             Secretary


San Diego, California
April 12, 2001




                          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 2001 Annual Meeting
of Stockholders to be held on May 24, 2001, at 8:30 a.m.,  local time, or at any
adjournments or postponements  thereof, for the purposes set forth in this Proxy
Statement and in the accompanying Notice of Annual Meeting of Stockholders.  The
Annual Meeting will be held at the Company's corporate headquarters,  located at
10555 Science Center Drive, San Diego, California 92121. The Company's telephone
number is (858) 658-7600.

         These proxy  solicitation  materials  were mailed on or about April 19,
2001 to all stockholders entitled to vote at the meeting.

Record Date; Outstanding Shares

         Stockholders  of record at the close of  business on April 2, 2001 (the
"Record Date") are entitled to receive notice of and vote at the meeting. On the
record date,  25,440,683 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 134 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. Revocation will occur by delivering a written notice
of revocation to the Company or by duly  executing a proxy bearing a later date.
Revocation  will also  occur if the  person  attends  the  meeting  and votes in
person. 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 held,  to one vote on each proposal or item that comes before the meeting.
In the election of directors,  each stockholder will be entitled to vote for two
nominees and the two nominees with the greatest number of votes will be elected.

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






Quorum; Abstentions; Broker Non-Votes

         Votes  cast  by  proxy  or in  person  at the  Annual  Meeting  will be
tabulated by the Inspector of Elections (the "Inspector") with the assistance of
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 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.

         The Inspector will treat shares that are voted  "WITHHELD" or "ABSTAIN"
as being present and entitled to vote for purposes of  determining  the presence
of a quorum but will not be treated  as votes in favor of  approving  any matter
submitted to the  stockholders for a vote. Any proxy which is returned using the
form of proxy  enclosed and which is not marked as to a particular  item will be
voted for the election of the directors named in the proxy,  for the approval of
the  amendment  of the  1992  Incentive  Stock  Plan,  for the  approval  of the
amendment of the 1996 Employee Stock Purchase Plan, for the  ratification of the
appointment  of the  designated  independent  auditors and, as the proxy holders
deem advisable,  on other matters that may come before the meeting,  as the case
may be with respect to the 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 2001 (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  14,  2001 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,  during the fiscal year ended  December 31,  2000,  its
officers,  directors and 10% stockholders complied with all Section 16(a) filing
requirements applicable to them.



Stock Ownership of Principal Stockholders and Management

         The  following  table  sets  forth  the  beneficial  ownership  of  the
Company's Common Stock as of April 2, 2001 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
25,440,683  shares of the Company's  Common Stock were issued and outstanding as
of April 2, 2001.


                                                    Beneficially     Percent
     Name and Address of Beneficial Owner (1)        Owned (2)      Ownership
     ---------------------------------------------------------------------------
     T. Rowe Price Associates .......................   2,116,200     8.3%
       100 E. Pratt Street
       Baltimore, MD  21202

     BB Biotech AG ..................................   1,343,500     5.3%
       Vodergasse 3, CH-8300
       Schaffhausen, Switzerland

     Delaware Management Holdings ...................   1,369,323     5.4%
       2005 Market Street
       Philadelphia, PA 19103

     D. Bruce Campbell (3) ..........................     142,557       *
     Paul W. Hawran (4) .............................     394,450     1.6%
     Gary A. Lyons (5) ..............................     990,812     3.9%
     Margaret E. Valeur-Jensen (6) ..................      92,970       *
     Joseph A. Mollica (7) ..........................      49,997       *
     Richard F. Pops (8) ............................      20,665       *
     Stephen A. Sherwin (9) .........................      18,443       *
     Lawrence J. Steinman (10) ......................     150,999       *
     Wylie W. Vale (11) .............................     447,668     1.8%
     All executive officers and directors
       as a group (9 persons) (12) ..................   2,308,561     9.1%
 ----------------

*    Represents  beneficial  ownership  of less  than  one  percent  (1%) of the
     25,440,683  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  beneficially  owned
     by them.

(3)  Includes 141,563 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(4)  Includes 277,652 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(5)  Includes 565,956 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(6)  Includes 83,652 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(7)  Includes 49,997 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.



(8)  Includes 20,665 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(9)  Includes 18,443 shares issuable pursuant to options  exercisable  within 60
     days of the Record Date.

(10) Includes 150,999 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(11) Includes 138,538 shares issuable pursuant to options  exercisable within 60
     days of the Record Date.

(12) Includes an  aggregate  of 1,447,465  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 is composed of
seven directors.  The Company's  Certificate of Incorporation  provides that the
Board of Directors is divided into three classes. As of December 31, 2000, there
were two  directors  in Class I (Wylie  W.  Vale and  Joseph  A.  Mollica),  two
directors in Class II (Stephen A. Sherwin and Richard F. Pops), and one director
in Class III (Gary A. Lyons).  On January 10, 2001,  Lawrence J. Steinman,  M.D.
was appointed to the Board of Directors as a Class III Director.

         The  directors in Class I hold office until the 2003 Annual  Meeting of
Stockholders,  the  directors  in Class II hold  office  until  the 2001  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  Stephen A. Sherwin and Richard F. Pops
expire at the 2001 Annual Meeting. At the 2001 Annual Meeting,  the stockholders
will elect two Class II Directors for a term of three years.

Vote Required

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

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

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



Nominees for Election at the Annual Meeting

         Both of the  nominees  (Stephen  A.  Sherwin  and  Richard F. Pops) are
presently  Class II  Directors  of the Company.  Certain  information  about the
nominees is set forth below:

                                                                    Director
Name                            Age   Position in the Company        Since
----                            ---   -----------------------       -------
Richard F. Pops (1) ........... 39    Director                       1998
Stephen A. Sherwin (1) (2)..... 52    Director                       1999
----------------
     (1) Member of the Audit Committee.
     (2) Member of the Compensation Committee.

         Richard F. Pops became a director  of the Company in April 1998.  Since
1991,  he has served as Chief  Executive  Officer of Alkermes,  Inc., a publicly
traded company  involved in the  development of advanced drug delivery  systems.
Mr.  Pops  currently  serves  on  the  board  of  directors  of  Alkermes,   the
Biotechnology Industry Organization,  The Brain Tumor Society, the Massachusetts
Biotechnology  Council and  Genomics  Collaborative,  Inc. He is Chairman of the
Advisory  Board  of  the  Department  of  Biological   Chemistry  and  Molecular
Pharmacology at Harvard  Medical School.  He received a B.A. degree in economics
from Stanford University in 1983.

         Stephen A.  Sherwin,  M.D.,  was elected to the Board of  Directors  on
April 22, 1999 as a Class II director.  Since March 1990, Dr. Sherwin has served
as 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.

Incumbent Directors with Terms Continuing after the Annual Meeting

         The Class I and III  Directors  will  remain  in office  after the 2001
Annual  Meeting.  The Class I Directors are Joseph A. Mollica and Wylie W. Vale.
The Class III  Directors are Gary A. Lyons and Lawrence J.  Steinman.  The names
and certain other current  information about the directors whose terms of office
continue after the Annual Meeting are set forth below:

                                                                      Director
Name of Director             Age     Position/Principal Occupation     Since
----------------             ---     -----------------------------     -----
Joseph A. Mollica (1) (2) .. 60      Chairman of the Board              1997
Wylie W. Vale .............. 59      Chief Scientific Advisor,          1992
                                     Neuroendocrinology and Director
Gary A. Lyons .............. 50      President, Chief Executive
                                      Officer and Director              1992
Lawrence J. Steinman ....... 53      Chief Scientific Advisor,
                                      Neuroimmunology and Director      2001
----------------------------
(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  through-put  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   Ancile
Pharmaceuticals,   Impath,   Inc.,   Nexell   Therapeutics,   Inc  and  Genencor
International, 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 a Founder and Chairman of the Company's 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 has  been  employed  for 29  years.  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 factors including somatostatin,  growth hormone releasing factor,
gonadotropin  releasing  hormone  activin  and the activin  receptor  (the first
receptor serine kinase),  corticotropin  releasing factor,  CRF-binding protein,
the CRF1 receptor and  urocortin,  the native ligand for the CRF2  receptor.  In
recognition of his discoveries,  he has received numerous awards and is a member
of the  National  Academy  of Arts and  Sciences  and the  National  Academy  of
Sciences.  He is a past President of the American  Endocrine  Society and is the
current  President  of the  International  Society of  Endocrinology.  Dr.  Vale
received a B.A. in biology from Rice  University,  and a Ph.D. in physiology and
biochemistry from the Baylor College of Medicine.

         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.  As Vice  President  of  Business  Development,  he was  responsible  for
international  licensing,  acquisitions and partnering.  He was also responsible
for Genentech's Corporate Venture Program, which participated in early financing
and/or formation of a number of biotechnology  companies. In addition, Mr. Lyons
had operating responsibility for Genentech's two subsidiaries, Genentech Canada,
Inc.  and  Genentech  Limited  (Japan).  As  Vice  President  of  Sales,  he was
responsible for building the marketing and sales organization for the commercial
introduction of Genentech's first two pharmaceutical products,  Protropin (human
growth hormone) and Activase (TPA).  Mr. Lyons currently  serves on the Board 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.

         Larry J. Steinman,  M.D. was one of Neurocrine'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
Neurocrine'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.



Board Meetings and Committees

         The Board of Directors  of the Company  held a total of three  meetings
and took action by written consent on four occasions  during 2000.  During 2000,
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 2000  consisted of directors  Joseph A.
Mollica and Stephen A. Sherwin.  This committee met one time and took no actions
by  written  consent  during  2000.  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.  A
written charter approved by the Board of Directors  governs the Audit Committee.
A copy of the charter is included in Appendix A.

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,  $1,000  for each  regular  meeting  of the  Board of
Directors  and $750 for each special  meeting,  committee  meeting and 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  "Director  Plan").  Option  grants under the Director Plan are
automatic and  non-discretionary and have a term of ten years. The Director Plan
provides for the grant of nonstatutory  options to purchase 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 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 has 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 and Stephen A. Sherwin.  All committee members satisfy the definition
of independent  director as established in the Nasdaq Stock Market qualification
requirements.  The  Committee  met one time during the year ended  December  31,
2000. During the meeting,  the Committee adopted a new Audit Committee  Charter,
which was ratified by the Board of  Directors.  The Audit  Committee  Charter is
attached hereto as Appendix A.

         The Committee  oversees the Company's  financial  reporting  process on
behalf of the Board of Directors.  Management has the primary responsibility for
the  financial  statement  and the  reporting  process  including the systems of
internal controls. In fulfilling its oversight  responsibilities,  the Committee
reviewed the audited  financial  statements in the Annual Report 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  reviewed  with  the  independent   auditors,   who  are
responsible  for  expressing  an  opinion  on the  conformity  of those  audited
financial  statements  with  generally  accepted  accounting  principles,  their
judgments  as  the  quality,  not  just  the  acceptability,  of  the  Company's
accounting  principles  and such other matters are required to be discussed with
the  Committee  under the  Statement on Auditing  Standards  No. 61, as amended,
"Communications with Audit Committees." 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  Annual  Report on From 10-K for the year ended
December  31,  2000 filed  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.



Fees Paid to Principal Accounting Firm

         The following  table sets forth the  aggregate  fees for the year ended
December 31, 2000,  billed and  unbilled,  from our principal  accounting  firm,
Ernst & Young, LLP.

         Audit ....................................   $  72,250
         Audit related ............................     130,080
         All other ................................      45,569
                                                      ----------
         Total ....................................   $ 247,899
                                                      ==========

         Audit related  services include fees for accounting  consultations  and
SEC  registration  statements.  There  were no fees for  information  technology
consulting services.


                                                 Respectfully submitted by:
                                                 AUDIT COMMITTEE

                                                 Richard F. Pops
                                                 Joseph A. Mollica
                                                 Stephen A. Sherwin


                                  PROPOSAL TWO:

             APPROVAL OF AMENDMENT OF THE 1992 INCENTIVE STOCK PLAN

Increase of 750,000 Shares

         The Company's  1992  Incentive  Stock Plan, as amended (the "Plan") was
approved by the Board of Directors and the  stockholders of the Company in 1992.
Currently  there are a total of 6,050,000  shares of Common  Stock  reserved for
issuance  under the Plan. In February  2001,  the Board of Directors  approved a
further  increase of 750,000 shares issuable under the Plan,  which, if approved
by the stockholders, would increase the total shares reserved for issuance under
the Plan from 6,050,000 to 6,800,000.

         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  2,  2001,  there  were  options  outstanding  to  purchase
3,689,963 shares of Common Stock pursuant to the 1992 Stock Plan;  70,226 shares
remained  available  for  future  option  grants;  and  2,289,811  options  were
exercised  and are now  outstanding  shares of Common  Stock.  Under  this Plan,
options and stock purchase rights may be granted to employees and consultants of
the Company.  As of the record date, there were 189 employees and  approximately
20 consultants who are 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 (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%  shareholder,  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) 6 months  from the date of such
termination (or such longer period of time not exceeding 12 months as determined
by the  Administrator) or (ii) the expiration date of such option.  The optionee
(or the optionee's estate or a person who has acquired the right to exercise the
option by bequest or inheritance)  may exercise all or part of the option at any
time before such expiration to the extent that the option was exercisable at the
time of such termination.

         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 anytime  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% shareholder of the Company.
Unless  limited by Section  162(m) of the Code,  the  Company is  entitled  to a
deduction in the same amount as the ordinary income recognized by the optionee.

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

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

         The  purchaser  may  accelerate  to the  date  of  purchase  his or her
recognition  of ordinary  income,  if any,  and begin his or her  capital  gains
holding  period by timely  filing  (i.e.,  within  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% shareholder of the Company.

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



Vote Required

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


                                 PROPOSAL THREE:

         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 are a total of 425,000 shares of Common Stock
reserved for issuance under the ESPP. As of the record date,  there were 157,784
shares available for future issuance.  Any employee employed by the Company on a
given enrollment date is eligible to participate in the ESPP. Eligibility may be
disqualified  for a given period  pursuant to Section  424(d) of the Code. As of
the record date,  there were 156 employees  eligible to participate in the ESPP,
107 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 thus  enable the
Company to attract and retain valuable employees.

Summary of 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 document, 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  deduction once during each
purchase period and may discontinue  participation at any time. Upon termination
of employment, any cash balances in the participants 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's
document.

         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
which 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 any 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 be 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:

          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,  2001.  Ernst & Young has audited the  Company's  financial
statements  since  1992.  Representatives  of Ernst & Young are  expected  to be
present at the meeting, will have the opportunity to make a statement if they so
desire, and are expected to be available to respond to appropriate questions.

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







                     OTHER INFORMATION REGARDING THE COMPANY

Performance Graph

         The following is a line graph comparing the cumulative  total return to
stockholders  of the  Company's  Common Stock from May 23, 1996 (the date of the
Company's  initial public offering)  through December 31, 2000 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.


              COMPARISON OF CUMULATIVE TOTAL RETURN ON INVESTMENT

                                                  NASDAQ            NASDAQ
Measurement Period          Neurocrine          Stock Market     Biotechnology
(Fiscal Year Covered)     Biosciences,Inc.         (U.S.)            Index
---------------------     ----------------    ----------------  ----------------
05/23/96                      100                   100                 100
12/31/96                       80                   103                  91
12/31/97                       63                   126                  91
12/31/98                       55                   176                 131
12/31/99                      198                   326                 265
12/31/00                      265                   198                 326







                               EXECUTIVE OFFICERS

         As of the record date,  the  executive  officers of the Company were as
follows:

Name                                   Age  Position
----                                   ---  --------
Gary A. Lyons.......................... 50  President, Chief Executive Officer
                                            and Director

Paul W. Hawran......................... 49  Executive Vice President
                                            and Chief Financial Officer

D. Bruce Campbell, Ph.D................ 56  Senior Vice President, Development


Margaret E. Valeur-Jensen, J.D., Ph.D.. 44  Senior Vice President, General
                                            Counsel and Corporate Secretary


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

         Paul W.  Hawran  became  Executive  Vice  President  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.

         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
Neurocrine's  selection and  advancement of drug  candidates  from research into
clinical  development.  He joined  Neurocrine  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 since 1991 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 Neurocrine,  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  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, 2000 to the Chief  Executive  Officer and each of the
other  executive  officers of the  Company as of  December  31, 2000 (the "Named
Executive Officers"):



                                                                                         Long-term
                                                 Annual Compensation                Compensation Awards
                                         --------------------------------------- -------------------------------------
                                                                      Other     Restricted  Securities      All
                                                                     Annual        Stock    Underlying     Other
                                            Salary          Bonus  Compensation    Awards    Options     Compensation
Name and Principal Position        Year    ($) (1)         ($) (1)     ($)           ($)        (#)          ($)
---------------------------------------- --------------------------------------- -------------------------------------
                                                                                        
Gary A. Lyons                      2000    385,000  (2)    115,000      -             -          90,000     50,694 (3)
 President and                     1999    365,000  (2)    100,000      -             -          50,000     39,191 (3)
 Chief Executive Officer           1998    349,369  (2)     50,000      -             -          40,000     44,652 (3)

Paul W. Hawran                     2000    260,000  (4)     55,000      -             -         200,000     67,548 (5)
 Executive Vice President and      1999    235,200  (4)     60,000      -             -          25,000     50,930 (5)
 Chief Financial Officer           1998    224,667  (4)     35,000      -             -          25,000     59,716 (5)

D. Bruce Campbell                  2000    240,000  (6)     80,000      -             -          40,000      2,472 (9)
 Senior Vice President,            1999    216,667  (6)     60,000      -             -          25,000          -
 Development                       1998    178,846  (6)     46,500      -             -         135,000(7)  40,000 (8)

Margaret E. Valeur-Jensen          2000    235,000 (10)     48,000      -             -          40,000     19,997 (11)
 Senior Vice President and         1999    212,000 (10)     60,000      -             -               -    123,469 (11)
 General Counsel                   1998      5,000 (10)          -      -             -         115,000          -
--------------------------



(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, 2001, Mr. Lyons' annualized salary
         became $405,000.

(3)      The totals for 2000, 1999 and 1998 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, 2001,  Mr.  Hawran's  annualized
         salary became $273,000.

(5)      The totals for 2000, 1999 and 1998 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. Campbell for the corresponding
         fiscal years.  Starting on January 1, 2001, Dr.  Campbell's  annualized
         salary became $265,000.

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

(8)      Represents  a  sign-on  bonus  ($20,000)  and  reimbursement  of moving
         expenses  ($20,000)  paid  to  Dr.  Campbell  in  connection  with  his
         relocation to San Diego, California.

(9)      Represents personal travel expenses paid on behalf of Dr. Campbell.

(10)     Represents   amounts  actually  paid  to  Dr.   Valeur-Jensen  for  the
         corresponding   fiscal  years.   Starting  on  January  1,  2001,   Dr.
         Valeur-Jensen's annualized salary was increased to $247,000.

(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, 2000 by the Company to each of the Named Executive Officers:



                                                                                              Potential Realizable
                                                                                            Value at Assumed Annual
                               Number of                                                          Rate of Stock
                                Shares         % of Total                                   Appreciation for Option
                              Underlying     Options Granted     Exercise                           Term (2)
                           Options Granted   to Employees in    Price per      Expiration   -------------------------
Name                            # (1)          Fiscal Year        Share          Date           5%           10%
-------------------------- ----------------- ----------------- ------------ --------------- ------------ ------------
                                                                                        
Gary A. Lyons ............      90,000             8.5%           $34.50       02/22/10     1,952,718     4,948,570
Paul W. Hawran ...........      40,000             3.8%           $34.50       02/22/10       867,875     2,199,365
Paul W. Hawran ...........     160,000            15.0%           $23.375      05/24/10     2,352,066     5,960,597
D. Bruce Campbell ........      40,000             3.8%           $34.50       02/22/10       867,875     2,199,365
Margaret E. Valeur-Jensen       40,000             3.8%           $34.50       02/22/10       867,875     2,199,365
------------------


(1)      With the exception of 160,000  options  granted to Paul W. Hawran,  the
         options granted in 2000 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. The grant of 160,000  options issued to Paul W.
         Hawran  will  vest  at 20% on  03/30/02,  30% on  03/30/03  and  50% on
         03/30/04.  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  Option  Exercises  in Last Fiscal  Year and Fiscal  Year-End
Values. The following table sets forth certain  information  regarding the stock
options  held at  December  31,  2000 by each of the Named  Executive  Officers.
During 2000, no such stock options were exercised by any of the Named  Executive
Officers. The Company has not granted any stock appreciation rights.

                           Number of Shares Underlying   Value of Unexercised
                               Unexercised Options       In-the-Money Options
                               at Fiscal Year-End     at Fiscal Year-End ($) (1)
                           -------------------------- --------------------------
Name                       Exercisable  Unexercisable Exercisable Unexercisable
-------------------------  ------------ ------------- ----------- --------------
Gary A. Lyons               565,956         88,544    $14,995,653       $826,285
Paul W. Hawran              277,652        202,648      7,138,151      2,013,537
D. Bruce Campbell           141,563         58,437      3,363,402        873,473
Margaret E. Valeur-Jensen    83,652         71,348      1,949,951      1,277,237
-------------

 (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 $33.125 per share on
     December 31, 2000,  minus the per share exercise  price,  multiplied by
     the number of shares underlying the option.


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 2001 was set at $405,000); (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 twelve 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  twelve months and
twelve  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 2001 was set at  $273,000),  (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
twelve 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  twelve months and twelve 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.

         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 2001 was set at $265,000); (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
2001 was set at  $247,000);  (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,
2000.  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, 2000. In 2000,  the members of the Committee were Joseph A. Mollica
and Stephen A. Sherwin.

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  shareholder
value.  The options also utilize  vesting  periods  (generally  four years) that
encourage  key  executives  to continue in the employ of the Company.  The Board
considers the grant of each option subjectively, considering factors such as the
individual performance of the executive officer and the anticipated contribution
of the executive officer to the attainment of the Company's  long-term strategic
performance  goals.  Long-term  incentives granted in prior years are also taken
into consideration.

         The  Company  established  the  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 1999 was set at  $365,000,  and was later  increased to $385,000
for 2000 and $405,000 for 2001.  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  2000  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 2000. 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
                                              Stephen A. Sherwin


Compensation Committee Interlocks and Insider Participation

         As of December 31, 2000, the Compensation Committee consisted of Joseph
A. Mollica and Stephen A. Sherwin. No member of the Compensation Committee has a
relationship  that would constitute an interlocking  relationship with executive
officers or directors of another entity.

Certain Relationships and Related Transactions

         In March 1993,  the Company loaned to Gary A. Lyons,  President,  Chief
Executive Officer and Director of the Company, $85,500 for the purchase of stock
in the Company.  Pursuant to Mr. Lyons' Employment Agreement dated May 24, 2000,
the loan bears interest at a rate of 4% per annum and is due and payable in full
upon  receipt of proceeds  from the sale of  Neurocrine  Common Stock or 90 days
after voluntary termination. As of the record date, $85,500 remained outstanding
on the loan.  In  December  1993,  the  Company  loaned Mr.  Lyons  $135,000  in
connection with certain housing  relocation  expenses.  One half of the loan had
been forgiven as of February 1997 pursuant to Mr. Lyons'  Employment  Agreement,
and the  remaining  half of the loan bore interest at a rate of 6% per annum and
was  forgiven  over a  three-year  period  starting on March 1, 1997.  As of the
record date, there was no remaining balance on the loan.

         In March 1993,  the Company  loaned to Paul W. Hawran,  Executive  Vice
President  of the  Company,  $15,000 for the  purchase of stock in the  Company.
Pursuant to Mr. Hawran's Employment Agreement dated March 1, 1997, the loan bore
interest at a rate of 4% per annum and was due and payable in full upon  receipt
of proceeds from the sale of Neurocrine  Common Stock or 90 days after voluntary
termination.  As of the record date, there was no remaining balance  outstanding
on the loan. In June 1994, the Company loaned Mr. Hawran  $175,000 in connection
with  certain  housing and  relocation  expenses.  One half of the loan had been
forgiven as of February 1997 pursuant to the Employment Agreement dated March 1,
1997, and the remaining half of the loan bore interest at a rate of 6% per annum
and was forgiven over a three-year  period  starting on March 1, 1997. As of the
record date, there was no remaining balance on the loan.

         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,  Executive  has  accepted  employment  with  another  company  or it is
Executive's intention to do so within a period of six (6) months, (ii) Executive
has not  completed  four (4) full  years of  employment  at the  Company,  (iii)
termination  of Executive'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, 2000, $75,000 remained  outstanding
on the loan. The parties agree that the remaining balance will be forgiven under
certain circumstances.

         The Company has a consulting agreement with Dr. Vale, pursuant to which
Dr.  Vale  spends a  significant  amount  of time  performing  services  for the
Company,  including  attendance at meetings of the Company's Scientific Advisory
Board, and is prohibited from providing  consulting services to or participating
in the formation of any company in Neurocrine's field of interest or that may be
competitive  with  Neurocrine.  Dr. Vale's agreement is for a one-year term that
commenced in August 2000 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 3-year consulting agreement with
Dr.  Stephen  A.  Sherwin.  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 3-year term based on continued services.

         The Company has a consulting  agreement with Dr. Steinman,  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  2000,  there  were no other  transactions  between  the
Company and its directors,  executive officers, or known holders of greater than
five percent of the Company's Common Stock in which the amount involved exceeded
$60,000  and in which any of the  foregoing  persons had or will have a material
interest.


OTHER MATTERS

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

BY ORDER OF THE BOARD OF DIRECTORS

San Diego, California
Dated:  April 12, 2001











This Proxy is solicited on behalf of the Board of Directors


                          NEUROCRINE BIOSCIENCES, INC.
                       2001 ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD May 24, 2001


         The undersigned stockholder of NEUROCRINE BIOSCIENCES, INC., a Delaware
corporation,  hereby  acknowledges  receipt of the  Notice of Annual  Meeting of
Stockholders and Proxy Statement,  each dated April 12, 2001 and hereby appoints
Gary  A.   Lyons  and  Paul  W.   Hawran,   and  each  of  them,   proxies   and
attorneys-in-fact, with full power to each of substitution, on behalf and in the
name of the undersigned, to represent the undersigned at the 2001 Annual Meeting
of  Stockholders of NEUROCRINE  BIOSCIENCES,  INC. to be held on May 24, 2001 at
8:30 a.m. local time, at the Company's corporate  headquarters  located at 10555
Science Center Drive,  San Diego,  California,  92121, and at any adjournment or
adjournments  thereof,  and to  vote  all  shares  of  Common  Stock  which  the
undersigned would be entitled to vote if then and there personally  present,  on
the matters set forth below:

1.       ELECTION OF DIRECTORS:

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


         If you wish to withhold  authority to vote for any individual  nominee,
         strike a line through that nominee's name in the list below:

         Stephen A. Sherwin and Richard F. Pops


2.       PROPOSAL TO INCREASE THE NUMBER OF SHARES OF COMMON STOCK  RESERVED FOR
         ISSUANCE UNDER THE 1992 INCENTIVE  STOCK PLAN FROM 6,050,000  SHARES TO
         6,800,000 SHARES:

              For                       Against                    Abstain


3.       PROPOSAL TO INCREASE THE NUMBER OF SHARES OF COMMON STOCK  RESERVED FOR
         ISSUANCE  UNDER THE 1996  EMPLOYEE  STOCK  PURCHASE  PLAN FROM  425,000
         SHARES TO 525,000 SHARES:

              For                       Against                    Abstain


4.       PROPOSAL  TO  RATIFY  THE  APPOINTMENT  OF  ERNST  &  YOUNG  LLP AS THE
         INDEPENDENT  AUDITORS  OF THE  COMPANY  FOR THE  FISCAL  PERIOD  ENDING
         DECEMBER 31, 2001:

             For                       Against                    Abstain

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




THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO CONTRARY  DIRECTION IS INDICATED,
WILL BE VOTED FOR THE ELECTION OF THE DIRECTORS  NAMED ABOVE,  FOR THE AMENDMENT
OF THE 1992  INCENTIVE  STOCK PLAN, FOR THE AMENDMENT OF THE 1996 EMPLOYEE STOCK
PURCHASE PLAN AND FOR THE  RATIFICATION  OF THE APPOINTMENT OF ERNST & YOUNG LLP
AS INDEPENDENT AUDITORS AND AS SAID PROXIES DEEM ADVISABLE ON SUCH OTHER MATTERS
AS MAY PROPERLY COME BEFORE THE MEETING.




Signature                                                  Date




Signature                                                  Date

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





                                                                      APPENDIX A

                          Neurocrine Biosciences, Inc.
                             Audit Committee Charter


Organization

The audit  committee of the board of  directors  shall be comprised of directors
who  are  independent  of  management  and the  Company.  Members  of the  audit
committee  shall be considered  independent if they have no  relationship to the
Company  that  may  interfere  with the  exercise  of  their  independence  from
management  and the Company.  All audit  committee  members will be  financially
literate,  and at least one member  will have  accounting  or related  financial
management expertise.

Statement of Policy

The audit  committee  shall  provide  assistance  to the directors in fulfilling
their responsibility to the shareholders, potential shareholders, and investment
community relating to corporate accounting,  reporting practices of the company,
and the quality and integrity of financial reports of the company.  In so doing,
it is the  responsibility  of the  audit  committee  to  maintain  free and open
communication between the directors, the independent auditors, and the financial
management of the company.

Responsibilities

In carrying out its responsibilities,  the audit committee believes its policies
and  procedures  should  remain  flexible,  in order to best  react to  changing
conditions  and to ensure to the directors and  shareholders  that the corporate
accounting  and reporting  practices of the company are in  accordance  with all
requirements and are of the highest quality.

In carrying out these responsibilities, the audit committee will:

o    Obtain the full board of directors' approval of this Charter and review and
     reassess this Charter as conditions dictate (at least annually).

o    Review and  recommend  to the  directors  the  independent  auditors  to be
     selected to audit the financial statements of the company.

o    Have a clear  understanding  with the  independent  auditors  that they are
     ultimately  accountable to the board of directors and the audit  committee,
     as the shareholders'  representatives,  who have the ultimate  authority in
     deciding to engage, evaluate, and if appropriate, terminate their services.

o    Meet with the independent  auditors and financial management of the Company
     to review the scope of the proposed audit and timely quarterly  reviews for
     the current year and the  procedures  to be  utilized,  the adequacy of the
     independent  auditor's  compensation,  and at the conclusion thereof review
     such audit or review,  including  any  comments or  recommendations  of the
     independent auditors.

o    Review  with  the  independent   auditors  and  the  company's   accounting
     personnel,  the adequacy and  effectiveness of the accounting and financial
     controls of the company, and elicit any recommendations for the improvement
     of such internal  controls or  particular  areas where new or more detailed
     controls or procedures are desirable.  Particular  emphasis should be given
     to the adequacy of internal controls to expose any payments,  transactions,
     or procedures that might be deemed illegal or otherwise improper.  Further,
     the committee  periodically  should  review  company  policy  statements to
     determine their adherence to the code of conduct.

o    Review  reports  received from  regulators  and other legal and  regulatory
     matters  that may have a material  effect on the  financial  statements  or
     related company compliance policies.

o    Inquire of management and the independent  auditors about significant risks
     or exposures  and assess the steps  management  has taken to minimize  such
     risks to the Company.

o    Review the quarterly financial statements with financial management and the
     independent auditors prior to the filing of the Form 10-Q to determine that
     the  independent  auditors  do not take  exception  to the  disclosure  and
     content of the financial statements, and discuss any other matters required
     to be  communicated  to the  committee  by the  auditors.  The chair of the
     committee may represent the entire committee for purposes of this review.

o    Review  the  financial   statements  contained  in  the  annual  report  to
     shareholders with management and the independent auditors to determine that
     the  independent  auditors are satisfied with the disclosure and content of
     the financial  statements to be presented to the shareholders.  Review with
     financial  management  and the  independent  auditors  the results of their
     timely analysis of significant  financial  reporting  issues and practices,
     including changes in, or adoptions of, accounting principles and disclosure
     practices, and discuss any other matters required to be communicated to the
     committee by the auditors.  Also review with  financial  management and the
     independent   auditors  their  judgments   about  the  quality,   not  just
     acceptability,  of accounting  principles  and the clarity of the financial
     disclosure  practices  used or proposed to be used, and  particularly,  the
     degree of aggressiveness or conservatism of the  organization's  accounting
     principles and underlying  estimates,  and other significant decisions made
     in preparing the financial statements.

o    Provide  sufficient  opportunity for the independent  auditors to meet with
     the members of the audit committee  without members of management  present.
     Among the  items to be  discussed  in these  meetings  are the  independent
     auditors' evaluation of the company's financial,  accounting,  and auditing
     personnel,  and the  cooperation  that the  independent  auditors  received
     during the course of audit.

o    Report  the  results  of the  annual  audit to the board of  directors.  If
     requested by the board, invite the independent  auditors to attend the full
     board of directors meeting to assist in reporting the results of the annual
     audit or to answer other  directors'  questions  (alternatively,  the other
     directors,  particularly the other independent directors, may be invited to
     attend the audit  committee  meeting during which the results of the annual
     audit are reviewed).

o    On an  annual  basis,  obtain  from  the  independent  auditors  a  written
     communication delineating all their relationships and professional services
     as required by Independence  Standards  Board Standard No. 1,  Independence
     Discussions with Audit Committees. In addition, review with the independent
     auditors  the  nature  and  scope  of  any   disclosed   relationships   or
     professional  services and take,  or recommend  that the board of directors
     take,  appropriate  action to ensure  the  continuing  independence  of the
     auditors.

o    Review  the  report  of  the  audit  committee  in  the  annual  report  to
     shareholders  and the Annual Report on Form 10-K disclosing  whether or not
     the  committee  had  reviewed  and  discussed   with   management  and  the
     independent  auditors,  as well as discussed within the committee  (without
     management or the independent  auditors present),  the financial statements
     and  the  quality  of  accounting   principles  and  significant  judgments
     affecting the financial statements.  In addition,  disclose the committee's
     conclusion on the fairness of presentation  of the financial  statements in
     conformity with GAAP based on those discussions.

o    Submit the minutes of all  meetings of the audit  committee  to, or discuss
     the  matters  discussed  at each  committee  meeting  with,  the  board  of
     directors.

o    Investigate  any matter  brought to its  attention  within the scope of its
     duties,  with the power to retain  outside  counsel for this purpose if, in
     its judgment, that is appropriate.

o    Review  the  Company's  disclosure  in the proxy  statement  for its annual
     meeting of shareholders that describes that the Committee has satisfied its
     responsibilities  under  this  Charter  for the prior  year.  In  addition,
     include a copy of this Charter in the annual report to  shareholders or the
     proxy  statement  at least  triennially  or the year after any  significant
     amendment to the Charter.