-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, BN0tLF+g3tqr2IL7DA1Vyq91yjM1x+k9vLBINtTArPFtoZ4gXr4FupwPg1zy65yr 3Rr5Ukbd1aSHaTOXIK5hRw== 0001181431-09-044439.txt : 20090918 0001181431-09-044439.hdr.sgml : 20090918 20090918144720 ACCESSION NUMBER: 0001181431-09-044439 CONFORMED SUBMISSION TYPE: 4 PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20090120 FILED AS OF DATE: 20090918 DATE AS OF CHANGE: 20090918 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: FICKLING ROY H CENTRAL INDEX KEY: 0001256551 FILING VALUES: FORM TYPE: 4 SEC ACT: 1934 Act SEC FILE NUMBER: 000-21990 FILM NUMBER: 091076617 MAIL ADDRESS: STREET 1: PO BOX 310 CITY: MACON STATE: GA ZIP: 31202 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: OXIGENE INC CENTRAL INDEX KEY: 0000908259 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 133679168 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 BUSINESS ADDRESS: STREET 1: 701 GATEWAY BLVD. CITY: SOUTH SAN FRANCISCO STATE: CA ZIP: 94080 BUSINESS PHONE: 650-635-7000 MAIL ADDRESS: STREET 1: 701 GATEWAY BLVD. CITY: SOUTH SAN FRANCISCO STATE: CA ZIP: 94080 4 1 rrd250572.xml FICKLING FORM 4 (6/5/09) X0303 4 2009-01-20 0 0000908259 OXIGENE INC OXGN 0001256551 FICKLING ROY H C/O OXIGENE, INC., 701 GATEWAY BLVD. SUITE 210 SOUTH SAN FRANCISCO CA 94080 1 0 0 0 Common Stock, $0.01 par value per share 2009-01-20 4 A 0 1922 0.65 A 61922 D Common Stock, $0.01 par value per share 2009-02-18 4 A 0 641 0.78 A 62563 D Common Stock, $0.01 par value per share 2009-03-02 4 A 0 1209 0.62 A 63772 D Common Stock, $0.01 par value per share 2009-03-10 4 A 0 793 0.63 A 64565 D Common Stock, $0.01 par value per share 2009-03-16 4 A 0 1086 0.69 A 65651 D Common Stock, $0.01 par value per share 2009-03-31 4 A 0 5514 0.68 A 71165 D Common Stock, $0.01 par value per share 2009-04-16 4 A 0 961 0.78 A 72126 D Common Stock, $0.01 par value per share 2009-04-28 4 A 0 914 0.82 A 73040 D Common Stock, $0.01 par value per share 2009-05-01 4 A 0 806 0.93 A 73846 D Common Stock, $0.01 par value per share 2009-05-04 4 A 0 555 0.90 A 74401 D Common Stock, $0.01 par value per share 2009-05-28 4 A 0 336 2.23 A 74737 D Common Stock, $0.01 par value per share 2009-06-29 4 A 0 323 2.32 A 75060 D Common Stock, $0.01 par value per share 2009-06-30 4 A 0 1720 2.18 A 76780 D Mr. Fickling received shares of OXiGENE common stock ("Shares") pursuant to the OXiGENE, Inc. Amended and Restated Director Compensation Policy (the "Policy") in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on January 20, 2009. Mr. Fickling was also entitled to receive $500 for attending a Compensation Committee meeting held on January 20, 2009. The closing price per share on the grant date for the Shares issued was $0.65. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $500 for attending an Audit Committee meeting held on February 18, 2009. The closing price per share on the grant date for the Shares issued was $0.78. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on March 2, 2009. The closing price per share on the grant date for the Shares issued was $0.62. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $500 for attending an Audit Committee meeting held on March 10, 2009. The closing price per share on the grant date for the Shares issued was $0.63. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on March 16, 2009. The closing price per share on the grant date for the Shares issued was $0.69. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended March 31, 2009. Mr. Fickling was entitled to receive $3,750 for retainer fees for Board of Directors service. The closing price per share on the grant date for the Shares issued was $0.68. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on April 16, 2009. The closing price per share on the grant date for the Shares issued was $0.78. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on April 28, 2009. The closing price per share on the grant date for the Shares issued was $0.82. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on May 1, 2009. The closing price per share on the grant date for the Shares issued was $0.93. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $500 for attending an Audit Committee meeting held on May 4, 2009. The closing price per share on the grant date for the Shares issued was $0.90. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on May 28, 2009. The closing price per share on the grant date for the Shares issued was $2.23. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $750 for attending a Board of Directors meeting held on June 29, 2009. The closing price per share on the grant date for the Shares issued was $2.32. Mr. Fickling received Shares pursuant to the Policy in lieu of payment of compensation for Board of Directors and Committee services for the quarter ended June 30, 2009. Mr. Fickling was entitled to receive $3,750 during this quarter for retainer fees for Board of Directors service. The closing price per share on the grant date for the Shares issued was $2.18. /s/ Asya S. Alexandrovich, Attorney-in-fact 2009-09-18 -----END PRIVACY-ENHANCED MESSAGE-----