SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

                    PROXY STATEMENT PURSUANT TO SECTION 14(A)
             OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. )


Filed by the registrant /X/

Filed by a party other than the registrant / /

Check the appropriate box:

         / /      Preliminary Proxy Statement
         / /      Confidential,  for Use of the Commission Only (as permitted by
                  Rule 14a-6(e)2))
         /X/      Definitive Proxy Statement
         / /      Definitive Additional Materials
         / /      Soliciting   Material  Pursuant  to  Rule  14a-11(c)  or  Rule
                  14(a)-12


                         SHEFFIELD PHARMACEUTICALS, INC.
- --------------------------------------------------------------------------------
                  (Name of Registrant as Specified in Charter)



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


         Payment of filing fee (check the appropriate box):

         /X/      No fee required.

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

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

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


         (2) Aggregate number of securities to which 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:

                                       -2-


                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 SOUTH WOODSMILL ROAD, SUITE 270
                            ST. LOUIS, MISSOURI 63017
                            ------------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 15, 1998
                             ----------------------

To the Stockholders of SHEFFIELD PHARMACEUTICALS, INC.:

         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  of
SHEFFIELD PHARMACEUTICALS, INC., a Delaware corporation (the "Company"), will be
held at the St. Louis  Marriott  West,  660 Maryville  Centre Drive,  St. Louis,
Missouri 63141, on Wednesday,  July 15, 1998 at 10:00 a.m.,  local time, for the
following purposes:

         1.       To elect four members of the Board of Directors;

         2.       To amend the Company's  1993 Stock Option Plan to increase the
                  number  of  shares  of Common  Stock  available  for  issuance
                  thereunder from 3,000,000 shares to 4,000,000 shares.

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

         4.       To transact  such other  business as may properly  come before
                  the Annual Meeting or any adjournment thereof.

         Only  stockholders  of record at the close of business on June 12, 1998
are entitled to notice of, and to vote at, the Annual Meeting.

                                          By Order of the Board of Directors


                                          Judy Roeske Bullock
                                          SECRETARY
Dated: June 22, 1998
St. Louis, Missouri

              WHETHER OR NOT YOU EXPECT TO BE PRESENT AT THE ANNUAL
           MEETING YOU ARE URGED TO FILL IN, DATE, SIGN AND RETURN THE
                ENCLOSED PROXY IN THE ENVELOPE THAT IS PROVIDED,
            WHICH REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.



                         SHEFFIELD PHARMACEUTICALS, INC.
                       425 SOUTH WOODSMILL ROAD, SUITE 270
                            ST. LOUIS, MISSOURI 63017
                            -------------------------

                               PROXY STATEMENT FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 15, 1998
                            -------------------------

                                  INTRODUCTION

         This Proxy  Statement  is furnished  to the  stockholders  of SHEFFIELD
PHARMACEUTICALS,  INC., a Delaware  corporation (the  "Company"),  in connection
with the  solicitation  by the Board of  Directors of the Company of Proxies for
the Annual  Meeting of  Stockholders  to be held at the St. Louis Marriott West,
660 Maryville Centre Drive, St. Louis, Missouri 63141, on July 15, 1998 at 10:00
a.m., local time, or at any adjournments  thereof. The approximate date on which
this Proxy Statement and the  accompanying  Proxy will be first sent or given to
stockholders is June 22, 1998.

                        RECORD DATE AND VOTING SECURITIES

         The voting  securities  of the  Company  outstanding  on June 12,  1998
consisted  of  20,435,956  shares of Common  Stock,  $.01 par value (the "Common
Stock"),  entitling the holders thereof to one vote per share. Only stockholders
of record as of that date are  entitled  to notice of and to vote at the  Annual
Meeting or any  adjournments  thereof.  A majority of the outstanding  shares of
Common Stock present in person or by proxy is required for a quorum.

                            PROXIES AND VOTING RIGHTS

         Shares of Common Stock represented by Proxies, in the accompanying form
of Proxy,  which are properly executed,  duly returned and not revoked,  will be
voted in accordance with the instructions contained therein. If no specification
is indicated on the Proxy, the shares represented  thereby will be voted (i) for
the election as directors of the persons who have been nominated by the Board of
Directors,  (ii) for  amendment  of the  Company's  1993  Stock  Option  Plan to
increase the number of shares of Common Stock available for issuance  thereunder
from 3,000,000  shares to 4,000,000  shares,  (iii) to ratify the appointment of
Ernst & Young LLP as  independent  auditors  of the  Company for the fiscal year
ending  December 31, 1998 and (iv) for any other  matter that may properly  come
before  the Annual  Meeting in  accordance  with the  judgment  of the person or
persons voting the Proxy.

         The execution of a Proxy will in no way affect a stockholder's right to
attend the Annual Meeting and vote in person. Any Proxy executed and returned by
a  stockholder  may be  revoked  at any time  thereafter  if  written  notice of
revocation  is given to the  Secretary  of the  Company  prior to the vote to be
taken at the Annual  Meeting or by  execution  of a  subsequent  Proxy  which is
presented  to the  Annual  Meeting,  or if the  stockholder  attends  the Annual
Meeting  and votes by ballot,  except as to any  matter or matters  upon which a
vote shall have been cast  pursuant  to the  authority  conferred  by such Proxy
prior to such revocation.  Broker  "non-votes" and the shares of Common Stock as
to which a  stockholder  abstains are included for purposes of  determining  the
presence  or  absence  of a quorum at the Annual  Meeting.  A broker  "non-vote"
occurs when a nominee  holding shares for a beneficial  owner does not vote on a
particular proposal because the nominee does not have discretionary voting power
with respect to that item and has not received  instructions from the beneficial
owner.  Broker  "non-votes"  are not  included in the  tabulation  of the voting
results  on the  election  of  directors  or issues  requiring  approval  of the
majority of the votes present and, therefore, do not have the effect of votes in
opposition in such tabulations. An abstention from voting on a matter or a Proxy
instructing  that a vote be  withheld  has the same  effect as a vote  against a
matter since it is one less vote for approval.

         All expenses in connection with this  solicitation will be borne by the
Company.  It is expected that  solicitations will be made primarily by mail, but
regular employees or  representatives of the Company may also solicit Proxies by
telephone, telegraph or in person, without additional compensation. In addition,
the Company has engaged MacKenzie Partners,  Inc., a proxy solicitation firm, to
assist in the solicitation of Proxies and will pay such firm a fee, estimated at
$1,500,  plus reimbursement of reasonable  out-of-pocket  expenses.  The Company
will, upon request, reimburse brokerage houses and persons holding shares in the
names of their nominees for their  reasonable  expenses in sending  solicitation
material to their principals.

                                       -2-


                               SECURITY OWNERSHIP

         The voting  securities  of the  Company  outstanding  on March 31, 1998
consisted of 15,742,762  shares of Common Stock.  The following table sets forth
information  concerning ownership of the Company's Common Stock, as at March 31,
1998, by (i) each director, (ii) each executive officer, (iii) all directors and
executive  officers as a group,  and (iv) each person who, to the  knowledge  of
management, owned beneficially more than 5% of the Common Stock.




                                                    SHARES                PERCENT OF
                                                     BENEFICIALLY          OUTSTANDING
                        BENEFICIAL OWNER(1)           OWNED(2)            COMMON STOCK(2)
                        -------------------           --------            ---------------

                                                                        
Thomas M. Fitzgerald..............................     64,097(3)              *

Loren G. Peterson.................................    256,000(4)             1.6%

Douglas R. Eger...................................    752,456(5)             4.6%

John M. Bailey....................................     65,000(6)              *

Digby W. Barrios..................................     40,000(7)              *

David A. Byron....................................    245,500(8)             1.6%

Carl F. Siekmann..................................    247,000(9)             1.6%

Judy Roeske Bullock...............................    50,000(10)              *

All Directors and Executive Officers as a Group...     1,709,853            10.4%


- ---------------------
* Less than 1%.

(1)      The persons named in the table, to the Company's  knowledge,  have sole
         voting  and  investment  power  with  respect  to all  shares  shown as
         beneficially  owned by them,  subject to community  property laws where
         applicable and the information contained in the footnotes hereunder.

(2)      Calculations  assume  that  all  options  and  warrants  held  by  each
         director, director nominee and executive officer and exercisable within
         60 days after March 31, 1998 have been exercised.

(3)      Includes  50,000  shares of common  stock  issuable  upon  exercise  of
         options   exercisable   within  60  days  after  March  31,  1998.  Mr.
         Fitzgerald's address is c/o Sheffield Pharmaceuticals,  Inc., 425 South
         Woodsmill Road, Suite 270, St. Louis, Missouri 63017.

(4)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 31, 1998. Mr. Peterson's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(5)      Includes  500,000  shares of Common  Stock  issuable  upon  exercise of
         options and warrants  exercisable within 60 days of March 31, 1998. Mr.
         Eger's address is 4135 Ventura, Coconut Grove, FL 33133.

(6)      Includes  65,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998. Mr. Bailey's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(7)      Includes  25,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998. Mr. Barrios'
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(8)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable  within 60 days after March 31, 1998.  Mr. Byron's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(9)      Includes  40,000  shares of Common  Stock  issuable  upon  exercise  of
         options exercisable within 60 days after March 31, 1998. Mr. Siekmann's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

(10)     Includes  25,000  shares of Common  Stock  issuable  upon  exercise  of
         options  exercisable within 60 days after March 31, 1998. Ms. Bullock's
         address is c/o Sheffield  Pharmaceuticals,  Inc.,  425 South  Woodsmill
         Road, Suite 270, St. Louis, Missouri 63017.

                                       -3-


                                 PROPOSAL NO. 1

                              ELECTION OF DIRECTORS

         Directors of the Company  hold office until the next annual  meeting of
stockholders  or until their  successors  are elected and  qualified.  Directors
shall be elected by a plurality of the votes cast, in person or by proxy, at the
Annual Meeting. If no contrary instructions are indicated, Proxies will be voted
for the election of Loren G. Peterson, Thomas M. Fitzgerald,  John M. Bailey and
Digby W.  Barrios,  the four  nominees  of the  Board of  Directors.  All of the
nominees are  currently  directors  of the Company.  The Company does not expect
that any of the nominees will be  unavailable  for election,  but if that should
occur  before  the Annual  Meeting,  the  Proxies  will be voted in favor of the
remaining  nominees and may also be voted for a  substitute  nominee or nominees
selected by the Board of Directors.

                    THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                      FOR ELECTION OF EACH OF THE NOMINEES

                                   MANAGEMENT

DIRECTORS AND EXECUTIVE OFFICERS

         The directors and executive officers of the Company and their positions
with the Company are as follows:




NAME                             AGE      DIRECTOR SINCE            POSITION
- ----                             ---      --------------            --------

                                                              
Thomas M. Fitzgerald              47      September 1996            Chairman and Director

Loren G. Peterson                 41      April 1997                President, Chief Executive Officer and Director

Douglas R. Eger                   36      November 1991             Director

John M. Bailey                    50      April 1997                Director

Digby W. Barrios                  60      April 1997                Director

David A. Byron                    49          --                    Executive Vice President - Scientific Affairs

Carl. F. Siekmann                 54          --                    Executive Vice President - Corporate Development

Judy Roeske Bullock               40          --                    Chief Financial Officer, Vice President, Treasurer
                                                                    and Secretary


         THOMAS M. FITZGERALD. Mr. Fitzgerald has been a Director of the Company
since  September  1996 and has served as Chairman of the Company since  December
1997. From June 1996 to December 1997, Mr.  Fitzgerald served as Chief Operating
Officer of the Company and, from  February  1997 to December  1997, he served as
President  of the  Company.  From  1989  to 1996  Mr.  Fitzgerald  was the  Vice
President and General Counsel of Fisons Corporation, an operating unit of Fisons
Group  plc,  a  U.K.-based  ethical  pharmaceutical   company  ("Fisons").   Mr.
Fitzgerald was Assistant General Counsel of SmithKline  Beecham prior to joining
Fisons.

         LOREN G. PETERSON.  Mr. Peterson has been the Chief  Executive  Officer
and a Director of the  Company  since April  1997.  Mr.  Peterson  has served as
President of the Company since December  1997.  From January 1997 to April 1997,
Mr.  Peterson was a principal of Camelot  Pharmacal,  L.L.C.,  a privately  held
pharmaceutical  development  company  he  co-founded.  From  1993 to  1996,  Mr.
Peterson served as Vice President - Finance and Chief Financial  Officer of Bock
Pharmacal Company, a privately held pharmaceutical  company.  From 1989 to 1993,
Mr. Peterson was a partner of the accounting firm of Coopers & Lybrand LLP.

         DOUGLAS R. EGER.  Mr.  Eger has been a Director  of the  Company  since
November  1991,  served as President of the Company from March 1992 through June
1994, and served as Chairman of the Company from June 1994 to December 1997. Mr.
Eger served as Chief  Executive  Officer of the Company  from  February  1996 to
December  1997.  Mr.  Eger is the  principal  of Taconic  Enterprises,  Inc.,  a
merchant banking company providing  capital and management  advisory services to
high growth companies.

                                       -4-


         JOHN M.  BAILEY.  Mr.  Bailey has been a Director of the Company  since
April  1997.  Mr.  Bailey is the  founder  and  majority  shareholder  of Bailey
Associates,  a consultancy  specializing  in providing  companies with strategic
advice and support through mergers, collaborations and divestments. From 1978 to
1996,  Mr.  Bailey was employed by Fisons,  where he has held a number of senior
positions. In 1993, Mr. Bailey was appointed to the main board of Fisons and, in
1995, he was appointed Corporate Development Director of Fisons. In that role he
was directly  responsible for worldwide strategic and corporate  development and
for all merger,  divestment,  acquisition and business development activities of
Fisons Group worldwide.

         DIGBY W. BARRIOS.  Mr. Barrios has been a Director of the Company since
April  1997.  Since  1992,  Mr.  Barrios  has been a private  consultant  to the
pharmaceutical  industry. Mr. Barrios served from 1985 to 1987 as Executive Vice
President,  and from 1988 to 1992 as President and Chief Executive  Officer,  of
Boehringer  Ingelheim  Corporation.  Mr.  Barrios  is a member  of the  Board of
Directors  of  Sepracor  Inc.,  Roberts  Pharmaceutical  Corporation  and Cypros
Pharmaceutical Corporation.

         DAVID A. BYRON. Mr. Byron has been Executive Vice President - Corporate
Development  of the Company  since April 1997.  From January 1997 to April 1997,
Mr.  Byron was a  principal  of Camelot  Pharmacal,  L.L.C.,  a  privately  held
pharmaceutical  development company he co-founded.  From 1994 to 1996, Mr. Byron
served as Vice  President of Scientific  Affairs of Bock  Pharmacal  Company,  a
privately held pharmaceutical company. From 1990 to 1994, Byron served as Senior
Director  -  New   Product   Development   of   Sanofi-Winthrop   Pharmaceutical
Corporation.

         CARL F.  SIEKMANN.  Mr.  Siekmann has been  Executive  Vice President -
Corporate  Development  of the Company  since April 1997.  From  January 1997 to
April  1997,  Mr.  Siekmann  was a principal  of Camelot  Pharmacal,  L.L.C.,  a
privately held pharmaceutical  development  company he co-founded.  From 1992 to
1996,  Mr.  Siekmann  served as Vice  President of Business  Development of Bock
Pharmacal Company, a privately held pharmaceutical company.

         JUDY ROESKE BULLOCK. Ms. Bullock has been Chief Financial Officer, Vice
President,  Treasurer  and Secretary of the Company since  November  1997.  From
October  1995 to November  1997,  Ms.  Bullock  served as Director of  Executive
Compensation and Benefits of Deere & Company. From January 1994 to October 1995,
Ms.  Bullock served as a senior  consultant  for the  consulting  firm of Towers
Perrin.  From August  1987 to  December  1993,  Ms.  Bullock  served as a senior
manager  for the  accounting  firm of Price  Waterhouse.  Ms.  Bullock  is a CPA
licensed in the states of Missouri and Florida.

MEETINGS AND COMMITTEES

         The Board of  Directors  of the Company  held ten  meetings  during the
fiscal year ended December 31, 1997.  From time to time during such fiscal year,
the members of the Board acted by  unanimous  written  consent.  The Company has
standing  Stock Option,  Compensation,  and Audit  Committees.  The Stock Option
Committee  reviews,  analyzes and approves  grants of stock options and stock to
eligible  persons under the  Company's  1993 Stock Option Plan and the Company's
1993 Restricted  Stock Plan. The current  members of the Stock Option  Committee
(appointed  in June 1997) are Digby W.  Barrios  and John M.  Bailey.  The Stock
Option  Committee held three meetings in 1997, and approved  certain  actions by
written  consent.  The  Compensation  Committee  reviews,   analyses  and  makes
recommendations  to the Board of  Directors  regarding  compensation  of Company
directors, employees,  consultants and others, including grants of stock options
(other than stock option grants under the  Company's  1993 Stock Option Plan and
the Company's Directors Plan). The current members of the Compensation Committee
(appointed  in June  1997) are  Douglas R. Eger,  Digby W.  Barrios  and John M.
Bailey.  The  Compensation  Committee  held two  meetings in 1997,  and approved
certain actions by written consent.  The Audit Committee  reviews,  analyzes and
makes  recommendations  to the Board of Directors  with respect to the Company's
compensation and accounting policies,  controls and statements,  and coordinates
with the Company's  independent public  accountants.  The current members of the
Audit Committee (appointed in June 1997) are Loren G. Peterson, Digby W. Barrios
and John M. Bailey.  The Audit  Committee  held one formal  meeting in 1997. The
Company does not have a standing nominating committee or a committee that serves
nominating functions.

                                       -5-


EXECUTIVE COMPENSATION

         The following  table sets forth,  for the fiscal years  indicated,  all
compensation awarded to, earned by or paid to the chief executive officer of the
Company  ("CEO") and the executive  officers of the Company (other than the CEO)
who were executive officers of the Company during the fiscal year ended December
31, 1997 and whose salary and bonus exceeded $100,000 with respect to the fiscal
year ended December 31, 1997.

                           SUMMARY COMPENSATION TABLE



                                                                                                            Long-Term
                                                                                                          Compensation
                                                                     Annual Compensation                     Awards
                                                         -----------------------------------------     -----------------
                                                                                              Other Annual        Securities
                Name and                                                                      Compensation    Underlying Options
           Principal Position                   Year         Salary ($)       Bonus ($)          ($)(1)               (#)
- -------------------------------------      ------------    ------------     ------------     -------------    ------------------

                                                                                                         
Thomas M. Fitzgerald,
 Chairman...............................        1997          $175,000            0                 0               300,000
                                                1996           $94,792            0                 0                  0

Loren G. Peterson,
 President and Chief Executive Officer..        1997          $118,655            0                 0               400,000

David A. Byron,
 Executive Vice President...............        1997          $108,485            0                 0               400,000

Carl F. Siekmann,
 Executive Vice President...............        1997          $108,485            0                 0               400,000

Douglas R. Eger, former Chairman
 and Chief Executive Officer............        1997          $238,730            0                 0             500,000(2)
                                                1996          $230,000         $25,000              0                  0
                                                1995          $172,500            0                 0               80,000


- ---------------------
(1)      Perquisites  and  other  personal  benefits,   securities  or  property
         delivered  to each  executive  officer  did not  exceed  the  lesser of
         $50,000 or 10% of such executive's salary and bonus.

(2)      On June 4, 1997 the Stock Option  Committee  approved the  extension of
         the expiration date of stock options to purchase  500,000 shares of the
         Company's  common stock then outstanding to Mr. Eger to March 31, 2002.
         No other terms of such stock options were amended or modified.

         The following  table sets forth  certain  information  regarding  stock
option grants made to Messrs.  Fitzgerald,  Peterson,  Byron,  Siekmann and Eger
during the fiscal year ended December 31, 1997.

                        OPTION GRANTS IN LAST FISCAL YEAR



                                                                       Individual Grants
                                                               % of Total Options
                                                                     Granted to       Exercise or Base
                                                                    Employees in            Price
                  Name                     Options Granted (#)       Fiscal Year           ($/sh)          Expiration Date
- --------------------------------------     -----------------     -----------------    ---------------     ----------------
                                                                                                
                                                 50,000                                     $2.75           June 1, 2001
                                                 150,000                                    $2.75           June 1, 2002
                                                 50,000                                     $3.50           June 1, 2001
Thomas M. Fitzgerald,                            50,000                                     $4.50           June 1, 2001
                                                 ------
 Chairman...............................         300,000               12.45%

Loren G. Peterson,
 President and Chief Financial Officer..         400,000               16.60%               $2.75          April 27, 2007

David A. Bryon,
 Executive Vice President...............         400,000               16.60%               $2.75          April 27, 2007

Carl F. Siekmann,
 Executive Vice President...............         400,000               16.60%               $2.75          April 27, 2007

Douglas R. Eger, former
 Chairman and Chief Executive Officer...            0                     0                   0                   0



                                       -6-


         The following  table sets forth  certain  information  regarding  stock
options held by Messrs.  Fitzgerald,  Peterson,  Byron,  Siekmann and Eger as of
December 31, 1997.

                           AGGREGATED OPTION EXERCISES
                       DURING THE MOST RECENTLY COMPLETED
                  FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES




                                                                                          No. of
                                                                                        Securities           Value (1) of
                                                                                        Underlying          Unexercised in
                                                                                        Unexercised            The-Money
                                                                                      Options at FY-        Options at FY-
                                              Shares                                      End (#)               End($)
                                           Acquired on               Value             Exercisable/          Exercisable/
                Name                       Exercise(#)             Realized            Unexercisable         Unexercisable
                ----                       -----------             --------            -------------         -------------
                                                                                                       
Thomas M. Fitzgerald,                           0                      0              50,000/300,000               0
  Chairman
Loren G. Petersen                               0                      0                 0/400,000                 0
  President and Chief Executive
  Officer
David A. Byron                                  0                      0                 0/400,000                 0
  Executive Vice President
Carl F. Siekmann,                               0                      0                 0/400,000                 0
  Executive Vice President
Douglas R. Eger, former                         0                      0                 500,000/0             $16,125/0
  Chairman and Chief Executive
  Officer


- -------------------
(1)      Represents  the total gain that would be realized  if  all-in-the-money
         options  held at  December  31,  1997  were  exercised,  determined  by
         multiplying  the  number  of  shares  underlying  the  options  by  the
         difference  between the per share option exercise price and the closing
         sale price of Common Stock of $1.375 per share reported on the American
         Stock Exchange for December 31, 1997. An option is  in-the-money if the
         fair market value of the  underlying  shares exceeds the exercise price
         of the option.

BOARD OF DIRECTORS COMPENSATION

         The  Company  does  not  currently  compensate  directors  who are also
executive  officers of the Company for their  service on the Board of Directors.
Under current Company policy, each non-employee Director of the Company receives
a fee of $750 for each Board meeting  attended and $400 for each Board committee
meeting  attended.  Under the terms of the 1996  Directors  Stock  Option  Plan,
eligible  Directors  receive a grant of an option to purchase  25,000  shares of
common stock upon  initial  election,  as well as  additional  option  grants to
purchase  15,000  shares of common  stock on  January 1 of each year  thereafter
during eligible tenure.  Directors are reimbursed for their expenses incurred in
attending meetings of the Board of Directors.

EMPLOYMENT AGREEMENTS

         In  June  1996,  the  Company  entered  into  a  three-year  employment
agreement with Thomas M. Fitzgerald  pursuant to which Mr.  Fitzgerald agreed to
serve as Chief  Operating  Officer  of the  Company.  The  employment  agreement
requires Mr.  Fitzgerald  to devote his full business and  professional  time in
furtherance of the business of the Company. Such agreement  automatically renews
for successive  one-year  terms unless one party provides  written notice to the
other of his or its intent to  terminate at least six months prior to the end of
the then current term. If Mr.  Fitzgerald's  employment is terminated other than
for cause, he is entitled to receive a severance payment of $87,500,  payable in
six  equal  monthly   installments.   The  agreement  contains  non-compete  and
confidentiality  provisions.  Mr.  Fitzgerald's  annual  base  salary  under the
agreement is currently $175,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Loren G. Peterson  pursuant to which Mr. Peterson agreed to serve
as  Chief  Executive  Officer  of the  Company.  The  term of the  agreement  is
automatically  extended for an additional one year term from year to year unless
one party  notifies the other of its  intention to terminate at least six months
prior to the end of the then current term. The employment agreement requires Mr.
Peterson to devote his full business and professional time in furtherance of the
business of

                                       -7-


the Company. If Mr. Peterson's employment is terminated other than for cause, he
is entitled to receive a severance  payment of  $131,250,  payable in nine equal
monthly  installments.  The employment  agreement includes  confidentiality  and
non-compete  provisions.  Mr. Peterson's annual base salary under the employment
agreement is currently $175,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement  with David A. Byron  pursuant to which Mr.  Byron  agreed to serve as
Executive  Vice President - Scientific  Affairs of the Company.  The term of the
agreement is automatically extended for an additional one year term from year to
year unless one party  notifies the other of its intention to terminate at least
six months prior to the end of the then current term. The  employment  agreement
requires  Mr.  Byron  to  devote  his full  business  and  professional  time in
furtherance  of the  business  of the  Company.  If Mr.  Byron's  employment  is
terminated  other than for cause, he is entitled to receive a severance  payment
of  $120,000,  payable  in  nine  equal  monthly  installments.  The  employment
agreement includes  confidentiality and non-compete  provisions.  The employment
agreement  includes  confidentiality  and  non-compete  provisions.  Mr. Byron's
annual base salary under the employment agreement is currently $160,000.

         In  April  1997,  the  Company  entered  into  a  five-year  employment
agreement with Carl F. Siekmann  pursuant to which Mr.  Siekmann agreed to serve
as Executive Vice President - Corporate  Development of the Company. The term of
the agreement is  automatically  extended for an  additional  one year term from
year to year unless one party  notifies the other of its  intention to terminate
at least six months prior to the end of the then current  term.  The  employment
agreement  requires Mr.  Siekmann to devote his full  business and  professional
time in furtherance of the business of the Company. If Mr. Siekmann's employment
is  terminated  other  than for cause,  he is  entitled  to receive a  severance
payment of $120,000, payable in nine equal monthly installments.  The employment
agreement includes  confidentiality and non-compete  provisions.  Mr. Siekmann's
annual base salary under the employment agreement is currently $160,000.

         In October 1995,  the Company  entered into a two-year  agreement  with
Douglas R. Eger, pursuant to which Mr. Eger served as the Company's Chairman and
Chief Executive  Officer.  The term of the agreement was automatically  extended
for an additional  one year term from year to year unless one party notifies the
other of its  intention  to  terminate  at least 60 days prior to the end of the
then current term.  Under such  agreement,  Mr. Eger was required to devote such
time,  attention  and energy to the Company as required for  performance  of his
duties under the agreement.  The employment  agreement includes  confidentiality
and non-compete  provisions.  Mr. Eger served as Chief Executive  Officer of the
Company until April 1997.  Mr.  Eger's  annual base salary under the  employment
agreement at the time of his  resignation  was $230,000.  In connection with Mr.
Eger's  resignation  as an officer and employee of the Company in December 1997,
Mr. Eger and the Company  entered  into a severance  agreement  terminating  his
employment agreement with the Company.

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

         Section  16(a) of the  Securities  Exchange  Act of 1934,  as  amended,
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 and changes in ownership  with the  Securities and Exchange
Commission (the "Commission").  Officers, directors and greater than ten percent
shareholders are required by the Commission's regulations to furnish the Company
with copies of all Section 16(a) forms they file.  To the  Company's  knowledge,
except for one Form 4 for Thomas M.  Fitzgerald and one Form 4 for Mr. Eger that
were filed late,  all Section  16(a) forms that were required to be filed during
the fiscal  year ended  December  31,  1997 were  filed in  compliance  with the
applicable requirements of Section 16(a).

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         The compensation of the Company's senior  management is determined by a
Compensation  Committee,  presently  consisting  of Douglas  R.  Eger,  Digby W.
Barrios and John M.  Bailey.  All  stock-based  compensation  is governed by the
Stock Option  Committee,  presently  consisting  of Messers  Barrios and Bailey.
Except for Mr.  Eger,  who resigned as an officer and employee of the Company on
December  24,  1997,  none of the  members  of the  Compensation  Committee  are
executive officers of the Company.

                                       -8-


COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

GENERAL

         The  Compensation  Committee  determines  the cash and other  incentive
compensation,  if any, to be paid to the  Company's  executive  officers and key
employees.  The Stock Option Committee is responsible for the administration and
awards under the Company's 1993 Stock Option Plan and the 1993 Restricted  Stock
Plan.  Messrs.  Barrios,  Bailey and Eger are the  members  of the  Compensation
Committee  and Messrs.  Barrios  and Bailey are the members of the Stock  Option
Committee.  Messrs. Barrios and Bailey are "non-employee  directors" (within the
meaning of Rule 16b-3 under the  Exchange Act of 1934,  as  amended).  Mr. Eger,
formerly the Chairman of the Company, resigned as an officer and employee of the
Company in December  1997 and is not seeking  re-election  for a further term of
office as a Director of the Company after 1997. The  Compensation  Committee met
on two  occasions in 1997 and  approved  certain  actions by  unanimous  written
consent  during the fiscal  year  ended  December  31,  1997.  The  Compensation
Committee  and the Stock Option  Committee  have  reviewed and are in accordance
with the  compensation  paid to  executive  offices  for the  fiscal  year ended
December 31, 1997.

COMPENSATION POLICIES

         The guiding  principle  of the Company is to  establish a  compensation
program that aligns executive  compensation with Company objectives and business
strategies,  as well as  financial  performance,  with the primary  objective of
creating  shareholder  value. In keeping with this principle,  the Company seeks
to:

         (1) Attract and retain qualified executives who will play a significant
role in, and be committed to, the achievement of the Company's long-term goals.

         (2) Reward  executives for strategic  management,  and the creation and
long-term maximization of shareholder value.

         (3) Create a performance-oriented  environment that rewards performance
with respect to the financial goals of the Company.

         An  executive  officer's  performance  is  reviewed  in such  areas  as
financial  results,  quality of  performance,  job and  professional  knowledge,
decision  making  and  business   judgment,   initiative,   analytical   skills,
communication skills,  interpersonal and organizational  skills,  creativity and
leadership.

         Executive   compensation   consists  of  both  cash  and   equity-based
compensation.  Cash  compensation  is comprised  of base salary and bonus.  Base
salary is determined with reference to market norms.  Bonus compensation is tied
to the Company's success in achieving  financial and non-financial  performance.
Equity-based  compensation  is comprised  primarily of stock option  grants.  In
establishing equity-based  compensation,  the Company places particular emphasis
on the achievement of the Company's  long-term  performance  goals.  The Company
believes that equity-based  compensation closely aligns the economic interest of
the Company's  executive  officers with the economic  interests of the Company's
shareholders.

         The Company's 1993 Stock Option Plan, as amended, is in compliance with
Section 162(m) of the Internal  Revenue Code of 1986, as amended.  The Company's
1993 Restricted Stock Plan is "grandfathered"  under Section 162(m). The Company
has  not  and  does  not  currently  anticipate  paying   non-performance  based
compensation in excess of $1 million per annum to any employee.

CHIEF EXECUTIVE OFFICER

         In establishing  Mr.  Peterson's  compensation,  the factors  described
above are taken into account.  The  Compensation  Committee and the Stock Option
Committee believe that Mr. Peterson's  compensation,  including salary and stock
options,  fall  within  the  Company's  compensation  philosophy  and are within
industry norms.

Submitted by the Compensation Committee and the Stock Option Committee:

             COMPENSATION COMMITTEE              STOCK OPTION COMMITTEE
                Digby W. Barrios                    Digby W. Barrios
                 John M. Bailey                      John M. Bailey
                 Douglas R. Eger


                                       -9-


STOCK OPTION REPRICING

         The following  table sets forth certain  information  concerning  Stock
Option  Repricing  including  (i) the name and  position  of each  participating
executive  officer or director,  (ii) the date of any such repricing,  (iii) the
number of securities  underlying  exchanged  options,  (iv) the per share market
price of the underlying security at the time of the repricing,  (v) the original
exercise  price or base price of the canceled  option at the time of  repricing,
(vi) the per share exercise price of the option received for the existing option
and (vii) the original option term remaining at the date of repricing. An option
for  which  the  expiration  date is  extended,  although  all  other  terms and
conditions  remain the same, is considered to be "repriced" for purposes of this
table.

                            10-YEAR OPTION REPRICINGS




                                                 NUMBER OF           MARKET                                              LENGTH OF
                                                 SECURITIES         PRICE OF           EXERCISE                          ORIGINAL
                                                 UNDERLYING         STOCK AT           PRICE AT                         OPTION TERM
                                                  OPTIONS            TIME OF            TIME OF            NEW           REMAINING
                                                REPRICED OR       REPRICING OR       REPRICING OR        EXERCISE       AT DATE OF
                               DATE OF            AMENDED           AMENDMENT          AMENDMENT          PRICE        REPRICING OR
   NAME AND POSITION          REPRICING             (#)                ($)                ($)              ($)           AMENDMENT
   -----------------          ---------            -----              -----               ----            -----         ----------

                                                                                                   
Thomas M. Fitzgerald        July 29, 1997          50,000            $2.375              $5.25            $2.75        4 years 10
 Chairman                                          50,000                                $6.75            $3.50          months
                                                   50,000                                $8.25            $4.50        4 years 10
                                                                                                                         months
                                                                                                                       4 years 10
                                                                                                                         months

Douglas R. Eger             June 4, 1997           25,000            $2.625            CAN 1.00          CAN 1.00    1 year 6 months
 Director (1)                                      35,000                              CAN 3.52          CAN 3.52    1 year 6 months
                                                  140,000                                $3.50            $3.50      1 year 1 month
                                                   25,000                                $3.75            $3.75      1 year 1 month
                                                  125,000                                $1.90            $1.90      1 year 3 months
                                                   80,000                                $4.00            $4.00         6 months
                                                   25,000                              CAN 3.52          CAN 3.52       6 months
                                                   15,000                                $3.50            $3.50         6 months
                                                   15,000                                $4.25            $4.25         6 months
                                                   15,000                                $6.00            $6.00         6 months


(1)      The  expiration  dates  of  certain  of Mr.  Eger's  options  had  been
         previously  extended by the Board of  Directors of the Company in prior
         years. All other terms and conditions of said options remain unchanged.

                                      -10-


COMMON STOCK PERFORMANCE

FIVE-YEAR SHAREHOLDER RETURN COMPARISON

         The  Securities  and  Exchange  Commission  ("SEC")  requires  that the
Company  include in this Proxy  Statement a  line-graph  presentation  comparing
cumulative, five-year shareholder returns on an indexed basis with a broad-based
market index and either a nationally recognized industry standard or an index of
peer companies  selected by the Company.  As the Company's  Common Stock was not
publicly traded in the U.S. until 1993, this performance comparison assumes $100
was invested on April 30, 1993 in the Company's  Common Stock and in each of the
indices shown and assumes  reinvestment  of dividends.  The Company has selected
the S & P Midcap  400  Index  and the S & P Midcap  Biotechnology  Index for the
purposes of this performance comparison.




                                                                    INDEXED RETURNS

                                              1993              1994               1995               1996              1997
                                              ----              ----               ----               ----              ----
                                                                                                         
S&P Midcap 400 Index                          113               109                143                170               225
Sheffield Pharmaceuticals, Inc.               165               140                140                150                55
S&P Midcap Biotechnology                      129               137                242                214               211
Index


         On  June  12,  1998,   the  record  date  for  the  Annual  Meeting  of
Stockholders,  the last reported  sales price of the  Company's  Common Stock as
reported on the American  Stock Exchange was $1.6875,  which  represents a 22.7%
increase  over the last reported  sales price of the  Company's  Common Stock as
reported on the American Stock Exchange on December 31, 1997, which was $1.375.

         There can be no assurance  that the Company's  stock  performance  will
continue with the same or similar trends depicted in the graph above.

                                      -11-


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         On April 25,  1997,  Camelot  Pharmacal,  L.L.C.,  a  Missouri  limited
liability company ("Camelot"), merged with and into CP Pharmaceuticals,  Inc., a
newly formed subsidiary of the Company. The principals of Camelot at the time of
the merger were Loren G. Peterson, Carl F. Siekmann and David A. Byron. Pursuant
to the related  agreement  and plan of merger,  Messrs.  Peterson,  Siekmann and
Byron each received  200,000 shares of Common Stock.  Following the consummation
of the  merger,  each of  Messrs.  Peterson,  Siekmann  and Byron  entered  into
employment  agreements with Sheffield and received stock options  providing each
individual  the right to  purchase  up to 400,000  shares of Common  Stock.  The
Company has agreed to reimburse  Messrs.  Peterson,  Siekmann and Byron upon the
occurrence  of certain  events for  certain  income  taxes  payable by them upon
exercise of their stock  options in an amount of up to $250,000  per person.  In
connection with the merger,  Anthony B. Alphin,  Jr., Bernard  Laurent,  Stephen
Sohn and Michael Zeldin resigned as Directors of the Company.

         In April 1997,  the  Company  made a loan of $80,000 to Douglas R. Eger
(the "Eger Loan").  On December 24, 1997,  the Company  entered into a severance
agreement  with Mr. Eger  pursuant to which Mr. Eger  resigned as an employee of
the Company.  The severance  agreement  provided,  among other  things,  for the
principal amount of the Eger Loan to be paid in six equal quarterly installments
commencing  on September  30, 1998,  with all  remaining  principal and interest
being paid in full on December 31, 1999, a severance payment of $135,000 payable
in six equal  installments of $22,500 each, with $2,500 of each such installment
being applied to repay Mr. Eger's obligations under the Eger Loan, and the grant
by Mr. Eger of a security  interest  in 30,000  shares of the  Company's  common
stock to secure  his  obligations  under the Eger  Loan.  The  extension  of the
maturity  date of the  Eger  Loan is  subject  to the  satisfaction  of  certain
conditions by Mr. Eger.

         In April 1997,  the Company  entered into a consulting  agreement  with
John M. Bailey,  a director of the Company,  pursuant to which Mr. Bailey agreed
to provide certain business and financial  consulting advise to the Company. Mr.
Bailey is paid a monthly  retainer of 2,000 British  Pounds  Sterling under such
agreement, which monthly retainer is reduced by the amount of 500 British Pounds
Sterling for each Board of Directors or Committee meeting of the Company held in
any month.

         In  February  1998,   the  Company   entered  into  an  agreement  (the
"Engagement  Agreement") with an unaffiliated  individual pursuant to which such
individual  was retained by the Company to  facilitate  an alliance  with Zambon
Corporation or its affiliates ("Zambon").  Pursuant to the Engagement Agreement,
the Company agreed to pay such  individual a fee of between 2.5% and 4.0% of any
equity  investment or other  financing  received  from Zambon.  The Company also
agreed to issue such  individual  warrants  to  purchase  150,000  shares of the
Company's  common  stock at 125% of market price for a financing of $7.5 million
or greater,  with such warrants to be prorated  proportionally on financing of a
lesser amount. The Engagement Agreement also provides that the Company shall pay
such individual a fee of 5.0% of amounts  actually  received by the Company from
Zambon  attributable  to marketing or other rights to the  Company's  MSI system
(net of any third party royalty obligations). Douglas R. Eger, a director of the
Company, has advised the Company that he is entitled to receive a portion of the
fees payable by the Company to the individual who is the Company's  counterparty
to the Engagement  Agreement.  On April 15, 1998, the Company  announced that it
had entered into an option  agreement  with Zambon (the "Option  Agreement")  to
form a  strategic  alliance  with  Zambon  for  the  worldwide  development  and
commercialization of drugs to treat respiratory disease in the Company's Metered
Solution  Inhaler (MSI) system.  The Company received a $650,000 option fee from
Zambon in the form of an equity investment in connection with the signing of the
option  agreement.  The Option Agreement  contemplates (i) an additional  equity
investment in the Company by Zambon,  (ii) funding by Zambon of  development  of
respiratory drugs and (iii)  co-promotion  rights to respiratory drugs developed
for the MSI  system and (iv)  retention  by the  Company of all  non-respiratory
disease  applications of the MSI system.  The option agreement also contemplates
that Zambon shall have the right to appoint one director to the Company's  Board
of Directors,  which  director  shall be  reasonably  acceptable to the Company.
Following  the Board's  approval of, and the  Company's  execution of the Option
Agreement,  Douglas R. Eger, a director of the Company, advised the Company that
he is  entitled  to receive a portion of the fees  payable by the Company to the
individual who is the Company's counterparty to the Engagement Agreement.

         During  the period  January  1, 1998  through  April 30,  1998  certain
executive officers provided funds for use by the Company in excess of $60,000 in
the aggregate. These funds were comprised of short-term notes having a 7% annual
interest rate, unpaid salaries and unreimbursed  expenses. The largest aggregate
amounts due to certain  executives  during this period are as follows:  Loren G.
Peterson, $85,923; David A. Byron, $80,343; and Carl F. Siekmann, $75,474. As of
April 30, 1998 a portion of the  short-term  notes payable and the  unreimbursed
expenses  have been paid,  leaving  balances due to such  executive  officers as
follows:  Loren G.  Peterson,  $63,825;  David A.  Byron,  $60,075;  and Carl F.
Siekmann, $60,075.

                                      -12-


                                 PROPOSAL NO. 2

                 APPROVAL OF AMENDMENT TO 1993 STOCK OPTION PLAN

         The Board of  Directors  of the Company has  unanimously  approved  for
submission  to a vote of the  shareholders  proposals  to amend  the 1993  Stock
Option  Plan to provide for an  increase  in the number of shares  reserved  for
issuance  pursuant to the exercise of options granted  thereunder from 3,000,000
shares of Common Stock to 4,000,000 shares of Common Stock. The full text of the
provision  of the 1993 Stock  Option  Plan that is being  amended  is  described
below.  A copy of the 1993 Stock Option Plan, as filed with the  Securities  and
Exchange  Commission,  was filed as a exhibit to the Company's  Annual Report on
Form 10-K for the fiscal year ended December 31, 1997.

         The  purposes  of the 1993 Stock  Option Plan are to attract and retain
the best available personnel for positions of responsibility within the Company,
to provide additional  incentives to employees of the Company and to promote the
success of the  Company's  business  through  the grant of  options to  purchase
Common Stock.  Each option granted  pursuant to the 1993 Stock Option Plan shall
be designated at the time of grant as either an "incentive stock option" or as a
"non-statutory stock option."

         The 1993 Stock Option Plan, as proposed to be amended,  would authorize
the  issuance of a maximum of 4,000,000  shares of Common Stock  pursuant to the
exercise of options granted thereunder.  As of the date hereof, stock options to
purchase  2,090,000 of the 3,000,000 shares of Common Stock currently  available
under the 1993 Stock Option Plan have been granted to officers and  employees of
the Company.  Options to purchase a total of 18,500 shares of Common Stock under
the 1993 Stock Option Plan have been exercised through the date hereof.

         The  Board  of  Directors  believes  it is in  the  Company's  and  its
shareholders'  best  interests to approve the Amendment  because it will provide
sufficient  shares remaining under the Plan to enable the Board to utilize stock
based incentive compensation,  which rewards long term value creation in keeping
with the  interests of the Company's  shareholders,  for both current and future
employees of the Company.

         The following is the proposed Amendment to the 1993 Stock Option Plan:

         The first  sentence of Section 3 of the 1993 Stock  Option Plan (Common
Stock Subject to the Plan) shall be amended to read as follows:

         "Subject  to the  provisions  of  Section 11 of the Plan,  the  maximum
         aggregate  number of shares  which may be  optioned  and sold under the
         Plan is Four Million (4,000,000) Shares of Common Stock."

ADMINISTRATION OF THE PLAN

         The  1993  Stock  Option  Plan  is  administered  by the  Stock  Option
Committee  of the Board of  Directors,  which  determines  to whom,  among those
eligible, and the time or times at which options, will be granted, the number of
shares to be subject to options,  the duration of options, any conditions to the
exercise  of  options,  and  the  manner  in a price  at  which  options  may be
exercised. The Stock Option Committee is comprised of non-employee directors. In
making such determinations, the Stock Option Committee may take into account the
nature and period of service of eligible employees, their level of compensation,
their past,  present and potential  contributions  to the Company and such other
factors as the Stock Option Committee in its discretion deems relevant.

         The Stock Option Committee is authorized to amend, suspend or terminate
the 1993 Stock Option Plan, except that it is not authorized without stockholder
approval   (except  with  regard  to  adjustments   resulting  from  changes  in
capitalization)  to (i)  materially  increase  the number of shares  that may be
issued  pursuant to the exercise of options  granted under the 1993 Stock Option
Plan; (ii) make any material change in the designation of the employees eligible
to be granted  options  under the 1993 Stock  Option Plan;  or (iii)  materially
change the eligibility  requirements for  participation in the 1993 Stock Option
Plan.

         Unless the 1993 Stock  Option Plan is  terminated  by the Stock  Option
Committee,  it will terminate on August 30, 2003. No additional options shall be
granted  under the 1993 Stock  Option Plan after such date,  but options  issued
under the 1993 Stock  Option  Plan on or after  such date  shall  remain in full
force and effect.

                                      -13-


OPTION PRICE

         The  exercise  price of each option is  determined  by the Stock Option
Committee,  but may not be less than 100% of the fair market value of the shares
of Common Stock covered by the option on the date the option is granted,  in the
case of an incentive stock option, nor less than 85% of the fair market value of
the  shares of Common  Stock  covered  by the  option on the date the  option is
granted,  in the case of a  non-qualified  stock option.  If an incentive  stock
option is to be granted to an employee  who owns over 10% of the total  combined
voting power of all classes of Company's stock,  then the exercise price may not
be less than 110% of the fair market  value of the Common  Stock  covered by the
option on the date the option is granted.

TERMS OF OPTIONS

         Unless otherwise  provided in the Stock Option  Agreement,  the term of
each option  shall be five (5) years from the date of grant,  provided  that the
maximum  term of each option shall be 10 years.  Options  granted to an employee
who owns over 10% of the total combined  voting power of all classes of stock of
the Company  shall expire not more than five years after the date of grant.  The
1993 Stock  Option  Plan  provides  for the earlier  expiration  of options of a
participant in the event of certain terminations of employment.

REGISTRATION OF SHARES

         The Company has filed a registration statement under the Securities Act
with respect to 1,000,000  shares of Common Stock issuable  pursuant to the 1993
Stock  Option  Plan.  The  Company  intends to file an  additional  registration
statement  under the Securities Act with respect to additional  shares of Common
Stock issuable pursuant to the Amendment  subsequent to the Amendment's approval
by the Company's stockholders.

REQUIRED VOTE

         The affirmative  vote of the holders of a majority of the shares of the
Common  Stock  present,  in person or by proxy,  is required for approval of the
Amendment to the 1993 Stock Option Plan.

        THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ADOPTION OF THE
                PROPOSED AMENDMENT TO THE 1993 STOCK OPTION PLAN.

                                 PROPOSAL NO. 3

                      RATIFICATION OF SELECTION OF AUDITORS

         The  Board  of  Directors  has  appointed  Ernst & Young  LLP to be the
independent  auditors of the Company  for the fiscal  year ending  December  31,
1998.  Although the  selection of auditors  does not require  ratification,  the
Board of Directors  has directed  that the  appointment  of Ernst & Young LLP be
submitted to stockholders  for  ratification.  If stockholders do not ratify the
appointment  of Ernst & Young LLP,  the Board of  Directors  will  consider  the
appointment of other certified public  accountants.  A representative of Ernst &
Young LLP is expected to be available at the Annual  Meeting to make a statement
if such representative desires to do so and to respond to appropriate questions.

         The  affirmative  vote of the holders of a majority of the Common Stock
present,  in person or by proxy, is required for ratification of the appointment
of Ernst & Young LLP as independent auditors of the Company.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF
    THE SELECTION OF ERNST & YOUNG LLP AS THE COMPANY'S INDEPENDENT AUDITORS.

                                      -14-


                              STOCKHOLDER PROPOSALS

         To the extent  required by law, any stockholder  proposal  intended for
presentation at next year's annual stockholders' meeting must be received at the
Company's principal executive offices prior to February 12, 1999.

                                  OTHER MATTERS

         So far as it is known,  there is no business  other than that described
above to be presented for action by the  stockholders at the forthcoming  Annual
Meeting,  but it is intended  that Proxies will be voted upon any other  matters
and  proposals  that  may  legally  come  before  the  Annual  Meeting,  or  any
adjustments  thereof,  in  accordance  with the  discretion of the persons named
therein.

         The Annual  Report on Form 10-K for the fiscal year ended  December 31,
1997, as amended, including financial statements has been mailed to stockholders
with this Proxy Statement.  If, for any reason, you did not receive your copy of
the Annual Report, please advise the Company and a copy will be sent to you.

                                              By Order of the Board of Directors


                                              Judy Roeske Bullock
                                              SECRETARY

Dated:   June 22, 1998
St. Louis, Missouri

                                      -15-


         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF

                         SHEFFIELD PHARMACEUTICALS, INC.

                     PROXY -- ANNUAL MEETING OF STOCKHOLDERS
                                  JULY 15, 1998

         The undersigned,  a stockholder of Sheffield  Pharmaceuticals,  Inc., a
Delaware corporation (the "Company"),  does hereby appoint Loren G. Peterson and
Judy Roeske Bullock, and each of them, the true and lawful attorneys and proxies
with full  power of  substitution,  for and in the name,  place and stead of the
undersigned,  to vote all of the shares of Common Stock of the Company which the
undersigned  would be  entitled  to vote if  personally  present  at the  Annual
Meeting of  Stockholders  of the  Company to be held at the St.  Louis  Marriott
West, 660 Maryville Centre Drive, St. Louis, Missouri 63141, on Wednesday,  July
15, 1998,  at 10:00 a.m.,  local time,  or at any  adjournment  or  adjournments
thereof.

         The undersigned hereby instructs said proxies or their substitutes:

         1.   ELECTION OF DIRECTORS:

              To vote for the  election  of the  following  directors:  Loren G.
              Peterson,  Thomas  M.  Fitzgerald,  John M.  Bailey,  and Digby W.
              Barrios.

                                                      TO WITHHOLD AUTHORITY
                                                      TO VOTE FOR ANY
                            TO WITHHOLD AUTHORITY     INDIVIDUAL NOMINEE(S),
                            TO VOTE FOR ALL           PRINT NAMES BELOW
              FOR ____      NOMINEES_____


         2.   AMENDMENTS TO THE COMPANY'S 1993 STOCK OPTION PLAN:

              To vote for approval of the amendment to the Company's  1993 Stock
              Option Plan.

              FOR ____       AGAINST ____        ABSTAIN ____


         3.   RATIFICATION OF APPOINTMENT OF AUDITORS:

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

              FOR ____       AGAINST ____        ABSTAIN ____


         4.   DISCRETIONARY AUTHORITY:

              To vote with  discretionary  authority  with  respect to all other
              matters which may come before the Meeting.

              FOR ____       AGAINST ____        ABSTAIN ____

         THIS PROXY WILL BE VOTED IN ACCORDANCE WITH ANY DIRECTIONS HEREINBEFORE
GIVEN. UNLESS OTHERWISE SPECIFIED, THIS PROXY WILL BE VOTED (i) FOR THE ELECTION
AS DIRECTORS OF THE PERSONS WHO HAVE BEEN  NOMINATED BY THE BOARD OF  DIRECTORS,
(ii) FOR APPROVAL OF THE PROPOSED  AMENDMENTS TO THE COMPANY'S 1993 STOCK OPTION
PLAN,  (iii) TO RATIFY  THE  APPOINTMENT  OF ERNST & YOUNG LLP AS THE  COMPANY'S
INDEPENDENT  AUDITORS  FOR THE FISCAL YEAR ENDING  DECEMBER 31, 1998 AND (iv) IN
ACCORDANCE WITH THE DISCRETION OF THE PROXIES OR PROXY WITH RESPECT TO ANY OTHER
BUSINESS TRANSACTED AT THE ANNUAL MEETING.


                                      -16-


The  undersigned  hereby  revokes  any  proxy or  proxies  heretofore  given and
ratifies and confirms that all the proxies  appointed hereby, or any of them, or
their  substitutes,  may lawfully do or cause to be done by virtue  hereof.  The
undersigned  hereby  acknowledges  receipt  of a copy of the  Notice  of  Annual
Meeting and Proxy Statement, both dated June __, 1998.

Dated _______________________, 1998

_____________________________ (L.S.)

_____________________________ (L.S.)
         Signature(s)

NOTE: PLEASE SIGN EXACTLY AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN.
WHEN SIGNING AS ATTORNEY, EXECUTOR,  ADMINISTRATOR,  TRUSTEE OR GUARDIAN, PLEASE
GIVE FULL TITLE AS SUCH. WHEN SIGNING ON BEHALF OF A CORPORATION,  YOU SHOULD BE
AN AUTHORIZED OFFICER OF SUCH CORPORATION, AND PLEASE GIVE YOUR TITLE AS SUCH.


                                      -17-