Home/Filings/4/0001181431-09-044439
4//SEC Filing

FICKLING ROY H 4

Accession 0001181431-09-044439

CIK 0000908259other

Filed

Sep 17, 8:00 PM ET

Accepted

Sep 18, 2:47 PM ET

Size

27.3 KB

Accession

0001181431-09-044439

Insider Transaction Report

Form 4
Period: 2009-01-20
Transactions
  • Award

    Common Stock, $0.01 par value per share

    2009-01-20$0.65/sh+1,922$1,24961,922 total
  • Award

    Common Stock, $0.01 par value per share

    2009-02-18$0.78/sh+641$50062,563 total
  • Award

    Common Stock, $0.01 par value per share

    2009-03-16$0.69/sh+1,086$74965,651 total
  • Award

    Common Stock, $0.01 par value per share

    2009-03-02$0.62/sh+1,209$75063,772 total
  • Award

    Common Stock, $0.01 par value per share

    2009-03-10$0.63/sh+793$50064,565 total
  • Award

    Common Stock, $0.01 par value per share

    2009-03-31$0.68/sh+5,514$3,75071,165 total
  • Award

    Common Stock, $0.01 par value per share

    2009-04-16$0.78/sh+961$75072,126 total
  • Award

    Common Stock, $0.01 par value per share

    2009-04-28$0.82/sh+914$74973,040 total
  • Award

    Common Stock, $0.01 par value per share

    2009-05-04$0.90/sh+555$50074,401 total
  • Award

    Common Stock, $0.01 par value per share

    2009-05-01$0.93/sh+806$75073,846 total
  • Award

    Common Stock, $0.01 par value per share

    2009-05-28$2.23/sh+336$74974,737 total
  • Award

    Common Stock, $0.01 par value per share

    2009-06-29$2.32/sh+323$74975,060 total
  • Award

    Common Stock, $0.01 par value per share

    2009-06-30$2.18/sh+1,720$3,75076,780 total
Footnotes (13)
  • [F1]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.
  • [F10]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.
  • [F11]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.
  • [F12]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.
  • [F13]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.
  • [F2]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.
  • [F3]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.
  • [F4]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.
  • [F5]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.
  • [F6]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.
  • [F7]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.
  • [F8]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.
  • [F9]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.

Issuer

OXIGENE INC

CIK 0000908259

Entity typeother

Related Parties

1
  • filerCIK 0001256551

Filing Metadata

Form type
4
Filed
Sep 17, 8:00 PM ET
Accepted
Sep 18, 2:47 PM ET
Size
27.3 KB