MOLECULAR DEVICES CORP
DEF 14A, 1998-04-21
LABORATORY ANALYTICAL INSTRUMENTS
Previous: HOST MARRIOTT SERVICES CORP, DEFA14A, 1998-04-21
Next: METRIS RECEIVABLES INC, 8-K, 1998-04-21





                            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   
[X]  Definitive Proxy Statement                 Commission Only (as permitted by
[ ]  Definitive Additional Materials            Rule 14a-6(e)(2))               
[ ]  Soliciting Material Pursuant to       
     Rule 14a-11(c) or Rule 14a-12       


                         MOLECULAR DEVICES CORPORATION
                ------------------------------------------------
                (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 fee required.
[ ] 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 transactions applies:

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

(2) Aggregate number of securities to which transactions 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:

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


<PAGE>


                          MOLECULAR DEVICES CORPORATION

                               1311 ORLEANS DRIVE
                           SUNNYVALE, CALIFORNIA 94089

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 22, 1998


TO THE STOCKHOLDERS OF MOLECULAR DEVICES CORPORATION:

       NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Stockholders  (the
"Annual Meeting") of Molecular Devices Corporation,  a Delaware corporation (the
"Company"),  will be held at the Company's  corporate  headquarters,  located at
1311 Orleans Drive, Sunnyvale, California 94089 on Friday, May 22, 1998 at 10:30
a.m. local time for the following purposes:

         1.     To elect directors to serve for the ensuing year and until their
                successors are elected.

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

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

       The  foregoing  items of business  are more fully  described in the Proxy
Statement accompanying this Notice.

       The Board of Directors  has fixed the close of business on March 27, 1998
as the record date for the  determination of stockholders  entitled to notice of
and to  vote at this  Annual  Meeting  and at any  adjournment  or  postponement
thereof.

                                    By Order of the Board of Directors



                                    Andrei M. Manoliu
                                    Secretary

Sunnyvale, California
April 21, 1998


       ALL STOCKHOLDERS  ARE CORDIALLY  INVITED TO ATTEND THE MEETING IN PERSON.
WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, PLEASE COMPLETE, DATE, SIGN AND
RETURN THE  ENCLOSED  PROXY AS  PROMPTLY  AS  POSSIBLE  IN ORDER TO ENSURE  YOUR
REPRESENTATION  AT THE MEETING.  A RETURN  ENVELOPE (WHICH IS POSTAGE PREPAID IF
MAILED IN THE UNITED  STATES) IS  ENCLOSED  FOR THAT  PURPOSE.  EVEN IF YOU HAVE
GIVEN YOUR PROXY, YOU MAY STILL VOTE IN PERSON IF YOU ATTEND THE MEETING. PLEASE
NOTE, HOWEVER, THAT IF YOUR SHARES ARE HELD OF RECORD BY A BROKER, BANK OR OTHER
NOMINEE  AND YOU WISH TO VOTE AT THE  METING,  YOU MUST  OBTAIN  FROM THE RECORD
HOLDER A PROXY ISSUED IN YOUR NAME.



<PAGE>

                          MOLECULAR DEVICES CORPORATION

                               1311 Orleans Drive
                           Sunnyvale, California 94089

                                 PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 22, 1998


                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

       The  enclosed  proxy is  solicited on behalf of the Board of Directors of
Molecular Devices Corporation,  a Delaware corporation (the "Company"),  for use
at the Annual Meeting of  Stockholders  to be held on May 22, 1998 at 10:30 a.m.
local  time  (the  "Annual  Meeting"),  or at any  adjournment  or  postponement
thereof,  for the purposes set forth  herein and in the  accompanying  Notice of
Annual  Meeting.  The Annual Meeting will be held at the Company's  headquarters
located at 1311 Orleans Drive, Sunnyvale,  California 94089. The Company intends
to mail this proxy statement and  accompanying  proxy card on or about April 21,
1998 to all stockholders entitled to vote at the Annual Meeting.


SOLICITATION

       The  Company  will  bear the  entire  cost of  solicitation  of  proxies,
including preparation,  assembly,  printing and mailing of this proxy statement,
the proxy and any additional  information  furnished to stockholders.  Copies of
solicitation materials will be furnished to banks, brokerage houses, fiduciaries
and custodians  holding in their names shares of Common Stock beneficially owned
by others to  forward to such  beneficial  owners.  The  Company  may  reimburse
persons  representing  beneficial  owners  of Common  Stock  for their  costs of
forwarding   solicitation   materials  to  such  beneficial   owners.   Original
solicitation of proxies by mail may be  supplemented  by telephone,  telegram or
personal  solicitation by directors,  officers or other regular employees of the
Company. No additional compensation will be paid to directors, officers or other
regular employees for such services.


VOTING RIGHTS AND OUTSTANDING SHARES

       Only  holders of record of Common Stock at the close of business on March
27, 1998 will be entitled to notice of and to vote at the Annual Meeting. At the
close of business on March 27, 1998, the Company had outstanding and entitled to
vote 9,366,128 shares of Common Stock.  Each holder of record of Common Stock on
such date will be  entitled to one vote for each share held on all matters to be
voted upon at the Annual Meeting.

         All votes will be tabulated by the inspector of election  appointed for
the meeting,  who will  separately  tabulate  affirmative  and  negative  votes,
abstentions  and  broker  non-votes.  Abstentions  will be counted  towards  the
tabulation  of votes cast on proposals  presented to the  stockholders  and will
have the same effect as negative votes.  Broker  non-votes are counted towards a
quorum, but are not counted for any purpose in determining  whether a matter has
been approved.

REVOCABILITY OF PROXIES

       Any person giving a proxy pursuant to this  solicitation has the power to
revoke it at any time  before it is voted.  It may be revoked by filing with the
Secretary  of the Company at the  Company's  principal  executive  office,  1311
Orleans Drive, Sunnyvale,  California 94089, a written notice of revocation or a
duly executed  proxy bearing a later date, or it may be revoked by attending the
meeting and voting in person.  Attendance  at the  meeting  will not, by itself,
revoke a proxy.

                                       2
<PAGE>

STOCKHOLDER PROPOSALS

       Proposals  of  stockholders  that are  intended  to be  presented  at the
Company's 1999 Annual Meeting of Stockholders must be received by the Company no
later than December 11, 1998 in order to be included in the proxy  statement and
proxy relating to that Annual Meeting.  Stockholders  are also advised to review
the Company's  Bylaws,  which contain  additional  requirements  with respect to
advance notice of stockholder proposals and director nominations.

                                   PROPOSAL 1

                              ELECTION OF DIRECTORS

         There  are  eight  nominees  for the eight  Board  positions  presently
authorized  in the  Company's  By-laws.  Each  director to be elected  will hold
office until the next annual meeting of stockholders  and until his successor is
elected and has qualified,  or until such director's earlier death,  resignation
or removal.  Each nominee listed below,  with the exception of Joseph D. Keegan,
Ph.D.,  is  currently  a director of the  Company,  all seven  directors  having
previously been elected by the stockholders.

       Shares  represented by executed proxies will be voted, if authority to do
so is not withheld,  for the election of the eight nominees named below.  In the
event that any  nominee  should be  unavailable  for  election as a result of an
unexpected  occurrence,  such  shares  will be voted  for the  election  of such
substitute nominee as management may propose. Each person nominated for election
has agreed to serve if elected, and management has no reason to believe that any
nominee  will be unable to serve.  Directors  are elected by a plurality  of the
votes of the holders of Common Stock present in person or  represented  by proxy
and entitled to vote at the meeting.

                THE BOARD OF DIRECTORS RECOMMENDS A VOTE IN FAVOR
                             OF EACH NAMED NOMINEE.

NOMINEES

         The following  information  pertains to the nominees,  their  principal
occupations for the preceding five-year period, certain directorships, and their
ages as of March 31, 1998.


                                            Principal Occupation/
                                                Position Held
              Name             Age             with the Company
              ----             ---             ----------------
Joseph D. Keegan, Ph.D.         44      President, Chief Executive Officer
Moshe H. Alafi                  69      General Partner, Alafi Capital Company
David L. Anderson               54      General Partner, Sutter Hill Ventures
A. Blaine Bowman                51      President, Chief Executive Officer,
                                        Dionex Corporation
Paul Goddard, Ph.D.             48      Chairman, Chief Executive Officer,
                                        Neurex Corporation
Andre F. Marion                 62      Independent Investor
Harden M. McConnell,  Ph.D.     70      Robert Eckles Swain Professor of 
                                        Physical Chemistry at Stanford
                                        University, Management Consultant
J. Allan Waitz, Ph.D.           62      Independent Investor


         Joseph D. Keegan,  Ph.D. was appointed as President and Chief Executive
Officer of the Company  effective  March 30, 1998. From 1992 to 1998, Dr. Keegan
served in various  positions at Becton  Dickinson  and  Company,  a research and
diagnostic  company,  including  the  positions  of Vice  President,  Sales  and
Service, Vice President, General Manager of the Immunocytometry Systems Division
and, most recently, President of the Worldwide Tissue

                                       3
<PAGE>

Culture  Business.  From  1987 to  1992,  he was  employed  by  LEICA,  Inc.,  a
microscope manufacturer,  where he held various senior management positions. Dr.
Keegan holds a Ph.D. in Chemistry from Stanford University.

         Moshe H. Alafi has been a director of the Company since 1985. Mr. Alafi
has been the general  partner of Alafi Capital  Company,  which  specializes  in
forming new  companies in the medical,  pharmaceutical  and  biological  fields,
since January 1984.

         David L.  Anderson has been a director of the Company  since 1983.  Mr.
Anderson  has been a general  partner  of Sutter  Hill  Ventures,  a  California
limited partnership,  a venture capital investment partnership,  since 1974. Mr.
Anderson is also a director of Cytel  Corp.,  a  biotechnology  company,  Dionex
Corporation,  a leading supplier of analytical  instrumentation  ("Dionex"), and
Neurex  Corporation,  a company  involved in the  development of therapeutics to
treat disorders of the brain and central nervous system ("Neurex").

         A.  Blaine  Bowman has been  director of the  Company  since 1985.  Mr.
Bowman is, and has been since 1980,  President,  Chief  Executive  Officer and a
director of Dionex.

         Paul Goddard,  Ph.D. has been a director of the Company since September
1995.  Dr. Goddard  currently is, and has been since 1991,  the Chairman,  Chief
Executive Officer and a director of Neurex. From 1976 through February 1991, Dr.
Goddard was employed by SmithKline Beecham Corp., a pharmaceutical  company, and
its  predecessors in various  positions,  most recently as Senior Vice President
and Director,  Japan-Pacific.  He is also a director of Onyx Pharmaceutical Inc.
and RibiImmunochem Research, Inc.

         Andre F.  Marion has been a director  of the  Company  since  September
1995.  Mr.  Marion was a founder  of Applied  Biosystems,  Inc.,  a supplier  of
instruments  for  biotechnology  research,  and  served as its  Chief  Operating
Officer from 1983 to 1986, its President from 1985 to 1993, its Chief  Executive
Officer  from 1986 to 1993 and its  Chairman  of the Board from 1987 to February
1993,  when it merged  with the  Perkin-Elmer  Corporation,  a  manufacturer  of
analytical  instruments.  Mr.  Marion served as Vice  President of  Perkin-Elmer
Corporation  and  President  of  its  Applied  Biosystems   Division  until  his
retirement in February 1995. Mr. Marion is presently a management consultant and
also a director of Applied  Imaging Corp., a  manufacturer  of medical  computer
systems, and Cygnus, Inc., a developer of drug delivery and diagnostic systems.

         Harden M. McConnell, Ph.D., founder of the Company, has been a director
of and a consultant to the Company  since the Company's  inception in July 1983.
He is the Robert  Eckles  Swain  Professor  of  Physical  Chemistry  at Stanford
University and a member of the National  Academy of Sciences.  Dr. McConnell has
received many awards in recognition of his scientific  work, most recently these
include the 1987 Pauling Medal for Chemistry and, in 1988, the National  Academy
of Sciences Award in Chemical Sciences. Dr. McConnell has also received the Wolf
Prize (1984),  the Wheland Medal (1988),  the National Medal of Science  (1989),
the Peter Debeye Award in Physical  Chemistry (1990) and the Bruker Prize of the
Royal Society of Chemistry  (1995).  Dr. McConnell holds a Ph.D. degree from the
California Institute of Technology. Dr. McConnell is also a director of Anergen,
Inc., a biotechnology company.

         J. Allan Waitz,  Ph.D.  has been a director of the Company  since 1990.
Dr. Waitz is currently  retired.  Until 1992,  Dr. Waitz was President and Chief
Executive Officer of DNAX Research  Institute of Molecular and Cellular Biology,
Inc., a subsidiary of  Schering-Plough  Corporation,  a pharmaceutical  company.
From 1991 through  December  1996 Dr. Waitz  served as  chairperson  of the Area
Committee on  Microbiology  of the National  Committee  for Clinical  Laboratory
Standards. He is also a director of TerraGen Diversity, Inc. of Vancouver, BC.


BOARD COMMITTEES AND MEETINGS

         During the fiscal year ended  December 31, 1997, the Board of Directors
held six meetings. The Board of Directors has two committees, an Audit Committee
and a Compensation  Committee.  The Company does not have a Standing  Nominating
Committee.

         The Audit Committee recommends  engagement of the Company's independent
accountants,  approves services  performed by such accountants,  and reviews and
evaluates the Company's  accounting system and its system of internal accounting
controls. The Audit Committee,  consisting of Dr. McConnell, Dr. Goddard and Mr.
Bowman, held one meeting during the fiscal year ended December 31, 1997.

                                       4
<PAGE>

         The Compensation Committee consists of Messrs.  Anderson and Marion and
Dr.  Waitz.  The  Compensation  Committee  makes  recommendations  to the  Board
concerning  cash and  long-term  incentive  compensation  for  employees  of the
Company.  The  Compensation  Committee also makes  recommendations  to the Board
regarding the number of shares that should be subject to options,  the timing of
grants of options under the  Company's  1995 Stock Option Plan and the number of
shares  and the  timing  of  offerings  of such  shares to  employees  under the
Company's  1995  Employee  Stock  Purchase  Plan.  During the fiscal  year ended
December 31, 1997, the  Compensation  Committee  produced one Written Consent in
lieu of a meeting.

         During the fiscal year ended December 31, 1997, each director  attended
at least 75% of the aggregate of the meetings of the Board and of the Committees
on which he served,  held  during  the  period  for which he was a  director  or
committee member, respectively.

                                   PROPOSAL 2

                RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

       The Board of Directors has selected Ernst & Young,  LLP ("Ernst & Young")
as the Company's  independent  auditors for the fiscal year ending  December 31,
1998  and  has  further  directed  that  management   submit  the  selection  of
independent auditors for ratification by the stockholders at the Annual Meeting.
Ernst & Young has served as the Company's  independent  auditors with respect to
the Company's  books and accounts  since the Company  began  operations in 1983.
Representatives  of Ernst & Young  are  expected  to be  present  at the  Annual
Meeting.  They will have the  opportunity  to make a statement if they so desire
and will be available to respond to appropriate questions.

         The  stockholders  are being asked to ratify the  selection  of Ernst &
Young as the Company's  independent auditors for the fiscal year ending December
31,  1998.  Although  it is not  required  to do so, the Board of  Directors  is
submitting the approval of Ernst & Young to the stockholders for ratification as
a matter of good corporate  practice.  Should the  stockholders  fail to provide
such  ratification,  the Board would reconsider its approval of Ernst & Young as
independent  auditors for the fiscal year ending  December 31, 1998. Even if the
selection is ratified, the Board in its discretion may direct the appointment of
a different  independent  auditing firm at any time during the year if the Board
determines  that such a change would be in the best interests of the Company and
its stockholders.

       The  affirmative  vote of the holders of a majority  of the Common  Stock
present in person or  represented  by proxy and  entitled  to vote at the Annual
Meeting will be required to ratify the selection of Ernst & Young.


       THE BOARD OF DIRECTORS AND MANAGEMENT RECOMMEND A VOTE IN FAVOR OF
                                   PROPOSAL 2


                                       5
<PAGE>



                              SECURITY OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

       The  following  table  sets  forth  certain  information   regarding  the
ownership of the Company's Common Stock as of March 15, 1998 by (i) each nominee
for director,  (ii) each Named  Executive  Officer (as defined under  "Executive
Compensation"),  (iii) all executive  officers and directors as a group and (iv)
all those known by the Company to be beneficial owners of more than five percent
of its Common Stock:

                                                     Beneficial Ownership (1)
                                                   ----------------------------
                                                     Number            Percent
Name of Beneficial Owner                           of Shares          of Class
- - ------------------------                           ---------          --------
Kopp Investment Advisors, Inc.                     2,374,464           25.35%
   7701 France Ave. South, Ste. 500
   Edina, MN 55435
Harden M. McConnell, Ph.D.(2)                        625,220            6.68%
   421 El Escarpardo
   Stanford, CA 94305
A. Blaine Bowman(3)                                  464,165            4.96%
   Dionex Corporation
   501 Mercury Drive
   Sunnyvale, CA 94086
Moshe H. Alafi(4)                                    413,840            4.42%
   Alafi Capital Company
   9 Commodore Suite A405
   Emeryville, CA 94608
David L. Anderson(5)                                 181,880            1.94%
   Sutter Hill Ventures
   755 Page Mill Road
   Suite A200
   Palo Alto, CA 94306
Gillian M.K. Humphries, Ph.D.(6)                      56,066                *
Robert J. Murray(7)                                   31,532                *
Andrew H. Galligan(8)                                 25,195                *
Paul Goddard, Ph.D.(9)                                11,000                *
Andre F. Marion(10)                                   11,000                *
J. Allan Waitz, Ph.D(11)                              11,000                *
David P. Hadfield(12)                                  7,999
All directors and executive officers as a          1,838,897           19.63%
   group (12 persons) (13)


- - ------------------------
*  Less than one percent

(1)      This table is based upon  information  supplied by officers,  directors
         and  principal  stockholders  and  Schedules 13D and 13G filed with the
         Securities  and  Exchange  Commission  (the  "SEC").  Unless  otherwise
         indicated  in the  footnotes  to this table and  subject  to  community
         property laws where  applicable,  the Company believes that each of the
         stockholders  named in this table has sole voting and investment  power
         with respect to the shares indicated as beneficially owned.  Applicable
         percentages  are based on  9,366,076  shares  outstanding  on March 15,
         1998, adjusted as required by rules promulgated by the SEC.

(2)      Consists of 614,220  shares held by the Harden M.  McConnell and Sophia
         G. McConnell Trust, of which Dr. McConnell is a co-trustee,  and 11,000
         shares  that may be  acquired  within 60 days  after  March  15,  1998,
         pursuant to outstanding stock options.

(3)      Includes  382,166  shares  beneficially  owned by Dionex,  of which Mr.
         Bowman,  a director  of the  Company,  is  President,  Chief  Executive
         Officer and a director and 30,999 shares that may be acquired within 60
         days

                                       6
<PAGE>


         after March 15, 1998, pursuant to outstanding stock options. Mr. Bowman
         disclaims beneficial ownership of the Dionex shares.

(4)      Includes 402,840 shares beneficially owned by Alafi Capital Company, of
         which Mr. Alafi, a director of the Company,  is a general partner,  and
         11,000 shares that may be acquired within 60 days after March 15, 1998,
         pursuant to outstanding stock options.

(5)      Includes: (i) 28,086 shares beneficially owned by Sutter Hill Ventures,
         a California limited partnership ("Sutter Hill Ventures"), of which Mr.
         Anderson, a director of the Company, is a general partner,  (ii) 14,661
         shares  beneficially owned by Anvest,  L.P., of which Mr. Anderson is a
         general partner, and (iii) 11,000 shares that may be acquired within 60
         days after March 15, 1998,  pursuant to outstanding stock options.  Mr.
         Anderson disclaims  beneficial  ownership of shares held by Sutter Hill
         Ventures and Anvest, L.P., and individuals and entities associated with
         Sutter Hill Ventures and Anvest,  L.P., except as to the shares held of
         record in his name and his  proportionate  partnership  interest in the
         shares held of record by Sutter Hill Ventures and Anvest, L.P.

(6)      Includes 27,400 shares  beneficially owned by the Humphries 1991 Living
         Trust, of which Dr.  Humphries is a co-trustee,  and 28,666 shares that
         may be  acquired  within 60 days  after  March  15,  1998  pursuant  to
         outstanding stock options.

(7)      Includes  30,165 shares that may be acquired within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(8)      Includes  24,221 shares that may be acquired within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(9)      Includes  11,000 shares that may be acquired within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(10)     Includes  11,000 shares that may be acquired within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(11)     Includes  11,000 shares that may be acquired within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(12)     Includes  7,999 shares that may be acquired  within 60 days after March
         15, 1998 pursuant to outstanding stock options.

(13)     Includes  827,773  shares  held by  entities  affiliated  with  certain
         directors and 188,050  shares that certain  directors and officers have
         the right to acquire  within 60 days after March 15,  1998  pursuant to
         the exercise of outstanding stock options. See Footnotes (2) - (12).


                                       7
<PAGE>

SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

       Section  16(a) of the  Securities  and Exchange Act of 1934,  as amended,
requires the Company's  directors and  executive  officers,  and persons who own
more than ten percent of a registered class of the Company's equity  securities,
to file with the SEC  initial  reports of  ownership  and  reports of changes in
ownership of Common Stock and other equity securities of the Company.  Executive
officers,  directors and greater than ten percent  stockholders  are required by
SEC  regulation  to furnish the Company  with copies of all Section  16(a) forms
they file.

       To the  Company's  knowledge,  based  solely on a review of the copies of
such reports furnished to the Company and written  representations that no other
reports were  required,  during the fiscal year ended  December  31,  1997,  the
Company's executive officers, directors and greater than 10 percent stockholders
complied with applicable Section 16(a) filing requirements.


                        EXECUTIVE OFFICERS OF THE COMPANY

       The executive officers and certain key employees of the Company and their
ages and positions at March 31, 1998 are as follows:

                Name             Age                   Position
                ----             ---                   --------
Joseph D. Keegan, Ph.D.           44     President, Chief Executive Officer

Andrew H. Galligan                41     Vice President, Chief Financial Officer

David P. Hadfield                 39     Vice President

Gillian M.K. Humphries, Ph.D.     59     Vice President

Robert J. Murray                  49     Vice President

         Joseph D. Keegan,  Ph.D. was appointed as President and Chief Executive
Officer of the Company  effective  March 30, 1998. From 1992 to 1998, Dr. Keegan
served in various  positions at Becton  Dickinson  and  Company,  a research and
diagnostic  company,  including  the  positions  of Vice  President,  Sales  and
Service, Vice President, General Manager of the Immunocytometry Systems Division
and, most recently,  President of the Worldwide  Tissue Culture  Business.  From
1987 to 1992, he was employed by LEICA, Inc., a microscope  manufacturer,  where
he held  various  senior  management  positions.  Dr.  Keegan  holds a Ph.D.  in
Chemistry from Stanford University.

       Andrew H.  Galligan  has  served as Vice  President  and Chief  Financial
Officer of the Company since December 1993.  From January 1992 through  December
1993, Mr. Galligan was Vice President and Chief Financial  Officer of IPS Health
Care,  Inc., a medical  diagnostic  imaging  service  company.  From May 1990 to
January 1992, Mr. Galligan served as Vice President and Chief Financial  Officer
of Lumisys,  Inc., a medical imaging equipment company. From 1987 to April 1990,
Mr.  Galligan was employed by  Diasonics,  Inc.,  a medical  diagnostic  imaging
equipment  company,  where he held  various  corporate  and  divisional  finance
positions,  including,  most recently, the position of Vice President of Finance
for the MRI division and its successor  corporation,  Toshiba  America MRI, Inc.
Mr. Galligan is qualified as a Chartered  Accountant and holds a business degree
from Trinity College, Dublin, Ireland.

       David P.  Hadfield has served as a Vice  President  of the Company  since
March 1997. From November 1995 through February 1997, he served as the Company's
Director of International  Sales. From February 1991 to March 1995, Mr. Hadfield
served  as  Vice  President  of  Marketing  at  Oxford   GlycoSystems   plc.,  a
biotechnology and research systems company. From March 1984 to February 1991, he
was employed by Applied  Biosystems  Inc., a bioanalytical  research  instrument
company,  where he held various senior marketing and sales positions in both the
United States and Europe.  Mr.  Hadfield holds a B.Sc.  degree in chemistry from
the University of Manchester, England.

         Gillian M.K.  Humphries,  Ph.D.  has served as a Vice  President of the
Company since March 1990.  Dr.  Humphries  served as a consultant to the Company
since its inception in July 1983. In 1984, Dr. Humphries joined the Company on a
full time basis as a research scientist and, from 1985 to March 1990, she served
as Director of

                                       8
<PAGE>

MAXline and Cytosensor Development.  Dr. Humphries holds a Ph.D. in Biochemistry
from  Stanford  University  and  an MS  in  Biochemistry  from  San  Jose  State
University.

         Robert J. Murray has served as a Vice  President  of the Company  since
July 1995.  Mr.  Murray  served as the  Company's  Director of  Operations  from
October 1993 to July 1995.  From January 1993 to October 1993,  Mr. Murray was a
consultant to Tandem  Computers,  Incorporated,  a computer  manufacturer.  From
September 1991 to January 1993,  Mr. Murray was Vice President of  Manufacturing
at Electromer Corporation,  an electronic component company, and from March 1989
to  September   1991,  a  Vice   President  of  Comptronix   Corp.,  a  contract
manufacturing company. Mr. Murray holds an MS in Electrical Engineering from San
Jose State University.


                             EXECUTIVE COMPENSATION

COMPENSATION OF DIRECTORS

       The members of the Company's Board of Directors do not currently  receive
any cash  compensation  from the  Company  for their  services as members of the
Board of Directors or any committee thereof, although they may be reimbursed for
out-of-pocket  and travel  expenses  incurred in connection  with  attendance at
Board and committee meetings.

         Since the Company  was  founded in 1983,  Dr.  McConnell  has  provided
consulting services to the Company regarding, among other matters, the Company's
research and  development  activities and business  strategy.  Dr.  McConnell is
currently paid $5,000 per month for such services.

       During 1995,  the Board adopted the 1995  Non-Employee  Directors'  Stock
Option  Plan (the  "Directors'  Plan") to  provide  for the  automatic  grant of
options to purchase  shares of Common  Stock to  non-employee  directors  of the
Company ("Non-Employee Directors"). The maximum number of shares of Common Stock
that may be issued  pursuant to options  granted  under the  Directors'  Plan is
247,500.

       Pursuant to the terms of the Directors' Plan, each Non-Employee  Director
is automatically  granted an option to purchase 16,500 shares of Common Stock on
the date of his or her  election  to the Board.  On the date of  adoption of the
Directors' Plan, each person who was then a Non-Employee Director of the Company
was granted an option to purchase  16,500  shares of Common Stock of the Company
under the Directors'  Plan, at an exercise price of $5.25 per share.  Thereafter
each Non-Employee  Director will  automatically be granted an option to purchase
an additional  16,500 shares of Common Stock under the Directors' Plan upon full
vesting  of any  stock  option  previously  granted  to such  person  under  the
Directors' Plan.

       Outstanding  options under the Directors' Plan will vest over a period of
three years from the date of grant in equal  annual  installments.  The exercise
price of options granted under the Directors' Plan must equal or exceed the fair
market value of the Common Stock on the date of grant.  No option  granted under
the Directors'  Plan may be exercised after the expiration of ten years from the
date it was granted.  Options  granted under the  Directors'  Plan are generally
non-transferable.  The Board may suspend or terminate the Directors' Plan at any
time.  In the  event  of a merger  or  consolidation,  or a  reverse  merger  or
reorganization  in which the Company is not the surviving  corporation,  options
outstanding under the Directors' Plan will automatically become fully vested and
will terminate if not exercised prior to such event.

       As of March 15, 1998, no options had been exercised  under the Directors'
Plan.

                                       9
<PAGE>


COMPENSATION OF EXECUTIVE OFFICERS

<TABLE>
         The  following  table shows,  for the fiscal  years ended  December 31,
1995,  1996 and  1997,  compensation  awarded  or paid to,  or  earned  by,  the
Company's  Chief Executive  Officers and the Company's other executive  officers
who earned  more than  $100,000  during the year ended  December  31,  1997 (the
"Named Executive Officers"):

                                             SUMMARY COMPENSATION TABLE
<CAPTION>

                                                                                     Long-Term
                                                                                    Compensation
                                                                                       Awards
                                                          Annual Compensation      -------------
                                                      --------------------------     Securities       All Other
                                                         Salary         Bonus        Underlying      Compensation
Name and Principal Position                  Year          ($)         ($)(1)        Options (#)        ($)(2)
- - --------------------------------------------------------------------------------------------------------------------
<S>                                          <C>     <C>               <C>            <C>              <C>
Andre F. Marion
Interim President, Chief
Executive Officer                            1997    $   72,916(3)     $  ---         $    ---         $   ---

James P. Iuliano (4)                         1997       192,696        60,000           50,000           1,770
President, Chief Executive Officer           1996       158,350        55,000              ---             330
                                             1995       150,000        40,000          133,332             370

Andrew H. Galligan                           1997       131,005        52,402           10,000           1,856
Vice President, Chief Financial Officer      1996       112,518        32,500              ---             218
                                             1995       107,508        25,000           13,333             218

Gillian M.K. Humphries, Ph.D.                1997       118,013        38,354           16,000           3,210
Vice President                               1996       119,166        40,000              ---           1,620
                                             1995       114,996        23,000           10,000           1,620

Robert J. Murray                             1997       118,920        38,649           10,000           2,146
Vice President                               1996       112,440        32,500              ---             571
                                             1995       107,040        25,000           36,600             571

David P. Hadfield (5)
Vice President                               1997       115,020        37,382           35,000             224

<FN>
(1)  Represents  amounts accrued by the Company in 1995, 1996 and 1997, but paid
     in 1996, 1997 and 1998 at the election of the Company.

(2)  Represents the taxable  portion of group life insurance paid by the Company
     and the Company's discretionary contribution to employee's 401(k) accounts.

(3)  Based on annual base salary of $350,000  from  October 13, 1997 to December
     31, 1997.

(4)  Mr. Iuliano resigned from the Company in October 1997.

(5)  Mr.  Hadfield  has served as a Vice  President  of the Company  since March
     1997.
</FN>
</TABLE>

                                       10

<PAGE>


                       EMPLOYMENT AND SEVERANCE AGREEMENTS

Chief Executive Officer Separation Agreement

         On  October 2,  1997,  James P.  Iuliano,  former  President  and Chief
Executive Officer of the Company,  entered into a Separation  Agreement with the
Company that provided for the following:

         o Mr.  Iuliano's  last day of work as an  employee  and  officer of the
           Company was October 13, 1997 (the "Separation Date").

         o Severance  payments  in the  form of  continuation  of Mr.  Iuliano's
           annual  base salary of  $175,000  were in effect from the  Separation
           Date through March 31, 1998.

         o Mr.  Iuliano  was  eligible  for a $60,000  bonus  for 1997  based on
           achievement of specified Company goals. These goals were achieved and
           o Mr. Iuliano was paid this bonus in March of 1998 as detailed in the
           Summary Compensation Table above.

         o Outstanding  stock options as of the  Separation  Date ceased vesting
           and  terminated  in  accordance  with the  underlying  agreements  on
           November 1, 1998.

Chief Executive Officer Key Employee Agreement

         On March 11, 1998, Joseph D. Keegan, Ph.D., entered into a Key Employee
Agreement with the Company that provided for the following:

         o Dr. Keegan was appointed as President  and Chief  Executive  Officer,
           effective March 30, 1998 (the "Employment Date").

         o Dr. Keegan will be paid an annual base salary of $280,000.

         o Dr. Keegan will receive a one time "signing bonus" of $150,000.  Such
           bonus is subject to repayment if Dr. Keegan terminates his employment
           with the Company within the first year of his employment.

         o Dr. Keegan is eligible to receive an annual  performance  bonus up to
           50%  of his  base  salary  based  on  achievement  of  certain  goals
           specified by the Board.

         o The Board will grant Dr. Keegan options to purchase 170,000 shares of
           the Company's  Common Stock with an exercise  price equal to the fair
           market value of the Common Stock on the Employment  Date. The Options
           will vest over five years  with  34,000  shares  vesting on the first
           anniversary  of the  Employment  Date and 8,500 shares  vesting every
           June 30, September 30, December 30, and March 30 thereafter.  Vesting
           ceases  if Dr.  Keegan's  employment  terminates  at any time for any
           reason with the following  exceptions:  (a) Dr. Keegan is retained by
           the Company in a post-employment  consulting position,  as specified,
           thus  providing  for an  additional  year of  vesting,  or (b) if Dr.
           Keegan is demoted without cause, as defined in the agreement,  within
           two years following certain defined transactions, then vesting of the
           remaining  unvested options will accelerate such that Dr. Keegan will
           be fully  vested  with  respect to the  options to  purchase  170,000
           shares of the Company's Common Stock.

         o The Board will grant Dr.  Keegan an aggregate of 30,000 shares of the
           Company's   Common  Stock  subject  to  applicable   securities  laws
           restrictions, over two years. A total of 3,750 shares will be granted
           following the  completion of each quarter of service with the Company
           as President and Chief  Executive  Officer on June 30, 1998 and 1999,
           September  30, 1998 and 1999,  December 30, 1998 and 1999,  and March
           30, 1999 and 2000. Upon granting, each individual grant will be fully
           earned  and  vested.   Granting  of  stock  ceases  if  Dr.  Keegan's
           employment  terminates  at any time for any reason with the following
           exception:  if Dr. Keegan is demoted without cause, as defined in the
           agreement,  within two years following certain defined  transactions,
           then granting of the remaining  ungranted shares will accelerate such
           that Dr.  Keegan  will be  granted  a total of  30,000  shares of the
           Company's Common Stock.

                                       11
<PAGE>

         o In the event Dr.  Keegan's  employment  is  terminated by the Company
           without cause, as defined in the agreement, the Company shall provide
           Dr.  Keegan with a one-year  consulting  agreement,  as defined,  and
           outplacement services.

Chief Financial Officer Employment Agreement

         On September 3, 1997,  Andrew  Galligan,  Vice President of Finance and
Chief Financial Officer,  entered into an employment  agreement with the Company
that provided for the following:

         o Mr. Galligan's annual base salary was increased to $150,000.

         o Mr. Galligan was eligible for a bonus of 40% of his 1997 compensation
           based on  achievement of specified  Company  goals.  These goals were
           achieved  and Mr.  Galligan  was paid this  bonus in March of 1998 as
           detailed in the Summary Compensation Table above.

         o In the event of a change of control and if Mr. Galligan continues his
           employment  through the effective  change of control date, all of his
           outstanding  stock  options will become fully vested  (subject to the
           transaction  not having to qualify as a "pooling of interests") and a
           one time  severance  payment  equal to the last twelve  months of his
           total compensation (base salary plus bonus) will be paid.

         o In the event a new  Chief  Executive  Officer  is  appointed  and Mr.
           Galligan  agrees to remain in his present  position  for a minimum of
           three months after the new Chief Executive  Officer is in place,  the
           Company will pay Mr.  Galligan a one time severance  payment equal to
           the last twelve months of his salary at the time of his departure.


                        STOCK OPTION GRANTS AND EXERCISES

       The Company has granted options to its executive  officers under its 1988
Stock Option Plan (the "1988 Plan") and, in the future, intends to grant options
under its 1995 Stock Option Plan (the "1995 Plan" and collectively with the 1988
Plan, the "Option  Plans").  The 1988 Plan was terminated upon  establishment of
the 1995 Plan.  As of March 15,  1998,  options  to  purchase a total of 719,928
shares were  outstanding  under the Option Plans and options to purchase 739,928
shares remained available for grant thereunder.

                                       12
<PAGE>

<TABLE>
       The following  tables set forth,  for the fiscal year ended  December 31,
1997, certain  information  regarding options granted to, exercised by, and held
at year end by the Named Executive Officers.

                       OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                 Option Grants in Last Fiscal Year
                                 ---------------------------------
                                         % of Total                         Potential Realizable Value at
                           Number of       Options                             Assumed Annual Rates of
                           Securities    Granted to                         Stock Price Appreciation for
                           Underlying     Employees  Exercise                    Option Term(2)(3)
                            Options       in Fiscal   Price    Expiration  -----------------------------
                            Granted         Year    ($/Sh)(1)     Date        5%          10%
                            -------       -------   ---------   --------   --------   ----------
<S>                         <C>            <C>       <C>        <C>        <C>        <C>       
James P. Iuliano (4)        50,000         15.47%    $13.375    03/03/07   $420,574   $1,065,815
Andrew H. Galligan          10,000          3.09%    $13.375    03/03/07     84,115      213,163
Gillian M.K.Humphries       10,000          3.09%    $13.375    03/03/07     84,115      213,163
                             6,000          1.86%    $15.375    12/14/07     58,016      147,023
Robert J. Murray            10,000          3.09%    $13.375    03/03/07     84,115      213,163
David Hadfield              35,000         10.83%    $13.375    03/03/07    294,402      746,070

<FN>

(1) The  exercise  price is equal to 100% of the fair market value of the Common
    Stock on the date of the Grant.

(2) The options have a ten-year term, subject to earlier termination upon death,
    disability or termination of employment.

(3) The potential realizable value is calculated based on the term of the option
    at its time of grant (10 years) and is calculated by assuming that the stock
    price  on the  date  of  grant  as  determined  by the  Board  of  Directors
    appreciates at the indicated annual rate compounded  annually for the entire
    term of the option and that the option is exercised and sold on the last day
    of its term  for the  appreciated  price.  The 5% and 10%  assumed  rates of
    appreciation  are  derived  from the rules of the  Securities  and  Exchange
    Commission and do not represent the Company's  estimate or projection of the
    future Common Stock price.

(4) Mr. Iuliano resigned from the Company in October 1997.
</FN>
</TABLE>


                                       13
<PAGE>


<TABLE>
                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
                                                       VALUES

<CAPTION>
                                                                    Number of                    Value of
                                                              Securities Underlying             Unexercised
                                                                   Unexercised                 In-the-Money
                                                                   Options at                   Options at
                       Shares Acquired                             FY-End (#)                   FY-End ($)
                         on Exercise          Value               Exercisable/                 Exercisable/
        Name                 (#)           Realized($)            Unexercisable              Unexercisable (1)
- - ---------------------  ----------------   ---------------   --------------------------   --------------------------
<S>                        <C>              <C>                   <C>                        <C>
Mr. Marion                    0                 $0                11,000/5,000               $176,000/$88,000
Mr. Iuliano                155,000          $2,898,417               6,526/0                    $126,770/$0
Mr. Galligan               15,000            $261,563             18,498/26,501              $324,091/$363,392
Dr. Humphries                 0                 $0                25,332/24,001              $469,117/$247,643
Mr. Murray                  3,000            $36,375              24,165/32,834              $427,511/$470,721
Mr. Hadfield                4,999            $86,607               499/44,501                 $7,984/$416,641


<FN>
(1)    Represents the fair market value of the underlying shares on the last day
       of the fiscal year ($21.25 based on the closing sales price of the Common
       Stock as reported on the NASDAQ National  Market) less the exercise price
       of the options multiplied by the number of shares underlying the option.
</FN>
</TABLE>

                                       14

<PAGE>


        REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS ON
                             EXECUTIVE COMPENSATION


         The Compensation  Committee of the Board of Directors (the "Committee")
is comprised of Messrs. Anderson and Marion and Dr. Waitz, none of whom has been
an  officer or  employee  of the  company.  The  Committee  is  responsible  for
establishing the Company's compensation for executive officers.

         The goals of the compensation  program are to align  compensation  with
business objectives and performance and to enable the Company to attract, retain
and reward  executive  officers and other key  employees  who  contribute to the
long-term  success of the  Company  and to  motivate  them to enhance  long-term
stockholder  value. To meet these goals,  the Committee has adopted a mix of the
compensation elements of salary, bonus and stock options.

         Base  Salary.  The  Committee  meets at least  annually  to review  and
approve each  executive  officer's  salary for the ensuing year.  When reviewing
base  salaries,  the  Committee  considers the  following  factors,  in order of
importance:  competitive pay practices,  individual  performance  against goals,
levels of responsibility,  breadth of knowledge and prior experience. To provide
the Committee with more  information for making  compensation  comparisons,  the
Company surveys a group of comparable companies with a capitalization similar to
that of the Company.

         Bonus.  The bonus  program is a  discretionary  program  for  executive
officers  and other key  employees of the Company.  The  Committee  meets in the
first  quarter  following  the year of the  awards to be made to  determine  the
amount  of the  bonuses.  The bonus  award  depends  on the  extent to which the
Company and  individual  performance  objectives  are  achieved.  The  Company's
objectives  consist  of  operating,  strategic  and  financial  goals  that  are
considered  to be  critical  to the  Company's  fundamental  long-term  goal  of
building  stockholder  value.  For fiscal  1997,  these  goals  were  related to
specific increases in revenue and operating income over the prior years.

         Stock  Options.  The Option Plans  maintained  by the Company have been
established  to provide  employees of the Company with an  opportunity to share,
along with  stockholders  of the Company,  in the long-term  performance  of the
Company.  Initial  grants  of  stock  options  are  generally  made to  eligible
employees upon commencement of employment,  with additional grants being made to
certain  employees  periodically  or following a  significant  change in the job
responsibilities,  scope or title of such  employment.  Stock  options under the
Options Plans  generally vest over a five-year  period and expire ten years from
the date of grant.  The  exercise  price of such  options is usually 100% of the
fair market value of the underlying stock on the date of grant.

         Guidelines for the number of stock options for each  participant  under
the  Option  Plans are  generally  determined  by a formula  established  by the
Committee  whereby  several  factors are  applied to the salary and  performance
level of each  participant and then related to the  approximate  market price of
the  stock at the time of  grant.  In  awarding  stock  options,  the  Committee
considers individual performance,  overall contribution to the Company,  officer
retention,  the number of  unvested  stock  options  held by the officer and the
total number of stock options to be awarded.

         Section 162(m) of the Internal  Revenue Code of 1986 limits the Company
to a  deduction  for  federal  income  tax  purposes  of  up to  $1  million  of
compensation  paid to  certain  Named  Executive  Officers  in a  taxable  year.
Compensation  above  $1  million  may be  deducted  if it is  "performance-based
compensation."  The  Compensation  Committee has  determined  that stock options
granted under the Company's  1995 Plan with an exercise  price at least equal to
the fair market value of the  Company's  common stock on the date of grant shall
be treated as "performance-based  compensation" and any compensation  recognized
by a Named Executive Officer as a result of the grant of such a stock options is
deductible by the Company.

         CEO  Compensation.  The Committee  used the same  procedures  described
above in setting the annual  salary,  bonus and stock option awards for the CEO.
The CEO's  salary is  determined  based on  comparisons  with  companies  with a
capitalization similar to that of the Company.

                                       15

<PAGE>


         Summary.  Through the plans described  above, a significant  portion of
the Company's  compensation  program for its executive  officers  (including the
CEO)  is  contingent  upon  the  individual's  and  Company's  performance,  and
realization of benefits by the CEO and the other  executive  officers is closely
linked  to  increases  in  long-term  stockholder  value.  The  Company  remains
committed  to this  philosophy  of pay for  performance,  recognizing  that  the
competitive  market for talented  executives and the volatility of the Company's
business  may result in highly  variable  compensation  during any given  annual
period.


                                                          COMPENSATION COMMITTEE
                                                           David L. Anderson
                                                           Andre F. Marion
                                                           J. Allan Waitz, Ph.D.


           COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

         As noted  above,  the  Compensation  Committee  is  comprised  of three
non-employee directors.

                                       16

<PAGE>


                     PERFORMANCE MEASUREMENT COMPARISON (1)

         The following chart shows total stockholder  return of an investment of
$100 in cash on December 13, 1995 for the Nasdaq Stock Index, a peer group index
comprised of all public  companies  using SIC Code 3826  (Laboratory  Analytical
Instruments) (the "Peer Group")(2) and for the Company:

                  DIAGRAM (see graph insert on following page)

[The following  descriptive  data is supplied in accordance  with Rule 304(d) of
Regulation S-T]


                           12/13/95    12/31/95     12/31/96     12/31/97
                           --------    --------     --------     --------
MOLECULAR DEVICES CORP.      100         92.31       136.81       186.81
PEER GROUP                   100        108.68       130.06       154.29
NASDAQ STOCK INDEX           100         99.63       123.81       151.45


- - ----------
(1)      This Section is not  "soliciting  material," is not deemed "filed" with
         the SEC and is not to be incorporated by reference in any filing of the
         Company  under the  Securities  Act or the Exchange  Act,  whether made
         before  or after  the  date  hereof  and  irrespective  of any  general
         incorporation language in any such filing.

(2)      Upon written request of a stockholder,  the Company will provide a list
         of companies comprising the Peer Group.

(3)      The  cumulative  total return on investment  (change in year-end  stock
         price plus  reinvested  dividends)  for the  Company,  the Nasdaq Stock
         Index  and the  Peer  Group,  based  on  December  13,  1995 = 100.  In
         accordance  with  the  rules  of the  SEC,  the  returns  of  companies
         comprising  the Peer Group are weighted  according to their  respective
         stock market capitalization at the beginning of each period for which a
         return is indicated.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         See Employment and Severance Agreements detailed on pages 11 and 12.


                                  OTHER MATTERS

         The Board of Directors does not know of any other matters that may come
before the meeting.  If any other matters are properly presented to the meeting,
it is the intention of the persons named in the  accompanying  proxy to vote, or
otherwise to act in accordance with their best judgment on such matters.



                                              By Order of the Board of Directors


                                              Andrei M. Manoliu
                                              Secretary


April 21, 1998

                                       17
<PAGE>

1467-PS-98



<PAGE>


                                                                       Exhibit A


                                     PROXY

                         MOLECULAR DEVICES CORPORATION

             Proxy Solicited on Behalf of the Board of Directors of
                  the Company for Annual Meeting, May 22, 1998


     The undersigned  hereby  constitutes and appoints Joseph D. Keegan,  Ph.D.,
Andrew H. Galligan and Andrei M. Manoliu,  and each of them, his or her true and
lawful agents and proxies with full power of  substitution in each, to represent
the  undersigned  at the Annual  Meeting of  Shareholders  of Molecular  Devices
Corporation, to be held at the Company's corporate headquarters, located at 1311
Orleans  Drive,  Sunnyvale,  California  on  Friday,  May 22,  1998,  and at any
adjournment thereof, on all matters coming before said meeting.

     You are encouraged to specify your choice by marking the  appropriate  box,
SEE  REVERSE  SIDE,  but  you  need  not  mark  any  box if you  wish to vote in
accordance with the Board of Directors' recommendations. The Proxies cannot vote
your shares unless you sign and return this card.

- - -----------                                                          -----------
SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
   SIDE                                                                 SIDE
- - -----------                                                          -----------


<PAGE>


[X] Please mark
    votes as in
    this example.

<TABLE>
<CAPTION>
<S>                                                                       <C>
    This proxy, when properly executed,  will be voted in the manner  directed  herein and  authorizes the Proxies to take action in
    their discretion upon other matters that may properly come before the meeting. If no direction is made, this proxy will be voted
    FOR the elect
ion of all nominees listed below and FOR proposal 2.

    1. Election Directors,
       Nominees:  Joseph D. Keegan,  Ph.D., Moshe H. Alati, David         2. To ratify the selection      FOR    AGAINST   ABSTAIN
       L. Anderson, A. Blaine Bowman, Paul Goddard,  Ph.D., Andre            of Ernst & Young LLP as
       F. Marion,  Harden M.  McConnell,  Ph.D.,  J. Allen Waitz,            independent auditors of      [ ]      [ ]       [ ]
       Ph.D.                                                                 the   Company  for  its
                                                                             fiscal    year   ending
             FOR                  WITHHELD                                   December 31, 1998.
       [ ]   ALL              [ ] FROM ALL
           NOMINEES               NOMINEES


    [ ] ______________________________________________
        For all nominees except as noted above


     
                                                                          MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT      [ ]


                                                                          Please sign  exactly as your name  appears  hereon.  Joint
                                                                          owners  should sign.  When signing as attorney,  executor,
                                                                          administrator,  trustee,  or  guardian,  please  give full
                                                                          title as such.


Signature: _______________________________ Date: ________________ Signature: ________________________________ Date: ________________
</TABLE>




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission