VARLEN CORP
DEF 14A, 1994-04-13
METAL FORGINGS & STAMPINGS
Previous: UNITED VANGUARD INVESTMENT PROGRAMS PFAS UNITED VANGUARD FUN, 485BPOS, 1994-04-13
Next: CONTINENTAL CAN CO INC /DE/, DEF 14A, 1994-04-13



<PAGE>
                            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
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12

                                         VARLEN CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                         VARLEN CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed  pursu-
        ant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  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>
                               VARLEN CORPORATION
                              55 SHUMAN BOULEVARD
                                 P.O. BOX 3089
                        NAPERVILLE, ILLINOIS 60566-7089
                                ----------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                  MAY 24, 1994

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

    NOTICE  IS HEREBY  GIVEN that the  Annual Meeting of  Stockholders of Varlen
Corporation, a Delaware corporation (the "Company"),  will be held at the  Hyatt
Lisle, 1400 Corporetum Drive, Lisle, Illinois 60532 on Tuesday, May 24, 1994, at
10:00 A.M. (local time), for the following purposes:

    1.  To elect a Board of Directors.

    2.    To  ratify the  appointment  of  Deloitte &  Touche  as  the Company's
       independent auditors for the current fiscal year.

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

    Common stockholders of record at the close of business on March 31, 1994 are
entitled  to notice  of and  to vote  at the  meeting. A  complete list  of such
stockholders is  open to  the examination  of any  stockholder for  any  purpose
germane  to the meeting, during  ordinary business hours, at  the offices of the
Company at 55 Shuman Boulevard, Naperville, Illinois 60566.

    A copy of the Company's Annual Report for the fiscal year ended January  31,
1994 is enclosed herewith.

                                          By Order of the Board of Directors,

                                                          STEPHEN A. MAGIDA,
                                                                       SECRETARY

Dated: April 12, 1994

STOCKHOLDERS  ARE URGED TO FILL  IN, SIGN, DATE AND  MAIL THE ENCLOSED PROXY. IF
YOU ATTEND THE MEETING AND VOTE IN PERSON, THE PROXY WILL NOT BE USED. IF MAILED
IN THE  UNITED STATES  IN THE  ENCLOSED ENVELOPE,  NO POSTAGE  IS REQUIRED.  THE
PROMPT  RETURN  OF  YOUR  PROXY  WILL  SAVE  THE  EXPENSE  INVOLVED  IN  FURTHER
COMMUNICATION.
<PAGE>
                               VARLEN CORPORATION
                              55 SHUMAN BOULEVARD
                                 P.O. BOX 3089
                        NAPERVILLE, ILLINOIS 60566-7089
                                ----------------

                                PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 24, 1994

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

                                                                  April 12, 1994

To the Stockholders:

    This Proxy Statement is furnished to you in connection with the solicitation
by  the Board  of Directors of  Varlen Corporation, a  Delaware corporation (the
"Company"), of Proxies in the accompanying form to be used at the Annual Meeting
of Stockholders to  be held at  the Hyatt Lisle,  1400 Corporetum Drive,  Lisle,
Illinois  60532 on Tuesday, May 24, 1994, at  10:00 A.M. (local time) and at any
subsequent time which may be necessary by the adjournment thereof.

    If you were a holder of record of  Common Stock of the Company at the  close
of  business on March 31, 1994, you are entitled to vote at the meeting and your
presence is desired. If,  however, you cannot  be present in  person, a form  of
Proxy  is enclosed which the  Board of Directors of  the Company requests you to
execute and return as soon as possible. You can, of course, revoke your Proxy at
any time before it is voted, if you  so desire, either in person at the  meeting
or  by  delivery of  a duly  executed written  statement to  that effect  to the
Secretary of the Company.

    The Company is paying  all costs of the  solicitation of Proxies,  including
the  expenses of printing  and mailing to its  stockholders this Proxy Statement
and the accompanying Notice of Annual Meeting of Stockholders and form of Proxy.
No proxy solicitors have  been specially engaged. Officers  or employees of  the
Company  may solicit Proxies in  person, or by mail,  telegram or telephone, but
such persons will receive no compensation for such work, other than their normal
compensation as such officers or employees.

    At the close of business on March 31, 1994, 4,851,157 shares of Common Stock
were  outstanding  and  are  entitled  to  vote  at  the  Annual  Meeting.  Each
outstanding share is entitled to one vote. This Proxy Statement and the enclosed
Proxy  are first  being mailed to  the stockholders  of the Company  on or about
April 12, 1994.

                               PROXIES AND VOTING

    The persons named in the accompanying  form of Proxy intend to vote  Proxies
for  the election of the nominees for director described herein unless authority
to vote for directors is withheld. In the event that any nominee at the time  of
election  shall be unable or unwilling to  serve or is otherwise unavailable for
election (which  contingency  is  not  now contemplated  or  foreseen),  and  in
consequence  other nominees shall be nominated, the persons named in the form of
Proxy shall have the discretion and authority to vote or to refrain from  voting
in accordance with their judgment on such other nominations.

    The  presence in person  or by proxy of  a majority of  the shares of Common
Stock outstanding and entitled to vote at the meeting is required for a  quorum.
If   a  quorum  is  present,  those   nominees  receiving  a  plurality  of  the
<PAGE>
votes cast will be elected. Accordingly, neither shares withheld in the election
of directors nor  abstentions will count  as negative votes.  The other  matters
being submitted to stockholders at the meeting require the affirmative vote of a
majority of the shares voted (including abstention votes) for approval.

    Shares held by brokers and other stockholder nominees sometimes are voted on
certain  matters but not  others. This can  occur, for example,  when the broker
does not have the discretionary authority to vote shares of Common Stock and  is
instructed by the beneficial owner thereof to vote on a particular matter but is
not  instructed on one  or more others.  These are known  as "non-voted" shares.
With respect to the matters as to which shares are "non-voted," they will not be
counted as a vote.

                     PROPOSAL NO. 1--ELECTION OF DIRECTORS

    Directors are to be elected to hold office until the next Annual Meeting  of
Stockholders  and until their respective successors  shall have been elected and
qualified or until resignation, removal,  disqualification or death as  provided
in  the By-laws of the Company. The nominees for director, together with certain
information furnished  to  the  Company  by  each  nominee  (see  also  "Certain
Relationships  and  Related  Transactions" and  "Security  Ownership  of Certain
Beneficial Owners" herein), are set forth below:

<TABLE>
<CAPTION>
                                                                                                        COMMON STOCK OF THE
                                                                                                       COMPANY BENEFICIALLY
                                                                                                            OWNED AS OF
                                                                                                         MARCH 31, 1994(1)
                                                                                                -----------------------------------
                                   NAME, AGE AND                                     DIRECTOR          NUMBER          PERCENT OF
                               POSITION WITH COMPANY                                   SINCE         OF SHARES            CLASS
- -----------------------------------------------------------------------------------  ---------  --------------------  -------------
<S>                                                                                  <C>        <C>                   <C>
Ernest H. Lorch, 61 ...............................................................    1984          2,967shares  (2)        0.1%
  Chairman
Richard L. Wellek, 55 .............................................................    1983         76,271shares  (3)        1.6%
  President and Chief Executive Officer
Rudolph Grua, 65 ..................................................................    1993            300shares  (4)       *
L. William Miles, 60 ..............................................................    1993            300shares  (4)       *
Greg A. Rosenbaum, 41 .............................................................    1985          2,662shares  (4)        0.1%
Theodore A. Ruppert, 63 ...........................................................    1971        452,063shares  (5)        9.3%
Joseph J. Ross, 48 ................................................................     --           1,000shares  (4)       *
<FN>
- ----------
*The number of shares  of Common Stock  beneficially owned is  less than .1%  of
 class.
(1)  As  of March 31, 1994, all directors,  nominees and officers of the Company
     as a group (11 persons) owned beneficially 568,824 shares of the  Company's
     Common  Stock  (11.6%  of  class),  120,233  of  which  were  held directly
     (including shares which are deemed to be beneficially owned solely  because
     of  the existence of currently exercisable  options to acquire such shares,
     debentures convertible into shares of the Company's Common Stock and shares
     held by a sole trustee)  and 448,591 of which  were held subject to  shared
     voting and dispositive power.
(2)  Of  such  shares,  1,138 are  held  directly  and 1,829  are  deemed  to be
     beneficially owned because of the ownership of debentures convertible  into
     shares of the Company's Common Stock.
(3)  Of  such  shares,  9,646  are  held  directly,  28,825  are  deemed  to  be
     beneficially owned by Mr. Wellek because he is the sole trustee of a  trust
     in  which he  is the sole  beneficiary and  37,800 shares are  deemed to be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
(4)  Held directly.
(5)  Of such  shares, 3,472  are held  directly  and 448,591  are deemed  to  be
     beneficially  owned  by  Mr. Ruppert  solely  because  he is  one  of three
     trustees of each of two trusts in  which he and members of his family  have
     an interest.
</TABLE>

    Mr.  Lorch is  Of Counsel  to Whitman  Breed Abbott  & Morgan,  attorneys, a
position he  has held  since January  1993.  He retired  as Chairman  and  Chief
Executive  Officer  of The  Dyson-Kissner-Moran  Corporation ("DKM"),  a private
investment company, in December 1992, a position he held since January 1992. DKM
owned approximately  30%  of  the Common  Stock  of  the Company  prior  to  the
Company's  purchase of all of the Company's shares owned by DKM in January 1993.
Mr. Lorch was President of  DKM from June 1984 to  January 1992. He was also  an
employee  of  Patterson  Planning  & Services,  Inc.  ("Patterson  Planning"), a
management advisory company, until December 1992.  Mr. Lorch is also a  director
of   EnviroSource,  Inc.,  an  environmental   services  company  that  supplies
industrial customers  with long-term  specialized  services such  as  recycling,
handling,  stabilization or  landfilling of environmentally  sensitive wastes or
by-products, and  Tyler  Corporation,  a  manufacturer of  cast  iron  pipe  and
fittings  that also provides  products for fundraising programs  and is a retail
supplier  of  automotive   parts.  (See  "Certain   Relationships  and   Related
Transactions" herein.)

    Mr.  Wellek was elected President and Chief Executive Officer of the Company
in December 1983. From December  1980 to May 1984  he was President of  National
Metalwares, Inc., a wholly owned subsidiary of the Company.

    Mr.  Grua is  President, Chief Executive  Officer and a  director of General
Binding Corporation, a manufacturer of  business machines and related  supplies,
positions he has held since May 1984.

    Mr.  Miles  is Vice  President for  Administration at  Fairfield University,
Connecticut, a position he has held since July 1992. From February 1988 to  June
1992 he was Senior Vice President of Call Interactive, a provider of interactive
telephone services.

    Mr.  Rosenbaum has been President of  Palisades Associates, Inc., a merchant
banking and  consulting  company,  since  August 1989.  He  was  an  independent
consultant from January 1988 to August 1989. Mr. Rosenbaum is also a director of
Richey  Electronics, Inc., a distributor of electronic components, a position he
has held since March 1993.

    Mr. Ruppert is, and has  been for more than the  last five years, a  general
partner  in  the  Village  Development  Partnership,  a  real  estate developer;
Chairman and Chief Executive Officer  of Glaize Development Corporation, a  real
estate  holding company; and  a Director of  Pioneer Bank &  Trust Company. (See
"Security Ownership of Certain Beneficial Owners" herein.)

    Mr. Ross  is Chairman,  President  and Chief  Executive Officer  of  Federal
Signal   Corporation,   a   manufacturer  of   public   safety,   signaling  and
communications equipment. He has been Chairman of Federal Signal since  February
1990  and has served as its President and Chief Executive Officer since December
1987.

    During the  fiscal  year ended  January  31,  1994 ("1993"),  the  Board  of
Directors  held ten meetings. The Board does not have a nominating committee; it
does have an Audit Committee consisting  of Messrs. Grua, Rosenbaum and  Ruppert
and  a Compensation Committee consisting of  Messrs. Lorch, Miles and Rosenbaum.
The primary  function of  the  Audit Committee,  which  during 1993  held  three
meetings,  is to review  the scope and  results of each  year's annual audit, as
well as the Company's internal control procedures. The primary functions of  the
Compensation  Committee,  which during  1993 held  two  meetings in  addition to
meeting informally, are to review and approve the compensation of the  Company's
executive officers and operating unit Presidents and to administer the Company's
stock  option and purchase  plans. Each director  attended more than  90% of the
meetings of the  Board of  Directors and committees  on which  he served  during
1993.

                                       3
<PAGE>
                             EXECUTIVE COMPENSATION

REPORT OF COMPENSATION COMMITTEE

    COMPENSATION PHILOSOPHY

    The  Executive  Compensation  program is  administered  by  the Compensation
Committee of  the Board  of Directors  and is  designed to  attract, retain  and
motivate   executive  personnel   whose  sustained   performance  will  increase
stockholder value through successful  achievement of short-term corporate  goals
and   long-term  company  objectives.  The   compensation  program  is  directly
integrated with the achievement of  the Company's strategic business plans.  The
following program components have been designed to meet these objectives:

    BASE SALARY

    The base salary program is designed to pay for individual performance within
a  structure  that  is  internally  equitable  and  externally  competitive with
comparable companies. Base salaries are a function of:

        (1) The relative  value and  potential impact  of each  position on  the
    performance   of  the  Company.  Value   is  measured  by  responsibilities,
    complexity and scope of  markets, sales volume, technological  requirements,
    business  strategy, etc. The evaluation process results in the assignment of
    a position grade;

        (2) Salary  ranges,  assigned  to  each pay  grade,  which  establish  a
    competitive  position with  median salary compensation  levels at comparable
    companies;

        (3) Individual performance, within established base salary ranges.

    The  program  is  designed  to  provide  executives  who  continue  to  meet
performance  expectations with base compensation that is competitive with median
market rates  at  comparable companies.  Each  year the  company  compares  base
salary, bonus, and salary ranges of its executives to those of similar positions
in  comparable  companies  as  reported  in  a  salary  survey  conducted  by an
independent consulting firm.  Approximately 125  companies with sales  of $50  -
$500 million participate in this survey. Additional independent surveys are used
to  develop a merit increase  budget. Within this budget,  executives may or may
not receive a base salary increase dependent upon performance in the prior  year
and  their position  in their respective  salary ranges. The  amount of increase
will  vary   with  individual   performance  against   established   performance
objectives.

    ANNUAL  INCENTIVE -- a target bonus  is paid when both financial performance
(E.G., consolidated return  on invested capital/return  on net assets  employed)
and  individual  performance objectives  are met.  Financial goals  are directly
related to the strategic business  plan. Individual performance goals are  value
added,  representing  achievements  of annually  agreed  upon  objectives beyond
normal position expectations.

    If both objectives are not met, the bonus will be reduced. If performance is
below the  minimum  threshold for  both  objectives,  there will  be  no  bonus.
Similarly,  if performance exceeds the objectives,  a higher bonus will be paid,
subject to a cap.

    LONG-TERM CONSISTENCY  BONUS --  provides direct  correlation of  additional
compensation  opportunity with consistent achievement  of annual incentive goals
over a multi-year period. This bonus is contingent upon achievement of financial
and individual performance  objectives for more  than one year  of a  three-year
period. If minimum objectives are not met, no consistency bonus is paid.

    STOCK  OPTIONS -- rewards executives  for long-term strategic management and
enhancement of  stockholder value.  Promotes recruitment  and retention  of  key
executive personnel by providing meaningful incentives dependent upon successful
corporate   performance.  Stock  options  are  awarded  based  upon  an  overall
evaluation of each executive. Outstanding options held are not considered in the
award of new options.

                                       4
<PAGE>
    1993 DEFERRED INCENTIVE STOCK PURCHASE PLAN

    The Purchase Plan was adopted  by the Board of  Directors of the Company  on
March 29, 1993, and became effective when it was approved by stockholders on May
25,  1993. The  Purchase Plan  provides for the  offer to  selected officers and
other key employees of  rights to purchase Common  Stock of the Company.  Within
thirty  days after receipt of  an offer, each offeree  seeking to participate in
the Purchase Plan must  execute a deferred  purchase right agreement  evidencing
the  offeree's commitment  to purchase  a specified  number of  shares of Common
Stock of the Company  at a specified  price at the expiration  of five years.  A
purchase right shall also entitle the offeree to receive a cash bonus equivalent
to the amount of dividends which would have been payable on the number of shares
the  offeree  committed  to  purchase  under the  purchase  right,  when  and as
dividends are paid on the Common Stock.

    COMPANY PERFORMANCE AND CHIEF EXECUTIVE OFFICER ("CEO") COMPENSATION

    As discussed  previously,  the  Company's  executive  compensation  program,
including  that of  the CEO, is  based on business  performance, both short-term
(base salary and  annual incentive bonus)  and long-term (long-term  consistency
bonus,  stock  purchase plan  and stock  options). The  compensation of  the CEO
serves as a model for this pay-for-performance program.

    Sales and earnings for the fiscal  year reached record levels. Net  earnings
per share increased 40% to $1.90 per share on a fully diluted basis. This was up
from $1.15 per share for 1992, before a first quarter charge of $1,351,000 ($.20
per  share) for a change in accounting principle.  Sales rose 10% to a record of
$291,908,000.

    Mr. Wellek's strategic  direction played a  key role in  the achievement  of
this  record performance. His annual incentive was based upon the achievement of
financial  (65%)  and  non-financial  (35%)  goals.  Financial  performance,  as
measured  by  Return  on  Invested  Capital,  increased  significantly  in 1993.
Non-financial achievements  included  implementation of  continuous  improvement
programs that contributed to higher efficiency and cost reduction. Also, several
actions  were successfully taken to strengthen the balance sheet and improve the
capitalization of the  Company, supporting  the strategic  objective of  growing
core  businesses  through  internal  expansion  and  complementary acquisitions.
Compensation adjustments for  Mr. Wellek were  consistent with this  outstanding
performance.

OTHER MATTERS

    The  Revenue  Reconciliation  Act  of 1993  limits  the  annual  deduction a
publicly held corporation  may take for  certain types of  compensation paid  or
accrued  with respect to certain executives to $1 million per year per executive
for taxable  years beginning  after  December 31,  1993.  The Company  does  not
believe  that compensation currently  paid to its executives  is affected by the
limitation on  tax deductibility.  However, the  Company intends  to review  its
compensation  plans in  the context  of the  requirements for  tax deductibility
under the new rules, and to determine whether, and to what extent, revisions  of
such plans are necessary or desirable.

                                          Respectfully submitted,
                                          Greg A. Rosenbaum (Chairman)
                                          Ernest H. Lorch
                                          L. William Miles

                                       5
<PAGE>
SUMMARY COMPENSATION TABLE

    The  following table  sets forth certain  information regarding compensation
paid during each of the Company's last three fiscal years to the Company's Chief
Executive Officer and each of the Company's remaining three executive  officers,
based on salary and bonus earned during 1993.
<TABLE>
<CAPTION>
                                                                                                  LONG-TERM COMPENSATION
                                                                                                --------------------------
                                                                                                  SECURITIES       LONG-
                                                                        ANNUAL COMPENSATION       UNDERLYING       TERM
                                                          FISCAL     -------------------------       STOCK       INCENTIVE
           NAME                 PRINCIPAL POSITION         YEAR         SALARY       BONUS(1)     OPTIONS(2)      PAYOUTS
- ---------------------------  -------------------------  -----------  -------------  ----------  ---------------  ---------
<S>                          <C>                        <C>          <C>            <C>         <C>              <C>
Richard L. Wellek            President, CEO and               1993   $  374,623(4)  $  246,750       9,000       $  83,336
                              Director                        1992      337,508(4)     180,000      18,750(9)       20,000
                                                              1991      325,008(4)      64,000      15,000(9)            0
Raymond A. Jean              Exec. VP and                     1993      222,657        111,314       6,750          42,882
                             COO(10)                          1992      180,000         73,365      11,250(9)       12,235
                                                              1991      168,334         30,600       7,500(9)            0
George W. Hoffman            Group Vice President             1993      176,857         40,000       4,500          15,464
                                                              1992      161,350         55,120       9,750(9)        8,880
                                                              1991      143,458         21,000       7,500(9)            0
Richard A. Nunemaker         VP Finance, CFO                  1993      157,537         87,248       4,500          31,039
                                                              1992      137,500         59,800       7,500(9)        8,700
                                                              1991      118,167         27,000      10,500(9)            0

<CAPTION>

                              ALL OTHER
           NAME                COMP.(3)
- ---------------------------  ------------
<S>                          <C>
Richard L. Wellek            $  48,427(5)
                                39,253(5)
                                    --
Raymond A. Jean                 22,726(6)
                                15,876(6)
                                    --
George W. Hoffman               15,533(7)
                                13,751(7)
                                    --
Richard A. Nunemaker            18,582(8)
                                12,291(8)
                                    --
<FN>
- ----------
 (1) Reflects  bonus earned during the fiscal year. All bonuses were paid during
     the following fiscal year, except for a portion of the 1993 bonus which was
     paid in 1993.
 (2) Options granted to acquire shares of common stock.
 (3) Disclosure of All Other Compensation is not required for 1991.
 (4) Includes fees of $13,000 paid to Richard  L. Wellek in 1993 and $15,000  in
     each of 1992 and 1991 for his service as a Director of the Company.
 (5) Consists  of $18,757 and $15,944 in  Company contributions to the Company's
     Profit Sharing and Retirement Savings Plan in 1993 and 1992,  respectively,
     and  $29,670 and $23,309  to the Company's  Shadow 401(k) Plan  in 1993 and
     1992, respectively.
 (6) Consists of $18,757 and $14,758  in Company contributions to the  Company's
     Profit  Sharing and Retirement Savings Plan in 1993 and 1992, respectively,
     and $3,969 and $1,118 to the Company's Shadow 401(k) Plan in 1993 and 1992,
     respectively.
 (7) Consists of $12,861 and $12,476  in Company contributions to the  Company's
     Profit  Sharing and Retirement Savings Plan in 1993 and 1992, respectively,
     and $2,672 and $1,275 to the Company's Shadow 401(k) Plan in 1993 and 1992,
     respectively.
 (8) Consists of $17,474 and $11,977  in Company contributions to the  Company's
     Profit  Sharing and Retirement Savings Plan in 1993 and 1992, respectively,
     and $1,108 and $314 to the Company's  Shadow 401(k) Plan in 1993 and  1992,
     respectively.
 (9) Restated for a 3 for 2 stock split in the form of a stock dividend in 1993.
(10) Raymond  A.  Jean  was  promoted  to  Executive  Vice  President  and Chief
     Operating Officer on February  1, 1993, prior to  which he served as  Group
     Vice President.
</TABLE>

                                       6
<PAGE>
SUMMARY OF LONG-TERM INCENTIVE PLANS

    The  following  table  presents information  concerning  compensation earned
under long-term  incentive plans  during the  most recent  fiscal year  for  the
Company's  Chief Executive  Officer and  each of  the Company's  remaining three
executive officers.

<TABLE>
<CAPTION>
                                                                          ESTIMATED FUTURE PAYOUTS UNDER
                                           NUMBER OF     PERFORMANCE OR    NON-STOCK PRICE-BASED PLANS
                                            SHARES,       OTHER PERIOD    ------------------------------
                                            UNITS OR    UNTIL MATURATION           DOLLAR VALUE
                  NAME                    OTHER RIGHTS     OR PAYOUT           OF ESTIMATED PAYOUT
- ----------------------------------------  ------------  ----------------  ------------------------------
<S>                                       <C>           <C>               <C>
Richard L. Wellek
  Deferred Incentive Stock
  Plan(1)(2)........................1993       37,500    April 30, 1998
  Long Term Consistency Bonus(5)....1993                                  $                 44,675
Raymond A. Jean
  Deferred Incentive Stock
  Plan(1)(3)........................1993       22,500    April 30, 1998
  Long Term Consistency Bonus(5)....1993                                                    19,686
George W. Hoffman
  Deferred Incentive Stock
  Plan(1)(4)........................1993       15,000    April 30, 1998
  Long Term Consistency Bonus(5)....1993                                                         0
Richard A. Nunemaker
  Deferred Incentive Stock
  Plan(1)(4)........................1993       15,000    April 30, 1998
  Long Term Consistency Bonus(5)....1993                                                    15,575
<FN>
- ---------
(1)  This compensation represents the amortization of the difference between the
     option price and fair market value of  stock at the date of grant which  is
     amortized  over five years.  See discussion of  the 1993 Deferred Incentive
     Stock Purchase Plan  in the  Executive Compensation section  of this  Proxy
     Statement.
(2)  Compensation  earned under the  Deferred Incentive Stock  Purchase Plan was
     $38,661 in 1993.
(3)  Compensation earned under  the Deferred Incentive  Stock Purchase Plan  was
     $23,196 in 1993.
(4)  Compensation  earned under the  Deferred Incentive Stock  Purchase Plan was
     $15,464 in 1993.
(5)  Represents compensation  under the  Long-Term Consistency  Bonus which  was
     earned in 1993 and paid in 1994. See additional discussion in the Executive
     Compensation section of this Proxy Statement.
</TABLE>

DIRECTOR COMPENSATION

    During 1993, but prior to June 1993, directors received $15,000 per year for
services  rendered  as  members  of the  Board  of  Directors  (the "Services").
Beginning in June 1993, directors are  paid $12,000 per year for their  Services
with  the Chairman of the Board receiving an additional $5,000 per year and each
committee chairman receiving an additional $2,500  per year for serving in  such
capacity.  In addition, directors who are not employees of the Company ("Outside
Directors") receive $750 per board of directors meeting attended ($250 per board
of directors meeting by telephone) and $750 per committee meeting attended ($500
if the committee meeting is in  conjunction with a board of directors  meeting).
Outside  Directors also receive an  annual award of 300  shares of the Company's
Common Stock.

                                       7
<PAGE>
STOCK PERFORMANCE CHART

    The following chart compares the change in the value of $100 invested in the
Company's Common Stock  with $100  invested in  the S&P  500 Index  and the  S&P
Diversified  Industry Group Index during the five fiscal years ended January 31,
1994. The  comparison assumes  $100 was  invested  on January  31, 1989  in  the
Company's  Common  Stock  and  in  each of  the  foregoing  indices  and assumes
reinvestment of dividends.

                 COMPARISON OF FIVE YEAR CUMULATIVE TOTAL VALUE
(VARLEN CORPORATION, S&P 500, S&P MANUFACTURING AND DIVERSIFIED INDUSTRY GROUP)

<TABLE>
<CAPTION>
                                     1/31/89  1/31/90  1/31/91  1/31/92  1/31/93  1/31/94
                                     -------  -------  -------  -------  -------  -------
<S>                                  <C>      <C>      <C>      <C>      <C>      <C>
Varlen Corporation.................  $ 100.00 $  84.82 $  64.11 $  90.80 $ 165.21 $ 225.20
S&P 500............................    100.00   101.61   110.00   128.49   135.28   164.17
S&P Manufacturing and Diversified
 Industry Group....................    100.00   114.55   124.05   151.79   169.29   188.89
</TABLE>

OPTION GRANTS DURING 1993

    The following table provides information  related to options granted to  the
named executive officers during 1993:

<TABLE>
<CAPTION>
                                            INDIVIDUAL GRANTS
                           ---------------------------------------------------
                                        % OF                                    POTENTIAL REALIZABLE VALUE
                                       TOTAL                                    AT ASSUMED ANNUAL RATES OF
                           NUMBER OF  OPTIONS                                    STOCK PRICE APPRECIATION
                           SECURITIES GRANTED              MARKET                           FOR
                           UNDERLYING    TO                PRICE                      OPTION TERM(1)
                            OPTIONS   EMPLOYEES EXERCISE  ON DATE   EXPIRATION  ---------------------------
          NAME             GRANTED(2) IN 1993   PRICE(3)  OF GRANT     DATE       0%        5%       10%
- -------------------------  ---------  --------  --------  --------  ----------  -------  --------  --------
<S>                        <C>        <C>       <C>       <C>       <C>         <C>      <C>       <C>
Richard L. Wellek........   9,000      15.4   % $   18.63 $   20.33   03/29/03  $15,300  $130,369  $306,907
Raymond A. Jean..........   6,750      11.5         18.63     20.33   03/29/03   11,475    97,777   230,180
George W. Hoffman........   4,500       7.7         18.63     20.33   03/29/03    7,650    65,184   153,454
Richard A. Nunemaker.....   4,500       7.7         18.63     20.33   03/29/03    7,650    65,184   153,454
<FN>
- ---------
(1)  The  potential realizable value portion  of the foregoing table illustrates
     value that might be realized upon exercise of the options immediately prior
     to the expiration of their term, assuming the specified compounded rates of
     appreciation on the Company's  Common Stock over the  term of the  options.
     These numbers do not take into account provisions providing for termination
     of  the option  following termination of  employment, nontransferability or
     vesting periods.
</TABLE>

                                       8
<PAGE>
<TABLE>
<S>  <C>
(2)  Options become exercisable  20% after each  of the first  four years  since
     their issuance with all options exercisable after 4 1/2 years.
(3)  The  option exercise price may be paid in  cash or by delivery of shares of
     Common Stock owned  either by  the optionee prior  to the  exercise of  the
     option  or, with the consent of the Compensation Committee, by the optionee
     as a result of the exercise of the option.
</TABLE>

OPTION EXERCISES DURING 1993 AND FISCAL YEAR END OPTION VALUES

    The following table provides information related to options exercised by the
named executive officers during 1993 and the number and value of options held at
fiscal year end. The Company does not have any stock appreciation rights.

<TABLE>
<CAPTION>
                                                                            NUMBER OF SECURITIES       VALUE OF UNEXERCISED
                                                                           UNDERLYING UNEXERCISED      IN-THE-MONEY OPTIONS
                                                 SHARES                  OPTIONS AT FISCAL YEAR END    AT FISCAL YEAR END(1)
                                               ACQUIRED ON     VALUE     --------------------------  -------------------------
                    NAME                        EXERCISE    REALIZED(2)  EXERCISABLE  UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ---------------------------------------------  -----------  -----------  -----------  -------------  -----------  ------------
<S>                                            <C>          <C>          <C>          <C>            <C>          <C>
Richard L. Wellek............................      15,748   $   189,672      26,250        39,000    $   403,478   $  560,790
Raymond A. Jean..............................      12,900       135,237       5,850        23,250         93,068      322,110
George W. Hoffman............................       4,725        67,930       8,250        18,000        130,808      256,140
Richard A. Nunemaker.........................       6,150        92,432       6,000        18,000         96,810      262,332
<FN>
- ----------
(1)  The closing price for the Company's Common Stock as reported by the  NASDAQ
     National  Market on January 31, 1994 was $26.75. Value is calculated on the
     basis of  the difference  between  the option  exercise prices  and  $26.75
     multiplied by the number of shares of Common Stock underlying the option.
(2)  Value  is calculated  based on the  difference between  the option exercise
     price and the  closing market  price of  the Common  Stock on  the date  of
     exercise multiplied by the number of related shares.
</TABLE>

SEVERANCE AND CHANGE IN CONTROL AGREEMENTS

    In  April 1993, the  Company entered into  severance agreements with Messrs.
Wellek, Hoffman,  Jean  and  Nunemaker,  which  provide  for  payments  to  such
executive  officers in the  event their employment by  the Company is terminated
without cause (as defined) after a  "Change in Control" of the Company.  Subject
to the terms and conditions of these agreements, such payments are to be made at
the  rate  of  the terminated  executive  officer's base  salary  (including the
average of annual cash bonuses  for the prior three  years), on a monthly  basis
and  for a period of three years in the  case of Mr. Wellek, or two years in the
case of  Messrs.  Hoffman,  Jean  and  Nunemaker,  commencing  on  the  date  of
termination.  For purposes of this agreement, "Change in Control" means a change
in control of a nature that would be required to be reported in response to Item
6(e) of Schedule 14A  of Regulation 14A promulgated  under the Exchange Act,  or
any  successor provision thereto, whether or not  the Company is then subject to
such reporting requirement; provided,  however, without limiting the  generality
of  the foregoing, a Change in Control shall  be deemed to have occurred if: (i)
any Person or Group (as  those terms are defined in  Section 13(d) and 14(d)  of
the  Exchange Act) is or becomes the record or "Beneficial Owner" (as defined in
Rule 13d-3 under the Exchange Act), directly or indirectly of 20% or more of the
securities of  the  Company  entitled  to vote  generally  in  the  election  of
directors  of  the Company;  or  (ii) a  reorganization,  merger, consolidation,
complete liquidation or dissolution of the Company or the sale or disposition of
all or  substantially  all  of  the  assets of  the  Company  or  other  similar
transaction  (in each case, other than pursuant to any bankruptcy, insolvency or
similar law) occurs; or (iii) a change  occurs in the composition of a  majority
of  the board  of directors of  the Company  as constituted on  January 1, 1993,
excluding any change where nomination of a successor director was approved by at
least a majority of  those members who  are members of the  board on January  1,
1993,  or their successors  if so approved  for nomination by  a majority of the
board. In  addition, if  Mr. Wellek  receives "Change  in Control"  payments  in
excess of certain limitations set forth in the Internal

                                       9
<PAGE>
Revenue Code of 1986, as amended (the "Code"), and is therefore subject to a 20%
excise  tax on  such payments,  the Company will  reimburse Mr.  Wellek for such
excise tax plus the income and excise taxes thereon.

PENSION PLANS

    Effective January 1, 1986, the Company instituted the Varlen Profit  Sharing
&  Retirement Savings Plan (the "401(k)  Plan"), a defined contribution plan, in
which Mr. Wellek, Mr. Jean, Mr. Hoffman and Mr. Nunemaker are participants.  The
Company  also  maintains the  Supplemental Executive  Retirement Plan  of Varlen
Corporation and its Participating Subsidiaries (the "SERP Plan") and the  Varlen
Corporation Excess Benefits Plan (the "Shadow 401(k) Plan") in which Mr. Wellek,
Mr. Jean, Mr. Hoffman and Mr. Nunemaker participate.

    The  following  table  sets  forth, where  applicable,  the  current covered
compensation under each plan and the  total number of years of credited  service
for  benefit  plan  purposes for  Mr.  Wellek,  Mr. Jean,  Mr.  Hoffman  and Mr.
Nunemaker.  Covered  compensation  under  the  plans  consists  of  total   cash
compensation,  except that  the 401(k)  Plan is  limited by  law to  $235,840 in
calendar 1993 ($150,000  in calendar  1994). Under  the SERP  Plan, bonuses  are
attributed  to  the year  they are  earned instead  of the  year they  are paid.
Amounts paid in lieu  of dividends under the  Deferred Incentive Stock  Purchase
Plan are excluded from compensation under the SERP and Shadow 401(k) plans.

<TABLE>
<CAPTION>
                                                                             COVERED COMPENSATION
                                                                     -------------------------------------   CREDITED
                                                                                     SERP        SHADOW      SERVICE
                               NAME                                    401(K)        PLAN        401(K)      TO DATE
- -------------------------------------------------------------------  -----------  -----------  -----------  ----------
<S>                                                                  <C>          <C>          <C>          <C>
Richard L. Wellek..................................................  $   235,840  $   658,548  $   567,123    26years
Raymond A. Jean....................................................      235,840      349,157      303,757     6years
George W. Hoffman..................................................      235,840      213,857      237,857    14years
Richard A. Nunemaker...............................................      226,037      257,360      223,037     8years
</TABLE>

    The  401(k) Plan is maintained for the  benefit of all eligible salaried and
hourly employees of  the Company and  its participating subsidiaries,  including
the  officers mentioned above. The eligibility requirement of the 401(k) Plan is
six months of continuous service. The Employee Retirement Income Security Act of
1974 places certain limitations on amounts contributed under the 401(k) plan.

    The 401(k)  Plan  provides for  both  employee and  employer  contributions.
Employees  may  contribute  up to  14%  of  total cash  compensation  during the
calendar year,  subject to  certain  limitations under  Federal income  tax  law
($8,728  in calendar 1992, $8,994 in calendar 1993 and $9,240 in calendar 1994).
Amounts contributed by an employee are not subject to income tax until the funds
are withdrawn from the plan. Employer contributions are divided into two  parts.
First,  the Company pays 25% of the amount contributed by the employee, up to 6%
of total compensation. Second,  there is a profit  sharing contribution made  to
the account of each participant regardless of whether any employee contributions
are made. The profit sharing contribution cannot be less than 2% of compensation
per  year and may be higher, at  the discretion of the employing company's board
of directors.

    Participants  are  immediately  100%  vested  with  respect  to  their   own
contributions  and any matching contributions.  Profit sharing contributions are
subject to a  vesting schedule under  which the participant  becomes 40%  vested
after  two years of service. An additional  20% vests after each additional year
of service thereafter until the participant becomes 100% vested after 5 years of
service. The vested portion of the participant's account balance becomes payable
in a lump  sum or  in installments  upon the  earliest to  occur of  retirement,
disability, death or termination of employment.

                                       10
<PAGE>
    Effective  January 1, 1988, the Shadow 401(k) Plan was instituted to provide
additional benefits  to  certain  executives,  as determined  by  the  Board  of
Directors.  In this unfunded plan, benefits  are earned based on the application
of  any  or  all  three  IRS  limitations  with  respect  to  the  401(k)  Plan.
Participants'   Shadow  401(k)   Plan  accounts   are  credited   with  matching
contributions or discretionary profit sharing contributions which are disallowed
from the 401(k) Plan because of the limit on individual contributions ($8,994 in
calendar 1993), the limit on  covered compensation ($235,840 in calendar  1993),
or  the limit on total contributions of  $30,000 or 25% of compensation from all
sources. Account balances are credited with interest quarterly and all  benefits
earned are subject to the same vesting and payment schedule as is applied to the
401(k) Plan.

    The  SERP  Plan  is  an  unfunded  plan  designed  to  provide  supplemental
retirement benefits to certain  executives selected by  the Board of  Directors.
Any  such executive  is entitled  upon retirement  to a  supplemental retirement
benefit, which, when added to  the executive's total annual retirement  benefit,
equals  50% of  the average  of the five  highest years  of the  final ten years
covered compensation for those retiring at age 62 or after 15 years of  service.
The  50%  factor is  reduced by  3.3% for  each  year of  service less  than the
required 15 years at age 62.

    The following table sets forth  the annual retirement benefit payable  under
the SERP Plan to participants retiring at age 62 in 1993. These benefits will be
reduced by any profit sharing benefits from the 401(k) Plan or the Shadow 401(k)
Plan,  company funded  retirement benefits from  prior pension plans  and 50% of
primary Social Security benefits. Benefits are unreduced for retirement starting
at age 62, with 15 years of credited service.

<TABLE>
<CAPTION>
                                                 ANNUAL BENEFITS FOR GIVEN YEARS OF SERVICE
                                             --------------------------------------------------
           COVERED COMPENSATION                  15           20           25           30
              ---------------                -----------  -----------  -----------  -----------
<S>                                          <C>          <C>          <C>          <C>
 $ 50,000..................................  $    25,000  $    25,000  $    25,000  $    25,000
  150,000..................................       75,000       75,000       75,000       75,000
  200,000..................................      100,000      100,000      100,000      100,000
  250,000..................................      125,000      125,000      125,000      125,000
  300,000..................................      150,000      150,000      150,000      150,000
  350,000..................................      175,000      175,000      175,000      175,000
  400,000..................................      200,000      200,000      200,000      200,000
  450,000..................................      225,000      225,000      225,000      225,000
  500,000..................................      250,000      250,000      250,000      250,000
  550,000..................................      275,000      275,000      275,000      275,000
  600,000..................................      300,000      300,000      300,000      300,000
  650,000..................................      325,000      325,000      325,000      325,000
  700,000..................................      350,000      350,000      350,000      350,000
</TABLE>

    The SERP  Plan  also  contains provisions  for  early  retirement  benefits,
optional methods of benefit payment, payments to the surviving beneficiary of an
employee and other qualifications to the foregoing.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Mr.  Lorch, Chairman  of the Company,  serves on  the Company's Compensation
Committee along with Messrs. Miles and Rosenbaum. See "Certain Relationships and
Related Transactions".

                                       11
<PAGE>
                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    The Company maintained  an agreement with  Patterson Planning, a  management
advisory  company, for the use of Patterson Planning's personnel in advising and
assisting management of the  Company in corporate  and financial planning,  risk
management and casualty insurance placement during calendar 1993.

    The  Company  used  the specialized  financial  and business  skills  of the
personnel of Patterson Planning in  order to supplement its executive  personnel
in  areas such as the investigation, development and negotiation of acquisitions
and financing arrangements  along with  risk management  and casualty  insurance
placement.

    Under  the agreement in effect during  calendar 1993 between the Company and
Patterson Planning, the Company  paid a fee of  $350,000 to Patterson  Planning.
The  agreement was terminated by  the Company at the  end of calendar year 1993.
Mr. Ernest Lorch, an officer and director of the Company during fiscal 1993, was
a salaried employee  of Patterson  Planning until December  1992. The  Company's
Board of Directors had approved the agreement by the affirmative vote of each of
the  directors not affiliated with Patterson  Planning and the management of the
Company believes that the agreement was in the best interests of the Company and
its stockholders.

                                       12
<PAGE>
         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following  table sets  forth  certain information  with respect  to  the
ownership  of shares of the  Company's Common Stock by  (i) persons who were the
beneficial owners, as  of March 31,  1994, of  more than 5%  of the  outstanding
shares  of the Company's  Common Stock and  (ii) the Company's  four most highly
compensated executive officers.
<TABLE>
<CAPTION>
                                                                                                             NUMBER
                                                                                                           OF SHARES
                                        NAME AND ADDRESS OF 5%                                            BENEFICIALLY   PERCENT OF
                                           BENEFICIAL OWNER                                                  OWNED          CLASS
- -------------------------------------------------------------------------------------------------------  --------------  -----------
<S>                                                                                                      <C>             <C>
The Prudential Insurance Company of America ...........................................................       646,457         13.0%
Prudential Plaza
Newark, New Jersey 07102
Berenice T. Ruppert, Richard W. Ruppert and Theodore A. Ruppert, as trustees ..........................       448,591(1)       9.2%
One Barclay Woods Drive
St. Louis, Missouri 63124
The Guardian Life Insurance Company of America ........................................................       399,645          8.2%
201 Park Avenue South
New York, New York 10003
F M R Corporation .....................................................................................       312,350          6.4%
82 Devonshire Street
Boston, Massachusetts 02109
Dimensional Fund Advisors, Inc ........................................................................       306,087          6.3%
1299 Ocean Avenue
Santa Monica, California 90401

<CAPTION>
                                                                                                             NUMBER
                                                                                                           OF SHARES
                                                                                                          BENEFICIALLY     PERCENT
                                       NAME OF EXECUTIVE OFFICER                                             OWNED        OF CLASS
- -------------------------------------------------------------------------------------------------------  --------------  -----------
<S>                                                                                                      <C>             <C>
Richard L. Wellek......................................................................................        76,271(2)       1.6%
George W. Hoffman......................................................................................        14,916(3)       0.3%
Raymond A. Jean........................................................................................        12,450(4)       0.3%
Richard A. Nunemaker...................................................................................         5,895(5)       0.1%
<FN>
- ----------
(1)  Such shares are held by two trusts,  each of which has three trustees.  The
     trusts  are  for the  benefit of  Berenice  T. Ruppert  and members  of her
     family. Excludes 3,472 shares held directly by Theodore A. Ruppert.
(2)  Of  such  shares,  9,646  are  held  directly,  28,825  are  deemed  to  be
     beneficially  owned by Mr. Wellek because he is the sole trustee of a trust
     in which he  is the sole  beneficiary and  37,800 shares are  deemed to  be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
(3)  Of  such  shares, 1,716  are  held directly  and  13,200 are  deemed  to be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
(4)  All of the shares are deemed to be beneficially owned solely because of the
     existence of currently exercisable options to acquire such shares.
(5)  Of such  shares,  795  are  held  directly  and  5,100  are  deemed  to  be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
</TABLE>

                                       13
<PAGE>
                 PROPOSAL NO. 2--RATIFICATION OF APPOINTMENT OF
                              INDEPENDENT AUDITORS

    The  Board of Directors of the Company  has appointed the firm of Deloitte &
Touche as its independent auditors for the fiscal year ending January 31,  1995.
Deloitte  & Touche  served in such  capacity for the  Company's preceding fiscal
year. The Company has been advised by Deloitte & Touche that neither it nor  any
member thereof has any financial interest, direct or indirect, in the Company in
any capacity. A representative of Deloitte & Touche is expected to be present at
the  Annual Meeting  of Stockholders,  will be  given an  opportunity to  make a
statement if he desires to do so and  is expected to be available to respond  to
appropriate questions.

    THE BOARD OF DIRECTORS RECOMMENDS THAT YOU VOTE FOR THIS PROPOSAL. IT IS THE
INTENTION  OF THE PERSONS  NAMED IN THE  ACCOMPANYING FORM OF  PROXY TO VOTE THE
SHARES REPRESENTED  THEREBY  IN FAVOR  OF  RATIFICATION OF  THE  APPOINTMENT  OF
DELOITTE  & TOUCHE AS THE COMPANY'S  INDEPENDENT AUDITORS FOR THE CURRENT FISCAL
YEAR UNLESS OTHERWISE INSTRUCTED IN THE PROXY.

                                 OTHER MATTERS

    The Board of Directors of the Company knows of no other matters which are to
be brought before  the meeting.  If any other  matters should  be presented  for
proper  action, it is the intention of the persons named in the Proxy to vote in
accordance with their discretion pursuant to the terms of the Proxy.

                           PROPOSALS OF STOCKHOLDERS

    Proposals of  stockholders  intended to  be  presented at  the  1995  Annual
Meeting  of Stockholders must be received  at the Company's executive offices on
or before December 16, 1994 for inclusion in the Company's Proxy Statement  with
respect to such meeting.

                                                   VARLEN CORPORATION

                                                        BY  RICHARD L. WELLEK
                                                             PRESIDENT AND
                                                             CHIEF
                                                           EXECUTIVE OFFICER

    IT  IS IMPORTANT THAT PROXIES  BE RETURNED PROMPTLY. THEREFORE, STOCKHOLDERS
WHO DO NOT EXPECT TO  ATTEND THE MEETING IN PERSON  ARE URGED TO FILL IN,  SIGN,
DATE AND RETURN THE ENCLOSED PROXY.

    A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
JANUARY  31, 1994,  FILED WITH  THE SECURITIES  AND EXCHANGE  COMMISSION, MAY BE
OBTAINED WITHOUT CHARGE BY ANY STOCKHOLDER OF THE COMPANY OF RECORD AS OF  MARCH
31,  1994 BY  WRITING TO: VICE  PRESIDENT, FINANCE AND  CHIEF FINANCIAL OFFICER,
VARLEN CORPORATION, 55  SHUMAN BOULEVARD,  P.O. BOX  3089, NAPERVILLE,  ILLINOIS
60566-7089.

                                       14

<PAGE>

                              VARLEN CORPORATION

    BOARD OF DIRECTORS PROXY--ANNUAL MEETING OF STOCKHOLDERS--MAY 24, 1994

     THE UNDERSIGNED hereby appoints RICHARD L WELLEK, THEODORE A. RUPPERT and
and RICHARD A. NUNEMAKER, with full power of substitution and revocation, as
proxies to vote all the stock outstanding in the name of the undersigned at the
Annual Meeting of Stockholders of Varlen Corporation to be held at the Hyatt
Lisle, 1400 Corporetum Drive, Lisle, Illinois 60532, on Tuesday, May 24, 1994,
at 10:00 A.M. (local time) and at any adjournment or adjournments thereof, with
the same powers as the undersigned would possess if personally present:

            (Continued and to be DATED AND SIGNED on REVERSE SIDE)

<PAGE>

     PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.

For all nominees
Withheld from all nominees
For all nominees except as noted below

1.  Election of Directors for a One Year Term:
    Nominees: Ernest H. Lorch, Richard L. Wellek, Greg A. Rosenbaum,
              Theodore A. Ruppert, Rudolph Grua, L. William Miles and
              Joseph J. Ross.

 *  Withhold my vote for the following nominees:
                                               ---------------------------------
    For               Against              Abstain
2.  To ratify the appointment of Deloitte & Touche as the Company's independent
    auditors for the current fiscal year.

3.  In their discretion, upon any other matter which may properly come before
    the Annual Meeting or any adjournment or adjournments thereof.

A majority of such proxies as shall be present at the meeting (or if only one
shall be present then that one) may exercise all the power of the proxies
hereunder. The undersigned hereby revokes all proxies heretofore given with
respect to the voting of such stock at such Annual Meeting. The undersigned
hereby acknowledges receipt of the Company's Proxy Statement dated April 12,
1994, and of its Annual Report for the fiscal year ended January 31, 1994.

THE PROXIES WILL VOTE AS INSTRUCTED HEREIN. IF NO CHOICE IS SPECIFIED, PROXIES
WILL VOTE FOR THE ELECTION OF ALL NOMINEES FOR DIRECTOR AND FOR THE RATIFICATION
OF THE APPOINTMENT OF DELOITTE & TOUCHE.

Comments:

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

- --------------------------------------------------------------------------------
                                 Signature(s)

Dated                                                                     , 1994
      --------------------------------------------------------------------

Signature of Stockholder should correspond exactly with name as stenciled
hereon. When signing as an agent, attorney, executor, administrator, trustee,
guardian or corporate official, please give your full title as such. Each joint
owner or trustee should sign the proxy.

Please date, sign and return this Proxy in the enclosed envelope.



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