VARLEN CORP
DEF 14A, 1995-04-17
METAL FORGINGS & STAMPINGS
Previous: UNITED STATES SHOE CORP, SC 14D9/A, 1995-04-17
Next: WANG LABORATORIES INC, 8-K, 1995-04-17



<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 23, 1995

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

    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 23, 1995, 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 LLP  as the Company's
       independent auditors for the current fiscal year.

    3.  To consider a stockholder proposal regarding executive compensation.

    4.  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, 1995 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 60566-7089.

    A copy of the Company's Annual Report for the fiscal year ended January  31,
1995 is enclosed herewith.

                                          By Order of the Board of Directors,

                                                          STEPHEN A. MAGIDA,
                                                                       SECRETARY

Dated: April 17, 1995

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 23, 1995

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

                                                                  April 17, 1995

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 23, 1995, 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, 1995, 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.
In addition, the  Company has retained  Georgeson & Company,  Inc. to assist  in
soliciting  proxies  for  a  fee  of  not  more  than  $10,000,  plus reasonable
out-of-pocket expenses, which will be paid by the Company. 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, 1995, 4,870,557 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 17, 1995.

                               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.

<PAGE>
    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 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 and Management" herein), are set forth below:

<TABLE>
<CAPTION>
                                                                                      COMMON STOCK OF THE
                                                                                     COMPANY BENEFICIALLY
                                                                                          OWNED AS OF
                                                                                       MARCH 31, 1995(1)
                                                                                  ---------------------------
                            NAME, AGE AND                               DIRECTOR       NUMBER        PERCENT
                        POSITION WITH COMPANY                            SINCE       OF SHARES       OF CLASS
- ----------------------------------------------------------------------  --------  ----------------   --------
<S>                                                                     <C>       <C>                <C>
Ernest H. Lorch, 62 ..................................................    1984             3,129shares(2)   0.1%
  Chairman
Richard L. Wellek, 56 ................................................    1983            91,421shares(3)   1.8%
  President and Chief Executive Officer
Rudolph Grua, 66 .....................................................    1993               600shares(4)   *
L. William Miles, 61 .................................................    1993               600shares(4)   *
Greg A. Rosenbaum, 42 ................................................    1985             4,962shares(4)   0.1%
Joseph J. Ross, 49 ...................................................    1994             1,300shares(4)   *
Theodore A. Ruppert, 64 ..............................................    1971           444,363shares(5)   9.1%
<FN>
- ----------
 *  The number of shares of Common Stock  beneficially owned is less than .1% of
   class.
(1)  As of March 31, 1995, all  directors, nominees and officers of the  Company
     as  a group (11 persons) owned beneficially 593,552 shares of the Company's
     Common Stock  (12.0%  of  class),  152,961  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 440,591 of which  were held subject to shared
     voting and dispositive power.
(2)  Of such  shares,  1,300  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.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
(3)  Of  such  shares,  9,646  are  held  directly,  30,825  are  deemed  to  be
     beneficially  owned by Mr. Wellek because he is the sole trustee of a trust
     of which he  is the sole  beneficiary and  50,950 shares are  deemed to  be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
(4)  Held directly.
(5)  Of  such  shares, 3,772  are held  directly  and 440,591  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. Mr. Lorch is also
a  director of 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.

    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  has  been  Vice  Chairman  of  General  Binding  Corporation,   a
manufacturer of business machines and related supplies, since January 1995 and a
director since May 1984. Prior to January 1995, Mr. Grua was President and Chief
Executive  Officer of General  Binding Corporation, positions  he had 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. Mr.  Rosenbaum is  also a
director of Richey Electronics, Inc., a distributor of electronic components,  a
position he has held since April 1993.

    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.

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

    During  the  fiscal  year ended  January  31,  1995 ("1994"),  the  Board of
Directors held eight meetings. The Board  does not have a nominating  committee;
it does have an Audit Committee consisting of Messrs. Grua, Ross and Ruppert and
a  Compensation Committee consisting of Messrs.  Lorch, Miles and Rosenbaum. The
primary function of the Audit Committee, which during 1994 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 1994  held two meetings, are  to review and approve  the
compensation of the

                                       3
<PAGE>
Company's executive officers and operating unit Presidents and to administer the
Company's  stock option and purchase plans. Each director attended more than 75%
of the meetings  of the Board  of Directors  and committees on  which he  served
during 1994.

                             EXECUTIVE COMPENSATION

REPORT OF COMPENSATION COMMITTEE

    COMPENSATION PHILOSOPHY

    The  Executive  Compensation  program is  administered  by  the Compensation
Committee of  the Board  of Directors,  which is  composed entirely  of  outside
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 within  the
control of the executive 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.

                                       4
<PAGE>
    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.

    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 for the second year in a row. Net earnings
per share increased 22% to $2.32 per share on a fully diluted basis. This was up
from $1.90 per share on a fully diluted  basis for 1993 and $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  17%  to  a record  of  $341,521,000  from
$291,908,000 in 1993.

    Mr.  Wellek's strategic  direction played a  key role in  the achievement of
this record performance. Of his annual incentive, 65% was objectively determined
based upon Return on Invested Capital, which increased significantly in 1994 and
reached a record level of 12.4%. The balance, 35%, was based upon  non-financial
goals.  Non-financial achievements included developing  a global growth strategy
and a strategic business unit analysis, and promoting and implementing operating
plans 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.

                                       5
<PAGE>
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 annually 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

April 3, 1995

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 1994.

<TABLE>
<CAPTION>
                                                                                 LONG-TERM COMPENSATION
                                                                             ------------------------------
                                                                               SECURITIES         LONG-
                                                      ANNUAL COMPENSATION      UNDERLYING          TERM
                                            FISCAL   ----------------------       STOCK         INCENTIVE     ALL OTHER
        NAME           PRINCIPAL POSITION    YEAR      SALARY      BONUS(1)    OPTIONS(2)        PAYOUTS        COMP.
- --------------------  --------------------  ------   -----------   --------  ---------------   ------------   ----------
<S>                   <C>                   <C>      <C>           <C>       <C>               <C>            <C>
Richard L. Wellek     President, CEO and     1994    $364,596      $275,625      8,000          $181,333(7)   $90,209(3)
                       Director              1993     345,848       246,750      9,000            83,336(7)    77,202(3)
                                             1992     314,140       180,000     18,750(10)        20,000       62,621(3)
Raymond A. Jean       Exec. VP and COO(11)   1994     231,667       145,722      6,000            94,043(8)    44,087(4)
                                             1993     209,499       111,314      6,750            42,882(8)    35,884(4)
                                             1992     172,143        73,365     11,250(10)        12,235       23,733(4)
George W. Hoffman     Group Vice President   1994     182,862        37,500      4,000            26,510(9)    28,409(5)
                                             1993     166,308        40,000      4,500            15,464(9)    26,082(5)
                                             1992     151,242        55,120      9,750(10)         8,880       23,859(5)
Richard A. Nunemaker  VP Finance, CFO        1994     160,333        97,222      4,000            66,788(9)    26,579(6)
                                             1993     150,000        87,248      4,500            31,039(9)    26,119(6)
                                             1992     131,927        59,800      7,500(10)         8,700       17,864(6)
<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)  Number  of shares of Common Stock subject  to options granted in 1994, 1993
     and 1992, respectively.
</TABLE>

                                       6
<PAGE>
<TABLE>
<S>  <C>
(3)  Consists of $13,560, $18,757  and $15,944 in  Company contributions to  the
     Company's  Profit Sharing and Retirement Savings Plan; $37,933, $29,670 and
     $23,309 to the Company's Shadow  401(k) Plan; $12,000, $13,000 and  $15,000
     for services as a director of the Company and $11,716, $8,275 and $8,368 in
     other miscellaneous non-cash benefits in 1994, 1993 and 1992, respectively;
     and  $15,000 and $7,500 of cash payments  in lieu of dividends with respect
     to Company  Common Stock  being purchased  through the  Deferred  Incentive
     Stock Purchase Plan in 1994 and 1993, respectively.
(4)  Consists  of $13,560, $18,757  and $14,758 in  Company contributions to the
     Company's Profit Sharing and Retirement  Savings Plan; $11,655, $3,969  and
     $1,118 to the Company's Shadow 401(k) Plan and $9,872, $8,658 and $7,857 in
     other miscellaneous non-cash benefits in 1994, 1993 and 1992, respectively;
     and $9,000 and $4,500 of cash payments in lieu of dividends with respect to
     Company  Common Stock being purchased  through the Deferred Incentive Stock
     Purchase Plan in 1994 and 1993, respectively.
(5)  Consists of $13,560, $12,861  and $12,476 in  Company contributions to  the
     Company's  Profit Sharing and  Retirement Savings Plan;  $2,051, $2,672 and
     $1,275 to the Company's Shadow 401(k)  Plan and $6,798, $7,549 and  $10,108
     in   other  miscellaneous  non-cash  benefits   in  1994,  1993  and  1992,
     respectively; and $6,000 and $3,000 of  cash payments in lieu of  dividends
     with  respect to Company Common Stock  being purchased through the Deferred
     Incentive Stock Purchase Plan in 1994 and 1993, respectively.
(6)  Consists of $13,560, $17,474  and $11,977 in  Company contributions to  the
     Company's  Profit Sharing and  Retirement Savings Plan;  $1,686, $1,108 and
     $314 to the Company's Shadow 401(k)  Plan and $5,333, $4,537 and $5,573  in
     other miscellaneous non-cash benefits in 1994, 1993 and 1992, respectively;
     and $6,000 and $3,000 of cash payments in lieu of dividends with respect to
     Company  Common Stock being purchased  through the Deferred Incentive Stock
     Purchase Plan in 1994 and 1993, respectively.
(7)  Includes $66,275  and $38,661  in non-cash  compensation earned  under  the
     Deferred Incentive Stock Purchase Plan in 1994 and 1993, respectively.
(8)  Includes  $39,765  and $23,196  in non-cash  compensation earned  under the
     Deferred Incentive Stock Purchase Plan in 1994 and 1993, respectively.
(9)  Includes $26,510  and $15,464  in non-cash  compensation earned  under  the
     Deferred Incentive Stock Purchase Plan in 1994 and 1993, respectively.
(10) Restated for a 3 for 2 stock split in the form of a stock dividend in 1993.
(11) 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>

                                       7
<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>
                                                                   NUMBER OF                       ESTIMATED FUTURE PAYOUTS UNDER
                                                                    SHARES,       PERFORMANCE OR     NON-STOCK PRICE-BASED PLANS
                                                                    UNITS OR       OTHER PERIOD    -------------------------------
                                                                     OTHER       UNTIL MATURATION           DOLLAR VALUE
                              NAME                                 RIGHTS(1)       OR PAYOUT(2)          OF ESTIMATED PAYOUT
- ----------------------------------------------------------------  ------------   ----------------  -------------------------------
<S>                                                               <C>            <C>               <C>
Richard L. Wellek
  Deferred Incentive Stock Plan(3)(4).......................1994     37,500       April 30, 1998
  Long-Term Consistency Bonus(7)............................1994                                              $115,058
Raymond A. Jean
  Deferred Incentive Stock Plan(3)(5).......................1994     22,500       April 30, 1998
  Long-Term Consistency Bonus(7)............................1994                                                54,278
George W. Hoffman
  Deferred Incentive Stock Plan(3)(6).......................1994     15,000       April 30, 1998
  Long-Term Consistency Bonus(7)............................1994                                                     0
Richard A. Nunemaker
  Deferred Incentive Stock Plan(3)(6).......................1994     15,000       April 30, 1998
  Long-Term Consistency Bonus(7)............................1994                                                40,278
<FN>
- ---------
(1)  These are Deferred Incentive Stock Purchase Plan rights which were  granted
     in 1993.
(2)  The  final payment to acquire the Common Stock under the Deferred Incentive
     Stock Purchase Plan is due April  30, 1998. Payments to acquire the  shares
     are made ratably over a five year period from the date of grant.
(3)  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.
(4)  Compensation earned under  the Deferred Incentive  Stock Purchase Plan  was
     $66,275  in 1994 and  is included in Long-Term  Compensation in the Summary
     Compensation Table above.
(5)  Compensation earned under  the Deferred Incentive  Stock Purchase Plan  was
     $39,765  in 1994 and  is included in Long-Term  Compensation in the Summary
     Compensation Table above.
(6)  Compensation earned under  the Deferred Incentive  Stock Purchase Plan  was
     $26,510  in 1994 and  is included in Long-Term  Compensation in the Summary
     Compensation Table above.
(7)  Represents compensation  under the  Long-Term Consistency  Bonus which  was
     earned  in 1994 and paid in 1995  and is included in Long-Term Compensation
     in the Summary Compensation Table  above. See additional discussion in  the
     Executive Compensation section of this Proxy Statement.
</TABLE>

DIRECTOR COMPENSATION

    During  1994, directors were  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

                                       8
<PAGE>
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.

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,
1995.  The  comparison assumes  $100 was  invested  on January  31, 1990  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)

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
           VARLEN CORPORATION    S&P MANUFACTURING INDEX     S&P 500 INDEX
<S>        <C>                  <C>                         <C>
1/31/90                    100                         100               100
1/31/91                  75.59                      108.26            108.29
1/31/92                 107.05                      126.46            132.51
1/31/93                 194.78                      133.14            147.79
1/31/94                  265.5                      161.57             164.9
1/31/95                 244.66                      160.15            165.69
</TABLE>

OPTION GRANTS DURING 1994

    The  following table provides information related  to options granted to the
named executive officers during 1994:

<TABLE>
<CAPTION>

                                                                                                         POTENTIAL REALIZABLE VALUE
                                                           INDIVIDUAL GRANTS                             AT ASSUMED ANNUAL RATES OF
                                -----------------------------------------------------------------------   STOCK PRICE APPRECIATION
                                    NUMBER OF          % OF TOTAL                  MARKET                            FOR
                                    SECURITIES       OPTIONS GRANTED               PRICE                       OPTION TERM(1)
                                UNDERLYING OPTIONS    TO EMPLOYEES     EXERCISE   ON DATE    EXPIRATION  ---------------------------
             NAME                   GRANTED(2)           IN 1994       PRICE(3)   OF GRANT      DATE       0%        5%       10%
- ------------------------------  ------------------   ---------------   --------   --------   ----------  -------  --------  --------
<S>                             <C>                  <C>               <C>        <C>        <C>         <C>      <C>       <C>
Richard L. Wellek.............        8,000                 15.1%       $   19.94  $   23.50  04/11/04   $28,480  $146,712  $328,104
Raymond A. Jean...............        6,000                 11.3            19.94      23.50  04/11/04    21,360   110,034   246,078
George W. Hoffman ............        4,000                  7.5            20.13      23.50  04/11/04    13,480    72,596   163,292
Richard A. Nunemaker..........        4,000                  7.5            20.13      23.50  04/11/04    13,480    72,596   163,292
<FN>
- ---------

(1)  The potential realizable value portion  of the foregoing table  illustrates
     value that might be realized upon exercise of the options immediately prior


                                       9


<PAGE>



     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.
(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,  for  certain  options  with the  consent  of  the  Compensation
     Committee, by the optionee as a result of the exercise of the option.
</TABLE>

OPTION EXERCISES DURING 1994 AND FISCAL YEAR END OPTION VALUES

    The following table provides information related to options exercised by the
named executive officers during 1994 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.........................         0       $      0       40,800         32,450        $523,446       $312,177
Raymond A. Jean...........................         0              0       13,950         21,150         178,692        189,596
George W. Hoffman.........................     2,500         23,018       11,300         16,450         150,565        158,283
Richard A. Nunemaker......................     6,600        102,732        5,100         16,300          56,424        160,441
<FN>
- ----------
(1)  The  closing price for the Company's Common Stock as reported by the NASDAQ
     National Market on January 31, 1995 was $24.25. Value is calculated on  the
     basis  of  the difference  between the  option  exercise prices  and $24.25
     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

                                       10
<PAGE>
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 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 $150,000  in
calendar 1994 ($150,000 also in calendar 1995). 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.........................................................................  $150,000  $778,995  $679,737   27 years
Raymond A. Jean...........................................................................   150,000   441,539   372,539    7 years
George W. Hoffman.........................................................................   150,000   227,160   229,660   15 years
Richard A. Nunemaker......................................................................   150,000   303,166   268,489    9 years
</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
($8,994  in  calendar  1993  and  $9,240 in  calendar  1994  and  1995). 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, based on the  financial performance of the  Company
and established guidelines.

    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

                                       11
<PAGE>
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.

    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 funded 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 ($9,240 in calendar 1994),
the limit on covered compensation ($150,000  in calendar 1994), or the limit  on
total  contributions of $30,000 or 25% of compensation from all sources. Account
balances are  adjusted  for investment  earnings  or losses  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>
  $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
   750,000................................................................................   375,000   375,000   375,000   375,000
   800,000................................................................................   400,000   400,000   400,000   400,000
</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.

                                       12
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Messrs. Lorch, Miles and Rosenbaum, all independent directors, comprise  the
Company's Compensation Committee.

         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,  1995, 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
                                            BENEFICIAL OWNER                                                 OWNED      OF CLASS
- --------------------------------------------------------------------------------------------------------  -----------   --------
<S>                                                                                                       <C>           <C>
Berenice T. Ruppert, Richard W. Ruppert and Theodore A. Ruppert, as trustees ...........................    440,591(1)      9.0%
One Barclay Woods Drive
St. Louis, Missouri 63124
The Guardian Life Insurance Company of America .........................................................    436,235         8.7%
201 Park Avenue South
New York, New York 10003
The Prudential Insurance Company of America ............................................................    428,460         8.6%
Prudential Plaza
Newark, New Jersey 07102

<CAPTION>

                                                                                                            NUMBER
                                                                                                           OF SHARES
                                                                                                          BENEFICIALLY  PERCENT
                                       NAME OF EXECUTIVE OFFICER                                             OWNED      OF CLASS
- --------------------------------------------------------------------------------------------------------  -----------   --------
<S>                                                                                                       <C>           <C>
Richard L. Wellek.......................................................................................     91,421(2)      1.8%
Raymond A. Jean.........................................................................................     20,250(3)      0.4%
George W. Hoffman.......................................................................................     17,232(4)      0.4%
Richard A. Nunemaker....................................................................................      9,695(5)      0.2%
<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 3,772 shares held directly by Theodore A. Ruppert.
(2)  Of  such  shares,  9,646  are  held  directly,  30,825  are  deemed  to  be
     beneficially owned by Mr. Wellek because he is the sole trustee of a  trust
     of  which he  is the sole  beneficiary and  50,950 shares are  deemed to be
     beneficially owned solely because of the existence of currently exercisable
     options to acquire such shares.
(3)  All of the shares are deemed to be beneficially owned solely because of the
     existence of currently exercisable options to acquire such shares.
(4)  Of such  shares,  2,782 are  held  directly and  14,450  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  8,900  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  LLP as its independent  auditors for the fiscal  year ending January 31,
1996. Deloitte & Touche LLP served in such capacity for the Company's  preceding
fiscal  year. The Company has been advised by Deloitte & Touche LLP 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 LLP 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  LLP AS  THE COMPANY'S  INDEPENDENT AUDITORS  FOR THE CURRENT
FISCAL YEAR UNLESS OTHERWISE INSTRUCTED IN THE PROXY.

                      PROPOSAL NO. 3--STOCKHOLDER PROPOSAL

    The following proposal was  submitted by a stockholder  of the Company.  The
stockholder's  name and address and the number of shares of the Company's Common
Stock held by such stockholder  will be furnished by  the Company to any  person
promptly upon the receipt of any oral or written request therefor.

RESOLUTION - EXECUTIVE COMPENSATION

    "WHEREAS,  it is  believed that a  direct relationship  should exist between
executive compensation and the actual financial performance of the  corporation,
including  the payment of dividends, earnings per  share and the market price of
Varlen Corporation's common stock;

    "WHEREAS, it is believed that  directors independent of management are  best
qualified   to   establish  management   performance  standards,   evaluate  the
performance  of  executives  and   establish  appropriate  base  and   incentive
compensation;

    "RESOLVED,  that the stockholders of Varlen Corporation request the Board of
Directors establish an executive  compensation program that  is determined by  a
committee  of the Board  of Directors comprised  solely of independent directors
and such committee establish executive compensation programs based primarily  on
the actual financial performance of Varlen Corporation, including the payment of
dividends, earnings per share and the market price of its common stock."

    The following statement has been submitted in support of this proposal:

    "On  August 17,  1994, the  Chairman and  Chief Executive  Officer of Unocal
Corporation sent a letter to their stockholders which began as follows:

        'As you know, Unocal's primary  mission is to maximize --  ethically
    and responsibly -- total long-term returns to the owners of the company,
    our stockholders.'

    "I  believe Varlen's mission should be the  same - to maximize ethically and
responsibly  total  long-term  returns  to  its  stockholders.  As  the   Unocal
Corporation  and other  managements have recognized,  this requires  a system of
corporate governance  which includes  and  is based  upon  the existence  of  an
effective

                                       14
<PAGE>
board  of  directors  with significant  independence  and with  the  ability and
resources to evaluate corporate and management performance. In short, there must
be a high level of management accountability. This paragraph is in support of my
proposal.

    "Managements of public corporations  are recognizing the appropriateness  of
linking   executive  compensation   with  the   financial  performance   of  the
corporation. The  Federal  National Mortgage  Association  (Fannie May),  as  an
example,  has a compensation program structured to reward performance as it ties
a large  portion  of each  officer's  total  compensation to  growth  in  annual
earnings, earnings per share and its stock price over time. As it is structured,
Fannie Mae's approach of paying for performance over time, as well as on a basis
of the corporation's annual performance, balances short- and long-term goals. It
is believed that Varlen should have a similar program.

    "It  is  believed that  only directors  who  have not  been employees  of or
provided services  to the  corporation during  the past  five years,  such as  a
consultant  or  attorney,  should  be on  the  Committee  establishing executive
compensation."

THE COMPANY'S RESPONSE TO THE STOCKHOLDER PROPOSAL

    The Company's Board of  Directors opposes this proposal  as not in the  best
interests  of the Company and its  stockholders. The proposal attempts to unduly
restrict the  discretion  and business  judgment  of the  Company's  independent
Compensation  Committee and to unduly tie executive compensation to factors that
are not properly within  the control of such  executives, thereby hindering  the
maximization of stockholder value and long-term return to our stockholders.

    Under  the Company's current executive compensation program, compensation is
tied to performance measures such as consolidated return on invested capital and
return on net assets employed, as well as specific non-financial objectives that
the Compensation Committee has determined  will assist the Company in  achieving
its  strategic business plans. In 1993 and 1994, approximately 2/3 of the annual
bonus of  the  Company's chief  executive  officer  was based  solely  upon  the
Company's  return  on  invested capital,  and  the  balance was  based  upon the
achievement of  specific  objectives  determined in  advance  by  the  Company's
Compensation   Committee.  In  addition,  a  significant  portion  of  executive
compensation, comprised  of stock  options and  participation in  the  Company's
stock  purchase plan,  is directly  tied to  the market  price of  the Company's
Common Stock. In accordance with the  Company's stock purchase plan approved  by
the  stockholders of the Company in  1993, the Company's executive officers have
committed an aggregate of $1,550,000 of their personal funds to the purchase  of
shares of the Company's Common Stock, of which $542,500 has already been paid to
the Company.

    The  Company believes that the compensation of its executive officers should
(i) be market driven, (ii) reward  performance, (iii) reward the achievement  of
objectives primarily within the control of the executive and (iv) be designed to
further  the realization of the Company's  annual and long-term goals. The Board
does not believe that  executive compensation should be  tied to the payment  of
dividends,  which is  determined by  the Board of  Directors and  is outside the
control of executive officers, or earnings per share, as contrasted to corporate
earnings, since earnings  per share  is partially a  function of  the number  of
shares  outstanding, a factor also beyond the control of executive officers. The
Board also believes that executive compensation should not be unduly tied to the
market price  of the  Company's  Common Stock,  which is  to  a large  extent  a
function of general economic, market and political conditions, factors obviously
beyond  the control of executive officers, and may not even be indicative of the
Company's  performance.   The  Board   believes  that   the  Company's   current
compensation  program, as described in the  Report of the Compensation Committee
set forth above, already ties the compensation of the executives of the  Company
to the

                                       15
<PAGE>
actual  financial performance of  the Company, and best  serves the interests of
the Company  and its  stockholders. The  Board believes  that such  compensation
program  provides  the  Company's independent  Compensation  Committee  with the
flexibility to develop an  appropriate and competitive  mix of both  objectively
measurable   and  subjective  incentives  that  directly  impact  the  Company's
financial performance.

    The Company's Compensation Committee  is composed of independent  directors,
none of whom currently receives any compensation from the Company other than for
serving  as  a director  of the  Company,  and all  of whom  are "disinterested"
persons as defined  in Rule 16b-3  of the  Securities Exchange Act  of 1934,  as
amended.

    ACCORDINGLY,  FOR THE REASONS SET FORTH  ABOVE, THE BOARD OF DIRECTORS URGES
STOCKHOLDERS TO VOTE AGAINST THIS STOCKHOLDER  PROPOSAL. IT IS THE INTENTION  OF
THE  PERSONS  NAME  IN  THE  ACCOMPANYING  FORM  OF  PROXY  TO  VOTE  THE SHARES
REPRESENTED  THEREBY  AGAINST   THIS  STOCKHOLDER   PROPOSAL  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  1996 Annual
Meeting of Stockholders must be received  at the Company's executive offices  on
or  before December 15, 1995 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, 1995,  FILED WITH  THE SECURITIES  AND EXCHANGE  COMMISSION, MAY  BE
OBTAINED  WITHOUT CHARGE BY ANY STOCKHOLDER OF THE COMPANY OF RECORD AS OF MARCH
31, 1995 BY  WRITING TO: VICE  PRESIDENT, FINANCE AND  CHIEF FINANCIAL  OFFICER,
VARLEN  CORPORATION, 55  SHUMAN BOULEVARD,  P.O. BOX  3089, NAPERVILLE, ILLINOIS
60566-7089.

                                       16
<PAGE>

                            VARLEN CORPORATION

  BOARD OF DIRECTORS PROXY--ANNUAL MEETING OF STOCKHOLDERS--MAY 23, 1995

The Undersigned hereby appoints RICHARD L. WELLEK, THEODORE A. RUPPERT 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
entitled to vote 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 23, 1995, 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, as specified herein:


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

<PAGE>

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


                                                                       For all
                                                                       nominees
                                                            Withheld    except
                                      DIRECTORS   For all   from all   as noted
                                      RECOMMEND  nominees   nominees    below
1. Election of Directors for a One
Year Term:                            FOR ALL
Nominees: Ernest H. Lorch,            NOMINEES      / /       / /       / /
          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:
                                               --------------------------------




                                 DIRECTORS
                                 RECOMMEND     For     Against    Abstain
2.   Ratification of the
appointment of Deloitte &           FOR        / /       / /        / /
Touche LLP as the Company's
independent auditors for the
current fiscal year.

3.   Stockholder proposal
regarding executive compensation.  AGAINST     / /       / /        / /

4.   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 17, 1995, and of its Annual Report for the fiscal year ended
January 31, 1995.

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


Comments:

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


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


                                           Dated_____________________, 1995
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