VARLEN CORP
DEF 14A, 1996-04-17
METAL FORGINGS & STAMPINGS
Previous: VARIABLE ANNUITY ACCT C OF AETNA LIFE INSURANCE & ANNUITY CO, 485BPOS, 1996-04-17
Next: PIONEER TAX FREE INCOME FUND, N-8A, 1996-04-17



<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 29, 1996
 
                                ----------------
 
    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 Wednesday, May 29, 1996,
at 10:00 A.M. (local time), for the following purposes:
 
    1.To elect a Board of Directors.
 
    2.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 April 1, 1996 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,
1996 is enclosed herewith.
 
                                          By Order of the Board of Directors,
 
                                                           VICKI L. CASMERE,
                                                                       SECRETARY
 
Dated: April 17, 1996
 
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 29, 1996
 
                                ----------------
 
                                                                  April 17, 1996
 
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 Wednesday, May 29, 1996, 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 April 1, 1996, 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.
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 April 1, 1996, 5,306,466 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, 1996.
 
                               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 and Management" herein), are set forth below:
 
<TABLE>
<CAPTION>
                                                                                      COMMON STOCK OF THE
                                                                                      COMPANY BENEFICIALLY
                                                                                          OWNED AS OF
                                                                                        APRIL 1, 1996(1)
                                                                                  ----------------------------
                            NAME, AGE AND                               DIRECTOR       NUMBER         PERCENT
                        POSITION WITH COMPANY                            SINCE        OF SHARES       OF CLASS
- ----------------------------------------------------------------------  --------  -----------------   --------
<S>                                                                     <C>       <C>                 <C>
Ernest H. Lorch, 63 ..................................................    1984         3,772shares(2)   0.1%
  Chairman
Richard L. Wellek, 57 ................................................    1983       113,378shares(3)   2.1%
  President and Chief Executive Officer
Rudolph Grua, 67 .....................................................    1993           990shares(4)   *
L. William Miles, 62 .................................................    1993           990shares(4)   *
Greg A. Rosenbaum, 43 ................................................    1985         5,788shares(4)   0.1%
Joseph J. Ross, 50 ...................................................    1994         1,760shares(4)   *
Theodore A. Ruppert, 65 ..............................................    1971       476,928shares(5)   9.0%
</TABLE>
 
- --------------------------
 
 * The number of shares of Common Stock  beneficially owned is less than .1%  of
   class.
 
(1) As  of April 1, 1996, all directors, nominees and officers of the Company as
    a group  (11 persons)  owned beneficially  668,046 shares  of the  Company's
    Common  Stock  (12.3%  of  class),  195,597  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 472,449  of which were  held subject to shared
    voting and dispositive power.
 
(2) Of  such  shares,  1,760 are  held  directly  and 2,012  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,  44,518 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 68,860  shares are  deemed to be  beneficially owned  solely
    because  of the existence  of currently exercisable  options to acquire such
    shares.
 
                                       2
<PAGE>
(4) Held directly.
 
(5) Of  such shares,  4,479  are held  directly and  472,449  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.
 
    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 retail supplier of automotive parts that also
provides products for fundraising programs.
 
    Mr.  Wellek was elected President and Chief Executive Officer of the Company
in December  1983.  From  1968  through  1983  he  held  various  executive  and
operational positions at 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. Miles  is  also a  director  of Bouton  Corporation, a
manufacturer of safety glasses.
 
    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,  1996 ("1995"),  the  Board of
Directors held seven 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 1995 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 1995  held two meetings, 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 85% of the meetings of the Board of Directors and committees
on which he served during 1995.
 
                                       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,  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.
 
    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.
 
                                       4
<PAGE>
    STOCK  OPTIONS -- rewards executives  for long-term strategic management and
enhancement of stockholder value. Options also promote 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.
Payments are made quarterly. 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 third year in a row. Net earnings
per share increased 27% to $2.67 per share on a fully diluted basis. This was up
from $2.11 per share on a fully diluted  basis for 1994 and $1.73 per share  for
1993. Sales rose 13% to a record of $386,987,000 from $341,521,000 in 1994.
 
    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 1995 and
reached a record level of 13.8%. The balance, 35%, was based upon  non-financial
goals.  Non-financial  achievements  included the  successful  divestiture  of a
non-strategic  subsidiary,  developing  additional  cost  reduction  plans   and
productivity  improvement  programs for  all operating  units, and  developing a
strategic acquisition  and joint  venture program.  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 preparing the Company for future
external growth. 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 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 2, 1996
 
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 three executive officers who  earned
compensation during fiscal 1995, based on salary and bonus earned during 1995.
 
<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     1995    $382,092      $288,751      8,250          $211,904(7)   $101,515(3)
                      Director               1994     364,596       275,625      8,800(10)       181,333(7)     85,542(3)
                                             1993     345,848       246,750      9,900(10)        83,336(7)     76,296(3)
Raymond A. Jean       Exec. VP and COO       1995     247,506       158,000      7,150           113,115(8)     55,913(4)
                                             1994     231,667       145,722      6,600(10)        94,043(8)     45,018(4)
                                             1993     209,499       111,314      7,425(10)        42,882(8)     37,921(4)
George W. Hoffman     Group Vice President   1995     178,615        78,480      3,850            26,510(9)     34,150(5)
                                             1994     171,422        37,500      4,400(10)        26,510(9)     22,186(5)
                                             1993     166,308        40,000      4,950(10)        15,464(9)     22,382(5)
Richard A. Nunemaker  VP Finance, CFO        1995     169,083        98,890      3,850            77,403(9)     35,109(6)
                                             1994     160,333        97,222      4,400(10)        66,788(9)     31,604(6)
                                             1993     150,000        87,248      4,950(10)        31,039(9)     24,143(6)
</TABLE>
 
- --------------------------
(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 1995, 1994
    and 1993, respectively.
 
                                       6
<PAGE>
(3) Consists of $14,310,  $13,560 and  $18,757 in Company  contributions to  the
    Company's  Profit Sharing and Retirement  Savings Plan; $62,521, $48,266 and
    $36,264 to the Company's  Shadow 401(k) Plan;  $12,000, $12,000 and  $13,000
    for services as a director of the Company and $12,684, $11,716 and $8,275 in
    other miscellaneous non-cash benefits in 1995, 1994 and 1993, respectively.
 
(4) Consists  of $14,310,  $13,560 and $18,757  in Company  contributions to the
    Company's Profit Sharing and Retirement  Savings Plan; $30,653, $21,586  and
    $10,506  to the Company's Shadow 401(k)  Plan and $10,950, $9,872 and $8,658
    in  other  miscellaneous   non-cash  benefits  in   1995,  1994  and   1993,
    respectively.
 
(5) Consists  of $14,310,  $13,560 and $12,861  in Company  contributions to the
    Company's Profit Sharing  and Retirement  Savings Plan;  $6,306, $1,828  and
    $1,972 to the Company's Shadow 401(k) Plan and $13,534, $6,798 and $7,549 in
    other miscellaneous non-cash benefits in 1995, 1994 and 1993, respectively.
 
(6) Consists  of $14,310,  $13,560 and $17,474  in Company  contributions to the
    Company's Profit Sharing and Retirement  Savings Plan; $15,790, $12,711  and
    $2,132  to the Company's Shadow 401(k) Plan and $5,009, $5,333 and $4,537 in
    other miscellaneous non-cash benefits in 1995, 1994 and 1993, respectively.
 
(7) Includes $66,275, $66,275 and $38,661 in non-cash compensation earned  under
    the  Deferred  Incentive  Stock  Purchase  Plan  in  1995,  1994  and  1993,
    respectively.
 
(8) Includes $39,765, $39,765 and $23,196 in non-cash compensation earned  under
    the  Deferred  Incentive  Stock  Purchase  Plan  in  1995,  1994  and  1993,
    respectively.
 
(9) Includes $26,510, $26,510 and $15,464 in non-cash compensation earned  under
    the  Deferred  Incentive  Stock  Purchase  Plan  in  1995,  1994  and  1993,
    respectively.
 
(10) Restated for a 10 percent stock dividend in 1995.
 
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 three  executive
officers  who earned compensation under  long-term incentive plans during fiscal
1995.
 
<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).......................1995     41,250       April 30, 1998
  Long-Term Consistency Bonus(7)............................1995                                              $145,629
Raymond A. Jean
  Deferred Incentive Stock Plan(3)(5).......................1995     24,750       April 30, 1998
  Long-Term Consistency Bonus(7)............................1995                                                73,350
George W. Hoffman
  Deferred Incentive Stock Plan(3)(6).......................1995     16,500       April 30, 1998
  Long-Term Consistency Bonus(7)............................1995                                                     0
Richard A. Nunemaker
  Deferred Incentive Stock Plan(3)(6).......................1995     16,500       April 30, 1998
  Long-Term Consistency Bonus(7)............................1995                                                50,893
</TABLE>
 
                                       7
<PAGE>
- ------------------------
 
(1) These are Deferred Incentive Stock  Purchase Plan rights which were  granted
    in  1993. These  amounts were  restated for a  10 percent  stock dividend in
    1995.
 
(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
    purchase  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 1995  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 1995  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 1995  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 1995 and paid in 1996 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.
 
DIRECTOR COMPENSATION
 
    During 1995, 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 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 330  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
Manufacturing  and Diversified Industry Group Index during the five fiscal years
ended January 31, 1996. The comparison assumes $100 was invested on January  31,
1991  in the  Company's Common Stock  and in  each of the  foregoing indices and
assumes reinvestment of dividends.
 
                                       8
<PAGE>
                 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 AND DIVERSIFIED INDUSTRY GROUP INDEX    S&P 500 INDEX
<S>        <C>                  <C>                                                       <C>
01/31/91               $100.00                                                   $100.00           $100.00
01/31/92               $141.63                                                   $119.16           $122.39
01/31/93               $257.69                                                   $127.93           $135.00
01/31/94               $351.26                                                   $157.82           $151.98
01/31/95               $323.70                                                   $157.39           $152.67
01/31/96               $361.79                                                   $230.03           $211.02
</TABLE>
 
OPTION GRANTS DURING 1995
 
    The following table provides information  related to options granted to  the
named executive officers during 1995:
 
<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 1995       PRICE(3)   OF GRANT      DATE       0%        5%       10%
- ------------------------------  ------------------   ---------------   --------   --------   ----------  -------  --------  --------
<S>                             <C>                  <C>               <C>        <C>        <C>         <C>      <C>       <C>
Richard L. Wellek.............        8,250                 14.4%       $   17.62  $   20.69  04/03/05   $25,307  $132,642  $297,314
Raymond A. Jean...............        7,150                 12.5            17.62      20.69  04/03/05    21,933   114,956   257,672
George W. Hoffman ............        3,850                  6.7            17.62      20.69  04/03/05    11,810    61,899   138,746
Richard A. Nunemaker..........        3,850                  6.7            17.62      20.69  04/03/05    11,810    61,899   138,746
</TABLE>
 
- ------------------------
(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.
 
(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.
 
                                       9
<PAGE>
OPTION EXERCISES DURING 1995 AND FISCAL YEAR END OPTION VALUES
 
    The following table provides information related to options exercised by the
named executive officers during 1995 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       59,345         29,480        $810,021       $257,859
Raymond A. Jean...........................         0              0       23,925         21,835         318,486        182,277
George W. Hoffman.........................     7,200        114,526       12,545         14,630         161,953        128,841
Richard A. Nunemaker......................     6,300         93,360        5,800         15,290          66,037        141,853
</TABLE>
 
- ------------------------
 
(1) The  closing price for the Company's Common  Stock as reported by the NASDAQ
    National Market on January 31, 1996  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.
 
SEVERANCE AND CHANGE IN CONTROL AGREEMENTS
 
    The Company has 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 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.
 
                                       10
<PAGE>
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  1995 and 1996. 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  $841,156  $841,156   28 years
Raymond A. Jean.................................................................   150,000  489,806    489,806    8 years
George W. Hoffman...............................................................   150,000  264,521    264,521   16 years
Richard A. Nunemaker............................................................   150,000  323,875    323,875   10 years
</TABLE>
 
    The 401(k) Plan is maintained for  the benefit of all eligible salaried  and
certain  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
($9,240  in  calendar  1994  and  1995 and  $9,500  in  calendar  1996). 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 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
 
                                       11
<PAGE>
which  are disallowed from  the 401(k) Plan  because of the  limit on individual
contributions ($9,240  in  calendar 1995),  the  limit on  covered  compensation
($150,000  in calendar 1995), 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. At
age  62 with 15 years  of service, the executive  is entitled upon retirement to
full supplemental retirement benefits which, when added to the executives  total
annual  retirement benefit, equals 50% of the  average of the five highest years
of the final ten years of covered compensation. Any such executive may retire at
age 55 or any age thereafter prior to  age 62 with at least 15 years of  service
with  reduced benefits. Executives with  less than 15 years  of service can also
retire at age  62 or thereafter  with reduced benefits.  To compute the  reduced
benefits,  the 50% factor is reduced by 3.3%  for each year of service less than
the required 15 years at  age 62, and for each  year of retirement prior to  age
62.
 
    The  following table sets forth the  annual retirement benefit payable under
the SERP Plan to participants retiring at age 62 in 1995. 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
   850,000................................................................................   425,000   425,000   425,000   425,000
</TABLE>
 
    The SERP Plan also contains 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
 
    Messrs. Lorch, Miles and Rosenbaum, all independent directors, comprise  the
Company's Compensation Committee.
 
                                       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 April  1, 1996,  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>
The Guardian Life Insurance Company of America .........................................................    478,429(1)      8.8%
201 Park Avenue South
New York, New York 10003
Berenice T. Ruppert, Richard W. Ruppert and Theodore A. Ruppert, as trustees ...........................    472,449(2)      8.9%
One Barclay Woods Drive
St. Louis, Missouri 63124
 
<CAPTION>
 
                                                                                                            NUMBER
                                                                                                           OF SHARES
                                                                                                          BENEFICIALLY  PERCENT
                                       NAME OF EXECUTIVE OFFICER                                             OWNED      OF CLASS
- --------------------------------------------------------------------------------------------------------  -----------   --------
<S>                                                                                                       <C>           <C>
Richard L. Wellek.......................................................................................    113,378(3)      2.1%
Raymond A. Jean.........................................................................................     31,435(4)      0.6%
George W. Hoffman.......................................................................................     20,390(5)      0.4%
Richard A. Nunemaker....................................................................................     12,614(6)      0.2%
</TABLE>
 
- --------------------------
 
(1) Of  such shares,  332,069 are  held directly  and 146,360  are deemed  to be
    beneficially owned solely because of its ownership of debentures convertible
    into shares of the Company's Common Stock.
 
(2) 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 4,479 shares held directly by Theodore A. Ruppert.
 
(3) Of  such shares, 44,518  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 68,860  shares are deemed  to be  beneficially owned solely
    because of his ownership  of currently exercisable  options to acquire  such
    shares.
 
(4)  Of  such  shares,  800  are  held directly  and  30,635  are  deemed  to be
     beneficially owned solely because of his ownership of currently exercisable
     options to acquire such shares.
 
(5) Of such  shares,  3,060  are held  directly  and  17,330 are  deemed  to  be
    beneficially  owned solely because of his ownership of currently exercisable
    options to acquire such shares.
 
(6) Of such  shares,  874  are  held  directly  and  11,740  are  deemed  to  be
    beneficially  owned solely because of his ownership of currently exercisable
    options to acquire such shares.
 
                              INDEPENDENT AUDITORS
 
    The Board of Directors of the  Company intends to appoint, subject to  final
proposal  acceptance,  the firm  of  Deloitte &  Touche  LLP as  its independent
auditors for the  fiscal year  ending January 31,  1997. Deloitte  & Touche  LLP
served   in  such   capacity  for  the   Company's  preceding   fiscal  year.  A
representative of Deloitte & Touche LLP is expected to be present at the  Annual
Meeting  of Stockholders and 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.
 
                                       13
<PAGE>
                                 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  1997 Annual
Meeting of Stockholders must be received  at the Company's executive offices  on
or  before December 18, 1996 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, 1996,  FILED WITH  THE SECURITIES  AND EXCHANGE  COMMISSION, MAY  BE
OBTAINED  WITHOUT CHARGE BY ANY STOCKHOLDER OF THE COMPANY OF RECORD AS OF APRIL
1, 1996 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 29, 1996

     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 Wednesday, May
29, 1996, 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>
                               VARLEN CORPORATION
    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.  /X/



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.

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

    FOR ALL
    NOMINEES       /   /       /   /        /   /

* Withhold my vote for the following nominees: ______________________________

Comments:

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,
1996, and of its Annual Report for the fiscal year ended January 31, 1996.

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


   THE PROXIES WILL VOTE AS INSTRUCTED HEREIN. IF NO CHOICE IS SPECIFIED, 
PROXIES WILL VOTE FOR THE ELECTION OF ALL NOMINEES FOR DIRECTOR.


_______________________________________________________________________________


_______________________________________________________________________________
                                    Signature(s)

                                               Dated_____________________, 1996

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