ST JUDE MEDICAL INC
DEF 14A, 1995-03-24
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: KYSOR INDUSTRIAL CORP /MI/, DEF 14A, 1995-03-24
Next: WESBANCO INC, DEF 14A, 1995-03-24






                                 SCHEDULE 14A 
                                (RULE 14A-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 
               PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE 
            SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.      ) 

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 Rule 14a-11(c) or Rule 14a-12 

                             ST. JUDE MEDICAL, INC.
               (Name of Registrant as Specified in Its Charter) 
                  (Name of Person(s) Filing Proxy Statement) 

Payment of filing fee (Check the appropriate box): 
[x] $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(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 transactions applies: 

(3) Per unit price or other underlying value of transaction computed pursuant 
to exchange Act Rule 0-11:1 

(4) Proposed maximum aggregate value of transaction: 
[ ] 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:

1   Set forth the amount on which the filing fee is calculated and state how it
    was determined.



March 27, 1995 

Dear Shareholder: 

You are cordially invited to attend the Annual Meeting of Shareholders of St. 
Jude Medical, Inc. at the Lutheran Brotherhood Auditorium, Lutheran 
Brotherhood Building, 625 Fourth Avenue South, Minneapolis, Minnesota, on 
Wednesday, May 3, 1995 at 9:30 a.m. 

This booklet includes the Notice of Annual Meeting and the Proxy Statement. 
The Proxy Statement describes the business to be transacted at the meeting 
and provides other information concerning the Company which you should be 
aware of when you vote your shares. 


The principal business of the Annual Meeting will be the election of 
directors, approval of the Management Incentive Compensation Plan, and 
approval of the appointment of the independent auditors. As in prior years, 
we plan to review the status of the Company's business at the meeting. 


At last year's Annual Meeting over 77% of the outstanding shares were 
represented. It is important that your shares be represented whether or not 
you are personally able to attend the meeting. Regardless of the number of 
shares you own, your vote is important. In order to ensure that you will be 
represented, we ask you to please sign, date and return the enclosed proxy 
card promptly. This will not limit your right to vote in person or to attend 
the Annual Meeting. 

As is our usual practice, we have provided space on the proxy card for 
comments from our registered shareholders. I urge you to use it to let us 
know your feelings about the Company or to bring a particular matter to our 
attention. If you hold your shares through an intermediary, please feel free 
to write directly to us. 

Sincerely yours, 

Ronald A. Matricaria 
Chairman, President and Chief Executive Officer 

St. Jude Medical, Inc.  
One Lillehei Plaza  
St. Paul, Minnesota 55117 U.S.A. 
612/483-2000 
Telex 298453 
                            ST. JUDE MEDICAL, INC. 
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 

Notice is hereby given that the Annual Meeting of Shareholders of St. Jude 
Medical, Inc. will be held at the Lutheran Brotherhood Auditorium, Lutheran 
Brotherhood Building, 625 Fourth Avenue South, Minneapolis, Minnesota on May 
3, 1995 at 9:30 a.m. for the following purposes: 

1.   To elect three directors.


2.   To ratify and approve the St. Jude Medical, Inc. Management Incentive
     Compensation Plan.


3.   To ratify and approve the selection of independent auditors for the Company
     for the current fiscal year.

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

The Board of Directors has fixed the close of business on March 9, 1995 as 
the record date for the determination of shareholders entitled to notice of 
and to vote at the meeting. 

By Order of the Board of Directors 

Thomas H. Garrett III 
Secretary 

St. Paul, Minnesota 
March 27, 1995 

TO ASSURE YOUR REPRESENTATION AT THE MEETING, PLEASE SIGN, DATE AND RETURN 
YOUR PROXY ON THE ENCLOSED PROXY CARD WHETHER OR NOT YOU EXPECT TO ATTEND IN 
PERSON. SHAREHOLDERS WHO ATTEND THE MEETING MAY REVOKE THEIR PROXIES AND VOTE 
IN PERSON IF THEY DESIRE. 

                            ST. JUDE MEDICAL, INC. 
                               PROXY STATEMENT 

This Proxy Statement is furnished to the shareholders of St. Jude Medical, 
Inc. (the "Company") in connection with the solicitation of proxies by the 
Board of Directors of the Company to be voted at the Annual Meeting of 
Shareholders to be held on May 3, 1995, or any adjournment(s) thereof. The 
Company's principal offices are located at One Lillehei Plaza, St. Paul, 
Minnesota 55117. The mailing of this Proxy Statement to shareholders of the 
Company commenced on or about March 27, 1995. 

Any proxy may be revoked at any time before it is voted by written notice, 
mailed or delivered to the Secretary of the Company, or by revocation of a 
written proxy by request in person at the Annual Meeting; but if not so 
revoked, the shares represented by such proxy will be voted according to your 
directions. If your proxy card is signed and returned without specifying a 
vote or an abstention on any proposal, it will be voted according to the 
recommendation of the Board of Directors on each proposal. 

Under Minnesota law, each item of business properly presented at a meeting of 
shareholders generally must be approved by the affirmative vote of the 
holders of a majority of the voting power of the shares present, in person or 
by proxy, and entitled to vote on that item of business. However, if the 
shares present and entitled to vote on that item of business would not 
constitute a quorum for the transaction of business at the meeting, then the 
item must be approved by a majority of the voting power of the minimum number 
of shares that would constitute such a quorum. A shareholder who submits 
votes by proxy (including, in the case of shares held in street name, votes 
directed by brokers at their discretion on certain non-controversial matters 
as allowed under New York Stock Exchange rules) but does not vote on a 
specific item of business is not considered to be present and entitled to 
vote with respect to such item of business. On the other hand, a shareholder 
who specifically abstains with respect to an item of business but otherwise 
gives a proxy authority to vote on the shareholder's behalf will be counted 
as being present and entitled to vote on such item even though the proxy may 
not vote on such item on the shareholder's behalf. 

The total number of shares of stock outstanding and entitled to vote at the 
Annual Meeting as of March 9, 1995 consisted of 46,491,032 shares of $.10 par 
value common stock. Each share of common stock is entitled to one vote and 
there is no cumulative voting. Only shareholders of record at the close of 
business on March 9, 1995 will be entitled to vote at the meeting. The 
presence, in person or by proxy, of holders of a majority of the shares of 
common stock entitled to vote at the Annual Meeting of Shareholders 
constitutes a quorum for the transaction of business. 

                            SECURITY OWNERSHIP OF 
                   CERTAIN BENEFICIAL OWNERS AND MANAGEMENT 

The following table presents information provided to the Company as to the 
beneficial ownership of the Company's common stock as of March 9, 1995 by (i) 
persons holding 5% or more of such stock, (ii) named executive officers and 
(iii) all directors and executive officers as a group: 

<TABLE>
<CAPTION>
                                                        SHARES 
                                                     BENEFICIALLY        PERCENT OF 
BENEFICIAL OWNERS                                       OWNED        OUTSTANDING SHARES 
<S>                                                  <C>             <C>
  Named Executive Officers: 

   Ronald A. Matricaria                                197,859(1)             .4% 

   Eric W. Sivertson                                    65,258(1)             .1% 

   Stephen L. Wilson                                    35,713(1)             .1% 

   John P. Berdusco                                     14,892(1)              * 

   Todd F. Davenport                                    31,453(1)             .1% 

  Directors and Executive 
  Officers as a Group (18)                             979,828(2)            2.1% 

  FMR Corp.                                          6,971,618(3)           15.0% 
  82 Devonshire Street 
  Boston, Massachusetts 

</TABLE>

* Less than .1% 

(1)  Includes 178,250, 41,000, 31,200, 12,450 and 27,750, shares which Messrs.
     Matricaria, Sivertson, Wilson, Berdusco and Davenport, respectively, may
     acquire within sixty days from the date hereof, pursuant to the exercise of
     stock options.

(2)  Includes 566,800 shares which such individuals may acquire within sixty
     days from the date hereof, pursuant to the exercise of stock options.

(3)  As of December 31, 1994, FMR Corp. reported it beneficially owned 6,971,618
     shares of the Company's common stock of which it held sole power to vote or
     direct the vote of 381,278 shares. 

                            1. ELECTION OF DIRECTORS

Three directors will be elected to three-year terms at the Annual Meeting. 
Pursuant to the Company's Articles of Incorporation, the Board of Directors 
is divided into three classes of directors, each director serving a 
three-year term. Each year only one class of directors is subject to a 
shareholder vote. 

The Board of Directors has nominated for election the persons named below. It 
is intended that proxies will be voted for such nominees. The Company 
believes that each nominee named below will be able to serve; but should any 
such nominee be unable to serve as a director, the persons named in the 
proxies have advised that they will vote for the election of such substitute 
nominee as the Board of Directors may propose. 

The names and ages of the nominees and other directors, their principal 
occupations, and amount of common stock of the Company owned by each such 
person are set forth below, based upon information furnished to the Company 
by such persons. Ownership of common stock of the Company is given as of 
March 9, 1995. 

<TABLE>
<CAPTION>
                                                                                COMMON 
                                                                                STOCK         PERCENT OF 
                                                                DIRECTOR     BENEFICIALLY     OUTSTANDING 
NAME AND AGE                       PRINCIPAL OCCUPATION          SINCE          OWNED           SHARES 
<S>                          <C>                                 <C>          <C>               <C>
DIRECTORS NOMINATED FOR A TERM ENDING IN 1998: 

William R. Miller (66)       Director of various companies        1991         10,000(1)            * 

Kenneth G. Langone (59)      Managing Director                    1994         35,000(1)           .1% 
                             Invemed Associates, Inc., 
                             New York, NY 
                             (Investment banking) 

Gail R. Wilensky (51)        Senior Fellow                        1995              0(1)            * 
                             Project Hope, Washington, D.C. 

OTHER DIRECTORS WHOSE TERMS OF OFFICE WILL CONTINUE AFTER 
THE ANNUAL MEETING AND WHOSE TERMS EXPIRE IN 1996: 

Lawrence A. Lehmkuhl (57)    Director of various companies        1985        433,702(1)           .9% 

Thomas H. Garrett III (50)   Attorney                             1979         55,850(1)           .1% 
                             Lindquist & Vennum P.L.L.P. 
                             Minneapolis, MN 

Roger G. Stoll (52)          CEO and President                    1991         10,900(1)            * 
                             Ohmeda, Inc. 
                             Liberty Corner, NJ 
                             (medical products) 

OTHER DIRECTORS WHOSE TERMS OF OFFICE WILL CONTINUE AFTER 
THE ANNUAL MEETING AND WHOSE TERMS EXPIRE IN 1997: 

Charles V. Owens, Jr. (67)   Chairman of the Board                1983         18,550(1)            * 
                             Genesis Labs, Inc. 
                             Minneapolis, MN 
                             (medical products) 

Ronald A. Matricaria (52)    Chairman, President and              1993        197,859(1)           .4% 
                             CEO of the Company 

Walter L. Sembrowich (52)    Co-Chairman of the Board             1994          5,000(1)            * 
                             Diametrics Medical, Inc. 
                             Roseville, MN 
                             (medical products) 
</TABLE>

* Less than .1% 

(1)  Includes 9,000, 0, 0, 191,750, 33,000, 9,000, 12,000, 178,250, and 3,000
     shares which Messrs. Miller and Langone, Ms. Wilensky, Messrs. Lehmkuhl,
     Garrett, Stoll, Owens, Matricaria and Sembrowich, respectively, may acquire
     within sixty days from the date hereof, pursuant to the exercise of stock
     options.

OTHER INFORMATION REGARDING THE BOARD 

BUSINESS EXPERIENCE.
Mr. Miller retired as Vice Chairman of the Board of Directors of Bristol-Myers
Squibb Company, a pharmaceutical company, in 1991 after six years in that
position. Mr. Miller is a director of ISIS Pharmaceuticals, a biotechnology
company, and Westvaco Corporation, a paper, packaging and chemicals company. He
also serves on the Board of Trustees of the Cold Spring Harbor Laboratory and is
a past Chairman of the Board of the Pharmaceutical Manufacturers Association.

Mr. Langone is the founder, Chairman of the Board, President, Chief Executive
Officer and Managing Director of Invemed Associates, Inc., a New York Stock
Exchange member firm engaging in investment banking and brokerage. He is also a
co-founder of Home Depot, Inc., a retail company, and has been a director and a
member of the Executive Committee of its board since it was founded in 1978. Mr.
Langone serves on the boards of AutoFinance Group, Inc., a financial services
company, Baby Superstore, Inc., a retail company, GMIS, Inc., a computer
software and services company, and Unifi, Inc., a textile company. He also
serves on the boards of a number of charitable and educational organizations.

Dr. Wilensky currently serves as a Senior Fellow for Project HOPE, an
international health foundation. From 1992 to 1993 she served as the Deputy
Assistant to President George Bush for policy development, and from 1990 to 1992
she was the Administrator of the Health Care Financing Administration directing
the Medicaid and Medicare programs for the United States. She currently serves
as Trustee for the Combined Benefits Fund of the United Mineworkers of America,
Governor on the Board of the Research Triangle Institute and as a director on
the boards of Syncor International, United HealthCare Corporation, Suburban
Hospital, and Coram Health, all health care service companies; Marion
Merrell-Dow, a pharmaceutical company; and Advanced Tissue Sciences, a tissue
engineering company.

Mr. Lehmkuhl served as President and Chief Executive Officer of the Company from
February 1985 until April 1993, at which time he was named as the Company's
Chairman of the Board, a position he held through January 1995. Prior to joining
St. Jude Medical, Mr. Lehmkuhl was employed by American Hospital Supply
Corporation in various management capacities from 1966 to 1985 including
President of the American Converters, Hamilton and V. Mueller divisions. Mr.
Lehmkuhl is also a director of the following medical product companies:
Aequitron Medical, Inc., Mitek Surgical Products, Inc. and Fischer Imaging
Corporation.

Mr. Garrett has been a member of the law firm of Lindquist & Vennum P.L.L.P. of
Minneapolis, Minnesota since 1970 and has been managing partner since 1993.
Lindquist & Vennum P.L.L.P. has represented the Company since its inception. Mr.
Garrett is also a director of Check Technology Corporation, a manufacturer of
financial document printing systems.

Dr. Stoll is the Chief Executive Officer and President of Ohmeda, Inc., a
medical device and pharmaceutical manufacturer, and is a director of the BOC
Group, plc., of which Ohmeda is a subsidiary. He was previously employed by
Miles Inc., a wholly owned subsidiary of Bayer, AG, a German pharmaceutical
company, and served as Executive Vice President and General Manager of its
Diagnostics Business Group from 1987 to 1991 and Chief Administrative Officer
from 1986 to 1987. Dr. Stoll was also Chairman of the Board of Molecular
Diagnostics, Inc., and was a director of Bayer Diagnostics in Germany and
Miles-Sankyo in Japan. From 1976 to 1986, Dr. Stoll was employed by American
Hospital Supply Corporation, serving most recently as President of the Critical
Care Division. Dr. Stoll currently serves on the boards of the Health Industry
Manufacturing Association and St. Barnabas Medical Center in Livingston, New
Jersey.

Mr. Owens was employed by Miles Laboratories, Inc., a pharmaceutical company,
from 1951 to 1982, serving as Executive Vice President from 1977 to 1982. From
1983 to 1985 he served as Chairman and Chief Executive Officer of Kyoto
Diagnostics, Inc., a marketing organization for medical diagnostics and devices.
From 1985 to 1988, Mr. Owens served as the Chief Executive Officer of Genesis
Labs, Inc., a manufacturer of medical diagnostic products, and since 1988 has
been Chairman of the Board. He also serves as an industry consultant to various
medical diagnostic and device companies. Mr. Owens has served as Chairman of the
Diagnostics and Devices Section of the Pharmaceutical Manufacturers Association
and as a director of the Health Industry Manufacturers Association. He is also a
director of Chronimed Inc., a company which markets pharmaceuticals and
educational materials directly to patients.


Mr. Matricaria was appointed President and Chief Executive Officer and a
director of the Company in April 1993. In January 1995, Mr. Matricaria was also
appointed as the Company's Chairman of the Board. Prior to joining St. Jude
Medical, Mr. Matricaria was employed by Eli Lilly and Company since 1970 where
he most recently was Executive Vice President of the Pharmaceutical Division and
President of its North American Operations. Previously he served as President of
Eli Lilly International, President -- Medical Devices and Diagnostics Division,
and President and Chief Executive Officer -- Cardiac Pacemakers, Inc., a wholly
owned subsidiary of Eli Lilly. Mr. Matricaria previously served as a director of
the Massachusetts College of Pharmacy and Allied Health Science, the American
Foundation for Pharmaceutical Education, the American Diabetes Association and
the National Foundation for Infectious Diseases. Currently Mr. Matricaria serves
as a director on the boards of Centacor, Inc., Diametrics Medical, Inc., and
InControl, Inc., all medical device manufacturers; the Health Industry
Manufacturers Association; and the Indianhead Council of the Boy Scouts of
America.


Dr. Sembrowich is one of the founders of Diametrics Medical, Inc., a designer,
manufacturer and distributor of a point-of-care blood chemistry analysis system,
and has been a Co-Chairman of the Board of Directors since January 1993 and a
director since 1990. From 1990 through January 1993, he was President and Chief
Executive Officer of the company. Currently Dr. Sembrowich serves as director of
Inomet, Inc. and Cortrak, Inc., both start-up medical technology firms. He is
also a business advisor and limited partner of Medical Innovation Partners, a
venture capital firm. From 1988 to 1990, Dr. Sembrowich was a management
consultant to PPG Industries, Inc., a health care and industrial supply company.
Dr. Sembrowich was a founder of Arden Medical Systems, Inc., a developer and
manufacturer of clinical chemistry analysis systems, and served as its Vice
President of Scientific Affairs from 1983 through acquisition of that company by
Johnson & Johnson, Inc. in 1986. Dr. Sembrowich has served as Chairman and
Review Board member for the Small Business Innovative Research program of the
National Institute of Health, and has served as a Director for Minnesota Project
Innovation.

MEETINGS.
During 1994, the Board of Directors met eight times. Each director attended more
than 75% of the meetings of the Board of Directors or any Committee on which
such director served, with the exception of Mr. Langone who attended two of the
three meetings held after he was named as a director in August 1994.

BOARD COMMITTEES.
The Audit Committee, consisting of Messrs. Garrett, Ehmann and Owens, met three
times in 1994. Mr. Ehmann has served on the Board of Directors since 1987 and
will not stand for election in 1995. Among other duties, the Audit Committee
reviews the scope and results of independent and internal audits, the Company's
financial results and comments by the auditors regarding internal controls and
accounting procedures and management's responses to those comments.

The Technology Committee, consisting of Messrs. Lehmkuhl, Ehmann and Stoll, met
twice in 1994 and is responsible for monitoring research projects and clinical
activities. This committee was dissolved in January 1995.

The Compensation Committee, consisting of Messrs. Langone and Miller, met three
times in 1994. The Compensation Committee's duties include annual approval of
the Company's compensation policies, including salary, bonus and long-term
incentive programs, evaluation of the appropriate base salary level for
executive officers for Board of Directors approval, consideration of matters
with respect to profit sharing and other fringe benefits provided by the Company
and review of management succession planning.

The Company does not have a nominating committee.

CERTAIN TRANSACTIONS.
Mr. Garrett, a director of the Company, is a partner in the law firm of
Lindquist & Vennum P.L.L.P. which was paid for legal services rendered to the
Company during the last fiscal year. It is anticipated that Lindquist & Vennum
P.L.L.P. will continue to perform legal services for the Company during the
current fiscal year.

Mr. Lehmkuhl and the Company executed a Consulting Agreement (the "Agreement")
in February 1995 whereby Mr. Lehmkuhl agreed to provide the Company with
consulting services with respect to general corporate matters. The Agreement
expires on December 31, 1995. Total payments under the Agreement will be
$18,333.

In connection with the relocations of Messrs. Matricaria, Sivertson, and two
other executive officers, Messrs. O'Malley and Shepherd, the Company purchased
through a third party relocation company, at appraised values, the former
residences of these individuals. Home equity advances made during 1994 were
$682,916, $386,568, $160,485, and $159,394, for Messrs. Matricaria, Sivertson,
O'Malley and Shepherd, respectively. Mr. Matricaria's advance was repaid during
1994.

                  EXECUTIVE COMPENSATION AND OTHER INFORMATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION.

The following table shows, for the fiscal years ending December 31, 1994, 1993
and 1992, the cash compensation paid by the Company, as well as certain other
compensation paid or accrued for those years, to the Company's Chief Executive
Officer, and to each of the other four most highly compensated named executive
officers of the Company whose total cash compensation exceeded $100,000 during
fiscal year 1994 in all capacities in which they served.

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                  ANNUAL COMPENSATION               LONG-TERM COMPENSATION 
                                                                                   RESTRICTED 
                                                                 OTHER ANNUAL        STOCK                        ALL OTHER 
NAME AND PRINCIPAL POSITION     YEAR     SALARY       BONUS     COMPENSATION(1)    AWARDS(2)     OPTIONS(3)    COMPENSATION(4) 
<S>                             <C>     <C>         <C>         <C>                <C>           <C>           <C>
 Ronald A. Matricaria           1994    $414,692    $414,692       $     --         $313,594       263,750         $35,334 
 Chairman, President            1993     284,615     358,250             --          307,500       400,000             807 
 and CEO                        1992          --          --             --               --            --              -- 

 Eric W. Sivertson              1994     216,500     105,544             --          104,531        21,250          25,005 
 President                      1993     190,000      88,501             --               --            --          16,034 
 Pacesetter                     1992     174,505      83,742         52,891               --        55,000          24,056 

 Stephen L. Wilson              1994     166,787      68,866             --           83,625        17,000          24,662 
 VP-Finance and CFO             1993     152,900      58,738             --               --         4,000          14,480 
                                1992     147,000      56,448             --               --         3,000          24,252 

 John P. Berdusco               1994     161,464      64,198             --           83,625        17,000          18,270 
 VP-Administration              1993      69,885      79,000             --               --        25,000              -- 
                                1992          --          --             --               --            --              -- 

 Todd F. Davenport(5)           1994     167,487      40,988        120,447          118,719        21,250          13,185 
 President                      1993     148,062      64,827        107,855               --            --           3,408 

 St. Jude Medical               1992      51,482      31,250             --               --        30,000              -- 
 International Division 

</TABLE>

NOTE: Certain columns have not been included in this table because the
     information called for therein is not applicable to the Company or the
     individuals named above for the periods indicated.

(1)  "Other Annual Compensation" is listed to the extent that it exceeds the
     lesser of $50,000, or 10% of total salary and bonus. Mr. Davenport's 1994
     and 1993 other annual compensation included various components of his
     foreign service package, which includes items such as an automobile
     allowance, housing allowance, school tuition allowance, tax equalization
     payments and a foreign service salary premium. These payments totalled
     $102,504 and $93,240 for 1994 and 1993, respectively. Other annual
     compensation payments to Mr. Sivertson in 1992 related to his foreign
     service package.

(2)  Upon employment by the Company in 1993, Mr. Matricaria was granted 10,000
     shares of restricted stock. The restrictions lapse annually over a
     four-year period. At December 31, 1994, 7,500 shares with a market value of
     $298,125 remained restricted. In 1994, restricted stock awards were made to
     Company officers. These restricted shares vest at December 31, 1998, but
     accelerated vesting is available based on achievement of targeted stock
     price levels. At December 31, 1994, 40% of the restricted shares vested as
     a result of a 43% increase in the stock price from the grant date and the
     market value of the remaining restricted shares was $268,313, $89,438,
     $71,550, $71,550 and $89,438 for Messrs. Matricaria, Sivertson, Wilson,
     Berdusco, and Davenport, respectively. Cash dividends were paid on all
     restricted shares.

(3)  No stock appreciation rights have been granted to the named executive
     officers. Figures in this column represent the number of shares purchasable
     upon exercise of stock options. In 1994, Mr. Matricaria was granted options
     for 200,000 shares in recognition of his contribution to the
     diversification of the Company. These options begin to vest in 1997. In
     1993, Mr. Matricaria and Mr. Berdusco were granted options for 400,000
     shares and 25,000 shares, respectively, upon employment by Company. In
     1992, Mr. Sivertson was granted performance based options for 20,000 shares
     and options for 30,000 shares in conjunction with his appointment as
     President -- St. Jude Medical Division. In 1992, Mr. Davenport was granted
     options for 30,000 shares upon employment by the Company. (4) Includes
     Company retirement plan contributions and the value of Company provided
     life insurance. For 1994, the Company's contributions to the retirement
     plan, including contributions to a non-qualified retirement plan, were
     $25,277, $24,660, $24,246, $16,460, and $12,777 for Messrs. Matricaria,
     Sivertson, Wilson, Berdusco and Davenport, respectively. The Company and
     Mr. Matricaria entered into a Supplemental Executive Retirement Agreement
     pursuant to which the Company established a $2.5 million funded trust for
     Mr. Matricaria in which he becomes fully vested on October 1, 1996. This
     trust was established to replace the value of the pension benefit Mr.
     Matricaria would have received had he remained with his previous employer
     through that date. In addition, the Company provides Mr. Matricaria with a
     $2.5 million face amount term life insurance policy. The 1994 premium for
     this policy was $8,891.

(5)  Mr. Davenport resigned from the Company effective February 28, 1995.

The following table contains information concerning the grant of stock 
options under the Company's 1991 Stock Plan and the 1994 Stock Option Plan to 
the named executive officers during fiscal year 1994. 

                    OPTION/SAR GRANTS IN LAST FISCAL YEAR 

<TABLE>
<CAPTION>
                                                INDIVIDUAL GRANTS 
                         NUMBER OF          % OF 
                         SECURITIES     TOTAL OPTIONS 
                         UNDERLYING      GRANTED TO                                           GRANT DATE 
                          OPTIONS         EMPLOYEES        EXERCISE                            PRESENT 
NAME                     GRANTED(1)        IN 1994        PRICE/SHARE     EXPIRATION DATE      VALUE(4) 
<S>                      <C>               <C>            <C>           <C>                   <C>
Ronald A. Matricaria      63,750(2)          8.6%           $27.875     February 11, 2004     $  820,463 
                         200,000(3)         27.0%            39.625     December 20, 2004      3,302,000 

Eric W. Sivertson         21,250(2)          2.9%            27.875     February 11, 2004        273,488 

Stephen L. Wilson         17,000(2)          2.3%            27.875     February 11, 2004        218,790 

John P. Berdusco          17,000(2)          2.3%            27.875     February 11, 2004        218,790 

Todd F. Davenport         21,250(2)          2.9%            27.875     February 11, 2004        273,488 

</TABLE>

(1)  No stock appreciation rights were granted to the named executive officers
     during the year ended December 31, 1994.

(2)  Approximately 75% of these options (the "performance options") become
     exercisable if the Company's stock price reaches specified targets as of
     the end of each fiscal year from 1994 through 1998. At December 31, 1994,
     40% of these performance options became exercisable as a result of a 43%
     increase in the stock price from grant date. The balance of these options
     vest at the rate of 25% annually on each of the anniversary dates from the
     grant date.

(3)  These options become exercisable at the rate of 25% annually on each of the
     anniversary dates starting on December 20, 1997.

(4)  The Company uses a variation of the Black-Scholes option pricing model to
     establish stock option value for the purposes of the above table. The
     actual value, if any, will depend on the excess of the stock price over the
     exercise price on the date the option is exercised. There is no assurance
     that the value realized will be at or near the value estimated by the
     Black-Scholes model. The specific assumptions used in valuing the stock
     options were as follows:

     Volatility of 37.9% and 30.2% for the February and December option grants,
     respectively, represents the annual variance in the daily percentage change
     in the price of the Company's common stock over the six month periods prior
     to the dates of grant. The risk free rates of return of 5.43% and 7.75%
     represent the average six-year treasury rates for February and December
     1994, respectively. The expected term of the options is six years which is
     the average term of the options exercised in 1992, 1993 and 1994. The
     annual cash dividend rate of $.0 per share is consistent with the Company's
     1994 termination of its cash dividend. No discounts were assumed in the
     model. Option exercise prices were all equal to the stock prices on the
     dates of grant. Vesting schedules were not considered in the valuation of
     the options.

The following table sets forth information concerning the exercise of stock 
options during the last fiscal year and unexercised options and stock 
appreciation rights ("SARs") held as of the end of the fiscal year for the 
named executive officers. 

             AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR 
                    AND FISCAL YEAR-END OPTION/SAR VALUES 

<TABLE>
<CAPTION>
                                                         NUMBER OF SECURITIES              VALUE OF UNEXERCISED 
                                                        UNDERLYING UNEXERCISED                 IN-THE-MONEY 
                                                             OPTIONS/SARS                      OPTIONS/SARS 
                                                         AT FISCAL YEAR END(1)           AT FISCAL YEAR END(1)(2) 
                      SHARES 
                     ACQUIRED 
NAME                ON EXERCISE    VALUE REALIZED    EXERCISABLE     UNEXERCISABLE     EXERCISABLE     UNEXERCISABLE 
<S>                 <C>            <C>               <C>             <C>               <C>             <C>
R. Matricaria           --              $--            134,500          529,750        $1,050,938       $2,587,031 

E. Sivertson            --               --             32,250           43,500           307,657          448,597 

S. Wilson               --               --             27,950           16,800           270,438          161,500 

J. Berdusco             --               --             11,450           30,550            93,000          233,875 

T. Davenport            --               --             21,500           29,750           241,251          339,219 

</TABLE>

(1) The Company has no stock appreciation rights (SARs) outstanding. 

(2)  Fiscal year end values were calculated using a price of $39.75 per share,
     the closing sale price of the Company's common stock as reported by the
     NASDAQ National Market System on December 30, 1994.

STOCK PERFORMANCE. 
The Securities and Exchange Commission requires that the Company include in this
proxy statement a line-graph presentation comparing cumulative five-year
shareholder returns on an indexed basis with the Standard and Poor's (S&P) 500
Stock Index and either a nationally recognized industry standard or an index of
peer companies selected by the Company. The Board of Directors has approved the
use of the S&P Medical Products and Supplies Index as its peer group index. The
table below compares the cumulative total return as of the beginning of each of
the Company's last five fiscal years on $100 invested as of December 31, 1989 in
the common stock of the Company, the S&P Medical Products and Supplies Index and
the S&P 500 Stock Index, assuming the reinvestment of all dividends. The Indexes
are weighted based on market capitalization at the time of each reported data
point. The following graph shall not be deemed incorporated by reference by any
general statement incorporating by reference this proxy statement into any
filing under the Securities Act of 1933 (the "1933 Act") or the Securities and
Exchange Act of 1934 (the "1934 Act"), except to the extent that the Company
specifically incorporates this information by reference and shall not otherwise
be deemed filed under the 1933 Act or the 1934 Act. 

                      SHAREHOLDER RETURN PERFORMANCE GRAPH
                             (DIVIDENDS REINVESTED)

<TABLE>
<CAPTION>
<S>                                        <C>     <C>       <C>       <C>       <C>       <C>
                                           1989     1990      1991      1992      1993      1994 
 St. Jude Medical, Inc.                    $100    $143.0    $230.0    $175.3    $ 112.3   $169.7 

 S&P Medical Products 
  and Supplies Index                       $100    $117.1    $191.0    $163.5    $ 124.7   $144.7 

 S&P 500 Index                             $100    $ 96.9    $125.8    $134.9    $ 148.0   $145.7 

</TABLE>

EMPLOYMENT, TERMINATION AND CHANGE-IN-CONTROL AGREEMENTS.

In April 1993, the Board approved an employment agreement for Mr. Matricaria
through December 31, 1997. Pursuant to the terms of the agreement, Mr.
Matricaria receives a minimum annual base salary of $400,000, customary fringe
benefits, a guaranteed bonus for 1993 and an opportunity to earn a bonus for
subsequent years. If Mr. Matricaria's employment is terminated prior to December
31, 1997, for any reason other than "good cause," he will receive payments based
on his then base salary plus the pro rata share of his latest actual bonus for a
period of 24 months, except that any such monthly payment will not be made past
December 31, 1997. "Good cause" means acting in bad faith or dishonesty,
violating any law of any domestic or international government to which the
Company is bound, or performing duties with gross negligence. The Company and
Mr. Matricaria entered into a Supplemental Executive Retirement Agreement
pursuant to which the Company established a $2.5 million funded trust for Mr.
Matricaria in which he becomes fully vested on October 1, 1996. This trust was
established to replace the value of the pension benefit Mr. Matricaria would
have received had he remained with his previous employer through that date.

Pursuant to Board of Directors approval, the Company has entered into employment
agreements with thirteen of its officers, including the named executive
officers. In the event of any "change in control" as defined in the agreements
and for a period of three years thereafter, if an officer's employment is
terminated (i) by the Company for reasons other than death, retirement,
disability or "cause," or (ii) by the officer for "good reason," then the
Company shall pay a severance payment equal to two times the prior twelve
months' compensation if the officer's employment with the Company has exceeded
three years and one times the prior twelve months' compensation if such
employment was less than three years, except in the case of Mr. Matricaria, who
immediately qualifies for a severance payment equal to twice his prior twelve
months' compensation. "Cause" means conviction by a court of competent authority
for felony criminal conduct. "Good reason" means substantial and material
reduction of principal duties, responsibilities and reporting obligations or a
reduction in annual compensation. In general, a change in control occurs when
there has been any change in the controlling persons reported in the Company's
proxy statements, when 40% or more of the Company's outstanding voting stock is
acquired by any person, or when current members of the Board of Directors or
their successors elected or nominated by such members cease to be a majority of
the Board of Directors. If a change of control had occurred at the end of 1994,
the following named executive officers would have received the payments
indicated pursuant to their employment agreements: Mr. Matricaria, $1,593,885,
Mr. Sivertson, $645,002, Mr. Wilson, $478,875, Mr. Berdusco,$253,264, and Mr.
Davenport, $256,096.


INDEMNIFICATION AGREEMENTS.
The Company has entered into indemnification agreements with each of its
directors and officers which provide for indemnification against certain costs
incurred by each director and officer made or threatened to be made a party to a
proceeding because of his or her official capacity as a director or officer. The
indemnification agreements, together with the Company's Bylaws, provide for
indemnification to the full extent permitted by Minnesota law.


DIRECTOR COMPENSATION.
Each non-employee director receives a retainer of $2,500 per month plus $1,000
for each Board meeting attended. Directors are reimbursed for expenses incurred
in connection with travel and lodging when attending meetings of the Board or
otherwise engaged in Company business. Payments to Mr. Garrett are charged to
legal fees invoiced by the law firm of Lindquist & Vennum P.L.L.P. to the
Company.

Under the 1991 Stock Plan (the "1991 Plan"), each person who is not an employee
of the Company and who is elected, re-elected or serving an unexpired term as a
director at any annual or special meeting of shareholders shall, as of the date
of such election or re-election, automatically receive an option to purchase
3,000 shares of common stock for an option price of not less than 100% of the
fair market value of the Company's common stock on such date. All such options
are designated as non-qualified stock options with ten-year terms. The maximum
number of shares as to which the 1991 Plan options may be granted to any
non-employee director shall be 30,000 shares. Each of the options granted under
the 1991 Plan is exercisable by the optionee after the six month anniversary
date of the option grant. At the 1994 Annual Meeting of shareholders, each
non-employee director at that time was granted an option to purchase 3,000
shares at $26.625 per share.


The Company's retirement plan for each non-employee director provides for the
payment of an annual benefit equal to the average of the annual retainer paid to
the director during his or her service as a non-employee director with a minimum
annual benefit of $24,000. The retirement benefit, which is payable to
non-employee directors who have served five years or more, will commence at the
later of the time of retirement or when the non-employee director becomes 60
years old. In the event of any change of control as defined in the plan,
directors become immediately vested whether or not they have completed five
years of service. The retirement benefit is payable over a number of years equal
to the non-employee director's years of service as a member of the Board of
Directors. For purposes of the payment term, years of service after January 1,
1988 are counted as full years and years of service prior to that time are
counted as one-half a year.

           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION 

The Compensation Committee (the "Committee") of the Board of Directors is 
responsible for administering the compensation program for the Company's 
executive officers including the named executive officers. The Committee is 
composed exclusively of independent, non-employee directors who are not 
eligible to participate in any of the executive compensation programs. All 
decisions by the Committee relating to the compensation of the Company's 
executive officers are reviewed by the Board of Directors. 

The following report shall not be deemed incorporated by reference by any 
general statement incorporating by reference this proxy statement into any 
filing under the 1933 Act or the 1934 Act, except to the extent that the 
Company specifically incorporates this information by reference, and shall 
not otherwise be deemed filed under the 1933 Act or the 1934 Act. 

Annually the Committee evaluates the Company's executive compensation program 
in relation to the programs offered by other medical products and supplies 
companies. This analysis ensures the Committee has sufficient comparative 
data with respect to overall compensation levels. There were eighteen medical 
products and supplies companies included in the most recent analysis. Certain 
of these companies are consistent with the companies included in the S&P 
Medical Products and Supplies group which is used for the purpose of 
comparing shareholder returns in the shareholder return performance graph 
(page 9). Some of the companies included in the S&P Medical Products and 
Supplies group elected not to participate in the compensation survey. The 
Committee's objective is to attract and retain talented individuals by 
targeting total executive compensation at the 60th percentile of the market, 
defined as the previously referenced eighteen medical products and supplies 
peer group companies. 


In recognition of Section 162(m) of the Internal Revenue Code (the "IRC"), 
which limits the deductibility of certain executive compensation to $1 
million per year, the Committee will, to the extent programs can be excluded 
from the $1 million limit and to the extent no pre-existing, contractual 
obligations exist, take the necessary action to secure full tax deductibility 
under the IRC. The proposed shareholder approval of the Management Incentive 
Compensation Plan (Proposal No. 2) is intended to exclude future compensation 
under these plans from the $1 million limit under IRC Section 162 (m). 


COMPENSATION PHILOSOPHY 
Health care reform in the United States and increased competitive pressures 
worldwide present significant challenges to the Company's management. The 
Committee believes that, if the Company is to continue its success, its 
executive compensation program must have the flexibility to attract and 
retain the highest quality employees available worldwide. Further, the 
executive compensation program must provide incentives which will reward key 
managers for aggressively pursuing the actions necessary to improve the 
Company's performance and enhance long-term shareholder value. 

The Company's executive compensation program is based upon a 
pay-for-performance philosophy. There are three components to the Company's 
executive compensation program: base salary, an annual cash incentive bonus 
payment and long-term stock based incentives. The Company is committed to a 
strong link between its business and strategic goals and its compensation 
program. The financial goals for certain elements of the compensation program 
are reviewed and approved by the Board in conjunction with its approval of 
the Company's strategic and operating plans. 

BASE SALARY.
An executive's base salary is determined by an assessment of his or her
sustained performance, advancement potential, experience, responsibility, scope
and complexity of the position, current salary in relation to the range
designated for the job and salary levels for comparable positions at the peer
group companies referenced above. Additionally, the Committee sets base salaries
for executive officers based on the executive's contribution to the Company's
success through operational improvements and strategic initiatives. Factors
considered in determining base salary are not assigned pre-determined relative
weights. Based on the survey information available from the eighteen medical
products and supplies peer group companies, the executive officers' salary
levels are currently estimated to be at the 50th percentile. As described above,
the Committee intends to increase salaries to attain the targeted 60th
percentile level. During 1994, the Company established a deferred compensation
plan for certain highly compensated employees. This plan provides for deferral
of base salary and annual incentive payments. In addition, the Company
supplementally contributes to this deferred compensation plan profit sharing and
401(k) benefits lost due to IRC limits.

ANNUAL INCENTIVES.
Payments under the Company's annual cash incentive plan, the Management
Incentive Compensation Plan (the "Plan"), are based on the Company's level of
achievement of annual earnings per share targets, divisional profitability
targets and individual objectives, all as established under the Company's annual
operating plan. There is a pre-assigned relative weighting ascribed to each of
these factors. Payments under the Plan are based on one or a combination of
these factors. Information regarding the Plan for 1995 and future years is set
forth under "Approval of the Company's Management Incentive Plan".

Executive officers are eligible for normal annual cash incentive payments
ranging from 40% to 50% of base salary, except for the Chief Executive Officer
who is eligible for a normal incentive payment of up to 100% of base salary. The
payments can increase by up to 50% of the normal payments based on performance
above targeted levels and decrease substantially if actual results fail to meet
targeted levels. For fiscal year 1994, the performance of the Company slightly
exceeded targeted profitability levels and; therefore, the Committee approved
annual incentive awards which were approximately equal to the normal levels
referenced above.

Mr. Matricaria's annual incentive award is based on the Company's performance in
achieving its earnings per share target. For fiscal 1994, Mr. Matricaria
received an award of 100% of base salary based upon the Company's achievement of
its earnings per share target.

LONG-TERM INCENTIVES.
The Company's overall long-term compensation philosophy is that long-term
incentives should be directly related to the creation of shareholder value, thus
providing a strong link between management and shareholders. In support of this
philosophy, the Company has awarded to its executive officers stock options and
to a limited extent, restricted stock.

STOCK OPTION AWARDS.
Stock options encourage and reward executive officers for creating shareholder
value as measured by stock price appreciation. Stock options have been awarded
at an exercise price equal to the fair market value of the stock on the date of
grant and; therefore, only have value for the executive officers if the price of
the Company's stock appreciates in value from the date the stock options are
granted. Shareholders also benefit from such stock price appreciation.

Stock options are awarded annually consistent with the Company's objective to
provide (i) a long-term equity interest in the Company, and (ii) an opportunity
for a greater financial reward if long-term performance is sustained. To
encourage a longer-term perspective, the options cannot be exercised
immediately. Generally options become exercisable over a four-year period. The
number of options granted to each executive officer falls within a
pre-determined range, set and approved annually by the Committee. Individual
grant size is dependent upon the Company's future business plans and the
executive officer's ability to positively impact those plans, the executive
officer's position and level of responsibility within the Company, and an
evaluation of the executive officer's performance. No pre-assigned relative
weight is ascribed to any of these factors. Stock options may be granted which
may become exercisable at accelerated rates if certain performance measures are
met. If the performance criteria are not met, the options typically vest at
expiration of the term of the option, generally ten years subsequent to the date
of grant. See "1994 Performance Stock Program" below.

Stock ownership guidelines were communicated in 1995. These guidelines establish
stock ownership targets that management and board members are expected to
achieve within five years. Targeted stock ownership levels range from one to
three times base salary for employees or retainer for Board members. Increased
insider ownership will further align management and Board interests with
shareholder interests.

RESTRICTED STOCK AWARDS.
Restricted stock awards have been utilized as an incentive to enhance the
Company's financial performance. In addition, the Committee believes restricted
shares provide an immediate and direct link to shareholder interests. The timing
and number of shares granted is based on the Company's future business plans and
the executive's ability to positively impact those plans. Restricted stock
awards may be made subject to meeting certain performance measures and generally
vest over a four-year period. However, accelerated vesting may be available
based on the achievement of performance measures.

1994 PERFORMANCE STOCK PROGRAM.
In February 1994, the Board approved a stock-based incentive program under which
executives have the opportunity to accelerate vesting of stock options and
restricted shares by achieving predetermined, aggressive annual stock price
appreciation targets. The purpose of this program is to motivate executives to
significantly increase shareholder value through successful execution of the
Company's strategic and operating plans. At December 31, 1994, 40% of the stock
options and restricted shares granted under this program vested based on a 43%
appreciation in the stock price from the February 1994 grant date. Had the stock
price failed to appreciate to at least the preset target level, no accelerated
vesting of options or restricted shares would have occurred.

RATIONALE FOR CEO COMPENSATION. 
Annually the Committee reviews a report prepared by an independent consulting 
firm which covers the Company's total compensation program for executives. 
The report addresses all compensation elements and compares the Company's 
program to the executive compensation programs of other leading medical 
products and supplies companies in the peer group noted above. This analysis 
ensures the Committee has sufficient comparative data with respect to overall 
compensation levels. 

Mr. Matricaria's 1994 compensation considered his experience and knowledge of 
the industry as well as the continued high level of profitability of the 
Company during a time of industry consolidation and health care reform. Mr. 
Matricaria's 1994 salary increase was based on the Committee's overall 
evaluation of his performance and the Company's performance, after review of 
competitive salary data provided by the independent consulting firm. Under 
his leadership, the Company executed an acquisition of the worldwide cardiac 
rhythm management business of Siemens AG on September 30, 1994. This 
acquisition increased annual sales from approximately $250 million in 1993 to 
an annualized $700 million in 1994 and the number of Company employees from 
approximately 700 to 2,300. 

In recognition of the Company's 50% increase in stock price from year-end 
1993 to year-end 1994, the Committee accelerated vesting of 75,000 
performance based stock options which were granted to Mr. Matricaria upon 
employment by the Company in 1993. In addition, Mr. Matricaria was granted 
options for 200,000 shares in 1994 in recognition of his contribution to the 
diversification of the Company. 

                   SUBMITTED BY THE COMPENSATION COMMITTEE 
                          OF THE BOARD OF DIRECTORS 
                              KENNETH G. LANGONE 
                              WILLIAM R. MILLER 
          
  2. PROPOSAL TO APPROVE THE COMPANY'S MANAGEMENT INCENTIVE COMPENSATION PLAN

In 1993, Section 162(m) was added to the Internal Revenue Code of 1986. The 
inclusion of this section limits the Company's deduction for federal income 
tax purposes of compensation in excess of $1 million per individual paid to 
the Company's Chief Executive Officer and its four highest paid executive 
officers. Compensation plans which are performance based within the 
requirements of Section 162(m) and are approved by the Company's shareholders 
will not be subject to the deduction limit. Therefore, in order to maximize 
the Company's tax deductions, the Board of Directors of the Company is 
requesting that shareholders approve the Management Incentive Compensation 
Plan ("MICP") at the Annual Meeting. 

The following is a summary of the material features of the MICP. The MICP is 
attached as Appendix A to this Proxy Statement, and the following summary is 
qualified in its entirety by reference to it. 

PURPOSE 
The St. Jude Medical, Inc. MICP is designed to attract, retain, and reward 
highly qualified executives who are important to the Company's success and to 
provide incentives relating directly to the financial performance of the 
Company. 

ADMINISTRATION 
The MICP is administered by the Compensation Committee (the "Committee") of 
the Board of Directors. The present members of the Committee are Kenneth G. 
Langone and William R. Miller, both of whom are deemed to be outside 
directors of the Company, as defined under Section 162(m). Neither member 
receives compensation from the Company in any capacity other than as a 
director of the Company. 

The Committee may amend, modify, suspend or terminate the MICP for the 
purpose of meeting or addressing any changes in legal requirements or for any 
other purpose permitted by law. The Committee will seek shareholder approval 
of any amendment determined to require shareholder approval or advisable 
under the regulations of the Internal Revenue Service or other applicable 
laws or regulations. 

ELIGIBLE PARTICIPANTS 
Individuals who are eligible to participate in the MICP include the executive 
officers and certain other management employees of the Company as may be 
determined by the Compensation Committee of the Board of Directors. 
Individuals subject to the reporting requirements of Section 16 of the 
Securities Exchange Act of 1934 ("Exchange Act") are considered to be 
executive officers for purposes of the MICP. For the Company's current fiscal 
year, 112 officers and other management employees have been selected to 
participate in the MICP. 

AWARDS UNDER MICP 
Promptly after the beginning of the fiscal year, consistent with the 
requirements stated in Section 162(m), the Committee establishes financial 
objectives by which the Company's and divisions' financial performance during 
the fiscal year will be measured; determines the executives eligible to 
participate; determines each executive's bonus based on the attainment of the 
financial objectives for the fiscal year; and determines the frequency at 
which each bonus will be paid when attained. 

Individual awards will be based on attainment of financial goals based on 
either the stock price of the Company's shares, the Company's earnings per 
share, market share, sales, return on equity, or divisional or subsidiary 
expenses or earnings before income tax, or a combination of such goals. For 
employees other than executive officers, subjective, individual performance 
goals may also be established. 

The maximum bonus amount that can be paid to any employee with respect to any 
one fiscal year results cannot exceed the greater of $2,000,000 or 1.5% of 
the Company's consolidated after tax net profit. For 1995, the Committee has 
set the maximum bonus at 150% of each individual's base salary for the fiscal 
year. Such bonus amounts shall be paid within 90 days after the close of the 
Company's fiscal year unless the participant is eligible to participate in 
and elects to defer some or all of the payment under the Company's deferred 
compensation plan. Bonuses will be paid only when the Committee certifies 
that the relevant financial goals established at the beginning of the fiscal 
year have been met, and the Committee reserves the right to reduce the amount 
of any award even if the goals have been attained. 

REQUIRED VOTE 
The affirmative vote of the holders of a majority of the shares of the 
Company's Common Stock represented and entitled to vote at the Annual Meeting 
is required to approve the MICP. For purposes of this vote, abstentions will 
not be counted as voting on this proposal. 


           THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" APPROVAL 
           OF THE COMPANY'S MANAGEMENT INCENTIVE COMPENSATION PLAN. 

                      3. APPROVAL OF INDEPENDENT AUDITORS

The accounting firm of Ernst & Young LLP has been the Company's auditing firm 
since its inception. Ernst & Young LLP has been re-appointed by the Board of 
Directors as the Company's auditing firm for the current year. Although 
shareholder approval is not required, the Board of Directors requests 
shareholder ratification of Ernst & Young LLP's re-appointment. In the event 
the appointment of Ernst & Young LLP should not be approved by the 
shareholders, the Board of Directors will make another appointment to be 
effective at the earliest possible time. 

A representative from Ernst & Young LLP will be available at the Annual 
Meeting of Shareholders to answer any appropriate questions. 

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" APPROVAL OF THE RE-APPOINTMENT 
                            OF ERNST & YOUNG LLP. 

                SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING 

The proxy rules of the Securities and Exchange Commission permit 
shareholders, after timely notice to issuers, to present proposals for 
shareholder action in issuer proxy statements where such proposals are 
consistent with applicable law, pertain to matters appropriate for 
shareholder action and are not properly omitted by issuer action in 
accordance with the proxy rules. The Company's annual meeting for the fiscal 
year ending December 31, 1995 is expected to be held on or about May 1, 1996, 
and proxy materials in connection with that meeting are expected to be mailed 
on or about March 31, 1996. Except as indicated below, shareholder proposals 
prepared in accordance with the proxy rules must be received by the Company 
on or before December 1, 1995. 

The Bylaws of the Company establish an advance notice procedure with regard 
to (i) certain business to be brought before an annual meeting of 
shareholders of the Company; and (ii) the nomination by shareholders of 
candidates for election as directors. 

   
PROPERLY BROUGHT BUSINESS. 
The Bylaws provide that at the annual meeting only such business may be
conducted as is of a nature that is appropriate for consideration at an annual
meeting and has been either specified in the notice of the meeting, otherwise
properly brought before the meeting by or at the direction of the Board of
Directors, or otherwise properly brought before the meeting by a shareholder who
has given timely written notice to the Secretary of the Company of such
shareholder's intention to bring such business before the meeting. To be timely,
the notice must be given by such shareholder to the Secretary of the Company not
less than 50 days nor more than 75 days prior to the meeting (or if less than 60
days' notice or prior public disclosure of the date of the annual meeting is
given or made to shareholders, not later than the tenth day following the day on
which the notice of the date of the annual meeting was mailed or such public
disclosure was made). Notice relating to the conduct of such business at an
annual meeting must contain certain information as described in Article I of the
Company's Bylaws, which are available for inspection by shareholders at the
Company's principal executive offices pursuant to Section 302A.461, subd. 4 of
the Minnesota Statutes. Nothing in the Bylaws precludes discussion by any
shareholder of any business properly brought before the annual meeting in
accordance with the Company's Bylaws.

SHAREHOLDER NOMINATIONS. 
The Bylaws provide that a notice of proposed shareholder nominations for the
election of directors must be timely given in writing to the Secretary of the
Company prior to the meeting at which directors are to be elected. To be timely,
the notice must be given by such shareholder to the Secretary of the Company not
less than 50 days nor more than 75 days prior to the meeting (or if less than 60
days' notice or prior public disclosure of the date of the annual meeting is
given or made to shareholders, not later than the tenth day following the day on
which the notice of the date of the annual meeting was mailed or such public
disclosure was made). The notice to the Company from a shareholder who intends
to nominate a person at the meeting for election as a director must contain
certain information as described in Article II of the Company's Bylaws, which
are available for inspection by shareholders at the Company's principal
executive offices pursuant to Section 302A.461, subd. 4 of the Minnesota
Statutes. If the presiding officer of a meeting of shareholders determines that
a person was not nominated in accordance with the foregoing procedure, such
person will not be eligible for election as a director.

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT.
Section 16(a) of the Exchange Act requires the Company's directors and executive
officers to file with the Securities and Exchange Commission reports of
ownership and changes in ownership of the Company's Common Stock, and the
Company is required to identify any of those persons who fail to file such
reports on a timely basis. The initial reports filed by the Company on behalf of
Messrs. Shepherd and O'Malley were late and the Company failed to file an
initial report for Mr. Sembrowich at the time he was elected to the Board of
Directors. Mr. Sembrowich's initial position was reported on Form 5. The Company
also did not report on Form 4 one transaction each for Messrs. Gove and Owens.
These transactions were reported on Form 5. The Company filed a Form 5 for Mr
Garrett; however, it was subsequently amended to include a transfer by gift to a
trust in which Mr. Garrett is a trustee.

                                   GENERAL 

All proxies properly executed will be voted in the manner directed by 
shareholders. If no direction is made, proxies will be voted "FOR" the 
election of the Board of Director's nominees for directors and "FOR" 
proposals 2 and 3. 

The management of the Company knows of no matter other than the foregoing to 
be brought before the meeting. However, the enclosed proxy gives 
discretionary authority in the event any additional matters should be 
presented. 

All expenses in connection with solicitation of proxies will be borne by the 
Company. The Company will pay brokers, nominees, fiduciaries, or other 
custodians their reasonable expenses for sending proxy material to, and 
obtaining instructions from, persons for whom they hold stock of the Company. 
The Company expects to solicit proxies by mail, but directors, officers, and 
other employees of the Company may also solicit in person, by telephone, by 
facsimile or by mail. 

The Annual Report of the Company for the year ended December 31, 1994 is 
enclosed herewith. Shareholders may receive without charge a copy of the 
Company's Annual Report on Form 10-K, including financial statements and 
schedules thereto, as filed with the Securities and Exchange Commission, by 
writing to: Investor Relations, St. Jude Medical, Inc., One Lillehei Plaza, 
St. Paul, Minnesota 55117. 

By Order of the Board of Directors


Thomas H. Garrett III 
Secretary 

March 27, 1995 
                                     

                                                                    APPENDIX A 

                            ST. JUDE MEDICAL, INC. 
                    MANAGEMENT INCENTIVE COMPENSATION PLAN 
                         (AS ADOPTED MARCH 16, 1995) 

1. PURPOSE 

The St. Jude Medical, Inc. Management Incentive Compensation Plan (the 
"Plan") is designed to attract, retain, and reward highly qualified 
executives who are important to the Company's success and to provide 
incentives relating directly to the financial performance and long-term 
growth of the Company. 

2. DEFINITIONS 

       (a) Board -- The Board of Directors of St. Jude Medical, Inc. 

       (b) Code -- The Internal Revenue Code of 1986, as amended. 

       (c) Committee -- The Compensation Committee of the Board, or such 
    other committee of the Board that is designated by the Board to administer 
    the Plan, in compliance with requirements of Section 162(m) of the Code. 

       (d) Company -- St. Jude Medical, Inc. and any other corporation in 
    which St. Jude Medical, Inc. controls, directly or indirectly, fifty 
    percent or more of the combined voting power of all classes of voting 
    securities. 

       (e) Executive Officer -- Any officer of the Company subject to the 
    reporting requirements of Section 16 of the Securities and Exchange Act of 
    1934 ("Exchange Act"). 

       (f) Incentive Compensation -- The cash incentive awarded to a 
    Participant pursuant to terms and conditions of the Plan. 

       (g) Participant -- Any Executive Officer and any other management 
    employee or class of management employees of the Company as may be 
    designated by the Committee. 

       (h) Plan -- The St. Jude Medical, Inc., Management Incentive 
    Compensation Plan. 

       (i) Salary -- The direct gross (as opposed to taxable) compensation 
    earned by the Participant as base salary during the fiscal year, excluding 
    any and all commissions, bonuses, incentive payments payable during the 
    fiscal year, and other similar payments. 

3. ELIGIBILITY 

The Committee shall, each fiscal year, designate those management employees, 
including Executive Officers of the Company who are eligible to receive 
Incentive Compensation under this Plan for the fiscal year. 

4. ADMINISTRATION 

The awards under the Plan shall be based on the attainment of financial 
performance goals for the fiscal year, as determined for each Participant by 
the Committee. The Committee shall administer the Plan and shall have full 
power and authority to construe, interpret, and administer the Plan necessary 
to comply with the requirements of Section 162(m) of the Code. The 
Committee's decisions shall be final, conclusive, and binding upon all 
persons. The Committee shall certify in writing prior to commencement of 
payment of the bonus that the performance goal or goals under which the bonus 
is to be paid has or have been achieved. The Committee in its sole discretion 
has the authority to reduce or eliminate the amount of a bonus otherwise 
payable to Executives upon attainment of the performance goal established for 
a fiscal year. At the beginning of each fiscal year consistent with the 
requirements of Section 162(m), the Committee shall: (i) determine the 
percentage of the Participant's Salary that may be awarded as Incentive 
Compensation for the fiscal year, up to a maximum award under the Plan of the 
greater of $2,000,000 or 1.5% of the Company's consolidated after tax net 
profits for the fiscal year; (ii) determine the Participants eligible to 
participate in the Plan for the fiscal year; (iii) determine the financial 
performance goals as set forth in Section 5 herein for each Participant on 
which Incentive Compensation will be paid; (iv) determine each Executive's 
Incentive Compensation for the fiscal year; and (v) determine the frequency 
at which each Participant's Incentive Compensation will be paid when 
attained. 

Except with respect to Incentive Compensation payable to Executive Officers 
of the Company, the Committee may delegate the establishment of performance 
goals, and the general powers of the Committee described above with respect 
to the Plan to the Chief Executive Officer of the Company. 

The Committee may amend, modify, suspend, or terminate the Plan for the 
purpose of meeting or addressing any changes in legal requirements or for any 
other purpose permitted by law. The Committee will seek shareholder approval 
of any amendment determined to require a shareholder approval or advisable 
under the regulations of the Internal Revenue Service or other applicable law 
or regulation. 

5. FINANCIAL PERFORMANCE GOALS 

With respect to any Participant who is an Executive Officer, the Committee 
shall establish performance goals based on the stock price of the Company, 
the Company's earnings per share, market share, sales, return on equity, or 
the expenses or profitability of the Company or any division or subsidiary, 
or any combination of such goals for the fiscal year, or a portion thereof. 
Any performance goal shall be established in a manner such that a third party 
having knowledge of the relevant performance results could calculate the 
amount to be paid to the Participant. Any such goal shall be established when 
the outcome of the goal is substantially uncertain. The Committee shall not 
increase the maximum amount of the Incentive Compensation payable upon 
attainment of the goal after the goal has been established. The Incentive 
Compensation may be paid in whole or in part upon the attainment of any one 
of the goals. Any such goal shall comply with the applicable requirements of 
Section 162(m) of the Code and any regulations promulgated thereunder. 

With respect to any Participant other than an Executive Officer, the 
Committee may establish performance goals based on other than the financial 
performance of the Company specified above. 

6. PAYMENT OF INCENTIVE COMPENSATION; NONASSIGNABILITY 

The Incentive Compensation shall be paid only upon certification of the 
attainment of the preestablished performance goals by the Committee. Such 
Incentive Compensation shall be paid within 90 days of the end of the fiscal 
year, but any Participant who is eligible to participate in the Company's 
deferred compensation plan may elect to defer part or all of such Incentive 
Compensation under such plan. No Incentive Compensation or any other benefit 
under the Plan shall be assignable or transferable by the Participant during 
the Participant's lifetime. 

7. NO RIGHT TO CONTINUED EMPLOYMENT 

Nothing in the Plan shall confer upon any employee any right to continue in 
the employ of the Company or shall interfere with or restrict in any way the 
right of the Company to discharge an employee at any time for any reason 
whatsoever, with or without cause. 

8. EFFECTIVE DATE; TERM 

The Plan shall become effective as of January 1, 1995 and shall remain in 
effect until December 31, 1999. The Committee may terminate or suspend the 
Plan at any time. 


                            ST. JUDE MEDICAL, INC. 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 
        FOR THE ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 3, 1995 

The undersigned hereby appoints Ronald A. Matricaria, Stephen L. Wilson and
Kevin T. O'Malley or any one of them, as proxies, with full power of
substitution to vote all the shares of common stock which the undersigned would
be entitled to vote if personally present at the Annual Meeting of Shareholders
of St. Jude Medical, Inc., to be held May 3, 1995, at 9:30 a.m. at the Lutheran
Brotherhood Auditorium, Lutheran Brotherhood Building, 625 Fourth Avenue South,
Minneapolis, Minnesota, or at any adjournments thereof, upon any and all matters
which may properly be brought before the meeting or adjournments thereof, hereby
revoking all former proxies.

(1) ELECTION OF DIRECTORS 

    FOR all nominees listed below 
   (except as marked to the contrary below) [ ]

    WITHHOLD AUTHORITY 
    to vote for all nominees listed below   [ ]

William R. Miller 
Gail R. Wilensky 
Kenneth G. Langone 

(INSTRUCTIONS: to withhold authority to vote for any individual nominee write 
              that nominee's name in the space provided below.) 


(2) PROPOSAL TO APPROVE THE ST. JUDE MEDICAL, INC. MANAGEMENT INCENTIVE
COMPENSATION PLAN. [ ] FOR [ ] AGAINST [ ] ABSTAIN

(3) PROPOSAL TO APPROVE THE RE-APPOINTMENT OF ERNST & YOUNG LLP AS THE
INDEPENDENT AUDITORS OF THE CORPORATION. [ ] FOR [ ] AGAINST [ ] ABSTAIN

                           (continued on other side)

                          (continued from other side)

(4) IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING. 

THE SHARES REPRESENTED BY THIS PROXY WILL BE VOTED ON PROPOSALS (1), (2) AND (3)
IN ACCORDANCE WITH THE SPECIFICATIONS MADE AND "FOR" THE NOMINEES LISTED ABOVE
AND PROPOSALS (2) AND (3) IF THERE IS NO SPECIFICATION.

PLEASE DATE AND SIGN exactly as your name(s) appears below indicating, where
proper, official position or representative capacity in which you are signing.
When signing as executor, administrator, trustee or guardian, give full title as
such; when shares have been issued in names of two or more persons, all should
sign. 


Date                       , 1995 

Signature of Shareholder 

Signature of Shareholder







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