ST JUDE MEDICAL INC
DEF 14A, 1996-03-27
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: ST JUDE MEDICAL INC, 10-K405, 1996-03-27
Next: GRAYBAR ELECTRIC CO INC, 10-K405, 1996-03-27



<PAGE>
                            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:
    /X/  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    / /  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section
         240.14a-12
 
                            ST. JUDE MEDICAL, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.
/ /  $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
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
 
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
 
        ------------------------------------------------------------------------
     5) Total fee paid:
 
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify the filing for which the offsetting fee was paid
     previously. Identify the previous filing by registration statement number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
 
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
 
        ------------------------------------------------------------------------
     3) Filing Party:
 
        ------------------------------------------------------------------------
     4) Date Filed:
 
        ------------------------------------------------------------------------


<PAGE>
March 27, 1996
 
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
Thursday, May 9, 1996 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 to increase  the authorized shares  of the Company's  common
stock  and ratification  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 74%  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
<PAGE>
                             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 9,
1996 at 9:30 a.m. for the following purposes:
 
    1. To elect three directors.
 
    2. To  approve  an  amendment  to  St.  Jude  Medical,  Inc.'s  Articles  of
       Incorporation to increase the number of authorized shares of common stock
       from 100,000,000 to 250,000,000.
 
    3. To  ratify the re-appointment 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 15, 1996 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
                                          Kevin T. O'Malley
                                          ASSISTANT SECRETARY
 
St. Paul, Minnesota
March 27, 1996
 
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.
<PAGE>
                             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 9, 1996,  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, 1996.
 
    Any  proxy may be revoked at any time  before it is voted by written notice,
mailed or delivered to the Assistant 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 15, 1996  consisted of 70,299,660 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  15, 1996 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.
 
                                       1
<PAGE>
                             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 15, 1996 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.............................................     1,055,774(1)             1.5%
  Eric W. Sivertson (5)............................................        68,914                 .1%
  John P. Berdusco.................................................        52,004(1)              .1%
  Terry L. Shepherd................................................        16,275(1)            *
  Stephen L. Wilson................................................        76,728(1)              .1%
Directors and Executive Officers as a Group (16)...................     2,157,034(2)             3.0%
FMR Corp. .........................................................     8,133,604(3)            11.6%
82 Devonshire Street
Boston, Massachusetts
Provident Investment Counsel, Inc. ................................     3,934,922(4)             5.6%
300 North Lake Avenue
Pasadena, California
</TABLE>
 
- ------------------------
*Less than .1%
 
(1) Includes   1,031,623,  48,900,  13,275  and   70,912  shares  which  Messrs.
    Matricaria, Berdusco, Shepherd and Wilson, respectively, may acquire  within
    sixty days from the date hereof, pursuant to the exercise of stock options.
 
(2) Includes  1,576,159 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, 1995, FMR Corp. reported it beneficially owned  8,133,604
    shares  of the Company's common stock of which it held sole power to vote or
    direct the vote of 587,147 shares.
 
(4) As  of  December  31,  1995,   Provident  Investment  Counsel  reported   it
    beneficially  owned 3,934,922 shares of the  Company's common stock of which
    it held sole power to vote or direct the vote of 3,028,461 shares.
 
(5) Mr. Sivertson resigned from the Company effective January 19, 1996.
 
                           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.
 
                                       2
<PAGE>
    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 15, 1996.
 
<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 OF OFFICE ENDING IN 1999:
 
Thomas H. Garrett III (51)        Attorney
                                  Lindquist & Vennum P.L.L.P.
                                  Minneapolis, MN                                   1979         70,479(1)           .1%
 
Roger G. Stoll (53)               CEO and President
                                  Ohmeda, Inc.
                                  Liberty Corner, NJ
                                  (Medical Products)                                1991         16,350(1)         *
 
Paul J. Chiapparone (56)          Senior Vice President
                                  Electronic Data Systems Corporation
                                  Plano, Texas
                                  (Information Management Services)                 1996              0            *
 
OTHER DIRECTORS WHOSE TERMS OF OFFICE WILL CONTINUE AFTER
THE ANNUAL MEETING AND WHOSE TERMS EXPIRE IN 1997:
 
Charles V. Owens, Jr. (68)        Chairman of the Board
                                  Genesis Labs, Inc.
                                  Minneapolis, MN
                                  (Medical Products)                                1983         13,125(1)         *
 
Ronald A. Matricaria (53)         Chairman, President and CEO of the Company        1993      1,055,774(1)          1.5%
 
Walter L. Sembrowich (53)         President
                                  Aviex, Inc.
                                  Minneapolis, MN
                                  (Management Consulting Services)                  1994         12,000(1)         *
 
OTHER DIRECTORS WHOSE TERMS OF OFFICE WILL CONTINUE AFTER
THE ANNUAL MEETING AND WHOSE TERMS EXPIRE IN 1998:
 
William R. Miller (67)            Former Vice Chairman
                                  Bristol-Myers Squibb
                                  New York, NY
                                  (Pharmaceuticals)                                 1991         19,500(1)            *
 
Kenneth G. Langone (60)           Managing Director
                                  Invemed Associates, Inc.
                                  New York, NY
                                  (Investment Banking)                              1994         57,000(1)           .1%
 
Gail R. Wilensky (52)             Senior Fellow
                                  Project Hope, Washington, D.C.                    1995          4,800(1)            *
</TABLE>
 
- ------------------------
*Less than .1%
 
                                       3
<PAGE>
(1) Includes 36,000, 13,500,  9,000, 1,031,623, 9,000,  4,500, 4,500, and  4,500
    shares  which Messrs. Garrett, Stoll, Owens, Matricaria, Sembrowich, Miller,
    Langone and Ms. Wilensky, 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. Garrett  has been  a member  of the  law firm of
Lindquist & Vennum P.L.L.P. of Minneapolis, Minnesota and served as its managing
partner from 1993 through 1995. 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 Munich, Germany
and Miles-Sankyo in Tokyo, 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. Chiapparone is  a Senior Vice  President and  a member of  the Board  of
Directors  of Electronic Data Systems Corporation (EDS). He has been employed by
EDS since 1966 having  a variety of  operational responsibilities. He  currently
serves on the boards of a number of charitable and educational organizations.
 
    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 diagnostic  and
device  companies. 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 products  manufacturers, and  the Health  Industry
Manufacturers Association.
 
    Dr.  Sembrowich is  the President of  Aviex, Inc.  which provides management
consulting services. He was a founder  of Diametrics Medical, Inc., a  designer,
manufacturer and distributor of a point-of-care blood chemistry analysis system,
and  was a Co-Chairman of  the Board of Directors  from January 1993 to February
1995, and  a  director  since 1990.  From  1990  through January  1993,  he  was
 
                                       4
<PAGE>
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  to
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.
 
    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  corporation. He is  chairman of Vion  Pharmaceuticals, Inc. (formerly
OncoRx), a biotechnology 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 engaged in investment banking and brokerage. He is a
co-founder of  The Home  Depot, Inc.,  the world's  largest do-it-yourself  home
improvement  retailer  and  has been  a  director  and member  of  the Executive
Committee of its board since it was  founded in 1978. Mr. Langone serves on  the
boards  of  Baby  Superstore,  Inc.,  a  retail  company,  USSB,  a subscription
television programming 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 the  John M. Olin Senior Fellow at  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 United States  Health Care Financing
Administration directing  the  Medicaid  and Medicare  programs.  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, Capstone Pharmacy Services, Inc. and Coram Health, all health
care service companies; and Advanced Tissue Sciences, Inc., a tissue engineering
company.
 
    MEETINGS.   During  1995, the  Board  of  Directors met  seven  times.  Each
director attended more than 75% of the meetings of the Board of Directors or any
Committee on which such director served.
 
    BOARD COMMITTEES.  The Audit Committee, consisting of Messrs. Garrett, Owens
and  Lehmkuhl, met three times 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 Compensation Committee,  consisting of Messrs.  Langone and Miller,  met
three times in 1995. 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 employee  benefits provided  by  the
Company and review of management succession planning.
 
    The  Nominating  Committee  was formed  in  1995. Its  members  include Drs.
Sembrowich, Stoll and Wilensky. This committee which met once in 1995  evaluates
qualifications required and candidates for positions on the Board and recommends
Board committee composition.
 
                                       5
<PAGE>
    The  Nominating  Committee  will  consider  nominees  for  Board  membership
submitted by shareholders. Nominations by shareholders must be made pursuant  to
timely  notice in writing to the Corporate  Secretary at One Lillehei Plaza, St.
Paul, Minnesota  55117. Candidates  for director  should be  persons with  broad
training  and experience in  their chosen fields who  have earned distinction in
their activities.  Notice by  the  shareholder to  be  timely must  be  received
between  October 1 and November 30 of the year preceding the annual meeting. The
notice shall set forth certain  information concerning such shareholder and  the
nominees,  including their  names and  addresses, their  principal occupation or
employment, the capital stock of the  Company which they beneficially own,  such
other  information as would be required  in a proxy statement soliciting proxies
for the election of the nominees and the  consent of each nominee to serve as  a
director  if so elected. The chairman of the Committee may refuse to acknowledge
the nomination  of  any  person  not  made  in  compliance  with  the  foregoing
procedure.
 
    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.
 
    Lawrence A. Lehmkuhl,  the Company's  former President  and Chief  Executive
Officer  and  Chairman  of the  Board,  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 expired  on December 31, 1995.  Total payments under  the
Agreement  were $18,333. The  Company and Mr. Lehmkuhl  pay annually the premium
for a life insurance  policy for Mr. Lehmkuhl.  In 1995, the Company's  payments
totalled $74,390.
 
    In  connection with the  relocations of Messrs.  Sivertson and Shepherd, and
one other  executive  officer, Mr.  Kevin  T. O'Malley,  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
$406,568,  $159,394, and $160,485, for Messrs. Sivertson, Shepherd and O'Malley,
respectively. These advances were repaid during 1995.
 
                  EXECUTIVE COMPENSATION AND OTHER INFORMATION
 
    SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION.  The following table  shows,
for  the  fiscal  years  ending  December 31,  1995,  1994  and  1993,  the cash
compensation paid by the Company and 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  1995  in  all
capacities in which they served.
 
                                       6
<PAGE>
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                        LONG-TERM
                                                                       COMPENSATION
                                                ANNUAL           ------------------------
                                             COMPENSATION        RESTRICTED
         NAME AND                      ------------------------     STOCK                     ALL OTHER
    PRINCIPAL POSITION        YEAR       SALARY        BONUS     AWARDS (1)   OPTIONS (2)  COMPENSATION (3)
- --------------------------  ---------  -----------  -----------  -----------  -----------  ----------------
<S>                         <C>        <C>          <C>          <C>          <C>          <C>
Ronald A. Matricaria             1995  $   522,981  $   549,130  $        --      45,000      $   37,339
 Chairman, President and         1994      414,692      414,692      313,594     395,624          35,334
 CEO                             1993      284,615      358,250      307,500     600,000             807
Eric W. Sivertson (4)            1995      260,000      160,388      --           19,500          28,984
 President                       1994      216,500      105,544      104,531      31,875          25,005
 Pacesetter Division             1993      190,000       88,501      --           --              16,034
John P. Berdusco                 1995      192,479      100,445      --           18,000          28,612
 VP-Administration               1994      161,464       64,198       83,625      25,500          18,270
                                 1993       69,885      --           --           37,500          --
Terry L. Shepherd                1995      183,305       94,311      --           18,000          19,150
 President                       1994       36,575       18,288       70,750      22,500              64
 St. Jude Medical Division       1993      --           --           --           --              --
Stephen L. Wilson                1995      175,000       96,729      --           19,500          26,957
 VP-Finance and CFO              1994      166,787       68,866       83,625      25,500          24,662
                                 1993      152,900       58,738      --            6,000          14,480
</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.  In addition, "Other
      Annual Compensation" was not listed because  it did not exceed the  lesser
      of  $50,000, or  10% of  total salary  and bonus  for the  named executive
      officers. Stock  options  and  stock  option  exercise  prices  have  been
      adjusted for the 50% stock dividend paid in November 1995.
 
(1) Upon  employment by the  Company in 1993, Mr.  Matricaria was granted 15,000
    shares of restricted stock.  The restrictions fully  lapsed on December  31,
    1995.  In  1994,  restricted stock  awards  were made  to  Company officers.
    Accelerated vesting  of  these restricted  shares  based on  achievement  of
    targeted  common stock price appreciation for  1994 and 1995 resulted in the
    restrictions fully  lapsing on  December 31,  1995. Upon  employment by  the
    Company  in 1994, Mr. Shepherd was granted 3,000 shares of restricted stock.
    The restrictions lapse  annually over a  four year period.  At December  31,
    1995,  2,250 shares with a market value of $96,750 remained restricted. Cash
    dividends were paid on all restricted shares during 1994.
 
(2) 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 300,000 shares in recognition of his contribution to the diversification
    of  the  Company. In  1993,  Mr. Matricaria  and  Mr. Berdusco  were granted
    options for 600,000 shares and 37,500 shares, respectively, upon  employment
    by the Company.
 
(3) Includes  Company  retirement plan  contributions and  the value  of Company
    provided life  insurance.  For  1995, the  Company's  contributions  to  the
    retirement plan, including contributions to a non-qualified retirement plan,
    were $26,440, $26,440, $26,440, $18,639, and $26,440 for Messrs. Matricaria,
    Sivertson,  Berdusco, Shepherd and Wilson, 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
 
                                       7
<PAGE>
    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 1995 premium
    for this policy was $8,891.
 
(4) Mr. Sivertson resigned from the Company effective January 19, 1996.
 
    The  following  table contains  information  concerning the  grant  of stock
options under  the Company's  1994  Stock Option  Plan  to the  named  executive
officers during fiscal year 1995.
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                       INDIVIDUAL GRANTS
                           -------------------------------------------------------------------------
                                                     % OF
                               NUMBER OF         TOTAL OPTIONS
                               SECURITIES         GRANTED TO                                          GRANT DATE
                               UNDERLYING          EMPLOYEES       EXERCISE         EXPIRATION          PRESENT
          NAME             OPTIONS GRANTED(1)       IN 1995       PRICE/SHARE          DATE            VALUE (3)
- -------------------------  ------------------  -----------------  -----------  ---------------------  -----------
<S>                        <C>                 <C>                <C>          <C>                    <C>
Ronald A. Matricaria             45,000(2)              7.3%       $   25.50        January 30, 2005  $   526,500
Eric W. Sivertson                19,500(2)              3.2%           25.50        January 30, 2005      228,150
John P. Berdusco                 18,000(2)              2.9%           25.50        January 30, 2005      210,600
Terry L. Shepherd                18,000(2)              2.9%           25.50        January 30, 2005      210,600
Stephen L. Wilson                19,500(2)              3.2%           25.50        January 30, 2005      228,150
</TABLE>
 
- ------------------------
(1) No  stock appreciation rights  were granted to  the named executive officers
    during the year ended December 31, 1995.
 
(2) Fifty  percent  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 1995 through 1999. At December 31, 1995, 60% of
    these  performance options became exercisable as  a result of a 69% 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) The Company uses a  variation of the Black-Scholes  option pricing model  to
    establish  grant date present 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  as estimated by  the
    Black-Scholes  model.  The specific  assumptions used  in valuing  the stock
    options were as follows:
 
       -Volatility of  31.2%  representing  the annual  variance  in  the  daily
        percentage  change in the  price of the Company's  common stock over the
        six month period prior to the date of grant.
 
       -Risk free  rate of  return of  7.56% representing  the average  six-year
        treasury rate.
 
       -Expected  term  of the  options granted  of  six years  representing the
        average term of the options exercised in 1992 through 1995.
 
    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.
 
                                       8
<PAGE>
              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      VALUE    --------------------------  -----------------------------
      NAME            ON EXERCISE      REALIZED   EXERCISABLE  UNEXERCISABLE   EXERCISABLE    UNEXERCISABLE
- ----------------  -------------------  ---------  -----------  -------------  --------------  -------------
<S>               <C>                  <C>        <C>          <C>            <C>             <C>
R. Matricaria             --           $  --        1,031,623        9,000    $   20,689,767   $   157,500
E. Sivertson              --              --           88,725       36,900    $    1,954,501   $   771,250
J. Berdusco               --              --           45,150       35,850    $      979,125   $   702,249
T. Shepherd               --              --           11,025       29,475    $      203,719   $   548,157
S. Wilson                 --              --           64,350       22,275    $    1,420,322   $   424,687
</TABLE>
 
- ------------------------
(1) The Company has no stock appreciation rights (SARs) outstanding.
 
(2) Values were calculated using a price  of $43.00 per share, the closing  sale
    price  of  the Company's  common stock  as reported  by the  NASDAQ National
    Market System on December 29, 1995.
 
    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 assuming $100  was
invested  as of December  31, 1990 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.
 
                                       9
<PAGE>
                      SHAREHOLDER RETURN PERFORMANCE GRAPH
                             (DIVIDENDS REINVESTED)
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
       SHAREHOLDER RETURN PERFORMANCE GRAPH
              (DIVIDENDS REINVESTED)
                                                                S&P MEDICAL
                                                    ST. JUDE    PRODUCTS AND    S&P 500
           MEDICAL, INC. SUPPLIES INDEX               INDEX
<S>                                                 <C>        <C>             <C>
1990                                                   $100.0          $100.0      $100.0
1991                                                   $160.9          $163.1      $130.0
1992                                                   $122.6          $139.7      $139.7
1993                                                    $78.5          $106.6      $153.5
1994                                                   $118.7          $126.1      $155.5
1995                                                   $192.6          $212.6      $213.2
</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 and customary fringe benefits, including
an opportunity to  earn a bonus.  If Mr. Matricaria's  employment is  terminated
prior  to December  31, 1997, for  any reason  other than "good  cause," he will
receive monthly payments based on his then existing base salary and bonuses  for
the  previous two years, 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 qualified 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
 
                                       10
<PAGE>
the Board of Directors. If a change of control had occurred at the end of  1995,
the  following  named  executive  officers  would  have  received  the  payments
indicated pursuant to their  employment agreements: Mr. Matricaria,  $1,930,546,
Mr.  Sivertson, $770,980, Mr. Berdusco, $273,927, Mr. Shepherd, $218,843 and Mr.
Wilson, $522,232.
 
    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  fullest  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 at  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 45,000 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  1995 annual  meeting of  shareholders, each
non-employee director  at that  time was  granted an  option to  purchase  3,000
(4,500 shares post-split) shares at $44.00 ($29.33 post-split) 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 director  with a minimum
annual benefit of $24,000. The retirement benefit, which is payable to directors
who have served five years  or more, will commence at  the later of the time  of
retirement or when the director becomes 60 years old. In the event of any change
of  control as defined in  the plan, directors become  immediately vested in the
plan whether or not  they have completed five  years of service. The  retirement
benefit  is payable  over a  number of  years equal  to the  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
programs  in  relation to  the programs  offered by  other medical  products and
supplies companies. This analysis ensures the
 
                                       11
<PAGE>
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  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.  Some of  the
companies  included  in  the S&P  Medical  Products  and Supplies  group  do not
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  Code 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.
 
COMPENSATION PHILOSOPHY
 
    The  Company's recent  growth and  diversification activities  together with
worldwide  health  care  reform  and  increased  competitive  pressures  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.
The Company has a  non-qualified deferred compensation  plan for certain  highly
compensated employees. This plan provides for employees to defer base salary and
annual  incentive  payments and  for  the Company  to  supplementally contribute
amounts to restore  benefits lost due  to legal limits  on qualified  retirement
plan contributions.
 
    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.
 
    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
 
                                       12
<PAGE>
targeted  levels. For fiscal year 1995,  the performance of the Company exceeded
targeted profitability  levels and;  therefore,  the Committee  approved  annual
incentive awards that were slightly above the normal levels referenced above.
 
    Mr.   Matricaria's  annual  incentive  award  was  based  on  the  Company's
performance in achieving its  1995 earnings per share  target. For fiscal  1995,
Mr. Matricaria received an award of 105% of base salary based upon the Company's
overachievement 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 if the price of
the Company's stock  appreciates in value  from the date  the stock options  are
granted. The executive officers and shareholders benefit equally 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 measures  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 "1995 Performance Stock Option Program" below.
 
    Stock  ownership guidelines were  established in 1995.  These guidelines set
forth stock ownership targets which management and board members are expected to
achieve. 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.
 
    1995  PERFORMANCE STOCK OPTION PROGRAM.  In January 1995, the Board approved
a performance stock option program under which management has the opportunity to
accelerate vesting  of  stock  options by  achieving  predetermined,  aggressive
annual  stock  price appreciation  targets. The  purpose of  this program  is to
motivate  management  to  significantly   increase  shareholder  value   through
successful execution of the Company's strategic and operating plans. At December
31,  1995, 60% of the stock options granted under this program vested based on a
69% appreciation in the stock  price from the January  1995 grant date. Had  the
stock  price  failed to  appreciate  to at  least  the preset  target  level, no
accelerated vesting of options would have occurred.
 
                                       13
<PAGE>
CHIEF EXECUTIVE OFFICER COMPENSATION
 
    Annually the Committee  commissions a study  by an independent  compensation
consulting  firm which covers the  Company's executive compensation program. The
analysis 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.
 
    In determining Mr. Matricaria's  compensation, the Committee considered  his
significant experience and industry knowledge as well as the Company's continued
high  level of profitability during a  time of global industry consolidation and
health  care  reform.  In  addition,   the  Committee  annually  evaluates   Mr.
Matricaria's  leadership and  performance. In determining  Mr. Matricaria's 1995
compensation, the Committee noted that under his direction the Company  achieved
its  1994 financial objectives and began implementing a diversification strategy
for St.  Jude Medical  through  a number  of  equity investments  and  strategic
alliances  and, more importantly, a  major accretive acquisition. The Pacesetter
acquisition was a major  step to transform  St. Jude into  a more broadly  based
global leader in the medical device industry.
 
    In  recognition  of  the Company's  62%  increase in  1995  market valuation
following a 50%  market valuation  increase in 1994,  the Committee  accelerated
vesting of 520,498 time-based stock options which were granted to Mr. Matricaria
in  1993, 1994 and 1995.  In addition the Committee  removed the restrictions on
7,500 shares which were issued in 1993.
 
                    SUBMITTED BY THE COMPENSATION COMMITTEE
                           OF THE BOARD OF DIRECTORS
                               KENNETH G. LANGONE
                               WILLIAM R. MILLER
 
2.  PROPOSAL TO APPROVE AN AMENDMENT TO ST. JUDE MEDICAL, INC.'S ARTICLES OF
    INCORPORATION TO INCREASE THE NUMBER OF AUTHORIZED SHARES OF COMMON STOCK
    FROM 100,000,000 TO 250,000,000
 
    The Articles of Incorporation  of the Company, as  amended and presently  in
effect,  authorize the issuance of 100,000,000 shares of common stock, $ .10 par
value per share, and 25,000,000 shares  of preferred stock, $1.00 par value  per
share.  As of December 31,  1995 , there were  69,991,700 shares of common stock
outstanding and 30,008,300 shares of common stock were authorized but  unissued.
Of  the unissued shares, 9,037,633 shares were reserved for issuance pursuant to
the  Company's  various  stock  plans,  approximately  10,000,000  shares   were
committed as consideration for the proposed acquisition of Daig Corporation, and
approximately 149,000 shares were committed as consideration for the acquisition
of  The Heart Valve Company,  a previously 50% owned  joint venture with Hancock
Jaffe Laboratories , leaving a  balance of approximately 10,800,000  authorized,
unissued, unreserved and uncommitted shares of common stock.
 
    The  Board of Directors  recommends that the authorized  number of shares of
common stock be increased from 100,000,000  to 250,000,000 both at par value  of
$.10  per  share.  If  approved,  Article  VII  of  the  Company's  Articles  of
Incorporation, as amended, will be amended to increase the authorized shares  of
common  stock  of  the  Company  to 250,000,000.  No  change  in  the authorized
preferred stock is being proposed.
 
    The Board of Directors believe that the increase in the number of authorized
shares will provide greater flexibility for the Board to declare stock dividends
or stock splits; use stock for future acquisitions; raise equity capital;  adopt
additional  employee  benefit  plans  or  increase  the  shares  available under
existing plans  or to  use the  additional shares  for other  general  corporate
purposes.
 
    The  proposed shares of common stock for which authorization is sought would
be part of the existing  class of such stock and  would have no effect upon  the
terms of the common stock or the rights
 
                                       14
<PAGE>
of  the  holders of  such  stock. If  this  proposed amendment  is  adopted, the
additional authorized shares of common stock will be available for issuance from
time to time at the discretion of the Board of Directors without further  action
by  the shareholders, although  use of such shares  for certain employee benefit
plans or  other  transactions may  require  shareholder approval.  The  proposed
additional  authorized shares  of common  stock would  have the  same rights and
privileges as the shares of common stock presently outstanding. Shareholders  of
the  Company's common stock do not have preemptive rights to purchase additional
shares of common stock.
 
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 amendment to the Articles of Incorporation.
 
           THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE FOLLOWING
               RESOLUTIONS THAT WILL BE PRESENTED AT THE MEETING
 
    RESOLVED,  that  the  first sentence  of  Article VII  of  the corporation's
    Articles of Incorporation  be replaced with  the following: "The  authorized
    capital  stock  of  this  corporation shall  be  Two  Hundred  Fifty Million
    (250,000,000) shares of common  stock of par value  of Ten Cents ($.10)  per
    share  (the "Common Stock")  and Twenty-Five Million  (25,000,000) shares of
    preferred stock  of the  par value  of  One dollar  ($1.00) per  share  (the
    "Preferred Stock")."
 
    RESOLVED FURTHER, that the officers of the corporation, acting individually,
    are  each authorized to execute such  documents and certificates and to take
    such action as may be necessary to give effect to the previous resolution.
 
3.  RATIFICATION OF RE-APPOINTMENT 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 ratified 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"
            RATIFICATION OF THE RE-APPOINTMENT OF ERNST & YOUNG LLP
 
                 SHAREHOLDER PROPOSALS FOR 1997 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,  1996 is expected to be held on or about May 1, 1997, and proxy materials in
connection with that meeting  are expected to  be mailed on  or about March  31,
1997.  Except as indicated  below, shareholder proposals  prepared in accordance
with the proxy rules must  be received by the Company  on or before December  1,
1996.
 
    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.
 
                                       15
<PAGE>
    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. All such
1995 filings were filed on a timely basis.
 
                                    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.
 
                                       16
<PAGE>
    The Annual Report of  the Company for  the year ended  December 31, 1995  is
enclosed  herewith.  Shareholders  may  receive without  charge  a  copy  of the
Company's Form 10-K Annual Report, 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
                                          Kevin T. O'Malley
                                          ASSISTANT SECRETARY
 
March 27, 1996
 
                                       17
<PAGE>
                             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 9, 1996
 
    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 9, 1996, 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.
 
<TABLE>
<S>  <C>                    <C>                                            <C>
(1)  ELECTION OF DIRECTORS  / /  FOR all nominees listed below             / /  WITHHOLD AUTHORITY
                                (EXCEPT AS MARKED TO THE CONTRARY BELOW)       TO VOTE FOR ALL NOMINEES LISTED BELOW
                                Thomas H. Garrett III  Roger G. Stoll  Paul J. Chiapparone
      (INSTRUCTIONS: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE WRITE THAT NOMINEE'S NAME IN THE SPACE
                                                     PROVIDED BELOW.)
     ----------------------------------------------------------------------------------------------------------------
(2)  PROPOSAL TO APPROVE AN AMENDMENT TO ST. JUDE MEDICAL, INC.'S ARTICLES OF INCORPORATION TO INCREASE THE NUMBER OF
     AUTHORIZED SHARES OF COMMON STOCK FROM 100,000,000 TO 250,000,000.
                      / /  FOR                       / /  AGAINST                       / /  ABSTAIN
(3)  PROPOSAL TO RATIFY THE RE-APPOINTMENT OF ERNST & YOUNG LLP AS THE INDEPENDENT AUDITORS OF THE CORPORATION
                      / /  FOR                       / /  AGAINST                       / /  ABSTAIN
(4)  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE
     MEETING.
</TABLE>
 
                          (CONTINUED ON REVERSE SIDE)
<PAGE>
    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.
 
                                             Dated                        , 1996
                                             -----------------------------------
 
                                             -----------------------------------
                                                  Signature of Shareholder
 
                                             -----------------------------------
                                                  Signature of Shareholder


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