ST JUDE MEDICAL INC
PRE 14A, 1996-03-08
ORTHOPEDIC, PROSTHETIC & SURGICAL APPLIANCES & SUPPLIES
Previous: NATIONWIDE VARIABLE ACCOUNT, N-30D, 1996-03-08
Next: DATAPOINT CORP, SC 13D/A, 1996-03-08



<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 two 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           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)............................................        78,914                 .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)...................     2,167,034(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

    Two 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 (  )          Senior Vice President
                                  Electronic Data Systems Corporation
                                  Plano, Texas
                                  (Information Management Services)                 1996                           *

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-Meyers 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 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
President  and Chief Executive Officer of  the company. Currently Dr. Sembrowich
serves as director of

                                       4
<PAGE>
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 met once in 1995. The Nominating
Committee evaluates qualifications required and candidates for positions on  the
Board and recommends Board committee composition.

                                       5
<PAGE>
    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.

                           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.

                                       6
<PAGE>
(1) Upon employment by the  Company in 1993, Mr.  Matricaria was granted  10,000
    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 2,000 shares of restricted  stock.
    The  restrictions lapse  annually over a  four year period.  At December 31,
    1995, 1,500 shares with a market value of $64,500 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  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 stock option value for the purposes of the above table. The actual
    value, if any, will depend on the excess of the

                                       7
<PAGE>
    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.

              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               --              --           50,400       30,600    $    1,091,750   $   589,624
T. Shepherd               --              --           13,275       27,225    $      243,094   $   508,782
S. Wilson                 --              --           68,287       18,338    $    1,499,595   $   345,415
</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.

                                       8
<PAGE>
                      SHAREHOLDER RETURN PERFORMANCE GRAPH
                             (DIVIDENDS REINVESTED)

<TABLE>
<CAPTION>
                                                       1990       1991       1992       1993       1994       1995
                                                     ---------  ---------  ---------  ---------  ---------  ---------
<S>                                                  <C>        <C>        <C>        <C>        <C>        <C>
St. Jude Medical, Inc..............................  $   100.0  $   160.9  $   122.6  $    78.5  $   118.7  $   192.6
S&P Medical Products and Supplies Index............  $   100.0  $   163.1  $   139.7  $   106.6  $   126.1  $   212.6
S&P 500 Index......................................  $   100.0  $   130.0  $   139.7  $   153.5  $   155.5  $   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

                                       9
<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

                                       10
<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  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. 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

                                       11
<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.

                                       12
<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.

                    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, 8,434,396 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 11,400,000 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 of the  holders of such stock. If  this
proposed    amendment   is    adopted,   the    additional   authorized   shares

                                       13
<PAGE>
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 Company's Articles
    of Incorporation  be  replaced with  the  following: "The  total  authorized
    number  of shares  which this corporation  shall have authority  to issue is
    250,000,000 common shares,  par value  $.10 each,  which shall  be known  as
    'common stock',"

    RESOLVED  FURTHER, that the officers of  the corporation be, and they hereby
    are, authorized and directed to execute such documents and certificates  and
    take  such other actions as may be necessary to give effect to the foregoing
    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.

    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

                                       14
<PAGE>
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.

                                       15
<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

                                       16
<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
      (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