MEDICAL GRAPHICS CORP /MN/
DEF 14A, 1997-05-05
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: NORTH EAST INSURANCE CO, 8-K, 1997-05-05
Next: CONSOLIDATED CAPITAL INSTITUTIONAL PROPERTIES, 10-Q, 1997-05-05



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant / /
    Filed by a party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
         240.14a-12
 
                       MEDICAL GRAPHICS CORPORATION
- --------------------------------------------------------------------------------
                (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/  No fee required

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 
     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>

                         MEDICAL GRAPHICS CORPORATION

                                350 OAK GROVE PARKWAY
                             SAINT PAUL, MINNESOTA 55127
                                           
                       NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                     MAY 22, 1997

TO THE SHAREHOLDERS:

    You are cordially invited to attend the Annual Meeting of Shareholders of
Medical Graphics Corporation, a Minnesota corporation (the "Company"), to be
held on Thursday, May 22, 1997, at 10:00 a.m. local time, at the Company's
offices at 350 Oak Grove Parkway, Saint Paul, Minnesota for the following
purposes:

    1.   To elect three directors to serve for a period of three years and two
         directors to serve for a period of one year;

    2.   To approve an increase in the number of shares reserved under the
         Company's 1987 Stock Option Plan (the "1987 Plan") from 750,000 to
         900,000;

    3.   To approve an increase in the number of shares reserved under the
         Company's Non-Employee Director Stock Option Plan (the "Director
         Plan") from 150,000 to 250,000;

    4.   To ratify the appointment of Deloitte & Touche LLP as the Company's
         independent auditors for the fiscal year ending December 31, 1997; 

    5.   To act upon such other business as may properly come before the Annual
         Meeting, or any adjournment or adjournments thereof; and

    6.   To answer questions you might have with respect to the operations of
         the Company.

    Shareholders of record at the close of business on April 4, 1997 are
entitled to notice of and to vote at the Annual Meeting or any adjournment or
adjournments thereof.

    Accompanying this Notice of Annual Meeting is a Proxy Statement, form of
Proxy and the Company's Annual Report to Shareholders for the fiscal year ended
December 31, 1996.


                                           By Order of the Board of Directors,

                                           /s/ Mark W. Sheffert       
                                                           

                                               Mark W. Sheffert,
                                               Chairman


Saint Paul, Minnesota
Dated: May 2, 1997


  WHETHER OR NOT YOU PLAN TO ATTEND, PLEASE SIGN, DATE AND RETURN YOUR PROXY IN
                         THE REPLY ENVELOPE PROVIDED.

<PAGE>

                             MEDICAL GRAPHICS CORPORATION

                            ANNUAL MEETING OF SHAREHOLDERS
                                     MAY 22, 1997
                                   PROXY STATEMENT

    This Proxy Statement is submitted in support of a proxy solicitation by the
Board of Directors of Medical Graphics Corporation (the "Company"), 350 Oak
Grove Parkway, Saint Paul, Minnesota 55127, in connection with the 1997 Annual
Meeting of Shareholders to be held on Thursday, May 22, 1997 at 10:00 a.m. local
time, at the Company's offices, Saint Paul, Minnesota.  The Company expects that
the Notice of Annual Meeting, Proxy Statement and form of proxy will be mailed
to shareholders on or about May 5, 1997.

    Shareholders of record at the close of business on April 4, 1997 will be
entitled to vote at the Annual Meeting and any adjournment thereof. As of April
4, 1997, the Company had 2,601,041 shares of its Common Stock, $0.05 par value
(the "Common Stock"), issued, outstanding and entitled to be voted at the Annual
Meeting.  In addition, on April 4, 1997, the Company had 148,148 shares of Class
A Stock (the "Class A Stock") issued, outstanding and entitled to be voted at
the Annual Meeting.  The Common Stock and Class A Stock are the only classes of
voting securities of the Company.  Each holder of outstanding shares of the
Common Stock and Class A Stock is entitled to one vote per share on all matters
being presented at the Annual Meeting. There is no cumulative voting.  If a
shareholder abstains from voting as to any matter, then the shares held by such
shareholder shall be deemed present at the Annual Meeting for purposes of
determining a quorum and for purposes of calculating the vote with respect to
such matter, but shall not be deemed to have been voted in favor of such matter.
If a broker returns a "non-vote" proxy, indicating a lack of authority to vote
on such matter, then the shares covered by such non-vote shall be deemed present
at the Annual Meeting for purposes of determining a quorum but shall not be
deemed to be represented at the meeting for purposes of calculating the vote
with respect to such matter.

    The enclosed proxy, when properly signed and returned to the Company, will
be voted by the persons named therein at the Annual Meeting as directed therein.
Proxies in which no designation is made with respect to the various matters of
business to be transacted at the Annual Meeting will be voted for the nominees
for directors as proposed herein; for the increase in shares for the Company's
1987 Plan; for the increase in shares in the Company's Director Plan; for the
ratification of the appointment of Deloitte & Touche LLP as independent auditors
of the Company for the current year; and in the best judgment of the persons
named in the proxy as to any other matters which may properly come before the
Annual Meeting.

    A proxy may be revoked at any time prior to its being exercised at the
Annual Meeting by written notification to the Secretary of the Company. 
Personal attendance at the Annual Meeting is not sufficient to revoke a proxy
unless a written notice of proxy termination is filed with an officer of the
Company at the Annual Meeting.

    The solicitation expenses incurred herein will be borne by the Company, and
this solicitation will be distributed by mail to the shareholders.  Some of the
officers, directors and regular management employees of the Company may also
solicit proxies on behalf of management in person or by facsimile transmission
or telephone.  No additional compensation will be paid to such persons
therefore; however, any costs thereof will be borne by the Company.  The Company
will reimburse brokerage firms, banks, and other custodians, nominees and
fiduciaries for their expenses reasonably incurred in forwarding solicitation
material to the beneficial owners of the Common Stock.


                                          1

<PAGE>

                   SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
                                    AND MANAGEMENT
                                           
    The following information concerning beneficial ownership of the Common
Stock of the Company is furnished as of the record date, except as noted, with
respect to (i) all persons known by the Company to be the beneficial owner of
more than five percent of the outstanding Common Stock, (ii) each of the
directors and nominees for election to the Board of Directors of the Company,
(iii) each of the executive officers of the Company named in the Summary
Compensation Table below, and (iv) all directors and executive officers as a
group.  Unless otherwise indicated, the shareholders listed in the table have
sole voting and investment power with respect to the shares indicated.

                                                  Shares
Name and Address of                               Beneficially     Percent
Beneficial Owner                                  Owned (1)        of Class (2)
- -------------------                               ------------     ------------

Heartland Advisors, Inc.
790 North Milwaukee St.
Milwaukee, WI  53202............................    609,400(3)         23.4

Mark W. Sheffert (4)
3650 IDS Center
80 South Eighth Street
Minneapolis, MN 55402   ........................    500,439(5)         17.2

Austin W. Marxe and
AWM Investment Company, Inc.
153 East 53 Street
New York, NY  10022.............................    393,600(6)         15.1

Catherine A. Anderson 
1690 World Trade Center
Saint Paul, MN  55127...........................    315,206(5)(7)      11.5

John C. Penn (4)
350 Oak Grove Parkway
Saint Paul, MN 55127............................    300,606(5)         11.0

Michael J. Paulucci
525 Lake Avenue South
Duluth, MN  55802...............................    186,125(8)          7.2

FAMCO II LLC
c/o Family Financial Strategies, Inc.
Interchange Tower, Suite 850
600 South Highway 169
Minneapolis, MN 55426...........................    148,148(9)          5.4

John D. Wunsch (4)
Interchange Tower, Suite 850
600 South Highway 169
Minneapolis, MN 55426...........................    148,148(10)         5.4

Eric W. Sivertson (11)
11710 Irish Avenue North
Stillwater, MN 55082............................     85,000             3.2


                                          2

<PAGE>

Anthony J. Adducci (12)
350 Oak Grove Parkway
Saint Paul, MN 55127............................     33,200             1.3

Gerald T. Knight (12)
350 Oak Grove Parkway
Saint Paul, MN 55127............................     31,000             1.2

W. Edward McConaghay (12)
350 Oak Grove Parkway
Saint Paul, MN 55127............................     31,000(13)         1.2

Donald C. Wegmiller (4)
350 Oak Grove Parkway
Saint Paul, MN 55127............................     30,000             1.1

Douglas H. Ward
82 Comtempra Circle
Tappan, NY 10983................................       -0-               *

Glenn D. Taylor (4)
350 Oak Grove Parkway
Saint Paul, MN 55127............................       -0-               *

Christopher R. Hutchison
350 Oak Grove Parkway
Saint Paul, MN 55127............................       -0-               *

All directors and executive officers
as a group (twelve persons).....................    702,571            23.3
- ------------
* Less than one percent.

(1)  The table above contains options and warrants exercisable within 60 days of
     April 4, 1997 in the following amounts: Mark W. Sheffert - 170,833 shares;
     Catherine A. Anderson - 130,000 shares; Eric W. Sivertson - 75,000 shares;
     Anthony J. Adducci - 15,000 shares; Gerald T. Knight - 21,000 shares;
     W. Edward McConaghay - 25,000 shares; Donald C. Wegmiller - 25,000 shares;
     and all directors and executive officers as a group (twelve persons) -
     416,481 shares.

(2)  Shares not outstanding but deemed beneficially owned by virtue of the right
     to acquire them as of April 4, 1997 or within sixty days of such date are
     treated as outstanding when determining the percentage shown for a person
     or group, but are not treated as outstanding when determining the
     percentages shown for any other person or group.

(3)  Shares are held in investment advisory accounts of Heartland Advisors, Inc.
     As a result, various persons have the right to receive or the power to
     direct the receipt of dividends from, or the proceeds from the sale of, the
     shares.  The interests of one such account, Heartland Value Fund, a series
     of Heartland Group, Inc., a registered investment company, relates to more
     than 5% of the class.  This disclosure is based on a Schedule 13G, dated as
     of March 10, 1997, filed with the Securities and Exchange Commission.

(4)  Currently a member of, and nominee for election to, the Board of Directors
     of the Company.

(5)  In connection with her resignation as a member of the Board of Directors in
     March 1997 and her agreement to serve as a consultant to the Company, Ms.
     Anderson agreed to vote her shares in favor of the directors nominated by
     the Board of Directors of the Company at any Annual or Special Meeting held
     prior to July 1, 1999 and


                                          3

<PAGE>

     granted Mr. Sheffert and Mr. Penn the right to vote all shares held by her
     or which may be acquired in the future in favor of such directors.  See
     "Certain Transactions."  As a result, the shares shown for Mr. Sheffert and
     Mr. Penn in the table above include Ms. Anderson's 169,606 shares and
     130,000 shares issuable upon a currently exercisable warrant.  Mr. Sheffert
     and Mr. Penn disclaim any beneficial ownership with respect to such shares
     owned by Ms. Anderson.

(6)  Of the 393,600 shares beneficially owned by Austin W. Marxe and AWM
     Investment Company, Inc. ("AWM"), 283,900 shares are owned by the Special
     Situations Fund III L.P. (the "Fund"), 109,700 shares are owned by the
     Special Situations Cayman Fund, L.P. (the "Cayman Fund"), and 283,900
     shares are beneficially owned by the Fund and MGP Advisers L.P. ("MGP"). 
     Austin W. Marxe is the principal owner and President of AWM.  AWM is the
     sole general partner of MGP, a registered investment adviser.  MGP is a
     general partner of and investment adviser to the Fund.  AWM is also a
     registered investment adviser and general partner of the Cayman Fund.  This
     disclosure is based on a Schedule 13G, dated as of February 7, 1997, filed
     with the Securities and Exchange Commission.

(7)  Ms. Anderson resigned as Chairman of the Board and as a director of the
     Company effective March 21, 1997. Includes 15,600 shares held by Mrs.
     Anderson's husband.  Each disclaims beneficial ownership of the other's
     stock.  Excludes 3,500 shares held by the STA Trust, the beneficiaries of
     which are the Anderson's children; the Andersons each disclaim beneficial
     ownership of such shares.

(8)  Includes 110,000 shares held in the Michael J. Paulucci Northland Funds
     Trust, of which Mr. Paulucci is beneficiary, and 44,500 shares held by Mr.
     Paulucci's spouse and children, of which Mr. Paulucci may be deemed the
     beneficial owner.  Mr. Paulucci's ownership is stated as of February 1997
     and disclosure is made in reliance upon a report on Form 4, dated March 7,
     1997 filed with the Securities and Exchange Commission.

(9)  Includes 148,148 shares of Class A Stock, convertible share-for-share into
     Common Stock.  Subsequent to the record date, FAMCO II LLC acquired an
     additional 296,297 shares of Class A Stock and currently owns a total of
     444,445 shares, representing 14.7% ownership, if converted, of the
     Company's Common Stock.  Information with respect to FAMCO is based upon a
     13G dated April 15, 1997 filed with the Securities and Exchange Commission.

(10) Includes 148,148 shares of Class A Stock, convertible share-for-share into
     Common Stock, owned by FAMCO II LLC.  FAMCO is managed by Family Financial
     Strategies, Inc., of which Mr. Wunsch is the Chief Executive Officer.  As 
     a result of this affiliation, Mr. Wunsch may be deemed to beneficially own
     all shares owned by FAMCO and may be deemed to hold shared voting and 
     investment power with respect to such shares owned by FAMCO.  Mr. Wunsch 
     disclaims beneficial ownership of such shares except to the extent of his 
     pecuniary interest therein.

(11) Mr. Sivertson resigned as a director and as President and Chief Executive 
     Officer of the Company effective January 21, 1997. 

(12) Currently a member of the Board of Directors of the Company.

(13) Includes 2,000 shares held by Mr. McConaghay's wife.


                                          4

<PAGE>

                                ELECTION OF DIRECTORS
                                    PROPOSAL NO. 1

    The number of members of the Board of Directors is currently set at eight,
and the directors are divided into Class A (currently consisting of two
directors whose term ends in 1998), Class B (currently consisting of three
directors whose term ends in 1999) and Class C (currently consisting of three
directors whose term ends in 1997).  The members of each class are elected to
serve three-year terms with the term of office of each class ending in
successive years.  Mark W. Sheffert, John C. Penn and Donald C. Wegmiller are
the Class C directors whose terms expire at the Annual Meeting.  Glenn D. Taylor
and John D. Wunsch are the Class A directors.  Anthony J. Adducci, Gerald T.
Knight and W. Edward McConaghay are the Class B directors.  The Board of
Directors has nominated Messrs. Sheffert, Penn and Wegmiller for election to the
Board at the Annual Meeting for terms expiring at the annual meeting in 2000. 
In addition, Messrs. Taylor and Wunsch were elected as Class A directors in
March 1997 in order to fill vacancies on the Board.  Under Minnesota law, as
well as the Company's Articles of Incorporation and Bylaws, directors elected to
fill vacancies serve only until the next annual meeting of shareholders. 
Therefore, the Company is requesting that the shareholders elect Messrs. Taylor
and Wunsch to serve until the expiration of the term of Class A directors.  The
other directors of the Company will continue in office for their existing terms.

    Proxies solicited by the Board of Directors will, unless otherwise
directed, be voted to elect Messrs. Sheffert, Penn, Wegmiller, Taylor and
Wunsch.  If a shareholder of record returns a proxy withholding authority to
vote the proxy with respect to any of the nominees, then the shares of the
Common Stock covered by such proxy shall be deemed present at the Annual Meeting
for purposes of determining a quorum and for purposes of calculating the vote
with respect to such nominee or nominees, but shall not be deemed to have been
voted for such nominee or nominees.  The affirmative vote of a majority of the
outstanding shares of the Common Stock is necessary to elect each nominee. 
Cumulative voting is not permitted.  In the unlikely event that any of the
nominees is not a candidate for election at the Annual Meeting, the persons
named in the accompanying form of proxy will vote for such other persons as the
Board of Directors may designate.  The Board of Directors has no reason to
believe that any nominee will not be a candidate for election.

    Certain biographical information furnished by the Company's Board of
Directors is set forth below.

          NAME, BUSINESS EXPERIENCE DURING THE PAST FIVE YEARS AND SELECTED
                 OTHER INFORMATION CONCERNING DIRECTORS AND NOMINEES
- ----------------------------------------------------------------
CLASS C (TERM ENDING IN 2000)
- ----------------------------------------------------------------
Mark W. Sheffert                       President
Director since January 1997            Manchester Companies
Age -- 49

Mr. Sheffert has over 25 years of financial and financial services experience. 
He is the founder of Manchester Companies, Inc. ("MCI") whose business is
investment banking, management consulting, corporate renewal and commercial
finance.  Prior to founding MCI in January 1993, Mr. Sheffert was a founder and
managing partner of Sheffert & Wein, Inc. ("SWI") a private investment and
management consulting firm specializing in the acquisition and turn-around of
operationally/financially distressed companies.  Before founding SWI in October
1990, Mr. Sheffert was a senior executive with First Bank System for over eight
years where he served in various high-level management capacities and was
eventually named one of two President's of First Bank System.  Before joining
First Bank System, Mr. Sheffert was Chief Operating Officer and Director of
North Central Life Insurance Company.  Mr. Sheffert serves and has served on the
Board of Directors of several publicly and privately held corporations, as well
as community organizations.
- ----------------------------------------------------------------
John C. Penn                           President and Chief Executive Officer
Director since December 1996           CDI Management Corp.
Age -- 57

Mr. Penn has served as President and Chief Executive Officer of CDI Management
Corp. since 1990.  From 1988 to 1990, he served as President and Chief Executive
Officer of Benson Optical Company.  During 1987, he served as Director -
Business Reorganization Group of Coopers & Lybrand and during 1986 he founded
John Penn & Associates, a bankruptcy

                                          5

<PAGE>

and acquisition consulting firm.  During the previous 24 years, he served in
various senior operations capacities for various companies.  Mr. Penn serves and
has served on the Board of Directors of several privately held corporations.
- ----------------------------------------------------------------
Donald C. Wegmiller                    President of Management Compensation
Director since 1988                    Group/HealthCare Compensation
Age -- 58

Mr. Wegmiller has been President of Management Compensation Group/HealthCare
Compensation, an executive and physician compensation consulting firm for
healthcare organizations, since 1993.  From 1992 to 1993, he was Vice Chairman
and President of HealthSpan Health System, a Minneapolis-based diversified
health services organization.  From 1978 to 1992, he was President and Chief
Executive Officer of HealthSpan.  From 1986 to 1988, he served as Chairman of
the Board of the American Hospital Association.
- ----------------------------------------------------------------
CLASS A (TERM ENDING IN 1998)        
- ----------------------------------------------------------------
Glenn D. Taylor                        President and Chief Executive Officer
Director since March 1997              Medical Graphics Corporation
Age -- 44

Mr. Taylor has been President and Chief Executive Officer of Medical Graphics
Corporation since March 1997.  He served as President and Chief Operating
Officer of Avecor Cardiovascular, Inc., a manufacturer of cardiopulmonary bypass
and long term respiratory support devices, from 1996 to 1997.  From 1993 to
1995, he served as General Manager - Medical Products Division of Graphic
Controls Corporation, a manufacturer of products used to record, archive and
retrieve medical information.  From 1989 to 1992, he served as General Manager
of ENSR Health Sciences a health professional consulting firm in Alameda,
California.  From 1986 to 1989, he was Vice President of Corporate Development
of MedChem Products, Inc., a manufacturer of viscoelastics in Woburn,
Massachusetts.  During the previous nine years, Mr. Taylor served in marketing
and sales capacities for various medical device and pharmaceutical companies.

- ----------------------------------------------------------------
John D. Wunsch                         President and Chief Executive Officer
Director since March 1997              Family Financial Strategies, Inc.
Age -- 48

Mr. Wunsch has been President and Chief Executive Officer of Family Financial
Strategies, Inc., a registered investment advisory firm, since January 1, 1997. 
Family Financial Strategies, Inc., specializing in services to high net worth
families, manages a diversified investment strategy including several equity
pools and direct investments in real estate, venture capital, energy and other
non-traditional investments throughout the country.  From 1990 to January 1997,
he served as President of Perrybell Investments, Inc., a registered investment
advisory firm.  Mr. Wunsch is a director of ADC Telecommunications, Inc. 
- ----------------------------------------------------------------
CLASS B (TERM ENDING IN 1999)         
- ----------------------------------------------------------------
Anthony J. Adducci                     President of Technology Enterprises
Director since 1980
Age -- 59

Mr. Adducci has been President of Technology Enterprises, a private venture
capital firm, since June 1981. Prior to June 1981, Mr. Adducci was a founder and
served as Executive Vice President of Cardiac Pacemakers, Inc., a manufacturer
of cardiac pacemakers located in Arden Hills, Minnesota.  

- ----------------------------------------------------------------
Gerald T. Knight                       Vice President -- Finance and Chief 
Director since October 1990            Financial Officer of The Toro Company 
Age -- 49

Mr. Knight served as Chairman of the Board at Medical Graphics Corporation from
May 1995 to December 1995.  He has been Vice President -- Finance and Chief
Financial Officer of The Toro Company, a manufacturer of turf maintenance and


                                          6

<PAGE>

irrigation equipment, since April 1992.  From December 1990 to March 1992, Mr.
Knight was Executive Director -- Finance and Corporate Controller of NeXT
Computer, Inc., a manufacturer of computer workstations. From November 1985
through December 1990 he served in several executive level financial positions
for The Pillsbury Company.  During the previous fifteen years,  Mr. Knight
served in a number of financial positions with General Electric Company.
- ----------------------------------------------------------------
W. Edward McConaghay              President of and Chief Executive Officer of
Director since March 1994         Telident, Inc.
Age -- 48

Mr. McConaghay has been the President and Chief Executive Officer of Telident,
Inc., specializing in enhanced 9-1-1 response technology, since April 1, 1997. 
He was President and Chief Executive Officer of Digital Technics, a
telecommunications firm, from 1996 to 1997.  During 1995 he was a principal in
Key Indicators, a consulting firm specializing in new product and market
development for information and technology based businesses.  He was Senior Vice
President of Sales and Marketing for Deluxe Corporation, a Minnesota check and
business forms printing company, from December 1993 to January 1995.  From 1983
to 1993, he served in various management positions at Northern Telecom, Inc.
- ----------------------------------------------------------------
BOARD OF DIRECTORS' COMMITTEES AND MEETINGS

      The Board of Directors held ten meetings during the Company's fiscal year
ended December 31, 1996.  All directors and nominees for director attended at
least eighty percent of the meetings held during 1996 of the Board of Directors
and all Committees on which the director served.  Directors who are not
employees of the Company historically received $750 for each meeting of the
Board attended and $250 for each Committee meeting attended.  Due to the 
Company's financial position, however, the Directors have, to date, suspended 
any 1997 cash director meeting fees.  The Company anticipates that any future 
fees may be in the form of options or the Company's Common Stock.


The Company has three standing committees of the Board of Directors, as follows:


NAME OF COMMITTEE                   MEMBERSHIP
- -----------------                   ----------

Audit Committee.............  Gerald T. Knight (Chair), John C. Penn and 
                              John D. Wunsch

Compensation Committee......  Donald C. Wegmiller (Chair), Anthony J. Adducci 
                              and W. Edward McConaghay

Nominating Committee........  John C. Penn (Chair) and Mark W. Sheffert


      The Audit Committee is responsible for reviewing the services provided by
the Company's independent auditors and comments made by the independent auditors
in letters of recommendation to management, and reviewing internal accounting
controls and procedures and discussing the same with the Company's Chief
Financial Officer.  The Compensation Committee is responsible for reviewing and
approving compensation to be paid to officers, key employees and directors.  The
Nominating Committee is responsible for director nominations and will not
consider nominations recommended by shareholders.  The Audit and Compensation
Committees held one meeting and five meetings, respectively, in 1996, while the
Nominating Committee did not meet.


                                          7

<PAGE>

                        EXECUTIVE OFFICERS OF THE COMPANY

NAME                         AGE     TITLE
- ----                         ---     -----

Mark W. Sheffert             49      Chairman

Glenn D. Taylor              44      President and Chief Executive  Officer

Christopher R. Hutchison     35      Senior Vice President - Sales and Marketing

Dale H. Johnson              52      Chief Financial Officer

Stephen T. Anderson          50      Chief Technology Officer

Rex Fasching                 56      Chief Operations Officer

Mike Snow                    47      Vice President - Research and Development

Terrance J. Kapsen           46      Vice President - Marketing

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

Mark W. Sheffert.  Biographical information on Mr. Sheffert is provided
elsewhere in this Proxy Statement under "Election of Directors."

Glenn D. Taylor.  Biographical information on Mr. Taylor is provided elsewhere
in this Proxy Statement under "Election of Directors."

Christopher R. Hutchison.  Mr. Hutchison joined the Company in September 1996 as
Vice President - Sales and Marketing and was promoted to Senior Vice President -
Sales and Marketing in March 1997.  Prior to joining the Company , he held
various sales and marketing positions at McGaw, Incorporated from 1984 to 1996. 
He holds a B.S. in Management from the University of Minnesota.

Dale H. Johnson, CPA.  Mr. Johnson joined the Company in January 1997 and was 
appointed Chief Financial Officer in March 1997.  Prior to joining the 
Company, he served as a consultant to companies in financial distress from 
1995 to 1997. From 1994 to 1995, he served as Chief Financial Officer to 
Larson Companies, a privately-owned group of heavy truck dealerships.  From 
1991 to 1994, he served as Chief Financial Officer to the National Marrow 
Donor Program.  From 1971 to 1986, he served as Chief Financial Officer for 
the Pepsi subsidiary of MEI Corporation. In 1986, MEI was acquired by 
PepsiCo, Inc., and thereafter Mr. Johnson served as Area Chief Financial 
Officer to PepsiCo, Inc.  During the previous five years, he worked as an 
accountant with Arthur Andersen & Co. and served as a finance officer in the 
United States Army.  Mr. Johnson holds a B.A. in Economics and Accounting 
from St. John's University and is a Certified Public Accountant.

Stephen T. Anderson.  Mr. Anderson re-joined the Company in January 1997 as
Chief Operations Officer and was subsequently named Chief Technology Officer. 
Mr. Anderson co-founded the Company in 1979 and served the Company until 1992 in
various leadership positions including Member of the Board of Directors,
Chairman, Vice President - Sales, Managing Director - International Sales and
Vice President - New Business Development.  From 1992 to 1997, he was Founder
and President of ErgometRx Corp., a manufacturer of aerobic and anaerobic
exercise testing and training equipment and software.  Mr. Anderson holds a B.S.
in Electrical Engineering from the University of Minnesota.

Rex T. Fasching. Mr. Fasching joined the Company in January 1997 as a consultant
and was named Chief Operations Officer in March 1997.  Prior to joining the
Company, Mr. Fasching owned and operated a manufacturing consulting business
from 1991 to 1997.  From 1992 to 1995, he also served as Executive Vice
President of ErgometRx Corporation, a manufacturer of aerobic and anaerobic
exercise testing and training equipment and software.  Mr. Fasching's other
experiences during over 20 years in executive manufacturing management include
purchasing two financially distressed manufacturing companies, successfully
turning them around to profitability, and selling them.  


                                          8

<PAGE>

Michael G. Snow.  Mr. Snow was named Vice President of Research and Development
in March 1997.  He re-joined the Company in October 1995 as Vice President,
Quality Assurance/Regulatory Affairs after managing Respiratory Care Services
and Pulmonary Physiology and Research at California Pacific Medical Center for
five years.  He has over 25 years experience in the cardiopulmonary field and
has authored over 50 scientific papers.  Prior to joining the California Pacific
Medical Center, Mr. Snow served as Vice President of Research and Development at
the Company and held other technology-related positions with the Company since
1984.  He majored in Quantitative Analysis/Business Administration at National
University in San Diego and holds an A.S. in Cardiopulmonary/Biomedical
Technology from Grossmont College.  Mr. Snow is a former president of the
National Board for Respiratory Care, the national accreditation agency for the
Company's core market.

Terrance J. Kapsen.  Mr. Kapsen has been a Vice President of the Company since
December 1981, most recently as Vice President - Marketing since 1997.  Mr.
Kapsen has had various sales, marketing and technology-related positions since
joining the Company in 1981.  From 1973 to 1980, Mr. Kapsen was an Assistant
Scientist at the University of Minnesota working in the area of pulmonary
medicine and also served as a department supervisor.


                                EXECUTIVE COMPENSATION

                              SUMMARY COMPENSATION TABLE

      The following table sets forth the cash and noncash compensation for each
of the last three fiscal years awarded to or earned by the Chief Executive
Officer of the Company and each of the Company's most highly paid executive
officers whose total annual salary and bonus exceeded $100,000.

<TABLE>
<CAPTION>
                                                                               Long Term Compensation
                                                                              ------------------------
                                               Annual Compensation                     Awards
                                       ------------------------------------   ------------------------
                                                               Other          Restricted    Securities
Name and                                                       Annual         Stock         Underlying   All Other
Principal                                                      Compen-        Award(s)      Options      Compen-
Position                       Year    Salary($)   Bonus ($)   sation($)(1)     ($)         (#)(2)       sation ($)(3)
- --------------------------     ----    ---------   ---------   ------------   -----------   ----------   -------------
<S>                            <C>     <C>         <C>         <C>            <C>           <C>          <C> 
Eric W. Sivertson(4)           1996     225,961      -0-         326,997       75,000(5)     150,000     653
  Chief Executive
    Officer

Catherine A. Anderson(4)       1996     236,845      -0-         --            -0-            25,000     8,987
  Chairman                     1995     208,047      -0-         --            -0-            -0-        3,635
                               1994     194,250      13,126      --            -0-            -0-        1,750

Christopher R. Hutchison       1996     117,180      -0-         --            -0-            10,000     -0-
  Vice President-Sales and
  Marketing

Terrance J. Kapsen             1996     111,283      -0-         --            -0-            -0-        1,649
  Executive Vice President-    1995      90,666      -0-         --            -0-             5,000     2,720
  Global Sales                 1994     103,627      -0-         --            -0-             5,000     1,554

Douglas H. Ward(4)             1996     108,769      -0-         --            -0-            -0-        1,547
  Vice President-Operations    1995     110,769      10,000      --            -0-            10,000     -0-
- ------------
</TABLE>

(1)  The compensation reported represents perquisites paid for by the Company,
     including $103,410 for relocation expenses which consisted partly of rent 
     and a loss incurred by Mr. Sivertson in the sale of his home during 
     relocation, as well as reimbursement of taxes incurred by Mr. Sivertson 
     for receipt of such perquisites and other awards.


                                          9

<PAGE>

(2)  Represents securities underlying stock options granted, except as otherwise
     noted, under the Company's 1987 Plan, as amended.  The 1987 Plan does not
     provide for the granting of stock appreciation rights ("SARs").

(3)  The compensation reported represents Company matching contributions under
     the Company's Employee Savings Incentive Plan, a 401(k) retirement plan. 
     For Mr. Sivertson and Ms. Anderson, the amount reported also includes
     payments for life insurance that will benefit these executives directly.

(4)  Mr. Sivertson, Ms. Anderson and Mr. Ward have resigned their positions at
     the Company.

(5)  In connection with his hiring as Chief Executive Officer and President of
     the Company in January 1996, Mr. Sivertson was granted 10,000 shares of the
     Company's Common Stock, which were to vest over a five year period.  In
     connection with his entering into a Separation Agreement dated April 18, 
     1997, the Company and Mr. Sivertson agreed that vesting of all 10,000 
     shares would be accelerated and would occur immediately.


                       STOCK OPTION GRANTS AND EXERCISES TABLES

     The following tables summarize stock option grants and exercises during 
fiscal 1996 to or by the executive officers named in the Summary Compensation 
Table above.  Because the 1987 Plan does not provide for the granting of SARs, 
no SARs were granted or exercised during fiscal 1996.

                             OPTION GRANTS IN FISCAL 1996

<TABLE>
<CAPTION>
                                                       Individual Grants
                            -----------------------------------------------------------------------
                                  Number of
                            Securities Underlying    % of total Options    Exercise or
                               Options Granted      Granted to Employees   Base Price    Expiration
Name                               (#)(1)              in Fiscal 1996       ($/Sh)(2)       Date
- -------------------------   ---------------------   --------------------   ------------  ----------
<S>                         <C>                     <C>                    <C>           <C>
Eric W. Sivertson (3)              20,000                   21.0%              5.25       01/10/06

Catherine A. Anderson (4)          15,000                   15.8%              5.25       01/10/06
                                   10,000                   10.5%              7.25       05/24/06

Christopher R. Hutchison           10,000                   10.5%              5.88       09/03/06

Terrance J. Kapsen                   -0-                     -0-

Douglas H. Ward                      -0-                     -0-
</TABLE>

- ------------
(1)  Each stock option granted has a ten-year term.  The options granted vest
     and become exercisable as follows: Mr. Sivertson's option - 25% cumulative
     installments over a four year period beginning after the first year;
     Ms. Anderson's 15,000 share option - 20% cumulative installments over a 
     five year period beginning after the first year and her 10,000 share option
     - immediately; Mr. Hutchison's option - 5,000 shares vest over four years
     in 25% cumulative installments and 5,000 shares vest according to
     performance of the Company over a three year period. 

(2)  All stock options were granted with an exercise price equal to the fair
     market value of the Common Stock on the date of grant, which was the
     closing price of the Common Stock as reported on the Nasdaq National Market
     System on such date.

(3)  In connection with the execution of a Separation Agreement in April 1997,
     all 20,000 of Mr. Sivertson's options were canceled.


                                          10

<PAGE>

(4)  In connection with Ms. Anderson's resignation from the Board in March 1997,
     and the execution of a consulting agreement and receipt of a warrant, all
     of Ms. Anderson's options and any future right to receive options were
     canceled. See "Certain Transactions."  Such options and future rights
     covered a total of 180,000 shares.


                    AGGREGATED OPTION EXERCISES IN FISCAL 1996 AND
                         OPTION VALUES AT END OF FISCAL 1996
<TABLE>
<CAPTION>
                                                                 Number of                 Value of
                                                           Securities Underlying          Unexercised
                                                            Unexercised Options        In-the-Money Options
                              Share                       at December 31, 1996 (#)  at December 31, 1996($)(1)
                           Acquired on         Value            Exercisable/              Exercisable/
Name                       Exercise (#)   Realized ($)(1)      Unexercisable             Unexercisable
- -----------------------    ------------   ---------------      -------------             -------------
<S>                        <C>            <C>              <C>                      <C> 
Eric W. Sivertson              -0-             -0-            -0- / 20,000                  -0- / -0-

Catherine A. Anderson         20,000          23,000          130,500 / 19,500              -0- / -0-

Christopher R. Hutchison       -0-             -0-            -0- / 10,000                  -0- / -0-

Terrance J. Kapsen             -0-             -0-            9,500 / 5,500                 555 / 1,295

Douglas H. Ward                -0-             -0-            -0- / -0-                     -0- / -0-
</TABLE>
- ------------
(1)  "Value" has been determined based upon the difference between the per 
     share option exercise price and the market value of the Common Stock at 
     the date exercised or December 31, 1996.


               APPROVAL OF AN INCREASE IN THE NUMBER OF SHARES RESERVED
                      UNDER THE COMPANY'S 1987 STOCK OPTION PLAN
                                    PROPOSAL NO. 2

INCREASE OF THE AUTHORIZED SHARES

     The 1987 Plan authorizes the issuance of up to 750,000 shares of Common
Stock.  At April 30, 1997, the Company had issued 233,187 shares under the Plan,
had outstanding options to purchase an additional 327,050 shares and had 189,763
shares reserved for future issuance.  In order to reserve sufficient shares for
future options, the Board of Directors proposes that the number of shares
reserved under the 1987 Plan be increased from 750,000 to 900,000 shares.  The
Board believes that granting fairly priced stock options to employees is an
effective means to promote the future growth and development of the Company. 
Such options increase employees' proprietary interest in the Company's success
and enables the Company to attract and retain qualified personnel.

SUMMARY OF 1987 PLAN

     A general description of the basic features of the 1987 Plan, assuming the
amendment described above is approved by the shareholders, is outlined below. 
This summary is qualified in its entirety by the terms of the 1987 Plan, a copy
of which, in its amended form, may be obtained from the Secretary of the
Company.

     GENERAL.  The 1987 Plan provides for the granting to participating eligible
employees of the Company of the (a) options to purchase Common Stock that
qualify as "incentive stock options" within the meaning of Section 422 of the
Code ("Incentive Stock Options") and (b) options to purchase Common Stock that
do not qualify as incentive stock options ("Non-Qualified Options").  The 1987
Plan is administered by the Compensation Committee, which (other than with
respect to automatic grants of options to non-employee directors) selects the
participants to be granted options under the 1987 Plan, determines the amount of
grants to participants and prescribes discretionary terms and conditions


                                          11

<PAGE>

of each grant not otherwise fixed under the 1987 Plan.  As of April 30, 1997,
there were approximately 134 employees of the Company who may be deemed to be
eligible employees under the 1987 Plan, of whom 30 were participants.  The 1987
Plan will terminate on March 11, 2002, and may be terminated before that date by
action of the Board.  No options will be granted after the termination of the
1987 Plan. The maximum number of shares of Company Common Stock that may be
issued under the 1987 Plan is currently 750,000 and proposed to be increased to
900,000.

    STOCK OPTIONS.  Incentive Stock Options must be granted with an exercise
price equal to at least the fair market value of the Common Stock on the date of
grant (or, in the case of participants owning more than 10% of the total
combined voting power of all classes of stock of the Company, at least equal to
110% of the fair market value on the date of grant); Non-Qualified Options may
be granted with an exercise price less than 100% of the fair market value of the
Common Stock on the date of grant.

    For Incentive Stock Options granted after December 31, 1986, the aggregate
fair market value (determined as of the time the Incentive Stock Option is
granted) of shares of Common Stock with respect to which Incentive Stock Options
become exercisable for the first time by a participant under the 1987 Plan
during any calendar year may not exceed $100,000.  On April 4, 1997, the closing
price of a share of Company Common Stock as reported by the Nasdaq National
Market System was $3.375.  Incentive Stock Options have a maximum term fixed by
the Compensation Committee, not to exceed 10 years from the date of grant (five
years in the case of an Incentive Stock Option granted to participants owning
more than 10% of the total combined voting power of all classes of stock of the
Company).  Non-Qualified Options have a maximum term fixed by the Compensation
Committee, not to exceed 10 years from the date of grant.  Stock options become
exercisable during their terms in the manner determined by the Compensation
Committee.  Stock options may not be transferred other than by will or the laws
of descent and distribution; during the lifetime of a participant they may be
exercised only by the participant.

    FEDERAL INCOME TAX CONSEQUENCES.  The following description of federal
income tax consequences is based on current statutes, regulations and
interpretations.  The description does not include state or local income tax
consequences. In addition, the description is not intended to address specific
tax consequences applicable to an individual participant who receives an award.

    INCENTIVE STOCK OPTIONS.  There will not be any federal income tax
consequences to either the participant or the Company as a result of the grant
to a participant of an Incentive Stock Option under the 1987 Plan.  The exercise
by a participant of an Incentive Stock Option also will not result in any
federal income tax consequences to the Company or the participant, except that
(i) an amount equal to the excess of the fair market value of the shares
acquired upon exercise of the Incentive Stock Option, determined at the time of
exercise, over the consideration paid for the shares by the participant will be
a tax preference item for purposes of the alternative minimum tax, and (ii) the
participant may be subject to an additional excise tax if any amounts are
treated as "excess parachute payments" within the meaning of the Code.

    If a participant disposes of the shares acquired upon exercise of an
Incentive Stock Option, the federal income tax consequences will depend upon how
long the participant has held the shares.  If the participant does not dispose
of the shares within two years after the Incentive Stock Option was granted, nor
within one year after the participant exercised the Incentive Stock Option and
the shares were transferred to the participant, then the participant will
recognize a long-term capital gain or loss.  The amount of the long-term capital
gain or loss will be equal to the difference between (i) the amount the
participant realized on disposition of the shares, and (ii) the option price at
which the participant acquired the shares.  The Company is not entitled to any
compensation expense deduction under these circumstances.

    If the participant does not satisfy both of the above holding period
requirements (a "disqualifying disposition"), then the participant will be
required to report as ordinary income, in the year the participant disposes of
the shares, the amount by which the lesser of (i) the fair market value of the
shares at the time of exercise of the Incentive Stock Option (or, for directors,
officers or greater-than 10% shareholders of the Company, the fair market value
of the shares six months after exercise, unless such persons file an election
under Section 83(b) of the Code within 30 days of the date of exercise) or (ii)
the amount realized on the disposition of the shares (if the disposition is the
result of a sale or exchange to one other than a related taxpayer), exceeds the
option price for the shares. The Company will be entitled to a compensation
expense deduction in an amount equal to ordinary income includable in the
taxable income of the
                                          12
<PAGE>

participant.  This compensation income may be subject to withholding, and the
Company may be required to withhold in order to receive, a deduction.  The
remainder of the gain or loss recognized on the disposition, if any, will be
treated as long-term or short-term capital gain or loss, depending on the
holding period.

    NON-QUALIFIED OPTIONS.  Neither the participant nor the company incurs any
federal income tax consequences as a result of the grant of a Non-Qualified
Option.  Upon exercise of a Non-Qualified Option, a participant will recognize
ordinary income, subject to withholding, on the "Includability Date" in an
amount equal to the difference between (i) the fair market value of the shares
purchased, determined on the Includability Date, and (ii) the consideration paid
for the shares.  The Includability Date generally will be the date of exercise
of the Non-Qualified Option.  The participant may be subject to an additional
excise tax if any amounts are treated as "excess parachute payments" within the
meaning of the Code.

    At the time of a subsequent sale or disposition of any shares of Common
Stock obtained upon exercise of a Non-Qualified Option, any gain or loss will be
a capital gain or loss.  Such capital gain or loss will be long-term capital
gain or loss if the sale or disposition occurs more than one year after the
Includability Date and short-term capital gain or loss if the sale or
disposition occurs one year or less after the Includability Date.

    In general, the company will be entitled to a compensation expense
deduction in connection with the exercise of a Non-Qualified Option for any
amounts includable in the taxable income of a participant as ordinary income. 
The Company will be entitled to the deduction in the Company's tax year in which
the participant is taxed.

REGISTRATION WITH SEC

    The Company has filed Registration Statements covering the original 750,000
shares offered under the 1987 Plan with the Securities and Exchange Commission
pursuant to the Securities Act of 1933, as amended.  If Proposal Two is adopted,
the Company intends to file a similar Registration Statement covering the
150,000 additional shares available for issuance under the Stock Plan.

VOTE REQUIRED

    Shareholder approval of the amendment to the 1987 Plan requires the
affirmative vote by the holders of a majority of shares of Common Stock
represented at the Annual Meeting and entitled to vote.


         THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE
               APPROVAL OF THE AMENDMENT AS SET FORTH IN PROPOSAL TWO.


            APPROVAL OF AN INCREASE IN THE NUMBER OF SHARES RESERVED UNDER
                THE COMPANY'S NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN
                                    PROPOSAL NO. 3

INCREASE OF THE AUTHORIZED SHARES

    The Director Plan authorizes the issuance of up to 150,000 shares of Common
Stock at April 30, 1997.  The Company had issued no shares under the Plan, had
outstanding options to purchase an additional 124,000 shares and had 26,000
shares reserved for future issuance.  In order to reserve sufficient shares for
future options, the Board of Directors proposes that the number of shares
reserved under the Director Plan be increased from 150,000 to 250,000 shares. 
The Board believes that granting fairly priced stock options to non-employee
directors is an effective means to promote the future growth and development of
the Company.  Such options increase the directors' proprietary interest in the
Company's success and enables the Company to attract and retain qualified
directors.  The Board therefore recommends that all shareholders vote in favor
of increasing the number of shares reserved under the Director Plan from 150,000
to 250,000 shares.


                                          13
<PAGE>

SUMMARY OF THE DIRECTOR PLAN

    A general description of the basic features of the Directors Plan, assuming
the amendment described above is approved by the shareholders, is outlined
below.  This summary is qualified in its entirety by the terms of the Director
Plan, a copy of which, in its amended form, may be obtained from the Secretary
of the Company.

    GENERAL.  The Medical Graphics Corporation Non-Employee Director Stock
Option Plan (the "Director Plan") was adopted by the Company's Board of
Directors (the "Board") on March 16, 1994 and by the Company's shareholders on
May 11, 1994.  The Director Plan became effective upon shareholder approval. 
The Director Plan is intended to aid the Company in attracting and retaining
independent directors capable of assuring the future success of the Company, to
offer such individuals incentives to put forth maximum efforts for the success
of the Company's business and to afford such individuals an opportunity to
acquire a proprietary interest in the Company.  The Director Plan is not subject
to any provisions of the Employee Retirement Income Security Act of 1974 and is
not qualified under Section 401(a) of the Internal Revenue Code of 1986, as
amended (the "Code").

    A total of 150,000 shares of the Company's Common Stock, par value $.05 per
share (the "Common Stock"), were originally available for the granting of
options under the Director Plan.  Any non-employee director of the Company is
eligible to receive awards under the Director Plan.  Options granted under the
Director Plan shall only be granted during a 10-year period beginning on the
effective date of the Director Plan.  However, unless otherwise expressly
provided in the Director Plan or an applicable option agreement, any option
granted may extend beyond the end of such 10-year period.

    ADMINISTRATION AND TYPE OF AWARD.  The Director Plan permits the granting
of stock options that do not meet the requirements of Section 422 of the Code. 
The Director Plan is administered by a committee of the Board consisting
exclusively of three or more persons appointed by the Board of Directors.  The
members of the Committee are appointed from time to time by the Board.  Grants
of stock options under the Director Plan and the amendment and nature of the
awards to be granted shall be automatic as described in Section 6 of the
Director Plan.  Determinations and interpretations with respect to the Director
Plan will be in the sole discretion of the Committee, whose determinations and
interpretations will be binding on all interested parties.

    Awards shall be granted for no cash consideration or for such minimal cash
consideration as may be required by applicable law.  Options shall provide that
upon exercise thereof the holder will receive shares of Common Stock.

    The exercise price per share under any stock option shall not be less than
100% of the fair market value of the Company's Common Stock on the date of the
grant of such option.  Options shall be exercised by payment in full of the
exercise price in cash (including check, bank draft or money order).

    If any shares of Common Stock subject to any option are not purchased or
are forfeited, or if any such award terminates without the delivery of options
or other consideration, the shares previously used for such options will be
available for future awards under the Director Plan.  All shares relating to
options granted will be counted against the aggregate number of shares available
for granting options under the Director Plan.

    The Board may amend, alter or discontinue the Director Plan at any time.

    FEDERAL INCOME TAX MATTERS.  Options granted under the Plan have tax
consequences similar to Non-qualified Options under the Company's 1984 Plan
described above.

REGISTRATION WITH SEC

    The Company has filed Registration Statements covering the original 750,000
shares offered under the 1987 Plan with the Securities and Exchange Commission
pursuant to the Securities Act of 1933, as amended.  If Proposal Two is adopted,
the Company intends to file a similar Registration Statement covering the
150,000 additional shares available for issuance under the Stock Plan.


                                          14
<PAGE>

VOTE REQUIRED

    Shareholder approval of the amendment to the 1987 Plan requires the
affirmative vote by the holders of a majority of shares of Common Stock
represented at the Annual Meeting and entitled to vote.


         THE BOARD OF DIRECTORS RECOMMENDS THAT THE SHAREHOLDERS VOTE FOR THE
              APPROVAL OF THE AMENDMENT AS SET FORTH IN PROPOSAL THREE.


                                 CERTAIN TRANSACTIONS
                                           
    In January 1997, the Company retained Manchester Business Services, Inc.,
an organizational renewal firm of which Mark W. Sheffert is Chairman, to design
and implement a restructuring plan.  In connection with the engagement of
Manchester, Mr. Sheffert was elected as adirector of the Company.  On March 25,
1997, Mr. Sheffert became Chairman of the Board of the Company.  Under the
Retainer Agreement executed with Manchester, the Company agreed to pay
Manchester a monthly fee of $20,000, plus out-of-pocket expenses, for the twelve
month initial term of the agreement.  The Company also agreed to indemnify
Manchester with respect to any legal action to which Manchester may be subject
in connection with providing the services contemplated by the Retainer
Agreement.  In connection with the engagement of Manchester, Mr. Sheffert's
compensation, as amended in March 1997, consisted of the following:  a stock
grant of 30,000 shares, an option for 50,000 shares at $3.375 and a five-year
warrant for 150,000 shares at $3.375.  Subsequent to the engagement of
Manchester in March 1997, the Company obtained a new line of credit, received
$1,500,000 of cash from the issuance of equity securities,
entered into agreements with vendors which provide for payment of approximately
$3,500,000 of accounts payable in equal monthly installments for up to 36 months
and reduced its work force by approximately 25%.

    On March 31, 1997, FAMCO II LLC ("FAMCO") agreed to purchase 444,445 shares
of the Company's Class A Stock at a price of $3.375 per share of Class A Stock. 
FAMCO purchased 148,148 shares on March 31, 1997 and the additional 296,297
shares on April 15, 1997.  FAMCO is managed by Family Financial Strategies, Inc.
of which Mr. Wunsch is Chief Executive Officer.  In connection with this equity
investment, Mr. Wunsch was elected as a director of the Company.

    Catherine A. Anderson was a co-founder of the Company and held various
leadership positions with the Company, most recently serving as the Company's
President and Chief Executive Officer from May 1995 until December 1995 and
serving as Chairman of the Board during 1996.  Ms. Anderson is also President of
e-med.OnCall, Inc ("E-med").  During 1996, Ms. Anderson began a transition from
the Company to E-med and the Company established a separate chairman's office
that also served as the executive offices of E-med.  During 1996, the Company
transferred equipment with a net asset value of approximately $75,000 to the new
office of Ms. Anderson and paid certain administrative expenses in the amount of
approximately $60,000 with respect to that office.  As part of this transition,
and in connection with the election of Mr. Sheffert as Chairman of the Board and
director and the appointment of Mr. Taylor as President and Chief Executive
Officer in March 1997, Ms. Anderson resigned as Chairman of the Board and as a
director of the Company.  Concurrent with her resignation, the Company agreed to
make a one-time lump sum payment of $25,000 to Ms. Anderson for settlement of
any obligations Ms. Anderson may have incurred in her capacity as an employee,
officer or director of the Company.  In addition, Ms. Anderson entered into a
consulting agreement with the Company under which Ms. Anderson agreed to serve
the Company as a consultant through December 31, 1997 and will be paid a monthly
consulting fee of $10,000.  In addition, the Company granted Ms. Anderson a
three-year warrant to purchase 130,000 shares of the Company's Common Stock at
$4.00 per share and the Company and Ms. Anderson agreed that all other options
held by Ms. Anderson will be canceled.  Apart from the 130,000 warrant, Ms.
Anderson will not receive any additional options in 1997 for her service as a
director or for serving as Chairman.  The total options canceled, plus the
options that Ms. Anderson would have received had she continued to serve as
Chairman and a director, was 180,000 options. 

     Stephen L. Anderson rejoined the Company in 1997 as Chief Operations
Officer and has subsequently been named Chief Technology Officer.  Mr. Anderson
was a co-founder of the Company and served the Company until 1992 in various
leadership positions.  Mr. Anderson is also the President of ErgometRx
Corporation and the husband of


                                          15

<PAGE>

Catherine A. Anderson. ErgometRx Corporation possesses certain proprietary
information and prototype hardware relating to exercise equipment used for
stress testing and physical exercise.  The Company has obtained an exclusive
license to manufacture and sell products using this proprietary information in
certain markets under a five-year royalty agreement.  Under this agreement, the
Company paid royalties of $40,000 in 1996.  During 1996, the Company advanced
ErgometRx Corporation approximately $165,000 in cash and products, which has
been fully reserved for at December 31, 1996.

    Eric W. Sivertson served as President and Chief Executive Officer of the
Company since January 1996.  Mr. Sivertson left the Company effective January
21, 1997.  In connection with his execution of a Separation Agreement with the
Company, the Company agreed to pay Mr. Sivertson five months of his normal
salary, to provide for the vesting of all 10,000 shares granted to Mr. Sivertson
under his 1996 Restricted Stock Award Agreement in connection with his
employment, to forgive an obligation in the amount of $32,500 owed the Company
by Mr. Sivertson and to allow Mr. Sivertson to retain a laptop computer valued
at $6,621 which the Company provided Mr. Sivertson in connection with his
employment.  In addition, the Company accelerated the vesting of an option held
by Mr. Sivertson to purchase 75,000 shares at $5.25.  Such option is subject to
a divestment schedule over a 270 day period from April 18, 1997 to the extent
Mr. Sivertson does not exercise his option.


               SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

    Section 16(a) of the Exchange Act requires the Company's directors and
executive officers and all persons who beneficially own more than ten percent of
the outstanding shares of the Company's Common Stock to file with the Securities
and Exchange Commission initial reports of ownership and reports of changes in
ownership of such Common Stock.  Officers, directors and greater than ten
percent beneficial owners are also required to furnish the Company with copies
of all Section 16(a) reports they file.  To the Company's knowledge, based upon
a review of the copies of such reports furnished to the Company and written
representations that no other reports were required during the fiscal year ended
December 31, 1996, all Section 16(a) filing requirements applicable to the
Company's directors, executive officers and greater than ten percent beneficial
owners were satisfied.


                       RATIFICATION OF APPOINTMENT OF AUDITORS
                                    PROPOSAL NO. 4

    The Company engaged Deloitte & Touche LLP as its independent auditors
responsible for auditing the Company's financial statements.  During the two
year period prior to the engagement of Deloitte & Touche LLP, the Company did
not consult with Deloitte & Touche LLP with respect to any matter with respect
to the application of accounting principles to any specific matters or in
connection with any accounting, auditing or financial statement reporting
issues.  The Board of Directors recommends that the shareholders ratify the
appointment of Deloitte & Touche LLP as independent auditors for the Company for
the fiscal year ending December 31, 1997.   Deloitte & Touche LLP provided
services in connection with the audit of the financial statements of the Company
for the fiscal year ended December 31, 1996, including the Company's annual
report on Form 10-KSB filed with the Securities and Exchange Commission, and
matters relating to accounting and financial reporting generally.

    Representatives of Deloitte & Touche LLP are expected to be present at the
Annual Meeting and will be given an opportunity to make a statement if they so
desire and to respond to appropriate questions.  If the appointment of Deloitte
& Touche LLP is not ratified by the shareholders, the Board of Directors is not
obligated to appoint other auditors, but the Board of Directors will give
consideration to such unfavorable vote.

    The Company dismissed Ernst & Young LLP as its certified public accountants
responsible for auditing the Company's financial statements.  This action was
taken by the Board of Directors on January 23, 1997, with all members of the
Board's Audit Committee in attendance and approving the decision.  Ernst & Young
LLP's reports for the last two years contained no adverse opinions, disclaimers,
or qualifications or modifications as to uncertainty, audit scope or accounting
principles, and during such two year period and the subsequent interim period
since then, there have been no disagreements with Ernst & Young LLP on any
matter of accounting principles or practices, financial statement


                                          16
<PAGE>

disclosure or auditing scope or procedure which, if not resolved to the
satisfaction of Ernst & Young LLP, would have caused it to make reference to the
subject matter of the disagreement in connection with its reports. 

    The Board of Directors recommends that you vote FOR ratification of the
appointment of Deloitte & Touche LLP as the Company's independent auditors.


                                SHAREHOLDER PROPOSALS
                                           
    Any proposal by a shareholder which may properly be presented at the next
Annual Meeting of the Company's shareholders must be received at the Company's
principal executive offices, 350 Oak Grove Parkway, Saint Paul, Minnesota 55127,
not later than December 30, 1997.


                                    OTHER BUSINESS
                                           
    Management is not aware of any matters to be presented for action at the
Annual Meeting, except matters discussed in this Proxy Statement.  If any other
matters properly come before the Annual Meeting, it is intended that the shares
represented by proxy will be voted in accordance with the judgment of the
persons named in the accompanying form of proxy.


                                     FORM 10-KSB

         A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB (EXCLUDING 
       EXHIBITS) FILED WITH THE SECURITIES AND EXCHANGE COMMISSION HAS BEEN
     FURNISHED, FREE OF CHARGE, TO SHAREHOLDERS OF RECORD ON APRIL 4, 1997. 
   ADDITIONAL PERSONS WISHING TO RECEIVE A COPY, FREE OF CHARGE, SHOULD SUBMIT
                               A WRITTEN REQUEST TO:
                                           
                               Chief Financial Officer
                             Medical Graphics Corporation
                                350 Oak Grove Parkway
                             Saint Paul, Minnesota  55127
                                           

         PLEASE SIGN, DATE AND RETURN YOUR PROXY IN THE ENCLOSED ENVELOPE.



                      By Order of the Board of Directors,

                      /s/ Mark W. Sheffert   

                          Mark W. Sheffert,
                          Chairman


May 2, 1997


                                          17

<PAGE>
                          MEDICAL GRAPHICS CORPORATION
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 22, 1997
               THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS
 
    The undersigned, revoking all prior proxies, hereby constitutes and appoints
Mark W. Sheffert, John C. Penn and Glenn D. Taylor, and each of them, with full
power of substitution, as proxies to vote all shares of capital stock of Medical
Graphics Corporation held by the undersigned at the Annual Meeting of
Shareholders of the Company to be held on May 22, 1997, and at any adjournments
thereof, as designated below on the matters referred to and in their discretion
upon such other business as may properly come before the Annual Meeting.
 
(1) ELECTION OF DIRECTORS:
 
/ / FOR ALL nominees listed below     / / WITHHOLD AUTHORITY
                                      (except as marked to the contrary to vote
                                      for ALL nominees listed below)
Class C  Mark W. Sheffert, John C. Penn, Donald C. Wegmiller
Class A  Glenn D. Taylor, John D. Wunsch
 
 (INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, WRITE
                THAT NOMINEE'S NAME ON THE SPACE PROVIDED BELOW)
 
- --------------------------------------------------------------------------------
(2) The proposal to increase the number of shares reserved under the Company's
    1987 Stock Option Plan by 150,000 shares.
 
   / / FOR                        / / AGAINST                        / / ABSTAIN
 
(3) The proposal to increase the number of shares reserved under the Company's
    Non-employee Director Stock Option Plan by 100,000 shares.
 
   / / FOR                        / / AGAINST                        / / ABSTAIN
 
(4) The proposal to ratify the appointment of Deloitte & Touche LLP as
    independent auditors of the Company for the fiscal year ending December 31,
    1997.
 
   / / FOR                        / / AGAINST                        / / ABSTAIN
 
                 (Continued and to be signed on the other side)
<PAGE>
(5) In their discretion, the proxies are authorized to vote upon such other
    business as may properly come before the meeting.
 
THIS PROXY WILL BE VOTED AS SPECIFIED HEREIN. IF NO INSTRUCTIONS ARE INDICATED,
PROXIES WILL BE VOTED FOR THE ELECTION OF NOMINEES NAMED HEREIN AND FOR THE
OTHER PROPOSALS. Please sign exactly as your name appears below. When shares are
held by joint tenants, both must sign. Fiduciaries should indicate title and
authority.
 
                                     Date: ------------------------------, 1997
 
                                    --------------------------------------------
                                                    (Signature)
 
                                    --------------------------------------------
                                            (Signature, if held jointly)
 
                                    --------------------------------------------
                                                (Title or Authority)
 
                                    PLEASE SIGN, DATE AND RETURN THIS PROXY
                                    PROMPTLY IN THE ENVELOPE PROVIDED.


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