APPLIED MAGNETICS CORP
DEF 14A, 1994-12-30
ELECTRONIC COMPONENTS, NEC
Previous: ANTHONY INDUSTRIES INC, S-8, 1994-12-30
Next: APPLIED MAGNETICS CORP, 10-K, 1994-12-30



<PAGE>
 
                                 *SCHEDULE 14A
                                 (RULE 14A-101)
 
                    INFORMATION REQUIRED IN PROXY STATEMENT
 
                            SCHEDULE 14A INFORMATION
                    Proxy Statement Pusuant to Section 14(A)
                     of the Securities Exchange Act of 1934
 
Filed by the registrant [X] 
Filed by a party other than the registrant [_] 
 
Check the appropriate box:
 
[_]  Preliminary proxy statement
[X]  Definitive proxy statement
[_]  Definitive additional materials
[_]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                         APPLIED MAGNETICS CORPORATION
   ----------------------------------------------------------------------------
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
 
                           RAYMOND P. LE BLANC, ESQ.
   ----------------------------------------------------------------------------
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)
 
Payment of filing fee (Check the appropriate box):
 
[X]  $125 per Exchange Act Rule 0-11(c)(l)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[_]  $500 per each party to the controversy pursuant to Exchange Act Rule 14a-
     6(i)(3).
 
[_]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
(1)Title of each class of securities to which transaction applies:
 
  ----------------------------------------------------------------------------
(2)Aggregate number of securities to which transaction applies:
 
  ----------------------------------------------------------------------------
(3)Per unit price or their underlying value of transaction computed pursuant to
   Exchange Act Rule 0-11:(1)
 
  ----------------------------------------------------------------------------
(4)Proposed maximum aggregate value of transaction:
 
[_]Check box if any part of the fee is offset as provided by Exchange Act Rule
   0-11(a)(2) and identify the filing for which the offsetting fee was paid
   previously. Identify the previous filing by registration statement number,
   or the form or schedule and the date of its filing.
 
(1)Amount previously paid:
 
  ----------------------------------------------------------------------------
(2)Form, schedule or registration statement no.:
 
  ----------------------------------------------------------------------------
(3)Filing party:
 
  ----------------------------------------------------------------------------
(4)Date filed:
 
  ----------------------------------------------------------------------------
<PAGE>
 
                                     LOGO
[logo of Applied Magnetics]
 
                              75 ROBIN HILL ROAD
                           GOLETA, CALIFORNIA 93117
 
                                                              December 29, 1994
 
To The Stockholders of Applied Magnetics Corporation:
 
  You are cordially invited to attend the Annual Meeting of Stockholders of
Applied Magnetics Corporation to be held at 4:00 p.m., local time, on Friday,
February 17, 1995, at the Company's facility at 30 South La Patera, Goleta,
California. A copy of the Notice of Annual Meeting of Stockholders, Proxy
Statement and proxy are enclosed. At the Meeting you will be asked to consider
the election of directors for the next year and ratification of the
appointment of Arthur Andersen LLP as the Company's independent public
accountants.
 
  WHETHER YOU PLAN TO ATTEND THE ANNUAL MEETING OR NOT, YOU ARE REQUESTED TO
SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD IN THE ENCLOSED POSTAGE-PAID
ENVELOPE IN ORDER THAT AS MANY SHARES AS POSSIBLE MAY BE REPRESENTED AT THE
ANNUAL MEETING.
 
                                       APPLIED MAGNETICS CORPORATION
 
                                       Sincerely,
 
                                       Harold R. Frank
                                       Chairman
<PAGE>
 
                          [logo of Applied Magnetics]
 
                               75 ROBIN HILL ROAD
                            GOLETA, CALIFORNIA 93117
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                               FEBRUARY 17, 1995
 
To The Stockholders:
 
  The Annual Meeting of Stockholders of Applied Magnetics Corporation (the
"Company") will be held at the Company's facility at 30 South La Patera,
Goleta, California, on Friday, February 17, 1995 at 4:00 p.m., local time, for
the following purposes:
 
    1. To elect four directors of the Company to serve for the ensuing year
  and until their successors have been elected and qualified;
 
    2. To ratify the selection of Arthur Andersen LLP, independent certified
  public accountants, as auditors for the Company for the year ending
  September 30, 1995; and
 
    3. To transact such other business as may properly come before the Annual
  Meeting or any adjournment thereof.
 
  The Board of Directors has determined that only holders of Common Stock of
record at the close of business on December 20, 1994, will be entitled to
receive notice of, and to vote at, the Annual Meeting or any adjournment
thereof.
 
                                        RAYMOND P. LE BLANC
                                        Vice President and Secretary
 
Goleta, California
December 29, 1994
 
                             YOUR VOTE IS IMPORTANT
 
  Please immediately date, sign, and return your proxy in the enclosed
envelope. If you attend the meeting, you may withdraw your proxy and vote in
person.
 
                         THANK YOU FOR ACTING PROMPTLY
<PAGE>
 
                          [Logo of Applied Magnetics]
 
 
                                PROXY STATEMENT
 
              INFORMATION CONCERNING VOTING AND PROXY SOLICITATION
 
GENERAL
 
  The enclosed Proxy Statement is solicited on behalf of the Board of Directors
of Applied Magnetics Corporation (the "Company") for use at the Annual Meeting
of Stockholders to be held February 17, 1995, at the Company's facility at 30
South La Patera, Goleta, California at 4:00 p.m., local time, and at any
adjournments thereof. The Company's principal offices are located at 75 Robin
Hill Road, Goleta, California and its telephone number is 805/683-5353.
 
  These proxy solicitation materials are to be mailed on or about January 3,
1995 to all stockholders entitled to vote at the meeting.
 
REVOCABILITY
 
  A stockholder giving a proxy has the power to revoke it at any time before it
is exercised by filing with the Secretary of the Company an instrument revoking
it or a duly executed proxy bearing a later date or by personal attendance and
voting at the Annual Meeting. Subject to such revocation, all shares
represented by each properly executed proxy received by the Company will be
voted in accordance with the instructions indicated thereon, and if
instructions are not indicated, will be voted for the election of the nominees
for director named in this Proxy Statement and in favor of the proposal to
ratify the selection of independent certified public accountants.
 
RECORD DATE AND VOTING
 
  As of December 20, 1994 (the "Record Date"), the outstanding voting
securities of the Company consisted of 22,194,650 shares of $.10 par value
Common Stock. The presence in person or by proxy of holders of a majority of
the issued and outstanding Common Stock will constitute a quorum for the
transaction of such business as shall properly come before the meeting.
 
  Each share of Common Stock has one vote on all matters. Stockholders do not
have the right to cumulate their votes in the election of directors.
 
  The cost of soliciting proxies will be borne by the Company. The Company is
retaining Georgeson & Company, Inc. to solicit proxies for a cost of
approximately $5,000, plus out-of-pocket expenses. In addition, the Company
expects to reimburse brokerage firms and other persons representing beneficial
owners of shares for their expenses in forwarding solicitation material to such
beneficial owners. Proxies may be solicited by certain of the Company's
directors, officers and regular employees, without additional compensation, in
person or by telephone or telegram.
 
  Generally, stockholder approval of a matter, other than the election of
directors, requires the affirmative vote of a majority of the shares present in
person or represented by proxy and entitled to vote on the matter. Directors
are elected by a plurality of the votes of the shares present in person or by
proxy and entitled to vote on the elections of directors. Shares voted to
abstain on a matter will be treated as entitled to vote on the matter and will
thus have the same effect as "no" votes. Broker non-votes are not counted as
entitled to vote on a matter in determining the number of affirmative votes
required for approval of the matter, but are counted as present for quorum
purposes. The term "broker non-votes" refers to shares held by a broker in
street name which are present by proxy but are not voted on a matter pursuant
to rules prohibiting brokers from voting on non-routine matters without
instructions from the beneficial owner of the shares. The election of directors
and ratification of the selection of independent certified public accountants
are generally considered to be routine matters on which brokers may vote
without instructions from beneficial owners.
 
                                       1
<PAGE>
 
DEADLINE FOR RECEIPT OF STOCKHOLDER PROPOSALS
 
  Proposals of stockholders of the Company that are intended to be presented by
such stockholders at the Company's next annual meeting of stockholders must be
received by the Company at its principal executive offices no later than
September 6, 1995, in order that they may be included in the proxy statement
and form of proxy relating to that meeting and all other conditions for such
inclusion must be satisfied.
 
                                 PROPOSAL NO. 1
 
                             ELECTION OF DIRECTORS
 
Directors and Nominees for Director
 
  Four directors, constituting the entire Board of Directors, are to be elected
at the Annual Meeting to hold office until the next Annual Meeting and until
their successors are elected and qualified. Unless otherwise instructed, the
proxy holders intend to vote the proxies received by them for the election of
the nominees named below, all of whom are now members of the Board. It is not
anticipated that any of the nominees will decline or be unable to serve as a
director. If, however, that should occur, the proxy holders will vote the
proxies in their discretion for any nominee designated by the present Board of
Directors to fill the vacancy. For information regarding the procedure to be
followed for stockholder nominations of directors see "Nomination of Directors
and Submission of Stockholder Proposals".
 
  The following table sets forth certain information concerning each person
nominated for election as a director:
 
<TABLE>
<CAPTION>
          NAME           AGE DIRECTOR SINCE        PRINCIPAL OCCUPATION AND DIRECTORSHIPS
          ----           --- -------------- -----------------------------------------------------
<S>                      <C> <C>            <C>
Harold R. Frank.........  70      1957      Chairman of the Board of the Company and director
                                            of Circon Corporation, La Cumbre Savings Bank and
                                            Key Technology, Inc.
R. C. Mercure, Jr. .....  63      1982      Professor and Director, Engineering Management
                                            Program, University of Colorado at Boulder and
                                            director of Imex Medical Systems
Herbert M. Dwight.,       64      1989      President and Chairman of Optical Coating Laboratory,
 Jr. ...................                    Inc. and director of Applied Materials, Inc.,
                                            Laserscope, Inc. and Trans Ocean, Ltd.
Craig D. Crisman........  53      1994      President and Chief Executive Officer of the Company
</TABLE>
 
  Mr. William R. Anderson, formerly the President and Chief Executive Officer
of the Company, was elected as a director in 1989. On October 5, 1994, he
resigned as an officer and as a director. The vacancy on the Board of Directors
created by Mr. Anderson's resignation was filled by the election of Mr. Crisman
to the Board.
 
  Mr. William E. Terry, a retired Director and Executive Vice President of
Hewlett-Packard Company ("HP") served as a member of the Company's Board of
Directors for over twenty (20) years prior to his resignation, effective as of
December 28, 1994, which was accepted by the Board of Directors on that date.
Mr. Terry informed the Company that he is a party to certain agreements with HP
which prevent him from acting as a director or officer of certain companies
whose businesses compete or might compete with HP's business. He also informed
the Company that, because of HP's recently announced formation of Headway
Technologies, a joint venture enterprise formed for the purpose of developing
and producing magneto-resistive ("MR") disk head products, which are also being
developed by the Company, he believed it necessary that he resign as a member
of the Company's Board of Directors. The vacancy created on the Board
of Directors by Mr. Terry's resignation was not filled and the Board of
Directors has adopted
 
                                       2
<PAGE>
 
resolutions amending the Company's bylaws to reduce the number of authorized
directors from five to four effective as of December 28, 1994.
 
  Mr. Frank has served as an officer of the Company for more than five years.
 
  In August 1991, Mr. Dwight became President and Chairman of Optical Coating
Laboratory, Inc. which is engaged in the design, development and production of
precision optical thin films and components. Prior to that time he had, since
July 1988, served as President, Chairman and Chief Executive Officer of
Superconductor Technologies, Inc. which is engaged in high temperature
superconductivity research and development. He became a director of Trans
Ocean, Ltd., a sea container leasing corporation in 1994.
 
  Mr. Crisman is a partner in the firm of Grisanti, Galef & Goldress, Inc.
("GG&G") which firm was engaged by the Company on August 1, 1994, to provide
crisis management and turnaround services to the Company. He was elected Chief
Executive Officer on August 1, 1994, and, subsequently, was elected President
and Chief Financial Officer. During the five years preceding his appointment as
Chief Executive Officer and as a Director of the Company, Mr. Crisman was a
partner of GG&G. In this capacity he has been engaged, as a crisis management
consultant, in business turnaround assignments involving a number of different
enterprises in various industries.
 
VOTE REQUIRED
 
  The four nominees receiving the highest number of affirmative votes of the
shares present or represented and entitled to be voted for them shall be
elected as directors. Votes withheld from any director are counted for purposes
of determining the presence or absence of a quorum for the transaction of
business, but have no legal effect under Delaware law. While there is no
definitive statutory or case law authority in Delaware as to the proper
treatment of abstentions in the election of directors, the Company believes
that abstentions should be counted for purposes of determining whether a quorum
is present at the Annual Meeting for the transaction of business. In the
absence of controlling precedent to the contrary, the Company intends to treat
abstentions with respect to the election of directors in this manner.
 
SPECIAL COMMITTEES AND ATTENDANCE AT MEETINGS
 
  The Board of Directors has Audit and Compensation Committees whose members
are Dr. Mercure and Mr. Dwight. During fiscal 1994, Mr. Terry also served as a
member of both the Audit and Compensation Committees.
 
  The Audit Committee makes recommendations regarding the selection of
independent public accountants, reviews reports from the Company's Internal
Audit Manager and from its independent public accountants and reviews with them
the scope and results of the audit engagement. During fiscal year 1994, there
were two meetings of the Audit Committee.
 
  The Compensation Committee reviews and makes recommendations to the Board
concerning the Company's executive compensation policy, authorizes and approves
the grant of options and awards to executive officers and key employees under
the Company's stock option and long-term incentive plans. The Compensation
Committee also reviewed, evaluated and authorized the success fee provisions of
the Company's retention of GG&G. See "Renumeration of Directors". During fiscal
year 1994, the Compensation Committee met on seven occasions.
 
  The Board of Directors does not have a nominating committee or any other
committee which performs a similar function.
 
                                       3
<PAGE>
 
  During fiscal year 1994, the Board met twenty-three (23) times. Each director
attended more than 75% of the Board meetings and meetings of any committees on
which he serves during the portion of the year that he was a director.
 
                                 PROPOSAL NO. 2
 
                             SELECTION OF AUDITORS
 
  The Board of Directors of the Company has appointed Arthur Andersen & Co.,
independent certified public accountants as auditors of the Company for the
year ending September 30, 1995, and has further directed that management submit
the selection of auditors for ratification by the stockholders at the Annual
Meeting. Arthur Andersen & Co. has audited the Company's financial statements
for the past twenty eight years. This firm will have representatives at the
Annual Meeting who will have an opportunity to make a statement and will be
available to respond to appropriate questions.
 
VOTE REQUIRED
 
  Affirmative votes constituting a majority of the votes eligible to be cast by
the Common Stock present in person or represented by proxy at the Annual
Meeting and "entitled to vote on the subject matter" ( the "Votes Cast") will
be required to approve the ratification of Arthur Andersen & Company as the
Company's independent accountants for the fiscal year ending September 30,
1995. Votes that are cast against the proposal are counted for purposes of
determining (i) the presence or absence of a quorum for the transaction of
business and (ii) the total number of Votes Cast with respect to this proposal.
While there is no definitive statutory or case law authority in Delaware as to
the proper treatment of abstentions in the counting of votes with respect to a
proposal such as the ratification of selection of auditors, the Company
believes that abstentions should be counted for purposes of determining both
the presence or absence of a quorum for the transaction of business and the
total number of Votes Cast. In the absence of controlling precedent to the
contrary, the Company intends to treat abstentions on this proposal in this
manner.
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT THE STOCKHOLDERS VOTE "FOR" THE
RATIFICATION OF ARTHUR ANDERSEN & COMPANY AS THE COMPANY'S INDEPENDENT
ACCOUNTANTS FOR THE FISCAL YEAR ENDING SEPTEMBER 30, 1995.
 
                               OTHER INFORMATION
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
  Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
officers and directors, and persons who own more than ten percent of a
registered class of the Company's equity securities, to file with the
Securities and Exchange Commission ("SEC") certain reports, or prescribed forms
regarding ownership of, and transactions in, the Company's Securities. Such
officers, directors and ten percent stockholders are also required by SEC rules
to furnish the Company with copies of all Section 16(a) forms that they file.
 
  Based solely on its review of the copies of such forms received by it, or
written representations from certain reporting persons, the Company believes
that during fiscal 1994 all Section 16(a) filing requirements applicable to its
officers, directors and ten percent stockholders were complied with by such
persons.
 
SECURITY OWNERSHIP BY PRINCIPAL STOCKHOLDERS AND MANAGEMENT
 
  The following table sets forth the beneficial ownership of Common Stock of
the Company as of December 15, 1994 by: (a) each director; (b) each of the
executive officers named in the Summary Compensation Table, below, as at
September 30, 1994; (c) all directors and named executive officers as a group;
and (d) each person known to the Company who beneficially owns 5% or more of
the outstanding
 
                                       4
<PAGE>
 
shares of its Common Stock. The number and percentage of shares beneficially
owned is determined under rules of the SEC, and the information is not
necessarily indicative of beneficial ownership for any other purpose. Under
such rules, beneficial ownership includes any shares which the individual has
the right to acquire within 60 days of December 15, 1994 through the exercise
of any stock option or other right. Unless otherwise indicated, each person has
sole voting and investment power (or shares such powers with his or her spouse)
with respect to the shares shown as beneficially owned. A total of 22,194,650
shares of the Company's Common Stock were issued and outstanding as of December
15, 1994.
 
<TABLE>
<CAPTION>
                                                     SHARES OWNED   PERCENT OF
NAME                                                 BENEFICIALLY     CLASS
- - ----                                                 ------------   ----------
<S>                                                  <C>            <C>
Harold R. Frank.....................................  1,205,839(1)     5.43
  75 Robin Hill Road
  Goleta, California
State of Wisconsin Investment Board.................  1,598,500(2)     7.20
  P.O. Box 7842
  Madison, Wisconsin 53707
Herbert M. Dwight, Jr. .............................      2,500(3)        *
Craig D. Crisman....................................        --            *
R. C. Mercure, Jr. .................................      3,033(3)        *
Osmund M. Fundingsland..............................        --            *
Raymond P. Le Blanc.................................     64,866(5)        *
Kathryn E. Gehrke...................................     20,750(4)        *
William R. Anderson.................................     77,512
John E. Ross........................................     38,000(4)
All Directors and Named Executive
 Officers as a Group (8 persons)....................  1,412,500(5)     6.36
</TABLE>
- - --------
  *less than 1%
(1) Includes 873,971 shares held by Mr. Frank as Trustee of the Catherine M.
    and Harold R. Frank Trusts. Also includes 330,000 shares held by Mr. Frank
    as Trustee under trusts for three of his grandchildren, as to all of which
    he disclaims any beneficial interest, and includes 1,558 shares held by Mr.
    Frank as custodian under the California Uniform Transfers to Minors Act, as
    to which shares he disclaims any beneficial interest. In view of his
    shareholdings, Mr. Frank may be deemed a control person of the Company.
 
(2) According to Schedule 13D, Amendment No. 6, dated January 18, 1991, filed
    with the Securities and Exchange Commission, the State of Wisconsin
    Investment Board, an independent agency of the State of Wisconsin,
    acknowledged beneficial ownership of 1,598,500 shares of Common Stock. The
    Company has no other information concerning the holdings of its Common
    Stock by this entity.
 
(3) Includes, as to each of Messrs. Mercure and Dwight, options, exercisable
    within 60 days, to purchase 2,500 shares under the Company's 1994
    Directors' Stock Option Plan.
 
(4) Includes (i) as to Mrs. Gehrke, Mr. Le Blanc and Mr. Ross, options to
    purchase 18,750, 45,733 and 10,000 shares, respectively, exercisable within
    60 days, and (ii) an aggregate of 630 shares held by Mr. Le Blanc as
    custodian for minor children under the California Uniform Transfers to
    Minor Act, as to all of which shares he disclaims any beneficial interest.
 
(5) Includes options to purchase 79,483 shares, exercisable within 60 days.
 
                                       5
<PAGE>
 
                         EXECUTIVE OFFICER COMPENSATION
 
SUMMARY COMPENSATION TABLE
 
  The following table shows, as to the Chief Executive Officer and each of the
five other most highly compensated executive officers whose salary plus bonus
exceeded $100,000, information concerning compensation paid for services to the
Company in all capacities during the fiscal year ended September 30, 1994, as
well as the total compensation paid to each such individual in each of the
Company's previous two fiscal years (if such person was the Chief Executive
Officer or an executive officer, as the case may be, during any part of such
fiscal year).
 
<TABLE>
<CAPTION>
                                     ANNUAL COMPENSATION        LONG TERM COMPENSATION
                              --------------------------------- -----------------------
                                                                        AWARDS
                                                                -----------------------
          (A)            (B)      (C)          (D)       (E)        (F)         (G)        (I)
                                                        OTHER    RESTRICTED             ALL OTHER
        NAME AND                                        ANNUAL     STOCK                COMPENSA-
   PRINCIPAL POSITION    YEAR SALARY($)(2) BONUS($)(3) COMP.(4) AWARDS($)(5) OPTIONS(6) TION($)(7)
   ------------------    ---- ------------ ----------- -------- ------------ ---------- ----------
<S>                      <C>  <C>          <C>         <C>      <C>          <C>        <C>
Craig C. Crisman(1)      1994       -0-          -0-     -0-          -0-         -0-        -0-
 Chief Executive Officer 1993       -0-          -0-     -0-          -0-         -0-        -0-
                         1992       -0-          -0-     -0-          -0-         -0-        -0-
William R. Anderson      1994   292,241          -0-     -0-          -0-      75,000      3,475
 President and Chief     1993   304,912        6,166     -0-          -0-         -0-      1,108
 Operating Officer       1992   235,000          -0-     -0-          -0-         -0-        -0-
John E. Ross             1994   214,017      105,000     -0-       97,500     125,000      1,387
 Vice President, General 1993    64,390      105,000     -0-          -0-         -0-        290
 Manager                 1992       -0-          -0-     -0-          -0-         -0-        -0-
Raymond P. LeBlanc       1994   164,485          -0-     -0-          -0-      45,000        486
 Vice President,
  Secretary              1993   159,387       18,976     -0-          -0-         -0-        294
 and General Counsel     1992   133,000          -0-     -0-          -0-         -0-        -0-
Kathryn E. Gehrke        1994   156,123          -0-     -0-          -0-      45,000     50,025
 Vice President, Chief   1993   129,652       15,000     -0-          -0-         -0-        -0-
 Financial Officer and   1992    76,361          -0-     -0-          -0-         -0-        -0-
  Treasurer
Osmund M. Fundingsland   1994   155,462          -0-     -0-          -0-         -0-    430,935
 Executive Vice
  President              1993   214,200        4,502     -0-          -0-         -0-        731
                         1992   185,000          -0-     -0-          -0-         -0-        -0-
</TABLE>
- - --------
(1) Mr. Crisman is a partner in a consulting firm engaged by, and receives no
    compensation directly from, the Company.
(2) Includes salary deferrals under the Company's 401(k) Savings Plan.
 
(3) Includes a hiring bonus of $210,000, one-half of which was paid in each of
    fiscal years 1993 and 1994.
 
(4) The value of perquisites, if any, fell below $50,000 or 10% of reported
    base and bonus for each executive.
 
(5) The awards to Mr. Ross were issued under the 1989 Plan and consisted of an
    aggregate of 20,000 shares of Common Stock. These shares, which were
    awarded in 1994 are subject to restrictions under the 1989 Plan that, among
    other things, prohibit the sale or transfer of the Common Stock.
    Accordingly, awards under the 1989 Plan are considered Restricted Stock.
    These restrictions, which also apply to other awards under the 1989 Plan,
    are automatically removed ten years following the date of the award
 
                                       6
<PAGE>
 
   provided the participant is still employed by the Company. Restrictions may
   be removed earlier, if certain predetermined performance objectives are
   achieved.
 
  The shares held by the other named executive officers at the end of fiscal
  1994 that remained subject to restrictions, and the aggregate market value
  of such holdings are as follows: William R. Anderson 11,549 shares, $49,083
  aggregate value; Raymond P. Le Blanc 3,500 shares, $14,815 aggregate value;
  and Kathryn E. Gehrke, 2,000 shares, $8,500 aggregate value. In connection
  with a separation agreement between the Company and Mr. Anderson dated as
  of October 5, 1994, the Company agreed to remove restrictions as to all of
  the shares of Restricted Stock as of the date of the agreement. The
  aggregate value of these shares, based on the closing price on the New York
  Stock Exchange of $4,125 per share on such date, was $47,640. In connection
  with a separation agreement between the Company and Mrs. Gehrke entered
  into in September, 1994, all shares of restricted stock held by Mrs. Gehrke
  were forfeited to the Company.
 
  On December 9, 1994 the Compensation Committee adopted resolutions
  authorizing the removal of restrictions as to all outstanding Restricted
  Stock held by the named executive officers, if certain performance
  objectives are achieved for the fiscal year ended September 30, 1995. If
  those objectives are achieved, the restrictions as to these shares would be
  removed. If the objectives are not achieved the restrictions are not
  removed and the Committee would consider appropriate actions regarding the
  disposition of these shares including, but not limited to, the
  establishment of new performance objectives. Dividends are payable to
  holders of Restricted Stock under the 1989 Plan. While certain holders have
  received stock dividends distributed by the Company, no cash dividends have
  been paid by the Company. Share certificates representing stock dividends
  distributed in connection with Restricted Stock are also subject to
  restrictions on sale or transfer.
 
(6) Includes all stock options granted during the year. No SAR's were granted
    and no stock options were granted in tandem with any SARs.
 
(7) These amounts reflect the dollar value of premiums paid by the Company with
    respect to term life insurance. The amounts included in this column as to
    Mrs. Gehrke represent the principal amount of loan installments which were
    forgiven by the Company pursuant to an interest-free loan agreement and the
    value of inputed interest on such loan. The amounts included in this column
    as to Mr. Fundingsland represent amounts paid to him pursuant to a
    separation agreement. See "Employment Contracts, Termination of Employment
    and Change-in-Control Arrangements."
 
 
STOCK OPTION GRANTS AND EXERCISES
 
  The following tables set forth the stock options granted to the named
executive officers under the Company's stock option plans, and the options
exercised by such named executive officers, during the fiscal year ended
September 30, 1994.
 
  The Option/SAR Grant Table sets forth hypothetical gains for the options at
the end of their respective ten (10) year terms, as calculated in accordance
with the rules of the Securities and Exchange Commission. Each gain is based on
an arbitrarily assumed annualized rate of compound appreciation of the market
price of 5% and 10%, less the exercise price, from the date the option was
granted to the end of the option term. Actual gains, if any, on option exercise
are dependent on the future appreciation in value of the Company's Common Stock
which appreciation, if any, would benefit the Company's stockholders as well as
persons to whom options have been granted.
 
 
                                       7
<PAGE>
 
                     OPTION/SAR GRANTS IN FISCAL YEAR 1994
 
<TABLE>
<CAPTION>
                                         INDIVIDUAL GRANTS
                         --------------------------------------------------
                                                                                 (F)           (G)
                                                                            POTENTIAL REALIZABLE VALUE
                                      (C)                                     AT ASSUMED ANNUAL RATES
                                   % OF TOTAL                                     OF STOCK PRICE
                                    OPTIONS        (D)                        APPRECIATION FOR OPTION
                           (B)     GRANTED TO   EXERCISE                             TERM (3)
          (A)            OPTIONS  EMPLOYEES IN  PRICE PER        (E)        ---------------------------
          NAME           GRANTED FISCAL YEAR(1) SHARE(2)   EXPIRATION DATE       5%            10%
          ----           ------- -------------- --------- ----------------- ------------- -------------
<S>                      <C>     <C>            <C>       <C>               <C>           <C>
William R. Anderson..... 75,000        7%        $5.125   February 18, 2004      $241,731      $612,595
John E. Ross............ 20,000        2%          5.88    October 29, 2003        73,895       187,265
John E. Ross............ 30,000        3%          5.13   February 18, 2004        96,693       245,038
John E. Ross............ 75,000        7%          5.00       June 16, 2004       235,835       597,653
Raymond P. LeBlanc...... 15,000        1%          5.88    October 29, 2003        55,421       140,449
Raymond P. LeBlanc...... 30,000        3%          5.13   February 18, 2004        96,693       245,038
Kathryn E. Gehrke....... 15,000        1%          5.88    October 29, 2003        55,421       140,449
Kathryn E. Gehrke....... 30,000        3%          5.13   February 18, 2004        96,693       245,038
</TABLE>
- - --------
(1) The Company did not grant SARs in fiscal 1994.
 
(2) Options were granted on February 18, 1994, at fair market value and are
    exercisable in cumulative annual installments of 33 1/3% of the shares
    granted beginning one (1) year after date of grant, but in all cases within
    10 years from the grant date.
 
(3) Potential realizable value is based on an assumption that the stock price
    of the Common Stock appreciates at the annual rate shown (compounded
    annually) from the date of grant until the end of the 10 year option term.
    Potential realizable value is shown net of exercise price. These numbers
    are calculated based on the regulations promulgated by the SEC and do not
    reflect the Company's estimate of future stock price growth.
 
 AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY END OPTIONS/SAR(1)
                                     VALUES
 
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR END OPTION
VALUE
 
<TABLE>
<CAPTION>
                                                         (D)                       (E)
                             (B)                NUMBER OF UNEXERCISED     VALUE OF UNEXERCISED
                           SHARES      (C)             OPTIONS           IN-THE-MONEY OPTIONS AT
          (A)            ACQUIRED ON  VALUE      AT FISCAL YEAR-END        FISCAL YEAR-END (2)
          NAME            EXERCISE   REALIZED EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE
          ----           ----------- -------- ----------- ------------- ----------- -------------
<S>                      <C>         <C>      <C>         <C>           <C>         <C>
Craig C. Crisman........        0    $     0         0             0     $      0      $     0
William R. Anderson.....        0          0    95,838        86,114      102,658       34,223
John E. Ross............        0          0    10,000       135,000            0            0
Raymond P. LeBlanc......        0          0    19,909        48,705       22,815       11,409
Kathryn E. Gehrke.......        0          0     9,500        45,000            0            0
Osmund M. Fundingsland..   10,418     60,730    38,473         6,946       10,694       21,389
</TABLE>
- - --------
(1) No options were exercised by the named executive officers during the fiscal
    year ended September 30, 1994, therefore, certain information as to Shares
    Acquired on Exercise and Value Realized is not included.
(2) Calculated on the basis of the closing price of the Company's common stock
    on the New York Stock Exchange, $4.25 per share, on September 30, 1994.
 
RENUMERATION OF DIRECTORS
 
  Messrs. Terry, Dwight and Dr. Mercure were paid an annual retainer of $10,800
and were entitled to be paid for $1,000 for each Board meeting attended during
the fiscal year ended September 30, 1994. Directors
 
                                       8
<PAGE>
 
who are not otherwise employed by the Company, but who serve as members of the
Audit or Compensation Committees are entitled to be paid $1,000 for attendance
at meetings of such Committees if they occur on days other than on a regularly
scheduled Board meeting day. In view of the Company's difficulties and
deteriorating financial condition, the non-employee directors elected, in July,
1994, to defer receipt of fees payable to them for attendance at Board and
Committee meetings. Directors are not compensated for meetings held by
teleconferencing facilities. Travel and accommodation expenses incurred by
directors in attending Board and Committee meetings are reimbursed.
 
  Under the Company's 1994 Nonemployee Directors' Plan, (the "1994 Directors'
Plan") which was approved by the Stockholders at the 1994 Annual Meeting,
options to purchase 5,000 shares of Common Stock were granted to each of
Messrs. Terry, Mercure and Dwight on March 1, 1994, at an exercise price of
$6.00 per share. Thereafter, so long as each person serves as a director, he
will be granted an option to purchase 5,000 shares on March 1 of each
subsequent year. Upon his resignation as a director effective December 28,
1994, Mr. Terry has forfeited his right to exercise any unexercised options
under the 1994 Directors' Plan.
 
  The exercise price of each option granted under the 1994 Directors' Plan is
set at the fair market value of the Common Stock on the date of grant. If the
Common Stock is listed on a stock exchange, fair market value will be the
closing price of the Common Stock on such exchange on the date of grant;
provided, however, that if the date of grant falls on a day when such exchange
is not open for the trading, the fair market value will be set at the closing
price of the Common Stock on such exchange on the first trading day immediately
following the date of grant.
 
  Pursuant to its agreement with GG&G, (the "GG&G Agreement") the Company pays
the firm a monthly consulting fee of $70,000 plus out-of-pocket expenses. The
monthly consulting fee is paid as compensation for the services provided by Mr.
Crisman and other consultants who are assigned by GG&G. Mr. Crisman and other
consultants who are assigned by GG&G to provide services to the Company are
employees or subcontractors of GG&G and are not separately and directly
compensated by the Company for services provided to the Company in their
capacities as executive officers or otherwise.
 
  The GG&G Agreement also provides that the Company will pay to GG&G a success
fee, the nature, terms and conditions of which were to be mutually agreed
within 60 days following the date of the agreement. The success fee is
assignable by GG&G to GG&G Equity Partners, a Nevada Limited Partnership, of
which Mr. Crisman is a member.
 
  In September, 1994, the Board of Directors directed the Compensation
Committee to proceed with discussions with representatives of GG&G with respect
to the success fee arrangements. On the basis of the Committee's deliberations,
it was the consensus of the Committee that the best interests of the Company
and its shareholders would be served by a success fee based on a stock option
to acquire shares of the Company's common stock. This determination was made on
the basis of, among other things, limited availability of cash resources to the
Company and the belief that the incentive inherent in equity ownership in the
Company's securities closely align the interests of GG&G and the Company's
success with similar interests of the Company's stockholders.
 
  On the basis of these considerations, the Committee approved the form and
content of the AMC/GG&G Stock Option Agreement (the "GG&G Option") pursuant to
which an option has been granted to GG&G Equity Partners to purchase 250,000
shares of Common Stock at $4.125 per share.
 
  The GG&G Option will continue in effect and may be exercised, as to all or
any part of the shares subject to the option, until the first to occur of (a)
the fifth anniversary following the date of grant or (b) thirty (30) days
following termination of the GG&G Agreement by either GG&G or the Company
unless, in the case of termination by the Company, it has determined, in its
discretion exercised in good faith, by resolutions
 
                                       9
<PAGE>
 
adopted by the Board of Directors or its Compensation Committee, that the
turnaround engagement has been successful, in which case unexercised options
shall expire five (5) years following the date of grant.
 
  Subject to adjustment for stock splits, stock dividends and the similar
events, the aggregate number of shares of Common Stock reserved for issuance
upon exercise of options granted under the GG&G Option shall not exceed 250,000
shares. Stock options granted under the GG&G Option are Nonqualified Stock
Options (i.e., stock options which are not Incentive Stock Options as defined
in Section 422 of the Internal Revenue Code).
 
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
  During the year ended September 30, 1994, the Company, in the normal course
of business sold products to Hewlett-Packard Company. William E. Terry, a
retired member of the Board of Directors and executive officer of Hewlett-
Packard Company, who served as a director of the Company until December 28,
1994.
 
  In May 1986, the Company entered into an employment Agreement (the
"Employment Agreement") with Harold R. Frank, the Company's founder and
Chairman of the Board. The Employment Agreement sets forth provisions with
respect to Mr. Frank's continued employment relationship with the Company and
reductions in Mr. Frank's normal compensation payable by the Company. Under the
Employment Agreement, Mr. Frank has also agreed to forego participation in
certain employee benefits plans of the Company in which he would otherwise be
eligible to participate, namely the Company's Cash Incentive Profit Sharing,
Long-Term Incentive and the 401(k) Plans. In consideration of Mr. Frank's
agreements, the Company has fixed, at $500,000, an amount of deferred
compensation payable to Mr. Frank, without interest, in installments over a
ten-year period which began in 1986. The Employment Agreement rescinds an
earlier agreement between Mr. Frank and the Company pursuant to which, upon Mr.
Frank's retirement or death, the Company was required to pay to Mr. Frank or
his estate, over a period of ten years, as deferred compensation, a sum equal
to his aggregate compensation for a three-year period preceding the date of his
retirement or death. During the three-year period preceding the commencement of
reductions in normal compensation payable by the Company to Mr. Frank, the
aggregate compensation paid to him by the Company was $492,503. Under the
Employment Agreement, should Mr. Frank die the entire unpaid amount of such
deferred compensation becomes payable to his estate and, in the event of Mr.
Frank's disability, such unpaid amount may, at the discretion of the Company,
continue to be paid in installments or be distributed in lump sums. The
Employment Agreement, which was reviewed and recommended by the Compensation
Committee, was approved by resolutions adopted by the Board of Directors with
Mr. Frank abstaining.
 
  On August 1, 1994, the Company entered into an agreement (the "GG&G
Agreement") pursuant to which GG&G was retained by the Company to provide
crisis management and turnaround services. The selection of GG&G was the result
of efforts commenced by the Board of Directors in approximately June, 1994, in
response to significant operating losses and a deteriorating financial
condition. Mr. Frank, with the assistance of other directors, was instructed by
the Board to interview a number of persons and firms to provide these services.
On the basis of this review process, GG&G was selected and retained effective
as of August 1, 1994, with the understanding that Mr. Crisman would be the
principal consultant to be assigned by GG&G to perform these services and to
serve as Chief Executive Officer of the Company. Under the terms of the GG&G
Agreement, GG&G is paid a monthly fee of $70,000 plus expenses, for the
services of Mr. Crisman and any other consultants assigned by GG&G to provide
services to the Company. Neither Mr. Crisman nor any other persons who are
assigned by GG&G to provide services to Applied Magnetics Corporation under
this engagement are paid any compensation directly from the Company.
 
  Mr. William R. Anderson, who served as a director during fiscal year 1994,
serves as a director of Hitachi Metals Technology, Inc., ("HMT") a wholly-owned
subsidiary of Hitachi Metals Ltd. ("HML"). The Company and HML are parties to a
License and Technology Development Agreement dated as of September 25, 1992,
(the "HML Agreement") pursuant to which the Company has granted HML certain
license and marketing rights and the Company and HML have agreed to undertake a
joint technology development effort. The terms of the HML Agreement were
arrived at through arms-length negotiations. HMT is engaged in the
 
                                       10
<PAGE>
 
business of designing, developing and manufacturing rigid disk media for the
data storage industry. There are no commercial relationships between the
Company and HMT. Mr. Anderson is not compensated by HMT for serving on its
board of directors. However, travel and accommodation expenses incurred in
connection with his attendance at HMT board meetings are reimbursed by that
company.
 
EMPLOYMENT CONTRACTS, TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
  In October, 1992, the Company and Dr. Richard D. Balanson, formerly the
President and Chief Operating Officer entered into certain agreements pursuant
to which an aggregate amount of $500,000 was loaned to Dr. Balanson ("Balanson
Loan"). The Balanson Loan was interest free and subject to forgiveness, in four
annual installments of $125,000 each beginning in March, 1993 provided Dr.
Balanson's employment with the Company was not terminated and is secured by a
deed of trust on his residence in Santa Barbara, California. If his employment
was terminated for any reason the remaining unforgiven balance of the Balanson
Loan, plus interest, became due and payable. In June, 1994, Dr. Balanson
resigned as an employee and officer of the Company. At the time of his
resignation the remaining unforgiven principal balance under the Balanson Loan
was $250,000, which amount was paid on September 3, 1994. As of November 30,
1994, the accrued, unpaid interest due to the Company from Dr. Balanson was
$47,446.
 
  Effective November 3, 1993, the Company entered into a Retention Agreement
with Mrs. Kathryn E. Gehrke, formerly Vice President, Chief Financial Officer
and Treasurer, pursuant to which, among other things, the Company agreed that
if Mrs. Gehrke was terminated as a result of an Involuntary Termination (as
defined in the Retention Agreement) occurring within two years from the date of
such agreement (the "Retention Term"), she would receive a severance payment.
In addition, any outstanding and unpaid amounts under the Gehrke Loan
(described below) would be forgiven and discharged. Pursuant to the Retention
Agreement the Company also loaned Mrs. Gehrke $150,000.00 ("Gehrke Loan")
represented by an interest free promissory note which was subject to
forgiveness, in three annual installments of $50,000.00 each, beginning
November 18, 1994, provided Mrs. Gehrke's employment with the Company is not
terminated voluntarily or for Cause (as defined in the Retention Agreement).
The note was secured by a deed of trust on Mrs. Gehrke's residence in Santa
Barbara, California. In September, 1994, the Company entered into a separation
agreement with Mrs. Gehrke, pursuant to which, among other things, she resigned
as an officer of the Company, agreed to continue to provide services on an as-
required, part-time basis for the Company until May 31, 1995, at a reduced
salary of $6,661 per month, forfeited and waived any rights to, and released
the Company from, all claims with respect to an aggregate amount of $366,666
which were allegedly due her from the Company as severance and other payments
and released and waived all claims that she had or may have had against the
Company in connection with her employment relationship with the Company or the
termination of that employment relationship. Under the terms of the separation
agreement, the Company agreed to forgive the entire unpaid balance due under
the Gehrke Loan.
 
  In connection with his resignation as an executive officer and director of
the Company effective as of October 5, 1994, Mr. Anderson and the Company
entered into an agreement pursuant to which, among other things, Mr. Anderson
will be paid the sum of $600,000 in equal monthly installments, without
interest, over a twenty-four (24) month period and will provide consulting
services to the Company. In addition, pursuant to the terms of the Company's
Amended and Restated 1989 Long Term Incentive Plan ("1989 Plan"), effective as
of October 5, 1994, Restrictions (as defined in the 1989 Plan) were removed as
to 11,549 shares of Common Stock previously granted to Mr. Anderson.
 
  In February, 1994, the Company entered into a separation agreement with Mr.
Osmund M. Fundingsland, formerly Executive Vice President of the Company
pursuant to which, among other things, the Company paid Mr. Fundingsland an
aggregate amount of $485,000 in severance and other payments in exchange for a
non-competition covenant extended by Mr. Fundingsland to the Company and in
exchange for a release, waiver and discharge of all claims that Mr.
Fundingsland had or may have had against the Company in connection with his
employment relationship with the Company or the termination of that
 
                                       11
<PAGE>
 
employment relationship. In connection with this agreement, Mr. Fundingsland
resigned as an executive officer as of February 1, 1994.
 
  Effective January 4, 1994, the Company entered into a retention agreement
with Mr. Raymond P. Le Blanc, the current Vice President, Secretary and General
Counsel of the Company, pursuant to which, among other things, the Company
agreed that if Mr. Le Blanc was terminated as a result of an Involuntary
Termination (as defined in the retention agreement) occurring within two years
from the date of such agreement ("Retention Term"), he would receive a
severance payment equal to the product of his base monthly compensation and the
number of months remaining between the time of Involuntary Termination and the
expiration of the Retention Term, plus a severance payment equal to the product
of his base monthly compensation and one month for each year of his employment
with the Company (not exceeding 24 months). In addition, any outstanding and
unpaid amounts under the loan made by the Company to him (described below)
would be forgiven and discharged, and the Company would retain Mr. Le Blanc to
provide legal services to the Company for a period of twelve months following
the termination date at a monthly retainer of $10,000 per month. Mr. Le Blanc's
current monthly base compensation is $14,167. Pursuant to the retention
agreement with Mr. Le Blanc, the Company also agreed to loan him the sum of
$80,000, represented by an interest-free promissory note and subject to
forgiveness, in four annual installments of $20,000 each, beginning January 4,
1995, provided Mr. Le Blanc's employment with the Company is not terminated
voluntarily or for Cause (as defined in the agreement). The loan is secured by
a deed of trust on Mr. Le Blanc's residence in Santa Barbara, California.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  During fiscal year 1994, the Compensation Committee consisted of directors
Terry, Mercure and Dwight, none of whom have ever been officers or employees of
the Company or any of its subsidiaries.
 
  During the year ended September 30, 1994, the Company, in the normal course
of business sold products to Hewlett-Packard Company. William E. Terry, a
retired member of the Board of Directors and executive officer of Hewlett-
Packard Company, served as a director of the Company until his resignation on
December 28, 1994.
 
                         COMPENSATION COMMITTEE REPORT
 
INTRODUCTION
 
  At or about the start of each fiscal year, the Compensation Committee of the
Board of Directors (the "Committee") generally determines base salary levels as
well as awards and performance objectives under applicable long term incentive
plans for executive officers. It is at this time that the Committee also
determines stock option grants for executive officers and key employees. The
Committee takes into account the Company's actual performance during the
preceding fiscal year (compared to the projected results) and the plans and
objectives for the fiscal year just beginning.
 
  The Committee's executive compensation policies recognize both industry and
company-specific conditions and circumstances. Such policies acknowledge that
the industry served by the Company is dynamic, that changes in technology and
market conditions occur frequently and rapidly and that competition for
executives and key personnel exists within a broad range of technology and
computer firms as well as manufacturers of disk drives and disk drive
components.
 
  Moreover, these policies are affected by the Company's performance, its
current and projected financial condition, the limitations imposed on the use
of cash bonus and incentive compensation devices during periods in which the
Company's capital resources are constrained, and its requirements for special
or unique executive skills and expertise based on strategic requirements.
 
                                       12
<PAGE>
 
  Overall, the Committee's executive compensation policies are designed to
provide, in a manner that is consistent with the Company's then-prevailing
financial condition, competitive levels of compensation and to assist the
Company in attracting, retaining and motivating qualified executives and key
employees.
 
COMPENSATION OBJECTIVES
 
  The compensation program for executive officers has two primary objectives.
First, the program seeks to achieve an appropriate mix of "base" salary and
"incentive" compensation components.
 
  Fair and competitive base salaries for executives and key personnel are
intended to meet the Company's basic executive recruitment and retention needs.
Incentive-based compensation practices and plans are intended to provide
rewards, based on performance bonuses or equity-based compensation elements,
that are related to the Company's performance as measured against business
objectives and strategies.
 
  Secondly, the program is intended to respond to changes in the Company's
financial condition which may require freezes or reductions in base salaries or
may prohibit or severely limit the availability of cash or cash bonuses as
major components of executive compensation. Under these circumstances, the
executive recruitment and retention needs of the Company may depend more
heavily on the use of equity-based compensation.
 
  Given these objectives, the Committee's focus has been to develop a
compensation "package" consisting of:
 
  . competitive base salaries;
  . cash bonuses; and
  . long-term incentive, equity-based compensation.
 
  The Company has historically sought to align aggregate base salary and cash
bonus compensation components of executive compensation to be at or near the
mid range of competitive compensation within a peer group of companies. These
are companies whose revenues compare to Applied Magnetics and which represent,
in the Committee's view, firms that compete with the Company for the same
"pool" of persons having similar skills, experience, education, demonstrated
technical and management capabilities and other attributes, as those the
Company seeks to retain and recruit.
 
  Besides Company-specific performance data, both actual and projected, and
assessments of the individual contributions made by key executives, the
Committee has, historically, reviewed and considered survey data, studies
published by executive compensation consultants, publicly available data
regarding compensation practices of companies within the "peer" group described
above and internally prepared and compiled data in formulating compensation
policies and decisions. Survey data, compensation consultants' studies and
publicly available "peer" group information have been particularly important in
making decisions with respect to base salaries.
 
COMPENSATION PROGRAM COMPONENTS
 
  The Company uses a total compensation program which consists of both cash
(including base salary and cash bonuses) and equity based compensation.
 
  1. Base Salary: Base salary is used as a recruitment device and as a minimum
level of compensation considered appropriate to satisfy the retention
objectives of the compensation policies. Increases, if any, are based on an
evaluation of the contributions made by the individual during the preceding
year, those expected to be made during the ensuing year and the Company's
ability, given its financial condition and actual or expected limitations on
cash and capital resources, to grant salary increases. If, based on this
evaluation process, base salary increases are to be made, they are also
generally based on median increases in the high
 
                                       13
<PAGE>
 
technology industry for companies with comparable size and performance
characteristics (collected from salary survey data published by outside
consultants and other information such as proxy statements).
 
  Based on this evaluation process with respect to the year ended September 30,
1994, base salary increases were awarded for only two of the named executive
officers. Further, as a result of the Company's continuing operating
difficulties during the year, significant reductions in employment levels and
cash limitations, the Committee authorized, and the Company imposed, up to 20%
salary reductions during September and October, 1994, for all executive
officers.
 
  2. Cash Bonuses: Cash bonuses during 1994 were limited to discretionary
bonuses paid in special hiring and recruitment situations or under
circumstances involving exceptional performance.
 
  The 1994 management bonus plan was established during the first quarter of
fiscal 1994 and was designed to provide for cash bonus payments if certain pre-
determined performance objectives for the year were accomplished. These
objectives were not accomplished and no cash bonus payments were made.
 
  All employees of the Company and certain employees of certain foreign
subsidiaries participate in the Cash Incentive Profit Sharing Plan (the "Cash
Plan") after six months of employment. Under this plan, the Company distributes
an aggregate of twelve percent of pre-tax profits, if any, earned by the
Company during each six-months of operations of each fiscal year. Cash
distributions under the Cash Plan are made to participants in the proportion
which each participant's compensation for each six month period bears to the
total of all eligible compensation during the period. No payments were made
under the Cash Plan during fiscal 1994.
 
  3. Long-Term Incentives: Long-term incentives are provided through grants of
stock options and of awards of Common Stock that are subject to restrictions
prohibiting the sale or transfer of the stock ("Restricted Stock"). Subject to
the terms of the applicable plans, the Committee determines the individuals to
whom grants or awards should be made, the timing of grants, the purchase price
per share (as to stock options) and the number of shares subject to each
option. The Committee also determines the number of shares of any Restricted
Stock awards, the performance objectives to be achieved in order to remove
restrictions and whether these performance objectives have been achieved.
 
  Stock options have been granted under the 1994 Stock Option Plan to the named
executive officers and certain other employees primarily to motivate these
executives to maximize stockholder value. The option program is also used to
encourage executives and key employees to remain with the Company. Options were
also granted during the period in which the salary reduction plan was
implemented to serve as a retention device. All options are granted at fair
market value on the date of the grant.
 
  Restricted Stock is granted under the 1989 Plan. As in the case of stock
options, with Restricted Stock, the potential value of the award increases with
increasing stock price. This is intended to align the value enhancement
interests of executives with those of the Company's stockholders.
 
  Restricted Stock grants are used to provide incentives for experienced
executives to remain with the Company for the long term and to recruit senior
executives and other key management and technical personnel. Moreover, in
certain cases the Committee has authorized the removal of restrictions in
connection with severance agreements with certain former executive and
employees.
 
  Performance objectives are established by the Committee for the 1989 Plan at
or near the beginning of each fiscal year. The achievement of performance
objectives results in removal of restrictions as to all or part of the
Restricted Stock.
 
  Restricted Stock grants were not made to any of the named executive officers
during fiscal 1994 except Mr. Ross. The Committee authorized a grant to Mr.
Ross of Restricted Stock during the year in connection
 
                                       14
<PAGE>
 
with his assumption of additional duties and responsibilities in connection
with a reorganization of the Company's executive management team in July, 1994.
 
  At the beginning of fiscal 1994, the Committee established performance
objectives for the year as to all persons who held Restricted Stock. These
objectives called for achievement of measurable financial objectives for the
entire year. Those objectives were based on the Company's achievement of
profitability targets or specific milestone that were deemed to be critical in
the Company's attainment of its objectives for the year. The Committee
subsequently determined that those objectives were not achieved. Accordingly,
restrictions were not removed as to portions of each person's Restricted Stock
holdings.
 
PERFORMANCE MEASUREMENTS AND INDUSTRY COMPARISONS
 
  As an overall, long-term executive compensation policy, the Company continues
to believe that the key to its executive compensation program is establishing
aggressive business objectives and executive compensation objectives against a
performance profile that considers executive and management performance
relative to these objectives and the Company's overall performance relative to
the performance of the companies described above under "Introduction". However,
because of the operating problems and financial difficulties experienced during
fiscal year 1994, greater attention has been given to near-term Company-
specific objectives associated with conserving and generating cash, improving
manufacturing yields and production results and aggressive cost reduction
steps.
 
COMPANY PERFORMANCE AND CEO COMPARISON
 
  As indicated above, the Company's executive compensation program is based
upon performance relative to Company-specific objectives and compensation paid
by comparable enterprises. Many of the same factors relating to executive
compensation in general were considered by the Committee in connection with
setting compensation for Mr. Anderson, the former Chief Executive Officer.
Company-specific profitability targets and other performance objectives for
fiscal years 1993 and 1994 were not achieved. Mr. Anderson's base salary
compensation did not change from fiscal 1993 to fiscal 1994. Upon the
resignation (in June, 1994) of Dr. Richard Balanson, formerly the President and
Chief Operating Officer of the Company, Mr. Anderson assumed the additional
duties of President and (in August, 1994), upon the appointment of Mr. Craig D.
Crisman as Chief Executive Officer (See "Directors and Executive Officers"),
Mr. Anderson relinquished the title of Chief Executive Officer. No increases or
decreases were made to Mr. Anderson's base salary as a result of these changes.
 
                                          Members of the Compensation
                                           Committee:
 
                                          Dr. R.C. Mercure, Jr.
                                          Herbert M. Dwight, Jr.
 
 
                                       15
<PAGE>

                             [GRAPH APPEARS HERE]
 

                              PERFORMANCE GRAPH
 
<TABLE> 

 
               COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
              AMONG APPLIED MAGNETICS CORPORATION, S&P 500 INDEX 
                 AND HAMBRECHT & QUIST COMPUTER HARDWARE INDEX


<CAPTION>  
                             APPLIED                     HAMBRECHT & QUIST
Measurement Period           MAGNETICS      S&P          COMPUTER HARDWARE
(Fiscal Year Covered)        CORPORATION    500 INDEX    INDEX
- - -------------------          -----------    ---------    -----------------
<S>                          <C>            <C>          <C>  
Measurement Pt-
 9/30/89                     $100           $100         $100
FYE  9/30/90                 $ 62           $ 91         $ 88     
FYE  9/30/91                 $ 71           $119         $101
FYE  9/30/92                 $ 57           $132         $ 89
FYE  9/30/93                 $ 82           $149         $ 70
FYE  9/30/94                 $ 39           $155         $ 93
</TABLE> 
 
*$100 INVESTED ON 09/30/89 IN STOCK OR INDEX-
 INCLUDING REINVESTMENT OF DIVIDENDS.
 FISCAL YEAR ENDING SEPTEMBER 30. 

  
 
                                 ANNUAL REPORT
 
  The Company's Annual Report for the year ended September 30, 1994, is being
mailed to all stockholders. Any stockholder who has not received a copy may
obtain one by writing to the Company.
 
  THE COMPANY WILL ALSO PROVIDE, WITHOUT CHARGE, A COPY OF THE ANNUAL REPORT ON
FORM 10-K, INCLUDING FINANCIAL STATEMENTS AND RELATED SCHEDULES, FILED WITH THE
SECURITIES AND EXCHANGE COMMISSION UPON REQUEST IN WRITING FROM ANY PERSON WHO
WAS A HOLDER OF RECORD, OR WHO REPRESENTS IN GOOD FAITH THAT HE OR SHE WAS A
BENEFICIAL OWNER, OF COMMON STOCK OF THE COMPANY ON DECEMBER 22, 1994. ANY SUCH
REQUEST SHALL BE ADDRESSED TO THE SECRETARY OF THE COMPANY AT 75 ROBIN HILL
ROAD, GOLETA, CALIFORNIA 93117.
 
 
                                       16
<PAGE>
 
        NOMINATION OF DIRECTORS AND SUBMISSION OF STOCKHOLDER PROPOSALS
 
  Any stockholder who intends to nominate persons for election as directors at
the Annual Meeting shall, no less than 50 days nor more than 75 days prior to
the date of the Annual Meeting deliver a notice to the Secretary of the Company
setting forth (a) as to each nominee whom the stockholder proposes to nominate
for election or reelection as a director, (i) the name, age, business address
and residence address of the nominee, (ii) the class and number of shares of
capital stock of the corporation which are beneficially owned by the nominee
and (iv) any other information concerning the nominee that would be required
under the rules of the Securities and Exchange Commission in a proxy statement
soliciting proxies for the election of such nominee; and (b) as to the
stockholder giving the notice, (i) the name and record address of the
stockholder and (ii) the class and number of shares of capital stock of the
Company which are beneficially owned by the stockholder. Such notice shall
include a signed consent to serve as director of the Company, if elected, of
each such nominee. The Company may require any proposed nominee to furnish such
other information as may reasonably be required by the Company to determine the
eligibility for such proposed nominee to serve as a director of the Company.
 
                                 OTHER MATTERS
 
  The Company knows of no other matters to be brought before the Annual
Meeting. However, if any other matters are properly presented for action, the
persons named in the accompanying proxy intend to vote on such matters in their
discretion.
 
                                        Raymond P. Le Blanc
                                        Vice President and Secretary
 
December 29, 1994
 
 
                                       17
<PAGE>
 
 
 
PROXY                    APPLIED MAGNETICS CORPORATION
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
 
  The undersigned stockholder of Applied Magnetics Corporation, a Delaware
corporation (the "Company"), hereby appoints Harold R. Frank and Raymond P.
LeBlanc, and each of them, each with full power of substitution, as proxy for
the undersigned to vote and otherwise represent all the shares registered in
the name of the undersigned at the Annual Meeting of Stockholders of the
Company to be held on Friday, February 17, 1995, at 4:00 p.m., 30 South La
Patera, Goleta, California, and at any adjournment thereof, with the same
effect as if the undersigned were present and voting such shares, on the
following matters and in he following manner as further described in the
accompanying Proxy Statement.
 
  Either of such proxies and attorneys-in-fact, or their substitutes, as shall
be present and shall act at said meeting or any adjournment or adjournments
thereof shall have and may exercise all the powers of said proxies and
attorneys-in-fact thereunder.
 
  The undersigned acknowledges receipt of the Notice of Annual Meeting of
Stockholders, the Proxy Statement and the Company's 1994 Annual Report to
Stockholders.
 
  The election of the following persons as Directors of the Company to serve
until the next Annual Meeting of Stockholders and until their successors shall
be duly elected and qualified:
 
  Nominees: Harold R. Frank, Craig D. Crisman, Herbert M. Dwight, Jr., and 
            Dr. R.C. Mercure, Jr.
 
1. Election of Directors      [_] FOR           [_] WITHHELD

- - --------------------------------------------------------------------------------
           [_] FOR all nominees except those listed on the line above
 
2. Approval of the selection of Arthur Andersen & Co. as independent certified
   public accountants for the Company for the fiscal year ending September 30,
   1995.
 
                   [_] FOR      [_] AGAINST      [_] ABSTAIN
 
- - -------------------------------------------------------------------------------


- - -------------------------------------------------------------------------------
 
  The Shares represented by the proxy will be voted in accordance with the
specification made. If no specification is made, the Shares represented by this
proxy will be voted for each of the nominees and proposals and, in the
discretion of the proxy holders, on any other matters that may properly come
before the meeting or any adjournment thereof.
 
  The proxies are authorized to vote and otherwise represent the shares of the
undersigned on any other matters which may properly come before the meeting of
any adjournment, according to their decision and in their discretion.
 
                                        Dated: __________________________, 1995
 
                                        _______________________________________
                                                      (Signature)
 
                                        _______________________________________
                                                      (Signature)
 
                                          If the shares are held jointly, each
                                        holder should sign. If signing for
                                        estates, trusts, partnerships or
                                        corporations, title or capacity should
                                        be stated. Sign exactly as the name(s)
                                        appear on the stock certificate(s).
 
LOGO      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

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


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