MYLAN LABORATORIES INC
DEF 14A, 1994-05-20
PHARMACEUTICAL PREPARATIONS
Previous: KROGER CO, 424B5, 1994-05-20
Next: NATIONAL FUEL GAS CO, POS AMC, 1994-05-20



<PAGE> 
                 MYLAN LABORATORIES INC.
        1030 CENTURY BUILDING 130 SEVENTH STREET 
               PITTSBURGH, PENNSYLVANIA 15222
 
          NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                     JUNE 29, 1994

To The Shareholders of Mylan Laboratories Inc.
 
  An annual meeting of shareholders of Mylan Laboratories Inc. will be held at
the LAKEVIEW RESORT & CONFERENCE CENTER, Morgantown, West Virginia, on
Wednesday, June 29, 1994 at 10:30 a.m. for the following purposes:
 
    1. To elect seven directors to serve until the next annual meeting of
shareholders and until their respective successors shall have been elected and
shall have qualified.
 
    2. To elect independent auditors of the Company for the
fiscal year ending March 31, 1995.
 
    3. To transact such other business as may properly come before the meeting.
 
  Shareholders of record at the close of business on April 30, 1994 are
entitled to notice of and to vote at the meeting.
 
  All shareholders, whether or not they expect to be present in person, are
requested to sign, date and return the enclosed proxy in the accompanying
envelope as promptly as possible.
 
  SHAREHOLDERS WHO PLAN TO ATTEND THE ANNUAL MEETING ARE REQUESTED TO COMPLETE
AND RETURN THE ENCLOSED RESERVATION CARD BY JUNE 15, 1994.
 
 
                                     By Order of the Board of Directors
                         
                                     Robert W. Smiley, Secretary
 
May 18, 1994
Pittsburgh, Pennsylvania



























<PAGE>
 
                         MYLAN LABORATORIES INC.
                1030 CENTURY BUILDING 130 SEVENTH STREET 
                   PITTSBURGH, PENNSYLVANIA 15222
 
                        -------------------------
                            PROXY STATEMENT
                        -------------------------
 
              ANNUAL MEETING OF SHAREHOLDERS JUNE 29, 1994
 
  This proxy statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Mylan Laboratories Inc., a Pennsylvania
corporation (the "Company"), for an annual meeting of shareholders to be held
on June 29, 1994. The approximate date on which this proxy statement and
proxy are being sent to shareholders of the Company is May 20,1994.
 
  The shares represented by each properly executed proxy, in the form enclosed
and received by the Company will be voted as specified thereon by the
shareholder, and such shares will be voted FOR the nominees named and proposals
described below if no such specification is made. Any proxy given by a
shareholder may be revoked in writing at any time prior to its exercise, but
the revocation of the proxy shall not be effective until notice thereof has
been received by the Secretary of the Company. Abstentions and broker non-votes
will be included in determining the number of shares present and entitled to
vote at the meeting but will not be considered to be voted for any proposal.
Because the election of directors is based on a plurality and the election of
auditors on a majority of the votes cast, abstentions and broker non-votes will
not affect the outcome of those matters.
 
  References herein to "fiscal 1994" mean the Company's fiscal
year ended March 31, 1994.
 
                VOTING SECURITIES AND RECORD DATE
 
  Persons who as of the close of business on April 30, 1994 held of record
shares of the Company's common stock, par value $.50 per share ("Common
Stock"), are entitled to notice of and to vote at the annual meeting. As of
such date, there were 79,213,013 shares of Common Stock outstanding. Holders of
Common Stock are entitled to one vote per share and do not have cumulative
voting rights in the election of directors.
 
  See "Security Ownership" herein for information with respect to the share
ownership of the directors of the Company.
 
                           ELECTION OF DIRECTORS
 
  Directors are elected to serve until the next annual meeting of shareholders
and until their respective successors are elected and qualify. Proxies received
in the accompanying form will be voted for the election to the Board of
Directors of the seven nominees listed below except in such instance that
authority to vote for any of the nominees is withheld. The seven nominees
receiving the highest number of votes shall be elected. Each of the nominees
has consented to serve as a director if elected. If for any reason any nominee
named below is not a candidate (which is not expected) when the election
occurs, the proxies will be voted for such substituted nominee as may be
determined by the Board of Directors. Information concerning the nominees, all
of whom are presently members of the Board of Directors, is set forth below.
 




















                                        1

<PAGE>
<TABLE>
<CAPTION>
                                                                     DIRECTOR 
NAME                      PRINCIPAL OCCUPATION            AGE        SINCE
- - ----                      --------------------            ---        -------- 
<S>                       <C>                             <C>        <C>
Milan Puskar              Chairman of the Board   
                          C.E.O and President of
                          the Company                     59         1976

Dana G. Barnett           Executive Vice President
                          of the Company                  53         1982

Laurence S. DeLynn        Retail Consultant               69         1975

John C. Gaisford, M.D.    Director of Burn
                          Research West Penn
                          Hospital                        78         1993

Richard A. Graciano       Partner in Graciano
                          Enterprises, a construction
                          and development company         71         1966

Robert W. Smiley, Esq.    Senior Counsel to the Law
                          firm of Doepken Keevican
                          Weiss & Medved
                          Professional Corporation;
                          Secretary of the Company        72         1972

C.B. Todd                 Senior Vice President
                          of the Company                  60         1993
     
</TABLE>     
 
 
  Mr. Puskar was employed by the manufacturing subsidiary of the Company from
1961 to 1972 and served in various positions, including Secretary-Treasurer,
Executive Vice President and a member of the Board of Directors. From 1972 to
1975, Mr. Puskar served as Vice President and General Manager of the Cincinnati
division of ICN Pharmaceuticals Inc. In addition, he has served as partner of
several pharmaceutical firms in foreign countries and is currently a director
of Huntington National Bank, West Virginia. Mr. Puskar has served as President
of the Company since 1976 and as Vice Chairman of the Board since 1980. He was
elected Chairman of the Board and C.E.O. on November 9, 1993.
 
  Mr. Barnett has been a Vice President of the Company since 1974. His principal
occupation since 1966 has been in various management positions with the
manufacturing subsidiary of the Company. His responsibilities have covered
production, quality control and product development. He became Senior Vice
President in 1978 and Executive Vice President in 1987. Since June of 1991,
he also serves as President and Chief Executive Officer of Somerset
Pharmaceuticals, Inc., a joint-venture subsidiary of the Company.
 
  Mr. Todd has been employed by the Company since 1970. Prior to assuming his
present position in October, 1987 as Senior Vice President, Mr. Todd served as
Vice President-Quality Control. He also serves as President of Mylan
Pharmaceuticals Inc., a subsidiary of the Company.
 
  Messrs. DeLynn, Gaisford and Graciano have been engaged for more than the
past five years in the principal occupations set forth in the table above. Mr.
Smiley joined the law firm of Doepken Keevican Weiss & Medved Professional
Corporation in October, 1992. Previously, he was a partner of Smiley, McGinty &
Steger for more than the five previous years. Mr. DeLynn is currently a
Director of One Valley Bank, Morgantown, West Virginia.
 
 













                                   2
<PAGE>
  The Board of Directors has established an Executive Committee,an Audit
Committee, an Executive Bonus Committee, a Stock Option Committee and certain
other committees. The Company does not have a nominating committee. The
Executive Committee, which met formally and informally on numerous occasions
during fiscal 1994, is composed of Messrs. Puskar, Barnett, Todd and Smiley of
the Board of Directors of the Company. The Audit Committee, which met twice
during the fiscal year, reviews the preparations for and scope of the annual
audit of the Company's financial statements, reviews drafts of such statements,
makes recommendations as to the retention of independent auditors and as to
their fees, and performs such other duties relative to the financial statements
of the Company and other matters as the Board of Directors may assign from time
to time. The Audit Committee is composed of Messrs. DeLynn, Gaisford and
Graciano. The Executive Bonus Committee, which met twice during the fiscal
year, reviews the recommendations of management as to bonuses for the officers
of the Company and reports its conclusions to the Board of Directors. The
Executive Bonus Committee is composed of Messrs. DeLynn and Smiley. The Stock
Option Committee, which met twice during the fiscal year, administers and
grants stock options under the Company's 1986 Incentive Stock Option Plan and
the 1992 Nonemployee Directors Plan. The Stock Option Committee is composed of
Messrs. Puskar, Todd and Smiley. The Board of Directors met five times during
fiscal 1994.
 
  SECTION 16(A) COMPLIANCE. Section 16(a) of the Securities Exchange Act of
1934 requires the Company's directors and executive officers to file reports of
ownership of the Company's equity securities (and derivative securities) and
changes in such ownership with the Securities and Exchange Commission and the
New York Stock Exchange and to provide copies of those filings to the Company.
Based solely upon a review of such reports and certain written representations,
the Company believes that its directors and executive officers are in
compliance with their respective Section 16(a) filing requirements.
 
COMPENSATION OF DIRECTORS
 
  The Company presently has seven directors, three of whom (Messrs.
Puskar,Barnett and Todd) are executive officers of the Company and do not
receive any additional compensation for serving as directors of the Company.
Mr. McKnight also did not receive any additional compensation for serving as
director of the Company. Messrs. DeLynn and Graciano were each paid a
director's fee of $25,500. Dr. Gaisford was paid a director's fee of $24,000
during the fiscal year 1994. Mr. Smiley received $43,500 as compensation during
the fiscal year for services as a director and a member of the Executive,
Executive Bonus and Stock Option Committees.
 
  During fiscal year 1994, the Company rented aircraft from Mackair, a venture
in which Mr. Roy McKnight, formerly the Chairman of the Board and Chief
Executive Officer of the Company, was the sole equity holder. After Mr.
McKnight's death, the Company purchased those aircraft from Mackair. The
rentals were on a "flight time" basis, and provided for aggregate rental
payments of $659,283. The rentals and purchase were on terms to the Company no
less favorable than could have been obtained from an unaffiliated third party.
 
 
 

























     
                                    3
<PAGE>
                         EXECUTIVE COMPENSATION
 
BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION
 
Overview and Philosophy
 
  The Company's executive compensation policy is to provide compensation and
benefit programs to enable it to attract and retain talented executives. Total
compensation includes base salary, annual cash bonuses, long-term incentives
and employee benefits. Guiding principles include offering competitive base
salary and employee benefit packages compared to similarly capitalized
companies with comparable operating results; annual cash bonuses based on
individual contributions to financial results and strategic planning and
long-term stock based incentives, helping to assure that management's interests
are closely aligned with those of shareholders. The Company seeks to reward
outstanding executive performance contributing to superior operating results
and enhanced shareholder value.
 
  The Board of Directors administers the Company's executive compensation
policy through its Executive Bonus Committee, its Stock Option Committee and
its supervision of the determinations of the Company's senior executive
officers on compensation matters. The base salary of the Chairman of the Board
and the Chief Executive Officer of the Company is determined by the Board
of Directors acting on the recommendations of its Executive Bonus Committee.
The Executive Bonus Committee is composed of two outside directors(Messrs.
DeLynn and Smiley). The Chief Executive Officer and President and Executive
Vice President of the Company determine annually the base salaries to be paid
to all other executive officers and the Chief Executive Officer and President
determines annually the base salary to be paid to the Executive Vice President.
Determinations made by these executive officers are reported to the Board at
its next regular meeting.
 
  Annual cash bonuses are determined by action of the Board of Directors on
recommendations made to it by its Executive Bonus Committee. Stock options may
be granted to key employees of the Company as determined by the Stock Option
Committee pursuant to the Company's 1986 Incentive Stock Option Plan, as
amended. Stock options are also granted to nonemployee directors of the Company
on a formula basis as provided by the 1992 Nonemployee Director Stock Option
Plan. The Stock Option Committee is currently composed of Messrs. Puskar, Todd
and Smiley. After compliance with new Rule 16b-3 becomes mandatory, each of the
1986 Incentive Stock Option Plan, as amended, and the 1992 Nonemployee Director
Stock Option Plan will be administered by at least two members of the Company's
Board of Directors, each of which must be a "disinterested person" within the
meaning of new Rule 16b-3.
 
Report of 1994 Compensation of Executive Officers
 
  Salaries paid to executive officers were unchanged from fiscal 1993. The
increased bonuses to individual executive officers reflect their increased
contributions to the Company's operating results.
 
Report on 1994 Compensation of Chief Executive Officer and President
 
The compensation for the Company's Chief Executive Officer and President is set
within the philosophy and policy identified above for all executive officers.
Last year in setting the salary of the Chief Executive Officer and President of
the Company, the Board of Directors considered the financial results and the
benefits of certain strategic acquisitions in fiscal 1992 and compensation paid
to the chief executive officers and presidents of comparable companies with
comparable operating results.        
                                                                  


















                                     4                                   
<PAGE>
The Board of Directors determined not to change the salary of the Chief
Executive Officer and President and did not undertake any detailed comparison
of the Company's operating results for any periods in making that
determination. In so doing, the Board of Directors was mindful that in fiscal
1993, the Company's net sales, net earnings and shareholders' equity increased
by $80,028,000; $30,507,000; and $92,520,000; respectively, and that the
Company's earnings per share increased from $.52 to $.92.
 
  The salary reported for Mr. McKnight reflects amounts paid through his death
in November, 1993. The bonus paid to Mr. Puskar for fiscal 1994 returned to a
level comparable with years previous to 1993 and is based upon the Company's
fiscal 1994 operating results. In fiscal 1994, the Company's net sales,
earnings and shareholders' equity increased by $39,809,000; $2,446,000 and
$83,997,000; respectively, and the Company's earnings per share increased from
$.92 to $.93 for fiscal 1994 in spite of increased competition and declining
prices in the generic pharmaceutical industry, generally. The higher bonus paid
to Mr. Puskar in fiscal 1993 included a special one time bonus to offset the
federal income tax liability resulting from the exercise of stock options in
that year.
 
  This report is submitted by the members of the Board of Directors:
 
Milan Puskar                    Dana G. Barnett          Laurence S. DeLynn
John C. Gaisford, M.D.          Richard A. Graciano      Robert W. Smiley,Esq.
C. B. Todd
 
  Deductibility of Certain Executive Compensation. Section 162(m) added to the
federal Internal Revenue Code by the Omnibus Budget Reconciliation Act of 1993
(the "Act"), denies publicly held corporations a deduction for compensation in
excess of $1 million per year paid or accrued with respect to certain
executives in taxable years beginning on or after January 1,1994, except to
the extent that such compensation qualifies for an exemption from that
limitation. Exempt compensation includes only the following:
(a)performance-based compensation (provided that certain outside directors,
shareholder approval, and certification requirements are met); (b) commissions;
(c) payments from certain tax-qualified retirement plans; (d) health and other
fringe benefits that are reasonably believed to be excludable from gross
income; and (e) compensation payable under a binding written contract in effect
February 17, 1993.
 
  The new deduction limitation has no effect on the Company's ability to deduct
payments made (or deemed made for tax purposes) in fiscal 1994 to the named
executive officers listed in the Summary Compensation Table. The new
limitation, however, could affect the ability of the Company and its
subsidiaries to deduct compensation paid to such officers in fiscal 1995 and
subsequent years. The Company intends to take appropriate action to comply
with Act so that deductions will be available to it for all compensation paid
to its executive officers.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  In respect of deliberations concerning executive officers compensation, all
members of the Board of Directors participated in its deliberations, except
that Mr. Puskar did not participate in votes concerning his compensation, and
all members of the Executive Bonus and Stock Option Committees participated in
their respective deliberations. Messrs. Puskar, Barnett and Todd are executive
officers of the Company. Mr. Smiley is Secretary of the Company.
 
  There are no interlocking relationships, as defined in the regulations of the
Securities and Exchange Commission, involving members of the Board of
Directors, or its Executive Bonus or Stock Option Committees.
 

















                                      5

<PAGE> 
EMPLOYMENT CONTRACT AND TERMINATION OF EMPLOYMENT AND CHANGE-IN-CONTROL
ARRANGEMENTS
 
The Company entered into an employment contract with Mr. Puskar on April
28,1983 which specifies his respective duties and provides for ordinary
insurance and health benefits as provided for the Company's salaried employees.
This employment contract originally called for a term expiring on March 31,
1988, and since this date has been continued on a year- to-year basis
subject to termination by either the Company or the executive at anytime.
Salary and bonuses under this employment contract are as determined by the
Company's Board of Directors. Mr. Puskar's employment contract provides for
continued payments of salary for a period of one year following any termination
of his employment contract by the Company. The Salary Continuation Plan
referred to in footnote 2 to the Summary Compensation Table provides for the
payment of post-retirement compensation pursuant to agreements with key
employees, including executive officers, over a period not exceeding fifteen
years commencing at retirement. The amounts accrued for executive officers in
fiscal 1994 are identified in footnote 2 to the Summary Compensation Table. The
Company has no other compensatory plan or arrangements resulting from the
resignation, retirement or other termination (including any termination or
change in responsibility following a change-in-control) of an executive
officer's employment with the Company or its subsidiaries.
 
PERFORMANCE GRAPH
 
 COMPARING FIVE-YEAR CUMULATIVE TOTAL RETURN AMONG MYLAN
LABORATORIES INC., S&P 500 COMPOSITE INDEX AND DOW JONES
PHARMACEUTICAL INDEX
 
  Set forth below is a performance graph comparing the cumulative total returns
(assuming reinvestment of dividends) for the five years ended March 31, 1994 of
$100 invested March 31, 1989 in each of the Company's Common Stock, the
Standard & Poor's 500 Composite Index and the Dow Jones Pharmaceutical Index.
 

                              GRAPHIC NO. 1
<TABLE>
<CAPTION>

DATE     Mylan Labs Inc.        S&P 500      DJ Pharmaceuticals 
<S>      <C>                    <C>            <C>  
1989       100.00               100.00          100.00
1990       234.00               119.00          125.00
1991       321.00               136.00          185.00
1992       456.00               152.00          211.00
1993       701.00               174.00          175.00
1994       426.00               177.00          160.00
</TABLE>































                              6
<PAGE>
                    SUMMARY COMPENSATION TABLE
 
  The following table sets forth information regarding the compensation paid by
the Company and its subsidiary in the past three
fiscal years to the Chief Executive Officer and its four most highly
compensated executive officers other than the Chief Executive
Officer who were serving as executive officers at the
end of such years:




<TABLE>
<CAPTION>     
                                                                         
                                                                            Long-term Compensation
                                          Annual Compensation            ----------------------------
Name and                                  -------------------           Options/         All Other          
Principal              Fiscal year        Salary      Bonus             SARs(1)       Compensation(2)
Position              Ended March 31       ($)         ($)                 (#)              ($)
- - --------              --------------      ------     ------             -------       ---------------
<S>                        <C>           <C>        <C>                  <C>              <C>         
Roy Mc Knight,             1994          369,248(3)    -0-                 -0-            403,459(3)
Chairman of the Board,     1993          600,000    1,400,000            200,000          453,192
Chief Executive Officer,   1992          225,000      375,000              -0-            346,200
and Director

Milan Puskar,              1994          700,000      400,000              -0-           172,100
Chairman of the Board,     1993          700,000    1,400,000           200,000          481,200
C.E.O., President and      1992          300,000      400,000              -0-           404,600
Director

Dana G. Barnett,           1994          150,000(4)     -0-(4)             -0-            93,200
Executive Vice             1993          150,000(4)     -0-(4)          100,000          179,100
President and Director     1992          150,000(4)     -0-(4)             -0-           151,200

C. B. Todd,                1994          150,000       250,000             -0-           318,700
Senior Vice President      1993          150,000       200,000          100,000          310,700
and Director               1992          150,000       150,000             -0-           261,500

Roderick P. Jackson,       1994          150,000       250,000             -0-            65,100
Senior Vice President      1993          124,600       200,000          200,000           37,800
                           1992          100,000       100,000             -0-            30,200

Louis J. DeBone,           1994          100,000       200,000             -0-            38,000
Vice President             1993          100,000       150,000           50,000           35,000
                           1992          100,000       100,000             -0-            28,900
</TABLE>
- - --------
(1) The Company does not have an SAR program.
(2) This column includes (i) the Company's contributions to the Employees
Profit Sharing Plan (ii) the amounts accrued by the Company under the Salary
Continuation Plan and (iii) life insurance premiums paid by the Company for Mr.
McKnight. During fiscal 1994: contributions to the Employees Profit Sharing
Plan were made in the amount of $24,600 for each of Messrs. McKnight, Puskar,
Todd, Jackson and DeBone and $15,600 for Mr.Barnett; amounts were accrued under
the Salary Continuation Plan of $311,300, $147,500, $77,600, $294,100, $40,500
and $13,400 for Messrs. McKnight,Puskar, Barnett, Todd, Jackson and DeBone,
respectively; and $67,559 of life insurance premiums were paid by the Company
for Mr. McKnight pursuant to a split-dollar life insurance agreement dated as
of April 2,1992 with a trust established by Roy McKnight. Neither Mr. McKnight
nor the trust has any interest in the cash surrender value of the insurance
policies subject to that agreement. 
(3) Mr. McKnight died on November 6, 1993 and the compensation set forth above
is through the date of his death. Mr. Puskar succeeded him as Chairman of the
Board and C.E.O.
(4) The amounts for Mr. Barnett exclude payments made by Somerset
Pharmaceuticals, Inc., a non- consolidated subsidiary.
 
 

                              7


























































<PAGE>
          AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR 
                 AND FY-END OPTION/SAR OPTIONS (1)
 
  The following table sets forth information in respect of exercises by the
named executive officers of stock options granted to, and
unexercised options held by, such officers at March 31, 1994. All such options
were granted under the Company's 1986 Incentive Stock
Option Plan, as amended.
 
<TABLE>
<CAPTION>                                                            
                                                    NUMBER OF             VALUE OF                                                  
                                                   UNEXERCISED           IN-THE-MONEY
                                                    OPTIONS AT           OPTIONS AT
                       SHARES      VALUE         FISCAL YEAR ENDED     FISCAL YEAR ENDED
                      ACQUIRED    REALIZED         MARCH 31, 1994        MARCH31, 1994(2)
NAME                    (#)         ($)                (#)                   ($)
- - ----                  --------    --------       -----------------      ------------------
<S>                   <C>         <C>              <C>                      <C>
Dana G. Barnett         -0-         -0-              100,000                 -0-
C. B. Todd              -0-         -0-              100,000                 -0-
Roderick P. Jackson     -0-         -0-              100,000                 -0-
Louis DeBone            -0-         -0-               50,000                 -0-

</TABLE>
- - --------






















(1) The Company does not have an SAR program.
 
(2) All options were exercisable at $18.00 per share. The closing price on
March 31, 1994 on the New York Stock Exchange was $17.50 per share.
 
                         SECURITY OWNERSHIP
 
  The following table sets forth information as of April 30, 1994 regarding the
amount and nature of Common Stock ownership by all directors and named
executive officers and all directors and executive officers as a group:

 
                                          SHARES
                                       BENEFICIALLY
                                          OWNED(1)     PERCENT
       NAME                                 (#)       OF CLASS
       ----                            ------------   --------
       
       Milan Puskar                     1,766,667       2.23
       Dana G. Barnett                     41,714        .05
       Laurence S. DeLynn                 240,000        .30
       John C. Gaisford, M.D.               2,400        .00
       Richard A. Graciano                127,985        .16
       Robert W. Smiley, Esq.              93,400        .12
       C. B. Todd                         184,743        .23
       Roderick P. Jackson                 36,000        .05
       Louis J. DeBone                     20,000        .03
       All directors and executive 
       officers as a group(2)           3,425,809(2)    4.32%
- - --------
(1) In each case, the director or officer has sole or shared direct beneficial
ownership of the shares.
(2) Includes 515,400 unissued shares under option. Excludes 400 shares held by
the wife of a certain director of which shares the director disclaims
beneficial ownership.
 
 











































                                     8
<PAGE>
  As of April 30, 1994, to the best of the Company's knowledge,no one person
or group beneficially owned more than 5% of the outstanding Common Stock.
 
                          INDEPENDENT AUDITORS
 
  The Board of Directors has recommended that Deloitte & Touche be elected by
the shareholders to act as auditors of the Company for the current fiscal year.
Proxies received in the accompanying form will be so voted unless other
specification is made. The affirmative votes of a majority of the shares of
Common Stock present and voting (in person or by proxy) are required to adopt
the proposal.  
  The Company's financial statements for fiscal 1994 were examined by Deloitte
& Touche. In connection with the examination of the financial statements,
Deloitte & Touche also reviewed the Company's annual report to shareholders and
its filings with the Securities and Exchange Commission.
 
  It is expected that a representative of Deloitte & Touche will be present at
the annual meeting with the opportunity to make a statement if he desires to do
so, and will be available to respond to appropriate questions.
 
                     1995 SHAREHOLDER PROPOSALS
 
  To be considered for inclusion in the Company's proxy statement for the 1995
annual meeting, shareholder proposals must be received by the Company at its
principal executive offices not later than January 20, 1995.
 
                            OTHER MATTERS
 
  The Board of Directors does not know of any matters to be presented at the
annual meeting other than those discussed above. If other matters
should properly come before the meeting, shares in respect of which properly
executed proxies are received will be voted on such matters in accordance with
the judgment of the persons named in such proxies. The cost of the solicitation
of proxies on behalf of the Board of Directors will be borne by the Company. In
addition to solicitation by mail, regular employees of the Company may solicit
proxies in person or by telephone.
 
  UPON WRITTEN REQUEST TO THE UNDERSIGNED SECRETARY (AT THE ADDRESS SPECIFIED
ON PAGE 1) BY ANY SHAREHOLDER WHOSE PROXY IS SOLICITED HEREBY, THE COMPANY WILL
FURNISH A COPY OF ITS ANNUAL REPORT ON FORM 10-K FOR THE FISCAL YEAR ENDED
MARCH 31, 1994 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION, TOGETHER
WITH FINANCIAL STATEMENTS AND SCHEDULES THERETO, WITHOUT CHARGE TO THE
SHAREHOLDER REQUESTING SAME.
 
                                  By Order of the Board of Directors,
 
                                  Robert W. Smiley,Secretary
 































                              9
<PAGE>
                    Graphics Appendix List
Page Where
Graphic 
Appears             Description of Graphic or Cross reference
- - --------------------------------------------------------------

Page 6              Graphic No. 1 is a performance graph showing
                    a comparison of the cumulative total return 
                    among Mylan Laboratories Inc., the S&P 500,
                    and the DJ Pharmaceuticals for the period                   
                    beginning 1989 and ending 1994, pursuant to                 
                    Regulation S-K 402(l). The underlying data is               
                    setforth on page 6.




































































<PAGE>
MYLAN LABORATORIES INC.

Proxy for the Annual Meeting of Shareholders June 29,1994

     The undersigned hereby appoints MILAN PUSKAR and ROBERT W. SMILEY, and
each with full power to act without the other, as proxies, with full power of
substitution, for and in the name of the undersigned to vote and act with
respect to all shares of common stock of MYLAN LABORATORIES INC. (the
"Company") standing in the name of the undersigned on April 30,1994 or with
respect to which the undersiged is entitled to vote and act, at the
Annual Meeting of Shareholders of the Company to be held June 29, 1994 and at
any and all adjournments thereof, with all the powers the undersigned would
possess if personally present, and particularly, but without limiting the
generality of the foregoing:

          THIS PROXY SOLICITED ON BEHALF OF BOARD OF DIRECTORS
          ----------------------------------------------------

1. Election of Directors
Nominees:  M.Puskar,  D. Barnett,  L. DeLynn,  J. Gaisford, 
           R. Graciano,  R. Smiley,  C.B. Todd
                    / / FOR   / / WITHHELD
/ / FOR, EXCEPT VOTE WITHHELD FROM THE FOLLOWING NOMINEE(S)
______________________________________________________

2. The election of Deloitte & Touche as independent auditors.

          / /  FOR     / / AGAINST   / / ABSTAIN

3. To vote in their discretion upon such other matters as may
properly come before the meeting or any adjournment thereof.

          / /  FOR    / / AGAINST   / / ABSTAIN

SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS, THIS PROXY WILL BE
VOTED FOR ITEMS 1 AND 2 IF NO CHOICE IS SPECIFIED.

The undersigned hereby revokes all proxies heretofore given by the undersigned
to vote or act at said meeting, and hereby ratifies and confirms all that said
proxies, or their substitutes, or any of them may lawfully do by virtue hereof.
Receipt is hereby acknowledged of the notice of annual meeting and proxy
statement of the Company, dated May 18, 1994.

PLEASE DATE, EXECUTE AND RETURN THIS PROXY PROMPTLY IN THE ENCLOSED ENVELOPE

Signature(s)___________________________________ DATE_____________ 

Note: Please sign exactly as your name appears hereon. When
signing as Attorney, Executor, Administrator, Trustee, etc., or
as Officer of a Corporation, please give your full title as such.
For joint accounts, each joint owner should sign.





























<PAGE>

                                             May 20,1994





Securities and Exchange Commission
450 Fifth Avenue, N.W.
Washington, D.C. 20549

Re: Mylan Laboratories Inc.
    Proxy Statement for Annual Meeting


Ladies and Gentlemen:

     On behalf of Mylan Laboratories Incorporated, a Pennsylvania
corporation, enclosed for filing please find the definitive copy
of the Company's Notice of Annual Meeting,Proxy Statement and
Proxy Card for its 1994 Annual Meeting of Shareholders. The $125
filing fee has been paid.

     Pursuant to Rule 901 (d) (2) of Regulation S-T, a paper copy
of this EDGAR filing will be filed with the Commission.

     Should you have any questions regarding this filing, please
do not hesitate to contact the undersigned (412-232-0100) or Brad
Zukowski (412-232-0100) of this office.

                                   Sincerely yours,



                                   Patricia Sunseri




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