DIAGNON CORP
DEF 14A, 1996-09-13
COMMERCIAL PHYSICAL & BIOLOGICAL RESEARCH
Previous: FIRST TRUST OF INSURED MUNICIPAL BONDS PENNSYLVANIA SER 1, 24F-2NT, 1996-09-13
Next: COMPUTRAC INC, 10QSB, 1996-09-13



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934
                             (Amendment No.       )

Filed by the Registrant (X)
Filed by a Party other than the Registrant ( )

Check the appropriate box:


( )  Preliminary Proxy Statement           (  )  Confidential, for Use of the
                                                 Commission Only (as permitted
                                                 by Rule 14a-6(e)(2))
(X)  Definitive Proxy Statement
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


                              DIAGNON CORPORATION
                (Name of Registrant as Specified in its Charter)


                   Michael P. O'Flaherty, Diagnon Corporation
                           9600 Medical Center Drive
                           Rockville, Maryland  20850
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

(X)  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
     Item 22(a)(2) of Schedule 14A.

( )  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

( )  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

     1)  Title of each class of securities to which transaction applies:

     2)  Aggregate number of securities to which transaction applies:

     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
         filing fee is calculated and state how it was determined):

     4)  Proposed maximum aggregate value of transaction:

     5)  Total fee paid:

( )  Fee paid previously with preliminary materials.

( )  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee was
     paid previously. Identify the previous filing by registration statement
     number, or the Form or Schedule and the date of its filing.

     1)  Amount Previously Paid:

     2)  Form, Schedule, or Registration Statement No.:

     3)  Filing Party:

     4)  Date Filed:


<PAGE>

                              DIAGNON CORPORATION

                           9600 Medical Center Drive
                           Rockville, Maryland 20850



                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                                October 16, 1996



The Annual Meeting of Shareholders of Diagnon  Corporation  (the  "Company"),  a
Delaware  corporation,  will  be  held  at  the  Holiday  Inn  Gaithersburg,  #2
Montgomery Village Avenue, Gaithersburg,  Maryland, on October 16, 1996 at 10:00
a.m. for the following purposes:

         1.       To elect four directors each to hold office until the next
                  Annual Meeting of shareholders or otherwise as provided in the
                  By-Laws;

         2.       To approve the appointment of Deloitte & Touche LLP as
                  independent public accountants for the Company; and

         3.       To transact such other business as may properly come before
                  the meeting or any adjournment thereof.

The Board of Directors  has fixed the close of business on September 4, 1996, as
the record date for the determination of shareholders  entitled to notice of and
vote at the Annual Meeting.

A list of  shareholders  of the Company  entitled to vote at the Annual  Meeting
will be available for  examination by shareholders of the Company at the offices
of the Company, 9600 Medical Center Drive, Rockville,  Maryland,  during the ten
days immediately preceding the date of the Annual Meeting.

The Annual Report to  Shareholders  for the year ended May 31, 1996  accompanies
this notice.

Shareholders who do not expect to attend the meeting in person are urged to fill
out, sign and mail promptly, the enclosed form of proxy.



                                    Michael P. O'Flaherty
                                    Secretary


Rockville, Maryland
September 13, 1996



<PAGE>

                              DIAGNON CORPORATION

                           9600 Medical Center Drive
                           Rockville, Maryland 20850



                                PROXY STATEMENT



This proxy statement is furnished in connection with the solicitation by Diagnon
Corporation  (the "Company") of proxies to be voted at the Annual Meeting of the
shareholders to be held at the Holiday Inn Gaithersburg,  #2 Montgomery  Village
Avenue,  Gaithersburg,  Maryland,  on October 16, 1996, at 10:00 a.m., or at any
adjournment  thereof,  for the purposes set forth in the accompanying  Notice of
Annual Meeting.  Shares represented by duly executed proxies at the meeting will
be voted at the meeting.  Where shareholders  specify in the proxy a choice with
respect to any matter to be acted upon,  the shares  represented by such proxies
will be voted as specified.  A shareholder  who signs and returns a proxy in the
accompanying form may revoke it at any time before it is voted.

The Company,  at the close of business on September 4, 1996, the record date for
determination  of  shareholders  entitled  to vote at the meeting  (the  "Record
Date"),  had outstanding  5,398,244  shares of Common Stock,  par value $.0l per
share,  each share being  entitled to one vote with respect to each matter to be
voted on at the meeting.

The  solicitation  of proxies is made by and on behalf of the Board of Directors
of the Company.  This statement is being mailed to the  shareholders on or about
September 13, 1996.


                               SECURITY OWNERSHIP

To the  knowledge of the Company on the Record Date,  the only persons  known to
hold more than 5 percent of the Common Stock of the Company are:

                                 Amount and Nature of
                                      Beneficial           Percent of
      Beneficial Owner               Ownership (1)         Class (2)
      ----------------               -------------         ---------

J. Thomas August...........            1,022,140              18.9
Carole K. Bishop                         363,040               6.7
  100 W. 57th St.
  New York, NY 10019
John C. Landon (3)(4)......            1,208,092              21.7
S. David Leibowitt.........              598,840              11.1
  2295 South Ocean Blvd.
  Palm Beach, FL 33480


                                       2

<PAGE>

(1)  As used in this section,  the term  beneficial  ownership with respect to a
     security is defined by Rule 13(d)(3) under the  Securities  Exchange Act as
     consisting of sole or shared voting power  (including  the power to vote or
     direct the vote)  and/or sole or shared  investment  power  (including  the
     power to dispose or direct the  disposition)  with  respect to the security
     through  any  contract,   arrangement,   understanding,   relationship   or
     otherwise.  Unless otherwise  indicated,  beneficial  ownership consists of
     sole voting and investment power.

(2)  Assumes the exercise by such person or persons of the currently exercisable
     options  owned  by him or them  and does  not  give  effect  to any  shares
     issuable upon exercise by any other person or persons of options.

(3)  Includes 54,330 shares in the names of members of Dr. Landon's family.

(4)  Assumes  the exercise of currently exercisable options to purchase  160,000
     shares.

The Company has been advised that the shares of Common Stock owned by Dr. August
and Dr. Landon will be voted in favor of the four nominees for director,  and in
favor  of the  appointment  of  Deloitte  &  Touche  LLP as  independent  public
accountants for the Company.


                          ITEM 1 ELECTION OF DIRECTORS

Four  persons have been  nominated  for election as directors to serve until the
next Annual Meeting of shareholders  and until their  respective  successors are
duly  elected and  qualified.  In the absence of a contrary  specification,  the
enclosed  proxy will be voted FOR the election as directors of the persons named
below.  If any nominee  becomes  unavailable as a candidate for election for any
reason,  it is  intended  that  votes  will be  cast  for a  substitute  nominee
designated by the Board of Directors.  The Company has no reason to believe that
any nominees named below will be unable to serve if elected.

All four of the nominees  are  presently  directors  of the  Company.  J. Thomas
August has been a director of the Company since 1982,  John C. Landon has been a
director  since 1986,  Charles C.  Francisco has been a director since 1991, and
Charles  F.  Gauvin  has  been a  director  since  1992.  The  terms of all four
directorships  will run from  October,  1996 to the next  Annual  Meeting of the
Company's  shareholders.  Election  of the four (4)  nominees  will  require the
affirmative  vote of the holders of a plurality  of the shares of the  Company's
Common Stock present in person or represented by proxy at the Annual Meeting.

The  following  table  sets  forth  the name and  principal  occupation  of each
nominee, the period without interruption for which he has been a director of the
Company,  the names and titles of the Executive Officers of the Company, and the
amount and percent of class of stock of the Company  beneficially  owned by each
nominee,  each Executive Officer,  and the Executive Officers and Directors as a
group as of the Record Date. Unless otherwise  indicated,  beneficial  ownership
consists of sole voting and investment power.


                                       3

<PAGE>

<TABLE>
<CAPTION>
                                                                    Director of
                                                                      Company
                                     Principal Occupation             Without       Nature of                    Percent
                                     & Business Experience          Interruption    Beneficial                      of
Name and Address               Age   Past Five Years                   Since        Ownership        Class      Class (1)
- ----------------               ---   ---------------                   -----        ---------        -----      ---------
<S> <C>
J. Thomas August               69    Nominee; Prof. & Director of       1982        1,022,140        Common        18.9
School of Medicine                   the Dept. of Pharmacology and                  (sole)(6)
Johns Hopkins Univ.                  Molecular Sciences at The
725 N. Wolfe St.                     Johns Hopkins Univ. School
Baltimore, MD 21205                  of Medicine, Baltimore, MD for
                                     more than five years.

John C. Landon                 59    Nominee; Chairman of the           1986        1,153,762        Common        21.7
9600 Medical Ctr. Dr.                Board (since February, 1987)                   (sole)(2)
Rockville, MD 20850                  & CEO & President (since                          54,340
                                     1986) of the Company.                         (joint)(3)
                                     President of the Company's
                                     Two subsidiaries, BIOQUAL,
                                     Inc. and Enhanced
                                     Therapeutics, Inc.
Charles C. Francisco           58    Nominee; From 1992 to the          1991           20,000        Common         0.3
25 Ridge Creek Trail                 present, President, CEO & a                      sole(4)
Moreland Hills, OH 44022             Director of Victoreen, Inc,.
                                     Cleveland, OH, a
                                     manufacturer of radiation
                                     measuring instrumentation.
                                     From 1992 to 1995, Director
                                     of Environmental Restoration
                                     Systems, Inc., Middletown,
                                     PA, pollution removal
                                     equipment makers.  From
                                     1996 to present, Director of
                                     R.E. Wright Environmental,
                                     Inc.,  Middletown, PA, an
                                     earth resources consulting
                                     company.  From June 1991 to
                                     June 1992, President &
                                     Director of AMC Group, Inc.,
                                     Rye, NY, a private investment
                                     holding company.
Charles F. Gauvin              40    Nominee; Currently  President      1992           20,000        Common         0.3
Trout Unlimited                      and CEO and from 1991 to                       (sole)(4)
1500 Wilson Blvd.                    1994 Executive Director of
Arlington, VA 22209                  Trout Unlimited, Arlington,
                                     VA, a nonprofit  organization
                                     dedicated to protection  and
                                     conservation  of trout and
                                     salmon and their habitats.
                                     From 1986-1991, associated with
                                     the law firm of Beveridge &
                                     Diamond, P.C., Washington, D.C.
</TABLE>

                                                    4

<PAGE>

<TABLE>
<CAPTION>
                                                                    Director of
                                                                      Company
                                     Principal Occupation             Without       Nature of                    Percent
                                     & Business Experience          Interruption    Beneficial                      of
Name and Address               Age   Past Five Years                   Since        Ownership        Class      Class (1)
- ----------------               ---   ---------------                   -----        ---------        -----      ---------
<S> <C>
Michael P. O'Flaherty          58    Company Secretary and                              99,000       Common        1.8
Diagnon Corporation                  Corporate Vice President since                  (sole)(5)
9600 Medical Center Dr.              June, 1988, and Chief
Rockville, Maryland 20850            Operating Officer since June,
                                     1994.  Mr. O'Flaherty's duties
                                     for the Company include most
                                     functions of general
                                     management.
David A. Newcomer              35    Appointed Company Acting                           10,000       Common        0.2
Diagnon Corporation                  Controller in May, 1989,                        (sole)(6)
9600 Medical Center Dr.              Controller in June, 1990, and
Rockville, MD 20850                  Chief Financial Officer in June
                                     1994.  Mr. Newcomer's duties
                                     include the management of the
                                     Company's financial functions.
Leanne DeNenno                 42    Vice President of the Medical                      11,000       Common        0.2
BIOQUAL, Inc.                        Center Drive Division of                        (sole)(7)
9600 Medical Center Dr.              BIOQUAL since 1991, and
Rockville, MD 20850                  Head of Animal Research
                                     Programs  since  1988.  An  employee of the
                                     Company's subsidiary, BIOQUAL, since 1982.
Richard P. Bradbury            61    Employed as Vice President of                      11,000       Common        0.2
BIOQUAL, Inc.                        the Company's SEMA                              (sole)(7)
2501 Research Blvd.                  subsidiary in November, 1989.
Rockville, MD 20850                  Concurrent with the merger of
                                     SEMA into the Company's  other  subsidiary,
                                     BIOQUAL,   in  1991,   was  appointed  Vice
                                     President of the Research Blvd. Division of
                                     BIOQUAL.
Jerry R. Reel                  58    Employed as Vice President,                         7,000       Common        0.1
BIOQUAL, Inc.                        Science, of the Company's                       (sole)(8)
9600 Medical Center Dr.              subsidiary, BIOQUAL, since
Rockville, Maryland 20850            October, 1991.  Private
                                     consultant from 1989 to 1990.
All Executive Officers and                                                           2,339,392       Common       43.3
Directors as a group
(9 Persons)(2)(3)(4)(5)(6)(7)(8)
</TABLE>

  (1)   Assumes  the  exercise  by  such  person  or  persons  of the  currently
        exercisable options owned by him or them and does not give effect to any
        shares issuable upon exercise by any other person or persons of options.

  (2)   Assumes the exercise of currently exercisable options to purchase
        160,000 shares.

  (3)   Includes 54,330 shares in the names of members of Dr. Landon's family.

  (4)   Assumes the exercise of currently exercisable options to purchase 20,000
        shares.

                                       5

<PAGE>

  (5)   Assumes the exercise of currently exercisable options to purchase 95,000
        shares.

  (6)   Assumes the exercise of currently exercisable options to purchase 10,000
        shares.

  (7)   Assumes the exercise of currently exercisable options to purchase 11,000
        shares.

  (8)   Assumes the exercise of currently exercisable options to purchase 7,000
        shares.


                                       6

<PAGE>

           THE BOARD OF DIRECTORS AND CERTAIN COMMITTEES OF THE BOARD

The Board of Directors  held two meetings in fiscal year 1996. All board members
were present at each meeting.

The Board has  established two committees,  the  compensation  committee and the
audit committee.

The  compensation  committee  (currently  consisting  of  Messrs.  Francisco and
Gauvin) meets as necessary to determine Dr. Landon's  compensation.  Dr.  Landon
determines the compensation of the Company's other employees.   The compensation
committee had one formal meeting during fiscal year 1996.

The  responsibilities  of the audit committee  (currently  consisting of Messrs.
Francisco and Gauvin)  include  recommending  to the full Board the selection of
the Company's  independent public  accountants,  discussing the arrangements for
the proposed scope,  and the results of the annual audit with management and the
independent public  accountants;  reviewing the scope of non-audit  professional
services  provided by the independent  public  accountants;  obtaining from both
management and the  independent  public  accountants  their  observations on the
Company's  system of internal  accounting  controls;  and  reviewing the overall
activities and recommendations of the Company's internal auditors. There were no
formal meetings of the audit committee in fiscal year 1996.

Messrs. Francisco,  August and Gauvin have agreements with the Company extending
through the term of their election. The agreements for Messrs. Francisco, August
(effective July, 1994) and Gauvin provide for quarterly payments of $ 1,000 each
as  directors  fees and  payments of $500 for  attendance  at Board of Directors
meetings. The agreement with Dr. August also provides payments of $1,000 per day
for his participation with the Company as Scientific  Adviser.  The Company also
reimburses Company related travel expenses incurred by any of the directors.

During fiscal year 1996,  the Company paid the following  cash  compensation  to
directors:


                       Directors  Attendance of Board Meetings     Travel to
                                    Meetings and Consultation    Board Meetings
Dr. J. Thomas August    $4,000               $10,900                   $0
Charles C. Francisco     4,000                 1,000                  924
Charles F. Gauvin        4,000                 1,000                    0


                                       7

<PAGE>

             REMUNERATION OF EXECUTIVE OFFICERS AND RELATED MATTERS

The following table sets forth  information  with respect to  remuneration  paid
during the last three fiscal years to the Chief Executive  Officer and the other
Company Officers whose compensation exceeded $100,000.

Name and Principal                   Salary    Bonus   Other Annual Compensation
Position                      Year     ($)      ($)              ($)
- ---------------------         ----   -------  -------  -------------------------
John C. Landon                1996   160,000  116,946         32,723 1/
CEO, President, Chairman      1995   160,000  139,963         32,723 1/
of the Board                  1994   154,400  149,773         32,723 1/

Michael P. O'Flaherty         1996   120,818   11,944         10,593 2/
Chief Operating Officer,      1995   108,675   17,115          8,827 2/
Secretary                     1994    99,000   15,085

Jerry R. Reel                 1996   109,481    2,949
Vice President, BIOQUAL, Inc. 1995   110,636    3,405
Subsidiary                    1994    97,641      655

Richard P. Bradbury           1996    99,205    3,102
Vice President, BIOQUAL, Inc  1995    91,504    1,160
Subsidiary                    1994    90,855      480

1/  Other annual  compensation  for the CEO for the years 1996,  1995, and 1994
    represents  premiums for a $1,000,000 Split Dollar Life Insurance Policy.

2/  Other annual compensation for the Chief Operating Officer for the years 1996
    and 1995 represents premiums for a $250,00 Split Dollar Life insurance
    Policy.

Dr. Landon has an employment  agreement  with the Company,  which expired on May
31,  1996;  subsequently,  the Board of  Directors  has  extended  Dr.  Landon's
agreement one year until May 31, 1997 on the same terms and conditions. Pursuant
to this  agreement,  Dr.  Landon's base  compensation  is $160,000 per year. The
agreement provides for various additional incentive  compensation dependent upon
the  results  of  the  Company's  operations  each  year  through  the  term  of
employment.  On April 30, 1993,  Dr.  Landon  requested  and  received  Board of
Directors  concurrence to reduce his base salary for fiscal year 1994 by 3.5% to
assist the Company in its efforts to contain  operating  costs. On June 1, 1994,
Dr. Landon's base compensation returned to $160,000 per year.

On June 1, 1988 the Company and Dr.  Landon agreed to  consolidate  the previous
loan  facilities  available to Dr.  Landon into a single loan of  $100,000.  The
consolidated loan had a five year term with repayment of principal  deferred for
three years. The loan bore interest at the six month certificate of deposit rate
paid by Signet Bank, Maryland, and the rate was adjusted quarterly. On September
29, 1989 the Company  agreed to increase the loan to $125,000.  On September 21,
1990,  the Company  agreed to  increase  the loan to  $150,000.  Pursuant to Dr.
Landon's  current  employment  agreement,  the  loan  is to be  repaid  in  five
installments  of $30,000 plus interest within six weeks after the end of each of
the next five fiscal years beginning with fiscal year 1992.

The largest  amount owed by Dr. Landon during the fiscal year ended May 31, 1996
in  respect to his loan  facilities  was  $90,000,  excluding  interest  accrued
amounting to $8,955.  There was no addition to the loan during this fiscal year.
On July 1, 1994,  Dr.  Landon made a payment of $2,745 on accrued  interest.  On
June 6, 1994, the Company agreed to defer Dr.  Landon's third $30,000  repayment
and make the payment due as two  $15,000  installments  paid with the fourth and
fifth  $30,000  repayments  respectively.  On October 11,  1995,  the  Company's
shareholders affirmatively voted to approve the purchase of Company's stock from
Dr.  Landon at market value to fund  repayment by Dr.  Landon of the reminder of
the Company loan. As of September 13, 1996, that transaction has not occurred.


                                       8

<PAGE>

                        STOCK OPTION GRANTS IN LAST FISCAL YEAR


<TABLE>
<CAPTION>
                            Number of      % of Total
                            Securities     Stock Options
                            Underlying     Granted to
                            Stock Options  Employees in   Exercise      Expiration
Name                        Granted (#)    Fiscal Year    Price ($/Sh)  Date
<S> <C>
Michael P. O'Flaherty        10,000 1/         25.0%        $.5625       6/05/05
Chief Operating Officer

Jerry R. Reel                 4,000 1/         10.0%        $.5625       6/05/05
Vice President, Subsidiary

Richard P. Bradbury           4,000 1/         10.0%        $.5625       6/05/05
Vice President,  Subsidiary
</TABLE>

1/ All options reported in this table are fully exercisable.



 AGGREGATED STOCK OPTION EXERCISES IN LAST FISCAL YEAR, AND FY-END OPTION VALUE

                                                                    Value of
                                                     Number of     Unexercised
                                                    Unexercised    In-the-Money
                              Shares                  Options        Options
                             Acquired     Value     at FY-End      at FY-End ($)
                            on Exercise  Realized  Exercisable 1/   Exercisable
 Name                                      ($)

John C. Landon                                        150,000              0
CEO, President,
Chairman of the Board

Michael P. O'Flaherty                                  95,000          7,456
Chief Operating Officer,
Secretary

Jerry R. Reel                                           7,000            131
Vice President, Subsidiary

Richard P. Bradbury                                    11,000          1,407
Vice President, Subsidiary


1/ All options reported in the table are fully exercisable.


                                       9

<PAGE>

            ITEM 2 - RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS


The Board of Directors  recommends  the  ratification  of the firm of Deloitte &
Touche LLP as independent  public  accountants for fiscal year 1997. As in prior
years,  representatives  of  Deloitte & Touche LLP will be present at the Annual
Meeting  with the  opportunity  to make a statement  if they desire to do so and
will be available to respond to appropriate questions raised at the meeting.

Deloitte & Touche LLP has  audited the  financial  statements  of Diagnon  since
1982.  Services  provided in  connection  with the audit  function by Deloitte &
Touche  LLP for the fiscal  year 1996  included  primarily  the  examination  of
Diagnon consolidated  financial  statements,  and the review of filings with the
Securities and Exchange Commission.

The Board of  Directors  recommends a vote FOR the election of Deloitte & Touche
LLP as  independent  public  accountants  for  the  fiscal  year  1997.  Proxies
solicited by the Board will be so voted unless  shareholders  specify a contrary
choice on the Proxy card.

                             SHAREHOLDER PROPOSALS

Shareholders  who  wish  to  submit  proposals  at  future  Annual  Meetings  of
shareholders  should submit such proposals to the Company at its headquarters at
9600 Medical Center Drive,  Rockville,  Maryland  20850.  Such proposals must be
received by the Company by May 16, 1997.

The Company  will not be required to include in its Proxy  Statement  or form of
proxy a  shareholder  proposal  which  is  received  after  that  date or  which
otherwise fails to meet  requirements for shareholder  proposals  established by
regulations of the Securities and Exchange Commission.



                                 OTHER MATTERS

The expense of  preparing,  assembling,  printing  and mailing the form of proxy
material used for the  solicitation  of proxies by use of mails will be borne by
the Company.  The Company has not retained any firm to solicit proxies on behalf
of the  Company.  Company  directors  and  officers  of the  Company may solicit
proxies in person or by  telephone  and may request  brokerage  houses and other
custodians,   nominees  and  fiduciaries  to  forward  soliciting   material  to
beneficial  owners of Common  Stock.  So far as the Board of Directors is aware,
only the aforementioned  matters will be acted upon at the meeting. If any other
matters  properly come before the meeting,  it is intended that the accompanying
proxy may be voted on such matters in  accordance  with the best judgment of the
person or persons voting said proxy.

THE  COMPANY'S  REPORT ON FORM  10-KSB  FOR ITS FISCAL  YEAR ENDED MAY 31,  1996
ACCOMPANIES THIS PROXY  STATEMENT.  UPON THE WRITTEN REQUEST OF A SHAREHOLDER OF
THE COMPANY  ADDRESSED TO MICHAEL P.  O'FLAHERTY,  SECRETARY OF THE COMPANY,  AT
9600 MEDICAL CENTER DRIVE,  ROCKVILLE,  MARYLAND 20850, THE COMPANY WILL PROVIDE
WITHOUT CHARGE TO SUCH SHAREHOLDER A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM
10-KSB  FOR  ITS  FISCAL  YEAR  ENDED  MAY 31,  1996,  INCLUDING  THE  FINANCIAL
STATEMENTS  AND  FINANCIAL  STATEMENT  SCHEDULES  REQUIRED  TO BE FILED WITH THE
SECURITIES AND EXCHANGE  COMMISSION  PURSUANT TO RULE 13a-A UNDER THE SECURITIES
EXCHANGE ACT OF 1934.

                           By Order of the Board of Directors


                           John C. Landon
                           Chairman of the Board and Chief Executive Officer


                                       10


<PAGE>

COMMON STOCK
   PROXY

                              DIAGNON CORPORATION
                ANNUAL MEETING OF STOCKHOLDERS, OCTOBER 16, 1996


     The undersigned hereby appoints J. Thomas August and Michael P. O'Flaherty
and each of them, with power of substitution in each, as proxies or proxy to
represent the undersigned at the Annual Meeting of the Stockholders of Diagnon
Corporation (the "Company") to be held at the Holiday Inn Gaithersburg, #2
Montgomery Village Avenue, Gaithersburg, Maryland, on Wednesday, October 16,
1996, at 10:00 a.m., local time, and at any adjournment or adjournments
thereof, and to vote the number of shares of Common Stock which the undersigned
would be entitled to vote if personally present, (a) in the manner designated
on the reverse side hereof with respect to the election of directors and the
other identified proposals and (b) in their discretion on such other matters
as may properly come before the meeting or any adjournments thereof.

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS.

     This proxy when properly executed will be voted in the manner directed
herein. If no direction is made, this proxy will be voted "FOR" all nominees
and proposals listed on the reverse side hereof.

      (Continued, and to be marked, dated and signed, on the other side.)


                      (delta) FOLD AND DETACH HERE (delta)


DIAGNON CORPORATION   Annual Meeting
                      of Stockholders
                      Wednesday, October 16, 1996
                      10:00 a.m.
                      The Holiday Inn Gaithersburg
                      #2 Montgomery Village Avenue
                      Gaithersburg, Maryland



STOCKHOLDERS WHO DO NOT EXPECT TO ATTEND THE MEETING AND DESIRE TO HAVE THEIR
STOCK VOTED AT THE MEETING ARE REQUESTED TO COMPLETE, DATE AND SIGN THE ABOVE
PROXY ON THE REVERSE SIDE AND RETURN THE SAME IN THE ENCLOSED ENVELOPE, WHICH
REQUIRES NO POSTAGE IF MAILED IN THE UNITED STATES.

<PAGE>

                                                            indicated in
                                                            this example  [X]

1. ELECTION OF DIRECTORS:                  J. Thomas August, M.D., Charles C.
     FOR ALL NOMINEES       WITHHOLD       Francisco, Charles F. Gauvin, John C.
     listed except as      AUTHORITY       Landon, Ph.D.
   otherwise indicated   to vote for all
     with respect to     nominees listed.  (To withhold authority to vote for
   individual nominees.                    any individual nominees, write the
                                           name of such nominee(s) on the
           [  ]               [  ]         following line.)

                                           _____________________________________

2. RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS:
   Ratification of the selection of Deloitte & Touche
   LLP as the Company's independent public accountants.        I plan to attend
                                                                  the meeting
         FOR     AGAINST     ABSTAIN
         [ ]       [ ]         [ ]                                    [  ]



                                           DATED:_______________________________

                                           _____________________________________

                                           _____________________________________
                                                        Signature(s)

                                           Please sign exactly as your name
                                           appears on this proxy. When signing
                                           as attorney, executor, administrator,
                                           trustee, guardian, etc. or as officer
                                           of corporation, give full title.
                                           For joint accounts obtain both
                                           signatures.

                      (delta) FOLD AND DETACH HERE (delta)






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