MICRON TECHNOLOGY INC
DEF 14A, 1995-12-18
SEMICONDUCTORS & RELATED DEVICES
Previous: COMDISCO INC, DEF 14A, 1995-12-18
Next: MULTI SOLUTIONS INC, 10QSB, 1995-12-18



<PAGE>
                                     [LOGO]

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

                 NOTICE OF 1995 ANNUAL MEETING OF SHAREHOLDERS
                            MONDAY, JANUARY 29, 1996
                               ------------------
TO THE SHAREHOLDERS:

    NOTICE  IS  HEREBY GIVEN  that the  1995 Annual  Meeting of  Shareholders of
Micron Technology, Inc., a Delaware corporation (the "Company"), will be held on
January 29, 1996, at 9:00 a.m., Mountain  Standard Time, at the BOISE CENTRE  ON
THE GROVE, 850 W. FRONT STREET, BOISE, ID 83702, for the following purposes:

        1.   To elect  directors to serve  for the ensuing  year and until their
    successors are elected and qualified.

        2.    To  approve   an  amendment  to   the  Company's  Certificate   of
    Incorporation  increasing the  number of  authorized shares  of Common Stock
    from 300,000,000 to 1,000,000,000 shares.

        3.  To  approve an  amendment to the  Company's 1994  Stock Option  Plan
    increasing  the number of  shares of Common Stock  reserved for future grant
    from 2,000,000 to 7,000,000 shares.

        4.  To ratify the appointment of Coopers & Lybrand L.L.P. as independent
    accountants of the Company for the fiscal year ending August 29, 1996.

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

    The  foregoing  items of  business  are more  fully  described in  the Proxy
Statement accompanying this Notice.

    Only shareholders of record at the  close of business on November 30,  1995,
are entitled to notice of and to vote at the meeting.

    All  shareholders are  cordially invited  to attend  the meeting  in person.
Directions to the meeting's location accompany the Proxy Statement. However,  to
ensure  your representation at the  meeting, you are urged  to vote, sign, date,
and return the  enclosed Proxy as  promptly as possible  in the  postage-prepaid
envelope  enclosed for that purpose. The  shareholders attending the meeting may
vote in person even if they have returned a proxy.

                                          By Order of the Board of Directors

                                          WILBUR G. STOVER, JR.
                                          VICE PRESIDENT, FINANCE, CHIEF
                                          FINANCIAL OFFICER AND CORPORATE
                                          SECRETARY

Boise, Idaho
December 18, 1995

            YOUR VOTE IS IMPORTANT NO MATTER HOW MANY SHARES YOU OWN

    Please indicate your voting  instructions on the  enclosed proxy card,  date
and sign it, and return it in the envelope provided, which is addressed for your
convenience. No postage is required if mailed in the United States.

                        PLEASE MAIL YOUR PROXY PROMPTLY
<PAGE>
                                     [LOGO]

                              8000 S. FEDERAL WAY
                            BOISE, IDAHO 83706-9632
                            ------------------------

                                PROXY STATEMENT
                      1995 ANNUAL MEETING OF SHAREHOLDERS
                            MONDAY, JANUARY 29, 1996
                             ---------------------

                 INFORMATION CONCERNING SOLICITATION AND VOTING

GENERAL

    The  enclosed Proxy  is solicited  on behalf  of the  Board of  Directors of
Micron Technology, Inc. (the "Company"), for  use at the 1995 Annual Meeting  of
Shareholders  to be held  on January 29,  1996, at 9:00  a.m., Mountain Standard
Time, or at any adjournment thereof (the "Annual Meeting"). The purposes of  the
Annual  Meeting are  set forth  herein and  in the  accompanying Notice  of 1995
Annual Meeting of  Shareholders. The Annual  Meeting will be  held at the  BOISE
CENTRE  ON THE GROVE, 850 W. FRONT STREET, BOISE, IDAHO 83702. Directions to the
Annual Meeting accompany this Proxy Statement. The Company's telephone number is
(208) 368-4000.

    This Proxy Statement and enclosed Proxy  are first being mailed on or  about
December 18, 1995, to all shareholders entitled to vote at the meeting.

RECORD DATE

    Shareholders  of record at the  close of business on  November 30, 1995 (the
"Record Date"), are entitled to notice of and to vote at the meeting.

DEADLINE FOR RECEIPT OF SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING

    Proposals of shareholders of the Company which are intended to be  presented
at  the Company's 1996 Annual  Meeting of Shareholders, must  be received by the
Company no  later  than  July 1,  1996,  and  otherwise be  in  compliance  with
applicable  laws and regulations in order to  be included in the proxy statement
and form of proxy relating to that meeting.

REVOCABILITY OF PROXY

    Any proxy given pursuant to this  solicitation may be revoked by the  person
giving  it at  any time before  its use by  delivering to the  Company a written
notice of  revocation or  a  duly executed  proxy bearing  a  later date  or  by
attending the Annual Meeting and voting in person.

SOLICITATION

    The  cost of  solicitation will  be borne by  the Company.  In addition, the
Company may reimburse brokerage firms and other persons representing  beneficial
owners of shares for their expenses in forwarding solicitation materials to such
beneficial owners. Proxies may be solicited by the Company's directors, officers
and  employees,  without additional  compensation,  personally or  by telephone,
facsimile or telegram. The  Company intends to use  the services of Beacon  Hill
Partners,  Inc., a proxy solicitation firm,  in connection with the solicitation
of proxies. Although the exact cost of those services is not known at this time,
it is anticipated that the cost will be approximately $5,000.

                    VOTING SECURITIES AND PRINCIPAL HOLDERS

OUTSTANDING SHARES

    The Company has only  one class of stock  outstanding, the Company's  common
stock,  $.10  par value  per share  (the  "Common Stock").  At the  Record Date,
206,970,339 shares of the Company's Common Stock were issued and outstanding.
<PAGE>
VOTING RIGHTS

    Under the Delaware General Corporation Law and the Company's Certificate  of
Incorporation and Bylaws, each shareholder will be entitled to one vote for each
share  of Common Stock  held at the  Record Date for  all matters, including the
election of directors, unless cumulative voting for the election of directors is
required. Cumulative voting for the election of directors shall not be  required
unless  at least one shareholder  has given notice at  the meeting, prior to the
voting, of the intention  to cumulate votes. In  the event cumulative voting  is
requested,  every shareholder voting for the  election of directors may cumulate
such shareholder's votes and give one candidate  a number of votes equal to  the
number of directors to be elected multiplied by the number of votes to which the
shareholder's  shares are entitled, or  distribute the shareholder's votes among
as many candidates as the shareholder thinks fit, provided that votes cannot  be
cast  for  more than  ten (10)  candidates.  In the  event cumulative  voting is
required, the persons  authorized to  vote shares represented  by proxies  shall
have  the  authority and  discretion to  vote such  shares cumulatively  for any
candidate or candidates for  whom authority to vote  has not been withheld.  The
ten  nominees for director  receiving the highest  number of votes  cast will be
elected, whether or not any one of them  receives the vote of a majority of  the
shares  represented and entitled to vote  at the meeting. Abstentions and broker
nonvotes as to the election of the directors will not count as votes cast  "FOR"
or "AGAINST" any nominee.

    With  respect  to the  proposed amendment  to  the Company's  Certificate of
Incorporation, such  business  item  will  require the  affirmative  vote  of  a
majority  of the  outstanding shares  of Common Stock  entitled to  vote on such
matter. Thus, abstentions  and broker nonvotes  will have the  effect of a  vote
"AGAINST" such business item.

    All  other business items will require the affirmative vote of a majority of
the shares of Common Stock  represented at the meeting  and entitled to vote  on
such  matters. Abstentions as to  such business items will  have the effect of a
vote "AGAINST" such  proposals. Broker  nonvotes with respect  to such  business
items  will not  be counted  for purposes  of determining  the number  of shares
represented and entitled to vote  at the meeting and  will not represent a  vote
either  "FOR" or "AGAINST" such  items of business. Thus,  broker nonvotes as to
these proposals will not have any effect on their passage or failure to pass.

VOTING OF PROXIES

    The shares  of Common  Stock represented  by all  properly executed  proxies
received in time for the meeting will be voted in accordance with the directions
given  by the  shareholders. IF  NO INSTRUCTIONS ARE  GIVEN, THE  SHARES WILL BE
VOTED (i)  FOR  each  of  the  nominees named  herein  as  directors,  or  their
respective  substitutes as may be appointed by  the Board of Directors; (ii) FOR
the amendment  to the  Company's  Certificate of  Incorporation; (iii)  FOR  the
amendment  to the Company's 1994 Stock Option Plan; and (iv) FOR ratification of
the appointment of Coopers  & Lybrand L.L.P. as  independent accountants of  the
Company for fiscal 1996.

                                       2
<PAGE>
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

    The following table sets forth security ownership information as of November
30,  1995, for (i)  persons known by  the Company to  own beneficially more than
five percent (5%) of the Company's Common Stock, (ii) each director, (iii)  each
Named  Executive Officer  listed in the  "SUMMARY COMPENSATION  TABLE" set forth
herein, and (iv) all directors and executive officers as a group:

<TABLE>
<CAPTION>
                                                                                 AMOUNT AND NATURE OF   PERCENT OF
NAME AND ADDRESS OF BENEFICIAL OWNER                                             BENEFICIAL OWNERSHIP      CLASS
- -------------------------------------------------------------------------------  ---------------------  -----------
<S>                                                                              <C>                    <C>
J.R. Simplot Company...........................................................    23,699,000      (1)      11.45%
  999 Main Street, Suite 1300
  Boise, Idaho 83707
John R. Simplot................................................................    18,077,700   (2)(3)       8.73%
  999 Main Street, Suite 1300
  Boise, Idaho 83707
Simplot Canada Limited.........................................................     2,600,000      (4)       1.26%
Steven R. Appleton.............................................................       145,466   (5)(6)       *
Donald D. Baldwin..............................................................        42,800   (5)(6)       *
Edward J. Heitzeberg...........................................................       233,700   (5)(6)       *
Jerry M. Hess..................................................................        22,000      (7)       *
Robert A. Lothrop..............................................................        40,049      (8)       *
Tyler A. Lowrey................................................................        80,998(5)(6)(9)       *
Thomas T. Nicholson............................................................     1,601,670     (10)       *
Allen T. Noble.................................................................              2,001,200       *
Joseph L. Parkinson............................................................             0     (11)      n/a
Don J. Simplot.................................................................       148,020  (2)(12)       *
Gordon C. Smith................................................................           750     (13)       *
Kenneth G. Smith...............................................................        59,000   (5)(6)       *
Wilbur G. Stover, Jr...........................................................        39,398   (5)(6)       *
All directors and executive officers as a group (20
 persons)(2),(3),(5),(6),(7),(8),(9),(10),(11),(12),(13),(14)..................             49,054,071      23.70%
</TABLE>

- ------------------------
  * Less than 1%

 (1)Does not  include shares  held by  Simplot Canada  Limited, a  wholly  owned
    subsidiary  of the J.R. Simplot Company, and  by Messrs. John R. Simplot and
    Don J. Simplot.

 (2)Messrs. John R. Simplot  and Don J. Simplot,  directors of the Company,  are
    shareholders  of the J.R.  Simplot Company. Mr.  Don J. Simplot  serves as a
    director, member of the Office of the Chairman of the Board of Directors and
    as Corporate Vice  President of  the J.R.  Simplot Company.  In addition  to
    their  respective number of shares indicated in the table, these individuals
    may be deemed to be beneficial owners of 23,699,000 shares held by the  J.R.
    Simplot  Company  and 2,600,000  shares held  by  Simplot Canada  Limited, a
    wholly owned subsidiary of the J.R. Simplot Company.

 (3)Includes 11,917,600  shares held  in the  J.R. Simplot  Self Declaration  of
    Revocable Trust dated December 21, 1989, 15,200 shares held by Mrs. Simplot,
    22,400 shares held in joint tenancy with Mrs. Simplot, 6,122,449 shares held
    in the JRS Properties L.P., an Idaho Limited Partnership, and 51 shares held
    in S-Sixteen L.P., on Idaho Limited Partnership.

 (4)Simplot  Canada Limited  is a  wholly owned  subsidiary of  the J.R. Simplot
    Company.

 (5)Does not  include shares  of  common stock  of Micron  Communications,  Inc.
    ("MCC"),  a  subsidiary of  the Company,  held by  Mr. Appleton,  1,206; Mr.
    Baldwin, 1,206; Mr.  Heitzeberg, 1,206;  Mr. Lowrey, 1,285;  Mr. Kenneth  G.
    Smith,   463;   Mr.  Stover,   1,206;  and   all  directors   and  executive

                                       3
<PAGE>
    officers as a group (20 persons), 12,892. The total number of shares held by
    all directors and  executive officers  as a  group represents  1.76% of  the
    total outstanding shares of MCC common stock.

 (6)Includes  options exercisable within 60 days of November 30, 1995, under the
    Company's 1985  Incentive Stock  Option Plan  and the  Company's 1994  Stock
    Option  Plan in  the following amounts:  Mr. Appleton,  87,646; Mr. Baldwin,
    15,800; Mr. Heitzeberg, 78,000;  Mr. Lowrey, 58,998;  Mr. Kenneth G.  Smith,
    45,000;  Mr. Stover, 27,398;  and all directors and  executive officers as a
    group (20 persons), 849,682.

 (7)Includes 20,000 shares held directly in the name of Jerry M. Hess and  2,000
    shares held in the name of J.M. Hess Construction Co.

 (8)Includes  40 shares  held directly  in the  name of  Robert A.  Lothrop, 424
    shares held in the  name of Mrs.  Lothrop, and 39,585  shares held in  joint
    tenancy with Mrs. Lothrop.

 (9)Does  not include  1,966 shares of  common stock of  Micron Quantum Devices,
    Inc. ("MQD"),  a  subsidiary of  the  Company,  held by  Mr.  Lowrey,  which
    represents less than one percent (1%) of the total outstanding shares of MQD
    common  stock. No other directors or  executive officers of the Company hold
    shares of MQD common stock.

(10)Includes 1,550,000 shares held directly in the name of Thomas T.  Nicholson,
    16,670  shares held in the name of Mrs. Nicholson, 10,000 shares held in the
    name  of  Mountain  View  Equipment,  8,000  shares  held  in  the  name  of
    Miller-Nicholson,  Inc., 7,000  shares held in  the name of  MNI, and 10,000
    shares held in the name of MNII.

(11)Reflects ownership as  of May 1,  1995. Changes in  beneficial ownership  of
    Company  securities, if any, subsequent to  such date have not been reported
    by Mr. Parkinson to the Company.

(12)Includes 143,020 shares held in the name of Mr. Don J. Simplot directly  and
    5,000 shares held by Mr. Don J. Simplot as custodian for his minor child.

(13)All shares are held in joint tenancy with Mrs. Gordon C. Smith.

(14)Includes  beneficial ownership, if any, for  Mr. Joseph L. Parkinson and Mr.
    Kenneth G. Smith. Also, includes 23,699,000 shares held by the J.R.  Simplot
    Company  and 2,600,000 shares  held by Simplot  Canada Limited (see footnote
    (3) above).

                           BUSINESS TO BE TRANSACTED

1.  ELECTION OF DIRECTORS

NOMINEES

    The Company's Bylaws  currently provide for  ten (10) directors,  and it  is
contemplated  that a Board of ten (10) directors will be elected at the meeting.
Unless otherwise instructed, the proxy holders will vote the proxies received by
them for management's ten (10) nominees  named below, all of whom are  presently
directors  of the Company. In the event that any management nominee is unable or
declines to serve as a director at  the time of the Annual Meeting, the  proxies
will  be voted for any  nominee who shall be designated  by the present Board of
Directors to  fill  the  vacancy.  In the  event  that  additional  persons  are
nominated  for  election as  directors,  the proxy  holders  intend to  vote all
proxies received by them in such a manner as will ensure the election of as many
of the nominees listed below  as possible. It is  not expected that any  nominee
will  be unable or  will decline to serve  as a director. The  term of office of
each person elected as a director will continue until the next annual meeting of

                                       4
<PAGE>
shareholders and until such person's  successor has been elected and  qualified.
Officers  are appointed by the Board of Directors and serve at the discretion of
the Board. The names of the ten (10) nominees and certain information about them
are set forth below:

<TABLE>
<CAPTION>
                                                                                                            SERVED AS A
                                                                                                             DIRECTOR
     NAME OF NOMINEE            AGE                            PRINCIPAL OCCUPATION                            SINCE
- --------------------------      ---      ----------------------------------------------------------------  -------------
<S>                         <C>          <C>                                                               <C>
Steven R. Appleton                  35   Chairman of the Board of Directors, Chief Executive Officer and           1994(1)
                                          President of the Company
Jerry M. Hess                       57   Chairman and Chief Executive Officer of J.M. Hess Construction            1994
                                          Company, Inc. (General Construction)
Robert A. Lothrop                   69   Former Senior Vice President of J.R. Simplot Company (Food                1994(2)
                                          Processing, Fertilizer and Agricultural Chemicals
                                          Manufacturing)
Tyler A. Lowrey                     42   Vice Chairman of the Board of Directors and Chief Technical               1994(3)
                                          Officer of the Company
Thomas T. Nicholson                 59   Vice President of Honda of Seattle (Automobile Distributorship);          1980
                                          President of Mountain View Equipment (Farm Equipment
                                          Dealership); and Partner of CC&T Land & Livestock (Cattle
                                          Business)
Allen T. Noble                      66   President of Farm Development Corporation (Land Development and           1980
                                          Agribusiness Interests); Director, West One Bancorp (Financial
                                          Institution)
Don J. Simplot                      60   Member of Office of the Chairman and Corporate Vice President of          1982
                                          the J.R. Simplot Company (Food Processing, Fertilizer and
                                          Agricultural Chemicals Manufacturing); Director, AirSensors,
                                          Inc. (Alternative Fuels Conversion Equipment)
John R. Simplot                     86   Former Chairman of the Board of the J.R. Simplot Company (Food            1980
                                          Processing, Fertilizer and Agricultural Chemicals
                                          Manufacturing)
Gordon C. Smith                     66   Former President and Chief Executive Officer of the J.R. Simplot          1990
                                          Company (Food Processing, Fertilizer and Agricultural Chemicals
                                          Manufacturing)
Wilbur G. Stover, Jr.               42   Vice President, Finance, Chief Financial Officer and Corporate            1994
                                          Secretary of the Company
</TABLE>

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

(1) Mr. Appleton  also served  as a  member of  the Board  of Directors  of  the
    Company between April 1991 and July 1992.

(2) Mr. Lothrop also served as a member of the Board of Directors of the Company
    between August 1986 and July 1992.

(3) Mr.  Lowrey also served as a member of the Board of Directors of the Company
    between August 1990 and July 1992.

    Each of the nominees has been engaged in his principal occupation set  forth
above during the past five years, except as follows:

        (i)  During the  past five years,  Steven R. Appleton  served in various
    capacities with  the Company,  its  subsidiaries and  affiliates,  including
    President  and Chief Operating Officer  and Vice President, Manufacturing of
    the Company; Chairman  of the  Board of Directors  of Micron  Semiconductor,
    Inc.  (a wholly  owned subsidiary of  the Company); and  President and Chief
    Executive Officer of Micron Semiconductor, Inc.

        (ii) Robert  A. Lothrop  served as  Senior Vice  President of  the  J.R.
    Simplot Company from January 1986 until his retirement in January 1991.

                                       5
<PAGE>
       (iii)  During  the past  five years,  Tyler A.  Lowrey served  in various
    capacities with the Company, its subsidiaries and affiliates, including Vice
    President, Research and Development of the Company; Vice President,  Process
    Research and Development and Assistant Technical Officer of the Company; and
    Vice   President,   Chief   Technical  Officer   and   director   of  Micron
    Semiconductor, Inc.

       (iv) Don  J.  Simplot  served  as  the  President  of  Simplot  Financial
    Corporation,  a wholly  owned subsidiary of  the J.R.  Simplot Company, from
    February 1985 until  January 1992.  In April 1994,  Mr. Don  J. Simplot  was
    appointed  as a  member of the  Office of  the Chairman of  the J.R. Simplot
    Company.

        (v) John R. Simplot served as the Chairman of the Board of Directors  of
    the  J.R. Simplot Company prior to his retirement in April 1994. Mr. John R.
    Simplot currently serves as Chairman Emeritus of the J.R. Simplot Company.

       (vi) Gordon C.  Smith served  in various management  positions from  July
    1980  until January 1992  for Simplot Financial  Corporation, a wholly owned
    subsidiary of the J.R. Simplot Company.  From May 1988 until his  retirement
    in March 1994, Mr. Smith served as the President and Chief Executive Officer
    of  the J.R. Simplot Company. Mr. Smith  also currently serves as a director
    of the J.R. Simplot Company.

       (vii) During the past five years, Wilbur G. Stover, Jr. served in various
    capacities with  the Company,  its subsidiaries  and affiliates,  including,
    Controller  and Treasurer  of the Company  and Vice  President, Finance, and
    Chief Financial Officer of Micron Semiconductor, Inc.

    Mr. Allen T.  Noble has served  as a director  of West One  Bancorp, or  its
predecessor,  since  1975  (except for  the  period between  March  1983 through
September 1984). West One Bancorp is the parent company of West One Bank, Idaho,
the Company's stock transfer agent and registrar. West One Bancorp is a publicly
traded company.

    There is no family relationship between any director or executive officer of
the Company, except between John R. Simplot  and Don J. Simplot, who are  father
and son, respectively.

SECTION 16(A) COMPLIANCE

    Section  16(a)  of the  Securities  and Exchange  Act  of 1934  requires the
Company's directors and  executive officers,  and persons  who own  beneficially
more  than ten percent (10%) of the Common Stock of the Company, to file reports
of  ownership  and  changes  of  ownership  with  the  Securities  and  Exchange
Commission  and the  New York  Stock Exchange. Copies  of all  filed reports are
required to be furnished to the Company pursuant to Section 16(a). Based  solely
on  the  reports received  by the  Company and  on written  representations from
reporting persons, the Company believes that the directors, executive  officers,
and  greater  than  ten  percent  (10%)  beneficial  owners  complied  with  all
applicable filing requirements  during the  fiscal year ended  August 31,  1995,
except  for Mr. John R. Simplot.  Mr. John R. Simplot, who  is a director of the
Company, failed  to  timely  report on  SEC  Form  4 (Statement  of  Changes  in
Beneficial  Ownership) a purchase by his spouse of 250 shares of Common Stock of
the Company  in March  1995. In  addition, on  February 14,  1990, Mr.  John  R.
Simplot  transferred all of the shares of  Common Stock that he held directly on
such date to the J.R. Simplot Self Declaration of Revocable Trust dated December
21, 1989. This transaction, which did not change Mr. Simplot's interest in  such
shares, was not timely reported.

CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    In  March of 1995, Lake Hazel Shopping Center, an Idaho general partnership,
of which  Mr.  Nicholson is  a  partner, sold  approximately  80 acres  of  real
property  located  in  Ada  County,  Idaho, to  the  Company  for  $708,445. The
acquisition of the real estate was in the Company's ordinary course of obtaining
property for expansion of its operations at its Boise, Idaho site.

                                       6
<PAGE>
BOARD MEETINGS AND COMMITTEES

    The Board of Directors of the Company held a total of sixteen (16)  meetings
during  the fiscal year ended August 31, 1995. The Board of Directors has formed
a standing Audit Committee and a standing Compensation Committee.

    The Audit Committee,  which consists of  Mr. Nicholson, Mr.  Noble, and  Mr.
Gordon  C. Smith, held two (2) meetings  during fiscal 1995. The Audit Committee
is primarily responsible for reviewing  the services performed by the  Company's
independent  accountants and evaluating the  Company's accounting principles and
system of internal accounting controls.

    The Compensation Committee,  which consists of  Mr. Lothrop, Mr.  Nicholson,
Mr.  Noble, and Mr. John R. Simplot, held three (3) meetings during fiscal 1995.
The Compensation Committee is primarily responsible for reviewing and  approving
the  compensation  for  the  Company's  officers.  (See  "Compensation Committee
Interlocks and Insider Participation" set forth herein.)

    During fiscal 1995,  all incumbent  directors attended  75% or  more of  the
total  number of meetings of  the Board of Directors and  of the total number of
meetings of all committees of the Board on which they served.

                                       7
<PAGE>
                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

    The following  table shows  all  compensation paid  to the  Company's  Chief
Executive Officer and the Company's other four most highly compensated executive
officers  who were serving as  executive officers at the  end of fiscal 1995 for
all services rendered to the Company and  its subsidiaries for each of the  last
three completed fiscal years. The table also shows all such compensation paid to
Mr.  Parkinson,  Chief  Executive Officer  through  September 26,  1994  and Mr.
Kenneth G. Smith, an executive officer through May 10, 1995, who would have been
one of the four most highly compensated executive officers of the Company  other
than  the CEO,  except for  the fact  that he  was not  serving as  an executive
officer at the end of fiscal 1995:

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                                   LONG-TERM
                                                            ANNUAL COMPENSATION                   COMPENSATION
                                             -------------------------------------------------  ----------------
                                   FISCAL                                    OTHER ANNUAL           OPTIONS          ALL OTHER
NAME AND PRINCIPAL POSITION (1)     YEAR     SALARY (2)   BONUS (3)(4)     COMPENSATION (5)     GRANTED (#)(6)(7) COMPENSATION (8)
- --------------------------------  ---------  -----------  -------------  ---------------------  ----------------  ----------------
<S>                               <C>        <C>          <C>            <C>                    <C>               <C>
Steven R. Appleton                     1995  $   450,000  $   1,239,540        $       0            120,000         $     57,017
 Chairman, CEO                         1994      436,624        640,246                0            100,000               42,397
 and President                         1993      232,692        150,227                0            125,008(9)            22,663
Tyler A. Lowrey                        1995      450,000      1,245,274                0            120,000               15,262
 Vice Chairman,                        1994      436,624        613,818                0            100,000                4,717
 Chief Technical Officer               1993      232,692        303,907                0            125,008(9)             4,154
Edward J. Heitzeberg                   1995      200,000        613,047                0             80,000               25,000
 Vice President, Quality               1994      196,836        227,507                0             75,000               20,642
                                       1993      176,635        182,284                0             60,010(9)             4,459
Wilbur G. Stover, Jr.                  1995      233,385        576,845                0             72,000               12,249
 Vice President, Finance,              1994      156,692        189,385                0             49,998                4,176
 CFO and Secretary                     1993      120,008         48,290                0             60,010(9)             1,877
Donald D. Baldwin                      1995      205,000        516,027                0             64,000               20,447
 Vice President, Sales                 1994      200,949        201,758                0             75,000               16,112
                                       1993      159,808         53,815                0             60,010(9)            13,933
Joseph L. Parkinson                    1995      370,769        201,976                0                  0              157,398
 Former Chairman                       1994      679,722        656,318                0                  0               51,433
 and CEO                               1993      331,731        491,787                0                  0               12,584
Kenneth G. Smith                       1995      204,500        592,672                0             80,000               30,204
 Former Vice President,                1994      200,943        202,158                0             75,000               17,180
 Operations                            1993      159,808         51,949                0             60,010(9)            12,308
</TABLE>

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

(1) Represents the  Chief Executive  Officer and  four most  highly  compensated
    executive  officers,  other  than  the  Chief  Executive  Officer,  in their
    respective positions at the end of  fiscal 1995. Mr. Parkinson, and  certain
    other officers of the Company, resigned from their positions as officers and
    directors  of the Company effective as of September 26, 1994. Effective upon
    their resignations,  Steven  R.  Appleton  was appointed  to  serve  as  the
    Company's  Chairman, Chief Executive Officer, and President; Tyler A. Lowrey
    was appointed to  serve as Vice  Chairman and Chief  Technical Officer;  and
    Wilbur G. Stover, Jr. was appointed to serve as Vice President, Finance, and
    Chief  Financial Officer of  the Company. Mr. Kenneth  G. Smith, former Vice
    President, Operations, resigned  as an  officer of  the Company  on May  10,
    1995.

(2) Includes  compensation deferred by the  employee under the Company's Section
    401(k) retirement plan.

                                       8
<PAGE>
(3) Includes executive  bonuses  earned and  paid  during the  fiscal  year  for
    financial  performance  goals relating  to  previous fiscal  years.  See the
    subheading "PAYMENT/EXERCISE RESTRICTIONS" under "REPORT OF THE COMPENSATION
    COMMITTEE OF THE  BOARD OF DIRECTORS  REGARDING EXECUTIVE COMPENSATION"  set
    forth herein.

(4) Includes  profit  sharing and  bonus  compensation paid  for  achievement of
    performance milestones, filing and issuance  of patents, and publication  of
    technical articles.

(5) Excludes  the payment of certain perquisites and other benefits which in the
    aggregate did  not  exceed  the  lesser  of $50,000  or  10%  of  the  named
    executive's salary and bonus for such year.

(6) Includes  options to purchase shares of the Company's Common Stock under the
    Company's 1985 Incentive Stock  Option Plan and the  1994 Stock Option  Plan
    (the "Stock Plans").

(7) Options granted under the Stock Plans reflect a 2-for-1 stock split effected
    in the form of a stock dividend as of May 4, 1995, and a 5-for-2 stock split
    effected in the form of a stock dividend, as of April 1, 1994.

(8) Consists  of (i) Company contributions made  on the named executive's behalf
    to the Section 401(k) retirement plan; (ii) cash paid to the named executive
    under the Company's time-off plan; and  (iii) cash paid upon termination  of
    the  1993 Micron  Semiconductor, Inc.,  Stock Appreciation  Rights Plan (the
    "SAR Plan").  Under the  SAR Plan,  each employee  of Micron  Semiconductor,
    Inc.,  as of January 22,  1993, was granted the  right to participate in the
    book value appreciation of  ten (10) shares  of Micron Semiconductor,  Inc.,
    common stock. As of September 1, 1994, the total number of shares subject to
    appreciation  rights under the  SAR Plan represented  approximately 1.62% of
    the total outstanding  shares of Micron  Semiconductor, Inc., common  stock.
    Effective  November 4, 1994, Micron Semiconductor, Inc., was merged with and
    into Micron Technology, Inc.,  and the SAR Plan  was terminated and  amounts
    equal  to the  appreciation of rights  under the  SAR Plan were  paid to all
    eligible  employees.  See  footnote  (9)  to  this  table  and  accompanying
    financial disclosure.

(9) Includes  ten  (10) stock  appreciation  rights ("SARs")  awarded  to Micron
    Semiconductor, Inc. employees under the SAR  Plan. See footnote (8) to  this
    table for further details.

                       OPTION GRANTS IN LAST FISCAL YEAR

    The  following  table  provides  information on  options  granted  under the
Company's 1994 Stock Option Plan in fiscal 1995 to the Named Executive Officers:

<TABLE>
<CAPTION>
                                                INDIVIDUAL GRANTS
                             --------------------------------------------------------  POTENTIAL REALIZABLE VALUE
                                                PERCENT OF                             AT ASSUMED ANNUAL RATES OF
                                               TOTAL OPTIONS  EXERCISE OR               STOCK PRICE APPRECIATION
                                                GRANTED TO    BASE PRICE                    FOR OPTION TERM
                                 OPTIONS       EMPLOYEES IN       PER      EXPIRATION  --------------------------
           NAME              GRANTED (#)(1)(2)  FISCAL YEAR    SHARE (2)      DATE         5%            10%
- ---------------------------  ----------------  -------------  -----------  ----------  -----------  -------------
<S>                          <C>               <C>            <C>          <C>         <C>          <C>
Steven R. Appleton                 120,000            2.40%    $   18.18     10-27-00  $   741,960  $   1,683,240
Tyler A. Lowrey                    120,000            2.40%    $   18.18     10-27-00      741,960      1,683,240
Edward J. Heitzeberg                80,000            1.60%    $   18.18     10-27-00      494,640      1,122,160
Wilbur G. Stover, Jr                72,000            1.44%    $   18.18     10-27-00      445,176      1,009,944
Donald D. Baldwin                   64,000            1.28%    $   18.18     10-27-00      395,712        897,728
Joseph L. Parkinson                      0               0%       n/a         n/a          n/a           n/a
Kenneth G. Smith                    80,000            1.60%    $   18.18     10-27-00      494,640      1,122,160
</TABLE>

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

(1) Options granted under the Company's 1994 Stock Option Plan typically have  a
    six  (6) year  term and vest  over a five  (5) year period  in increments of
    twenty percent (20%)  per year. Options  under such plan  may be granted  as
    incentive  stock options  ("ISOs") or  nonstatutory stock  options ("NSOs").
    ISOs are granted with  an exercise price  equal to 100%  of the fair  market
    value (as

                                       9
<PAGE>
    defined in the plan) of the Company's Common Stock on the date of grant. All
    NSOs  granted and set forth in the above table were granted with an exercise
    price equal to 100% of the fair market value (as defined in the plan) of the
    Common Stock on the date of grant.

(2) Options granted and set forth  in the above table,  as well as the  exercise
    price thereof, reflect a 2-for-1 stock split effected in the form of a stock
    dividend as of May 4, 1995.

                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION/SAR VALUES

    The  following  table  provides information  regarding  option  exercises in
fiscal 1995 by  the Named  Executive Officers and  the value  of such  officers'
unexercised options at August 31, 1995:

<TABLE>
<CAPTION>
                                                                     NUMBER OF SECURITIES
                                                                          UNDERLYING        VALUE OF UNEXERCISED
                                                                          UNEXERCISED       IN-THE-MONEY OPTIONS/
                                                                        OPTIONS/SARS AT     SARS AT FISCAL YEAR-
                                                                        FISCAL YEAR-END              END
                                          SHARES                     ---------------------  ---------------------
                                       ACQUIRED ON        VALUE         EXERCISABLE (E)        EXERCISABLE (E)
NAME                                  EXERCISE (#)(1)   REALIZED       UNEXERCISABLE (U)      UNEXERCISABLE (U)
- ------------------------------------  --------------  -------------  ---------------------  ---------------------
<S>                                   <C>             <C>            <C>                    <C>
Steven R. Appleton..................       104,294    $   3,437,518          15,706(E)             $1,173,697(E)
                                                                            405,002(U)             27,499,346(U)
Tyler A. Lowrey.....................        59,996        1,179,137               0(E)                      0(E)
                                                                            305,002(U)             20,041,348(U)
Edward J. Heitzeberg................             0                0          37,000(E)              2,605,277(E)
                                                                            196,000(U)             12,764,469(U)
Wilbur G. Stover, Jr................        29,998        1,043,389               0(E)                      0(E)
                                                                            151,000(U)              9,700,888(U)
Donald D. Baldwin...................        57,000        2,363,097           2,000(E)                149,210(E)
                                                                            183,000(U)             12,077,328(U)
Joseph L. Parkinson.................        15,000          225,799               0(E)                      0(E)
                                                                                  0(U)                      0(U)
Kenneth G. Smith....................        51,000        1,462,775          10,000(E)                740,350(E)
                                                                            200,000(U)             13,083,816(U)
</TABLE>

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

(1) Shares  acquired  on exercise  of an  option reflect  a 2-for-1  stock split
    effected in the form of a stock dividend as of May 4, 1995.

COMPENSATION OF DIRECTORS

    DIRECTORS' FEES

    Directors who are employees of the Company receive no additional or  special
remuneration  for their service as directors. Directors who are not employees of
the Company are entitled to receive, effective December 19, 1994, a director fee
of $4,000 for  each Board  of Directors meeting  attended. Prior  to such  date,
Directors received a fee of $3,000 for each Board of Directors meeting attended.
The  Company also reimburses directors for  travel and lodging expenses, if any,
incurred in  connection with  attendance  at Board  meetings. Directors  do  not
receive  any additional or special remuneration for  their service on any of the
committees established by the Board of Directors.

    Mr. Lothrop and Mr. Gordon C. Smith have entered into individual  agreements
with the Company pursuant to which the receipt of their meeting fees is deferred
until  the first business day of the calendar year in which they no longer serve
as a director of the  Company. Deferred amounts, in  the case of termination  of
service  as a director,  are paid in  five annual installments.  In the event of
death, the balance  then owed is  paid in a  single sum as  soon as  practicable
following the death of the director or former director. All amounts deferred are
recorded  as a  liability on  the records  of the  Company. Such  amounts accrue
interest monthly at a rate per  annum equal to the Company's average  investment
portfolio yield for such month.

                                       10
<PAGE>
TERMINATION OF EMPLOYMENT AGREEMENTS AND CHANGE IN CONTROL ARRANGEMENT

    TERMINATION AGREEMENTS

    The Company has entered into separate agreements with each executive officer
and certain other key employees of the Company relating to notice of termination
and  compensation upon  termination or death.  Each agreement  requires that the
Company or officer  or employee give  six (6) months  advance written notice  of
termination  regardless  of the  reason  or justification  for  termination. The
officer or employee may discontinue active duties at any time following  notice;
however,  employment for purposes of  salary, bonuses, benefits, stock vestings,
and for determining conflicts of interest continues for at least six (6)  months
from  the date  of notice.  The Board also  approved the  payment of performance
bonuses that otherwise would have been paid within six (6) months after the date
of an officer's death. During fiscal 1995, payments were made pursuant to  these
agreements to Mr. Parkinson and Mr. Kenneth G. Smith.

    CHANGE IN CONTROL ARRANGEMENT

    On October 31, 1988, the Company's Board of Directors adopted an arrangement
whereby,  upon any  change in  control of the  Company, all  unvested shares and
options shall vest,  and all  unpaid bonuses  subject to  installments shall  be
immediately  due  and  payable.  "Change  in  Control"  is  defined  under  this
arrangement  to  mean  the  acquisition  by  any  person  or  entity,  directly,
indirectly or beneficially, acting alone or in concert, of more than thirty-five
percent (35%) of the Common Stock of the Company then outstanding.

    NOTWITHSTANDING  ANYTHING TO THE CONTRARY SET  FORTH IN ANY OF THE COMPANY'S
PREVIOUS FILINGS UNDER THE SECURITIES ACT  OF 1933, AS AMENDED, OR THE  EXCHANGE
ACT  OF 1934, AS AMENDED, THAT  MIGHT INCORPORATE FUTURE FILINGS, INCLUDING THIS
PROXY STATEMENT, IN WHOLE OR IN  PART, THE FOLLOWING REPORT AND THE  PERFORMANCE
GRAPH  SET FORTH  HEREIN SHALL  NOT BE INCORPORATED  BY REFERENCE  INTO ANY SUCH
FILINGS.

         REPORT OF THE COMPENSATION COMMITTEE OF THE BOARD OF DIRECTORS
                        REGARDING EXECUTIVE COMPENSATION

COMPENSATION COMMITTEE

    This report has been prepared by the Compensation Committee of the Board  of
Directors  of  the  Company  (the "Committee").  Robert  A.  Lothrop,  Thomas T.
Nicholson, Allen  T.  Noble,  and  John  R. Simplot  serve  as  members  of  the
Committee.  The  Committee meets  at least  annually or  more frequently  as the
Company's  Board   of   Directors   may   request.   The   Committee's   primary
responsibilities  include  the  review of  compensation,  consisting  of salary,
bonuses, benefits, stock option grants and other compensation, of the  Company's
executive  officers. Compensation  for the  Company's officers  for fiscal 1995,
including base  salary,  performance bonuses,  stock  option grants,  and  other
compensation,  were determined  by the  Compensation Committee  and reviewed and
approved by the Company's Board of Directors.

    Compensation for  Micron  Semiconductor,  Inc.  officers  was  reviewed  and
approved by the Micron Semiconductor, Inc., Board of Directors. Grants to Micron
Semiconductor,  Inc. officers of options to purchase the Company's Common Stock,
were reviewed and approved  by the Boards of  Directors of Micron  Semiconductor
Inc., and of the Company. Effective November 4, 1994, Micron Semiconductor, Inc.
was  merged  with and  into Micron  Technology,  Inc. On  October 17,  1994, Mr.
Lothrop and Mr. Nicholson were appointed  to replace Mr. Parkinson and Mr.  Reid
N. Langrill as members of the Compensation Committee.

EXECUTIVE OFFICER COMPENSATION

    The  executive  officer compensation  programs utilized  by the  Company are
described below for  the purpose  of providing  a general  understanding of  the
various  components of  executive officer compensation.  These executive officer
compensation  programs  are  designed  to  attract,  retain  and  reward  highly
qualified  executive officers who are important  to the Company's success and to
provide incentives relating directly to the financial performance and  long-term
growth of the Company and its

                                       11
<PAGE>
subsidiaries.  The  various  components of  the  executive  officer compensation
programs used  by  the Company  are,  in most  cases,  the same  as  those  made
available  generally  to  employees of  the  Company and  its  subsidiaries. The
following is a summary of the executive officer compensation programs:

    CASH COMPENSATION

    BASE SALARY.  Base salaries are established primarily upon an evaluation  of
the   officer's  positions  and  contributions  to  the  Company  including  (i)
individual performance, (ii) level of responsibility, (iii) technical expertise,
(iv) length of service, (v) Company performance, and (vi) industry  compensation
levels.

    COMPANY  PERFORMANCE  BONUSES.    Cash  bonuses  to  executive  officers are
intended to reward officers for  the Company's financial performance during  the
fiscal  year. Accordingly, bonuses are  determined based on performance criteria
established at  the beginning  of each  fiscal year  formulated primarily  as  a
percentage  of the after-tax net profit of the  Company at the end of the fiscal
year. Performance bonus  percentages are established  according to a  subjective
analysis  of each officer  according to the same  criteria utilized to determine
base salary.

    PROFIT SHARING.  The Company distributes ten percent (10%) of the  Company's
quarterly  after-tax net profits  to all eligible employees  of the Company. The
plan provides for  equal allocation among  all eligible employees  of the  first
$500,000  of amounts eligible  for distribution. Amounts  exceeding $500,000 are
distributed pro  rata to  eligible employees  on  the basis  of base  salary  of
eligible employees.

    INCENTIVE  BONUSES.  From time to  time, incentive cash bonuses are approved
for payment to employees, including  executive officers, for the achievement  of
milestones,  the completion of projects identified as contributing substantially
to the Company's success, and the attainment of technological advances.

    EQUITY COMPENSATION

    In order  to  provide long-term  incentive  to the  executive  officers  and
employees of the Company and its subsidiaries related to long-term growth in the
value  of the Company's Common Stock, the Company issues incentive stock options
and nonstatutory  stock  options  to  such  persons  under  the  Company's  1985
Incentive Stock Option Plan and the Company's 1994 Stock Option Plan (the "Stock
Plans").  The determination of who receives  stock options under the Stock Plans
and the number of stock options granted to each such recipient is based upon the
same criteria utilized to determine base salary.

    OTHER COMPENSATION

    In addition to cash and equity compensation programs, the executive officers
participate in various other employee benefit plans, including, but not  limited
to,  a time-off  plan. Under  the time-off plan,  all employees  of the Company,
including  executive  officers,  are  allowed  to  accumulate  a   predetermined
nondiscriminatory  number of hours for vacation, holiday, sick time, emergencies
and personal needs. Hours  accumulated in excess  of 400 that  are not used  are
paid   out  in   cash.  Executive   officer  participation   in  various  clubs,
organizations, and associations may also be funded by the Company.

    PAYMENT/EXERCISE RESTRICTIONS

    In an  effort  to  encourage  employees and  executive  officers  to  remain
employed  by the Company  and to promote  Company performance, many compensation
programs for employees and executive  officers contain provisions which  subject
the  benefits of  such programs to  certain conditions. In  this regard, Company
performance bonuses awarded  to each executive  officer are earned  and paid  in
equal

                                       12
<PAGE>
annual  installments  over a  five  (5) year  period,  subject to  the following
conditions: (i)  the Company  is profitable  in the  year of  payment; (ii)  the
individual  remains employed by the Company or  a subsidiary of the Company; and
(iii) the Board  of Directors approves  the payment of  the annual  installment.
Likewise,  stock options granted to executive  officers typically have a term of
six (6) years and vest twenty percent (20%)  each year for a period of five  (5)
years from the date of grant.

CEO COMPENSATION

    During  fiscal 1995, Mr. Joseph  L. Parkinson served as  the Chairman of the
Board of Directors and the Chief  Executive Officer of the Company. He  resigned
from  his  officer and  director  positions with  the  Company, effective  as of
September 26, 1994. Mr.  Parkinson was a  founder of the  Company and served  as
President  and Chief Operating Officer of the  Company from 1980 to 1986 when he
was appointed to serve as Chairman of the Board of Directors and Chief Executive
Officer. Mr.  Parkinson's  compensation for  fiscal  1995 consisted  of  amounts
received  under the executive officer compensation programs described above. The
amounts paid to Mr. Parkinson during the fiscal year were based upon the amounts
owed him pursuant to the contractual terms of his termination agreement. See the
description of TERMINATION AGREEMENTS set forth in the Proxy Statement in  which
this Report is included.

    Effective September 26, 1994, Mr. Steven R. Appleton was elected Chairman of
the  Board of Directors, President and  Chief Executive Officer. His base salary
then in effect  continued after his  assumption of his  new positions. His  cash
bonuses  for  the year  were  attributable primarily  to  the receipt  of annual
installments of  Company Performance  Bonuses for  fiscal years  1993, 1994  and
1995.  See the  description of COMPANY  PERFORMANCE BONUSES in  this Report. See
also the  description under  the subheading  "PAYMENT/EXERCISESRESTRICTIONS"  in
this Report.

    Effective  October 27, 1994, the Board of  Directors approved a grant to Mr.
Appleton of 120,000 stock options (adjusted  to reflect the 2-for-1 stock  split
effected  in the form  of a stock dividend  as of May 4,  1995). Grants to other
executive officers of the Company were  made at the same time. The  Compensation
Committee  had no predetermined number of  options that it believed Mr. Appleton
should hold. The actual number of options granted to Mr. Appleton was based upon
subjective and  objective  factors, such  as,  his individual  performance,  his
position  in the Company  relative to the other  executive officers who received
option grants on the same date, the Company's overall performance, his length of
service with the Company, his past  contributions to the success of the  Company
and  his contributions to the Company's success that were expected to be made in
the future.

                                        Compensation Committee of the Board of
                                             Directors
                                             Robert A. Lothrop
                                             Thomas T. Nicholson
                                             Allen T. Noble
                                             John R. Simplot

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    During fiscal 1995, the  Compensation Committee members initially  consisted
of  Joseph L. Parkinson, Reid  N. Langrill, John R.  Simplot and Allen T. Noble.
Joseph L. Parkinson and Reid N. Langrill served as the Company's Chairman of the
Board and Chief Executive  Officer, and Vice  President, Finance; Treasurer  and
Chief  Financial  Officer, respectively,  until  September 26,  1994,  when they
resigned as officers  and directors of  the Company. Due  to the resignation  of
Messrs.  Parkinson and  Langrill, Mr. Lothrop  and Mr.  Nicholson were appointed
members of the Compensation  Committee, effective October  17, 1994. During  the
fiscal  year, there were no other members of the Compensation Committee who were
officers or employees of the Company or any of its subsidiaries. With respect to
Mr. Nicholson, in March  of 1995, Lake Hazel  Shopping Center, an Idaho  general
partnership, of which Mr. Nicholson is a partner, sold approximately 80 acres of
real  property located in  Ada County, Idaho,  to the Company  for $708,445. The
acquisition of the real estate was in the Company's ordinary course of obtaining
property for expansion of its operations at its Boise, Idaho site.

                                       13
<PAGE>
                               PERFORMANCE GRAPH

    The following graph illustrates a  five-year comparison of cumulative  total
returns for the Company's Common Stock, the S&P 500 Composite Index, and the S&P
Electronics  (Semiconductors)  Index from  August 31,  1990, through  August 31,
1995.  In  September  1994,  the  Company  was  added  to  the  S&P  Electronics
(Semiconductors) Index. For purpose of this disclosure, current companies of S&P
Electronics (Semiconductors) Index include Advanced Micro Devices, Inc.; Applied
Materials,  Inc.; Intel  Corporation; Micron  Technology, Inc.;  Motorola, Inc.;
National Semiconductor Corporation; and Texas Instruments Incorporated.

    NOTE: MANAGEMENT CAUTIONS THAT THE STOCK PRICE PERFORMANCE INFORMATION SHOWN
IN THE GRAPH BELOW IS PROVIDED AS  OF FISCAL YEAR-END AND MAY NOT BE  INDICATIVE
OF CURRENT STOCK PRICE LEVELS OR FUTURE STOCK PRICE PERFORMANCE.

                                   [GRAPHIC]

    The  Company operates on a 52/53 week fiscal year which ends on the Thursday
closest to August 31. Accordingly, the last trading day of the Company's  fiscal
year  varies. For consistent presentation and comparison to the industry indices
shown herein, the Company has calculated its stock performance graph assuming an
August 31 year-end. The  performance graph assumes $100  invested on August  31,
1990,  in common stock of Micron Technology,  Inc., the S&P 500 Composite Index,
and the S&P Electronics  (Semiconductors) Index. Any  dividends paid during  the
period presented are assumed to be reinvested. The performance was plotted using
the following data:

<TABLE>
<CAPTION>
                                                                                   YEAR ENDING AUGUST 31
                                                              ----------------------------------------------------------------
                                                                1990       1991       1992       1993       1994       1995
                                                              ---------  ---------  ---------  ---------  ---------  ---------
<S>                                                           <C>        <C>        <C>        <C>        <C>        <C>
Micron Technology, Inc......................................  $     100  $     157  $     170  $     597  $   1,130  $   4,333
S&P Electronics (Semiconductors) Index......................        100        120        146        327        346        616
S&P 500 Composite Index.....................................        100        127        137        158        166        202
</TABLE>

2.  PROPOSAL TO APPROVE THE AMENDMENT TO THE COMPANY'S CERTIFICATE OF
    INCORPORATION

    The Company's Certificate of Incorporation (the "Certificate"), as currently
in  effect, provides that the Company is authorized to issue one class of stock,
consisting of 300,000,000 shares of Common Stock, $0.10 par value per share.  On
October  2,  1995,  the  Board  of  Directors  authorized  an  amendment  to the
Certificate to  increase the  authorized number  of shares  of Common  Stock  to

                                       14
<PAGE>
1,000,000,000  shares. The shareholders are being asked to approve at the Annual
Meeting such  amendment  to  the  Certificate.  Under  the  proposed  amendment,
paragraph 4 of the Certificate would be amended to read as follows:

    "4.  The total number of shares of  common stock which the corporation shall
       have the authority to issue is  one billion (1,000,000,000), and the  par
       value of each of such shares is Ten Cents ($0.10)."

    The  Company currently has 300,000,000 authorized shares of Common Stock. As
of November  30,  1995, 206,970,339  shares  of  Common Stock  were  issued  and
outstanding.  In  addition,  as of  November  30, 1995,  17,765,495  shares were
reserved for  future grant  or for  issuance upon  the exercise  of  outstanding
options  under the Company's 1985 Incentive Stock Option Plan, 1994 Stock Option
Plan and 1989 Employee Stock Purchase Plan.

PURPOSE AND EFFECT OF THE AMENDMENT

    The principal purpose  of the proposed  amendment to the  Certificate is  to
authorize additional shares of Common Stock which will be available in the event
the  Board of Directors determines that it is necessary or appropriate to permit
future stock dividends,  stock splits  or to  utilize such  shares for  business
purposes.  The Board of Directors has no present plan, agreement, or arrangement
to issue any of  the shares for  which approval is sought.  If the amendment  is
approved  by the shareholders, the Board of Directors does not intend to solicit
further shareholder approval prior to the  issuance of any additional shares  of
Common Stock, except as may be required by applicable law.

    The  increase in authorized Common Stock  will not have any immediate effect
on the  rights of  existing  shareholders. To  the  extent that  the  additional
authorized  shares are  issued in the  future in  a transaction other  than in a
stock split  or stock  dividend, the  existing shareholders'  percentage  equity
ownership  will decrease and, depending on the price at which shares are issued,
could have the  effect of diluting  the earnings  per share and  book value  per
share of outstanding shares of Common Stock. The holders of Common Stock have no
preemptive  rights. The  increase in the  authorized number of  shares of Common
Stock and  the subsequent  issuance of  such  shares could  have the  effect  of
delaying or preventing a change in control of the Company without further action
by the shareholders by diluting the stock ownership or voting rights of a person
seeking to obtain control of the Company.

   THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" APPROVAL OF THE AMENDMENT.

3.  AMENDMENT TO THE COMPANY'S 1994 STOCK OPTION PLAN

    The  Micron Technology,  Inc. 1994 Stock  Option Plan (the  "1994 Plan"), as
currently in  effect, reserves  2,000,000 shares  of Common  Stock for  issuance
thereunder.  On October 30, 1995, the Board of Directors authorized an amendment
to the 1994 Plan, subject to shareholder approval, to increase by an  additional
5,000,000  the number  of shares  available for grant  under the  1994 Plan. The
purpose of the amendment is to provide the Company with an additional  5,000,000
shares of Common Stock that can be awarded or granted to officers, employees and
consultants  of the Company in  future years through the  expiration of the 1994
Plan in 2004. All such awards or grants  under the 1994 Plan would be made  only
upon approval by the Board of Directors.

    The  1994 Plan was approved by shareholders  at the 1994 Annual Meeting. The
following is a summary of the material features of the 1994 Plan. A copy of  the
1994  Plan has  been filed  with the  Securities &  Exchange Commission  and the
following summary is qualified in its entirety by reference to the 1994 Plan.

PURPOSE OF THE 1994 PLAN AMENDMENT

    The purpose of the proposed  amendment is to ensure  that the Company has  a
sufficient  number of  shares of  Common Stock reserved  under the  1994 Plan to
accomplish the 1994 Plan's objective, i.e.,

                                       15
<PAGE>
to  align  management  and  shareholder  long-term  interests  and  to  attract,
motivate,  and retain  experienced and qualified  management personnel. Assuming
approval of  the proposed  amendment, the  7,000,000 total  shares reserved  for
issuance under the 1994 Plan will represent approximately 3.38% of the Company's
Common Stock outstanding as of November 30, 1995.

ADMINISTRATION

    The  1994 Plan is administered by either  (i) the Board of Directors, if the
Board may administer the 1994 Plan in compliance with Rule 16b-3 ("Rule  16b-3")
promulgated  under the Securities  Exchange Act of 1934  (the "Exchange Act") or
(ii) a committee appointed by the Board and constituted so as to permit the 1994
Plan to comply with the  provisions of Rule 16b-3.  If permitted by Rule  16b-3,
the  1994 Plan may be administered by different bodies with respect to employees
who are directors,  non-director officers, employees  who are neither  directors
nor  officers, and consultants. For purposes  of this plan description, the term
"Committee" shall mean the Compensation Committee  of the Board. Members of  the
Board  receive no additional compensation for  their services in connection with
the administration of the 1994 Plan.

    The Committee has the discretion to select the employees and consultants  to
whom  options may be granted (an "Optionee"),  to determine the number of shares
granted under each option, and to  make all other determinations which it  deems
necessary  or appropriate in  the interpretation and  administration of the 1994
Plan. Historically, any grants approved by the Committee also have been approved
by the Board of Directors. The Committee, in its discretion, may accelerate  the
vesting of any option, may reduce the exercise price of any option, and amend or
modify any option (provided that such amendment may not impair the rights of any
Optionee unless mutually agreed otherwise by the Optionee and the Committee).

ELIGIBLE PARTICIPANTS

    Only   persons  who  are  officers,  employees,  or  consultants,  including
advisors, of the Company are eligible to participate in, and to receive  options
under,  the 1994 Plan. Neither  the members of the  Committee, nor any member of
the Company's Board of Directors who is  not also an officer or employee of  the
Company,  may participate in the 1994 Plan.  As of November 30, 1995, there were
approximately 6,310 employees of the Company who were eligible to participate in
the 1994 Plan and 452 actually participating. Currently, 11,260 shares of Common
Stock have been  issued upon exercise  of options granted  pursuant to the  1994
Plan.  An additional  1,544,068 shares  of Common  Stock are  subject to options
granted, but unexercised, under the 1994  Plan. An Optionee may be granted  more
than one option under the 1994 Plan and any option that terminates without being
exercised reverts to the 1994 Plan and becomes available for future grant. Under
the terms of the 1994 Plan, no employee of the Company can be granted options to
purchase  more than 500,000 shares during any fiscal year, subject to adjustment
upon changes in capitalization.

TERMS OF OPTIONS

    The 1994 Plan provides for the grant of incentive stock options ("ISOs")  as
defined  in Section  422 of  the Code,  or nonstatutory  stock options ("NSOs").
Options granted to consultants are nonstatutory stock options.

    The purchase price  per share payable  by an Optionee  upon the exercise  of
each  ISO  granted under  the  1994 Plan  equals the  fair  market value  of the
Company's Common Stock  on the date  of the grant.  The fair market  value of  a
share of the Company's Common Stock is deemed to be the average closing price of
the Company's Common Stock as quoted on the New York Stock Exchange for the five
(5)  business days preceding the date the  Option is granted. As of November 30,
1995, the fair market value of a share of Common Stock was $51.00. The  purchase
price  per share payable  by an Optionee  upon the exercise  of each NSO granted
under the 1994 Plan is determined by the Committee.

    The exercise price of an option granted  under the 1994 Plan may be paid  in
cash,  check, promissory note, or, at the discretion of the Committee, in shares
of the Company's Common Stock, or  in any combination thereof. Other methods  of
payment    available    under    the   Plan    include    the    acceptance   by

                                       16
<PAGE>
the Committee and stockbroker of  documentation necessary to perform a  cashless
exercise  transaction or the reduction of  any Company liability to an Optionee.
In general, if an Optionee's employment  with the Company is terminated for  any
reason, options exercisable as of the date of termination may be exercised for a
period  of 30 days following such date.  Options yet to be exercisable terminate
immediately upon the date of the  termination. However, the Committee may  grant
options  under  the 1994  Plan which  survive the  termination of  an Optionee's
employment with the Company, and may accelerate the vesting of options upon such
terms and conditions as the Committee may determine.

    Options granted  under  the  1994  Plan  cannot  be  assigned,  transferred,
pledged, or otherwise encumbered in any way, except in the event of the death of
an  Optionee, by the  Optionee's will, or  by the applicable  laws of descent or
distribution. Options  granted under  the 1994  Plan are  exercisable during  an
Optionee's lifetime only by the Optionee.

    Options  granted under  the 1994 Plan  are evidenced by  a written agreement
between the  Company  and  the  Optionee,  containing  the  specific  terms  and
conditions  of each option. The current form of agreement provides for an option
term of six (6)  years with the shares  vesting over a five  (5) year period  in
increments of twenty percent (20%) per year.

ADJUSTMENTS UPON CHANGES IN CAPITALIZATION

    Subject  to  adjustment  in  the  case of  certain  changes  in  the capital
structure of  the Company,  and subject  to the  shareholders' approval  of  the
amendment  to the 1994 Plan as proposed hereby, a maximum of 7,000,000 shares of
the Company's $.10 par value Common Stock will be reserved for issuance pursuant
to options granted under the 1994 Plan. In  the event of a change in the  number
or  nature of the  Company's shares of  outstanding Common Stock  by reason of a
stock dividend, stock split, recapitalization, reorganization, merger,  exchange
of  shares, or other similar capital  adjustment, a proportionate adjustment may
be made in the number  of shares reserved for issuance  under the 1994 Plan  and
will  be made to the number, class, and  exercise price of shares subject to any
outstanding options under the 1994 Plan, in order to maintain the purpose of the
original grant.

AMENDMENT AND TERMINATION OF THE 1994 PLAN

    The 1994 Plan  was effective  upon the adoption  by the  Company's Board  of
Directors and approval by the Company's shareholders at the 1994 Annual Meeting.
It  will terminate ten (10)  years from such date,  unless earlier terminated by
the Board of Directors.  However, the Company's Board  of Directors may, at  any
time, terminate the 1994 Plan on an earlier date, provided that such termination
will  not  affect the  rights  of the  Optionees  under any  outstanding options
previously granted  under  the  1994  Plan. In  addition,  and  subject  to  the
limitations  in the 1994  Plan, the Company's  Board of Directors  may amend the
Plan at any time.

FEDERAL INCOME TAX CONSEQUENCES

    The following discussion of the federal income tax consequences of the  1994
Plan  is intended to be a summary of applicable federal law. State and local tax
consequences may differ. Because the federal income tax rules governing  options
and  related payments are complex and  subject to frequent change, Optionees are
advised  to  consult  their  tax  advisors  prior  to  exercise  of  options  or
dispositions of stock acquired pursuant to option exercise.

    ISOs  and NSOs  are treated differently  for federal tax  purposes. ISOs are
intended to comply with the requirements of  Section 422 of the Code. NSOs  need
not comply with such requirements.

    An  Optionee is not taxed on the grant or exercise of an ISO. The difference
between the  exercise price  and the  fair market  value of  the shares  on  the
exercise  date  will,  however,  be  a  preference  item  for  purposes  of  the
alternative minimum tax. If an Optionee holds the shares acquired upon  exercise
of an ISO for at least two years following grant and at least one year following
exercise,  the Optionee's  gain, if any,  upon a subsequent  disposition of such
shares is long-term  capital gain.  The measure of  the gain  is the  difference
between  the proceeds  received on disposition  and the Optionee's  basis in the
shares (which generally equals the exercise  price). If an Optionee disposes  of
stock  acquired pursuant to exercise  of an ISO before  satisfying either of the
one and two-year holding periods described above,

                                       17
<PAGE>
the disposition disqualifies the option from favorable tax treatment as an  ISO,
and  the Optionee will recognize ordinary income in the year of disposition. The
amount of the ordinary income will be  the lesser of (i) the amount realized  on
disposition  less  the  Optionee's  adjusted basis  in  the  stock  (usually the
exercise price) or  (ii) the  difference between the  fair market  value of  the
stock  on  the  exercise  date  and  the  exercise  price.  The  balance  of the
consideration received on such a disposition  will be capital gain. The  Company
is not entitled to an income tax deduction on the grant or exercise of an ISO or
on  the Optionee's disposition of the shares after satisfying the holding period
requirement described  above. If  the  holding periods  are not  satisfied,  the
Company  is entitled  to a deduction  in the  year the Optionee  disposes of the
shares in an amount equal to the ordinary income recognized by the Optionee.

    An Optionee is not taxed on the  grant of an NSO. On exercise, however,  the
Optionee recognizes ordinary income equal to the difference between the exercise
price  and the  fair market  value of the  shares on  the date  of exercise. The
Company is entitled to an  income tax deduction in the  year of exercise in  the
amount  recognized by  the Optionee as  ordinary income. Any  gain on subsequent
disposition of the shares is long-term capital  gain if the shares are held  for
at  least one year following exercise. The  Company does not receive a deduction
for this gain.

    The 1994 Plan  includes provisions  necessary for  the plan  to comply  with
Section  162(m) of the  Internal Revenue Code  of 1986. Section  162(m) places a
limit of $1,000,000 on the amount  of certain compensation that may be  deducted
by  the Company in  any tax year with  respect to each  of the Company's highest
paid executives, including compensation relating to stock option exercises.  The
compensation  of the highest paid executives  relating to stock option exercises
is not  subject  to the  deduction  limit  if certain  limitations  approved  by
shareholders are applied to stock options granted to executive officers.

PLAN BENEFITS

    Because  options under the  1994 Plan are  granted in the  discretion of the
Board of Directors (or such committee, if  any, to whom the Board has  delegated
such  authority), it is not  possible for the Company  to determine and disclose
the amount of options that  may be granted to  the named executive officers  and
the  executive officers as a  whole, if the amendment  is approved. However, see
"Eligible Participants"  above  for  a  description of  the  limitations  as  to
granting of options.

PROPOSED AMENDMENT

    Under   the  terms  of  the  1994   Plan,  as  originally  approved  by  the
shareholders, there were 1,000,000 shares reserved for issuance. On May 4, 1995,
the Company effected a  2-for-1 stock split  of its Common  Stock pursuant to  a
stock  dividend.  This  adjustment  caused  the  1,000,000  shares  reserved for
issuance to  increase  to 2,000,000  shares.  Accordingly, following  the  stock
split,  the  1994 Plan  authorized the  issuance of  2,000,000 shares  of Common
Stock. The proposed amendment will increase  the number of authorized shares  of
Common Stock reserved for issuance by an additional 5,000,000 shares by revising
the final sentence of Section 3 of the 1994 Plan to read as follows:

    "Subject  to the provisions of Section 12 of the Plan, the maximum aggregate
     number of Shares which may be optioned and sold under the Plan is 7,000,000
     Shares."

   THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" APPROVAL OF THE AMENDMENT.

4.  RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

    The Board of Directors has  appointed Coopers & Lybrand L.L.P.,  independent
accountants,  to audit the consolidated financial  statements of the Company for
the fiscal year ending August  29, 1996. Coopers &  Lybrand L.L.P. has been  the
Company's  independent accountants  since fiscal  year 1985.  Representatives of
Coopers & Lybrand L.L.P. are  expected to be present  at the meeting, will  have
the  opportunity to make a  statement if they so desire,  and are expected to be
available to respond to appropriate questions.

                                       18
<PAGE>
               THE BOARD OF DIRECTORS RECOMMENDS VOTING "FOR" THE
          RATIFICATION OF THE APPOINTMENT OF COOPERS & LYBRAND L.L.P.

5.  OTHER MATTERS

    The Company knows of no other matters to be submitted at the meeting. If any
other matters  properly  come before  the  meeting,  the persons  named  in  the
accompanying  form  of Proxy  will vote,  in their  discretion, the  shares they
represent.

                                          THE BOARD OF DIRECTORS

Dated: December 18, 1995

                                       19
<PAGE>
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                       [LOGO OF MICRON TECHNOLOGY, INC.]

                      1995 ANNUAL MEETING OF SHAREHOLDERS
                                January 29, 1996

The   undersigned  shareholder(s)   of  Micron  Technology,   Inc.,  a  Delaware
corporation, hereby acknowledges receipt of the Notice of 1995 Annual Meeting of
Shareholders and  Proxy Statement,  each  dated December  18, 1995,  and  hereby
appoints Steven R. Appleton and Wilbur G. Stover, Jr., and each of them, proxies
and attorneys-in-fact, with full power to each of substitution, on behalf and in
the  name of the  undersigned, to represent  the undersigned at  the 1995 Annual
Meeting of Shareholders of Micron Technology, Inc., to be held January 29, 1996,
at 9:00 a.m., Mountain Standard Time, at  the Boise Centre on the Grove, 850  W.
Front  Street,  Boise,  Idaho  83702, and  at  any  adjournment  or adjournments
thereof, and to vote (including cumulatively, if required) all shares of  Common
Stock  which  the  undersigned would  be  entitled  to vote  if  then  and there
personally present, on the matters set forth below:

<TABLE>
<S>                        <C>                            <C>
1. ELECTION OF DIRECTORS:  / / FOR nominees listed below  / / WITHHOLD authority to vote for all
                               (except as indicated)          nominees listed below
</TABLE>

If you wish to withhold authority to  vote for any individual nominee, strike  a
line through that nominee's name in the list below:

<TABLE>
<S>                                           <C>
Steven R. Appleton; Jerry M. Hess; Robert A. Lothrop; Tyler A. Lowrey; Thomas T. Nicholson;
  Allen T. Noble; Don J. Simplot; John R. Simplot; Gordon C. Smith; Wilbur G. Stover, Jr.
</TABLE>

2. PROPOSAL   TO  APPROVE   AN  AMENDMENT   TO  THE   COMPANY'S  CERTIFICATE  OF
   INCORPORATION TO INCREASE THE  NUMBER OF AUTHORIZED  SHARES OF THE  COMPANY'S
   COMMON STOCK FROM 300,000,000 SHARES TO 1,000,000,000 SHARES:

                                               / / FOR  / / AGAINST  / / ABSTAIN

                         (to be signed on reverse side)
<PAGE>
                          (continued from other side)

3. PROPOSAL  TO APPROVE AN AMENDMENT TO THE  COMPANY'S 1994 STOCK OPTION PLAN TO
   INCREASE THE NUMBER  OF SHARES  OF THE  COMPANY'S COMMON  STOCK RESERVED  FOR
   FUTURE GRANT FROM 2,000,000 TO 7,000,000 SHARES:

                                               / / FOR  / / AGAINST  / / ABSTAIN

4. PROPOSAL  TO  RATIFY  THE APPOINTMENT  OF  COOPERS  & LYBRAND  L.L.P.  AS THE
   COMPANY'S INDEPENDENT ACCOUNTANTS FOR FISCAL 1996:

                                               / / FOR  / / AGAINST  / / ABSTAIN

and in their discretion,  upon such other matter  or matters which may  properly
come before the meeting or any adjournment or adjournments thereof.

The shares represented by this proxy when properly executed will be voted in the
manner  directed herein  by the undersigned  shareholder(s). If  no direction is
made, this proxy will be voted  FOR items 1, 2, 3,  and 4. If any other  matters
properly  come  before the  meeting, or  if cumulative  voting is  required, the
persons named in this proxy will vote, in their discretion, provided, that  they
will  not vote in  the election of  directors for persons  for whom authority to
vote has been withheld.

                                               Dated __________________, 199____

                                               _________________________________
                                                           Signature

                                               _________________________________
                                                           Signature

(This proxy should be voted, signed, and dated by the shareholder(s) exactly  as
his  or her name appears hereon, and returned promptly in the enclosed envelope.
Persons signing in a fiduciary capacity  should so indicate. If shares are  held
by joint tenants or as community property, both should sign.)


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