PFIZER INC
PRE 14A, 1995-03-02
PHARMACEUTICAL PREPARATIONS
Previous: PACIFIC GAS & ELECTRIC CO, 8-K, 1995-03-02
Next: PUBLIC SERVICE CO OF COLORADO, 10-K, 1995-03-02



<PAGE>
                            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:
    /X/  Preliminary Proxy Statement
    / /  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                              PFIZER INC.
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                     MAURA E. MAHON, ASSISTANT CORPORATE COUNSEL
- - --------------------------------------------------------------------------------
(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), 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  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>
                                         PFIZER INC
                                         235 EAST 42ND STREET
                                         NEW YORK, NY 10017-5755

                                     -------------------------------------------
 [LOGO]
Dear Fellow Shareholder:                                  March 16, 1995

                                            WILLIAM C. STEERE, JR.
                                         CHAIRMAN OF THE BOARD AND
                                         CHIEF EXECUTIVE OFFICER

You are cordially invited to attend the Annual Meeting of Shareholders of Pfizer
Inc.  which will be held on Thursday, April 27, 1995 at 10:00 a.m. in the Empire
State Ballroom of the Grand Hyatt  Hotel, 42nd Street and Lexington Avenue,  New
York,  NY. Directions to the meeting site and a map of the meeting site area can
be found at the end of the attached Proxy Statement.

This booklet includes the Notice of  the Annual Meeting of Shareholders and  the
Proxy  Statement.  The  Proxy  Statement describes  the  business  that  will be
transacted at the Annual Meeting  and also provides important information  about
the  Company and the  items to be voted  upon that you  should consider when you
vote your shares.

At this year's meeting, among other things, you will be asked to consider and to
vote upon  the  election  of  six directors.  All  six  nominees  currently  are
directors  of  the Company.  Their diversified  experience and  backgrounds have
enabled them  to  contribute  significantly  to  the  success  of  the  Company.
Accordingly,  your Board of  Directors recommends that  you vote FOR  all of the
nominees.

You also will be asked  to approve the Board  of Director's appointment of  KPMG
Peat Marwick LLP as the Company's independent auditors for the 1995 fiscal year.
Your  Board of Directors considers the firm well qualified for this position and
therefore recommends that you vote FOR this proposal.

Additionally, you  will  be asked  to  approve  an amendment  to  the  Company's
Restated  Certificate of Incorporation  to provide an increase  in the number of
authorized shares of Pfizer Common Stock and a corresponding decrease in the par
value per share of the Common Stock.  Your Board of Directors believes that  the
availability of additional shares will afford the Company greater flexibility in
considering  potential future actions, such as  stock splits or stock dividends,
and therefore recommends that you vote FOR this proposal.

EACH OF THE ITEMS UPON WHICH YOU WILL  BE ASKED TO VOTE IS DISCUSSED MORE  FULLY
IN  THE  ATTACHED PROXY  STATEMENT.  WE URGE  YOU  TO READ  THE  PROXY STATEMENT
COMPLETELY AND CAREFULLY SO THAT YOU CAN VOTE YOUR SHARES ON AN INFORMED BASIS.

YOUR VOTE IS IMPORTANT! Whether  or not you plan  to attend the Annual  Meeting,
and regardless of the number of shares you own, your representation and vote are
very  important. Therefore,  we urge  you to mark  your choices,  sign, date and
return the enclosed proxy promptly in the accompanying business reply  envelope.
If  you return a signed proxy without marking it, it will be voted in accordance
with the recommendations of your Board  of Directors. You may attend the  Annual
Meeting  and vote  in person,  even if you  previously have  returned your proxy
form.

                                                    Sincerely yours,

                                                               [SIG]
                                                    William C. Steere, Jr.
<PAGE>
                                  PFIZER INC.

                    235 EAST 42ND STREET, NEW YORK, NY 10017

                  NOTICE OF THE ANNUAL MEETING OF SHAREHOLDERS

                                 APRIL 27, 1995
                                 --------------

    The  Annual Meeting of  Shareholders of Pfizer  Inc., a Delaware corporation
(the "Company"), will be held  in the Empire State  Ballroom of the Grand  Hyatt
Hotel, 42nd Street and Lexington Avenue, New York, NY. Directions to the meeting
site  and a map of the meeting site area can be found at the end of the attached
Proxy Statement. The meeting will be held on Thursday, April 27, 1995, at  10:00
a.m., to consider and take action upon the following items:

    (1) the election of six directors (page 3);

    (2)  a  proposal to  approve the  appointment  of KPMG  Peat Marwick  LLP as
       independent auditors of the Company for the year 1995 (page 24);

    (3) a proposal to amend the Company's Restated Certificate of  Incorporation
       to increase the Company's authorized common stock and to decrease the par
       value per share of the common stock (page 24); and

    (4)  such other business as may properly  come before the Annual Meeting, or
       any adjournment thereof.

    Shareholders of record, as  of the close of  business on February 27,  1995,
are  entitled to notice of and to  vote at the Annual Meeting. Beneficial owners
of Company common  stock who are  not shareholders of  record, but instead  hold
their shares in nominee names, must bring evidence of such ownership (such as an
account  statement showing ownership of Company  common stock) to be admitted to
the Annual Meeting.

                                          By order of the Board of Directors,

                                                             [SIG]
                                                      C. L. Clemente
                                                   SECRETARY

New York, NY, March 16, 1995

                                   IMPORTANT

  WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING IN PERSON, PLEASE  VOTE
  BY  MEANS OF THE ENCLOSED PROXY. WE ASK YOU TO MARK YOUR CHOICES, SIGN, DATE
  AND RETURN THE  PROXY AS  SOON AS POSSIBLE  IN THE  ENCLOSED BUSINESS  REPLY
  ENVELOPE.  IF YOU RETURN A SIGNED PROXY WITHOUT MARKING IT, IT WILL BE VOTED
  IN ACCORDANCE  WITH  THE  RECOMMENDATIONS  OF THE  BOARD  OF  DIRECTORS.  BY
  PROMPTLY  SIGNING AND  RETURNING YOUR PROXY  YOU WILL ASSIST  THE COMPANY IN
  REDUCING EXPENSES FOR ADDITIONAL PROXY SOLICITATION.
<PAGE>
                                  PFIZER INC.
                    235 EAST 42ND STREET, NEW YORK, NY 10017
                                PROXY STATEMENT

                                                                  March 16, 1995

    This Proxy Statement is furnished in connection with the solicitation by the
Board  of Directors  of Pfizer Inc.  (the "Company")  of proxies for  use at the
Company's Annual Meeting of Shareholders to  be held on April 27, 1995  ("Annual
Meeting"),  or any adjournment  thereof. Holders of record  of shares of Company
common stock ("Common Stock") at the close of business on February 27, 1995 (the
"Record Date") are entitled to vote  at the Annual Meeting and each  shareholder
shall  have one  vote for each  share of Common  Stock registered in  his or her
name. On the Record Date, there were issued and outstanding and entitled to vote
at the Annual Meeting 314,232,572 shares of Common Stock.

    As of  the Record  Date, no  person owned  of record  or, to  the  Company's
knowledge, owned beneficially, five percent or more of the outstanding shares of
Common Stock.

    The  enclosed proxy may be revoked by a shareholder at any time before it is
voted by any of the following actions: the submission of a written revocation to
the Company, the return of a subsequently dated proxy to the Company, or by  the
shareholder's  personal vote  at the  Annual Meeting.  This Proxy  Statement and
enclosed proxy are  first being  mailed to shareholders  on or  about March  16,
1995.

                         QUORUM AND TABULATION OF VOTES

    The  By-laws of the Company  (the "By-laws") provide that  a majority of the
shares of Common Stock issued and  outstanding and entitled to vote, present  in
person  or by proxy, shall  constitute a quorum at  a meeting of shareholders of
the Company.

    Votes at  the  Annual Meeting  of  Shareholders  will be  tabulated  by  two
independent  judges of election appointed by the Company. Shares of Common Stock
represented by a properly signed and returned proxy are considered as present at
the Annual Meeting of Shareholders for purposes of determining a quorum.

    Pursuant to  the By-laws,  directors of  the Company  must be  elected by  a
plurality  vote. In  the event that  more than  two candidates run  for the same
office, a plurality vote  ensures that the  person elected will  be the one  who
receives the greatest number of votes, even if that number does not constitute a
majority  of the votes cast. Pursuant to  the By-laws, all other questions shall
be determined by a majority of the  votes cast thereon, except as may  otherwise
be provided in the Certificate of Incorporation of the Company or by law.

    Brokers  holding  shares  for  beneficial  owners  must  vote  those  shares
according to the specific instructions they receive from the owners. If specific
instructions are not received, however, brokers  may vote these shares in  their
discretion,  depending on the  type of proposal  involved. The rules  of the New
York Stock Exchange preclude brokers from exercising their voting discretion  on
certain  proposals. Absent  specific instructions  from the  beneficial owner in
such a case, the broker may not vote  on that proposal. This results in what  is
known  as a "broker  non-vote" on such  a proposal. A  "broker non-vote" has the
effect of a negative vote when a  majority of the shares issued and  outstanding
is  required for approval of the proposal. A "broker non-vote" has the effect of
reducing the number of required affirmative votes when a majority of the  shares
present  and entitled to  vote or a majority  of the votes  cast is required for
approval of the proposal.

    Directors will be elected by a favorable  vote of a plurality of the  shares
of  Common Stock  present and entitled  to vote, in  person or by  proxy, at the
Annual
<PAGE>
Meeting of  Shareholders. Votes  "withheld"  from director-nominee(s)  will  not
count  against  the  election  of such  nominee(s).  Brokers  have discretionary
authority to vote on this proposal.

    Passage of the proposal to approve the appointment of KPMG Peat Marwick  LLP
(Item 2) requires the approval of a majority of the votes cast on this proposal.
Abstentions  as to this proposal will not count as votes cast "for" or "against"
the proposal  and  will not  be  included in  calculating  the number  of  votes
necessary  for approval of the  proposal. Passage of the  proposal to approve an
amendment to the Company's Restated Certificate of Incorporation to provide  for
an  increase in the Company's authorized Common  Stock and a decrease in the par
value per share of the Common Stock (Item 3) requires the approval of a majority
of the outstanding Common Stock. Abstentions as to this proposal will be treated
the same as  a vote cast  "against" the  proposal. The New  York Stock  Exchange
determines  whether  brokers have  discretionary authority  to  vote on  a given
proposal.

    If a properly signed proxy form is returned to the Company by a  shareholder
of  record  and  is  not  marked,  it  will  be  voted  in  accordance  with the
recommendations of the Board on all proposals.

    The enclosed proxy may be revoked by  the shareholder at any time before  it
is voted by the submission of a written revocation to the Company, by the return
of  a subsequently dated proxy to the  Company, or by the shareholder's personal
vote at the Annual Meeting of Shareholders.

    The Board is not aware of any  matters that are expected to come before  the
Annual  Meeting other  than those  referred to in  this Proxy  Statement. If any
other matter should  come before the  Annual Meeting, the  persons named in  the
accompanying  proxy intend  to vote such  proxies in accordance  with their best
judgment.

                      ITEM 1 -- ELECTION OF SIX DIRECTORS

    During 1994, the Company's Board of  Directors ("Board") met ten times.  All
the  directors except George B. Harvey and  Felix G. Rohatyn attended 75 percent
or more of the meetings of the  Board and Board committees on which they  served
in 1994.

    The  Board is divided into three classes. One class is elected each year for
a three-year term.  This year the  Board has nominated  six individuals, all  of
whom  are now directors of the Company, to serve for three-year terms. The Board
unanimously recommends  that  shareholders  vote  "FOR"  the  six  nominees  for
directors.

    The  Board expects that all of the  nominees will be available for election.
In the  event,  however, that  any  of them  should  become unavailable,  it  is
intended  that the proxy would  be voted for a nominee  or nominees who would be
designated by  the Board,  unless  the Board  reduces  the number  of  directors
serving on the Board.

SECURITY OWNERSHIP OF MANAGEMENT

    As  of  February  17,  1995,  the  nominees,  other  directors,  and certain
executive officers of the Company who are not directors of the Company, as named
in the  following  table, according  to  information confirmed  by  them,  owned
beneficially,  directly  or indirectly,  the number  of  shares of  Common Stock
indicated; held options, exercisable within 60 days after that date, to purchase
the number of shares of Common Stock indicated, pursuant to the Company's  Stock
and  Incentive Plan;  and held  the number of  units indicated,  pursuant to the
Company's Nonfunded Deferred Compensation and  Unit Award Plan for  Non-Employee
Directors.  As of  such date,  no such person  beneficially owned  more than .12
percent of the outstanding Common Stock; all directors and executive officers as
a group owned 996,230 shares of Common Stock, and options, exercisable within 60
days after  that date,  to  purchase 1,455,525  shares  of Common  Stock,  which
together  amounted to less than one percent  of the outstanding Common Stock. As
of February  17,  1995,  no director  or  officer  owned any  of  the  Company's
convertible debentures.

                                       2
<PAGE>

<TABLE>
<CAPTION>
                                                                                                   AMOUNT OF
                                                                                                  BENEFICIAL
                                                                                              OWNERSHIP OF SHARES
                                                                                               OF COMMON STOCK,
    NAME AND AGE AS OF THE                    POSITION, PRINCIPAL OCCUPATION,                     OPTIONS AND
 APRIL 27, 1995 MEETING DATE               BUSINESS EXPERIENCE AND DIRECTORSHIPS                   UNITS(1)
- - ------------------------------  ------------------------------------------------------------  -------------------

<S>                             <C>                                                           <C>
                                NOMINEES FOR DIRECTORS WHOSE TERMS EXPIRE IN 1998

Grace J. Fippinger..........67  Vice President, Secretary and Treasurer from 1984 through           Shares: 4,141
                                 1990 of NYNEX Corporation, an exchange telecommunications
                                 and exchange access services company. Director of the Bear
                                 Stearns Companies,
                                 Inc. and Connecticut Mutual Life Insurance Company.
     [PHOTO1]                    Director of the Company since 1976. Member of the Company's
                                 Executive Committee and Corporate Governance Committee
                                 (formerly the Nominating Committee).

James T. Lynn...............68  Senior Advisor to Lazard Freres & Co., Investment Bankers,          Shares: 3,500
                                 since 1992. Chairman and Chief Executive Officer of Aetna
                                 Life and Casualty Company from 1984 to 1992 and Director
                                 from 1979 to 1992.
                                 Director of TRW Inc. Director of the Company since 1979.
      [PHOTO1]                   Member of the Company's Corporate Governance Committee
                                 (formerly the Nominating Committee). Chair of that
                                 Committee from 1986 through January 26, 1995.

Paul A. Marks...............68  President and Chief Executive Officer since 1980 of Memorial        Shares: 2,700
                                 Sloan-Kettering Cancer Center, a private health care               Units: 20,941
                                 institution devoted to cancer prevention, patient care,
                                 research and education. Director of
                                 several Dreyfus Mutual Funds, Life Technologies, Inc. and
      [PHOTO1]                   National Health Laboratories. Director of the Company since
                                 1978. Chair of the Company's Corporate Governance Committee
                                 and member of the Company's Executive Committee.
<FN>
- - ------------
(1)  As  of  February 17,  1995,  these units  are  held under  the  Pfizer Inc.
     Nonfunded Deferred  Compensation  and  Unit  Award  Plan  for  Non-Employee
     Directors.  The value of a director's unit account is measured by the price
     of the Common Stock. The Plan is further described in this Proxy  Statement
     under the sub-heading "Benefit Plans for Non-Employee Directors."
</TABLE>

                                       3
<PAGE>

<TABLE>
<CAPTION>
                                                                                                   AMOUNT OF
                                                                                                  BENEFICIAL
                                                                                              OWNERSHIP OF SHARES
                                                                                              OF COMMON STOCK,(1)
    NAME AND AGE AS OF THE                    POSITION, PRINCIPAL OCCUPATION,                     OPTIONS AND
 APRIL 27, 1995 MEETING DATE               BUSINESS EXPERIENCE AND DIRECTORSHIPS                   UNITS(2)
- - ------------------------------  ------------------------------------------------------------  -------------------
<S>                             <C>                                                           <C>
                                NOMINEES FOR DIRECTORS WHOSE TERMS EXPIRE IN 1998

Edmund T. Pratt, Jr.........68  Chairman Emeritus of the Company since 1992. Chairman of the      Shares: 388,823
                                 Board of the Company from 1972 to 1992. Chief Executive             Units: 2,166
                                 Officer of the Company from 1972 through April 25, 1991.
                                 Director of The
                                 Chase Manhattan Bank, N.A., The Chase Manhattan
     [PHOTO1]                    Corporation, General Motors Corporation, International
                                 Paper Company and Minerals Technologies, Inc. ("MTI").
                                 Director of the Company since 1969. Member of the Company's
                                 Executive Committee.

Felix G. Rohatyn............66  General Partner of Lazard Freres & Co., Investment Bankers,         Shares: 5,500
                                 since 1960. Director of Howmet Corporation, and General             Units: 5,656
                                 Instrument Corporation. Former Chairman of the Municipal
                                 Assistance Corporation
                                 for the City of New York, serving from 1975 to 1993.
     [PHOTO1]                    Director of the Company since 1971. Member of the Company's
                                 Executive Committee and Audit Committee.

William C. Steere, Jr.......58  Chairman of the Board of the Company since March 1992. Chief       Shares: 83,443
                                 Executive Officer of the Company since April 25, 1991.          Options: 173,392
                                 President of the Company from 1991 to 1992. Senior Vice
                                 President of the Company from
                                 1989 to 1991. Vice President of the Company from 1983 to
     [PHOTO1]                    1989, and President -- Pharmaceuticals Group from 1986
                                 through January 1991. Director of the Federal Reserve Bank
                                 of New York, MTI, Pharmaceutical Research and Manufacturers
                                 of America (PhRMA) and Texaco Inc. Member of the Business
                                 Roundtable. Director of the Company since 1987. Chair of
                                 the Company's Executive Committee.
<FN>
- - ------------
(1)  As  of February  17, 1995, includes  shares credited under  the Savings and
     Investment Plan to  employees of the  Company included in  this table.  The
     Plan  is  further  described  in this  Proxy  Statement  under  the heading
     "Employee Benefit and  Long-Term Compensation Plans."  This table does  not
     include the following number of shares held in the names of family members,
     as to which beneficial ownership is disclaimed: Mr. Pratt--30,000.

(2)  As  of  February 17,  1995,  these units  are  held under  the  Pfizer Inc.
     Nonfunded Deferred  Compensation  and  Unit  Award  Plan  for  Non-Employee
     Directors.  The value of a director's unit account is measured by the price
     of the Common Stock. The Plan is further described in this Proxy  Statement
     under the sub-heading "Benefit Plans for Non-Employee Directors."
</TABLE>

                                       4
<PAGE>

<TABLE>
<CAPTION>
                                                                                                   AMOUNT OF
                                                                                                  BENEFICIAL
                                                                                              OWNERSHIP OF SHARES
                                                                                              OF COMMON STOCK,(1)
    NAME AND AGE AS OF THE                    POSITION, PRINCIPAL OCCUPATION,                     OPTIONS AND
 APRIL 27, 1995 MEETING DATE               BUSINESS EXPERIENCE AND DIRECTORSHIPS                   UNITS(2)
- - ------------------------------  ------------------------------------------------------------  -------------------
<S>                             <C>                                                           <C>
                                      DIRECTORS WHOSE TERMS EXPIRE IN 1996

Edward C. Bessey............60  Vice Chairman of the Company since 1992. President, U.S.           Shares: 52,705
                                 Pharmaceuticals Group since 1992. Executive Vice President       Options: 78,007
                                 of the Company from 1991 to 1992. Senior Vice President of
                                 the Company from
                                 1989 to 1991. Vice President of the Company from 1983 to
     [PHOTO1]                    1989, and President -- Hospital Products Group from 1982
                                 through 1991. Responsible for the Consumer Health Care
                                 Group since 1991. Director of The Green Point Savings Bank.
                                 Director of the Company since 1987.

Constance J. Horner.........53  Guest Scholar since 1993 at The Brookings Institution, an           Shares: 1,465
                                 organization devoted to research in economics, government
                                 and foreign policy. Commissioner, U.S. Commission on Civil
                                 Rights since 1993.
                                 Served at the White House as Assistant to the President and
     [PHOTO1]                    as Director of Presidential Personnel from August 1991 to
                                 January 1993. Deputy Secretary, U.S. Department of Health
                                 and Human Services from 1989 to 1991. Director of the U.S.
                                 Office of Personnel Management from 1985 to 1989. Director
                                 of Ingersoll-Rand and The Prudential Insurance Co. of
                                 America. Director of the Company since 1993. Member of the
                                 Company's Corporate Governance Committee (formerly the
                                 Nominating Committee).

Thomas G. Labrecque.........56  Chairman and Chief Executive Officer and a director of The          Shares: 1,700
                                 Chase Manhattan Corporation, a bank holding company, and
                                 The Chase Manhattan Bank, N.A. since 1990. President of The
                                 Chase Manhattan
                                 Corporation and The Chase Manhattan Bank, N.A. from 1981 to
      [PHOTO1]                   1990. Director of Alumax Inc. Vice President of The Bankers
                                 Roundtable and the International Monetary Conference.
                                 Director of the Company since 1993. Member of the Company's
                                 Executive Compensation Committee.
<FN>
- - ------------
(1)  As  of February  17, 1995, includes  shares credited under  the Savings and
     Investment Plan to  employees of the  Company included in  this table.  The
     Plan  is  further  described  in this  Proxy  Statement  under  the heading
     "Employee Benefit and Long-Term Compensation Plans."

(2)  As of  February  17, 1995,  these  units are  held  under the  Pfizer  Inc.
     Nonfunded  Deferred  Compensation  and  Unit  Award  Plan  for Non-Employee
     Directors. The value of a director's unit account is measured by the  price
     of  the Common Stock. The Plan is further described in this Proxy Statement
     under the sub-heading "Benefit Plans for Non-Employee Directors."
</TABLE>

                                       5
<PAGE>

<TABLE>
<CAPTION>
                                                                                                   AMOUNT OF
                                                                                                  BENEFICIAL
                                                                                              OWNERSHIP OF SHARES
                                                                                              OF COMMON STOCK,(1)
    NAME AND AGE AS OF THE                    POSITION, PRINCIPAL OCCUPATION,                     OPTIONS AND
 APRIL 27, 1995 MEETING DATE               BUSINESS EXPERIENCE AND DIRECTORSHIPS                   UNITS(2)
- - ------------------------------  ------------------------------------------------------------  -------------------
<S>                             <C>                                                           <C>
                                      DIRECTORS WHOSE TERMS EXPIRE IN 1996

Jean-Paul Valles............58  Chairman of MTI, a resource and technology-based company           Shares: 65,765
                                 that develops, produces and markets specialty mineral            Options: 78,770
                                 products, since 1989. Chief Executive Officer of MTI since          Units: 1,746
                                 1992. Formerly Vice Chairman
                                 of the Company from March to October 1992. Executive Vice
     [PHOTO1]                    President of the Company from 1991 to 1992. Senior Vice
                                 President of the Company from 1989 through 1991. Senior
                                 Vice President -- Finance of the Company from 1989 to 1990
                                 and Vice President -- Finance of the Company from 1980 to
                                 1989. Director of the Company since 1980.

                                      DIRECTORS WHOSE TERMS EXPIRE IN 1997

M. Anthony Burns............52  Chairman of the Board since 1985, Chief Executive Officer           Shares: 1,700
                                 since 1983, President and Director since 1979, of Ryder
                                 System, Inc., a provider of transportation and logistics
                                 services in the Americas and
                                 Western Europe. Director of The Chase Manhattan Bank, N.A.,
      [PHOTO1]                   The Chase Manhattan Corporation and J.C. Penney Company,
                                 Inc. Director of the Company since 1988. Chair of the
                                 Company's Executive Compensation Committee.

George B. Harvey............64  Chairman, President, and Chief Executive Officer since 1983         Shares: 1,509
                                 and Director since 1980 of Pitney Bowes, a provider of                Units: 509
                                 mailing and office systems and management and financial
                                 services. Director of Connecticut
                                 Mutual Life Insurance Company, McGraw-Hill, Inc., and
     [PHOTO1]                    Merrill Lynch & Co., Inc. Director of the Company since
                                 September 1994. Member of the Company's Executive
                                 Compensation Committee.
<FN>
- - ------------
(1)  This table does  not include  the following number  of shares  held in  the
     names  of family members,  as to which  beneficial ownership is disclaimed:
     Dr. Valles--14,510.

(2)  As of  February  17, 1995,  these  units are  held  under the  Pfizer  Inc.
     Nonfunded  Deferred  Compensation  and  Unit  Award  Plan  for Non-Employee
     Directors. The value of a director's unit account is measured by the  price
     of  the Common Stock. The Plan is further described in this Proxy Statement
     under the sub-heading "Benefit Plans for Non-Employee Directors."
</TABLE>

                                       6
<PAGE>

<TABLE>
<CAPTION>
                                                                                                   AMOUNT OF
                                                                                                  BENEFICIAL
                                                                                              OWNERSHIP OF SHARES
                                                                                               OF COMMON STOCK,
    NAME AND AGE AS OF THE                    POSITION, PRINCIPAL OCCUPATION,                     OPTIONS AND
 APRIL 27, 1995 MEETING DATE               BUSINESS EXPERIENCE AND DIRECTORSHIPS                   UNITS(1)
- - ------------------------------  ------------------------------------------------------------  -------------------
<S>                             <C>                                                           <C>
                                      DIRECTORS WHOSE TERMS EXPIRE IN 1997
Stanley O. Ikenberry........60  President since 1979 of the University of Illinois, a               Shares: 3,212
                                 comprehensive public research university with campuses at           Units: 6,933
                                 Urbana-Champaign and Chicago. Director of the Franklin Life
                                 Insurance Company, Harris
                                 Bank, Utilicorp United Inc. and the Carnegie Foundation for
      [PHOTO1]                   the Advancement of Teaching. Director of the Company since
                                 1982. Chair of the Company's Audit Committee.

Franklin D. Raines..........46  Vice Chairman since 1991 of the Federal National Mortgage             Shares: 600
                                 Association (Fannie Mae), a company that provides a                 Units: 1,180
                                 secondary market for residential mortgages. General Partner
                                 in municipal finance at the
                                 investment banking firm of Lazard Freres & Co. from
      [PHOTO1]                   1985-1990. Director of Fannie Mae and the MITRE
                                 Corporation. Director of the Company since August 1993.
                                 Member of the Company's Audit Committee.

                                 NAMED EXECUTIVE OFFICERS WHO ARE NOT DIRECTORS

Henry A. McKinnell, Jr. 52      Executive Vice President and Chief Financial Officer of the        Shares: 19,407
                                 Company; President of the Company's Hospital Products            Options: 88,656
                                 Group. Director of Aviall, Inc.

Robert Neimeth..............59  Executive Vice President of the Company; President of the          Shares: 46,211
                                 Company's International Pharmaceuticals Group. Responsible      Options: 110,032
                                 for the Company's Animal Health Group.

John F. Niblack.............56  Executive Vice President -- Research and Development.              Shares: 14,481
                                 Responsible for the Company's Central Research, Drug             Options: 57,703
                                 Regulatory Affairs, Licensing and Development and Quality
                                 Control Divisions.
<FN>
- - ------------
(1)  As of  February  17, 1995,  these  units are  held  under the  Pfizer  Inc.
     Nonfunded  Deferred  Compensation  and  Unit  Award  Plan  for Non-Employee
     Directors. The value of a director's unit account is measured by the  price
     of  the Common Stock. The Plan is further described in this Proxy Statement
     under the sub-heading "Benefit Plans for Non-Employee Directors."
</TABLE>

                                       7
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS

    The  following  table  sets forth  information  concerning  the compensation
during the last three fiscal years of  each of the five most highly  compensated
executive  officers of  the Company (hereafter  referred to  collectively as the
"Named Executive Officers").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                    LONG TERM
                                                                                   COMPENSATION
                                                                         --------------------------------
                                             ANNUAL COMPENSATION                AWARDS
                                      ---------------------------------- ---------------------  PAYMENTS
                                                              OTHER      RESTRICTED SECURITIES ----------
                                                              ANNUAL       STOCK    UNDERLYING    LTIP      ALL OTHER
            NAME AND                   SALARY   BONUS(1)  COMPENSATION(2) AWARDS(3)  OPTIONS   PAYOUTS(4) COMPENSATION(5)
       PRINCIPAL POSITION        YEAR    ($)       ($)         ($)          ($)        (#)        ($)          ($)
<S>                              <C>  <C>       <C>       <C>            <C>        <C>        <C>        <C>
- - ------------------------------------------------------------------------------------------------------------------------
W. C. Steere, Jr. .............. 1994 1,016,667 1,925,000     20,511             0    78,600     641,000      73,253
  Chairman/CEO
W. C. Steere, Jr. .............. 1993 1,100,000   800,000      9,614       600,023    75,000           0      64,000
  Chairman/CEO
W. C. Steere, Jr. .............. 1992 1,000,000   500,000      5,477             0    92,700           0      54,000
  CEO/President
- - ------------------------------------------------------------------------------------------------------------------------
E. C. Bessey.................... 1994   600,000   606,000     25,800             0    21,750     230,760      35,098
  Vice Chairman; President, U.S.
   Pharmaceuticals Group
E. C. Bessey.................... 1993   600,000   275,000     16,170       100,023    16,500           0      32,600
  Vice Chairman; President, U.S.
   Pharmaceuticals Group
E. C. Bessey.................... 1992   571,000   215,000     11,276             0    34,502           0      30,040
  Vice Chairman; President, U.S.
   Pharmaceuticals Group
- - ------------------------------------------------------------------------------------------------------------------------
H. McKinnell, Jr. .............. 1994   528,333   521,000     23,749             0    26,630     230,760      32,865
  Executive V.P. & CFO;
   President -- HPG
H. McKinnell, Jr. .............. 1993   505,000   290,000     16,233       135,020    30,000           0      26,600
  Executive V.P. & CFO;
   President -- HPG
H. McKinnell, Jr. .............. 1992   425,000   160,000          0             0    29,050           0      21,000
  Executive V.P. & CFO;
   President -- HPG
- - ------------------------------------------------------------------------------------------------------------------------
R. Neimeth...................... 1994   497,500   449,000     14,141             0    21,490     192,300      29,803
  Executive V.P.; President --
   International Pharmaceuticals
   Group
R. Neimeth...................... 1993   485,000   245,000      9,427       105,048    15,000           0      25,400
  Executive V.P.; President --
   International Pharmaceuticals
   Group
R. Neimeth...................... 1992   450,000   150,000          0             0    26,150           0      23,000
  Executive V.P.; President --
   International Pharmaceuticals
   Group
- - ------------------------------------------------------------------------------------------------------------------------
J. F. Niblack................... 1994   515,000   432,000      3,701             0    21,450     192,300      29,673
  Executive V.P. -- Research and
   Development
J. F. Niblack................... 1993   500,000   225,000          0        75,018    25,000           0      24,000
  Executive V.P. -- Research and
   Development
J. F. Niblack................... 1992   402,500   100,000          0             0    31,010           0      19,700
  V.P.; President -- Central
   Research
<FN>
- - ---------------
(1)  The amounts shown in this column  for 1994 constitute the Annual  Incentive
     Awards  made  to  each officer  based  on  the Board's  evaluation  of each
     officer's performance. In 1994,  the Board awarded  to the Named  Executive
     Officers  bonus amounts in all cash rather  than awards valued in both cash
     and restricted stock (in lieu of cash) which had been previously awarded in
     1993. These  awards  are  discussed  in further  detail  in  the  Executive
     Compensation Committee's Report on page 13 of this Proxy Statement.
(FOOTNOTES CONTINUED ON NEXT PAGE)
</TABLE>

                                       8
<PAGE>
<TABLE>
<S>  <C>
(FOOTNOTES CONTINUED FROM PREVIOUS PAGE)

(2)  The amounts shown in this column represent tax payments made by the Company
     on  behalf of the Named Executive Officers relating to their use of Company
     automobiles and for  the imputed  value of  personal financial  counseling.
     These  payments in  1994 were  as follows: relating  to use  of the Company
     automobiles -- Mr. Steere - $16,109; Mr. Bessey - $21,070; Dr. McKinnell  -
     $22,852;  Mr. Neimeth - $9,475; and Dr. Niblack - 0; relating to receipt of
     personal financial counseling -- Mr. Steere - $4,402; Mr. Bessey -  $4,730;
     Dr. McKinnell - $897; Mr. Neimeth - $4,666; and Dr. Niblack - $3,701.

(3)  The amounts shown in this column represent the dollar values on the date of
     grant  (February 17, 1994) of the  following number of restricted shares of
     the Company's Common Stock awarded as part of their 1993 compensation.  Mr.
     Steere  - 10,390 shares; Mr.  Bessey - 1,732 shares;  Dr. McKinnell - 2,338
     shares; Mr. Neimeth  - 1,819 shares;  and Dr. Niblack  - 1,299 shares.  All
     such  shares  of restricted  stock  have vested  or  will vest  as follows:
     one-third on  February  17,  1995,  one-third on  February  17,  1996,  and
     one-third  on  February  17,  1997.  Dividends  will  be  paid  during  the
     restricted period. The market value of these shares (including those shares
     that vested on February 17, 1995) as  of December 31, 1994, using a  market
     value  of $77.0625 per  share, was as  follows: Mr. Steere  - $800,679; Mr.
     Bessey - $133,472; Dr.  McKinnell - $180,172; Mr.  Neimeth - $140,177;  and
     Dr. Niblack - $100,104.

(4)  The  amounts  shown in  this column  represent the  dollar market  value of
     shares of the  Company's Common  Stock on  February 15,  1995 (the  payment
     date)  earned by  the Named  Executive Officers  pursuant to  the Company's
     Performance-Contingent Share Award Program. The number of
     Performance-Contingent Shares  awarded to  each  executive officer  was  as
     follows: Mr. Steere - 8,000; Mr. Bessey - 2,880; Dr. McKinnell - 2,880; Mr.
     Neimeth  - 2,400;  and Dr.  Niblack - 2,400.  This Program  is discussed in
     greater detail in  the Report  of the Executive  Compensation Committee  on
     page  13  of this  Proxy  Statement and  also  under the  heading "Employee
     Benefit and Long-Term Compensation Plans."

(5)  The amounts shown in  this column constitute  Company matching funds  under
     the  Company's Savings and  Investment Plan and  related supplemental plan.
     These plans  are  described  in  this Proxy  Statement  under  the  heading
     "Employee Benefit and Long-Term Compensation Plans."
</TABLE>

                                       9
<PAGE>
                             OPTION GRANTS IN 1994

    The following table shows all options to purchase the Company's Common Stock
granted  to each of the Named Executive Officers  of the Company in 1994 and the
potential value of such grants at stock  price appreciation rates of 0%, 5%  and
10%,  compounded annually  over the maximum  ten-year term of  the options. Also
shown is the potential gain  of all outstanding shares  of Common Stock held  by
the Company's shareholders as of December 31, 1994 using the same base price and
appreciation  rates and compounded over the same ten-year period. The 5% and 10%
rates of  appreciation  are  required  to  be disclosed  by  the  rules  of  the
Securities  and Exchange  Commission ("SEC")  and are  not intended  to forecast
possible future actual appreciation, if any, in the Company's stock prices.  The
Company  did not use an alternative present value formula permitted by the rules
of the SEC because in the  Company's view, potential future unknown or  volatile
factors result in there being no such formula that can determine with reasonable
accuracy the present value of such option grants.

<TABLE>
<CAPTION>
                                            INDIVIDUAL GRANTS
                          -----------------------------------------------------           POTENTIAL REALIZABLE VALUE AT
                           NUMBER OF     PERCENT OF                                    ASSUMED ANNUAL RATES OF STOCK PRICE
                           SECURITIES   TOTAL OPTIONS                                   APPRECIATION FOR OPTION TERM ($)
                           UNDERLYING    GRANTED TO    EXERCISE OR               -----------------------------------------------
                            OPTIONS     EMPLOYEES IN   BASE PRICE   EXPIRATION       0%
          NAME            GRANTED (#)    FISCAL YEAR    ($/SH)(2)      DATE          --              5%               10%
- - ------------------------  ------------  -------------  -----------  -----------               ----------------  ----------------
<S>                       <C>           <C>            <C>          <C>          <C>          <C>               <C>
W. C. Steere, Jr. ......      78,600(1)        1.59          68.50     8/24/04            0          3,386,032         8,580,869
E. C. Bessey............      21,750(1)        0.44          68.50     8/24/04            0            936,974         2,374,477
H. McKinnell, Jr. ......      26,630(1)        0.54          68.50     8/24/04            0          1,147,201         2,907,233
R. Neimeth..............      21,490(1)        0.43          68.50     8/24/04            0            925,774         2,346,092
J. F. Niblack...........      21,450(1)        0.43          68.50     8/24/04            0            924,051         2,341,726
All Shareholders........      N/A            N/A          N/A          N/A                0     12,449,746,718    31,550,102,541
<FN>
- - ---------------
(1)  Option grants for each Named Executive Officer consisted of a Key Grant and
     an Across-the-Board Grant. Key Grants were awarded as follows: Mr. Steere -
     75,000;  Mr. Bessey - 20,000; Dr. McKinnell  - 25,000; Mr. Neimeth - 20,000
     and Dr. Niblack - 20,000. These  options are first exercisable as  follows:
     One-fifth on 8/25/95, one-fifth on 8/25/96, one-fifth on 8/25/97, one-fifth
     on  8/25/98 and  one-fifth on  8/25/99. The  Across-the-Board Grants, first
     exercisable on 8/25/95, were  awarded as follows: Mr.  Steere - 3,600;  Mr.
     Bessey - 1,750; Dr. McKinnell - 1,630; Mr. Neimeth - 1,490; and Dr. Niblack
     - 1,450.

(2)  The  exercise price for all stock option grants shown in this column is the
     market price of the Company's Common Stock on the date of the grant.
</TABLE>

                    AGGREGATED OPTION EXERCISES IN 1994 AND
                       OPTION VALUES AT DECEMBER 31, 1994

    The following table provides information as to options exercised by each  of
the  Named Executive Officers  in 1994, and  the value of  the remaining options
held by each such executive officer at year-end, measured using the mean of  the
high  and the  low trading  price ($77.0625)  of the  Company's Common  Stock on
December 30, 1994.

<TABLE>
<CAPTION>
                                                                 NUMBER OF SECURITIES
                                                                      UNDERLYING            VALUE OF UNEXERCISED
                                                               UNEXERCISED OPTIONS HELD     IN-THE-MONEY OPTIONS
                                       SHARES                        AT 12/31/94                 AT 12/31/94
                                     ACQUIRED ON    VALUE     --------------------------  -------------------------
                                      EXERCISE     REALIZED   EXERCISABLE  UNEXERCISABLE  EXERCISABLE UNEXERCISABLE
               NAME                      (#)         ($)          (#)           (#)          ($)           ($)
- - -----------------------------------  -----------  ----------  -----------  -------------  ----------  -------------
<S>                                  <C>          <C>         <C>          <C>            <C>         <C>
W. C. Steere, Jr. .................       1,156       37,853     214,026        191,100    4,600,262     1,551,919
E. C. Bessey.......................      28,270    1,120,522     107,109         34,125    1,993,069       360,258
H. McKinnell, Jr. .................      13,196      570,565      94,772         51,630    2,169,801       579,582
R. Neimeth.........................      23,248      754,593     110,032         32,740    2,800,573       342,211
J. F. Niblack......................       9,751      429,140      57,703         46,033      651,152       482,494
</TABLE>

                                       10
<PAGE>
                   LONG-TERM INCENTIVE PLAN -- AWARDS IN 1994

    The following table provides information concerning the participation of the
Named  Executive  Officers   in  a  long-term   compensation  plan  called   the
Performance-Contingent  Share Award Program pursuant  to which they were awarded
the right to earn shares of the Company's Common Stock  ("Performance-Contingent
Shares"). Actual payouts of these Performance-Contingent Shares, if any, will be
determined  in accordance  with a  non-discretionary formula  which measures the
Company's performance over  a five-year period  using certain performance  goals
that  were  determined by  the  Company's Executive  Compensation  Committee and
approved by the Board. The formula  is comprised of two performance criteria  --
growth  in total shareholder return and growth in earnings per share -- over the
performance period relative to the  industry peer group ("Peer Group")  referred
to  in the Performance  Graph shown on page  17 of this  Proxy Statement. To the
extent that the Company's performance  exceeds the low end  of the range of  the
Peer  Group's  performance for  either or  both of  the performance  criteria, a
varying amount of  shares up to  the maximum will  be earned. Details  regarding
these  awards  are discussed  in the  Executive Compensation  Committee's Report
beginning on page 13 of this Proxy Statement.

<TABLE>
<CAPTION>
                                                                               ESTIMATED FUTURE PAYOUTS
                                                     PERFORMANCE PERIOD    UNDER NON-STOCK PRICE-BASED PLANS
                                                      (OR OTHER PERIOD   -------------------------------------
                                      NUMBER OF       UNTIL MATURATION   THRESHOLD(2)    TARGET
NAME                                  SHARES(1)          OR PAYOUT)           (#)          (#)     MAXIMUM (#)
<S>                               <C>                <C>                 <C>            <C>        <C>
- - --------------------------------------------------------------------------------------------------------------
W. C. Steere, Jr................              *         1/1/94-12/31/98        2,500       15,000      25,000
                                                        1/1/95-12/31/99        2,500       15,000      25,000
- - --------------------------------------------------------------------------------------------------------------
E. C. Bessey....................              *         1/1/94-12/31/98          900        5,400       9,000
                                                        1/1/95-12/31/99          900        5,400       9,000
- - --------------------------------------------------------------------------------------------------------------
H. McKinnell, Jr................              *         1/1/94-12/31/98          900        5,400       9,000
                                                        1/1/95-12/31/99          900        5,400       9,000
- - --------------------------------------------------------------------------------------------------------------
R. Neimeth......................              *         1/1/94-12/31/98          750        4,500       7,500
                                                        1/1/95-12/31/99          750        4,500       7,500
- - --------------------------------------------------------------------------------------------------------------
J. F. Niblack...................              *         1/1/94-12/31/98          750        4,500       7,500
                                                        1/1/95-12/31/99          750        4,500       7,500
<FN>
- - ---------------
(1)  The actual number of Performance-Contingent Shares that will be paid out at
     the end of the applicable period,  if any, is not yet determinable  because
     the  shares earned by the  Named Executive Officers will  be based upon the
     Company's future performance compared to the future performance of the Peer
     Group.

(2)  If the minimum performance of the  Company in both performance measures  is
     at  the  low  end  of  the  range  relative  to  the  Peer  Group,  then no
     Performance-Contingent  Shares  will  be  earned  by  the  Named  Executive
     Officers.  To the extent that the Company's performance exceeds the low end
     of the range  of Peer Group  performance, the minimum  shares that will  be
     awarded is shown in the "Threshold" column.
</TABLE>

                                       11
<PAGE>
                    EXECUTIVE COMPENSATION COMMITTEE REPORT

    The  last section of this report is a glossary containing definitions of the
capitalized terms used in  this report, unless such  terms previously have  been
defined in this Proxy Statement.

OVERVIEW OF COMPENSATION PHILOSOPHY AND PROGRAM

    The  Committee  establishes  the  salaries  and  other  compensation  of the
executive officers of the Company, including the Chairman and CEO of the Company
and  other  Named  Executive  Officers.  The  Committee  consists  entirely   of
independent directors who are not officers or employees of the Company.

    The Company's executive compensation program is designed to:

    - motivate, reward and retain the executive officers who have contributed to
      the Company's success by insuring that they are paid competitively;

    - link  a substantial part  of each executive  officer's compensation to the
      performance of both the Company and the individual executive officer; and

    - encourage ownership of Company common stock by executive officers.

    As discussed below, the program consists of three elements -- base salaries,
Annual Incentive Awards and long-term incentive compensation. Salaries are based
on the Committee's evaluation of individual job performance and an assessment of
the salaries paid  by the  Company's Peer  Group to  executive officers  holding
equivalent positions at those companies. Annual Incentive Awards are based on an
evaluation  of  both  individual and  Company  performance.  Long-term incentive
awards, which consist of stock options and a Performance-Contingent Share  Award
Program,  are designed  to insure that  incentive compensation is  linked to the
performance of the Company. In addition, the Named Executive Officers and  other
members  of senior management are  expected to own a  specific minimum amount of
Common Stock under the Company's stock ownership program.

EVALUATION OF EXECUTIVE PERFORMANCE

    Except as is otherwise specifically noted in this report, the Committee does
not rely solely on predetermined formulae  when it evaluates the performance  of
the  Chairman and CEO and the  Company's other executive officers, including the
Named Executive Officers. Instead, the Committee considers management's  overall
accomplishments  relating  to  the  Company's  financial  performance  and other
criteria discussed below. In 1994, management continued to implement effectively
its long-term strategies which included: improving operating margins, continuing
the implementation of  a restructuring  program begun in  1993, maintaining  the
flow of new product candidates in the Company's research pipeline and augmenting
the Company's research and marketing abilities with key external collaborations.
The  Committee believes that the success of these strategies is evidenced by the
Company's strong  financial performance  from ongoing  operations in  1994,  the
improvement  in the Company's  operating margins, the  strength of the Company's
current product portfolio which  resulted in exceptional  sales growth in  1994,
the   broad  acceptance  of  the  Company's  products  in  today's  managed-care
marketplace, and the  unprecedented number of  promising new product  candidates
currently under development by the Company.

    The Committee also has taken into account management's ability to respond to
the  dramatic  changes occurring  within the  U.S.  marketplace for  health care
products and services. The potential impact  of proposed health care reforms  at
both the state and federal level continues to be of particular importance to the
Company  and its shareholders. It is the Committee's opinion that, in this ever-
changing environment, management continues to develop effectively and  implement
strategies  that will enable the  Company to remain a  leader in the health care
industry well into the  next decade. The Committee  took particular note of  the
fact  that, for  the twelve-month period  ended September 30,  1994, the Company
ranked  sixth  in  worldwide   pharmaceutical  sales  among  worldwide   ethical
pharmaceutical  concerns, up from  tenth in September of  1991. In addition, Mr.
Steere  and  his  senior  management  team  have  undertaken,  and  continue  to
undertake,  significant action to effectively communicate the Company's position
on health  care  issues  to  the Company's  shareholders,  the  public  and  the
government.  The benefits of these efforts to  the Company cannot, of course, be
quantifiably measured but the Committee believes that these efforts are vital to
the Company's continuing success.

                                       12
<PAGE>
SALARY

    In making  its  decision on  salary  levels, the  Committee  did not  use  a
predetermined  formula. Instead, the  1994 salaries of the  Chairman and CEO and
the other executive officers  were based on the  Committee's evaluation of  each
officer's  individual job performance and an  assessment of the salaries paid by
the Peer Group to  executive officers holding equivalent  positions at the  Peer
Group  companies. Salary ranges are assigned  to each executive officer position
based on an evaluation of the compensation  paid by the Peer Group to  executive
officers holding comparable positions at those companies. That target salary for
the  Company's executive officers is  aligned with the median  value of the Peer
Group survey data. The  salaries awarded to Mr.  Steere and the other  executive
officers  in 1994 on average exceeded the median salaries paid by the Peer Group
to executive  officers  holding comparable  positions  at those  companies.  Mr.
Steere's  salary  in  1994 totaled  $1,016,667.  For  1995 it  has  been  set at
$1,030,000 which  represents a  1.3% increase  from his  1994 salary.  The  1994
salaries  of the other Named Executive Officers are shown in the "Salary" column
of the Summary Compensation Table on page 9 of this Proxy Statement.

ANNUAL INCENTIVE AWARDS

    The second element of the compensation program is the Annual Incentive Award
Program. For Mr. Steere, the Annual Incentive Award can range from 0 percent  to
200 percent of his salary, depending upon the Board's evaluation of Mr. Steere's
performance.  In evaluating his performance,  the Committee used the performance
indicators described above under "Evaluation of Executive Performance" and other
confidential performance indicators that were recommended by Mr. Steere, adopted
by the Committee and confirmed by the Board in February of 1994. After reviewing
actual results  in  1994  against  the  performance  indicators,  the  Committee
approved,  and the Board confirmed, a 1994 Annual Incentive Award for Mr. Steere
of $1,925,000.

    The 1994 Annual Incentive Awards for other executive officers were based, in
part, on the same performance indicators  used to determine Mr. Steere's  annual
award.  In addition,  the executive  officers were  required to  achieve certain
individual goals  relating to  their  positions as  well as  confidential  goals
contained  in  the  Operating  Plans  of  the  businesses  for  which  they  are
responsible. The Annual  Incentive Awards paid  to each of  the Named  Executive
Officers  are shown in the  "Bonus" column of the  Summary Compensation Table on
page 9 of this Proxy Statement.

LONG-TERM INCENTIVE AWARDS

    In 1994, Mr.  Steere and the  other executive officers  participated in  the
Company's  long-term  incentive compensation  program.  As discussed  below, the
program consisted of  stock option  grants made  under the  Company's Stock  and
Incentive  Plan and awards made under the Company's Performance-Contingent Share
Award Program.

(A) STOCK OPTIONS

    The Committee granted Key-Employee Stock  Options to each executive  officer
in  1994 under the Company's Stock and  Incentive Plan. In selecting the size of
the Key-Employee Stock  Option grants, the  Committee reviewed competitive  data
relating  to similar grants made by the Peer Group to executive officers holding
comparable positions at those companies,  the individual stock ownership of  the
Company's   executive   officers   and   the  potential   value   of   the  1994
Performance-Contingent Share Awards made to such officers. Based upon this data,
Mr. Steere was awarded  Key-Employee Stock Options for  75,000 shares of  Common
Stock  and  the  other  Named  Executive Officers  were  awarded  the  number of
Key-Employee Stock Options shown  in footnote 1 to  the "Option Grants in  1994"
table  on page 11 of this Proxy Statement. The Key-Employee Stock Options of the
Named Executive Officers and certain other  executive officers will vest over  a
five-year  period, with 20 percent  of the options vesting  each year. All other
executive officers'  Key-Employee  Stock  Options will  vest  over  a  four-year
period, with 25 percent of the options vesting each year.

    Key-Employee  Stock  Options  granted  to Mr.  Steere  and  the  other Named
Executive Officers, when combined with  the value of the  Performance-Contingent
Shares  that these officers may potentially  earn, are targeted by the Committee
to fall at the median range of the value of long-term incentives granted by  the
Peer   Group  to  executive  officers  holding  comparable  positions  at  those
companies, assuming that the Company's performance  also falls at the median  of
the  Peer Group's performance.  If the Company's  actual performance exceeds the
median performance of  the Peer  Group, however,  the total  value of  long-term
incentive  awards  (which  would  include  Performance-Contingent  Share  awards
discussed  below)  will  be   higher  than  the  median   awards  made  by   the

                                       13
<PAGE>
Peer  Group.  Similarly, if  the Company's  performance  falls below  the median
performance of the Peer Group, the total value of the long-term incentive awards
would fall below the median awards of the Peer Group.

    In addition,  in August  of 1994  the Board  granted Across-the-Board  Stock
Options  to all  U.S. and  Puerto Rico employees  of the  Company, including Mr.
Steere and the other  executive officers. The  total number of  Across-the-Board
Stock  Options granted to each employee was  based on compensation levels -- one
option was granted to each employee  for every $500 of annualized  compensation,
which  for all executive officers was comprised  of salary and bonus. Mr. Steere
received 3,600  Across-the-Board  Stock Options  in  1994 and  the  other  Named
Executive  Officers received the number  of Across-the-Board Stock Options shown
in footnote 1  to the "Option  Grants in 1994"  table on page  11 of this  Proxy
Statement.  All Across-the-Board Stock Options will vest one year after the date
of their grant.

(B) PERFORMANCE-CONTINGENT SHARE AWARDS

    The Committee also made awards to Mr. Steere and other executive officers in
1994,  including   the   Named   Executive   Officers,   under   the   Company's
Performance-Contingent  Share Award Program.  The potential size  of each award,
including the maximum number  of shares of  Common Stock that  may be earned  by
each executive officer, was established by the Committee after examining similar
awards made by the Peer Group to executive officers holding comparable positions
at  those companies. Payments pursuant  to the awards are  determined by using a
non-discretionary formula comprised  of two performance  criteria measured  over
the  applicable performance  period: total  shareholder return  and earnings per
share growth over the performance period relative to the performance of the Peer
Group. The performance formula weighs each criterion equally. To the extent that
the Company's performance exceeds the low end of the range of the performance of
the Peer Group in either or both  of the performance criteria, a varying  amount
of shares of Common Stock up to the maximum will be earned.

    Except  for the 1993 awards, which  provide for shorter performance periods,
the performance period  for all awards  made under this  program is five  years.
Based  on the Company's  performance during the  1993-94 performance period, Mr.
Steere and the other Named Executive Officers earned between the target and  the
maximum  number of Performance-Contingent  Shares possible under  the 1993 award
formula previously approved by  the Committee. The total  number of such  shares
earned by Mr. Steere was 8,000. The total number of shares earned by each of the
Named  Executive Officers is shown in footnote 4 to the "LTIP Payouts" column of
the Summary Compensation Table on page 9 of this Proxy Statement.

    In  connection  with  the  1994  awards  for  Mr.  Steere,  the  number   of
Performance-Contingent  Shares  that he  may  earn at  the  end of  each  of the
applicable five-year  performance  periods (1/1/94  --  12/31/98 and  1/1/95  --
12/31/99,  respectively) will  range from  0 to 25,000.  As for  the other Named
Executive Officers, the number of Performance-Contingent Shares that Mr.  Bessey
and  Dr. McKinnell may earn at the end of each of the same five-year performance
periods will range  from 0 to  9,000 while the  number of such  shares that  Mr.
Neimeth  and Dr. Niblack may earn will range from 0 to 7,500. The maximum number
of Performance-Contingent Shares that may be earned by Mr. Steere and the  other
Named  Executive Officers is shown in the table headed "Long-Term Incentive Plan
- - -- Awards in 1994" on page 12 of this Proxy Statement.

TAX POLICY

    In 1993 the Internal Revenue Code  ("Code") was amended with respect to  the
tax  deductibility  of  executive compensation.  Under  the  Code, publicly-held
companies such  as the  Company  may not  deduct  compensation paid  to  certain
executive  officers to the  extent that such compensation  exceeds $1 million in
any one year  for each such  officer. The regulations  include an exception  for
"performance-based"  compensation, including stock options granted under a stock
option plan that  has been  previously approved by  shareholders, provided  that
such options are not issued below the fair market value of the stock on the date
of the grant. The Company's Stock and Incentive Plan meets these requirements so
stock  options awarded to the Company's  executive officers in 1994 are eligible
for the performance-based  compensation exception to  the deduction  limitation.
Compensation  other than stock options, however, must meet other requirements in
order to qualify as tax deductible "performance-based" compensation.

    Under the Code, compensation is deemed "performance-based", and not  subject
to    the    $1    million    deduction   limitation,    if    it    meets   the
fol-

                                       14
<PAGE>
lowing requirements: (1) it is paid solely  on account of the attainment of  one
or  more preestablished objective  performance goals; (2)  the performance goals
under which  the compensation  is to  be  paid are  established by  a  committee
comprised  solely of two or more  outside directors; (3) the committee certifies
in writing prior to payment of  the compensation that the performance goals  and
any  other  material terms  of payment  were,  in fact,  satisfied; and  (4) the
material terms of the  performance goals under which  the compensation is to  be
paid  has been approved by  a vote of the majority  of the outstanding shares of
the Company.

    The Performance-Contingent Share Awards  granted in 1994  to Mr. Steere  and
the  other executive officers qualify  as "performance-based" compensation under
the requirements  of the  Code as  set forth  above. Accordingly,  the  eventual
payouts of these awards will be fully deductible by the Company.

    The  Annual Incentive Awards granted to  the Company's executive officers in
1994 are not eligible for the performance-based exception under the Code because
they were awarded based,  in part, on certain  goals (such as restructuring  the
Company to respond to changes occurring within the U.S. health care marketplace)
that  would  not  be deemed  "objective"  goals  as required  by  the  Code. The
Committee and the Board believe that it is in the best interests of the  Company
and  its shareholders, however, to set  goals that are not exclusively objective
in connection with  the Annual Incentive  Award Program. The  Committee and  the
Board  will continue to evaluate  their position on this  issue, however, as the
regulations under the Code are developed.

STOCK OWNERSHIP PROGRAM

    A stock ownership  program was adopted  by the Board  upon this  Committee's
recommendation in August of 1993. Under the guidelines of this program, employee
directors  (currently Messrs. Steere and Bessey) are expected to own by no later
than December of  1998 Company Common  Stock equal  in value to  at least  three
times  their  annual  salaries. The  program  also  extends to  the  other Named
Executive Officers and  certain other  executive officers  who, as  of the  same
date,  will be expected to  own Company Common Stock equal  in value to at least
two times their annual  salaries. All other executive  officers are expected  to
own stock with a value equivalent to their annual salaries.

    Under  the  program, "stock  ownership"  is defined  as  stock owned  by the
executive officer directly or through the Company's Savings and Investment Plan.
While the Named Executive Officers and  other participants in this program  have
been  given  five years  in which  to  comply with  this program,  the Committee
monitors  the  participation  of  the   executive  officers  and  expects   that
incremental progress will be made each year by each officer during the five-year
phase-in  period. The  Committee has  determined that,  as of  the end  of 1994,
acceptable progress has  been made under  this program by  all of the  Company's
executive  officers. As  indicated earlier,  the level  of each  Named Executive
Officer's stock  ownership  in 1994  also  was considered  as  a factor  by  the
Committee  when it determined  the levels of the  1994 Key-Employee Stock Option
grants.

GLOSSARY

    ACROSS-THE-BOARD STOCK OPTIONS.  Stock  options granted under the  Company's
Stock and Incentive Plan to a large percentage of the Company's employees. These
options  typically  are  granted  every  few years  by  the  Company  to regular
employees in the U.S. and Puerto Rico who satisfy certain eligibility criteria.

    ANNUAL INCENTIVE AWARDS.  These awards are annual cash payments which may be
awarded by the  Committee to  executive officers on  the basis  of both  Company
performance  and  individual performance  over the  prior year.  The performance
indicators used to serve as  the basis for an  assessment of the performance  of
the  executive officers  are established by  the Committee (and  approved by the
Board in the case of the CEO) at the beginning of the performance period.

    COMMITTEE.  The Executive Compensation Committee of the Board of Directors.

    KEY-EMPLOYEE STOCK OPTIONS.  Stock options granted under the Company's Stock
and Incentive Plan to  a select group  of management employees  in the U.S.  and
overseas  who  are considered  to  have a  substantial  impact on  the Company's
operations.

    NAMED EXECUTIVE OFFICERS.  This refers  to the five most highly  compensated
executive officers of the Company -- Messrs. Steere, Bessey and Neimeth and Drs.
McKinnell and Niblack.

    PEER  GROUP.    This group  consists  of  the eleven  health  care companies
referred to in the Performance Graph that follows this report.

                                       15
<PAGE>
    PERFORMANCE-CONTINGENT SHARES.  These are shares of Pfizer Inc. Common Stock
that may  be  awarded by  the  Executive  Compensation Committee  to  the  Named
Executive  Officers  and  certain  other  employees  of  the  Company  under the
Performance-Contingent Share Award Program. For shares to be issued to any  such
officer   or  employee,  however,  certain  preestablished  Company  performance
criteria must be met over a  preestablished performance period. This program  is
described in further detail on page 19 of this Proxy Statement.

    STOCK  AND  INCENTIVE  PLAN.   This  refers  to the  Pfizer  Inc.  Stock and
Incentive Plan which is  described in further  detail on page  20 of this  Proxy
Statement.
THE EXECUTIVE COMPENSATION COMMITTEE:

    Mr. Opel (Chair)(1)
    Mr. Burns(2)
    Mr. Harvey
    Mr. Labrecque
- - ------------
(1) Retired from the Board and this Committee on February 15, 1995.

(2) Became Chair of this Committee on February 15, 1995.

                               PERFORMANCE GRAPH

    Set forth below is a graph comparing the total shareholder returns (assuming
reinvestment  of dividends)  of the Company,  the Standard &  Poor's ("S&P") 500
Composite  Stock  Index   ("S&P  500"),   and  an  industry   peer  index   com-
piled   by  the  Company  that  consists  of  the  following  companies:  Abbott
Laboratories,  American  Home  Products  Corp.(1),  Baxter  International  Inc.,
Bristol-Myers  Squibb  Company, Colgate-Palmolive  Co.,  Johnson &  Johnson, Eli
Lilly and Company, Merck  and Co., Inc., Schering-Plough  Corp., Upjohn Co.  and
Warner-Lambert Company (together the "Peer Group"). The Peer Group consolidation
was  done on a weighted average  basis (market capitalization basis, adjusted at
the beginning of each year).  The graph assumes $100  invested at the per  share
closing  price of the Common Stock on the New York Stock Exchange Composite Tape
on December 29, 1989 (the last business day of 1989) in the Company and each  of
the other indices.

                                    [CHART]

                                       16
<PAGE>
               EMPLOYEE BENEFIT AND LONG-TERM COMPENSATION PLANS

RETIREMENT ANNUITY PLAN
    The  Retirement  Annuity  Plan  (the "Retirement  Plan")  is  a  funded, tax
qualified, noncontributory  defined benefit  pension  plan that  covers  certain
employees,   including  the  Named  Executive  Officers  shown  in  the  Summary
Compensation Table.  Benefits  under the  Retirement  Plan are  based  upon  the
employee's  earnings during service  with Pfizer and/or  its Associate Companies
and are payable after retirement generally  in the form of an annuity.  Earnings
covered  by  the Retirement  Plan are  actual salary,  wages, bonuses  and other
remuneration earned. Beginning  in 1989, however,  the Internal Revenue  Service
limited  the amount  of annual  earnings that  may be  considered in calculating
benefits under  the Retirement  Plan. For  1995, the  current annual  limitation
remains  $150,000.  The  value  of  benefits,  such  as  stock  options,  is not
considered earnings for the purposes of the Retirement Plan.

    Benefits under the Company's  Retirement Plan are  calculated as an  annuity
equal  to the greater  of (i) 1.4 percent  of the average  earnings for the five
highest consecutive calendar years prior to January 1, 1995 multiplied by  years
of  service, up  to 35  years, or (ii)  1.75 percent  of such  earnings less 1.5
percent of Primary Social Security benefits  multiplied by years of service,  up
to  35 years. Actual  earnings are used  in benefit calculations  for the period
after December 31,  1994 under  both formulas. Contributions  to the  Retirement
Plan  are made entirely by the Company and are paid into a trust fund from which
the benefits of participants will be paid.
    In accordance  with  the  requirements  of the  Code,  the  Retirement  Plan
currently  limits pensions paid under the Plan  to an annual maximum of $120,000
(provided, however, that based upon certain provisions in the Retirement Plan in
effect as of July 1,  1982, employees may receive  a larger pension if  entitled
thereto  as of December 31, 1982). The Company also has a supplemental plan that
provides that  the  Company  will pay  out  of  its general  assets,  an  amount
substantially  equal to the  difference between the amount  that would have been
payable under  the  Retirement Plan,  in  the absence  of  legislation  limiting
pension  benefits and  earnings that  may be  considered in  calculating pension
benefits, and the amount actually payable under the Retirement Plan.

                              PENSION PLAN TABLES

    The following table shows, for the  final compensation and years of  service
indicated, the annual pension benefit, payable commencing upon retirement at age
65  under the  present benefit  formula of the  Retirement Plan  and its related
supplemental plan. The estimated retirement  benefits have been computed on  the
assumptions that (i) payments will be made in the form of a 50 percent joint and
survivor  annuity (and both the Plan member  and spouse are age 65), (ii) during
the period of employment the employee received annual compensation increases  of
six percent and (iii) the employee retired as of December 31, 1994.

<TABLE>
<CAPTION>
                                                            YEARS OF SERVICE
                                   ------------------------------------------------------------------
          REMUNERATION                 15           20            25            30            35
- - ---------------------------------  ----------  ------------  ------------  ------------  ------------
<S>                                <C>         <C>           <C>           <C>           <C>
$ 250,000........................  $   48,919  $     65,225  $     81,531  $     97,838  $    114,144
  300,000........................      59,248        78,998        98,747       118,497       138,246
  400,000........................      79,908       106,544       133,180       159,816       186,451
  450,000........................      90,237       120,317       150,396       180,475       210,554
  500,000........................     100,567       134,089       167,612       201,134       234,656
  600,000........................     121,226       161,635       202,044       242,453       282,861
  700,000........................     141,886       189,181       236,476       283,771       331,066
  800,000........................     162,545       216,726       270,908       325,090       379,271
  950,000........................     193,534       258,045       322,556       387,067       451,579
 1,000,000.......................     203,863       271,818       339,772       407,727       475,681
 1,200,000.......................     245,182       326,909       408,636       490,364       572,091
 1,800,000.......................     369,137       492,183       615,229       738,275       861,321
 2,100,000.......................     431,115       574,820       718,525       862,230     1,005,935
 3,000,000.......................     617,049       822,731     1,028,414     1,234,097     1,439,780
 3,500,000.......................     720,345       960,460     1,200,575     1,440,690     1,680,805
 4,300,000.......................     885,619     1,180,825     1,476,032     1,771,238     2,066,444
</TABLE>

                                       17
<PAGE>
    As  of December 31,  1994, the period  of service covered  by the Retirement
Plan and the supplemental plan are, for Mr. Steere -- 35 years; Mr. Bessey -- 30
years, 8 months; Dr. Niblack  -- 27 years, 1 month;  Mr. Neimeth -- 32 years,  4
months;  and Dr. McKinnell --  23 years, 10 months.  Compensation covered by the
Retirement Plan  and  its related  supplemental  plan for  the  named  executive
officers  are the  amounts set  forth in  the 1994  "Salary," "Bonus"  and "LTIP
Payouts" columns  of  the  Summary  Compensation Table.  The  basis  upon  which
benefits  are calculated under the Company's Retirement Plan is described in the
"Retirement Annuity Plan" section on page 17 of this Proxy Statement.

PERFORMANCE-CONTINGENT SHARE AWARD PROGRAM
    Under  the  Performance-Contingent  Share  Award  Program  (the  "Program"),
participating employees may be granted an opportunity by the Company's Executive
Compensation   Committee  to  earn  shares  of  Common  Stock  provided  certain
performance criteria are met. The performance formula is nondiscretionary and is
comprised of two  performance criteria  -- total  shareholder return  (including
reinvestment  of dividends)  and earnings  per share  (as reported)  -- measured
point-to-point  over  the   applicable  performance  period   relative  to   the
performance  of the Peer Group as defined  in the "Performance Graph" section of
this Proxy Statement. The 200 most  highly compensated employees of the  Company
are  eligible  to  be  granted the  opportunity  by  the  Executive Compensation
Committee to earn Performance-Contingent Shares. Except for awards made in 1993,
all awards granted  under the  Program are  based upon  a five-year  performance
period. Awards earned by the Named Executive Officers under this Program for the
performance  period ended December 31, 1994 are  shown in the "LTIP Payouts ($)"
column of the Summary Compensation Table.

SAVINGS AND INVESTMENT PLAN
    Under the terms  of the Savings  and Investment Plan  (the "Savings  Plan"),
participating employees may contribute up to 15 percent of regular earnings into
their  Savings  Plan  accounts.  A  participating  employee  may  elect  to make
after-tax  contributions,  before-tax  contributions,  or  both  after-tax   and
before-tax  contributions.  In addition,  under  the Savings  Plan,  the Company
contributes an  amount  equal to  one  dollar  for each  dollar  contributed  by
participating  employees up to  the first two percent  of their regular earnings
and fifty cents for each additional dollar contributed by employees on the  next
four percent of their regular earnings. The Company's matching contributions are
invested solely in the Company's Common Stock.

    In  accordance with the requirements of the Code, the Savings Plan currently
limits the additions that can be  made to a participating employee's account  to
$30,000  per year. The term "additions" includes Company matching contributions,
before-tax contributions made by the Company at the request of the participating
employee under Section 401(k) of the Code, and employee after-tax contributions.

    Of  those  additions,  the  maximum  before-tax  contribution  is   limited,
effective January 1, 1994, to $9,240 per year. In addition, effective January 1,
1994,  no more than $150,000 of annual compensation may be taken into account in
computing benefits under  the Savings  Plan, in  accordance with  the Code.  The
Company  has  a  supplemental plan  to  pay  out of  general  assets,  an amount
substantially equal to the difference between the amount that, in the absence of
legislation limiting such  additions and  the $150,000  limitation on  earnings,
would  have been  allocated to  a participating  employee's account  as employee
before-tax contributions, Company  matching contributions  and forfeitures,  and
the  amount actually  allocated under  the Savings  Plan. Employees  affected by
these limitations can make limited  deferrals of income under this  supplemental
plan  and receive  credit for  such deferrals  towards their  retirement benefit
under the Company's retirement plans.

    Amounts  deferred,  if  any,  under   the  Savings  Plan  and  the   related
supplemental  plan  in  1994  by the  Company's  Named  Executive  Officers, are
included in the "Salary" and "Bonus"  columns of the Summary Compensation  Table
shown on page 9 of this Proxy Statement. Company matching contribu-
tions  allocated to the Named Executive Officers  under the Savings Plan and the
related supplemental plan are  shown in the "All  Other Compensation" column  of
the Summary Compensation Table.

STOCK AND INCENTIVE PLAN
    Pursuant  to the  Stock and Incentive  Plan (the  "Incentive Plan"), Company
employees may be granted stock options, stock appreciation rights, stock  awards
(including  restricted stock  awards), or performance  unit awards,  either as a
result of a general grant or as a result of an award based on having met certain
performance criteria, as determined by the Employee Compensation and  Management
Development  Committee or  the Executive Compensation  Committee, as applicable.
Non-employee directors of the  Company are not eligible  to participate in  this
Plan.

                                       18
<PAGE>
                              SEVERANCE AGREEMENTS

    The  Company has  entered into  severance agreements  with certain executive
officers, including each of  the Named Executive Officers  shown in the  Summary
Compensation  Table.  The agreements  continue  through September  30,  1996 and
provide that they are to be automatically extended in one-year increments unless
the Company has given prior notice of termination.

    These agreements are intended to provide for continuity of management in the
event of a change in control of the Company. The agreements provide that covered
executive officers could be entitled  to certain severance benefits following  a
change  in  control of  the  Company. If,  following  a change  in  control, the
executive officer is terminated  by the Company for  any reason, other than  for
disability  or for  cause, or  if such executive  officer terminates  his or her
employment for good reason (as this term is defined in the agreements), then the
executive officer is entitled to a severance payment that will be 2.99 times the
greater of (i) the executive officer's base amount, as defined in the agreements
or (ii) the sum of the executive officer's (a) base salary in effect at the time
of termination and  (b) the higher  of the (x)  last full-year annual  incentive
payment  or  (y)  projected  annual  incentive payment  for  the  year  in which
termination occurs. The  severance payment generally  is made in  the form of  a
lump sum.

    In  addition,  in the  event of  such  a termination  following a  change in
control, under the agreements each executive  officer would receive a payout  of
all outstanding Performance-Contingent Share Awards that had been granted to him
or  her prior to the date of termination  at the maximum amounts that could have
been earned pursuant to the awards.  The executive officer would also receive  a
benefit  payable from the  Company's general funds  calculated using the benefit
calculation  provisions  of  the  Company's  Retirement  Annuity  Plan  and  the
Company's  unfunded Supplemental  Retirement Plan with  the following additional
features: the executive  officer would  receive credit for  an additional  three
years  of service and compensation for purposes of calculating such benefit; the
benefit would  commence at  age 55  (or upon  the date  of termination,  if  the
executive  officer is  then over  age 55)  and for  this purpose,  the executive
officer would be  assumed to  be three  years older  than his  actual age;  such
benefit  shall be  further determined  without any  reduction on  account of its
receipt prior  to age  65; and,  such benefit  would be  offset by  any  amounts
otherwise  payable  under the  Company's  Retirement Annuity  Plan  and unfunded
Supplemental Retirement Plan. The executive officer would also become vested  in
all  other  benefits available  to retirees  of  the Company  including, without
limitation, retiree  medical  coverage.  All restrictions  on  restricted  stock
previously  awarded  to  such executive  officer  would lapse  and  all unvested
options granted to such executive officer would vest and become exercisable  for
the remainder of the term of the option.

    If  a change in control occurs, the agreements are effective for a period of
four years  from  the  end  of  the then  existing  term.  Under  the  severance
agreements,  a change in control would include  any of the following events: (i)
any "person", as  defined in the  Securities Exchange Act  of 1934, as  amended,
acquires  20 percent or more of the Company's voting securities; (ii) a majority
of the  Company's directors  are replaced  during a  two-year period;  or  (iii)
shareholders approve certain mergers, or a liquidation, or sale of the Company's
assets.  In the  event that  any payments  made in  connection with  a change in
control would be  subjected to the  excise tax  imposed by Section  4999 of  the
Code,  the Company will "gross-up" the  executive officer's compensation for all
federal, state and local income and excise taxes and any penalties and  interest
thereon.

    In   certain  circumstances,  the  Company   is  obligated  to  fund  trusts
established to  secure its  obligations  to make  payments under  the  severance
agreements in advance of the time payment is due.

                  COMPENSATION OF DIRECTORS AND OTHER MATTERS

    The non-employee directors of the Company receive an annual cash retainer of
$26,000  per year.  Non-employee directors who  serve on one  Board committee or
more (other than the  Executive Committee) receive an  additional annual fee  of
$4,000  for such service. In addition,  non-employee directors who chair a Board
committee receive an additional  $2,000 per year,  per committee. Directors  who
are employees of the Company receive no retainers for Board-related service.

                                       19
<PAGE>
    The  non-employee directors of the Company also  receive a fee of $1,500 for
attending each Board meeting, committee meeting, Annual Meeting of Shareholders,
for each day of a visit by the Board to a plant or office of the Company or  its
subsidiaries, and for attending any other business meeting to which the director
is  invited by the Board or the Executive Committee. Directors who are employees
of the Company receive no fees for attending any such meeting.

    In addition  to  the cash  compensation  discussed above,  all  non-employee
directors  listed above except George Harvey, who  joined the Board later in the
year, were awarded 300 shares of restricted Common Stock on the day of the  1994
Annual  Meeting of  Shareholders under the  Company's Restricted  Stock Plan for
Non-Employee Directors. Subsequent to these awards, this Plan was amended by the
Board to provide for the cessation of  such awards. At the same time, the  Board
provided  for the award of  units measured by the  price of the Company's Common
Stock under the renamed  "Pfizer Inc. Nonfunded  Deferred Compensation and  Unit
Award  Plan for  Non-Employee Directors."  Mr. Harvey  received an  award of 300
units under  the  Nonfunded  Deferred  Compensation  and  Unit  Award  Plan  for
Non-Employee Directors (described below) at the time he was elected to the Board
in September of 1994.

BENEFIT PLANS FOR NON-EMPLOYEE DIRECTORS

    Under  the Pfizer Inc.  Nonfunded Deferred Compensation  and Unit Award Plan
for Non-Employee Directors, directors  who are not employees  of the Company  or
any  of its subsidiaries may  defer the above fees.  At the director's election,
the fees held in his  or her account may be  credited either with interest at  a
specified  rate, or with units. The units  are calculated by dividing the amount
of the fee by the closing price of the Common Stock as of the last business  day
prior  to  the date  that  the fees  would  otherwise be  paid.  The units  in a
director's account are increased by the value of any distributions on the Common
Stock, allocated  in  accordance  with  the number  of  units  in  the  account.
Following the director's termination from the Company, the amount held in his or
her  account is  then payable in  cash. The amount  to be paid  is determined by
multiplying the number  of units  in the  account by  the closing  price of  the
Common Stock as of the last business day prior to the payment date.

    Also under this Plan, non-employee directors are granted an initial award of
300 units upon first becoming a director. Thereafter, each non-employee director
is  granted an annual  award of 300 such  units as of the  date of the Company's
Annual Meeting of Shareholders (provided the director will continue to serve  as
a  director following  the meeting).  Units awarded  under the  Plan may  not be
assigned, terminated or  modified by a  director. Participation in  the Plan  is
limited  to  directors  who are  not  employees of  the  Company or  any  of its
subsidiaries. The awards under this Plan are made in addition to the  directors'
annual cash retainers and meeting attendance fees.

    The  Company has  a Retirement Plan  for Non-Employee  Directors. Under this
Plan, a retiring non-employee director may receive a pension if he or she (i) is
at least 60 years of age at the time of retirement, (ii) has served a minimum of
five years on the Board, and (iii) his or her age plus years of service equal at
least 70;  provided,  however, that  the  foregoing requirements  set  forth  in
clauses  (ii) and (iii) above  shall not apply to  any non-employee director who
leaves the Board after attaining  age 60 to accept  a position with, or  provide
services to, a governmental, charitable or educational institution, the policies
of  which prohibit continued  service as a  director. The pension  is an annuity
equal to the  director's annual cash  retainer at the  time of retirement.  This
annual  cash retainer in 1994 was $26,000.  The pension generally is paid to the
director or to his or her spouse for  a period of time equal to the period  that
the  director served on the  Board. In 1994, however,  an exception to the usual
payment plan was made by the Board in connection with the retirement of  William
J.  Crowe, Jr. Admiral  Crowe was appointed  by President Clinton  as the United
States Ambassador to the  United Kingdom shortly after  his retirement from  the
Board  in  April of  1994.  Due to  certain  government restrictions,  the Board
decided to pay  Admiral Crowe  his pension  in a  single lump  sum amount.  This
payment totalled $130,000.

    In   certain  circumstances,  the  Company   is  obligated  to  fund  trusts
established to secure its  obligations to make payments  to its directors  under
the  above benefit plans, programs or agreements  in advance of the time payment
is due.

CONSULTING AGREEMENTS

    Under a consulting agreement with the  Company, Mr. Pratt consults with  the
Company on business matters involving the areas of tax, trade and

                                       20
<PAGE>
intellectual  property. In return  for this advice, the  Company is obligated to
pay Mr. Pratt  an annual  consulting fee,  payable monthly.  The agreement  runs
year-to-year  and may be terminated at the end of any year by either the Company
or Mr. Pratt on  90 days written  notice, or upon the  mutual agreement of  both
parties.  In  addition,  the Company  must  reimburse Mr.  Pratt  for reasonable
business expenses he incurs in connection  with the services he provides to  the
Company  under this agreement. The amount paid  to Mr. Pratt under the agreement
for the services he rendered to the Company during 1994 was $100,000.

    In addition, Dr.  Marks received  $14,000 in consulting  fees in  connection
with two business trips he took with Mr. Steere in 1994.

RELATED TRANSACTIONS

    During  1994, the Company  engaged the services  of Lazard Freres  & Co., of
which Mr. Rohatyn is a General Partner and Mr. Lynn is a Senior Advisor.  Lazard
Freres  &  Co.  acted  as  a  financial  advisor  in  connection  with potential
acquisitions and general corporate matters, as  a broker in connection with  the
purchase  and sale of securities,  and as an underwriter  in connection with the
sale of securities.  In 1995, the  Company plans  to retain this  firm for  such
services.  In addition, the Pfizer Retirement  Annuity Plan is a limited partner
in Corporate Partners, L.P., of which  LFCP Corp., a wholly-owned subsidiary  of
Lazard Freres & Co., is the General Partner.

    During  1994,  the  Company received  from  The Chase  Manhattan  Bank, N.A.
$1,505,368 representing income generated from  a $25 million notional  principal
amount fixed-to-floating-interest-rate swap. Mr. Labrecque is Chairman and Chief
Executive  Officer  of the  Bank.  In addition,  the  Company had  the following
transactions in 1994  with Mineral Technologies,  Inc., of which  Dr. Valles  is
Chairman  and Chief  Executive Officer: purchases  of granular  lime and calcium
carbonate for approximately $400,000.

    The Company also had the following  transactions in 1994 with Pitney  Bowes,
of  which George B. Harvey is  Chairman, President, and Chief Executive Officer:
the leasing and purchasing of  office equipment including fax machines,  postage
meters, supplies and parts for $188,290.

    The  transactions described in this section were entered into by the Company
pursuant to arm's length negotiations in the ordinary course of business and  on
terms that the Company believes to be fair.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    In  1994,  the  following  members  of the  Board  served  on  the Executive
Compensation Committee: Messrs. Opel (Chair),  Burns, Harvey and Labrecque.  Mr.
Opel  retired from both the Board and the Executive Compensation Committee as of
February  15,  1995  and  Mr.  Burns  was  appointed  Chair  of  the   Executive
Compensation  Committee as of that same date.  As noted above under the "Related
Transactions" section, during  this same time,  the Company received  $1,505,368
from  The Chase  Manhattan Bank,  N.A., of which  Mr. Labrecque  is Chairman and
Chief Executive  Officer,  representing  income generated  from  a  $25  million
notional  principal amount fixed-to-floating-interest-rate swap. In addition, in
1994 the Company  paid Pitney  Bowes $188,290 for  the purchase  and leasing  of
office  equipment. Mr.  Harvey is  the Chairman,  President and  Chief Executive
Officer of Pitney Bowes.

ADDITIONAL INFORMATION

    The directors (other than Ms.  Horner, and Messrs. Burns, Harvey,  Labrecque
and  Raines)  and certain  officers  and former  directors  and officers  of the
Company are defendants  in a  civil suit brought  purportedly on  behalf of  the
Company as a shareholder derivative action in the Superior Court of the State of
California,  County of Orange. The complaint  alleges breaches of fiduciary duty
and  other  common  law  violations  in  connection  with  the  manufacture  and
distribution  of Shiley heart valves and  seeks, among other things, unspecified
money damages. The  defendants in the  action believe that  the suit is  without
merit.

                                BOARD COMMITTEES

THE EXECUTIVE COMPENSATION COMMITTEE

    During  1994,  the Executive  Compensation Committee  consisted of  Mr. Opel
(Chair), Mr. Burns and Mr. Labrecque. Mr. Harvey was appointed to the  Committee
on  September 22, 1994. None of the directors on this Committee are employees of
the Company. Mr. Opel retired from both the Board and this Committee on February
15, 1995.  Mr.  Burns became  the  Chair of  the  Committee at  that  time.  The
Committee met eight times in 1994.

                                       21
<PAGE>
    The  functions of the Executive Compensation  Committee are to establish and
review the  guidelines  and standards  for  evaluating the  performance  of  the
employee-directors  and other elected  officers of the  Company and to establish
the  salaries  and  other  compensation   for  such  employees.  The   Executive
Compensation Committee Report is included on page 13 of this Proxy Statement.

THE CORPORATE GOVERNANCE COMMITTEE

    During  1994, the  Corporate Governance  Committee (formerly  the Nominating
Committee) consisted of  Mr. Lynn  (Chair), Miss  Fippinger and  Dr. Marks.  Ms.
Horner  was  appointed to  the  Committee on  September  22, 1994.  None  of the
directors on this Committee are employees  of the Company. On January 26,  1995,
Dr. Marks was appointed Chair of the Committee. Mr. Lynn continues to serve as a
member  of the Committee. During 1994, this  Committee met six times. One of the
functions of this Committee is to  make recommendations to the Board  concerning
the  appropriate size and needs of the Board, to consider candidates to fill new
positions created by expansion and vacancies which occur whether by resignation,
by retirement, or for any other reason and to recommend candidates for  election
as  directors at the Annual Meeting of Shareholders. In carrying out its duties,
the Committee considers for nomination nominees submitted to the Board by  other
directors  and shareholders, pursuant  to the requirements  set forth below. The
Corporate  Governance  Committee   also  confers   with  management   concerning
management's  plans for succession to officer and senior management positions in
the Company.  Additional  functions of  the  Committee include:  monitoring  and
making  recommendations to the Board regarding  the memberships and functions of
Board committees and the structure  of Board meetings; considering questions  of
possible  conflicts  of interest  of Board  members;  and reviewing  the outside
activities of senior executive officers of the Company.

    Nominations for  director  nominees must  be  submitted in  writing  to  the
Secretary  of  the  Company at  235  East 42nd  Street,  New York,  NY  10017. A
nomination must be received no later than:  (1) 60 days in advance of an  annual
meeting if it is being held within 30 days preceding the anniversary date of the
previous  year's meeting,  or (2) 90  days in advance  of such meeting  if it is
being held on or after the anniversary date of the previous year's meeting. With
respect to any other annual or special meeting, the nomination must be  received
by  the 10th  day following the  date of public  disclosure of the  date of such
meeting. The  nomination  must  contain  the  following  information  about  the
nominee:  name, age, business  and residence addresses;  principal occupation or
employment; the  number of  shares of  Common  Stock held  by the  nominee;  the
information  that  would  be required  under  the  rules of  the  Securities and
Exchange Commission in a proxy statement soliciting proxies for the election  of
such  nominee as a director; and  a signed consent of the  nominee to serve as a
director of the Company, if elected.

THE AUDIT COMMITTEE

    The Audit Committee consists  of Dr. Ikenberry (Chair),  Mr. Raines and  Mr.
Rohatyn,  none of whom is an employee of the Company. Ms. Horner was a member of
this Committee through September 22, 1994.  During 1994, the Committee met  four
times.  The functions of the Audit Committee  include the review of the programs
of the Company's internal auditors and the results of their audits, the adequacy
of the Company's system of internal financial controls and accounting practices;
the review, with the  independent auditors, of the  scope of their annual  audit
and  estimated audit  fees, prior  to its  commencement, and  of the independent
auditor's report and findings, subsequent to its completion; the review with the
independent auditors of  the annual  and quarterly financial  statements of  the
Company;  the review  of Company compliance  with the  Foreign Corrupt Practices
Act; the recommendation of independent auditors for appointment annually by  the
Board, subject to the approval of the shareholders; the initiation of such other
examinations  as the Committee  deems advisable with respect  to such matters as
the adequacy of the system of internal controls and the accounting practices  of
the  Company; and the taking  of such action as  the Committee finds appropriate
with respect to these activities.

             ITEM 2 -- APPROVAL OF APPOINTMENT OF AUDITORS FOR 1995

    The Board, upon  the recommendation  of its Audit  Committee, has  appointed
KPMG  Peat Marwick LLP to serve as  the Company's independent auditors for 1995,
subject to the approval of the shareholders. The firm and its predecessors  have
audited the financial records of the Company for

                                       22
<PAGE>
many years during which time the practice of rotating the engagement partner has
been followed. The Board considers the firm to be well qualified.

    It is expected that representatives of KPMG Peat Marwick LLP will be present
at  the Annual Meeting to answer questions.  They also will have the opportunity
to make a statement if they desire to do so.

    Total audit fees paid  to all independent auditors  by the Company for  1994
were approximately $5,857,000, of which $5,620,000 was attributable to KPMG Peat
Marwick LLP.

    The  affirmative  vote of  a  majority of  votes  cast on  this  proposal is
required for the approval of this proposal.

    THE BOARD UNANIMOUSLY  RECOMMENDS A  VOTE "FOR"  THE APPROVAL  OF KPMG  PEAT
MARWICK LLP AS INDEPENDENT AUDITORS OF THE COMPANY FOR THE YEAR 1995.

    ITEM 3 -- INCREASE IN AUTHORIZED COMMON STOCK AND DECREASE IN PAR VALUE

    The  Board  has  unanimously  adopted a  resolution  amending  the Company's
Restated Certificate  of  Incorporation to  increase  the number  of  shares  of
authorized  Common Stock by 750,000,000 shares and to decrease the par value per
share of the Common Stock to $.05 per share. The Board submits that  resolution,
which follows, to the shareholders:

    "Resolved,  that  the  first paragraph  of  Article FOURTH  of  the Restated
Certificate of Incorporation be amended to read as follows:

    A.  Authorized Shares and Classes of Stock.

    The total number of shares and classes of stock that the Company shall  have
authority  to issue is  one billion five  hundred twelve million (1,512,000,000)
shares, which shall  be divided  into two  classes, as  follows: twelve  million
(12,000,000)  shares of Preferred Stock, without par value, and one billion five
hundred million (1,500,000,000) shares of Common Stock of the par value of  $.05
per share."

    If  the proposed amendment is adopted by the shareholders, the Company plans
to file a Certificate of Amendment to the Restated Certificate of  Incorporation
to  be  effective  as  soon  as  practicable  following  the  Annual  Meeting of
Shareholders.

    On December 31, 1994, of the 750,000,000 authorized shares of Common  Stock,
a  total of 314,225,975  shares was outstanding, 26,104,841  shares were held in
the Company's treasury, 872,357 shares were reserved for issuance on  conversion
of  the  Company's 4%  Convertible Subordinated  Debentures Due  1997, 2,306,833
shares were  reserved for  issuance under  the Shareholder  Investment  Program,
200,000 shares were reserved for issuance under the Performance-Contingent Share
Award  Program, 3,500,000 shares were reserved  for issuance under the Company's
Savings and Investment Plan, 200,000 shares were reserved for issuance under the
Company's Pfizer  Seiyaku  Employee Stock  Ownership  Plan, 32,700  shares  were
reserved for issuance under the Company's Restricted Stock Plan for Non-Employee
Directors  and 26,996,060 shares were reserved  for issuance under the Company's
Stock and Incentive Plan. The remainder of shares of authorized Common Stock was
not issued or subject to reservation.

    Except as noted below, while the  Company has no present plans,  agreements,
or  commitments for the issuance of additional shares of Common Stock, the Board
believes that  the availability  of additional  shares will  afford the  Company
greater  flexibility in considering possible future action, such as stock splits
or  stock  dividends.  It  is  the  intention  of  the  Board  barring   unusual
circumstances,  to declare  a two-for-one  stock split  in the  form of  a stock
dividend at its meeting which follows the Annual Meeting of Shareholders if  the
increase  in authorized shares  is approved. The additional  shares will also be
available for  future  acquisitions  of  property and  of  securities  of  other
companies  and  for  other corporate  purposes.  The additional  shares  will be
available for  issuance  from  time  to  time  without  further  action  by  the
shareholders  and  without  first  offering  such  shares  to  the shareholders.
Shareholders do not have preemptive rights with respect to the Common Stock. The
issuance of Common Stock, or securities  convertible into Common Stock on  other
than  a pro-rata basis, would result in  the dilution of a present shareholder's
interest in the Company. The  affirmative vote of the  holders of a majority  of
the  outstanding shares of Common Stock entitled to vote thereon is required for
the adoption of the proposed amendment.

                                       23
<PAGE>
THE BOARD UNANIMOUSLY RECOMMENDS A VOTE "FOR" THE PROPOSAL TO AMEND THE RESTATED
CERTIFICATE OF  INCORPORATION TO  INCREASE THE  AUTHORIZED NUMBER  OF SHARES  OF
COMMON STOCK AND TO DECREASE THE PAR VALUE PER SHARE OF THE COMMON STOCK.

          COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

    Section  16 of the  Securities Exchange Act of  1934 ("Section 16") requires
that reports  of  beneficial ownership  of  Common  Stock and  changes  in  such
ownership  be  filed  with the  SEC  by  the Company's  directors  and executive
officers. The Company is  required to conduct  a review and  to identify in  its
proxy statement each director or officer who failed to file any required reports
under  Section 16  on a timely  basis. Based  upon that review,  the Company has
determined that in January 1993 Mr. Neimeth made a charitable gift of stock that
was reported on a 1994 Form 5. To the Company's knowledge, all other Section  16
reporting  requirements applicable to its directors and other executive officers
were complied with for fiscal year 1994.

                                 MISCELLANEOUS

    Under the rules of the SEC,  shareholder proposals intended to be  presented
at  the 1996  Annual Meeting must  be received  by the Company  at its principal
executive offices by November 17, 1995 for inclusion in the proxy statement  and
form of proxy relating to that meeting.

    The  cost of soliciting proxies will be borne by the Company. In addition to
the solicitation  of proxies  by  the use  of the  mails,  the Company  may  use
telephone,  telegraph and  personal contact. Such  solicitation will  be made by
regular employees  of  the  Company without  additional  compensation  for  such
services. The Company has also engaged Morrow & Co., Inc. to assist in the proxy
solicitation,  and has agreed  to pay $25,000 plus  expenses for such soliciting
services.

  By order of the Board,

            [SIG]
  C. L. Clemente
  SECRETARY

                                       24
<PAGE>

                                        [MAP]



<PAGE>
                                  PFIZER INC.
                                     PROXY
                      SOLICITED BY THE BOARD OF DIRECTORS
                     FOR THE ANNUAL MEETING OF SHAREHOLDERS
                            APRIL 27, 1995, 10 A.M.
                            AT THE GRAND HYATT HOTEL
                        42ND STREET AND LEXINGTON AVENUE
                                  NEW YORK, NY
                                               THE  UNDERSIGNED  HEREBY APPOINTS
                                               WILLIAM C. STEERE, JR., HENRY  A.
                                               MCKINNELL, JR., AND C.L.
                                               CLEMENTE,  AND  EACH OF  THEM, AS
                                               PROXIES, EACH WITH FULL POWER  OF
                                               SUBSTITUTION, AND HEREBY
                                               AUTHORIZES  THEM TO REPRESENT AND
                                               TO VOTE,  AS  DESIGNATED  ON  THE
                                               REVERSE  SIDE  OF THIS  FORM, ALL
                                               THE SHARES  OF  COMMON  STOCK  OF
                                               PFIZER INC. HELD OF RECORD BY THE
                                               UNDERSIGNED ON FEBRUARY 27, 1995,
                                               AT    THE   ANNUAL   MEETING   OF
                                               SHAREHOLDERS TO BE HELD ON  APRIL
                                               27,  1995  AT 10:00  A.M.  AT THE
                                               GRAND HYATT  HOTEL,  42ND  STREET
                                               AND  LEXINGTON AVENUE,  NEW YORK,
                                               NY, OR ANY ADJOURNMENT THEREOF.

                                               IF NO OTHER INDICATION IS MADE ON
                                               THE REVERSE  SIDE OF  THIS  FORM,
                                               THE  PROXIES SHALL VOTE FOR ITEMS
                                               NUMBER 1, 2 AND  3 AND, IN  THEIR
                                               DISCRETION,   UPON   SUCH   OTHER
                                               BUSINESS  AS  MAY  PROPERLY  COME
                                               BEFORE THE MEETING.

                                                     (CONTINUED ON REVERSE SIDE)
<PAGE>
                                                     (CONTINUED FROM OTHER SIDE)
PFIZER INC.

<TABLE>
<S>                                                              <C>

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" ITEMS 1, 2      3.A proposal to approve an amendment to the Company's
  AND 3.                                                           Restated Certificate of Incorporation to provide for an
1.Election of Directors. (Mark ONE box only).                      increase in the number of authorized shares of Common
  Nominees: Grace J. Fippinger, James T. Lynn,                     Stock and a decrease in the par value per share of the
             Paul A. Marks, Edmund T. Pratt, Jr.,                  Common Stock. (Mark ONE box only).
             Felix G. Rohatyn, and William C. Steere, Jr.            FOR           AGAINST           ABSTAIN
/ / FOR all nominees,     / / Vote WITHHELD                           / /                / /                   / /
   except vote withheld       from all nominees                    IF ACTING AS ATTORNEY, EXECUTOR, TRUSTEE, OR IN OTHER
   from the following                                              REPRESENTATIVE CAPACITY, PLEASE SIGN NAME AND TITLE.
   nominees (if any):                                                                                                  / /95
   ---------------------------------------------                 ------------------------------------------------------------
2.A proposal to approve the appointment of KPMG Peat Marwick                   (Signature of Shareholder)            Date
  LLP to serve as independent auditors for 1995.                                                                       / /95
  (Mark ONE box only).                                           ------------------------------------------------------------
    FOR           AGAINST           ABSTAIN                                     (Signature, if held jointly)             Date
     / /                / /                   / /                  Please sign, date, and return this proxy form in the
                                                                   enclosed return envelope. Thank you.
</TABLE>


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