CNS INC /DE/
DEF 14A, 1996-03-25
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: HARRIS ASSOCIATES L P, SC 13D, 1996-03-25
Next: MERRILL LYNCH STRATEGIC DIVIDEND FUND, NSAR-A, 1996-03-25






                                 SCHEDULE 14A 
                                (RULE 14a-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE 
            SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.      ) 

Filed by the registrant [X] 

Filed by a party other than the registrant [ ] 

Check the appropriate box: 
[ ] Preliminary proxy statement 
[X] Definitive proxy statement 
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

                                    CNS, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

                                 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (Check the appropriate box): 
[X] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
    Items 22(a)(2) of Schedule A. 
[ ] $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 transactions applies:
     (3)  Per unit price or other underlying value of transaction computed
          pursuant to Exchange Act Rule 0-11. (Set forth the amount on which the
          filing fee is calculated and state how it was determined.)
     (4)  Proposed maximum aggregate value of transaction:
     (5)  Total fee paid: 

[ ]  Fee paid previously with preliminary materials.

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

     (1)  Amount previously paid:

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

     (3)  Filing party:

     (4)  Date filed:


                                   CNS, INC 
                              4400 WEST 78TH ST. 
                         BLOOMINGTON, MINNESOTA 55435 
                                (612) 820-6696 

                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS 
                          TO BE HELD APRIL 24, 1996 

To the Stockholders of CNS, Inc: 

Notice is hereby given that the Annual Meeting of Stockholders of CNS, Inc. 
(the "Company") will be held April 24, 1996 at 3:30 p.m., local time, in the 
auditorium of the Lutheran Brotherhood Building, 625 Fourth Avenue South, 
Minneapolis, Minnesota for the following purposes: 

     1.   To elect six (6) directors to serve until the next annual meeting of
          Stockholders;

     2.   To approve the appointment of KPMG Peat Marwick LLP as independent
          auditors for the fiscal year ending December 31, 1996; and

     3.   To act upon any other matters that may properly be presented at the
          meeting.

Accompanying this Notice of Annual Meeting is a Proxy Statement, form of 
Proxy and the Company's Annual Report to Stockholders for the fiscal year 
ended December 31, 1995. 

The Board of Directors has fixed the close of business on March 8, 1996 as 
the record date for the determination of Stockholders entitled to notice of, 
and to vote at, the meeting. 

By Order of the Board of Directors 

/s/ Daniel E. Cohen

Daniel E. Cohen, M.D. 
Chairman of the Board 

Dated: March 25, 1996. 

YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR NOT YOU PLAN TO
ATTEND THE MEETING, PLEASE SIGN, DATE, AND RETURN YOUR PROXY IN THE REPLY
ENVELOPE PROVIDED SO THAT YOUR SHARES MAY BE VOTED AT THE MEETING. THE PROXY IS
SOLICITED BY MANAGEMENT AND MAY BE REVOKED AT ANY TIME BEFORE IT IS EXERCISED.



                                  CNS, INC. 
                              4400 WEST 78TH ST. 
                         BLOOMINGTON, MINNESOTA 55435 
                                (612) 820-6696 

                               PROXY STATEMENT 

                        ANNUAL MEETING OF SHAREHOLDERS 
                         TO BE HELD ON APRIL 24, 1996 

                               GENERAL MATTERS 

This Proxy Statement is furnished in connection with the solicitation by the 
Board of Directors of CNS, Inc. (the "Company") from holders of Common Stock 
of proxies in the accompanying form to be voted at the Annual Meeting of 
Stockholders on April 24, 1996 at 3:30 p.m., local time, and at all 
adjournments thereof. This Proxy Statement is first being sent to 
Stockholders on or about March 25, 1996. 

Any shareholder giving a proxy will have the right to revoke it by written 
notice to the Secretary of the Company or by filing with the Secretary 
another proxy bearing a later date at any time before it is voted at the 
meeting. A shareholder wishing to vote in person after giving his or her 
proxy must first give written notice of revocation to the Secretary. All 
shares represented by valid, unrevoked proxies will be voted at the meeting 
and any adjournment thereof. 

                        OUTSTANDING VOTING SECURITIES 

Stockholders of record as of the close of business on March 8, 1996, will be 
entitled to vote at the meeting. On that date, the Company had outstanding 
17,436,052 shares of common stock, $.01 par value ("Common Stock"), each of 
which is entitled to one vote per share on each matter to be voted upon at 
the meeting. As provided in the Certificate of Incorporation of the Company, 
there is no cumulative voting. The Company has no class of voting securities 
outstanding other than the Common Stock. 

                       SECURITY OWNERSHIP OF PRINCIPAL 
                         STOCKHOLDERS AND MANAGEMENT 

The following table sets forth, as of March 8, 1996 the number and percentage 
of outstanding shares of Common Stock of the Company beneficially owned by 
each person who is known to the Company to beneficially own more than five 
percent (5%) of the Common Stock of the Company, by each director of the 
Company, by each executive officer named in the Summary Compensation Table 
below, and by all directors and executive officers of the Company as a group: 

<TABLE>
<CAPTION>
                                            NUMBER OF SHARES        PERCENT 
NAME AND ADDRESS OF BENEFICIAL OWNER    BENEFICIALLY OWNED(1)(2)    OF CLASS 
- ------------------------------------    ------------------------    -------- 
<S>                                            <C>                    <C>
Richard W. Perkins(3)(4)                       1,291,908               7.4% 
 Perkins Capital Management, Inc. 
 730 East Lake Street 
 Wayzata, MN 55391 
Daniel E. Cohen, M.D.(3)(5)(6)                   800,664               4.6% 
Richard E. Jahnke(3)(5)                          151,500                 * 
Patrick Delaney(3)                                60,066                 * 
R. Hunt Greene(3)                                 40,000                 * 
Andrew J. Greenshields(3)(7)                      34,000                 * 
Kirk P. Hodgdon(5)                                43,000                 * 
Rihab FitzGerald(5)(8)                           145,484                 * 
Ronald D. Cox(5)                                 147,922                 * 
All directors and officers                     2,844,996              15.7% 
 as a group (12 persons)(9) 

</TABLE>

* Indicates ownership of less than one percent. 

(1)  Except as noted, all shares beneficially owned by each owner were owned of
     record, and each owner held sole voting power and sole investment power for
     all shares held.

(2)  Includes the following number of shares which could be purchased under
     stock options exercisable within sixty (60) days of the date hereof: Mr.
     Perkins, 40,000 shares; Dr. Cohen, 100,000 shares; Mr. Jahnke, 151,500
     shares; Mr. Delaney, 40,000 shares; Mr. Greene, 40,000 shares; Mr.
     Greenshields, 30,000 shares; Mr. Hodgdon, 43,000 shares; Ms. FitzGerald,
     67,900 shares; Mr. Cox, 70,000 shares; and all directors and officers as a
     group, 714,900 shares. Does not include stock options to purchase 20,000
     shares of Common Stock held by each of Messrs. Perkins, Delaney, Greene and
     Greenshields which will vest if such individuals are re-elected to the
     Company's Board of Directors at the Annual Meeting of Stockholders.

(3)  Serves as a director of the Company and has been nominated for re-election.
     
(4)  Includes 1,126,560 shares of Common Stock held for the accounts of clients
     of Perkins Capital Management, Inc., a registered investment advisor of
     which Mr. Perkins is the controlling shareholder, a director and President.
     Perkins Capital Management has the right to sell the shares but does not
     have power to vote the shares. Mr. Perkins and Perkins Capital Management
     disclaim beneficial ownership of such shares. This total also includes
     37,500 shares held in a trust created by Mr. Perkins for his benefit,
     10,000 shares held by a profit sharing plan of which Mr. Perkins is a
     trustee, 4,000 shares held by a corporation of which Mr. Perkins is sole
     shareholder, and 73,848 shares held by a partnership of which Mr. Perkins
     is a general partner.

(5)  Served as an executive officer of the Company during 1995 and appears on
     the table on page hereof.

(6)  Includes 327,332 shares of Common Stock owned of record by Dr. Cohen's
     spouse, for which he has no voting or investment power.

(7)  Includes 4,000 shares held by Mr. Greenshields jointly with his spouse for
     which he has shared voting and dispositive power.

(8)  Includes 1,442 shares of Common Stock held by Ms. FitzGerald jointly with
     her spouse for which she has shared voting and dispositive power.

(9)  Includes 339,012 shares of Common Stock owned by spouses and 5,442 shares
     owned jointly with spouses.

                            ELECTION OF DIRECTORS 
                                (PROPOSAL #1) 

Although the Company's Bylaws currently provide for a Board of Directors 
consisting of seven members, only six directors will be elected at the Annual 
Meeting. The Board will fill the remaining vacancy when a qualified candidate 
is identified. It is intended that proxies solicited by the Board of 
Directors will be voted FOR (unless otherwise directed) the election of the 
nominees for director named below. Each of the nominees named below is a 
present director of the Company and upon election will serve until the next 
annual meeting or until his successor has been elected and qualified. Dr. 
Cohen has been a director of the Company since its formation in 1982; Mr. 
Delaney has been a director since 1983; Mr. Greene has been a director since 
1985; Mr. Greenshields has been a director since 1986; and Messrs. Jahnke and 
Perkins have been directors since 1993. If for any reason any of the nominees 
becomes unavailable for election, the proxies solicited by the Board of 
Directors will be voted for such nominee as is selected by the Board of 
Directors. The Board of Directors has no reason to believe that any of the 
nominees is not available or will not serve if elected. 

The nominees named below have been nominated by the Board of Directors of the 
Company. They are all the Directors who served during 1995. The nominees are 
listed below with their ages, their present positions with the Company, their 
present principal occupations or employment and their principal occupations 
or employment for at least the past five years. Dr. Cohen and Mr. Jahnke 
devote their full working time to the business of the Company. Messrs. 
Delaney, Greene, Perkins and Greenshields devote such time as is necessary to 
fulfill their duties as directors. 

Daniel E. Cohen, M.D., 43, has served as the Company's Chairman of the Board 
since 1993, its Chief Executive Officer since 1989 and the Treasurer since 
1982. Dr. Cohen was a founder of the Company and is a board-certified 
neurologist. 

Richard E. Jahnke, 47, has served as the Company's President and Chief 
Operating Officer since 1993. From 1991 to 1993, he was Executive Vice 
President and Chief Operating Officer of Lemna Corporation, which 
manufactures and sells waste water treatment systems. From 1986 to 1991, Mr. 
Jahnke was general manager of the government operations division of ADC 
Telecommunications, an electronic communications systems manufacturer. From 
1982 to 1986, he was Director of Marketing and Business and Technical 
Development at BMC Industries, Inc. From 1972 to 1982, he held various 
positions of increasing responsibility in engineering, sales and marketing 
management at 3M Company. 

Patrick Delaney, 53, has served as the Company's Secretary since October 
1995. Mr. Delaney is a partner in the Minneapolis law firm of Lindquist & 
Vennum P.L.L.P., counsel to the Company. He has been in the private practice 
of law since 1967. He is also a director of Community First Bankshares, Inc., 
a multi-bank holding company, the secretary of MTS Systems Corporation, a 
manufacturer of systems for materials testing, simulation, measurement 
devices and controls, and a director and the secretary of Applied Biometrics, 
Inc, a manufacturer of medical devices. 

R. Hunt Greene, 45, has been an investment banker for over fifteen years. He 
is presently Managing Director of Hunt Greene & Co., LLC, a Minneapolis 
investment bank. Mr. Greene was a Managing Director of Piper Jaffray Inc., a 
Minneapolis based investment bank and general broker-dealer in investment 
securities, from 1979 to 1995. 

Andrew J. Greenshields, 58, has been President of Pathfinder Ventures, Inc., 
Minneapolis, Minnesota, since 1980. He is also a general partner of 
Pathfinder Venture Capital Funds I, II and III, Minneapolis based venture 
capital limited partnerships. Mr. Greenshields is also a director of Digital 
Systems International, Inc., a manufacturer of telecommunications equipment 
and software, and Aetrium, Inc., a manufacturer of semiconductor handling 
equipment. 

Richard W. Perkins, 65, has been President, Chief Executive Officer and a 
director of Perkins Capital Management, Inc. since 1985. He is also a 
director of the following public companies: Bio-Vascular, Inc., a medical 
products manufacturer; Children's Broadcasting Corporation, an operator of 
radio stations with a children's format; Discus Acquisition Corporation, a 
holding company for Peerless Chain Corp.; Garment Graphics, Inc., a 
manufacturer of imprinted sportswear; Lifecore Biomedical, Inc., a medical 
devices company; Nortech Systems, Inc., a contract manufacturer for the 
electronics industry; Eagle Pacific Industries, Inc., a manufacturer of 
plastic pipe; and Quantech, Ltd.; a development stage medical products 
company. 

            MANAGEMENT RECOMMENDS A VOTE FOR THE NOMINEES LISTED. 

                     OTHER INFORMATION REGARDING THE BOARD

BOARD MEETINGS 
The Board of Directors met eight times during the fiscal year 1995, which 
ended December 31, 1995. Each director attended at least 75% of the aggregate 
of the total number of Board meetings and Committee meetings on which he 
served during the fiscal year ended December 31, 1995. 

COMMITTEES 
The Compensation Committee of the Board of Directors, which was comprised of 
Mr. Greenshields, Chairman, and Dr. Cohen during 1995, met once during 1995. 
Among other duties, the Compensation Committee makes recommendations to the 
Board of Directors regarding the employment practices and the policies of the 
Company and the compensation paid to Company officers. The Compensation 
Committee is currently comprised of Messrs. Greenshields and Perkins. 

The Audit Committee of the Board of Directors, which was comprised of Messrs. 
Greene, Chairman, and Delaney during 1995, met three times during 1995. The 
Audit Committee reviews and evaluates significant matters relating to the 
audit and internal controls of the Company, reviews the scope and results of 
audits by and the recommendations of the Company's independent auditors, and 
approves services provided by the auditors. The Audit Committee is currently 
comprised of Messrs. Greene and Greenshields. 

The Plan Committee of the Board of Directors, which was comprised of Messrs. 
Greenshields, Greene and Delaney during 1995, did not meet, but took action 
in writing in lieu of a meeting four times, during 1995. The Plan Committee 
has the authority to make awards under and adopt and alter administrative 
rules and practices governing the Company's Stock Option Plans and Employee 
Stock Purchase Plan (the "Plans"). The Plan Committee also interprets the 
terms and provisions of the Plans and any award issued under those Plans. 

The Nominating Committee was established on December 14, 1995 and is 
comprised of Dr. Cohen and Messrs. Greenshields and Delaney. The Nominating 
Committee, which did not meet during 1995, will seek qualified candidates for 
the Company's Board of Directors. 

                             EXECUTIVE COMPENSATION

SUMMARY OF CASH AND CERTAIN OTHER COMPENSATION 
The following table shows, for the fiscal years ending December 31, 1995, 
1994 and 1993, the cash compensation paid by the Company, as well as certain 
other compensation paid or accrued for those years, to Daniel E. Cohen, M.D., 
the Company's Chief Executive Officer, and each of the other four most highly 
compensated executive officers of the Company as of December 31, 1995 
(together with Dr. Cohen, the "Named Executives"). 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                        LONG TERM 
                                         ANNUAL COMPENSATION          COMPENSATION 
                                         -------------------          ------------ 
                                                                  SECURITIES UNDERLYING      ALL OTHER 
NAME AND POSITION             YEAR       SALARY        BONUS           OPTIONS (#)        COMPENSATION(1) 
- -----------------             ----       ------        -----           -----------        --------------- 
<S>                           <C>       <C>           <C>                <C>                   <C>
Daniel E. Cohen, M.D.         1995      $141,400      $141,400           200,000               $300 
 Chief Executive Officer,     1994       115,600           -0-               -0-                300 
 Treasurer and Chairman       1993       102,423           -0-               -0-                300
 of the Board                   

Richard E. Jahnke             1995       140,500       140,500            75,000                300 
 President and                1994       112,000           -0-               -0-                300 
 Chief Operating Officer      1993        81,410(2)        -0-           200,000                250 

Kirk P. Hodgdon               1995       125,250        75,150            50,000                300 
 Vice President of            1994       102,769(3)        -0-            60,000                250 
 Consumer Marketing           1993           -0-           -0-               -0-                -0- 

Rihab FitzGerald              1995        96,250        57,750            50,000                300 
 Vice President of            1994        90,419           -0-               -0-                264 
 Consumer Sales               1993        70,628           -0-            10,000                233 

Ronald D. Cox                 1995        93,750        56,250            40,000                300 
 Vice President of            1994        75,000           -0-               -0-                240 
 Finance and Chief            1993        68,068           -0-            10,000                226 
 Financial Officer(4)          

</TABLE>

(1)  Represents the payment of life insurance premiums.

(2)  Mr. Jahnke became President and Chief Operating Officer effective March 8,
     1993 and received a salary for only ten months in 1993.

(3)  Mr. Hodgdon became Vice President of Consumer Marketing effective February
     21, 1994 and received a salary for the remainder of 1994.

(4)  Mr. Cox retired in February 1996.

STOCK OPTIONS 
The following table contains information concerning grants of stock options 
to the Named Executives during 1995: 

                            OPTION GRANTS IN 1995 

<TABLE>
<CAPTION>
                                         INDIVIDUAL GRANTS 
                                         -----------------                          POTENTIAL REALIZABLE  
                                                                                            VALUE         
                                                                                   AT ASSUMED ANNUAL RATE 
                         NUMBER       % OF TOTAL                                       OF STOCK PRICE     
                     OF SECURITIES      OPTIONS      EXERCISE OF                        APPRECIATION      
                       UNDERLYING     GRANTED TO        BASE                           FOR OPTION TERM    
                        OPTIONS        EMPLOYEES        PRICE       EXPIRATION     -----------------------
NAME                  GRANTED (#)       IN 1995        ($/SH)          DATE           5%           10% 
- ----                  -----------       -------        ------          ----           --           --- 
<S>                   <C>               <C>            <C>           <C>           <C>          <C>
Daniel E. Cohen         200,000(1)       28.7%          $5.50        02/09/05      $691,784     $1,753,117 
Richard E. Jahnke        75,000(1)       10.7            5.50        02/09/05       259,419        657,419 
Kirk P. Hodgdon          50,000(1)        7.2            5.50        02/09/05       172,946        438,279 
Rihab FitzGerald         50,000(1)        7.2            5.50        02/09/05       172,946        438,279 
Ronald D. Cox            40,000(2)        5.7            5.50        02/09/05       138,357        350,623 

</TABLE>

(1)  The options vest as follows: 25% on each of February 9, 1995 1996, 1997 and
     1998.

(2)  The option vested 50% on each of February 9, 1995 and 1996.

OPTION EXERCISES AND HOLDINGS 
The following table sets forth information with respect to the Named 
Executives concerning the exercise of options during 1995 and unexercised 
options held as of December 31, 1995: 

                   AGGREGATED OPTION EXERCISES IN 1995 AND 
                        FISCAL YEAR-END OPTION VALUES 

<TABLE>
<CAPTION>
                                                             
                                                             
                                                             
                                                                                           VALUE OF UNEXERCISED  
                        SHARES                         NUMBER OF UNEXERCISED OPTIONS           IN-THE-MONEY      
                       ACQUIRED                                AT FY-END (#)               OPTIONS AT FY-END(1)  
                          ON                                   -------------               --------------------  
NAME                 EXERCISE(#)    VALUE REALIZED    EXERCISABLE    UNEXERCISABLE    EXERCISABLE     UNEXERCISABLE 
- ----                 -----------    --------------    -----------    -------------    -----------     ------------- 
<S>                    <C>            <C>               <C>            <C>              <C>             <C>
Daniel E. Cohen            -0-              N/A          50,000         150,000        $  481,250      $1,443,750 
Richard E. Jahnke        6,000         $ 88,500          92,750         176,250         1,202,594       2,198,906 
Kirk P. Hodgdon          6,000           75,375          18,500          85,500           190,063         918,937 
Rihab FitzGerald         1,100           13,681          55,400          43,500           695,394         437,812 
Ronald D. Cox           10,000          162,500          44,000          26,000           512,500         269,375 

</TABLE>


(1)  Based on the closing sale price of $15.125 per share for the Common Stock
     on December 31, 1995.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 
Daniel E. Cohen, M.D., the Company's Chief Executive Officer, served on the 
Board of Directors' Compensation Committee during 1995. All recommendations 
of the Compensation Committee have been and are subject to Board of Director 
review and approval. 

REPORT ON EXECUTIVE COMPENSATION 
This is a joint report of the Compensation Committee and Plan Committee of 
the Board of Directors of the Company, which are composed of the undersigned 
Board members. This report shall not be deemed incorporated by reference into 
any filing under the Securities Act of 1933 or the Securities Exchange Act of 
1934 and shall not otherwise be deemed to be filed under either such Act. 

Compensation Philosophy. The compensation philosophy of the Company is to 
provide competitive levels of compensation that are consistent with the 
Company's annual and long-term performance goals, recognize individual 
initiative and achievements and assist the Company in attracting and 
retaining qualified executives. It is intended that, in judging appropriate 
levels of compensation for 1995-1996, the Committee would take into account 
internally set performance goals and comparisons with the performance of 
other publicly held companies which have rapidly growing revenues under $100 
million. The Board was advised about executive compensation in 1995 by Andcor 
Human Resources, a consulting firm in Minneapolis, Minnesota. 

Base Salary. Executive base salary is reviewed annually and adjustments, if 
any, are based on levels of responsibility, experience, internal equity, 
external pay practices and the rate of inflation. In 1995, the Compensation 
Committee recommended to the Board of Directors and the Board adopted a plan 
under which the base salaries of the executive officers were set effective 
April 1, 1995. 

Cash Bonus. Bonuses are awarded to executive officers in consideration of 
contributions to the Company and the Company's overall performance. In 1995, 
the Compensation Committee proposed and the Board of Directors adopted a plan 
under which Dr. Cohen, the Chairman and Chief Executive Officer of the 
Company, and Mr. Jahnke, the President and Chief Operating Officer of the 
Company, were eligible for cash bonuses equal to amounts of between 25% and 
100% of their base salaries depending on the Company's levels of revenues and 
net income for 1995, with minimum revenues and income required before any 
bonus amounts were earned. The levels of revenues and net income required for 
various bonus levels were set by the Board of Directors. Under the same plan, 
Vice Presidents of the Company were eligible for cash bonuses of between 15% 
and 60% of their base salaries if the same level of revenues and net income 
were achieved. The financial performance of the Company resulted in the 
eligible officers of the Company receiving their maximum bonuses allowable 
under the plan. 

Stock Options. The Company's Stock Option Plans include executive officers. 
Stock options are generally granted to executive officers at the time they 
are elected. The Compensation and Plan Committees have adopted the position 
that stock ownership by management and stock-based performance compensation 
arrangements are beneficial in aligning management's and shareholder's 
interests in enhancing shareholder value. During 1995, the Company granted 
options to the executive officers of the Company to purchase an aggregate of 
560,000 shares of common stock of the Company at a price equal to the market 
price on the date of grant (February 9, 1995) and exercisable for ten years. 
The right to exercise the options vests as to 25% of the shares on February 9 
of each of the years 1995, 1996, 1997 and 1998, except options to purchase 
40,000 shares granted to Ronald Cox, who retired as Chief Financial Officer 
of the Company in February 1996. 

Chief Executive Officer Compensation. Dr. Cohen's compensation for 1993-1995 
is shown in the Summary Compensation Table above. The Compensation Committee 
believes that Dr. Cohen managed the Company well in a difficult economic 
climate for its sleep disorders diagnostic devices, which business was sold 
in 1995, has successfully guided the development and marketing of its Breathe 
Right(R) external nasal dilator, and has made arrangements for the Company to 
test and possibly enter into production and sale of new product lines. 

Board Action. All recommendations of the Compensation Committee have been and 
are subject to Board of Director review and approval. Stock option grants by 
the Plan Committee are not subject to Board of Director review and approval 
in order to satisfy Rule 16b-3 under the Securities Exchange Act of 1934. 

          SUBMITTED BY THE COMPENSATION COMMITTEE AND PLAN COMMITTEE 
                     OF THE COMPANY'S BOARD OF DIRECTORS: 

1996 Compensation Committee:           1996  Plan Committee: 

Andrew J. Greenshields, Chairman       Andrew J. Greenshields, Chairman 
Richard W. Perkins                     R. Hunt Greene 
                                       Patrick Delaney 

STOCK PERFORMANCE 
The graph below sets forth a comparison of the cumulative shareholder return 
of the Company's Common Stock over the last five fiscal years with the 
cumulative total return over the same periods for the Nasdaq Market Index and 
the Surgical, Medical and Dental Instruments and Supplies Index (the "Medical 
Instruments Index") (SIC Code 384, which includes 214 companies). The graph 
below compares with the two indicated indexes the cumulative total return of 
the Company's Common Stock over the last five fiscal years assuming a $100 
investment on December 31, 1990 and assuming reinvestment of all dividends 
paid. The Company did not pay any dividends during this period. This graph 
shall not be deemed incorporated by reference into any filing under the 
Securities Act of 1933 or the Securities Exchange Act of 1934. 


                                    [GRAPH]

<TABLE>
<CAPTION>
                                                      FISCAL YEAR ENDING 
                                1990        1991        1992       1993        1994         1995 
<S>                           <C>         <C>        <C>         <C>         <C>         <C>              
CNS, Inc.                     $100.00     $171.43    $ 95.24     $314.29     $338.10     $1,152.38 
Medical Instruments Index      100.00      179.16     153.78      121.02      134.08        223.96 
Nasdaq Market Index            100.00      128.38     129.64      155.50      163.26        211.77 

</TABLE>


EMPLOYMENT AGREEMENTS 
Dr. Cohen, and Messrs. Jahnke, Hodgdon and David Byrd, who became the Chief 
Financial Officer of the Company in February, 1996, have employment 
agreements with the Company which provide that they are entitled to base 
salaries, respectively, of $150,000, $150,000, $127,000 and $130,000 annually 
plus cash bonus amounts of up to 100% of base salary for Dr. Cohen and Mr. 
Jahnke and up to 60% of base salary for Messrs. Hodgdon and Byrd. Either Dr. 
Cohen or the Company may terminate the agreement on 90 days' notice. Dr. 
Cohen's agreement contains a noncompete obligation which remains in effect 
for a period of two years after termination of employment. Each of the 
employment agreements with Messrs. Jahnke, Hodgdon and Byrd contains a 
noncompete obligation which remains in effect for a period of one year after 
termination of employment. 

DIRECTOR COMPENSATION 
Non-employee directors were not paid any fees or remuneration for services as 
members of the Board of Directors during fiscal year 1995. Fees were paid to 
Mr. Delaney's law firm, Lindquist & Vennum P.L.L.P., for services rendered to 
the Company. 

On June 17, 1994, each non-employee director of the Company was granted a 
ten-year, nonqualified option under the proposed 1994 Stock Plan to purchase 
80,000 shares of Common Stock at $3.095 per share, the fair market value of 
the Common Stock on the date of grant. The options vest as follows: 20,000 
shares on the date of grant and 20,000 shares on the date of each annual 
Stockholders' meeting held during the succeeding three years at which the 
director is re-elected to the Board of Directors. 

                     APPOINTMENT OF INDEPENDENT AUDITORS 
                                (PROPOSAL #2) 

The Board of Directors has selected KPMG Peat Marwick LLP, certified public 
accountants, as independent auditors to make an examination of the accounts 
of the Company for the fiscal year ending December 31, 1996, and to perform 
other appropriate accounting services. Unless otherwise specified, proxies 
solicited by the Board of Directors will be voted FOR such appointment of 
KPMG Peat Marwick LLP. 

The Company has requested representatives of KPMG Peat Marwick LLP to attend 
the meeting. They will have an opportunity to make a statement if they desire 
to do so, and they will be available to respond to appropriate questions. 


                                ANNUAL REPORT 

An Annual Report of the Company describing the Company's key activities and 
containing financial statements for the fiscal year ended December 31, 1995 
accompanies this Notice of Annual Meeting and proxy solicitation material. 


                            SHAREHOLDER PROPOSALS 

If a shareholder desires to present a proposal to be voted upon at the next 
meeting of Stockholders of CNS, Inc., such proposal, in order to be included 
in the proxy statement, must be received at the Company's office at P.O. Box 
39802, Minneapolis, Minnesota, 55439 by November 25, 1996. 


                                 SOLICITATION 

The cost of soliciting proxies, including the cost of preparing, assembling, 
and mailing the proxies and soliciting material, as well as the cost of 
forwarding the material to the beneficial owners of stock, will be borne by 
the Company. Directors, officers and regular employees of the Company may, 
without compensation other than their regular remuneration, solicit proxies 
personally or by telephone. 


                                   GENERAL 

If a shareholder abstains from voting on any matter, the Company intends to 
count the person abstaining as present for purposes of determining whether a 
quorum is present at the Annual Meeting of Stockholders for the transaction 
of business but as not having voted for any proposal, although there is no 
definitive statutory or case law authority in Delaware as to the proper 
treatment of abstentions. Additionally, the Company intends to count broker 
"non-votes" as present for purposes of determining the presence or absence of 
a quorum for the transactions of business. A "non-vote" occurs when a nominee 
holding shares for a beneficial owner votes on one proposal, but does not 
vote on another proposal because the nominee does not have discretionary 
voting power and has not received instructions from the beneficial owner. 
Therefore, abstentions and broker "non-votes" have the same effect as votes 
against the proposals. 

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
executive officers and directors to file initial reports of ownership and 
reports of changes in ownership with the Securities and Exchange Commission 
and the NASD. Executive officers and directors are required by SEC 
regulations to furnish the Company with copies of all Section 16(a) forms 
they file. To the Company's knowledge, all insiders of the Company filed in a 
timely manner all such reports, except for Patrick Delaney, who reported one 
transaction late. 

The management of the Company does not know of any other business to be 
presented at the Annual Meeting of Stockholders. If any matter properly comes 
before the meeting, however, it is intended that the persons named in the 
enclosed form of proxy will vote said proxy in accordance with their best 
judgment. 

ALL PROXIES PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED BY
STOCKHOLDERS. IF NO DIRECTION IS GIVEN, PROXIES WILL BE VOTED FOR THE ELECTION
OF MANAGEMENT'S NOMINEES FOR DIRECTORS, AND FOR THE APPOINTMENT OF KPMG PEAT
MARWICK. AS THE COMPANY'S INDEPENDENT AUDITORS.

BY ORDER OF THE BOARD OF DIRECTORS 


/s/ Daniel E. Cohen

Daniel E. Cohen, M.D. 
Chairman of the Board 

Minneapolis, Minnesota 
March 25, 1996 

                  PLEASE SIGN, DATE AND MAIL YOUR PROXY NOW 
    



                                    CNS, INC.
                            4400 WEST 78TH STREET 
                         BLOOMINGTON, MINNESOTA 55435 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

The undersigned hereby appoints Daniel E. Cohen, M.D., and Patrick Delaney, 
and each of them as Proxies, each with the power to appoint his substitute, 
and hereby authorizes them to represent and to vote, as designated below, all 
the shares of Common Stock of CNS, Inc. held of record by the undersigned on 
March 8, 1996, at the annual meeting of shareholders to be held on April 24, 
1996, or at any adjournment thereof. 

1.   ELECTION OF DIRECTORS

[ ] FOR all nominees listed below (except as marked to the contrary) 

          DANIEL E. COHEN, M.D., RICHARD E. JAHNKE, PATRICK DELANEY, 
          R. HUNT GREENE, ANDREW J. GREENSHIELDS, RICHARD W. PERKINS 

(INSTRUCTION: To withhold authority to vote for any nominee, print that 
nominee's name on the space provided below.) 

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

[ ] WITHHOLD AUTHORITY to vote for all nominees listed above. 

2.   PROPOSAL TO APPROVE THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE
     INDEPENDENT AUDITORS OF THE COMPANY. [ ] FOR [ ] AGAINST [ ] ABSTAIN

          (Continued, and to be completed and signed on reverse side)
                           (continued from other side)

3.   IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
     BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

This Proxy when properly executed will be voted in the manner directed herein 
by the undersigned shareholder. If no direction is made, the Proxy will be 
voted for items 1 and 2. Please sign exactly as name appears below. When 
shares are held by joint tenants, both should sign. When signing as attorney, 
executor, administrator, trustee, or guardian, please give full title as 
such. If a corporation, please sign in full corporate name by President or 
other authorized officer. If a partnership, please sign in partnership name 
by authorized person. 


                                         Dated: __________________________, 1996

                                         _______________________________________
                                         Name of Shareholder(s) (Please print)

                                         _______________________________________
                                         Signature (and Title if applicable)

                                         _______________________________________
                                         Signature if held jointly

             PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY
                          USING THE ENCLOSED ENVELOPE.



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