CONMED CORP
DEF 14A, 1995-04-20
ELECTROMEDICAL & ELECTROTHERAPEUTIC APPARATUS
Previous: SHOWBIZ PIZZA TIME INC, PRER14A, 1995-04-20
Next: INTELLICALL INC, DEF 14A, 1995-04-20



                            SCHEDULE 14A INFORMATION

          Proxy Statement Pursuant to Section 14(a) of the Securities
                              Exchange Act of 1934

Filed by the Registrant [ x ]
Filed by a Party other than the Registrant [   ]

Check the appropriate box:

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

                               CONMED CORPORATION
                 ----------------------------------------------
                (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), 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.
[   ] $500 per  each  party  to the  controversy  pursuant  to  Exchange  Act
      Rule 14a-6(i)(3).
[   ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

      2) Aggregate number of securities to which transaction applies:
         _______________________________________________________________________

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

      4) Proposed maximum aggregate value of transaction:
         _______________________________________________________________________

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

      1) Amount Previously Paid:
         _______________________________________________________________________

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

      3) Filing Party:
         _______________________________________________________________________

      4) Date Filed:
         _______________________________________________________________________
<PAGE>
                               CONMED CORPORATION
                                310 Broad Street
                             Utica, New York 13501


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS


         NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of  Shareholders  of
CONMED  Corporation  (the  "Company")  will be held at the Radisson  Hotel-Utica
Centre,  200 Genesee Street,  Utica, New York on Tuesday,  May 23, 1995, at 3:30
P.M. (New York Time), for the following purposes:

         (1) To  elect  five  Directors  to  serve  on the  Company's  Board  of
             Directors;

         (2) To appoint independent  accountants for the Company for fiscal year
             1995;

         (3) To approve the  adoption  of the  Company's  Stock  Option Plan for
             Non-Employee Directors; and

         (4) To transact such other  business as may properly be brought  before
             the meeting or any adjournment thereof.

         The  shareholders  of record at the close of  business on April 4, 1995
are entitled to notice of and to vote at this Annual Meeting or any  adjournment
thereof.

         Even if you plan to attend the meeting in person,  we request  that you
mark, date, sign and return your proxy in the enclosed  self-addressed  envelope
as soon as possible so that your shares may be certain of being  represented and
voted at the meeting.  Any proxy given by a  shareholder  may be revoked by that
shareholder at any time prior to the voting of the proxy.

                                             By Order of the Board of Directors,

                                             Thomas M. Acey
                                             Secretary
April 19, 1995
<PAGE>
                               CONMED CORPORATION
                                310 Broad Street
                             Utica, New York 13501

                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 23, 1995

         The  enclosed  proxy is  solicited  by and on  behalf  of the  Board of
Directors of CONMED Corporation (the "Company") for use at the Annual Meeting of
Shareholders to be held Tuesday,  May 23, 1995, at 3:30 P.M. (New York Time), at
the Radisson  Hotel-Utica  Centre,  200 Genesee Street,  Utica, New York and any
adjournment thereof. The matters to be considered and acted upon at such meeting
are described in the foregoing  notice of the meeting and this proxy  statement.
This proxy  statement and the related form of proxy are being mailed on or about
April 19,  1995 to all  shareholders  of record on April 4, 1995.  Shares of the
Company's  Common  Stock,  par  value  $.01  per  share  (the  "Common  Stock"),
represented in person or by proxy will be voted as  hereinafter  described or as
otherwise specified by the shareholder.  Any proxy given by a shareholder may be
revoked  by the  shareholder  at any time  prior to the  voting  of the proxy by
delivering a written  notice to the  Secretary of the Company,  by executing and
delivering a later-dated proxy or by attending the meeting and voting in person.

         The  persons  named as proxies  are Eugene R.  Corasanti  and Robert E.
Remmell, each of whom is presently a director and an officer of the Company. The
cost of preparing,  assembling and mailing the proxy, this proxy statement,  and
other material  enclosed,  and all clerical and other expenses of  solicitations
will be borne by the Company.  In addition to the solicitation of proxies by use
of the  mails,  directors,  officers  and  employees  of  the  Company  and  its
subsidiaries may solicit proxies by telephone,  telegram or personal  interview.
The Company also will request  brokerage houses and other  custodians,  nominees
and  fiduciaries  to forward  soliciting  material to the  beneficial  owners of
Common Stock held of record by such parties and will  reimburse such parties for
their expenses in forwarding soliciting material.

                                 VOTING RIGHTS

         The  holders  of  record  of  the  7,127,254  shares  of  Common  Stock
outstanding on April 4, 1995 will be entitled to one vote for each share held on
all matters coming before the meeting.  The holders of a record of a majority of
the  outstanding  shares  of Common  Stock  present  in person or by proxy  will
constitute a quorum for the transaction of business at the meeting.

                                 ANNUAL REPORT

         The  annual  report  for the  fiscal  year  ended  December  30,  1994,
including financial  statements,  is being furnished herewith to shareholders of
record on April 4, 1995.  The annual  report does not  constitute  a part of the
proxy soliciting material.

                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

         The following table sets forth certain  information with respect to the
beneficial  ownership of the Company's Common Stock as of April 4, 1995, by each
shareholder  known by the Company to be the beneficial  owner of more than 5% of
its outstanding  Common Stock, by each director,  by each of the Named Executive
Officers (as defined  below) and by all directors  and  executive  officers as a
group.
<PAGE>
<TABLE>
<CAPTION>
                                                      Amount and Nature
                                                        of Beneficial     Percent
Name of Beneficial Owner*                                 Ownership      of Class
- -------------------------                            ------------------  --------
<S>                                                        <C>            <C>
William W. Abraham(1) ...........................          141,450        1.97
Harry Cone(2) ...................................          171,000        2.40
Eugene R. Corasanti(3) ..........................          411,600        5.60
Joseph J. Corasanti(4) ..........................           32,800        (5)
Bruce F. Daniels(6) .............................            2,250        (5)
Joseph B. Gross (7)..............................           18,675        (5)
Jeffrey H. Palmer (7)............................           27,300        (5)
Robert E. Remmell ...............................            3,000        (5)
Robert D. Shallish, Jr. (8)......................           28,050        (5)
Directors and officers as a group ...............          910,705       11.99
   (11 persons) (2)(3)(6)(9)
Zimmer, Inc. ....................................        [461,909]        6.09
  P.O. Box 708
  Warsaw, Indiana 46850(10)
Fenimore Asset Management, Inc. .................        1,111,124       15.59
  118 North Grand Street
  P.O. Box 310
  Cobleskill, New York 12043(11)
FMR Corp. .......................................          490,950        6.89
  82 Devonshire Street
  Boston, Massachusetts 02109(12)
</TABLE>
- ----------------
*    Unless  otherwise set forth above,  the address of each of the above listed
     shareholders is c/o CONMED Corporation,  310 Broad Street,  Utica, New York
     13501.
(1)  Includes 55,500 shares subject to options, exercisable within 60 days.
(2)  Includes an aggregate of 96,000  shares owned  beneficially  by the wife of
     Harry Cone. Mr. Cone disclaims beneficial ownership of these shares.
(3)  Includes  225,000  shares subject to options,  exercisable  within 60 days.
     Includes an aggregate of 29,850  shares owned  beneficially  by the wife of
     Eugene R. Corasanti.  Eugene R. Corasanti disclaims beneficial ownership of
     these shares.
(4)  Includes  3,600  shares  subject to  options,  exercisable  within 60 days.
     Joseph J. Corasanti is the son of Eugene R. Corasanti.
(5)  Less than 1%.
(6)  Consists of an aggregate of 2,250 shares owned  beneficially by the wife of
     Bruce F.  Daniels.  Mr.  Daniels  disclaims  beneficial  ownership of these
     shares.
(7)  Consists of shares subject to options, exercisable within 60 days.
(8)  Includes 25,100 shares subject to options, exercisable within 60 days.
(9)  Includes  420,155  shares subject to options,  exercisable  within 60 days,
     held by William  W.  Abraham,  Eugene R.  Corasanti,  Joseph J.  Corasanti,
     Joseph B. Gross,  Jeffrey H.  Palmer,  Robert D.  Shallish,  Jr.,  Frank R.
     Williams  and Thomas M.  Acey,  executive  officers  of the  Company.  Such
     420,155  shares  are  equal  to  approximately  5.50% of the  Common  Stock
     outstanding. As of April 4, 1995, the Company's directors and officers as a
     group (11 persons) owned 362,450 shares,  which is  approximately  5.08% of
     the Common Stock outstanding.
(10) Represents  warrant to purchase shares of Common Stock,  exercisable within
     60 days.
(11) A Schedule  13G filed with the  Securities  and  Exchange  Commission  (the
     "SEC") by Fenimore Asset  Management,  Inc. on February 2, 1995,  indicates
     that Fenimore Asset Management,  Inc. beneficially owns 1,111,124 shares of
     Common Stock.
(12) A  Schedule  13G  filed  with the SEC by FMR Corp.  on  February  13,  1995
     indicates that FMR Corp. beneficially owns 490,950 shares of Common Stock.

         On April 4,  1995  there  were  2,415  shareholders  of  record  of the
Company's Common Stock.



                      PROPOSAL ONE: ELECTION OF DIRECTORS

         At the  meeting,  five  directors  are to be  elected  to  serve on the
Company's Board of Directors. The shares represented by proxies will be voted as
specified by the  shareholder.  If the shareholder  does not specify his choice,
the shares will be voted in favor of the election of the nominees  listed on the
proxy  card,  except  that in the event any  nominee  should not  continue to be
available  for  election,  such  proxies  will be voted for the election of such
other  persons as the Board of  Directors  may  recommend.  The Company does not
presently  contemplate  that any of the  nominees  will become  unavailable  for
election for any reason.  The director  nominees who receive the greatest number
of votes at the  meeting  will be  elected  to the  Board  of  Directors  of the
Company. Votes against a candidate have no legal effect.
Shareholders are not entitled to cumulative voting rights.

         The Board of Directors recommends a vote FOR this proposal.

         Pursuant to the Company's  By-laws,  the Board of Directors consists of
five  directors.  Directors  hold  office for terms  expiring at the next annual
meeting  of  shareholders  and  until  their  successors  are duly  elected  and
qualified.  Each of the nominees  proposed for election at the Annual Meeting is
presently  a member  of the  Board of  Directors  and has  been  elected  by the
shareholders.

         The  following  table  sets forth  certain  information  regarding  the
members of and nominees for the Board of Directors:


NOMINEES FOR ELECTION AT THE 1995 ANNUAL MEETING

<TABLE>
<CAPTION>
                                                   Served As
                                                   Director      Principal Occupation or
Name                                    Age        Since         Position with the Company
- ----                                    ---        ---------     -------------------------
<S>                                     <C>          <C>         <C>
Harry Cone                              74           1981        Certified Public Accountant, retired

Robert E. Remmell                       64           1983        Member of Steates Remmell Steates & Dziekan (Attorneys)
                                                                 and Assistant Secretary of the Company

Eugene R. Corasanti                     64           1970        Chairman and President of the Company

Bruce F. Daniels                        60           1992        Controller, Construction Division, Chicago Pneumatic Tool
                                                                 Company

Joseph J. Corasanti                     31           1994        Vice President of Legal Affairs and General Counsel of
                                                                 the Company
</TABLE>


DIRECTORS AND EXECUTIVE OFFICERS

         Eugene R. Corasanti has served as Chairman, President and a Director of
the  Company  since  its  incorporation  in 1970.  Prior to that  time he was an
independent public accountant. Mr. Corasanti holds a B.B.A. degree in Accounting
from  Niagara  University.  Mr.  Corasanti  is also  Chairman  of the  Board  of
Directors of the Company.  Eugene R. Corasanti's son, Joseph J. Corasanti,  is a
Director and General Counsel of the Company.

         William W.  Abraham  (age 63) joined the Company in May 1977 as General
Manager.  He  has  served  as the  Company's  Vice  President-Manufacturing  and
Engineering  since June  1983.  In  November  1989 he was named  Executive  Vice
President and in March 1993, he was named Senior Vice  President of the Company.
Mr. Abraham holds a B.S. degree in Industrial Management from Utica College.

         Joseph J.  Corasanti has served as Director and Vice President of Legal
Affairs of the Company  since 1994 and as General  Counsel of the Company  since
March 1993. Prior to that time he was an Associate Attorney with the law firm of
Morgan, Wenzel & McNicholas, Los Angeles, California from 1990 to March 1993 and
a law school  student at Whittier  College  School of Law from 1986 to 1989. Mr.
Corasanti  holds a B.A.  degree in Political  Science from Hobart  College and a
J.D. degree from Whittier  College School of Law. Joseph J. Corasanti is the son
of Eugene R. Corasanti,  Chairman,  President and Chief Executive Officer of the
Company.

         Joseph B. Gross (age 36) joined the Company as Manager of Manufacturing
Engineering  in April 1988 and  became  Vice  President-Operations  in May 1992.
Prior to his employment with the Company,  Mr. Gross was employed at Oneida Ltd.
Silversmiths.  Mr. Gross holds a B.S.  degree from the State  University  of New
York-College of Technology and a Master's degree in Business Administration from
Rensselaer Polytechnic Institute.

         Jeffrey H. Palmer (age 51) joined the Company as National Sales Manager
in October 1988 and became Vice  President-Sales in September 1989. Prior to his
employment  with the  Company,  Mr.  Palmer  served as Director of Sales for the
Medical Products Division of AMSCO International for ten years.
Mr. Palmer holds a B.A. degree from Eastern Michigan University.

         Robert  D.   Shallish,   Jr.  (age  46)  joined  the  Company  as  Vice
President-Finance  in December 1989. Prior to this he was employed as Controller
of Genigraphics Corporation in Syracuse, New York since 1984. He was employed by
Price Waterhouse as a certified  public  accountant and senior manager from 1972
through  1984.  Mr.  Shallish  graduated  with a B.A.  degree in Economics  from
Hamilton  College  and holds a  Master's  degree  in  Accounting  from  Syracuse
University.

         Frank R.  Williams (age 46) joined the Company in 1974 as Sales Manager
and Director of Marketing and became Vice  President-Marketing and Sales in June
1983.  In  September  1989 he became Vice  President-Business  Development.  Mr.
Williams graduated with a B.A. degree from Hartwick College in 1970 as a biology
major and did his graduate study in Human Anatomy at the University of Rochester
College of Medicine.

         Thomas M. Acey (age 48) has been  employed by the Company  since August
1980 and has served as the  Company's  Treasurer  since  August  1988 and as the
Company's  Secretary  since January 1993. Mr. Acey holds a B.S. degree in Public
Accounting  from Utica  College and prior to joining the Company was employed by
the certified public accounting firm of Tartaglia & Benzo in Utica, New York.

         Harry Cone has served as a Director of the Company since May 1981.  Mr.
Cone is a certified public  accountant and was a partner in the firm of Sugarman
& Cone (and its  predecessor),  Utica,  New York,  from 1958  until 1986 when he
became semi-retired.

         Robert E. Remmell has served as a Director and  Assistant  Secretary of
the Company since June 1983.  Mr.  Remmell has been a partner since January 1961
of Steates  Remmell  Steates & Dziekan,  New Hartford,  New York,  the Company's
corporate  counsel.  The Company paid  approximately  $14,000 to Steates Remmell
Steates & Dziekan for services rendered during fiscal year 1994.

         Bruce F.  Daniels has served as a Director of the Company  since August
1992.  Since  1993  Mr.  Daniels  has been the  Controller  of the  Construction
Division of Chicago  Pneumatic  Tool Company,  where he has been employed  since
1974. From 1991 until 1993, he was the Controller of the International  Division
of  Chicago  Pneumatic  Tool  Company  and  from  1981  until  1991,  he was the
Controller of the Tool Division of Chicago  Pneumatic Tool Company.  Mr. Daniels
holds a B.S. degree in Business from Utica College.

         The  Company's   Directors  are  elected  at  each  annual  meeting  of
shareholders  and serve until the next annual meeting and until their successors
are duly elected and qualified.  Eugene R. Corasanti's  employment is subject to
an employment  agreement  which expires  December 31, 1996. The Company's  other
officers are  appointed by the Board of Directors and hold office at the will of
the Board of Directors.


MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES

         The  Company has an Audit  Committee  presently  consisting  of Messrs.
Cone,  Daniels and  Remmell.  The Audit  Committee  is charged  with  evaluating
accounting and control  procedures and practices of the Company and reporting on
such to the  Board of  Directors.  The  Audit  Committee  also  serves as direct
liaison with the Company's  independent  public  accountants  and recommends the
engagement  or  discharge of such  auditors.  The Audit  Committee  met one time
during fiscal year 1994.

         The  Company  has a Stock  Option  Committee  presently  consisting  of
Messrs.  Cone, Daniels and Remmell.  The Stock Option Committee  administers the
Company's  employee  stock  option plan and has  authority  to grant  options to
officers and key employees, as designated by the Stock Option Committee,  and to
determine  the terms of such  options in  accordance  with such plan.  The Stock
Option Committee voted by unanimous  written consent on resolutions  three times
during fiscal year 1994.

         The full Board of Directors  met seven times  during  fiscal year 1994.
Each incumbent  director attended or acted upon at least 75% of the total fiscal
year 1994 board  meetings  or  unanimous  consents  and  committee  meetings  or
unanimous consents held or acted upon during periods that he was a member of the
Board or such committees.

         Each  Director  was paid $750 for the first  meeting of 1994 and $1,000
for each of five of the  remaining  six  meetings of the full Board of Directors
attended.  If the  Company's  Stock  Option Plan for  Non-Employee  Directors is
approved at the 1995 Annual Meeting, each non-employee  director (Messrs.  Cone,
Daniels  and  Remmell in 1995) who is  elected,  reelected  or  continuing  as a
director  will  receive  1,000  options  with an option  price equal to the fair
market value of the Company's  Common Stock on the business day  following  each
annual meeting of the shareholders,  commencing with the annual meeting in 1995.
See "Proposal Three: Adoption of Stock Option Plan for Non-Employee Directors."


COMPENSATION OF EXECUTIVE OFFICERS

         The following information relates to all plan and non-plan compensation
awarded to or earned by (i) Eugene R.  Corasanti,  the Chairman and President of
the Company (the "CEO"), and (ii) William W. Abraham,  Jeffrey H. Palmer, Robert
D. Shallish, Jr. and Joseph B. Gross, the Company's four most highly compensated
executive  officers,  other than the CEO, who were serving as executive officers
of the  Company at  December  30,  1994 (the CEO and such  officers,  the "Named
Executive Officers").

         The following  information does not reflect any compensation awarded to
or earned by the Named  Executive  Officers  subsequent  to December  30,  1994,
except as may otherwise be indicated.  Any compensation awarded to, earned by or
paid to the Named Executive Officers during fiscal year 1995 will be reported in
the proxy  statement  for the  Company's  1996 Annual  Meeting of  Shareholders,
unless such compensation has been previously reported.

Summary Compensation Table

         The  following  table sets forth for the Named  Executive  Officers for
each of the  last  three  years:  (i) the  name and  principal  position  of the
executive officer (column (a)); (ii) the year covered (column (b)); (iii) annual
compensation  (columns  (c),  (d) and (e)),  including:  (A) base salary  earned
during the year covered  (column (c));  (B) bonus earned during the year covered
(column (d));  and (C) other annual  compensation  not properly  categorized  as
salary or bonus (column (e)); (iv) long-term compensation,  including the sum of
the number of stock options granted (column (f)); and (v) all other compensation
for the covered year that the Company believes could not be properly reported in
any other column of the table (column (g)).

                           Summary Compensation Table
<TABLE>
<CAPTION>
                                                                                 Long-Term
                                                                                Compensation
                                              Annual Compensation                  Awards
                                      ---------------------------------------   ------------
           (a)              (b)        (c)            (d)           (e)             (f)              (g)
                                                                 Other Annual                     All Other
   Name and Principal     Fiscal      Salary         Bonus       Compensation      Options       Compensation
       Position            Year         ($)          ($)(1)         ($)             (#)              ($)
- ---------------------     ------      ------         ------      ------------      -------       ------------
<S>                        <C>       <C>            <C>           <C>             <C>                  <C>
Eugene R. Corasanti,       1994      $203,891       $100,000      $129,000(2)     75,000(3)            -
 Chairman of the Board     1993       203,891              -       117,000(2)          -               -
 of Directors and          1992       206,776              -        70,000(2)     75,000(3)            -
 President

William W. Abraham,        1994       128,300         65,000              -            -               -
 Senior Vice President     1993       121,900              -              -        7,500(3)            -
                           1992       114,750              -              -       30,000(3)            -

Jeffrey H. Palmer,         1994       106,680         54,600              -            -               -
 Vice President-Sales      1993        99,640              -              -        4,500(3)            -
                           1992        96,120              -              -       37,500(3)            -

Robert D. Shallish, Jr.,   1994       106,050         54,600              -            -               -
 Vice President-Finance    1993        98,050              -              -        4,500(3)            -
                           1992        97,200              -              -       15,000(3)            -

Joseph B. Gross,           1994       105,000         54,600              -            -               -
 Vice President-           1993        81,800              -              -        4,500(3)            -
 Operations                1992        72,450              -              -       15,000(3)            -
</TABLE>
- ------------------
(1) Includes cash bonuses in year earned even if paid after the fiscal year end.
(2) Amounts  represent  deferred  compensation  and  accrued  interest  for  Mr.
    Corasanti.  See the  discussion  of Mr.  Corasanti's  employment  agreement,
    below.
(3) Adjusted to give effect to the  Company's  three-for-two  stock split in the
    form of a stock dividend paid on December 27, 1994.

         Eugene  R.  Corasanti  has  a  five-year   employment   agreement  (the
"Employment  Agreement") with the Company,  extending through December 31, 1996.
The Employment  Agreement,  as amended,  provides for Mr.  Corasanti to serve as
president and chief executive officer of the Company for five years at an annual
salary,  not less than  $200,000,  as determined by the Board of Directors.  Mr.
Corasanti also receives deferred  compensation of $70,000 per year with interest
at 10% per annum,  payable in 120 equal monthly installments upon his retirement
or to  his  beneficiaries  at  death,  and is  entitled  to  participate  in the
Company's  employee  stock  option plan and pension and other  employee  benefit
plans and such bonus or other compensatory  arrangements as may be determined by
the Board of Directors.  In the event that the Board of Directors should fail to
reelect  Mr.  Corasanti  as  president  and chief  executive  officer  or should
terminate his employment for reasons other than just cause,  Mr.  Corasanti will
become  entitled to receive the  balance of his base  annual  salary,  and shall
continue to receive deferred compensation and other employment benefits, for the
balance  of the  Employment  Agreement's  five-year  term.  In the  event of Mr.
Corasanti's  death or disability,  Mr.  Corasanti or his estate or beneficiaries
will be entitled to receive 100% of his base annual salary and other  employment
benefits  (other than deferred  compensation)  for the balance of the Employment
Agreement's  term. If, during the term of Mr.  Corasanti's  employment under the
Employment  Agreement  and  within  two  years  after a Change  in  Control  his
employment with the Company is terminated by the Company other than for Cause or
by him for Good Reason (as such capitalized  terms are defined in the Employment
Agreement),  Mr.  Corasanti  will be  entitled to receive (a) a lump sum payment
equal  to  three  times  the  sum of (i) his  base  salary  on the  date of such
termination  or his base  salary in effect  immediately  prior to the  Change in
Control,  whichever is higher,  plus (ii) the average of the  bonuses,  deferred
compensation,  and incentive  compensation  awarded to Mr.  Corasanti during the
three years prior to such termination;  (b) continued coverage under the benefit
plans in which he  participates  for a period of two years from the date of such
early termination; (c) a lump sum payment equal to the aggregate amount credited
to his deferred  compensation  account;  and (d) awards for the calendar year of
such  termination  under incentive plans maintained by the Company as though any
performance  or  objective   criteria  used  in  determining  such  awards  were
satisfied.  The Board of Directors has determined for 1995 that Mr.  Corasanti's
compensation shall be $250,000.

         The Company pays premiums on individual  disability  insurance policies
for Eugene R. Corasanti and Mr. Abraham. The Company is also paying the premiums
on three  split-dollar  life  insurance  policies  for  Eugene R.  Corasanti  as
described  under  "Certain  Relationships  and Related  Transactions."  In 1994,
premiums on these policies paid by the Company aggregated approximately $57,000.
As described more fully under "Certain  Relationships and Related Transactions,"
the Company entered into a directors and officers  insurance policy covering the
period  from  January 31,  1995  through  January  31,  1996,  which  covers all
directors and officers of the Company and its subsidiaries.


STOCK OPTION PLANS

The 1992 Plan

         In April 1992, the  shareholders  approved the CONMED  Corporation 1992
Stock Option Plan (the "1992 Plan").  Under the 1992 Plan, in the  discretion of
the Stock Option Committee of the Board of Directors (the "Committee"),  options
may be granted to officers and key employees of the Company and its subsidiaries
for the purchase of shares of Common Stock. The Committee  presently consists of
Messrs. Cone, Daniels and Remmell.

         Options may be granted which are (i) incentive stock options within the
meaning  of  Internal  Revenue  Code  Section  422 or (ii)  options  other  than
incentive stock options (i.e., non-qualified options). A total of 675,000 shares
of Common Stock (subject to adjustment for stock splits and other changes in the
Company's capital  structure) are reserved against the exercise of options to be
granted  under the 1992  Plan.  Shares  reserved  under an option  which for any
reason expires or is terminated,  in whole or in part,  shall again be available
for the purposes of the 1992 Plan.

The 1983 Plan

         In June 1983,  the  shareholders  of the  Company  approved an employee
stock  option  plan (the "1983  Plan"),  which was  subsequently  amended by the
shareholders  on June 30, 1987 and April 10,  1992.  The 1983 Plan calls for the
grant of both  "incentive  stock  options"  intended  to qualify for special tax
treatment  under the  Internal  Revenue  Code of 1986 and other  stock  options.
Pursuant  to the 1983  Plan,  officers  and key  employees  of the  Company  are
eligible for grants of stock  options at the fair market value of the  Company's
Common Stock on the date of grant,  exercisable commencing one year after grant.
The 1983 Plan is administered by the Committee.

         The 1983  Plan is no longer in effect  and no  options  may be  granted
thereunder.  The 1983 Plan  provides  that the total  amount of Common Stock for
which options may be granted shall not exceed 675,000 shares, subject to certain
adjustments  for  changes   affecting  the  Common  Stock,  such  as  a  merger,
consolidation, reorganization, recapitalization or stock split.

Stock Option Plan for Non-Employee Directors

         For a description of the Company's  Stock Option Plan for  Non-Employee
Directors,  proposed  for  adoption at the 1995 Annual  Meeting,  see  "Proposal
Three: Adoption of Stock Option Plan for Non-Employee Directors."

Option Grants Table

         The following table sets forth, with respect to grants of stock options
made during fiscal year 1994 to each of the Named  Executive  Officers:  (i) the
name of the executive  officer  (column (a)); (ii) the number of options granted
(column  (b));  (iii) the  percent  the grant  represents  of the total  options
granted to all employees  during fiscal year 1994;  (iv) the per share  exercise
price of the  options  granted  (column  (d));  (v) the  expiration  date of the
options  (column (e));  and (vi) the potential  realizable  value of each grant,
assuming the market price of the Common Stock appreciates in value from the date
of grant to the end of the  option  term at a rate of (A) 5% per  annum  (column
(f)) and (B) 10% per annum (column (g)).

                                    Option Grants in Fiscal Year 1994
<TABLE>
<CAPTION>
                                                                                         Potential Realizable
                                                                                        Value at Assumed Annual
                                                                                         Rates of Stock Price
                                                                                           Appreciation for
                                              Individual Grants                               Option Term
                            ------------------------------------------------------      -----------------------
    (a)                       (b)             (c)            (d)            (e)            (f)          (g)
                                          % of Total
                            Options     Options Granted  Exercise or
                            Granted     to Employees in  Base Price     Expiration
  Name                        (#)      Fiscal Year 1994    ($/Sh)          Date           5% ($)      10% ($)
  ----                      ------     ----------------  -----------    ----------        ------      -------
<S>                         <C>              <C>           <C>           <C>            <C>          <C>       
Eugene R. Corasanti         75,000           77.7%         $15.67        11/25/04       $1,914,358   $3,048,296
William W. Abraham             -               -              -              -              -            -
Jeffrey H. Palmer              -               -              -              -              -            -
Robert D. Shallish, Jr.        -               -              -              -              -            -
Joseph B. Gross                -               -              -              -              -            -
</TABLE>


Aggregated Option Exercises and Year-End Option Value Table

         The following table sets forth,  with respect to each exercise of stock
options during fiscal year 1994 by each of the Named Executive  Officers and the
year-end value of unexercised  options on an aggregated  basis:  (i) the name of
the  executive  officer  (column (a));  (ii) the number of shares  received upon
exercise,  or, if no shares were received, the number of securities with respect
to which the options were  exercised  (column (b));  (iii) the aggregate  dollar
value realized upon exercise  (column (c)); (iv) the total number of unexercised
options held at December 30, 1994,  separately  identifying  the exercisable and
unexercisable  options  (column  (d));  and (v) the  aggregate  dollar  value of
in-the-money,   unexercised  options  held  at  December  30,  1994,  separately
identifying  the  exercisable  and  unexercisable   options  (column  (e)).  The
Company's stock option plans do not provide for stock appreciation rights.

                           Aggregated Option Exercises in Fiscal Year 1994 and
                                     December 30, 1994 Option Values
<TABLE>
<CAPTION>
   (a)                          (b)              (c)                   (d)                       (e)
                                                                                        Value of Unexercised
                                                              Number of Unexercised     In-the-Money Options
                                                              Options at 12/30/94 (#)      at 12/30/94 ($)(1)
                                                              ----------------------    ---------------------
                              Shares            Value
  Name                       Acquired          Realized            Exercisable/              Exercisable/
                          on Exercise (#)        ($)              Unexercisable             Unexercisable
                          ---------------        ---              -------------             -------------
<S>                           <C>             <C>                 <C>                   <C>
Eugene R. Corasanti             --               --               225,000/75,000        $1,794,000/$1,175,000
William W. Abraham              --               --                46,500/21,000          $463,005/$292,000
Jeffrey H. Palmer             2,000           $48,000              18,900/16,100          $262,803/$231,212
Robert D. Shallish, Jr.         --               --                21,900/12,600          $166,278/$175,212
Joseph B. Gross                 --               --                14,775/14,475          $213,659/$209,581
</TABLE>
- ----------------
(1)  Assumes $19.88 per share fair market value on December 30, 1994.

Pension Plans

         The Company maintains a broadly based defined benefit pension plan (the
"Pension  Plan")  for  all  CONMED  employees.   The  Pension  Plan  entitles  a
participant  to a  normal  monthly  retirement  benefit  equal  to 1 1/2% of the
participant's average monthly earnings over the period of employment times years
of service.  Eugene R. Corasanti's deferred  compensation is not included in the
calculation  of his  retirement  benefits.  Benefits are fully vested after five
years of service,  starting  from date of hire.  Benefits  are paid on a monthly
basis over the  participant's  life  commencing on retirement,  with 120 monthly
payments certain.

         The  Pension  Plan  represents  a "fresh  start" as of January 1, 1989,
replacing the three pension plans formerly in place. The three former plans have
been merged into the Pension Plan,  which is the former  broadly based plan with
the  benefit  formula  increased  from  1/2% of pay to 1 1/2%  of pay.  Benefits
accrued  by  participants  under the  former  plans  became  fully  vested as of
December 31, 1988 and will be paid,  when due, from this "fresh  start"  Pension
Plan.  Messrs.  Eugene R.  Corasanti and Abraham had accrued  benefits under the
former plans. At December 31, 1988, those benefits totalled $45,384 per year for
Mr. Eugene R. Corasanti and $20,820 per year for Mr. Abraham, which will be paid
from the  Pension  Plan in addition  to the  benefits  to be received  under the
Pension Plan. As of December 30, 1994,  Messrs.  Eugene R.  Corasanti,  Abraham,
Palmer,  Shallish and Gross had six, six,  five,  four and six years of credited
service, respectively.
<TABLE>
<CAPTION>
                                                       CONMED Defined Benefit Plan

                                                              Years of Service
                             ---------------------------------------------------------------------------------
            Average
              Pay               15                20                25                30                   35
              ---               --                --                --                --                   --
<S>       <C>                <C>               <C>               <C>               <C>                 <C>    
          $125,000           $28,125           $37,500           $46,875           $56,250             $65,625
          $150,000            33,750            45,000            56,250            67,500              78,750
          $175,000(1)         33,750            45,000            56,250            67,500              78,750
          $200,000(1)         33,750            45,000            56,250            67,500              78,750
          $225,000(1)         33,750            45,000            56,250            67,500              78,750
          $250,000(1)         33,750            45,000            56,250            67,500              78,750
          $300,000(1)         33,750            45,000            56,250            67,500              78,750
          $400,000(1)         33,750            45,000            56,250            67,500              78,750
          $450,000(1)         33,750            45,000            56,250            67,500              78,750
          $500,000(1)         33,750            45,000            56,250            67,500              78,750
</TABLE>
- ------------
(1) 1994  statutory  limit for  straight  life  annuity  benefit is $150,000 for
    average pay and $118,800 of benefit.


BOARD OF DIRECTORS REPORT ON EXECUTIVE COMPENSATION

         The Company's Board of Directors establishes the compensation plans and
specific   compensation  levels  for  executive  officers  and  administers  the
Company's stock option plans through the Stock Option  Committee of the Board of
Directors  (the  "Committee").  The Committee is composed of three  independent,
non-employee directors who have no interlocking  relationships as defined by the
SEC.

         The Board of  Directors  believes  that the  compensation  of Eugene R.
Corasanti,  the  Company's  President  and Chairman  ("CEO"),  should be heavily
influenced by company performance,  long-term growth and strategic  positioning.
Therefore,  although there is necessarily some subjectivity in setting the CEO's
salary,  major elements of the compensation package are directly tied to company
performance,  long-term  growth and strategic  positioning.  This  philosophy is
reflected  in Mr.  Corasanti's  current  five-year  employment  contract,  which
provides for a base annual salary of $200,000 and permits the Board of Directors
to  determine  a higher  salary  in their  discretion.  The  Board of  Directors
establishes   the  CEO's  salary  by  considering   the  salaries  of  CEO's  of
comparably-sized companies and their performance.

         In  fiscal  1993,  while the  Company  consummated  the  $21.8  million
acquisition  of certain  assets and the business of Medtronic  Andover  Medical,
Inc.  from  Medtronic  Inc.,  the Company  incurred a net loss of $1.4  million,
primarily as a result of a $5.0 million charge  relating to patent  infringement
litigation. In fiscal 1994, the Company returned to profitability, recording net
income of $5.4 million,  or $0.84 per share. Also in 1994, the Company agreed to
acquire  Birtcher  Medical  Systems,  Inc.  in a $20.0  million  stock-for-stock
exchange, a transaction that was consummated on March 14, 1995.
         
         In the light of the foregoing, pursuant to the terms of Mr. Corasanti's
Employment  Agreement,  the Board of Directors (Mr.  Corasanti  abstaining)  has
increased Mr. Corasanti's base salary to $250,000 for 1995.

         The Board of Directors  has adopted  similar  policies  with respect to
compensation of the other executive officers of the Company. Using salary survey
data, the Board of Directors establishes base salaries that are within the range
for persons  holding  similarly-responsible  positions  at other  companies.  In
addition,  the Board of Directors  considers  factors  such as relative  company
performance,  long-term growth and strategic positioning,  the individual's past
performance and future  potential in establishing the base salaries of executive
officers.  The  Board of  Directors'  policy  regarding  other  elements  of the
compensation  package for executive officers is similar to the CEO's in that the
annual  bonus  is tied to  achievement  of  performance  targets.  Cash  bonuses
approximating  50% of each executive  officer's 1994 base salary were awarded to
executive officers in fiscal year 1994.

         Stock  options  are  granted  to  the  Company's   executive  officers,
including  Eugene R. Corasanti,  primarily  based on the executive's  ability to
influence  the  Company's  long-term  growth  and  profitability.  The number of
options granted is determined by using the same subjective criteria. All options
are granted at the current  market  price.  Since the value of an option bears a
direct  relationship to the Company's  stock price it is an effective  incentive
for managers to create value for  stockholders.  The Committee  therefore  views
stock  options as an  important  component of its  long-term,  performance-based
compensation philosophy. The Committee granted 75,000 stock options to Eugene R.
Corasanti  in fiscal  year 1994.  No  executive  officers  other than  Eugene R.
Corasanti were granted options in fiscal year 1994.

         The Board of  Directors  has not yet adopted a policy  with  respect to
qualification  of executive  compensation in excess of $1 million per individual
for  deduction  under  Section  162(m) of the Internal  Revenue Code of 1986, as
amended,  and the  regulations  thereunder.  The  Board  of  Directors  does not
anticipate  that the  compensation  of any  executive  officer  during 1995 will
exceed the limits for deductibility. In determining a policy for future periods,
the Board of Directors would expect to consider all relevant factors,  including
the  Company's  tax position  and the  materiality  of the amounts  likely to be
involved.


                                            The Board of Directors
                                            of CONMED Corporation
                                                  Eugene R. Corasanti, Chairman
                                                  Harry Cone
                                                  Robert E. Remmell
                                                  Bruce F. Daniels
                                                  Joseph J. Corasanti


BOARD OF DIRECTORS INTERLOCKS AND INSIDER PARTICIPATION

         The  Company's  Board of  Directors,  which is  composed  of  Eugene R.
Corasanti,  Harry  Cone,  Robert E.  Remmell,  Bruce F.  Daniels  and  Joseph J.
Corasanti,  establishes the compensation plans and specific  compensation levels
for executive  officers and administers the Company's stock option plans through
the Committee.  As disclosed  above,  Eugene R.  Corasanti,  the Chairman of the
Board of Directors,  is the Chief Executive Officer and President of the Company
and  also  serves  as an  officer  of  the  Company's  subsidiaries.  Joseph  J.
Corasanti, a director of the Company, is the Vice President of Legal Affairs and
General Counsel of the Company and is the son of Eugene R. Corasanti.

         The  Company  pays  all  premiums  on a  $3,175,000  split-dollar  life
insurance  policy  for the  benefit  of Eugene R.  Corasanti.  Premiums  paid or
accrued by the  Company in respect of the fiscal  year ended  December  30, 1994
were  approximately  $53,000.  Of such premiums,  an aggregate of  approximately
$10,400 has been  reflected as  compensation  to Mr.  Corasanti.  The  remaining
amounts  (approximately  $305,700 at December  30,  1994) are backed by the cash
value of the  policy  or the  proceeds  on death.  An  amount  equal to such net
premiums  (and  subsequent  premiums)  will  be  repaid  to the  Company  on Mr.
Corasanti's death and the balance of the policy will be paid to Mr.  Corasanti's
estate or beneficiaries.


<PAGE>
PERFORMANCE GRAPH

         The graph below compares the yearly  percentage change in the Company's
Common  Stock with the  cumulative  total  return of the Center for Research for
Stock  Performance  ("CRSP")  Total Return Index for the NASDAQ Stock Market and
the  cumulative  total  return of the  Standard & Poor's  Medical  Products  and
Supplies Industry Group Index. In each case, the cumulative total return assumes
reinvestment  of  dividends  into the same  class of  equity  securities  at the
frequency with which dividends are paid on such securities during the applicable
fiscal year.


                     COMPARISON OF FIVE YEAR TOTAL RETURNS:
                        CONMED CORPORATION COMMON STOCK,
            CRSP TOTAL RETURN INDEX FOR THE NASDAQ STOCK MARKET AND
      STANDARD & POOR'S MEDICAL PRODUCTS AND SUPPLIES INDUSTRY GROUP INDEX






         [GRAPHIC -- GRAPH PLOTTED TO POINTS INDICATED IN CHART BELOW]


<TABLE>
<CAPTION>
                        12/89     12/90     12/91     12/92     12/93     12/94
                        -----     -----     -----     -----     -----     -----
<S>                      <C>       <C>       <C>       <C>       <C>       <C>
CONMED CORPORATION       100       271       800       382       250       701

NASDAQ STOCK MARKET      100        85       136       159       181       177

S&P MEDICAL PRODUCTS
  & SUPPLIES INDEX       100       117       192       164       125       149
</TABLE>
<PAGE>


CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

         As discussed  above under "Board of  Directors  Interlocks  and Insider
Participation," the Company pays all premiums on a $3,175,000  split-dollar life
insurance  policy  for the  benefit  of Eugene R.  Corasanti.  Premiums  paid or
accrued by the  Company in respect of the fiscal  year ended  December  30, 1994
were  approximately  $53,000.  Of such premiums,  an aggregate of  approximately
$10,400 has been  reflected as  compensation  to Mr.  Corasanti.  The  remaining
amounts  (approximately  $305,700 at December  30,  1994) are backed by the cash
value of the  policy  or the  proceeds  on death.  An  amount  equal to such net
premiums  (and  subsequent  premiums)  will  be  repaid  to the  Company  on Mr.
Corasanti's death and the balance of the policy will be paid to Mr.  Corasanti's
estate or beneficiaries.

         The Company has entered into a directors and officers  insurance policy
covering the period from  January 31, 1995  through  January 31, 1996 at a total
cost of  $130,200,  which covers  directors  and officers of the Company and its
subsidiaries.

         All  transactions  with  officers,  directors,  and  affiliates  of the
Company have been on terms that the Company  believes were no less  favorable to
the Company than those that could be obtained from an  unaffiliated  third party
or negotiated in good faith on an arm's-length basis.


                  PROPOSAL TWO: INDEPENDENT PUBLIC ACCOUNTANTS

         The independent  accountants for the Company have been Price Waterhouse
since fiscal year 1982.  The Audit  Committee  has  recommended  to the Board of
Directors  that Price  Waterhouse be nominated as  independent  accountants  for
fiscal year 1995, and the Board approved the recommendation.

         Unless otherwise specified, shares represented by proxies will be voted
for the  appointment of Price  Waterhouse as independent  accountants for fiscal
year 1995. Representatives of Price Waterhouse are expected to be present at the
meeting.  Such  representatives will have the opportunity to make a statement if
they desire to do so and are expected to be available to respond to  appropriate
questions.

         The Board of Directors recommends a vote FOR this proposal.


                 PROPOSAL THREE: ADOPTION OF STOCK OPTION PLAN
                           FOR NON-EMPLOYEE DIRECTORS

         On  March  4,  1995,  the  Board  of  Directors  adopted,   subject  to
shareholder approval, the Stock Option Plan For Non-Employee Directors of CONMED
Corporation (the "Non-Employee Directors Plan"). The purpose of the Non-Employee
Directors Plan is to attract and retain highly qualified individuals who are not
current or former  employees of the Company as members of the Board of Directors
of the Company and to enable them to increase  their  ownership in the Company's
Common Stock.

Summary Description of the Non-Employee Directors Plan

         The major provisions of the Non-Employee  Directors Plan are summarized
below.  The  following  summary is qualified in its entirety by reference to the
complete text of the Non-Employee Directors Plan, which is attached as Exhibit A
to this Proxy Statement.

         Eligibility.  All members of the  Company's  Board of Directors who are
not  current  or former  employees  of the  Company  or any of its  subsidiaries
("Non-Employee  Directors")  are  eligible to  participate  in the  Non-Employee
Directors Plan. If the Company's Stock Option Plan for Non-Employee Directors is
approved at the 1995 Annual Meeting, each non-employee  director (Messrs.  Cone,
Daniel  and  Remmell  in 1995) who is  elected,  reelected  or  continuing  as a
director  will  receive  1,000  options  with an option  price equal to the fair
market value of the Company's  Common Stock on the business day  following  each
annual meeting of the shareholders, commencing with the annual meeting in 1995.

         Common Stock  Subject to the  Non-Employee  Directors  Plan. A total of
50,000 shares of Common Stock  (subject to adjustment for stock splits and other
changes in the Company's capital structure) are reserved against the exercise of
options to be granted under the  Non-Employee  Directors  Plan.  Shares issuable
under the  Non-Employee  Directors Plan may be authorized but unissued shares or
treasury shares. Shares reserved under an option which for any reason expires or
is terminated, in whole or in part, shall again be available for the purposes of
the Non-Employee Directors Plan.

         Options to be Granted. Under the Non-Employee Directors Plan, each year
on  the  first  business  day  following  the  Company's  Annual  Meeting,  each
individual  elected,  reelected or continuing as a  Non-Employee  Director shall
automatically  receive  stock  options  covering  1,000 shares of the  Company's
Common Stock.

         Administration and Amendment.  The Non-Employee Directors Plan shall be
administered by the Board of Directors.  The Non-Employee  Directors Plan may be
terminated  or suspended by the Board of Directors as they deem  advisable.  The
Board of Directors may amend the  Non-Employee  Directors Plan from time to time
in any respect the Board of  Directors  may deem to be in the best  interests of
the Company; provided, however, that (a) no amendment shall be effective without
approval of the  shareholders  of the Company,  if  shareholder  approval of the
amendment is then required pursuant to Rule 16b-3 under the Securities  Exchange
Act of 1934 (the  "Exchange  Act"),  or the  applicable  rules of any securities
exchange or consolidated  reporting  system and (b) to the extent  prohibited by
Rule 16b-3(c)(2)(ii)(B)  under the Exchange Act, the Non-Employee Directors Plan
may not be amended  more than once every six months  unless  necessary to comply
with the Internal  Revenue Code of 1986,  as amended.  A stock option may not be
granted  under the  Non-Employee  Directors  Plan after May 23, 2003,  but stock
options granted prior to that date shall continue to become  exercisable and may
be exercised according to their terms.

         Provisions of Options. Each option shall have the following provisions:

         (a) The option price shall be the fair market value of the Common Stock
on the date of its grant.

         (b) Each option shall expire ten years from the date of grant.  Subject
to early termination or acceleration provisions (which are summarized below), an
option  shall become  exercisable  one year from the date of its grant until the
expiration of the term of the option.

         (c) An option may not be transferred  by an optionee  otherwise than by
will or by the laws of descent and distribution, and may be exercised during his
lifetime only by the optionee.

         (d)  The exercise price of any option shall be paid in cash.

         (e) Upon termination of service as a Non-Employee  Director (other than
for  reasons of  retirement,  disability  or death),  all stock  options of such
Non-Employee Director shall terminate immediately.  If a non-Employee Director's
service is terminated by reason of disability or retirement  with the consent of
the Board of Directors (other than the optionee),  such optionee's stock options
shall be  exercisable  at any time  prior to the  expiration  date of the  stock
option or within 90 days after the date of such  termination,  whichever  is the
shorter period. If a Non-Employee  Director's  service is terminated as a result
of such  Non-Employee  Director's  death,  such  Non-Employee  Director's  stock
options shall be  exercisable by the person or persons to whom those rights pass
by will or by the laws of  descent  and  distribution  at any time  prior to the
expiration  date of the stock  option  or within 90 days  after the date of such
death, whichever is the shorter period.

         Compliance with SEC  Regulations;  Governmental  Compliance.  It is the
Company's  intent that the  Non-Employee  Directors  Plan comply in all respects
with  Rule  16b-3  under  the  Exchange  Act,  and any  regulations  promulgated
thereunder.  All grants of stock options under the  Non-Employee  Directors Plan
shall be executed in accordance  with the  requirements  of Rule 16b-3 under the
Exchange Act. Each grant under the Non-Employee  Directors Plan shall be subject
to the  requirement  that if at any time the Board of Directors  shall determine
that the  listing,  registration  or  qualification  of any shares  issuable  or
deliverable  thereunder  upon any  securities  exchange  or under any federal or
state law, or the consent or approval of any  governmental  regulatory  body, is
necessary or desirable as a condition thereof,  or in connection  therewith,  no
such grant may be exercised or shares  issued or delivered  unless such listing,
registration,  qualification,  consent or approval  shall have been  effected or
obtained free of any conditions not acceptable to the Board of Directors.

         Federal Tax Treatment of Options.  An optionee will not realize taxable
income, and the Company will not be entitled to a deduction,  at the time that a
nonqualified stock option is granted under the Non-Employee Directors Plan. Upon
exercising a  nonqualified  stock  option,  an optionee  will  realize  ordinary
income,  and the Company will be entitled to a  corresponding  deduction,  in an
amount equal to the excess of the fair market value on the exercise  date of the
shares subject to the option over the exercise price of the option. The optionee
will have a basis,  for purposes of  computing  capital gain or loss on a future
sale or exchange,  in the shares  received as a result of the exercise  equal to
the fair market value of those shares on the exercise date.

         Adjustment to Outstanding  Warrant.  Under the terms of a warrant dated
as of August 31, 1989 (the  "Warrant"),  Zimmer,  Inc. has the right to purchase
approximately 461,909 shares of Common Stock at approximately $6.49 per share in
cash on or after September 1, 1992. Under the terms of the Warrant, the issuance
of options under the  Non-Employee  Directors Plan would result in an adjustment
to the number of shares  Zimmer,  Inc. is entitled to purchase under the Warrant
and the  purchase  price  therefor if the  exercise  price at which  options are
granted under the  Non-Employee  Directors  Plan were lower than (i) the warrant
exercise  price at the time of such  issuance,  or (ii) the then market price of
the Common Stock, which, for purposes of the Warrant, is calculated by averaging
over 30  business  days the price of the Common  Stock as reported in the Nasdaq
National Market.

Benefits to be Received by Non-Employee Directors
Under the Non-Employee Directors Plan

         The  following  chart  indicates  the  amounts  that  would  have  been
allocated to the  Non-Employee  Director  group for the last fiscal year had the
Non-Employee  Directors  Plan been in effect  during the  Company's  last fiscal
year:

<TABLE>
<CAPTION>
                                      Dollar Value (1)          Number of Units
                                      ----------------          ---------------
<S>                                       <C>                         <C>  
Non-Executive Director Group              $22,140                     3,000

</TABLE>
(1) Based on $19.88 per share fair market value on December 30, 1994 less $12.50
    per share fair market value on May 18, 1994 (the  business day following the
    1994 Annual Meeting of Shareholders)

         The  affirmative  vote  of the  holders  of a  majority  of  the  total
outstanding shares of Common Stock is necessary for adoption of the Non-Employee
Directors Plan.

         The Board of  Directors  recommends a vote FOR approval of the proposed
amendment.



                                 OTHER BUSINESS

         Management  knows of no other  business  which  will be  presented  for
consideration  at the Annual  Meeting,  but should any other  matters be brought
before the meeting,  it is intended that the persons  named in the  accompanying
proxy will vote such proxy at their discretion.



                 SHAREHOLDER PROPOSALS FOR 1996 ANNUAL MEETING

         Any shareholder  desiring to present a proposal to the  shareholders at
the 1996 Annual Meeting, which currently is expected to be scheduled on or about
May 21, 1996,  and who desires that such  proposal be included in the  Company's
proxy  statement and proxy card relating to that meeting,  must transmit such to
the Company so that it is received  by the  Company at its  principal  executive
offices  on or  before  January  22,  1996.  All  such  proposals  should  be in
compliance with applicable SEC regulations. In addition, shareholders wishing to
propose  matters  for  consideration  at the 1995  Annual  Meeting or to propose
nominees  for  election  as  directors  at the 1995 Annual  Meeting  must follow
specified advance notice procedures  contained in the Company's  By-laws, a copy
of which is  available on request to the  Secretary  of the Company,  c/o CONMED
Corporation, 310 Broad Street, Utica, New York 13501.

                                             By Order of the Board of Directors,


                                             Thomas M. Acey
                                             Secretary

April 19, 1995
<PAGE>
                               STOCK OPTION PLAN
                           FOR NON-EMPLOYEE DIRECTORS
                             OF CONMED CORPORATION

                  The Stock  Option Plan for  Non-Employee  Directors  of CONMED
Corporation  (this "Plan") is established to attract and retain highly qualified
individuals who are not current or former  employees of CONMED  Corporation (the
"Company")  as members of the Board of  Directors  of the  Company and to enable
them to increase their ownership in the common stock, par value $0.01 per share,
of the Company (the "Company's  Common Stock").  This Plan will be beneficial to
the Company and its stockholders because it will allow these directors to have a
greater  personal  financial  stake in the Company  through the ownership of the
Company's  Common Stock, in addition to underscoring  their common interest with
stockholders in increasing the long-term value of the Company's Common Stock.

1.       ELIGIBILITY

                  All members of the  Company's  Board of Directors  who are not
current  or  former  employees  of  the  Company  or  any  of  its  subsidiaries
("Non-Employee Directors") are eligible to participate in this Plan.

2.       SHARES AVAILABLE

                  (a) Number of Shares  Available.  Stock options may be granted
under this Plan to  purchase up to a maximum of 50,000  shares of the  Company's
Common Stock, subject to adjustment,  as hereinafter  provided.  Shares issuable
under this Plan may be authorized but unissued shares or treasury shares. If any
stock option  granted  under this Plan expires or otherwise  terminates  without
having been  exercised,  the shares subject to the  unexercised  portion of such
stock option shall  continue to be available  for the granting of stock  options
under this Plan.

                  (b)   Recapitalization   Adjustment.   In  the   event   of  a
reorganization,  recapitalization,  stock split, stock dividend,  combination of
shares,  merger,  consolidation,  rights  offering,  or any other  change in the
corporate structure or shares of the Company, adjustments in the number and kind
of shares  authorized by this Plan, in the number and kind of shares covered by,
and in the option price of outstanding  stock options under,  this Plan shall be
made if, and in the same manner as, such  adjustments  are made to stock options
issued under the Company's then current stock option plans.

3.       ANNUAL GRANT OF NONQUALIFIED STOCK OPTIONS

                  Each year on the first  business day  following  the Company's
Annual Meeting of Stockholders, each individual elected, reelected or continuing
as a Non-Employee  Director shall  automatically  receive stock options covering
1,000 shares of the Company's Common Stock. If the Company's Common Stock is not
listed  for  quotation  on the Nasdaq  National  Market on any such date a grant
would  otherwise  be  awarded,  then  such  grant  shall  be made  the  next day
thereafter  that the  Company's  Common  Stock is so listed  on Nasdaq  National
Market or any national securities  exchange or inter-dealer  automated quotation
system.

4.       OPTION PRICE

                  The price of each stock option  granted  under this Plan shall
be the Fair Market Value (as defined below) on the date of grant of such option.
For purposes of this Plan,  "Fair Market Value" shall mean, as of any date,  (i)
if the  Company's  Common  Stock is  listed  or  admitted  to  unlisted  trading
privileges on any national  securities  exchange or is not so listed or admitted
but  transactions  in the  Company's  Common  Stock are  reported  on the Nasdaq
National  Market,  the mean between the reported high and low sale prices of the
Company's  Common Stock on such exchange or by the Nasdaq  National Market as of
such date (or,  if no such  shares  were  traded  on such  date,  as of the next
preceding day on which there was such a trade);  or (ii) if the Company's Common
Stock is not so listed or admitted to unlisted trading privileges or reported on
the  Nasdaq  National  Market,   and  bid  and  asked  prices  therefor  in  the
over-the-counter  market are reported by the National  Association of Securities
Dealers,  Inc.  or the  National  Quotation  Bureau,  Inc.  (or  any  comparable
reporting service),  the mean of the closing bid and ask prices of the Company's
Common Stock as of such date, as so reported;  or (iii) if the Company's  Common
Stock is not so listed or reported,  such value as the Board of Directors of the
Company determines in good faith in the exercise of its reasonable discretion.

5.       OPTION PERIOD

                  A  stock   option   granted   under  this  Plan  shall  become
exercisable  one year after date of grant and shall  expire ten years after date
of grant (the "Option Period").

6.       PAYMENT

                  The stock option  price shall be paid in cash in U.S.  dollars
at the time the stock option is exercised.

7.       TERMINATION OF SERVICE

                  Upon termination of service as a Non-Employee  Director (other
than for reasons of retirement,  disability or death), all stock options of such
optionee shall terminate immediately.  If an optionee's service is terminated by
reason of disability  or  retirement  with the consent of the Board of Directors
(other than the optionee), such optionee's stock options shall be exercisable at
any time  prior to the  expiration  date of the  stock  option or within 90 days
after the date of such  termination,  whichever  is the  shorter  period.  If an
optionee's  service is terminated  as a result of such  optionee's  death,  such
optionee's  stock options shall be  exercisable by the person or persons to whom
those rights pass by will or by the laws of descent and distribution at any time
prior to the  expiration  date of the stock  option or within 90 days  after the
date of such death, whichever is the shorter period.

8.       ADMINISTRATION AND AMENDMENT OF THIS PLAN

                  This Plan shall be  administered  by the Board of Directors of
CONMED  Corporation.  This Plan may be  terminated  or suspended by the Board of
Directors as they deem  advisable.  The Board of  Directors  may amend this Plan
from time to time in any  respect the Board of  Directors  may deem to be in the
best  interests of the Company;  provided,  however,  that (a) no such amendment
shall be effective  without  approval of the  shareholders  of the  Company,  if
shareholder  approval of the amendment is then  required  pursuant to Rule 16b-3
under  the  Securities  Exchange  Act  of  1934  (the  "Exchange  Act"),  or the
applicable rules of any securities  exchange or consolidated  reporting  system,
and (b) to the extent prohibited by Rule  16b-3(c)(2)(ii)(B)  under the Exchange
Act,  this  Plan may not be  amended  more than once  every  six  months  unless
necessary to comply with the Internal Revenue Code of 1986, as amended.  A stock
option may not be granted under this Plan after May 23, 2005,  but stock options
granted  prior to that date  shall  continue  to become  exercisable  and may be
exercised according to their terms.

9.       NONTRANSFERABILITY

                  No stock option granted under this Plan is transferable  other
than by will or the laws of descent  and  distribution.  During  the  optionee's
lifetime, a stock option may only be exercised by the optionee or the optionee's
guardian or legal representative.

10.      COMPLIANCE WITH SEC REGULATIONS

                  It is the  Company's  intent  that  this  Plan  comply  in all
respects with Rule 16b-3 under the Exchange Act, and any regulations promulgated
thereunder. If any provision of this Plan is later found not to be in compliance
with Rule 16b-3 under the Exchange Act, the  provision  shall be deemed null and
void.  All  grants  of stock  options  under  this  Plan  shall be  executed  in
accordance with the requirements of Rule 16b-3 under the Exchange Act.

11.      GOVERNMENTAL COMPLIANCE

                  Each grant under this Plan shall be subject to the requirement
that if at any time the Board of  Directors  shall  determine  that the listing,
registration or qualification  of any shares issuable or deliverable  thereunder
upon any  securities  exchange or under any federal or state law, or the consent
or approval of any governmental  regulatory body, is necessary or desirable as a
condition thereof, or in connection therewith, no such grant may be exercised or
shares  issued or delivered  unless such listing,  registration,  qualification,
consent or approval  shall have been effected or obtained free of any conditions
not acceptable to the Board of Directors.

12.      MISCELLANEOUS

                  Except as  provided  in this Plan,  no  Non-Employee  Director
shall  have any claim or right to be  granted a stock  option  under  this Plan.
Neither  this Plan nor any action  thereunder  shall be  construed as giving any
director any right to be retained in the service of the Company.

13.      GOVERNING LAW

                  This Plan and all rights and obligations under this Plan shall
be  construed  in  accordance  with and governed by the laws of the State of New
York.

14.      EFFECTIVE DATE

                  This Plan shall be  effective  May 23, 1995 or such later date
as stockholder approval is obtained.
<PAGE>
                               CONMED CORPORATION
                    310 Broad Street--Utica, New York 13501
                  Annual Meeting of Shareholders--May 23, 1995

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

         The  undersigned  hereby  appoints  Eugene R.  Corasanti  and Robert E.
Remmell,  and  either of them,  proxies of the  undersigned,  with full power of
substitution,  to vote all the shares of Common Stock of CONMED Corporation (the
"Company")  held of record by the  undersigned  on April 4, 1995,  at the Annual
Meeting of Shareholders to be held May 23, 1995, and at any adjournment thereof.

(1) Election of Directors

    [ ] FOR all nominees listed below       [ ] WITHHOLD AUTHORITY to vote
        (except as indicated otherwise          for all nominees listed below
         below)

    NOMINEES: Harry Cone, Robert E. Remmell, Eugene R. Corasanti,
              Bruce F. Daniels and Joseph J. Corasanti.

    INSTRUCTIONS: To withhold authority to vote for any individual nominee,
                  write such nominee's name on the space provided below.

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

(2) Appointment of Price  Waterhouse as  Independent  Accountants of the Company
    for the fiscal year 1995.

                        [ ] FOR       [ ] AGAINST       [ ] ABSTAIN

(3) Adoption of the Company's Stock Option Plan for Non-Employee Directors.

                        [ ] FOR       [ ] AGAINST       [ ] ABSTAIN

(4) In their  discretion  the  proxies  are  authorized  to vote upon such other
    matters as may come before the meeting or any adjournment thereof.

     All as more particularly described in the Company's Proxy Statement,  dated
April 19,  1995,   relating  to  such  meeting,   receipt  of  which  is  hereby
acknowledged.

     THIS  PROXY  WHEN  PROPERLY  EXECUTED  WILL BE  VOTED AS  SPECIFIED  BY THE
UNDERSIGNED  SHAREHOLDER.  IF NO CHOICE IS  SPECIFIED BY THE  SHAREHOLDER,  THIS
PROXY WILL BE VOTED  "FOR" ALL  PORTIONS OF ITEMS (1),  (2) AND (3),  AND IN THE
PROXIES' DISCRETION ON ANY OTHER MATTERS COMING BEFORE THE MEETING.

     The  undersigned  hereby revokes any proxy or proxies  heretofore  given to
vote upon or act with respect to such stock and hereby ratifies and confirms all
that said proxies,  their  substitutes  or any of them may lawfully do by virtue
hereof.


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

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


Dated: ___________________________, 1995

Please  date  this  Proxy  Card and sign
your name exactly as it appears  hereon.
Where there is more than one owner, each
should   sign.   When   signing   as  an
attorney,    administrator,    executor,
guardian,  or  trustee,  please add your
title  as  such.   If   executed   by  a
corporation,  this Proxy Card  should be
signed by a duly authorized  officer. If
executed by a  partnership,  please sign
in   partnership   name  by   authorized
persons.


Please  promptly  mark,  date,  sign and mail this  Proxy  Card in the  enclosed
envelope. No postage is required.


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