-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Qh8ZMDsKk1BuOSB7q5ry8+gBh0ddBy9QcirAU0va2k17lUN3H/5+QQRjl16SSz5V kYwZ9ZqYt8tN+/GmP8csOA== 0000724004-97-000031.txt : 19970918 0000724004-97-000031.hdr.sgml : 19970918 ACCESSION NUMBER: 0000724004-97-000031 CONFORMED SUBMISSION TYPE: DEF 14A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970331 FILED AS OF DATE: 19970912 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: MESA LABORATORIES INC /CO CENTRAL INDEX KEY: 0000724004 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL INSTRUMENTS FOR MEASUREMENT, DISPLAY, AND CONTROL [3823] IRS NUMBER: 840872291 STATE OF INCORPORATION: CO FISCAL YEAR END: 0331 FILING VALUES: FORM TYPE: DEF 14A SEC ACT: SEC FILE NUMBER: 000-11740 FILM NUMBER: 97679655 BUSINESS ADDRESS: STREET 1: 12100 W 6TH AVE CITY: LUKEWOOD STATE: CO ZIP: 80228 BUSINESS PHONE: 3039878000 MAIL ADDRESS: STREET 1: 12100 W 6TH AVE CITY: LUKEWOOD STATE: CO ZIP: 80228 DEF 14A 1 SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No.______) Filed by the Registrant [x] Filed by a Party other than the Registrant [ ] Check the appropriate box: [] Preliminary Proxy Statement [] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [x] Definitive Proxy Statement [] Definitive Additional Materials [] Soliciting Material Pursuant to §240.14a-11(c) or §240.14a-12 MESA LABORATORIES, 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] No fee required. [] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 1) Title of each class of securities to which transaction applies: 2) Aggregate number of securities to which transaction applies: 3)Per unit price or other underlying value of transaction computed pursuant to Exchange Act Rule 0-11 (set forth the amount on which the filing fee is calculated and state how it was determined): 4) Proposed maximum aggregate value of transaction: 5) Total fee paid: [] Fee paid previously with preliminary materials. []Check box if any part of the fee is offset as provided by Exchange Act Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid previously. Identify the previous filing by registration statement number, or the Form or Schedule and the date of its filing. 1) Amount Previously Paid: 2) Form, Schedule or Registration Statement No.: 3) Filing Party: 4) Date Filed: MESA LABORATORIES, INC. 12100 West Sixth Avenue Lakewood, Colorado 80228 Telephone: (303) 987-8000 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS To Be Held Friday, November 7, 1997 To the Shareholders: PLEASE TAKE NOTICE that the Annual Meeting of Shareholders of Mesa Laboratories, Inc. (the "Company") will be held at the Company's offices at 12100 West Sixth Avenue, Lakewood, Colorado 80228, on Friday, November 7, 1997, at 2:30 p.m., local time, for the following purposes: 1. To elect five directors to hold office for the term specified in the Proxy Statement or until their successors are elected and qualified; and 2. To transact such other business as may properly come before the Meeting or any adjournment or adjournments thereof. The Board of Directors has fixed the close of business on September 10, 1997, as the record date for the determination of shareholders entitled to notice of and to vote at the meeting and at any adjournment or adjournments thereof. A Proxy Statement which describes the foregoing proposal and a form of Proxy accompany this Notice. By Order of the Board of Directors Dated: September 15, 1997 Steven W. Peterson Secretary IMPORTANT Whether or not you expect to attend the Meeting, you are urged to execute the accompanying proxy and return it promptly in the enclosed reply envelope which requires no postage. Any shareholder granting a proxy may revoke the same at any time prior to its exercise. Also, whether or not you grant a proxy, you may vote in person if you attend the Meeting. MESA LABORATORIES, INC. 12100 West Sixth Avenue Lakewood, Colorado 80228 PROXY STATEMENT ANNUAL MEETING OF SHAREHOLDERS To Be Held Friday, November 7, 1997 SOLICITATION OF PROXY The accompanying proxy is solicited on behalf of the Board of Directors of Mesa Laboratories, Inc. (the "Company") for use at the Annual Meeting of Shareholders of the Company to be held on Friday, November 7, 1997, and at any adjournment or adjournments thereof. In addition to the use of the mails, proxies may be solicited by personal interview, telephone or telegraph by officers, directors and other employees of the Company, who will not receive additional compensation for such services. The Company may also request brokerage houses, nominees, custodians and fiduciaries to forward the soliciting material to the beneficial owners of stock held of record and will reimburse such persons for forwarding such material at the rates suggested by the New York Stock Exchange. The Company will bear the cost of this solicitation of proxies. Such costs are expected to be nominal. Proxy solicitation will commence with the mailing of this Proxy Statement on or about September 15, 1997. Execution and return of the enclosed proxy will not affect a shareholder's right to attend the Meeting and to vote in person. Any shareholder executing a proxy retains the right to revoke it at any time prior to exercise at the Meeting. A proxy may be revoked by delivery of written notice of revocation to the Secretary of the Company, by execution and delivery of a later proxy or by voting the shares in person at the Meeting. A proxy, when executed and not revoked, will be voted in accordance with the instructions thereon. In the absence of specific instructions, proxies will be voted by the person named in the proxy "FOR" the election as directors of those nominees named in the Proxy Statement, and in accordance with his best judgement on all other matters that may properly come before the Meeting. The enclosed proxy provides a method for shareholders to withhold authority to vote for any one or more of the nominees for director while granting authority to vote for the remaining nominees. The names of all nominees are listed on the proxy. If you wish to grant authority to vote for all nominees, check the box marked "FOR". If you wish to withhold authority to vote for all nominees, check the box marked "WITHHOLD". If you wish your shares to be voted for some nominees and not for one or more of the others, check the box marked "FOR" and indicate the name(s) of the nominee(s) for whom you are withholding the authority to vote by writing the name(s) of such nominee(s) on the proxy in the space provided. PURPOSE OF MEETING As stated in the Notice of Annual Meeting of Shareholders accompanying this Proxy Statement, the business to be conducted and the matters to be considered and acted upon at the Meeting are as follows: 1. To elect five directors to hold office for the term specified herein or until their successors are elected and qualified; and 2. To transact such other business as may properly come before the Meeting or any adjournment or adjournments thereof. VOTING AT MEETING The voting securities of the Company consist solely of common stock, no par value per share (the "Common Stock"). The record date for shareholders entitled to notice of and to vote at the Meeting is the close of business on September 10, 1997, at which time the Company had outstanding and entitled to vote at the meeting 4,308,137 shares of Common Stock. Shareholders are entitled to one vote, in person or by proxy, for each share of Common Stock held in their name on the record date. Shareholders representing a majority of the Common Stock outstanding and entitled to vote must be present or represented by proxy to constitute a quorum. The election of directors will require the affirmative vote of the holders of a majority of the Common Stock present or represented by proxy at the Meeting and entitled to vote thereon. Cumulative voting for directors is not authorized and proxies cannot be voted for more than five nominees. STOCK OWNERSHIP The following table sets forth the number of shares of the Company's Common Stock owned beneficially as of March 31, 1997, by each person known by the Company to have owned beneficially more than five percent of such shares then outstanding, by each officer and director of the Company and by all of the Company's officers and directors as a group. This information gives effect to securities deemed outstanding pursuant to Rule 13d-3(d)(1) under the Securities Exchange Act of 1934, as amended. As far as is known to management of the Company, no person owns beneficially more than five percent of the outstanding shares of Common Stock as of March 31, 1997 except as set forth below.
Amount and Percentage of Name of Beneficial Nature of Class Benefi- Owner(1) Beneficial Ownership cially Owned Luke R. Schmieder 476,117 (2) 11.0 Steven W. Peterson 64,825(3) 1.5 Paul D. Duke 180,662 (4) 4.2 H. Stuart Campbell 57,000(5) 1.3 Philip D. Quedenfeld 166,099(6) 3.8 G. Lee Southard 80,000 (7) 1.8 All officers and 1,024,703(8) 23.2 directors as a group (6 in number) __________ (1)The business address for each person identified herein is 12100 West Sixth Avenue, Lakewood, Colorado 80228. (2)Includes 16,000 shares which Mr. Schmieder has the right to acquire within 60 days by exercise of stock options. (3)Includes 19,250 shares which Mr. Peterson has the right to acquire within 60 days by exercise of stock options. (4)Includes 16,000 shares which Mr. Duke has the right to acquire within 60 days by exercise of stock options. (5)Includes 16,000 shares which Mr. Campbell has the right to acquire within 60 days by exercise of stock options. (6)Includes 16,000 shares which Mr. Quedenfeld has the right to acquire within 60 days by exercise of stock options. (7)Includes 16,000 shares which Dr. Southard has the right to acquire within 60 days by exercise of stock options. (8)Includes 99,250 shares which the officers and directors of the Company as a group have the right to acquire within 60 days by exercise of stock options.
BOARD OF DIRECTORS The Board of Directors has the responsibility for establishing broad corporate policies and for the overall performance of the Company, although it is not involved in day-to-day operating details. The Board meets regularly throughout the year, including the annual organization meeting following the Annual Meeting of Shareholders, to review significant developments affecting the Company and to act upon matters requiring Board approval. It also holds special meetings as required from time to time when important matters arise requiring Board action between scheduled meetings. During the last fiscal year, the Board met four times. The Board of Directors has established Compensation and Audit Committees to devote attention to specific subjects and to assist it in the discharge of its responsibilities. The functions of these committees, their current members, and the number of meeting held during the last fiscal year are described below. The Compensation Committee consists of Messrs. Campbell and Quedenfeld. Its function is to recommend the compensation to be paid to the President and certain other employees, and for the development of policies on employee compensation and benefits. The Compensation Committee met once during the fiscal year ended March 31, 1997. The Audit Committee consists of Messrs. Campbell and Quedenfeld and Dr. Southard. The functions of the Audit Committee are to recommend annually to the Board of Directors the appointment of the independent public accountants of the Company, discuss and review the scope and the fees of the prospective annual audit and review the results thereof with the independent public accountants, review and approve non-audit services of the independent public accountants, review compliance with existing major accounting and financial policies of the Company, review the adequacy of the financial organization of the Company and review management's procedures and policies relative to the adequacy of the Company's internal accounting controls and compliance with federal and state laws relating to accounting practice. The Audit Committee met once during the fiscal year ended March 31, 1997. The Company does not have a nominating committee. The functions customarily attributable to a nominating committee are performed by the Board of Directors as a whole. No director attended fewer than 75 percent of the aggregate of the total number of meetings of the Board of Directors and the total number of meetings held by all committees of the Board on which he served. Each non-employee director will be compensated separately for service on the Board and is reimbursed for expenses to attend Board meetings. Members of the Audit and Compensation Committees are not compensated separately for service on those committees. In addition, non-employee directors participate in the Outside Directors Stock Option Plan. See "Executive Compensation - Compensation of Directors." ELECTION OF DIRECTORS At the Meeting, five directors are to be elected. Each director will be elected for a one-year term or until his successor is elected and qualified. Shares represented by properly executed proxies will be voted, in the absence of contrary indication therein or revocation thereof by the shareholder granting such proxy, in favor of the election of the persons named below as directors, to hold office for the term stated in the preceding paragraph. The person named as proxy in the enclosed proxy has been designated by management and intends to vote for the election to the Board of Directors of the persons named below, each of whom is now a director of the Company. If the contingency should occur that any such nominee is unable to serve as a director, it is intended that the shares represented by the proxies will be voted, in the absence of contrary indication, for any substitute nominee that management may designate. Management knows of no reason why any nominee would be unable to serve. The information presented herein with respect to the nominees was obtained in part from the respective persons, and in part from the records of the Company. Nominees for Election as Directors
Name and Address Age Office Luke R. Schmieder 54 President, Chief Executive 12100 West Sixth Avenue Officer, Treasurer and Lakewood, Colorado Director Paul D. Duke 55 Vice President 12100 West Sixth Avenue and Director Lakewood, Colorado Philip D. Quedenfeld 66 Director 12100 West Sixth Avenue Lakewood, Colorado G. Lee Southard, Ph.D. 60 Director 12100 West Sixth Avenue Lakewood, Colorado H. Stuart Campbell 67 Director 12100 West Sixth Avenue Lakewood, Colorado (1)The term of office of each officer of the Company is at the discretion of the Board of Directors.
Luke R. Schmieder, President, Chief Executive Officer, Treasurer and Director Mr. Schmieder attended Ohio State University and Ohio University taking courses in mechanical engineering and business management. Mr. Schmieder was employed from 1970 to 1977 by Cobe Laboratories, Inc. (manufacturer of dialysis and cardiovascular equipment and supplies) as a designer and process controller on various projects. From 1977 to 1982, Mr. Schmieder served as president and principal of a consulting company for product and process development primarily in the medical field. Mr. Schmieder has served as president and a director of the Company since its inception in March 1982. Mr. Schmieder devotes his full working time to the affairs of the Company. Paul D. Duke, Vice President and Director Mr. Duke received his initial medical training while on active duty with the United States Navy and while attending the University of Alabama. Mr. Duke was employed from 1965 to 1969 by the University of Alabama Medical Center as chief hemodialysis technician and was employed by Cobe Laboratories, Inc. from 1969 to 1973 as field service and training technician. From 1973 to 1979, he served in various capacities for Cordis Dow Corporation (manufacturer of pacemakers and hemodialysis equipment and supplies), including sales, product management, European training manager and national service manager. From 1980 to 1982, Mr. Duke served as proprietor and president of a consulting company specializing in medical marketing, sales, service and training. Mr. Duke has served as vice president and a director of the Company since its inception in 1982. Mr. Duke devotes his full working time to the affairs of the Company. H. Stuart Campbell, Director Mr. Campbell received his Bachelor of Science degree from Cornell University in 1951. From 1960 through September 1982, Mr. Campbell served in various capacities for Johnson & Johnson and Ethicon, Inc., a domestic subsidiary of Johnson & Johnson. From 1977 through September 1982, he was a Company Group Chairman with Johnson & Johnson and served as Chief Executive Officer and Chairman of the Board of Directors of eight major corporate subsidiaries. Mr. Campbell currently owns and serves as an officer of Highland Packaging Labs, Inc., Somerville, New Jersey (contract packaging business). He also serves as a director of Isomedix, Inc., Whippany, New Jersey (contract irradiation processing and medical product sterilization), as a director of Atrix Laboratories, Inc. (pharmaceutical and contract research and development company) and as chairman of Biomatrix, Inc., Ridgefield, New Jersey (biomaterials manufacturer). Mr. Campbell has served as a director of the Company since May 1983 and devotes such time as is necessary to the affairs of the Company. Philip D. Quedenfeld, Director Mr. Quedenfeld received his Bachelor of Arts degree in English from Lake Forest University in 1954. At the time of his retirement in 1993, he was employed as manager of a Sears Department Store. He also served in numerous marketing and advertising positions with Sears at both the headquarters and field levels for more than 30 years. Mr. Quedenfeld has served as a director of the Company since its inception in March 1982 and devotes such time as is necessary to the affairs of the Company. G. Lee Southard, Ph.D., Director Dr. Southard received his Bachelor of Science degree in chemistry from the Virginia Military Institute in 1959, his Master of Science degree in chemistry from George Washington University in 1962 and his Ph.D. degree in organic chemistry from the University of North Carolina in 1965. From 1967 to 1976, Dr. Southard was the head of cosmetic research for Eli Lilly and Company (pharmaceutical manufacturer). Thereafter, until 1979, he served as the director of exploratory research for Johnson & Johnson Products, Inc. (manufacturer of medical and health care products). From 1979 to January 1982, Dr. Southard served as President of Southard Research Associates, a research management consulting firm in North Brunswick, New Jersey. Dr. Southard served as Vice-President of Research of Vipont Pharmaceutical, Inc. from 1982 through August 1987. Dr. Southard currently serves as President and a director of Atrix Laboratories, Inc. (pharmaceutical and contract research and development company). Dr. Southard has served as a director of the Company since May 1983 and devotes such time as is necessary to the affairs of the Company. None of the nominees has any family relationship with each other or any other officer or director of the Company. None of the nominees is being proposed for election pursuant to any arrangement or understanding between such nominee and any other person except only the directors and executive officers of the Company acting solely as such. Based solely upon a review of Forms 3 and 4 and amendments thereto furnished to the Company pursuant to § 240.16a-3(e) during its most recent fiscal year and Forms 5 and amendments thereto furnished to the Company with respect to its most recent fiscal year, and any written representation from the reporting person (as hereinafter defined) that no Form 5 is required, the Company is not aware of any person who, at any time during the fiscal year, was a director, officer, beneficial owner of more than ten percent of any class of equity securities of the Company registered pursuant to Section 12 of the Exchange Act, or any other person subject to Section 16 of the Exchange Act with respect to the Company because of the requirements of Section 30 of the Investment Company Act or Section 17 of the Public Utility Holding Company Act ("reporting person"), that failed to file on a timely basis, as disclosed in the above Forms, reports required by Section 16(a) of the Exchange Act during the most recent fiscal year or prior fiscal years. THE BOARD OF DIRECTORS RECOMMENDS TO THE SHAREHOLDERS THAT THEY VOTE "FOR" THE ELECTION OF SUCH NOMINEES. EXECUTIVE COMPENSATION The following table, and its accompanying explanatory footnotes, includes annual and long-term compensation information on the Company's Chief Executive Officer for services rendered in all capacities during the fiscal years ended March 31, 1997, March 31, 1996 and March 31, 1995. No other executive officer received total annual salary and bonus for the fiscal year ended March 31, 1997 in excess of $100,000. SUMMARY COMPENSATION TABLE
Long-term Annual Compensation Compensation Name and All Principal Fiscal Options Other Position Year Salary Bonus(2) Granted Compensation Luke R. 1997 $88,775 $14,000 4,000 - Schmieder, Chief 1996 $85,067 $30,000 5,000 - Executive Officer 1995 $80,304 $11,000 5,000 $687 (1) __________ (1)This amount reflects the premium paid by the Company for a $100,000 term life insurance policy for the benefit of Mr. Schmieder. (2)Reflects bonus earned in fiscal year, but paid in the following fiscal year.
The following summary table sets forth information concerning grants of stock options made during the fiscal year ended March 31, 1997 to the Company's Chief Executive Officer. Option Grants in Last Fiscal Year
Percent of Total Options Granted to Expiration Name Options Granted Employees in Fiscal Year Exercise Price Date Luke R. Schmieder 4,000 5% $7.70 March 31, 2001
Compensation of Directors The Company has adopted a nonqualified performance stock option plan, approved by the shareholders of the Company in October 1991, for the benefit of the directors of the Company. The plan provides that each director of the Company serving as a director as of the first day after the end of the Company's fiscal year shall be granted the option to purchase 5,000 shares of Common Stock, provided that the Company has achieved a net after-tax profit for the immediately prior fiscal year then ended. The purchase price of the Common Stock will be equal to the fair market value of the Common Stock on the date of grant. The date of grant is the first business day in the month following the end of the Company's most recently completed fiscal year. The fair market value is an amount equal to 100% of the closing bid price of the Common Stock on the over-the-counter market on the date of grant. The options are granted for a term of up to five years and may be exercised at any time after one year from the date of grant until the end of the fifth year from the date of grant. Any optionee may pay the exercise price by delivering shares of Common Stock with a value equal to the exercise price. The Company has reserved 150,000 shares of its authorized but unissued Common Stock for possible issuance pursuant to the plan. On October 4, 1996, the Company adopted a new nonqualified performance stock option plan for the benefit of the Company's outside Directors. The plan provides that the outside Directors will receive grants to be determined and approved by the Company's inside directors and not to exceed 20,000 options per year per director. Under the terms of the plan, the options are exercisable for a term of ten years, and during such term are exercisable as follows: 25% after each year, and 100% anytime after the fourth year until the end of the tenth year. The purchase price of the common stock will be equal to 100% of the closing bid price of the common stock on the over-the-counter market on the date of grant. On April 1, 1996, each of the Company's three outside directors were granted options to purchase 4,000 shares of Common Stock at $7.00 per share. The Company's two inside directors each were granted options to purchase 4,000 shares of Common Stock at a price of $7.00 per share for Mr. Duke and at a price of $7.70 per share for Mr. Schmieder. Beginning in fiscal 1997, all outside directors received cash compensation of $500 for each Board of Directors meeting attended in person. Incentive Stock Option Plans The Company has adopted three incentive stock option plans, approved by the shareholders of the Company in September 1984, October 1989 and November 1993, respectively, for the benefit of the Company's employees. The plans are administered by the non-participating members of the Board of Directors, who select the optionees and determine the terms and conditions of the stock option grant. The exercise price for options granted under the plans cannot be less than the fair market value of the stock at the date of grant or 110% of such fair market value with respect to options granted to any optionee who holds more than 10% of the Company's Common Stock. Options are not exercisable until one year after the date of grant and expire five years after the date of grant. All outstanding options are subject to vesting provisions whereby they become exercisable over a four-year period. The plans authorize options to purchase up to 200,000, 300,000 and 300,000 shares of Common Stock, respectively. As of March 31, 1997, options to purchase a total of 327,645 shares were outstanding, at exercise prices ranging from $2.19 to $7.70 per share. Further, as of March 31, 1997, options to purchase an aggregate of 143,450 shares remained available for grant under the latter two plans. The plan adopted in September 1984 was terminated effective June 1, 1993. Options were granted during the fiscal year ended March 31, 1997, pursuant to the Company's incentive stock option plans, to each of the Company's executive officers. Options to purchase 5,000 shares and 4,000 shares at $7.00 per share were granted to Mr. Steven W. Peterson, Vice President-Finance and Mr. Paul Duke, Vice President, respectively. Mr. Luke R. Schmieder, President, was granted options to purchase 4,000 shares at $7.70 per share. Retirement Plan No retirement, pension or profit sharing program has been adopted by the Company. The Company may offer stock bonuses, profit sharing or pension plans to key employees or executive officers of the Company in such amounts and upon such conditions as the Board of Directors may in its sole discretion determine. RELATIONSHIP WITH INDEPENDENT PUBLIC ACCOUNTANTS Ehrhardt Keefe Steiner & Hottman PC, Denver, Colorado, conducted the audits of the Company's accounting records since 1986 and the Board of Directors expects to engage the same firm to audit the Company's accounting records for the fiscal year ending March 31, 1998. Ehrhardt Keefe Steiner & Hottman PC has performed no accounting services for the Company other than the audit of its financial statements. It is the Company's understanding that Ehrhardt Keefe Steiner & Hottman PC is obliged to maintain audit independence as prescribed by the accounting profession and certain requirements of the Securities and Exchange Commission. As a result, the directors of the Company do not specifically approve, in advance, non-audit services provided by Ehrhardt Keefe Steiner & Hottman PC nor do they consider the effect, if any, of such services on audit independence. A representative of Ehrhardt Keefe Steiner & Hottman PC will attend the Annual Meeting of Shareholders and will have the opportunity to make a statement if he so desires. This representative will be available to respond to appropriate shareholder questions at that time. PROPOSALS OF SHAREHOLDER FOR PRESENTATION AT NEXT ANNUAL MEETING OF SHAREHOLDERS Any shareholder of record of the Company who desires to submit a proper proposal for inclusion in the proxy materials relating to the next Annual Meeting of Shareholders must do so in writing and it must be received at the Company's principal executive offices by the end of the fiscal year March 31, 1998. The proponent must be a record or beneficial owner entitled to vote at the next Annual Meeting on his proposal and must continue to own such security entitling him to vote through the date on which the Meeting is held. ANNUAL REPORT The Annual Report to Shareholders concerning the operations of the Company during the fiscal year ended March 31, 1997, including audited financial statements for the year then ended, has been distributed to all record holders as of the record date. The Annual Report is not incorporated in the Proxy Statement and is not to be considered a part of the soliciting material. OTHER BUSINESS Management of the Company is not aware of any matters which are to be presented at the Meeting, nor has it been advised that other persons will present any such matters. However, if other matters properly come before the meeting, the individual named in the accompanying proxy shall vote on such matters in accordance with his best judgment.AVAILABILITY OF ANNUAL REPORT ON FORM 10-KSB UPON WRITTEN REQUEST, THE COMPANY WILL PROVIDE, WITHOUT CHARGE, A COPY OF ITS ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED MARCH 31, 1997, TO EACH SHAREHOLDER OF RECORD OR TO EACH SHAREHOLDER WHO OWNED COMMON STOCK OF THE COMPANY LISTED IN THE NAME OF A BANK OR BROKER, AS NOMINEE, AT THE CLOSE OF BUSINESS ON SEPTEMBER 10, 1997. ANY REQUEST BY A SHAREHOLDER FOR THE COMPANY'S ANNUAL REPORT ON FORM 10-KSB SHOULD BE MAILED TO THE COMPANY'S SECRETARY, MESA LABORATORIES, INC., 12100 WEST SIXTH AVENUE, LAKEWOOD, COLORADO 80228. The above notice and Proxy Statement are sent by order of the Board of Directors. Steven w. Peterson Secretary September 15, 1997 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS OF MESA LABORATORIES, INC. TO BE HELD NOVEMBER 7, 1997 The undersigned hereby appoints Luke R. Schmieder as the lawful agent and Proxy of the undersigned (with all powers the undersigned would possess if personally present, including full power of substitution), and hereby authorizes him to represent and to vote, as designated below, all the shares of Common Stock of Mesa Laboratories, Inc. held of record by the undersigned as of the close of business on September 10, 1997, at the Annual Meeting of Shareholders to be held on Friday, November 7, 1997, or any adjournment or postponement thereof. 1. ELECTION OF DIRECTORS _ FOR all nominees listed below _ WITHHOLD AUTHORITY (except as marked to the contrary below) (to vote for all nominees listed below) L. Schmieder, P. Duke, H.S. Campbell, P. Quedenfeld, G.L. Southard (INSTRUCTION: To withhold authority to vote for any nominees, write the nominees' names on the space provided below.) ____________________________________________________________ 2. In his discretion, the Proxy is authorized to vote upon any matters which may properly come before the Meeting, or any adjournment or postponement thereof. It is understood that when properly executed, this proxy will be voted in the manner directed herein by the undersigned shareholder. WHERE NO CHOICE IS SPECIFIED BY THE SHAREHOLDER, THE PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS PROPOSED IN ITEM (1). The undersigned hereby revokes all previous proxies relating to the shares covered hereby and confirms all that said proxy or his substitutes may do by virtue hereof. Please sign exactly as name appears below. When shares are held 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:____________,1997 ___________________________ Signature ___________________________ Signature if held jointly PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED ENVELOPE. __ PLEASE CHECK THIS BOX IF YOU INTEND TO BE PRESENT AT THE MEETING.
-----END PRIVACY-ENHANCED MESSAGE-----