Washington, D.C. 20549
                               FORM 10-K
(Mark One)
[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE
     ACT OF 1934
      For the fiscal year ended  December 31, 1994                 
                                   OR
[ ]  TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES
     EXCHANGE ACT OF 1934
      For the transition period from                    to                 
                     Commission file number 0-9165
                               STRYKER CORPORATION                   
               (Exact name of registrant as specified in its charter)
         Michigan                                        38-1239739     
(State or other jurisdiction of                      (I.R.S. Employer
incorporation or organization)                       Identification No.)

P.O. Box 4085, Kalamazoo, Michigan                            49003-4085
(Address of principal executive offices)                      (Zip Code)
Registrant's telephone number, including area code:  616/385-2600
Securities registered pursuant to Section 12(b) of the Act:  None 
Securities registered pursuant to Section 12(g) of the Act:  Common Stock
$.10 par value

Indicate by check mark whether the registrant (1) has filed all reports
required to be filed by Section 13 or 15(d) of the Securities Exchange Act of
1934 during the preceding 12 months (or for such shorter period that the
registrant was required to file such reports), and (2) has been subject to
such filing requirements for the past 90 days.  Yes    X   No       .

Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K is not contained herein, and will not be contained, to
the best of registrant's knowledge, in definitive proxy or information
statements incorporated by reference in Part III of this Form 10-K or any
amendment to this Form 10-K. [  ]

Based on the closing sales price of February 28, 1995 the aggregate market
value of the voting stock held by nonaffiliates of the registrant was
approximately $1,430,000,000.


PAGE>                                                       Page 14

SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities
Exchange Act of 1934, the registrant has duly caused this report to be signed
on its behalf by the undersigned, thereunto duly authorized.

                                                     STRYKER CORPORATION      
    


Date:                                                          
                                             David J. Simpson, Vice President,
                                             Chief Financial Officer and       
                                             Secretary


Pursuant to the requirements of the Securities Exchange Act of 1934, this
report has been signed below by the following persons on behalf of the
registrant and in the capacities and on the dates indicated.




John W. Brown, Chairman, President           David J. Simpson, Vice President, 
  and Chief Executive Officer                 Chief Financial Officer and   
(Principal Executive Officer)                 Secretary
                                              (Principal Financial Officer)

                                             DEAN H. BERGY              5/1/95
Howard E. Cox, Jr. - Director                Dean H. Bergy, Controller
                                              (Principal Accounting Officer) 
  


Donald M. Engelman, Ph.D. - Director         Ronda E. Stryker - Director



Jerome H. Grossman, M.D. - Director          William U. Parfet - Director



John S. Lillard - Director                   

                                                       Page 18

FORM 10-K--ITEM 14(c) 

STRYKER CORPORATION AND SUBSIDIARIES

Exhibit Index

Exhibit
                                                                   Page*
  (2)      Plan of acquisition
            (i)  Offer to Purchase Shares of Matsumoto Medical 
                 Instruments, Inc. by Stryker Corporation dated 
                 June 6, 1994 . . . . . . . . . . . . . . . . . .   12**

  (3)      Articles of incorporation and by-laws
            (i)  Restated Articles of Incorporation and amendment 
                 thereto dated December 28, 1993. . . . . . . . .   12**

           (ii) By Laws . . . . . . . . . . . . . . . . . . . . .   12**

 (10)      Material contracts
             (i) 1988 Stock Option Plan as amended. . . . . . . .   12**

            (ii) Supplemental Savings and Retirement Plan . . . .   19

           (iii) Supplemental Savings and Retirement Plan 
                 (as Amended Effective January 1, 1995) . . . . .   26

            (iv) Description of bonus arrangements between the 
                 Company and certain officers, including 
                 Messrs. Brown, Elenbaas, Laube, Lipes, Simpson 
                 and Winkel . . . . . . . . . . . . . . . . . . .   33

 (11)      Statement re computation of per share earnings
             (i) Statement Re:  Computation of earnings per share 
                 of common stock. . . . . . . . . . . . . . . . .   34

 (13)      Annual report to security holders
             (i) Portions of the 1994 Annual Report that are
                 incorporated herein by reference . . . . . . . .   35

 (21)      Subsidiaries of the registrant 
             (i) List of Subsidiaries . . . . . . . . . . . . . .   57

 (23)      Consents of experts and counsel
             (i) Consent of Independent Auditors  . . . . . . . .   58

 (27)      Financial data schedule
             (i) Financial data schedule (included in EDGAR 
                 filing only) . . . . . . . . . . . . . . . . . .   59

 *  Page number in sequential numbering system where such exhibit can be
    found, or it is stated that such exhibit is incorporated by reference.

 ** Incorporated by reference in this Annual Report on Form 10-K.

                                                       Page 19