ENVIROSOURCE INC
DEF 14A, 1994-06-10
MISC DURABLE GOODS
Previous: VARLEN CORP, 10-Q, 1994-06-10
Next: YANKEE ATOMIC ELECTRIC CO, 11-K, 1994-06-10




<PAGE>
________________________________________________________________________________
 
                                  SCHEDULE 14A
                                 (RULE 14a-101)
 
                    INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
 
                PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE
                        SECURITIES EXCHANGE ACT OF 1934
 
                                ---------------
Filed by the Registrant  [x]
 
Filed by a party other than the Registrant  [ ]
 
Check the appropriate box:
[ ]  Preliminary proxy statement
[x]  Definitive proxy statement
[ ]  Definitive additional materials
[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12
 
                                ---------------
                               ENVIROSOURCE, INC.
                (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
                               ENVIROSOURCE, INC.
                   (NAME OF PERSON(S) FILING PROXY STATEMENT)
 
                               ----------------
Payment of filing fee (Check the appropriate box):
 
[x]  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
     1)  Title of each class of securities to which transaction applies:
     2)  Aggregate number of securities to which transaction applies:
     3)  Per unit price or other underlying value of transaction computed
         pursuant to Exchange Act Rule 0-11:
     4)  Proposed maximum aggregate value of transaction:
 
     [ ]  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>
                               ENVIROSOURCE, INC.
                              FIVE HIGH RIDGE PARK
                                 P.O. BOX 10309
                            STAMFORD, CT 06904-2309
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                                 JULY 20, 1994
 
     NOTICE  IS  HEREBY  GIVEN  that  the  Annual  Meeting  of  Stockholders  of
ENVIROSOURCE, INC., a Delaware corporation (the 'Company'), will be held at  the
offices  of Chemical Bank, 270  Park Avenue, 11th floor,  New York, New York, on
Wednesday, July 20, 1994 at 10:00 A.M. (local time), for the following purposes:
 
          1. To elect four members of Class B of the Board of Directors.
 
          2. To  ratify  and approve  the  selection of  Ernst  & Young  as  the
     Company's  independent  public  accountants  for  the  fiscal  year  ending
     December 31, 1994.
 
          3. To transact such  other and further business  as may properly  come
     before the meeting or any adjournment or adjournments thereof.
 
     Holders  of  record of  shares of  the  Company's Common  Stock or  Class G
Preferred Stock at the close of business on May 23, 1994 are entitled to  notice
of  and to vote  at the meeting.  A complete list  of the Company's stockholders
will be open to the examination of  any stockholder, for any purpose germane  to
the meeting, during ordinary business hours for ten days prior to the meeting at
the  offices of American  Stock Transfer &  Trust Company, 40  Wall Street, 46th
Floor, New York, New York. The list will  also be produced and kept at the  time
and place of the meeting and may be inspected by any stockholder who is present.
 
     A  copy of  the Company's  1993 Annual  Report to  Stockholders is enclosed
herewith.
 
                                          By Order of the Board of Directors

                                          C. E. HUBEN 
 

                                          CHRISTINA E. HUBEN
                                          Secretary
 
Dated: June 6, 1994

<PAGE>
                               ENVIROSOURCE, INC.
                              FIVE HIGH RIDGE PARK
                                 P.O. BOX 10309
                            STAMFORD, CT 06904-2309
 
                            ------------------------
                                PROXY STATEMENT
                       FOR ANNUAL MEETING OF STOCKHOLDERS
                          TO BE HELD ON JULY 20, 1994
                            ------------------------
                                                                    June 6, 1994
 
To the Stockholders:
 
     This  Proxy Statement  is furnished  to you  in connection  with the Annual
Meeting of  the Stockholders  (the 'Annual  Meeting') of  EnviroSource, Inc.,  a
Delaware  corporation (the 'Company'), and the related solicitation by the Board
of Directors of the Company of Proxies  in the accompanying form, to be held  at
the  offices of Chemical Bank, 270 Park  Avenue, 11th floor, New York, New York,
on Wednesday, July 20,  1994 at 10:00  A.M. (local time)  and at any  subsequent
time that may be necessary by the adjournment thereof.
 
     If  you were a holder of record of  shares of the Company's Common Stock or
Class G  Preferred Stock  at the  close of  business on  May 23,  1994, you  are
entitled  to vote at the Annual Meeting. If  you cannot be present at the Annual
Meeting in person, a  form of Proxy  is enclosed, which  the Board of  Directors
requests  you to execute and return as soon  as possible. A Proxy can be revoked
at any time  before it  is voted,  either in person  at the  Annual Meeting,  by
executing  and submitting a new Proxy that is dated a date after the Proxy to be
revoked or  by delivery  of a  duly executed  written statement  to that  effect
addressed to the Secretary of the Company.
 
     As  of the close  of business on  May 23, 1994,  there were outstanding and
entitled to vote at the Annual  Meeting 40,055,759 shares of Common Stock,  $.05
par  value (the 'Common Stock'), and 308,580  shares of Class G $7.25 Cumulative
Convertible Preferred Stock,  $.25 par  value (the 'Class  G Preferred  Stock').
Each  share of Common Stock and Class G Preferred Stock is entitled to one vote.
In the event of a 'broker non-vote' with respect to any issue coming before  the
meeting,  arising from the  absence of authorization by  the beneficial owner to
vote as to  that issue, the  Proxy will be  counted as present  for purposes  of
determining  the existence  of a quorum  but will  not be deemed  as present and
entitled to vote as to that issue  for purposes of determining the total  number
of shares required for adoption.
 
     ALL  STOCKHOLDERS ARE URGED  TO FILL IN,  SIGN, DATE AND  MAIL THE ENCLOSED
PROXY. If mailed in the  United States in the  enclosed envelope, no postage  is
required. The prompt return of your Proxy to vote your shares of Common Stock or
Preferred  Stock will save the Company  the expense of further communication. If
you attend the Annual Meeting and vote in person, the Proxy will not be used.
 
     The Proxy Statement  and the  Proxies in  the accompanying  form are  first
being sent to stockholders on or about June 10, 1994.
 
                                    PROXIES
 
     THE  PERSONS NAMED IN THE ACCOMPANYING PROXY INTEND TO VOTE PROXIES FOR THE
ELECTION OF NOMINEES FOR DIRECTOR DESCRIBED HEREIN UNLESS AUTHORITY TO VOTE  FOR
ANY  OR ALL OF  THE NOMINEES IS WITHHELD.  In the event that  any nominee at the
time of election shall be  unable or for good  reason unwilling to serve  (which
contingencies  are not  now contemplated or  foreseen) and  in consequence other
nominees shall  be nominated,  the persons  named in  the Proxy  shall have  the
discretion and authority to vote or refrain from voting in accordance with their
judgment  on such other nominations. IN  ADDITION, UNLESS OTHERWISE SPECIFIED IN
THE PROXY,  PROXIES WILL  BE VOTED  FOR  THE RATIFICATION  AND APPROVAL  OF  THE
SELECTION  OF ERNST & YOUNG AS  THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS FOR
THE
 
<PAGE>
FISCAL YEAR  ENDING DECEMBER  31,  1994. See  'Other  Matters' with  respect  to
additional discretion and authority conferred by the accompanying Proxy.
 
                                   PROPOSAL 1
                         ELECTION OF CLASS B DIRECTORS
 
     The  Board of Directors of the Company  consists of three classes: Class A,
Class B and Class  C. Class A consists  of three directors and  Classes B and  C
each  consist of four directors. Directors in  each class serve for a three-year
term and until their respective successors have been elected and qualified.  The
term  of the present Class B directors will end with this year's Annual Meeting,
the term of the present Class C directors will end with the 1995 Annual  Meeting
and  the term  of the present  Class A directors  will end with  the 1996 Annual
Meeting.
 
     Four directors, to serve  as Class B  directors, are to  be elected at  the
Annual  Meeting, to hold  office until the  1997 Annual Meeting  and until their
respective successors have  been elected and  qualified. The names  of the  four
nominees  for director and the names of the directors continuing in office whose
terms do not expire in 1994, together with certain information furnished to  the
Company  by each nominee  and director, are  set forth below  (see also 'Certain
Transactions' and 'Security Ownership  of Certain Beneficial Owners').  Assuming
the presence of a quorum, directors shall be elected by a plurality of the votes
present  or represented by proxy  at the Annual Meeting.  THE BOARD OF DIRECTORS
RECOMMENDS THAT THE STOCKHOLDERS VOTE FOR THE ELECTION OF THE NOMINEES FOR CLASS
B DIRECTORS INDICATED BELOW.
 
NOMINEES FOR ELECTION AS CLASS B DIRECTORS
 
     Wallace B. Askins (age 63) has been  a director of the Company since  1978.
Mr.  Askins served  as Executive Vice  President and Chief  Financial Officer of
Armco Inc. ('Armco')  (a manufacturer  of steel  and other  products) from  June
1984,  and as a  director of Armco  from December 1985,  until his retirement in
November 1992.
 
     John M. Roth (age  35) became a  director of the Company  in May 1993.  Mr.
Roth  is one of four designees initially  appointed to the Board of Directors on
May 13, 1993 pursuant to the stock purchase agreement (the 'Purchase Agreement')
described under  the  caption 'Change  in  Control', which  provided  that  upon
completion of the transactions contemplated therein four initial designees of FS
Equity  Partners  II,  L.P.  ('FSEP'),  an affiliate  of  Freeman  Spogli  & Co.
('FS&Co.'), would  replace  four existing  members  of the  Company's  Board  of
Directors.  He joined FS&Co. in March 1988 and became a general partner in March
1993. From  1984 to  1988, Mr.  Roth  was a  Vice President  in the  Merger  and
Acquisition  Group of Kidder, Peabody & Co. Incorporated. From 1983 to 1984, Mr.
Roth worked as a management consultant with McKinsey & Company, Inc.
 
     Arthur R. Seder, Jr. (age 74) has served as a director of the Company since
June 1988. Mr.  Seder is a  consultant in  matters relating to  the natural  gas
industry.  He served as Special Counsel to Columbia Gas Transmission Corporation
from June  1988  until 1992.  From  1985  to 1988,  he  was of  counsel  to  the
Washington,  D.C. office  of the law  firm of  Sidley & Austin.  From 1976 until
April 1985, he  was Chairman  and Chief  Executive Officer  of American  Natural
Resources Company (a diversified energy and transportation company).
 
     J. Frederick Simmons (age 39) became a director of the Company in May 1993.
Mr.  Simmons is one  of the FSEP  designees initially appointed  to the Board of
Directors on May 13, 1993 pursuant  to the Purchase Agreement. He joined  FS&Co.
in 1986 and became a general partner in January 1991. Prior to 1986, Mr. Simmons
was  Vice President  of Bankers  Trust Company's  lending group  specializing in
leveraged buyouts and  health care. Mr.  Simmons is also  a director of  Buttrey
Food and Drug Stores Company and Orchard Supply Hardware Stores Corporation.
 
CLASS C DIRECTORS
 
     Raymond  P. Caldiero (age 59) has served as a director of the Company since
February 1992. Mr. Caldiero  has served as  Chairman of Caldiero  International,
Inc. (a consultant in the areas of hotel
 
                                       2
 
<PAGE>
development,  lobbying, marketing and sales) since  1989. From 1973 to 1988, Mr.
Caldiero served as  Vice President and  Assistant to the  President of  Marriott
Corporation  (a hotel and restaurant company). He  is a director of Capital Bank
and served as a director of  Envirosafe Services, Inc. ('Envirosafe') from  1987
until  February 1992. Mr. Caldiero became a  director of the Company in February
1992 pursuant  to the  terms of  a  merger agreement  between Envirosafe  and  a
wholly-owned subsidiary of the Company.
 
     William  H. Sherer (age 40)  became a director of  the Company in May 1993.
Mr. Sherer is  one of the  FSEP designees  initially appointed to  the Board  of
Directors  on May 13, 1993 pursuant to  the Purchase Agreement. He joined FS&Co.
in 1988.  Prior to  joining  FS&Co., Mr.  Sherer was  a  Vice President  of  the
Corporate  Finance Department of Kidder, Peabody  & Co. Incorporated. Mr. Sherer
is also a director of Duff & Phelps Corporation and Buttrey Food and Drug Stores
Company.
 
     Ronald P. Spogli (age 46)  became a director and  Chairman of the Board  of
the  Company in  May 1993.  Mr. Spogli  is one  of the  FSEP designees initially
appointed to the Board  of Directors on  May 13, 1993  pursuant to the  Purchase
Agreement.  He is a founding partner of FS&Co.  Mr. Spogli is also a director of
Mac Frugal's BargainsClose-Outs Inc., Orchard Supply Hardware Stores Corporation
and Buttrey Food and Drug Stores Company.
 
     William M. Wardlaw  (age 47)  became a director  of the  Company in  August
1993.  Mr. Wardlaw is  one of three  additional FSEP designees  appointed to the
Board of Directors. He joined FS&Co. in March 1988 and became a general  partner
in  January 1991. From 1984 to 1988, Mr. Wardlaw was a principal of the law firm
of Riordan & McKinzie.  He is also  a director of Buttrey  Food and Drug  Stores
Company.
 
CLASS A DIRECTORS
 
     Louis A. Guzzetti, Jr. (age 55) has been a director and President and Chief
Executive  Officer of the Company since October 1986. From June 1983 until April
1986, Mr. Guzzetti  was employed  by United Brands  Company ('United  Brands')(a
diversified  international company), serving as its Executive Vice President and
Chief Administrative Officer from June 1983  until August 1985 and as  President
and  Chief Executive Officer of its United Fruit Company subsidiary from October
1984 until April 1986. He was also a director of United Brands from August  1984
until June 1986.
 
     Jeffrey  G. Miller (age 52) was re-elected  as a director of the Company in
August 1993. Mr. Miller has  been a professor at  Pace University School of  Law
since  1987. He has also been of counsel  to the Seattle and Washington D.C. law
firm of Perkins Coie since  1987. Mr. Miller was  a director of Envirosafe  from
1987  to February  1992. He became  a director  of the Company  in February 1992
pursuant  to  the  terms  of  a  merger  agreement  between  Envirosafe  and   a
wholly-owned  subsidiary of  the Company.  Mr. Miller  resigned on  May 13, 1993
pursuant to the terms of the Purchase Agreement. The Purchase Agreement provided
that FSEP may elect to have three additional designees appointed to the Board of
Directors. Mr. Miller is one of those designees.
 
     Jon D. Ralph (age 29) has been a director of the Company since August 1993.
He joined FS&Co. in August 1989. Prior to joining FS&Co., Mr. Ralph was employed
in the  Investment  Banking  Division  of  Morgan  Stanley  &  Co.  Incorporated
beginning in 1986. Mr. Ralph is one of the three additional FSEP designees.
 
OTHER INFORMATION AS TO DIRECTORS
 
     During the fiscal year ended December 31, 1993, the Board of Directors held
seven  meetings. Mr. Wardlaw is the only director who attended fewer than 75% of
the meetings of the Board during 1993.
 
     The Board of Directors  has an Executive  Committee, consisting of  Messrs.
Guzzetti,  Simmons and Spogli; an Audit Committee, consisting of Messrs. Askins,
Seder and Sherer; and a Compensation  and Stock Option Committee, consisting  of
Messrs. Askins, Caldiero, Roth and Simmons.
 
     The  function  of the  Executive Committee  is to  exercise the  powers and
authority of the full Board of Directors,  to the extent permitted by law,  when
it is not in session. The Executive Committee held one meeting during 1993.
 
                                       3
 
<PAGE>
     The primary function of the Audit Committee, which held two meetings during
1993,  is to review the scope and results of each year's annual audit as well as
the Company's internal accounting procedures.
 
     The  function  of  the  Compensation  and  Stock  Option  Committee  is  to
administer  the Company's  Incentive Stock Option  Plan, to  award stock options
thereunder and  to  review and  make  recommendations concerning  other  Company
plans, executive compensation and such other matters referred to it by the Board
of  Directors.  The Compensation  and Stock  Option  Committee held  one meeting
during 1993.
 
     The Company pays each director other than Mr. Guzzetti and general partners
or employees of FS&Co. an annual fee of $15,000 (payable in four equal quarterly
installments). In addition,  the Company  pays the reasonable  expenses of  each
director  in connection  with his  attendance at  each meeting  of the  Board of
Directors or  any  committee  thereof.  In connection  with  their  election  in
February  1992 as directors of the Company,  each of Mr. Caldiero and Mr. Miller
was granted an option to purchase 20,000  shares of Common Stock of the  Company
at  an exercise price of $2.625 per share, which became exercisable in September
1993 and expires in March 2002. Pursuant to its terms, Mr. Miller's option would
have expired 90 days after his resignation  in May 1993. In connection with  his
re-election  to the Board of  Directors in August 1993,  the Company amended Mr.
Miller's option to provide that his option  will remain in effect, as if he  had
not  resigned, during the  period from May  13, 1993 until  such re-election. On
August 5, 1993, Mr. Askins  was granted an option  to purchase 20,000 shares  of
Common  Stock of  the Company  at an  exercise price  of $4.25  per share, which
becomes exercisable in August  1995 and expires in  August 2003. On November  1,
1993, the Company granted an option to purchase 20,000 shares of Common Stock of
the  Company to Mr. Seder at an exercise price of $4.25 per share, which becomes
exercisable  in  November  1995  and  expires  in  November  2003.  Mr.  Seder's
previously  issued  option  to purchase  20,000  shares  of Common  Stock  at an
exercise price of $7.75 was terminated at the same time.
 
                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
     The Company's records and  other information obtained  by the Company  from
outside  sources indicate that as  of May 1, 1994,  unless otherwise stated, the
following persons were the beneficial owners of more than 5% of the  outstanding
shares of the Common Stock of the Company.
 
<TABLE>
<CAPTION>
                                                                            NUMBER OF
                                                                              SHARES
                    NAME AND ADDRESS                                       BENEFICIALLY      PERCENT
                 OF BENEFICIAL OWNER(1)                        CLASS          OWNED          OF CLASS
- - --------------------------------------------------------   -------------   ------------      --------
<S>                                                        <C>             <C>               <C>
FS Equity Partners II, L.P.                                Common Stock      20,400,702(3)     49.3%
  c/o Freeman Spogli & Co.(2) ..........................
  11100 Santa Monica Blvd.
  Suite 1900
  Los Angeles, CA 90025
The IBM Retirement Plan Trust Fund .....................   Common Stock       2,847,751(4)      7.1
  262 Harbor Place
  Stamford, CT 06904-2399
</TABLE>
 
- - ------------
 
(1) To the best of the Company's knowledge, except as otherwise provided herein,
    the  persons named in the  table have sole voting  and investment power with
    respect to all shares  of equity securities shown  as beneficially owned  by
    them.
 
(2) FS&Co.,  as general partner of FSEP, has  the sole power to vote and dispose
    of such shares. Messrs. Roth, Simmons, Spogli and Wardlaw, each of whom is a
    director of the  Company, and Bradford  M. Freeman are  general partners  of
    FS&Co.,  and as such may be deemed to be the beneficial owners of the shares
    of the Company's capital stock indicated as beneficially owned by FSEP.
 
                                              (footnotes continued on next page)
 
                                       4
 
<PAGE>
(footnotes continued from previous page)
 
(3) Includes 1,296,556 shares issuable upon exercise of warrants held by FSEP.
 
(4) Includes 180,997 shares issuable upon exercise  of warrants held by the  IBM
    Retirement Plan Trust Fund (the 'IBM Trust').
 
SECURITY OWNERSHIP OF MANAGEMENT
 
     As  of May  1, 1994,  the following  directors, executive  officers and all
directors and  officers as  a group,  were the  beneficial owners  of shares  of
Common Stock of the Company.
 
<TABLE>
<CAPTION>
                                                                       EQUITY SECURITIES OF THE COMPANY
                                                                           BENEFICIALLY OWNED AS OF
                                                                                MAY 1, 1994(1)
                                                                  -------------------------------------------
                                                                                  NUMBER OF          PERCENT
                NAME AND POSITION WITH COMPANY                        CLASS         SHARES           OF CLASS
- - ---------------------------------------------------------------   -------------   ----------         --------
<S>                                                               <C>             <C>                <C>
Class A Directors
     Louis A. Guzzetti, Jr., President and Chief Executive
       Officer.................................................   Common Stock       608,909(3)         1.5%
     Jeffrey G. Miller.........................................   Common Stock        20,000(3)        *
     William M. Wardlaw(2).....................................   Common Stock    20,400,702(4)        49.3%
Class B Directors
     Wallace B. Askins.........................................   Common Stock        16,356           *
     John M. Roth(2)...........................................   Common Stock    20,400,702(4)        49.3%
     Arthur R. Seder, Jr. .....................................   Common Stock        10,000           *
     J. Frederick Simmons(2)...................................   Common Stock    20,400,702(4)        49.3%
Class C Directors
     Raymond P. Caldiero                                          Common Stock        20,000(3)        *
     Jon D. Ralph..............................................        --             --               --
     William H. Sherer.........................................        --             --               --
     Ronald P. Spogli, Chairman of the Board(2)................   Common Stock    20,400,702(4)        49.3%
Other Four Most Highly Compensated Executive Officers
     Jerrold I. Dolinger.......................................   Common Stock       101,064(3)(5)     *
     George E. Fuehrer.........................................   Common Stock       150,801(3)        *
     James C. Hull.............................................   Common Stock        55,720(3)        *
     Gene A. Iannazzo..........................................   Common Stock        30,443(3)        *
All directors and officers as a group (17 persons).............   Common Stock    21,527,570(6)        51.4%
</TABLE>
 
- - ------------
 
*  Less than 1%
 
(1) Unless  otherwise disclosed, the persons named in the table have sole voting
    and investment power with respect to  all shares of equity securities  shown
    as beneficially owned by them.
 
(2) All  shares  shown as  beneficially owned  are  held of  record by  FSEP. As
    general partner of FSEP, FS&Co.  has the sole power  to vote and dispose  of
    such  shares. Messrs. Roth, Simmons,  Spogli and Wardlaw, each  of whom is a
    director of the Company, are general partners of FS&Co., and as such may  be
    deemed  to be the  beneficial owners of  the shares of  the Company's Common
    Stock indicated as beneficially owned by each of them.
 
(3) Includes (i) shares for which  options under EnviroSource's Incentive  Stock
    Option  Plan,  EnviroSource's  1993  Stock  Option  Plan  or  otherwise  are
    exercisable within 60  days, as  follows: Mr. Dolinger,  44,254 shares;  Mr.
    Fuehrer,  95,648  shares; Mr.  Guzzetti,  222,304 shares;  Mr.  Hull, 19,200
    shares; Mr. Iannazzo, 14,600 shares; and Messrs. Caldiero and Miller, 20,000
    shares each; and  (ii) shares  held through the  EnviroSource, Inc.  Savings
    Plan and the EnviroSource, Inc. Profit Sharing Plan as of December 31, 1993,
    as  follows: Mr.  Dolinger, 36,810 shares;  Mr. Fuehrer,  25,003 shares; Mr.
    Guzzetti, 81,255 shares; Mr. Hull,  35,020 shares; and Mr. Iannazzo,  15,593
    shares.
 
(4) Includes 1,296,556 shares issuable upon exercise of warrants held by FSEP.
 
                                              (footnotes continued on next page)
 
                                       5
 
<PAGE>
(footnotes continued from previous page)
 
(5) Excludes 2,000 shares owned by members of Mr. Dolinger's immediate family as
    to which Mr. Dolinger disclaims beneficial ownership.
 
(6) Includes (i) 497,597 shares for which options under EnviroSource's Incentive
    Stock  Option Plan, EnviroSource's  1993 Stock Option  Plan or otherwise are
    exercisable  within  60   days;  (ii)  229,665   shares  held  through   the
    EnviroSource,  Inc. Savings Plan  and the EnviroSource,  Inc. Profit Sharing
    Plan as of  December 31,  1993; (iii) 19,104,146  shares held  of record  by
    FSEP;  and (iv) 1,296,556 shares issuable  upon exercise of warrants held by
    FSEP. See  footnote  (2) for  an  explanation of  the  relationship  between
    certain directors and FSEP.
 
CHANGE IN CONTROL
 
     On  May 13, 1993 (the  'Closing'), the Company sold  the equivalent of 13.1
million shares of Common Stock to FSEP, pursuant to a Stock Purchase  Agreement,
dated  as of April  16, 1993, as  amended (the 'Purchase  Agreement'), among the
Company, The Dyson-Kissner-Moran Corporation  ('DKM'), WM Financial  Corporation
('WM Financial' and, together with DKM, the 'Selling Stockholders') and FSEP. At
the  Closing, FSEP also acquired  certain securities of the  Company held by the
Selling Stockholders.  As  a  result  of  the  transaction,  FSEP  acquired  the
equivalent   of  21.8  million   shares  of  Common   Stock,  then  representing
approximately 55% of the Common Stock on a primary basis.
 
     The aggregate amount of  consideration paid by FSEP  was $81.6 million,  of
which  $49.4 million  was paid  to the  Company and  the balance  to the Selling
Stockholders. Such funds were from capital contributions by the partners of FSEP
and from  the  proceeds of  the  simultaneous sale  by  FSEP to  the  IBM  Trust
described below.
 
     FSEP acquired from the Company (a) 6,355,480 shares of Common Stock and (b)
227,217 shares of Class J Convertible Preferred Stock (the 'Class J Preferred').
In  addition,  FSEP  acquired  from  the  Selling  Stockholders,  the  following
securities: (a) 5,568,358  shares of  Common Stock,  (b) 105,705  shares of  the
Company's  Class H Cumulative Preferred Stock,  including all accrued and unpaid
dividends (the 'Class H Preferred'),  (c) warrants to purchase 1,675,133  shares
of  Common Stock and (d) an option to purchase 1,000 shares of Common Stock (the
'Option').
 
     Pursuant to a  Purchase Agreement and  Assignment and Assumption  Agreement
among  the Company, FSEP and the IBM Trust,  dated as of May 13, 1993, FSEP sold
the following securities to the IBM Trust: (a) 1,831,764 shares of Common Stock,
(b) 27,833 shares  of Class  J Preferred and  (c) warrants  to purchase  205,200
shares of Common Stock.
 
     At  the Closing, FSEP  transferred the shares  of Class H  Preferred to the
Company in exchange for 3,029,552 shares of Common Stock. The Class J  Preferred
was  automatically converted  into 6,816,510  shares of  Common Stock, 5,981,520
shares for  FSEP  and 834,990  shares  for the  IBM  Trust, when  the  Company's
Certificate  of  Incorporation  was  amended  on  August  5,  1993  to authorize
sufficient additional shares of Common Stock to permit such conversion.
 
     Pursuant to the Purchase Agreement, at the Closing four directors  resigned
from  the Company's Board of Directors and four designees of FSEP were appointed
to the Board. DKM agreed to  cause the resignation of three remaining  directors
from  the Board upon  exercise of the  Option. FSEP designated  three persons to
fill such vacancies.
 
     FSEP and the IBM Trust  currently own 47.7% and  6.7% of the Common  Stock,
respectively.  By virtue of the transaction with FSEP a change of control of the
Company may  be deemed  to  have occurred.  In a  Schedule  13D filed  with  the
Securities  and Exchange Commission  by FSEP and  its affiliates, FSEP expressly
disclaimed membership in a group with the IBM Trust.
 
                                       6
 
<PAGE>
                             EXECUTIVE COMPENSATION
 
     The following table sets  forth all compensation awarded  to, earned by  or
paid  to the Chief Executive Officer and  the other four most highly compensated
executive officers of  the Company for  the last three  completed fiscal  years.
Information  in  the  columns  labeled  'Annual  Compensation'  and  'Long  Term
Compensation' is provided for the last three fiscal years and information in the
column labeled 'All Other Compensation' is provided for the 1993 and 1992 fiscal
years only.
 
SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                 LONG TERM
                                                                               COMPENSATION
                                                    ANNUAL COMPENSATION        -------------
                                                ---------------------------      NUMBER OF       ALL OTHER
         NAME AND PRINCIPAL POSITION            YEAR     SALARY      BONUS     STOCK OPTIONS    COMPENSATION
- - ---------------------------------------------   ----    --------    -------    -------------    ------------
<S>                                             <C>     <C>         <C>        <C>              <C>
Louis A. Guzzetti, Jr. ......................   1993    $390,750    $     0        168,000        $ 20,786(1)
  Chief Executive Officer                       1992     367,750          0              0          20,171(2)
                                                1991     351,250     50,000         30,000          --
Jerrold I. Dolinger .........................   1993     155,625          0         56,000          22,291(1)(3)
  Vice President, Corporate Development         1992     144,438          0              0          22,542(2)(3)
                                                1991     137,250     19,000         20,000          --
George E. Fuehrer ...........................   1993     172,000          0         76,000           8,615(1)
  Senior Vice President, Planning               1992     161,000          0              0           9,074(2)
                                                1991     153,000     20,000         40,000          --
James C. Hull ...............................   1993     187,312          0         16,000          18,360(1)
  Vice President and Chief Financial Officer    1992     177,188          0              0          18,737(2)
                                                1991     169,000     23,000         20,000          --
Gene A. Iannazzo ............................   1993     138,000          0          8,000          18,160(1)(3)
  Vice President, Corporate Marketing           1992     132,000          0              0          17,920(2)(3)
                                                1991     132,000     29,700          5,000          --
</TABLE>
 
- - ------------
 
(1) Includes Company contributions to accounts in the EnviroSource, Inc. Savings
    Plan, as  follows: Mr.  Guzzetti, $8,994;  Mr. Dolinger,  $4,497; Mr.  Hull,
    $8,994;  and Mr. Iannazzo,  $8,160 and Company  contributions to accounts in
    the EnviroSource,  Inc.  Profit  Sharing  Plan  as  follows:  Mr.  Guzzetti,
    $11,792; Mr. Dolinger, $7,794; Mr. Fuehrer, $8,615; and Mr. Hull, $9,366.
 
(2) Includes Company contributions to accounts in the EnviroSource, Inc. Savings
    Plan,  as follows:  Mr. Guzzetti,  $8,728; Mr.  Dolinger, $4,347;  Mr. Hull,
    $8,728; and Mr. Iannazzo,  $7,920 and Company  contributions to accounts  in
    the  EnviroSource,  Inc.  Profit  Sharing  Plan  as  follows:  Mr. Guzzetti,
    $11,443; Mr. Dolinger, $8,195; Mr. Fuehrer, $9,074; and Mr. Hull, $10,009.
 
(3) Includes $10,000 of loan forgiveness. See 'Employee Loans'.
 
                                 -------------
     The following table  sets forth  the number  and value  of options  granted
during  the fiscal year ended  December 31, 1993 to  the Chief Executive Officer
and the other four most highly compensated executive officers of the Company, as
well as the per share exercise price and the expiration date of options granted.
 
                                       7
 
<PAGE>
OPTION/SAR GRANTS IN LAST FISCAL YEAR
INDIVIDUAL GRANTS
 
<TABLE>
<CAPTION>
                                                                    PERCENT
                                                                    OF TOTAL
                                                   NUMBER OF      OPTIONS/SARS
                                                   SECURITIES      GRANTED TO     EXERCISE
                                                   UNDERLYING      EMPLOYEES      OR BASE                   GRANT DATE
                                                  OPTIONS/SARS     IN FISCAL       PRICE      EXPIRATION     PRESENT
                     NAME                          GRANTED(#)         YEAR        ($/SH)(1)      DATE       VALUE($)(2)
- - -----------------------------------------------   ------------    ------------    --------    ----------    ----------
<S>                                               <C>             <C>             <C>         <C>           <C>
Louis A. Guzzetti, Jr..........................      88,000(3)        12.8%        $ 4.25       6/16/03      $259,600
                                                     80,000            11.6          4.25       6/16/03       236,000
Jerrold I. Dolinger............................      38,000(3)          5.5          4.25       6/16/03       112,100
                                                     18,000             2.6          4.25       6/16/03        53,100
George E. Fuehrer..............................      56,000(3)          8.1          4.25       6/16/03       165,200
                                                     20,000             2.9          4.25       6/16/03        59,000
James C. Hull..................................      16,000             2.3          4.25       6/16/03        47,200
Gene A. Iannazzo...............................       8,000             1.2          4.25       6/16/03        23,600
</TABLE>
 
- - ------------
 
(1) The exercise price  is equal to  the closing market  price of the  Company's
    Common Stock on the date of grant.
 
(2) The  grant  date  present  values were  determined  using  the Black-Scholes
    pricing model  and  the  following assumptions:  50%  expected  stock  price
    volatility,  6.36% risk-free rate of return,  zero dividend yield and option
    exercise at the end of the 10-year term.
 
(3) These options vest  at the annual  rate of  33 1/3% beginning  on the  first
    anniversary  of the  date of  grant. All  other options  listed vest  at the
    annual rate of 20% beginning on the first anniversary of the date of grant.
 
                                    ------------
     The following table sets forth the number and value at December 31, 1993 of
all exercisable and unexercisable  options held by  the Chief Executive  Officer
and  the other  four most highly  compensated executive officers  of the Company
under the Company's Incentive Stock Option Plan and the 1993 Stock Option  Plan.
In 1993 none of the named executive officers exercised any options.
 
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END
OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                                                 NUMBER OF
                                                                                SECURITIES          VALUE OF
                                                                                UNDERLYING         UNEXERCISED
                                                                                UNEXERCISED       IN-THE-MONEY
                                                                              OPTIONS/SARS AT    OPTIONS/SARS AT
                                                                                FY-END (#)         FY-END ($)
                                                                              ---------------    ---------------
                                                                               EXERCISABLE/       EXERCISABLE/
                                   NAME                                        UNEXERCISABLE     UNEXERCISABLE(1)
- - ---------------------------------------------------------------------------   ---------------    ---------------
<S>                                                                           <C>                <C>
Louis A. Guzzetti, Jr. ....................................................   168,000/195,000    $10,500/$15,750
Jerrold I. Dolinger........................................................     24,000/72,000       7,000/10,500
George E. Fuehrer..........................................................     68,000/93,000       7,000/10,500
James C. Hull..............................................................     14,000/32,000       7,000/10,500
Gene A. Iannazzo...........................................................     11,200/13,800        1,750/2,625
</TABLE>
 
- - ------------
 
(1) The  value  of unexercised  in-the-money  options represents  the difference
    between the fair market  value of the underlying  securities as of  December
    31, 1993 and the exercise price of such options.
 
                                       8
 
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
     The  members of the  Company's Compensation and  Stock Option Committee are
Messrs. Askins, Caldiero, Roth and Simmons. Mr. Askins was an executive  officer
of  the Company's predecessor, White Motor Corporation, from December 1976 until
June 1984.
 
COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
     The Compensation and Stock Option Committee of the Board of Directors  (the
'Compensation  Committee') is composed of  two independent outside directors and
two directors  who  are principals  of  FS&Co. The  Compensation  Committee  has
responsibility  for administering the policies that govern employee compensation
programs  and   executive   compensation,   and   for   reviewing   and   making
recommendations  concerning  the  Company's  employee  benefit  plans, executive
compensation and  such other  matters as  are referred  to it  by the  Board  of
Directors.  The  Compensation Committee  has furnished  the following  report on
executive compensation:
 
          The Compensation  Committee  believes it  is  important to  align  the
     financial  interests of the Company's  senior managers, including the Chief
     Executive Officer, with those of  its stockholders. In furtherance of  this
     objective,  the Company relies to a  significant degree on annual incentive
     compensation and stock options in addition to base compensation.
 
          BASE  COMPENSATION.  The  Company  attempts  to  offer  new  executive
     officers  base  compensation  believed  to be  somewhat  below  average for
     companies of comparable size and  geographic location. Annual increases  in
     base  compensation have generally been  intended to approximate competitive
     wage escalation including, where  appropriate, adjustments based on  merit.
     The  Compensation Committee has not historically reviewed initial decisions
     regarding base  compensation for  new executive  officers (other  than  the
     Chief  Executive  Officer),  but the  Compensation  Committee  does approve
     annual increases for executive officers.
 
          INCENTIVE COMPENSATION.  The remainder  of executive  compensation  is
     tied  to  corporate performance.  The  Company relies  on  annual incentive
     compensation and stock options to provide incentives to executives to  meet
     the  Company's business, financial and  strategic objectives, and to reward
     and retain executives who perform in furtherance of those objectives.
 
          The Company's incentive compensation program for executive officers is
     based on a  combination of  financial and non-financial  goals. The  annual
     incentive  compensation 'pool' is the sum of  the target bonuses of each of
     the Company's executive officers, escalated up to 150% of target or reduced
     to as low  as zero,  depending on  the extent  to which  the Company  meets
     specified  financial targets,  typically expressed in  relation to budgeted
     annual cash flow,  operating income or  net income. For  1993 and 1994  the
     target  bonus  has been  set  at 50%  of  base compensation  for  the Chief
     Executive Officer and 45% for  the Company's other executive officers.  The
     extent to which an individual executive officer participates in bonuses, if
     any,   from  the   pool  depends   on  that   individual's  achievement  of
     non-financial objectives negotiated  annually between  that individual  and
     his  or  her  supervisor.  Non-financial  objectives  involve  projects  or
     programs within each executive officer's area of responsibility. Early each
     year the  Compensation Committee  reviews management's  proposed  incentive
     compensation program financial targets, and the non-financial objectives of
     each  of the Company's executive officers, for that fiscal year, as well as
     proposed awards, if any, in respect of the preceding fiscal year.
 
          No bonuses were  awarded to  executive officers for  1993 because  the
     Company  did not achieve the required level of operating income established
     by the Compensation Committee at the beginning of 1993 under the  incentive
     compensation program.
 
          STOCK  OPTIONS. The Compensation Committee believes that stock options
     represent a  desirable long-term  compensation method  because they  reward
     Company  performance that  increases the value  of stockholders' ownership.
     All options granted to executive officers under the Company's stock  option
     plans have an exercise price at least equal to the fair market value of the
     Company's  Common Stock on the date of  grant, and all such options granted
     to executive  officers since  1986  vest or  have  vested over  periods  of
     several   years.  These  features  help  ensure  the  long-term  nature  of
     compensation through stock options.
 
                                       9
 
<PAGE>
          Early each year the Compensation Committee reviews the Chief Executive
     Officer's proposals for option  awards, if any,  to executive officers  and
     other  key employees, taking into  account the Company's recent performance
     as well as the responsibilities, past performance, anticipated  performance
     requirements  of each of  such individuals and  previous option awards. The
     Company has  not  established any  particular  target ownership  level  for
     Company equity holdings by its executive officers. Options are also granted
     to   newly-hired  officers   based  on   responsibilities  and  anticipated
     performance requirements.
 
          COMPENSATION OF  CHIEF  EXECUTIVE  OFFICER. The  compensation  of  Mr.
     Guzzetti   as  Chief  Executive  Officer  is  based  on  a  combination  of
     performance indicators  and long-term  increase in  stockholder value.  Mr.
     Guzzetti's  current base  salary is  somewhat above  the average  salary of
     peers at other comparable companies in recognition of his experience, years
     of service with the Company and the complexity of the Company's businesses.
     In 1993, the Chief Executive Officer received a 6.7% increase in this  base
     compensation.  This increase reflected the  fact that Mr. Guzzetti achieved
     his individual non-financial targets set by the Compensation Committee  for
     1992,  which  included strengthening  the  Company's capital  structure and
     financial  position,  maximizing   returns  on   pre-existing  assets   and
     developing  a regulatory compliance program.  The increase also included an
     adjustment for competitive wage escalations.
 
          Mr. Guzzetti did not receive an annual bonus in respect of 1993 due to
     lower than budgeted  corporate earnings  and consequently  his annual  cash
     compensation falls below competitive averages. However, consistent with the
     Company's policy of linking the compensation of the Chief Executive Officer
     with  corporate  performance  and  stockholders'  equity,  the Compensation
     Committee awarded Mr. Guzzetti options to purchase 168,000 shares of Common
     Stock of  the Company.  Mr. Guzzetti  was granted  considerably more  stock
     option  awards than  traditionally granted  to the  Chief Executive Officer
     because of his success in  engineering the recapitalization of the  Company
     in  1993. The awards  were made on June  16, 1993, at  an exercise price of
     $4.25 per share,  the market price  of the Company's  Common Stock on  such
     date.  Of the  options granted,  options with  respect to  88,000 shares of
     Common Stock vest at the annual rate  of 33 1/3% of the shares and  options
     with  respect to 80,000 shares  of Common Stock vest  at the annual rate of
     20% of the shares, in each case commencing on the first anniversary of  the
     date of grant. The options expire June 16, 2003.
 
                                          Compensation and Stock Option
                                          Committee
                                          WALLACE B. ASKINS
                                          RAYMOND P. CALDIERO
                                          JOHN M. ROTH
                                          J. FREDERICK SIMMONS
 
     The  Revenue  Reconciliation  Act of  1993  limits the  annual  deduction a
publicly held corporation  may take for  certain types of  compensation paid  or
accrued  with respect to certain executives to $1 million per year per executive
for taxable  years beginning  after  December 31,  1993.  The Company  does  not
believe  that compensation paid currently to  its executives is affected by such
limitation. However, the Company intends to review its compensation plans in the
context of the requirements  for tax deductibility under  the new rules, and  to
determine  whether, and to what extent, revisions of such plans are necessary or
desirable.
 
                                       10
 
<PAGE>
PERFORMANCE GRAPH
 
     Set forth below is a line-graph presentation comparing the cumulative total
return on  the  Company's  Common  Stock,  on  an  indexed  basis,  against  the
cumulative total returns of the Russell 2000 Index and the S&P Pollution Control
Index, assuming $100 was invested on December 31, 1988.
 

                              [PERFORMANCE GRAPH]
 
<TABLE>
<CAPTION>
                                                                             1989    1990    1991    1992    1993
                                                                             ----    ----    ----    ----    ----
<S>                                                                          <C>     <C>     <C>     <C>     <C>
EnviroSource, Inc.........................................................   $150    $ 52    $ 29    $ 65    $ 44
S&P Pollution Control.....................................................    161     144     169     170     124
Russell 2000..............................................................    116      94     137     162     193
</TABLE> 
 
 
CERTAIN TRANSACTIONS
 
THE FSC TRANSACTION
 
     On  May 13,  1993, FS&Co., through  an affiliate,  purchased certain equity
securities of the  Company from the  Company and the  Selling Stockholders  (the
'FSC  Transaction').  See 'Change  in Control.'  In  connection with  the equity
investment, the Company  paid FS&Co.  a transaction  fee of  $3,025,137 and  the
Selling  Stockholders collectively paid FS&Co.  a transaction fee of $1,974,863.
Certain directors of the Company are general partners or employees of FS&Co. See
'Proposal 1 -- Election of Class B Directors.'
 
FINANCING TRANSACTIONS
 
     In 1984, the  Company issued  $10 million of  debentures and  a warrant  to
purchase  1,000,000 shares of the Company's Common Stock at an exercise price of
$5.00 per share (the '1984  Warrant') to WM Financial  for $10 million in  cash.
The  debentures bore interest at 10% and  were payable in annual installments of
$2 million commencing January 1,  1991. Subsequently, WM Financial assigned  the
warrant  to  DKM.  Under the  terms  of  the 1984  Warrant,  DKM  could purchase
1,000,000 shares at any time through  December 31, 1994. However, the number  of
shares  eligible to be purchased was automatically reduced by 200,000 shares per
year commencing January 1, 1991, to the extent not previously purchased. In  May
1990,  these debentures  were exchanged  for 1,840,000  shares of  the Company's
Common Stock, and in connection with such exchange, the warrant expiration  date
was  extended to January  1, 1998 and  the 200,000 share  annual reductions were
modified to commence January 1, 1994.
 
                                       11
 
<PAGE>
     In November 1991,  DKM waived certain  anti-dilution and pre-emptive  right
provisions  of the 1984 Warrant in  connection with the Company's acquisition of
the minority  interest in  Envirosafe.  In consideration  for such  waiver,  the
Company  agreed to reduce the  exercise price of the  1984 Warrant from $5.00 to
$3.50 per share.
 
     In July 1990, the  Company issued a warrant  to purchase 695,652 shares  of
the  Company's Common Stock at  an exercise price of  $5.75 per share (the '1990
Warrant') to DKM  in consideration for  DKM's agreement to  guarantee up to  $12
million  of  letter  of  credit reimbursement  obligations  of  the  Company. In
connection with DKM's consent to the  April 15, 1991 amendment to the  Company's
credit  agreement,  the Company  agreed  to reduce  the  exercise price  of such
warrant from $5.75 to $4.00 per share.
 
     As part of  the FSC Transaction,  DKM sold  the 1984 Warrant  and the  1990
Warrant  to FSEP and another investor. Messrs. Spogli, Roth, Simmons and Wardlaw
are each general partners of FS&Co., the general partner of FSEP. FS&Co. sold  a
portion  of each  of the  1984 Warrant and  the 1990  Warrant to  the IBM Trust.
Concurrent with  the closing  of the  FSC Transaction,  the 1984  Warrants  were
amended to modify the first 200,000 share annual reduction to commence March 31,
1994,   provide  for  the  adjustment  of   the  exercise  price  under  certain
circumstances and provide  for a  cashless exercise feature.  The 1990  Warrants
were  amended to provide for the adjustment  of the exercise price under certain
circumstances and provide for a cashless exercise feature.
 
MANAGEMENT AGREEMENT
 
     In 1984, the Company entered into a consulting agreement with WM  Financial
pursuant to which WM Financial provided advice and assistance in connection with
corporate   and  financial  planning  and  the  investigation,  development  and
negotiation of acquisitions  and financing  arrangements, for an  annual fee  of
$400,000.  The consulting agreement was terminated  upon consummation of the FSC
Transaction.
 
     FS&Co. provides advice  and assistance to  the Company regarding  corporate
and  financial planning and the development  of business strategies. The Company
does not pay FS&Co. a fee for  such services but has agreed to reimburse  FS&Co.
for all expenses incurred in connection with such advice and assistance.
 
EMPLOYEE LOANS
 
     In  1986, the Company  granted Mr. Guzzetti  a loan of  $500,000 (the '1986
Loan') bearing interest  at 7.5%  per annum and  repayable in  ten equal  annual
installments.  The first $50,000  installment was repaid on  March 31, 1988, the
second $50,000 on April 1, 1989 and the third on April 18, 1990. Effective March
31, 1991, the Company agreed to defer the 1991 principal installment payment and
extend the maturity of such  loan by one year.  In addition, the Company  loaned
Mr.  Guzzetti $26,250 to finance the payment  of interest on such loan otherwise
due on March 31, 1991,  represented by a new note  bearing interest at 7.5%  per
annum and repayable on the date the 1986 Loan was due. Effective March 31, 1992,
the  Company agreed to  defer the 1992 principal  installment payment and extend
the maturity of such loan by an additional year. In addition, the Company loaned
Mr. Guzzetti $26,250 to finance the  payment of interest on such loan  otherwise
due  on March 31, 1992,  represented by a new note  bearing interest at 7.5% per
annum and repayable on the date the 1986 Loan was due. Effective March 31, 1993,
the Company and Mr. Guzzetti agreed to amend  the terms of the 1986 Loan to  (i)
increase  the principal amount of such loan  by the amount of interest otherwise
due on March 31, 1993, (ii) reduce the interest rate commencing April 1, 1993 to
6% per annum, payable annually half in cash and half by adding to the  principal
amount  of the loan on each due date  of such interest, (iii) provide for a lump
sum payment of principal  and accrued and unpaid  interest thereon on March  31,
1998,  in  lieu of  annual installment  payments, (iv)  require payment  in full
within 30 days of termination of  employment and (v) provide for forgiveness  of
all  outstanding amounts due in the event Mr. Guzzetti dies while still employed
by the Company.  The outstanding principal  amount (including financed  interest
payments) of the 1986 Loan as of May 1, 1994 was $445,669.
 
                                       12
 
<PAGE>
     In  connection with Common Stock purchases by certain executive officers of
the Company  in January  1989,  the Company  loaned  $350,000 to  Mr.  Guzzetti,
$220,000  to  Mr.  Fuehrer, $90,000  to  Aarne  Anderson, $150,000  to  James H.
Cornell, former Vice President, General  Counsel and Secretary, and $150,000  to
Mr.  Dolinger. All  of such indebtedness  bore interest payable  annually at the
annual rate  of 8%,  and its  principal amount  was payable  on the  earlier  of
January  13, 1994 or the date of  such borrower's termination of employment with
the Company. As of April 1, 1991,  the Company agreed to increase the  principal
amount  of such  loans by  the amount of  interest payments  otherwise then due.
Effective April 1, 1992, the Company agreed to increase the principal amount  of
such  loans by the amount  of interest payments otherwise  due on April 1, 1992.
Effective April 1, 1993, the Company agreed to (i) increase the principal amount
of such loans by the amount of interest payments otherwise due on April 1, 1993,
(ii) extend the  maturity of  such loans  to March  31, 1998,  (iii) reduce  the
interest  rate payable on such  loans to 6% per  annum, payable annually half in
cash and half by adding to the principal  amount of such loans on each due  date
of  such interest, (iv) require  payment in full of  all outstanding amounts due
under the loans, including  accrued interest, within 30  days of termination  of
employment  and (v) provide for forgiveness of all outstanding amounts due under
the loans  in the  event of  the officer's  death while  still employed  by  the
Company.  Mr. Cornell's loan,  together with accrued  and financed interest, was
repaid in  full in  1993. The  aggregate principal  amounts (including  financed
interest  payments)  of such  loans  as of  May 1,  1994  were $454,126  for Mr.
Guzzetti, $285,451 for Mr. Fuehrer, $116,775 for Mr. Anderson, and $194,626  for
Mr. Dolinger.
 
     In  connection  with his  relocation to  Connecticut  in 1989,  the Company
loaned an aggregate of  $40,000 to Mr. Dolinger.  The Company agreed to  forgive
one-fourth of such indebtedness in July 1990, 1991, 1992 and 1993. The amount of
such forgiveness has been recorded as income to Mr. Dolinger.
 
     In  connection with Mr.  Iannazzo's relocation to  Connecticut in 1989, the
Company loaned  him an  aggregate  of $40,000.  The  Company agreed  to  forgive
one-fourth  of  such indebtedness  in November  1990, 1991,  1992 and  1993. The
amount of such forgiveness has been recorded as income to Mr. Iannazzo.
 
                                   PROPOSAL 2
                          RATIFICATION AND APPROVAL OF
                  SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
 
     The Board  of  Directors  has  selected Ernst  &  Young  as  the  Company's
independent  public accountants  for the fiscal  year ending  December 31, 1994.
Although it is not required to do  so, the Board of Directors is submitting  its
selection of Ernst & Young to the stockholders for ratification and approval. If
the  selection  is  not  ratified  and approved,  the  Board  of  Directors will
reconsider its choice but will not be  bound by the refusal of the  stockholders
to  ratify and approve the selection of Ernst & Young. A representative of Ernst
& Young  is  expected  to be  present  at  the Annual  Meeting,  will  have  the
opportunity  to make a statement if such  representative desires to do so and is
expected to  be available  to respond  to appropriate  questions. THE  BOARD  OF
DIRECTORS  RECOMMENDS  THAT  THE  STOCKHOLDERS  VOTE  FOR  THE  RATIFICATION AND
APPROVAL OF THE SELECTION OF ERNST  & YOUNG AS THE COMPANY'S INDEPENDENT  PUBLIC
ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1994.
 
     Effective  February 12,  1993 (the  'Termination Date'),  KPMG Peat Marwick
('Peat Marwick') was dismissed  as the independent  accountant engaged to  audit
the financial statements of Envirosafe, a significant subsidiary of the Company.
Ernst  &  Young,  the  Company's  principal  independent  accountant,  expressed
reliance on Peat Marwick in Ernst  & Young's reports on the Company's  financial
statements  for the fiscal year ended  December 31, 1991. Neither Peat Marwick's
report on Envirosafe's financial statements  for the fiscal year ended  December
31,  1991, nor Ernst & Young's reports on the Company's financial statements for
the fiscal years  ended December 31,  1991, 1992 and  1993 contained an  adverse
opinion  or a  disclaimer of  opinion, and  such reports  were not  qualified or
modified in any respect.
 
     Until February 28, 1992, 37.5% of the shares of common stock of  Envirosafe
were  publicly  held, with  the balance  owned  by the  Company. As  a reporting
company, Envirosafe  published its  own financial  statements. On  February  28,
1992,  the  Company  acquired the  37.5%  minority interest  of  Envirosafe (the
'Acquisition').
 
                                       13
 
<PAGE>
     Subsequent  to  the  Acquisition,  management  of  both  the  Company   and
Envirosafe  concluded it would be more efficient to utilize only one independent
accountant  to   audit   the  Company's   consolidated   financial   statements.
Accordingly,  Peat  Marwick was  dismissed. Although  management of  the Company
advised the  Company's  Audit  Committee  of its  conclusion,  no  formal  Audit
Committee approval was sought or received.
 
     In connection with their audit of Envirosafe's financial statements for the
fiscal  year ended December  31, 1991 and  in the subsequent  period through the
Termination Date, there was no disagreement with Peat Marwick on any matters  of
accounting  principles or practices, financial statement disclosure, or auditing
scope or procedures.
 
                         COMPLIANCE WITH SECTION 16(a)
                     OF THE SECURITIES EXCHANGE ACT OF 1934
 
     Section 16(a)  of the  Exchange Act  requires the  Company's directors  and
executive  officers, and persons who  own more than ten  percent of a registered
class of  the Company's  equity  securities, to  file  with the  Securities  and
Exchange  Commission  initial reports  of ownership  and  reports of  changes in
ownership of Common  Stock and other  equity securities of  the Company. To  the
best  of the Company's  knowledge, during 1993 all  required reports were timely
filed.
 
                                 OTHER MATTERS
 
     Effective January 15, 1992, due to dividend arrearages, the holders of  the
Class G Preferred Stock became entitled to elect two additional directors to the
Company's Board of Directors. The Company has been informed by a large holder of
the Class G Preferred Stock that such holder may be interested in exercising its
rights  in this regard.  As of the date  of this statement,  the Company has not
received any formal notice of such intent.
 
     The Board of Directors of the Company knows of no other matters that are to
be brought before the  Annual Meeting. If any  other matter should be  presented
for  proper action,  the persons  named in the  Proxy shall  have discretion and
authority to vote or to refrain from voting in accordance with their judgment on
such matters. In addition, the persons named in the Proxy shall have  discretion
and  authority  to vote  or  to refrain  from  voting in  accordance  with their
judgment with  respect  to matters  incidental  to  the conduct  of  the  Annual
Meeting.
 
     The cost of solicitation will be borne by the Company. Solicitation will be
by  mail, except  for any  incidental personal  solicitation made  by directors,
officers and  regular  employees of  the  Company,  none of  whom  will  receive
compensation  therefor.  The  Company will  also  request banks  and  brokers to
solicit their customers who have a beneficial interest in shares of Common Stock
registered in the names  of nominees and will  reimburse such banks and  brokers
for their reasonable out-of-pocket expenses. In addition, the Company's transfer
agent,  American  Stock  Transfer &  Trust  Company,  Inc., will  assist  in the
solicitation of  Proxies from  brokers, bank  nominees and  other  institutional
holders.
 
                                       14
 
<PAGE>
     Proposals  of  stockholders intended  to be  presented  at the  1995 Annual
Meeting of Stockholders must  be received at  the Company's principal  executive
offices  on or  before February  7, 1995  for inclusion  in the  Company's Proxy
Statement with respect to such meeting.
 
                                          By Order of the Board of Directors,

                                          LOUIS A. GUZZETTI, JR.

                                          LOUIS A. GUZZETTI, JR.
                                          President and Chief Executive Officer
 
     IT IS IMPORTANT THAT THE PROXIES BE RETURNED PROMPTLY. STOCKHOLDERS WHO  DO
NOT  EXPECT TO ATTEND IN PERSON ARE URGED  TO FILL IN, SIGN, DATE AND RETURN THE
ENCLOSED PROXY.
 
     A COPY OF  THE COMPANY'S ANNUAL  REPORT ON  FORM 10-K FOR  THE FISCAL  YEAR
ENDED DECEMBER 31, 1993 FILED WITH THE SECURITIES AND EXCHANGE COMMISSION MAY BE
OBTAINED  WITHOUT CHARGE (EXCEPT FOR EXHIBITS  TO SUCH ANNUAL REPORT, WHICH WILL
BE FURNISHED UPON  PAYMENT OF  THE COMPANY'S REASONABLE  EXPENSES IN  FURNISHING
SUCH  EXHIBITS)  BY  ANY PERSON  SOLICITED  HEREUNDER BY  WRITING  TO: CORPORATE
SECRETARY, ENVIROSOURCE, INC., FIVE HIGH  RIDGE PARK, P.O. BOX 10309,  STAMFORD,
CT 06904-2309.
 
                                       15
 
                                 APPENDIX 
 
Graphic and Image Information: 
 
Performance graph on page 11 of the proxy statement. 




<PAGE>
                               ENVIROSOURCE, INC.
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
          ANNUAL MEETING OF STOCKHOLDERS TO BE HELD AT CHEMICAL BANK,
       270 PARK AVENUE, NEW YORK, NEW YORK ON JULY 20, 1994 AT 10:00 A.M.
     The  undersigned hereby  constitutes and  appoints Louis  A. Guzzetti, Jr.,
Christina E.  Huben  and James  C.  Hull, and  each  of them,  proxies  for  the
undersigned, with full power of substitution, to vote all shares of Common Stock
and  Class  G Preferred  Stock of  EnviroSource, Inc.  (the 'Company')  that the
undersigned is entitled  to vote at  the Annual Meeting  of Stockholders of  the
Company  to be held on July 20, 1994 or any adjournment or adjournments thereof,
on all matters that may come before the Annual Meeting.
     THIS PROXY, WHEN PROPERLY  EXECUTED, WILL BE VOTED  IN THE MANNER  DIRECTED
HEREIN  BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS SPECIFIED, THIS PROXY
WILL BE VOTED 'FOR' ALL OF THE PROPOSALS LISTED HEREIN. In their discretion, the
Proxies are  authorized to  vote upon  such other  and further  business as  may
properly  come  before the  Annual Meeting  or  any adjournment  or adjournments
thereof.
 
                         (TO BE SIGNED ON REVERSE SIDE)
 
<PAGE>
[x] PLEASE MARK YOUR
    VOTES AS IN THIS
    EXAMPLE.
 
1. ELECTION OF
   CLASS B
   DIRECTORS
FOR         WITHHOLD
[ ]           [ ]

NOMINEES: Wallace B. Askins
          John M. Roth
          Arthur R. Seder, Jr.
          J. Frederick Simmons
(Instructions: To withhold authority to vote for any
individual nominee, print that nominee's name on the
line provided below.)
 
- - ------------------------------------------------
 
2. RATIFICATION AND APPROVAL OF
SELECTION OF ERNST & YOUNG AS THE
COMPANY'S INDEPENDENT PUBLIC
ACCOUNTANTS.
FOR      AGAINST      ABSTAIN
[ ]        [ ]          [ ]
 
                                          Dated ___________________________ 1994


                                          ______________________________________
                                                        Signature

                                          ______________________________________
                                                Signature if held jointly
 
                                          (Please sign exactly as the name
                                          appears hereon. If stock is held in
                                          names of joint owners, each should
                                          sign. Attorneys, executors,
                                          administrators, etc., should so
                                          indicate.)
                                          IF THIS PROXY IS PROPERLY EXECUTED,
                                          THE SHARES REPRESENTED BY THIS PROXY
                                          WILL BE VOTED UPON THE PROPOSALS
                                          LISTED HEREIN IN ACCORDANCE WITH THE
                                          DIRECTIONS GIVEN BY THE STOCKHOLDER,
                                          BUT IF NO SUCH DIRECTIONS ARE GIVEN,
                                          THIS PROXY WILL BE VOTED FOR ALL OF
                                          SUCH PROPOSALS.




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