CERIDIAN CORP
DEF 14A, 1994-03-30
COMPUTER & OFFICE EQUIPMENT
Previous: CLARK EQUIPMENT CO /DE/, 10-K, 1994-03-30
Next: COLORADO INTERSTATE GAS CO, 10-K, 1994-03-30



<PAGE>
                            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 Section 240.14a-11(c)
         or Section 240.142-12

                                       CERIDIAN CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)


- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/ /  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(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:

        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.

/X/  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:
               $125
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
               Preliminary Proxy Statement
        ------------------------------------------------------------------------
     3) Filing Party:
               Ceridian Corporation
        ------------------------------------------------------------------------
     4) Date Filed:
               March 4, 1994
        ------------------------------------------------------------------------
<PAGE>
                                (CERIDIAN LOGO)

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                      ON MAY 11, 1994 AND PROXY STATEMENT

   
                                                                  March 30, 1994
    

Dear Stockholder:

    You are cordially invited to attend Ceridian Corporation's Annual Meeting of
Stockholders  at the Carter Presidential Center, One Copenhill, Atlanta, Georgia
30307 on  May  11, 1994  at  10  a.m. E.D.T.  We  are looking  forward  to  this
opportunity to meet with stockholders. Whether or not you plan to attend, please
complete and return your proxy card.

    The  following pages contain the notice  of meeting and the proxy statement,
which includes  information about  the nominees  for election  to the  Board  of
Directors.  It also  contains information  about a  proposal recommended  by the
Board to restate the Company's certificate of incorporation.

    Please return the accompanying proxy card as promptly as possible to  ensure
that your vote is counted at the meeting.

                                          Sincerely,
                                          Lawrence Perlman
                                          CHAIRMAN, PRESIDENT AND
                                           CHIEF EXECUTIVE OFFICER

Corporate Headquarters and Mailing Address:
8100 34th Avenue South
Minneapolis, MN 55425
(612) 853-8100
<PAGE>
                              CERIDIAN CORPORATION

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

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

    The  Annual  Meeting of  Stockholders  of Ceridian  Corporation,  a Delaware
corporation (the "Company"), will be held at the Carter Presidential Center, One
Copenhill, Atlanta, Georgia 30307 on Wednesday, May 11, 1994 at 10 a.m., Eastern
Daylight Savings Time, for the following purposes:

    (1) To elect directors for the following year;

    (2) To adopt  a restated  certificate of  incorporation for  the Company  as
       recommended by the Board; and

    (3) To transact such other business as may properly come before the meeting.

    Stockholders  of  record  of the  Company's  common  stock at  the  close of
business on March  22, 1994  will be  entitled to vote  at the  meeting and  any
adjournments. No admission ticket will be necessary.

    A  list of  stockholders entitled to  vote at  the meeting will  be open for
examination by any  stockholder for any  purpose germane to  the meeting  during
ordinary  business  hours from  April  27, 1994  through  May 11,  1994,  at the
Company's offices at 300 Embassy Row, 3rd Floor, Atlanta, Georgia 30328-1607.

                                          By Order of the Board of Directors

                                          John A. Haveman
                                          SECRETARY

   
March 30, 1994
    

    WHETHER OR NOT YOU PLAN TO  ATTEND, PLEASE COMPLETE, SIGN, DATE, AND  RETURN
THE ACCOMPANYING PROXY CARD AS SOON AS POSSIBLE.
<PAGE>
                                    CONTENTS

<TABLE>
<CAPTION>
                                                                                                                PAGE
                                                                                                                -----
<S>                                                                                                          <C>
General Information........................................................................................           3
Election of Directors (Item 1).............................................................................           4
  The Board of Directors...................................................................................           4
  Nominees for Director....................................................................................           4
  Committees of the Board of Directors.....................................................................           5
  Directors' Compensation..................................................................................           6
  Compensation Committee Interlocks and Insider Participation..............................................           6
Adoption of Restated Certificate of Incorporation (Item 2).................................................           7
  Introduction.............................................................................................           7
  Description of Proposed Amendments.......................................................................           7
Compensation Committee Report on Executive Compensation....................................................           9
Stock Price Performance Graph..............................................................................          13
Executive Compensation.....................................................................................          14
  Summary Compensation Table...............................................................................          14
  Stock Option Grants......................................................................................          15
  Option Exercises and Option Values.......................................................................          15
  Pension Plan.............................................................................................          16
  Executive Employment Agreements..........................................................................          16
  Change of Control Provisions.............................................................................          17
Share Ownership Information................................................................................          18
  Share Ownership of Directors and Management..............................................................          18
  Share Ownership of Certain Beneficial Owners.............................................................          19
Independent Auditors.......................................................................................          20
Other Matters..............................................................................................          20
  Stockholder Proposals....................................................................................          20
  Compliance With Section 16(a) of the Securities Exchange Act.............................................          20
  Solicitation of Proxies..................................................................................          21
Form of Restated Certificate of Incorporation of Ceridian Corporation......................................         A-1
</TABLE>

                                       2
<PAGE>
                              CERIDIAN CORPORATION

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

                       PROXY STATEMENT FOR ANNUAL MEETING
                    OF STOCKHOLDERS TO BE HELD MAY 11, 1994

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

                              GENERAL INFORMATION

   
    This  proxy  statement  and the  enclosed  proxy  card are  being  mailed to
stockholders beginning  on  or about  March  30,  1994 in  connection  with  the
solicitation  of proxies by the Board  of Directors of Ceridian Corporation (the
"Company") for use at the Annual Meeting  of Stockholders to be held on May  11,
1994  (the "Annual Meeting"). Holders of the Company's common stock (the "Common
Stock") of record at the close of business on March 22, 1994 will be entitled to
vote at the  meeting. At the  close of  business on March  22, 1994,  44,382,089
shares  of Common Stock  were outstanding and  entitled to vote  at the meeting.
Each share of Common Stock is entitled to one vote.
    

    When proxy cards are returned  properly signed, the shares represented  will
be  voted as directed. When  no direction is given, the  shares will be voted as
recommended by the Board. The proxy  also gives discretionary authority to  vote
the  shares on any  other matter which  may properly come  before the meeting. A
stockholder may revoke a proxy  at any time before it  is exercised by filing  a
revoking  instrument with  the Secretary of  the Company,  by submitting another
proxy card with a later date, or by voting in person at the meeting.

    The Company's Bylaws specify that  except as otherwise provided by  Delaware
corporate  law, the vote required  to decide each matter  to be brought before a
meeting of stockholders is a majority of the shares of Common Stock  represented
in person or by proxy at the meeting and entitled to vote on the matter. Because
shares that are held by a person who abstains from voting on a particular matter
are  treated as present and  entitled to vote on  that matter, an abstention has
the same effect as a vote against the matter. If, however, a broker indicates on
a proxy that it does not have discretionary authority to vote certain shares  on
a particular matter, those shares will not be considered as present and entitled
to  vote with respect to  that matter. In other  words, broker non-votes are not
counted against such a proposal.  With respect to Item 2  to be voted on at  the
Annual  Meeting,  Adoption of  Restated  Certificate of  Incorporation, Delaware
corporate law  provides that  the vote  required  to approve  that matter  is  a
majority  of all shares of Common Stock  issued and outstanding. In other words,
abstentions and broker non-votes have the same effect as a vote against Item 2.

    It is the Company's policy that all stockholder meeting proxies, ballots and
voting tabulations that identify the vote of a particular stockholder are to  be
kept confidential if the stockholder has requested confidential treatment on the
proxy  card or ballot. If the stockholder  so requests, no such document will be
available for examination, nor will the identity and vote of any stockholder  be
disclosed prior to the final tabulation of the vote at the stockholders' meeting
except (i) as necessary to meet applicable legal requirements; (ii) to allow the
independent election inspectors to count and certify the results of the vote; or
(iii)  in  the event  of  a proxy  solicitation in  opposition  to the  Board of
Directors based on an opposition proxy  statement filed with the Securities  and
Exchange  Commission. The independent election inspectors may inform the Company
whether or not a particular stockholder has voted.

                                       3
<PAGE>
                             ELECTION OF DIRECTORS
                                    (ITEM 1)

THE BOARD OF DIRECTORS

    The business of the Company is managed  under the direction of the Board  of
Directors,  which met nine times in 1993.  The Company's Bylaws provide that the
Board shall determine the number of directors, which is currently set at  eight.
All  eight directors  presently serving  on the  Company's Board  have agreed to
stand for re-election  and have  been designated by  the Board  as nominees  for
director. See "Nominees for Director" for profiles of the nominees, each of whom
was previously elected by the stockholders.

    The  Board  recommends a  vote  FOR and  solicits  proxies in  favor  of the
nominees named below. Proxies cannot be voted for more than eight people. If any
nominee becomes  unable or  unavailable  to serve,  proxies  will be  voted  for
another  nominee selected  by the  Board. Each  person elected  will hold office
until the 1995 Annual Meeting of Stockholders and until his or her successor  is
duly elected and qualifies, or until earlier resignation or removal.

NOMINEES FOR DIRECTOR

    RUTH M. DAVIS  Dr. Davis, 65, has been President and Chief Executive Officer
of  the  Pymatuning  Group,  Inc., which  specializes  in  technology management
services, since 1981.  She serves  as Chairman of  the Board  for the  Aerospace
Corporation  and as a  trustee of Consolidated  Edison Company of  New York. Dr.
Davis is a director of Air Products and Chemicals, Inc.; Premark  International,
Inc.;  Principal Financial Group Inc.;  Sprint Corporation; SofTech Inc.; Varian
Associates, Inc. and Giddings & Lewis, Inc. Dr. Davis has been a director of the
Company since 1984.

    ALLEN W. DAWSON  Mr. Dawson, 67, is Chairman Emeritus of Siecor  Corporation
("Siecor"),  a joint venture  of Corning Glass  Works and Siemens Communications
Systems, Inc. Siecor  manufactures fiber  optic cable  and ancillary  equipment.
From 1989 to 1991, Mr. Dawson was Chairman of the Executive Committee of Siecor,
and  from 1980 to 1989 he was Chairman and Chief Executive Officer of Siecor. He
is also a director of  VMX, Inc. Mr. Dawson has  been a director of the  Company
since 1986.

    RONALD  JAMES   Mr.  James,  43, is  Vice  President-Minnesota of  U  S WEST
Communications, Inc. ("U S WEST"). He has been employed by U S WEST since  1971,
and  has held his  current position since  January 1990. Prior  to that time, he
served as Vice President and  General Manager, Large Business Markets  beginning
in  December 1987. Mr. James  is a director of the  St. Paul Companies, Inc. and
Great Hall Investment Funds, Inc. Mr. James  has been a director of the  Company
since 1991.

    RICHARD  G.  LAREAU   Mr.  Lareau,  65, is  a  partner  in the  law  firm of
Oppenheimer Wolff & Donnelly.  He is a director  of Nash-Finch Company,  Merrill
Corporation  and  Northern  Technologies  International  Corporation,  and  is a
trustee of the  Mesabi Trust, a  mineral royalty  trust. Mr. Lareau  has been  a
director of the Company since 1971.

    CHARLES  MARSHALL   Mr. Marshall,  64, served  as Vice  Chairman of American
Telephone and Telegraph Company  from 1985 until his  retirement in April  1989.
Mr.  Marshall is a  director of GATX  Corporation, Grumman Corporation, HARTMARX
Corporation,  SONAT  Inc.,   Sundstrand  Corporation   and  Zenith   Electronics
Corporation. Mr. Marshall has been a director of the Company since 1989.

    LAWRENCE  PERLMAN    Mr.  Perlman,  55,  is  Chairman,  President  and Chief
Executive Officer of the  Company. He was named  Chairman in November 1992,  and
has  been President and Chief Executive  Officer since January 1990. Mr. Perlman
was President and Chief Operating Officer  of the Company from December 1988  to
January  1990. He is a director of Inter-Regional Financial Group, Inc.; Seagate
Technology, Inc.;  The  Valspar  Corporation  and  Computer  Network  Technology
Corporation.  He is also a member of the National Advisory Board of the Chemical
Banking Corporation. Mr. Perlman has been a director of the Company since 1985.

                                       4
<PAGE>
    RICHARD W. VIESER  Mr.  Vieser, 66, retired in  1989 after having served  as
Chairman,  President and  Chief Executive  Officer of  Lear Siegler,  Inc. since
March 1987, and Chairman and Chief Executive Officer of FL Aerospace Corp. since
September 1986 and of FL Industries, Inc.  since June 1985. He is a director  of
Dresser   Industries,  Inc.;  INDRESCO  Inc.;   Sybron  Corporation  and  Varian
Associates, Inc. Mr. Vieser has been a director of the Company since 1988.

    PAUL S.  WALSH   Mr.  Walsh,  38, is  Chief  Executive Officer  of  GrandMet
Foods-Americas  and of The Pillsbury Company, a wholly-owned subsidiary of Grand
Metropolitan PLC  ("Grand Metropolitan").  Prior to  assuming this  position  in
January   1993,  Mr.   Walsh  was  Joint   Chief  Operating   Officer  of  Grand
Metropolitan's Food Sector from  June 1991 to January  1993 and Chief  Executive
Officer  of its  Pillsbury Brands  division from  January 1992  to January 1993;
Divisional  Chief  Executive   of  the  Pillsbury   Brands  division  of   Grand
Metropolitan's  Food Sector from July 1990 to June 1991; Chief Operating Officer
of Pillsbury Brands from April 1989  to July 1990; and Executive Vice  President
and  Chief Financial Officer  of Grand Metropolitan Inc.  from September 1988 to
April 1989. Mr. Walsh has been a director of the Company since 1991.

COMMITTEES OF THE BOARD OF DIRECTORS

    The Board elects an Executive Committee, an Audit Committee, a  Compensation
and Human Resources Committee, a Nominating and Board Governance Committee and a
Quality  and Technology Committee. The following are members of these committees
as of March 1, 1994:

<TABLE>
<S>                                            <C>
Executive Committee:                           Nominating and Board
 Lawrence Perlman, Chairman                     Governance Committee:
 Ronald James                                   Richard G. Lareau, Chairman
 Richard G. Lareau                              Charles Marshall
Audit Committee:                                Paul S. Walsh
 Richard W. Vieser, Chairman                   Quality and Technology Committee:
 Ruth M. Davis                                  Ruth M. Davis, Chairman
 Allen W. Dawson                                Allen W. Dawson
Compensation and Human Resources Committee:     Ronald James
 Charles Marshall, Chairman                     Lawrence Perlman
 Ronald James                                   Richard W. Vieser
 Richard G. Lareau
 Paul S. Walsh
</TABLE>

    The Executive Committee acts  on matters that  arise between Board  meetings
and  require  immediate  action.  All actions  by  the  Executive  Committee are
reported to  the Board  for ratification.  The Executive  Committee acted  seven
times in 1993.

    The Audit Committee reviews and recommends to the Board the selection of the
Company's independent auditors, consults with the Company's independent auditors
and  reviews the scope and significant findings of the audits performed by them,
reviews the adequacy and sufficiency  of the Company's financial and  accounting
controls,  practices and procedures,  the activities and  recommendations of its
internal auditors, and its reporting policies and practices. The Audit Committee
met four times in 1993.

    The Compensation  and  Human  Resources  Committee  determines  compensation
policies,  practices and structures  for key employees  of the Company, approves
the compensation and benefits of  executive officers, evaluates the  performance
of  the  chief  executive officer,  reviews  the process  of  managing executive
succession,  diversity  and  development,  and  assesses  the  adequacy  of  the
Company's  human  resource principles  and philosophy.  This Committee  met four
times in 1993.

    The Nominating  and  Board  Governance Committee  reviews  the  composition,
organization  and governance of  the Board and its  committees and recommends to
the Board the adoption of policies

                                       5
<PAGE>
pertaining thereto,  recommends to  the  Board compensation  for  non-management
directors,  and serves  as a nominating  committee that  considers all nominees,
including  those  recommended  by  stockholders,  for  Board  membership.   This
Committee met four times during 1993.

    The  Quality  and Technology  Committee  reviews the  systems  and processes
comprising the  Company's quality  management program,  evaluates the  Company's
technological  resources and assets,  and assesses the  Company's business plans
and strategies in light of external technology trends and internal technological
support. This Committee met three times in 1993.

    During 1993, each director attended at  least 75 percent of the meetings  of
the Board and his or her committees.

DIRECTORS' COMPENSATION

    Directors who are employees are not paid directors' fees. In 1993, directors
who  were  not employees  were  paid an  annual  retainer of  $20,000,  $900 for
attendance at  Board meetings,  $750 for  attendance at  committee meetings  and
$1,000  per  day for  time spent  on  other Company  business. In  addition, the
chairmen of  the  Compensation,  Audit and  Quality  and  Technology  Committees
received  a supplemental annual retainer of  $3,000. For 1994, the fee structure
and annual retainer will remain the  same, but the supplemental annual  retainer
will  be  extended  to  the  chairman of  the  Nominating  and  Board Governance
Committee.

    Under the 1993 Non-Employee Director Stock Plan, each director who is not an
employee of the  Company receives  a one-time grant  of 1,000  shares of  Common
Stock,  restricted as to transfer, upon election to the Board for the first time
(current directors received this grant in 1993 when the Plan was approved by the
Company's stockholders), and an annual grant of an option (first received during
1993) to purchase 1,000 shares of  Common Stock upon election or re-election  to
the  Board.  A  restricted  stock  award will  be  forfeited  if  the applicable
director's service on the Board is terminated for any reason other than death or
disability within six months from the date  it was granted. Shares subject to  a
restricted  stock  award  may not  be  sold, transferred,  pledged  or otherwise
disposed of until such time as the  director's service on the Board ceases.  The
exercise  price  per share  of each  option granted  to a  director will  be 100
percent of the fair market value of the underlying Common Stock on the date  the
option  is granted. An option  will become exercisable in  full six months after
its date of grant, and will expire 10 years from its date of grant.

    Non-employee directors  are  also  entitled to  participate  in  a  deferred
compensation  plan. Each  such director  with at  least 12  calendar quarters of
service as a  director of  the Company  at the time  he or  she ceases  to be  a
director  will receive  (or, in the  event of  the director's death,  his or her
beneficiary or estate  shall receive) quarterly  payments for the  lesser of  48
calendar quarters or the number of quarters of service as a director. The amount
of  each quarterly payment  will be one-fourth  of the amount  of the director's
annual retainer at the time  he or she ceases to  be a director. The plan  makes
such  payments subject to conditions  involving non-competition, preservation of
proprietary information and providing requested consulting services. If,  within
two  years of  a change of  control of  the Company (defined  as described under
"Executive Compensation --  Change of Control  Provisions"), a director  resigns
following  a material  adverse change  in the conditions  under which  he or she
performs services as a director, or the  director is removed from the Board  for
any  reason other than conduct  constituting a felony or  the willful failure to
fulfill duties as a director, the director will acquire a fully vested  interest
in  any benefit accrued under  this plan, even though  the director may not have
completed 12 calendar quarters of service as a director.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Mr. Lareau, who  served on  the Company's Compensation  and Human  Resources
Committee  during 1993,  is a  partner in  the law  firm of  Oppenheimer Wolff &
Donnelly, which has provided  and continues to  provide legal representation  to
the Company on various matters.

                                       6
<PAGE>
               ADOPTION OF RESTATED CERTIFICATE OF INCORPORATION
                                    (ITEM 2)

INTRODUCTION

    On February 4, 1994, the Board of Directors unanimously deemed advisable and
recommended  that the  Company's stockholders  approve at  the Annual  Meeting a
proposal to adopt a restated certificate of incorporation for the Company in the
form  attached  to   this  proxy   statement  as  Appendix   A  (the   "Restated
Certificate").  The description set  forth below of  the Restated Certificate is
qualified in  its entirety  by the  text of  Appendix A,  which is  incorporated
herein  by reference. As  discussed below, the  Restated Certificate would amend
the existing Certificate of Incorporation,  as previously amended (the  "Current
Certificate") by:

        (1) Eliminating the Company's 4 1/2% Cumulative Preferred Stock ("4 1/2%
    Preferred Stock"), of which there are no shares issued and outstanding, from
    the Company's authorized capital stock;

        (2)  Eliminating  the provision  which requires  the  Board to  give due
    consideration to all relevant factors, including social and economic effects
    on employees, customers, suppliers and  other constituents, in evaluating  a
    takeover bid for the Company;

        (3)  Eliminating  the  provision  which  provides  rights  beyond  those
    provided by applicable law to holders of 25% or more of any class of capital
    stock to inspect the Company's books and records; and

        (4) Making  additional  minor  changes generally  in  the  interests  of
    modernization, clarity and brevity.

    The  Restated Certificate,  which is  included as  Appendix A  to this Proxy
Statement, is being presented to the stockholders for their adoption as a single
proposal. Stockholders are  urged to  read and consider  carefully the  proposed
Restated  Certificate. The  Restated Certificate  incorporates by  reference the
Certificate of Designation adopted by the Board in November 1993 specifying  the
rights  and  preferences  of the  Company's  recently issued  5  1/2% Cumulative
Convertible Exchangeable Preferred Stock ("5 1/2% Preferred Stock"). Because  no
change is being made to that Certificate of Designation, it is not included as a
part  of Appendix A  to this Proxy  Statement but is  available from the Company
upon request.

    The Board  recommends  that  you  vote FOR  the  adoption  of  the  Restated
Certificate.  The vote required to adopt  the Restated Certificate is a majority
of the  outstanding  shares of  Common  Stock entitled  to  vote at  the  Annual
Meeting.  If the proposal to  adopt the Restated Certificate  is approved by the
necessary vote, the Restated  Certificate will become effective  as of the  date
and  time it is filed with the Secretary of State of the State of Delaware. Such
filing will be made  as soon as practicable  following approval of the  Restated
Certificate by the stockholders.

DESCRIPTION OF PROPOSED AMENDMENTS

   
    ELIMINATION  OF 4 1/2% PREFERRED STOCK.   Under the Current Certificate, the
authorized capital stock of the Company consists of (i) 371,135 shares of 4 1/2%
Preferred Stock, of which no shares  are currently issued and outstanding;  (ii)
750,000  shares of Preferred Stock, of  which 50,600 shares have been designated
as a series of 5 1/2% Preferred Stock and of which 47,200 shares are issued  and
outstanding;  and (iii) 100,000,000 shares of  Common Stock, of which 44,382,089
shares were issued and outstanding as of the March 22, 1994 record date for  the
Annual  Meeting. The Restated  Certificate would eliminate  the 4 1/2% Preferred
Stock from the Company's authorized capital  stock and delete all provisions  in
the Current Certificate related thereto.
    

    The  Board believes the  4 1/2% Preferred Stock  is obsolete and unnecessary
because the  Company has  no  plans to  reissue any  shares  of that  stock.  In
addition,  in connection with the Company's  recent public offering of 4,720,000
Depositary  Shares,  each  representing  a  one  one-hundredth  interest  in   a

                                       7
<PAGE>
share  of the  Company's 5  1/2% Preferred  Stock, the  Company agreed  with the
underwriters not to issue any shares of  the 4 1/2% Preferred Stock, and to  use
its  reasonable efforts to cause  the stockholders of the  Company to approve an
amendment to the  Current Certificate to  eliminate the 4  1/2% Preferred  Stock
from the authorized capital stock of the Company.

    ELIMINATION  OF ARTICLE  TENTH.   Article Tenth  of the  Current Certificate
provides as follows:

        "The Board of Directors of the Corporation, when evaluating any offer of
    another party to (a) make  a tender offer or  exchange offer for any  equity
    security  of the Corporation, (b) merge  or consolidate the Corporation with
    another  corporation,  or   (c)  purchase  or   otherwise  acquire  all   or
    substantially all of the properties and assets of the Corporation, shall, in
    connection  with the exercise of its judgment  in determining what is in the
    best  interests  of   the  Corporation  and   its  stockholders,  give   due
    consideration  to  all relevant  factors,  including without  limitation the
    social and economic effects on the employees, customers, suppliers and other
    constituents of the Corporation and its subsidiaries and on the  communities
    in which the Corporation and its subsidiaries operate or are located."

    The Board recognizes that when faced with a situation which Article Tenth is
meant  to address, its obligation under Delaware  law is to act, in the exercise
of its  business  judgment,  in  the  best interests  of  the  Company  and  its
stockholders. The Board's view is that Article Tenth, while well-intentioned, is
appropriate  only to the extent that it  is consistent with and does not detract
from the Board's overriding obligation to  the Company and its stockholders.  In
addition,  the Board wishes  to avoid having  a provision such  as Article Tenth
potentially cause any misperceptions as to  the Board's view of its  obligations
when  faced with the type  of situation Article Tenth  was meant to address. For
these reasons, the  Board has recommended  the elimination of  Article Tenth  as
part of the Restated Certificate.

    ELIMINATION  OF  SPECIAL  INSPECTION  RIGHT.   Paragraph  3  of  the General
Provisions contained in Article Fourth of the Current Certificate provides that:

        "The books of this  Corporation, including such books as show the  names
    of the stockholders thereof, and their places of residence and the number of
    shares held by them, shall during the usual business hours of every business
    day,  be open  for the inspection  of any  person or persons  holding in the
    aggregate twenty-five percent (25%) of any class of the outstanding  capital
    stock."

    The  Company  has  proposed  to eliminate  this  provision  in  the Restated
Certificate because the  Company is subject  to provisions of  Delaware law  and
proxy rules adopted by the Securities and Exchange Commission (the "Commission")
which  collectively  provide  various  inspection  and  communication  rights to
stockholders  in  certain  circumstances,  and   which  apply  equally  to   all
stockholders  without regard to  the size of their  holdings. The Board believes
that these provisions  of Delaware law  and of  the proxy rules  have struck  an
appropriate balance between the business needs of a corporation on the one hand,
and  the inspection and  communication needs of stockholders  on the other hand.
The  Board  also  believes   it  preferable  to   address  the  inspection   and
communication  needs of all stockholders in  an equitable manner, without regard
to an arbitrary stockholdings threshold. The Company knows of no person or group
of related  persons who  beneficially  owns 25%  or more  of  any class  of  the
Company's stock.

    Under  Section 220  of the  Delaware General  Corporation Law  ("DGCL"), any
stockholder of  record of  a  corporation has  the  right, upon  an  appropriate
written  demand and  during normal  business hours,  to inspect  for any "proper
purpose"  (a  purpose  reasonably  related  to  such  person's  interest  as   a
stockholder)  the corporation's stock ledger, a list of its stockholders and its
other books and records. Similarly, Section 219 of the DGCL also requires that a
corporation make available for  inspection during normal  business hours for  at
least  ten  days before  any  meeting of  stockholders  a list  of stockholders,
including their addresses and number of  shares owned, entitled to vote at  that
meeting. Such list may be examined by any stockholder for any purpose germane to
the  meeting, and is to be made available in the city where the meeting is to be
held.

                                       8
<PAGE>
    Rule 14a-7 promulgated by the  Commission under the Securities Exchange  Act
of 1934 imposes an obligation on any corporation subject to that Rule (including
the  Company) which  is itself soliciting  proxies in connection  with a pending
stockholder vote  (either through  a stockholders'  meeting or  written  consent
process)  to either (i) provide a list  of the corporation's stockholders to any
record or beneficial holder of that corporation's stock who requests such a list
for the  purpose  of  sending such  stockholders  soliciting  or  communications
materials  relating  to  the  pending  stockholder vote,  or  (ii)  mail  to its
stockholders  soliciting  or  communications   materials  provided  by  such   a
stockholder relating to the pending stockholder vote. The stockholder requesting
either  such action must pay the costs incurred by the corporation in connection
therewith, and certify  that the  solicitation or communication  relates to  the
pending stockholder vote.

    If  the Restated Certificate of Incorporation  is adopted and this provision
is eliminated, any person or group of  persons who may, in the future, hold  25%
or  more of  any class  of the Company's  stock would  no longer  be entitled to
inspect the Company's books without a "proper purpose" under the DGCL, and would
have access to the Company's stockholder list only in the circumstances outlined
above under the DGCL and Rule 14a-7.

    OTHER CHANGES.  In  addition to eliminating  the provisions outlined  above,
the  Restated  Certificate  would make  other  minor, technical  changes  to the
Current Certificate  by consolidating  the  Current Certificate,  including  all
existing  amendments, and  the proposed  amendments into  a single  document and
eliminating from  that  document  obsolete  and  unnecessary  provisions.  These
additional changes are summarized briefly as follows:

        (a)  Eliminating a provision specifying that no stockholder of any class
    shall have  any preemptive  rights,  since this  is duplicative  of  Section
    102(b)(3) of the DGCL;

        (b)  Rephrasing a provision regarding the powers and responsibilities of
    the Board  to track  more precisely  with Section  141 of  the DGCL  and  to
    eliminate superfluous references to specific powers of the Board;

        (c)  Eliminating provisions  specifying the initial  subscribers for the
    Company's capital stock and the amount of such stock with which the  Company
    commenced business in 1912;

        (d)  Eliminating provisions  which specify that  the Company  is to have
    perpetual existence and that the private property of stockholders shall  not
    be subject to the payment of corporate debts, since these are duplicative of
    Sections 102(b)(5) and (6) of the DGCL;

        (e)   Including  in  the  list  of  representative  rights,  powers  and
    preferences that may be accorded by the Board to a series of Preferred Stock
    an expanded description  of the  voting rights and  rights upon  dissolution
    that may be accorded to a series of such Stock;

        (f)  Supplementing the provisions relating to the Preferred Stock with a
    provision incorporating  into the  Restated Certificate  the Certificate  of
    Designation  adopted by the  Board specifying the  rights and preferences of
    the recently issued 5 1/2% Preferred Stock; and

        (g) Reordering,  renumbering and  captioning Articles  and Sections  for
    purposes of clarity and enhanced readability.

            COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

    The  Company's Compensation and Human Resources Committee (the "Committee"),
comprised solely of non-employee directors, is responsible for establishing  and
administering  the compensation program for the senior executive officers of the
Company. The Company's executive compensation program is intended to (i) provide
competitive levels of overall compensation to attract and retain well  qualified
executives,   (ii)  motivate  executives  to  achieve  the  short-and  long-term
strategic goals  of the  Company and  (iii) have  a direct  relationship to  the
enhancement  of  stockholder  value.  The  three  components  in  the  Company's
executive compensation  program  are base  salary,  annual incentive  bonus  and
long-term incentive compensation. The program is designed so that the target mix
of total

                                       9
<PAGE>
compensation  is  40%  to  60%  base  salary,  with  the  balance  consisting of
performance-based variable  components  (annual incentive  bonus  and  long-term
incentive   compensation).   Greater  weight   is  given   to  performance-based
compensation at higher levels of responsibility within the Company.

    Information regarding  competitive  compensation levels  and  practices  for
positions  comparable  to  executive  officer positions  within  the  Company is
obtained by  the  Committee  from  nationwide  compensation  survey  information
collected  and evaluated  by independent  consulting firms,  and advice  from an
independent, nationally recognized  compensation consulting firm.  As a  result,
comparative  compensation information is drawn from a broader range of companies
than those included in the industry  indices contained in the performance  graph
on  page 13,  and not  all of  the companies  included in  the performance graph
indices are included  in the surveys  utilized. Based on  this information,  the
Committee  targets  base salary,  total  cash compensation  (salary  plus annual
bonus) and long-term incentive award levels for each executive officer  position
to  fall  in a  range  between the  50th and  75th  percentiles of  the relevant
compensation marketplace.

    SALARY.  The annual determination  of an individual officer's salary  within
the prescribed target range is based on a subjective assessment by the Committee
of  the responsibilities  of the  position and  the performance,  experience and
current salary of the executive filling  the position. The 1993 base salary  for
executive officers was generally within the upper half of the targeted range.

    ANNUAL  INCENTIVE BONUS.  The annual  incentive program provides yearly cash
bonuses to executive officers,  although the Committee  may, in its  discretion,
permit  individuals to elect to receive part or all of their annual bonus in the
form of  stock  options  rather  than  cash.  The  annual  determination  of  an
individual  officer's target bonus, expressed as a percentage of base salary, is
based on a subjective assessment by the Committee of the responsibilities of the
position,  competitive  practice  and   the  Committee's  philosophy   regarding
performance-based compensation.

   
    For  1993, target  bonus percentages for  executive officers  other than Mr.
Perlman ranged from 30% to 55% of  base salary, with the maximum possible  bonus
twice  the  target amount.  Of the  total  potential bonus,  80% consisted  of a
financial component.  In the  case of  staff officers,  the financial  component
consisted  of  a  requirement that  the  Company  achieve a  specified  level of
earnings per share  ("EPS") during  1993. In the  case of  officers assigned  to
operating  units, one-fourth  of the financial  component consisted  of the same
Company EPS requirement, while the balance  consisted of a requirement that  the
operating  unit achieve a specified level  of pre-tax earnings ("NPBT"). The 20%
non-financial component was  based on the  Committee's subjective assessment  of
the   executive  officer's  individual  performance  in  the  areas  of  quality
improvement and fostering  workforce diversity.  With respect  to the  financial
component,  bonus payments  at, above or  below the target  percentages could be
made depending on  whether the  financial performance  of the  Company (and,  if
applicable,  the business unit to which the executive is assigned) met, exceeded
or fell short of the applicable targeted financial goal. The targeted  financial
component  of the bonus would be payable if budgeted earnings were achieved, but
no financial component would be payable if an earnings threshold amount were not
achieved. The Committee approved threshold and superior earnings goals above and
below the target level, based on advice regarding competitive practices from the
Company's compensation consultant.
    

    The Committee retains  discretion to  award the financial  component of  the
annual  incentive if, in its judgment, bonuses are warranted despite the failure
of the Company or the business  unit to achieve the minimum specified  financial
goal.  For  1993,  the Committee  adjusted  the  financial goals  that  had been
established at  the  beginning of  the  year so  as  to exclude  the  effect  of
restructuring  and extraordinary charges from the Company EPS and operating unit
NPBT calculations. The Committee felt that the restructuring plans adopted  were
necessary   and  in  the  long-term  best  interests  of  the  Company  and  its
stockholders, and that delay in  adopting such restructuring plans would  simply
have  improved 1993  financial results at  the expense  of longer-term financial
performance. The Committee does not wish  the annual incentive program to  favor
short-term  gain at the expense of longer-term performance. Similarly, the early
retirement  of   the   Company's   public   debt  with   the   proceeds   of   a

                                       10
<PAGE>
   
public  offering  of preferred  stock  was viewed  by  the Committee  as  a very
positive development for the Company, despite the fact that early retirement  of
the debt entailed an extraordinary charge. Following these adjustments, both the
financial and non-financial components of the 1993 annual incentive program were
paid  above the target level for executive officers, resulting in bonus payments
for executive officers  other than Mr.  Perlman ranging between  45% and 86%  of
base salary.
    

    LONG-TERM  INCENTIVES.  Long-term  incentives are intended  to emphasize the
link  between  executive  compensation   and  improved  long-term  stock   price
performance.  Although the Company's 1993  Long-Term Incentive Plan provides for
the grant  of stock  options, restricted  stock, stock  appreciation rights  and
performance  units, stock  options with a  fair market value  exercise price are
seen by the Committee  as having a significant  tie to increases in  stockholder
value. As a result, stock options were the sole long-term incentive utilized for
executives  during 1993, except for  one restricted stock award  made to a newly
hired executive. An  annual award  of stock options  is typically  made to  each
executive  officer, although  additional awards may  be made  at the Committee's
discretion in circumstances such as promotions.

    The annual determination of an individual officer's option award within  the
range  prescribed for his or her position is based on a subjective assessment by
the Committee of the  responsibilities of the position  and the performance  and
experience  of, and past option awards made to, the individual. For 1993, option
awards to executive  officers were  generally at  the midpoint  of the  targeted
range.

   
    CHIEF EXECUTIVE OFFICER COMPENSATION.  Mr. Perlman's base salary during 1993
was  $600,000, unchanged  since 1990,  and will remain  at that  level for 1994.
While the  Committee  believes Mr.  Perlman  has performed  exceptionally  well,
maintaining the base salary at this level was deemed appropriate to increasingly
orient  his total compensation toward performance-based components. Mr Perlman's
1993 annual incentive  was determined  based solely  on the  Company's EPS,  and
amounted  to 97.5%  of base salary  as compared  to a target  of 65%, reflecting
above target earnings performance for the Company during 1993, after taking into
account the previously mentioned adjustments for restructuring and extraordinary
charges. Mr. Perlman elected  at the beginning of  1993 to receive one-third  of
his  1993 annual incentive in  stock options, which resulted  in the grant of an
option to acquire  39,998 shares. For  purposes of this  election, an option  to
acquire one share was valued at one-third of the option exercise price.
    

   
    Mr. Perlman was granted a stock option for 100,000 shares during 1993 as the
long-term  incentive  portion of  his  compensation package.  In  approving this
award, the  Committee  principally considered  (i)  Mr. Perlman's  role  in  the
Company's improved 1993 operating performance, the successful offering of 5 1/2%
Preferred  Stock and 1993  strategic planning efforts, (ii)  the increase in the
Company's stock  price during  the year,  (iii) the  competitive range  for  Mr.
Perlman's  position and (iv) the desire  to increasingly orient his compensation
toward performance-based components.
    

    DEDUCTIBILITY OF EXECUTIVE COMPENSATION.  During 1993, the Internal  Revenue
Code  (the "Code") was amended to impose  on public companies, such as Ceridian,
an annual limit of  $1 million on deductions  for compensation payments made  to
each  of the  chief executive  officer and the  four most  highly paid executive
officers  employed  at  fiscal  year   end.  Compensation  that  is   considered
"performance-based"  according to the Code is  not counted toward the $1 million
annual limit.

    The Committee supports the concept that  a significant portion of the  total
compensation  provided to an executive, particularly the chief executive officer
and others occupying positions of significant responsibility within the Company,
should be  performance-based,  and has  attempted  to implement  and  administer
programs  that are consistent with this  concept. For example, a large component
of the compensation provided to the five highest compensated officers is in  the
form  of stock options.  The Code classifies  stock options granted  with a fair
market value exercise price as "performance-based."

    Although the  Committee  has  considered  amending  other  elements  of  the
compensation  program so they can be considered "performance-based" for purposes
of the Code, the Committee believes that  it is more important for it to  retain
the   flexibility  to  tailor   the  compensation  program   in  the  manner  it

                                       11
<PAGE>
believes most beneficial  to the  Company and its  stockholders, than  it is  to
qualify  every  aspect  of  the  Company's  executive  compensation  program  as
"performance-based" for purposes  of the Code.  In addition, any  non-deductible
amount of future compensation is not expected to be material to the Company, nor
would  such non-deductibility financially disadvantage the Company in any manner
given the Company's tax position.

February 28, 1994  Compensation and Human  Resources Committee

                   Charles Marshall, Chairman
                   Ronald James
                   Richard G. Lareau
                   Paul S. Walsh

                                       12
<PAGE>
                         STOCK PRICE PERFORMANCE GRAPH

   
    The  graph  below compares  the cumulative  total  return during  the period
1989-1993 for the Company's  Common Stock, the S&P  500 Index, the S&P  Computer
Software  and Services Index  and the S&P  Electronics (Defense) Index. Although
the Stock Price Performance Graph in the Company's Proxy Statement for its  1993
Annual Meeting of Stockholders also included the cumulative total return for the
S&P  Computer Systems Index, that Index has not been included in the graph below
because that Index no longer provides a meaningful comparison for any portion of
the Company  since  the  1992  dividend  distribution  by  the  Company  to  its
stockholders of all of the common stock of the Company's former computer systems
subsidiary, Control Data Systems, Inc.
    

    This graph assumes the investment of $100 in the Company's Common Stock, the
S&P  500 Index and  each of the industry  indices on December  31, 1988, and the
reinvestment of all dividends as and when distributed. Included in the dividends
reinvested is the previously mentioned  1992 dividend distribution of the  stock
of Control Data Systems, Inc. For purposes of this graph, it is assumed that the
shares  of Control  Data Systems  stock were received  on the  September 1, 1992
ex-dividend date,  sold  at the  closing  market price  on  that date,  and  the
proceeds  reinvested in  shares of Ceridian  Common Stock at  the closing market
price on that date.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
         (CERIDIAN CORPORATION, THE S&P 500 INDEX AND INDUSTRY INDICES)

<TABLE>
<CAPTION>
                                                                  S&P COMPUTER      S&P
                MEASUREMENT PERIOD                    CERIDIAN    SOFTWARE AND  ELECTRONICS
               (FISCAL YEAR COVERED)                 CORPORATION    SERVICES     (DEFENSE)   S&P 500 INDEX
- ---------------------------------------------------  -----------  ------------  -----------  -------------
<S>                                                  <C>          <C>           <C>          <C>
Measurement Pt-12/31/88                                  $100          $100         $100           $100
FYE 12/31/89                                             $ 92.44       $121.90      $128.38        $131.59
FYE 12/31/90                                             $ 45.26       $ 95.16      $139.41        $127.50
FYE 12/31/91                                             $ 55.46       $145.06      $195.12        $166.18
FYE 12/31/92                                             $ 90.59       $171.81      $201.95        $178.83
FYE 12/31/93                                             $112.86       $219.26      $263.97        $196.77
</TABLE>

                                       13
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The following table summarizes the compensation for the past three years  of
the  Company's five  most highly compensated  officers as of  December 31, 1993,
including the chief executive officer (the "Named Executives").

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                   LONG-TERM COMPENSATION
                                                                          ----------------------------------------
                                         ANNUAL COMPENSATION                        AWARDS
                                 ------------------------------------     ---------------------------     PAYOUTS
                                                             OTHER        RESTRICTED    SECURITIES        --------
                                                            ANNUAL          STOCK       UNDERLYING          LTIP     ALL OTHER
   NAME AND PRINCIPAL             SALARY     BONUS        COMPENSATION      AWARDS     OPTIONS/SARS       PAYOUTS   COMPENSATION
        POSITION           YEAR    ($)        ($)             ($)           ($)(1)          (#)             ($)        ($)(2)
- -------------------------  ----  --------  ----------     -----------     ----------  ---------------     --------  ------------
<S>                        <C>   <C>       <C>            <C>             <C>         <C>                 <C>       <C>
Lawrence Perlman           1993  $600,000  $390,109              --              --         139,998(3)          --  $    4,497
 Chairman, President and   1992   600,000   445,714              --              --         170,000             --       2,706
 Chief Executive Officer   1991   600,000   156,000              --              --         445,038(4)(5)       --          --
Roger E. Handberg          1993   250,103   206,405              --              --              --             --      43,136
 Executive Vice President  1992   203,750   150,251              --              --          88,175(5)    $129,412       2,706
 (6)                       1991   190,000   121,220              --              --          43,366(4)(5)  100,000          --
Stephen B. Morris          1993   250,008   165,375              --              --          30,000             --          --
 Vice President and        1992    20,834     9,375              --              --          50,000             --          --
 President, The Arbitron   1991        --        --              --              --              --             --          --
 Company (7)
Patrick C. Sommers         1993   250,000   162,000       $ 254,407(8)           --          30,000             --         288
 Vice President and        1992    19,231    14,063              --              --          50,000             --          --
 President, Ceridian       1991        --        --              --              --              --             --          --
 Employer Services (7)
Ronald L. Turner           1993   273,625   285,125(9)       98,067(8)       $75,000         80,000             --          --
 Vice President and        1992        --        --              --              --              --             --          --
 President, Computing      1991        --        --              --              --              --             --          --
 Devices International
 (7)
<FN>
- ------------------------------
(1)   The amount reported in the table represents the market value of the shares
      of Common  Stock awarded  in 1993  on  the date  of grant,  determined  by
      utilizing  the closing price of the Company's  Common Stock on the NYSE on
      the grant  date. Although  holders  of restricted  stock are  entitled  to
      receive  any dividends payable on the  Company's Common Stock, the Company
      has not paid any cash dividends on such stock since 1985, and its  current
      ability to do so is limited by its domestic revolving credit agreement. At
      the  end of 1993, the number and value  (based on the closing price of the
      Company's Common Stock  on the  NYSE on  December 31,  1993) of  aggregate
      restricted  stock holdings  of the individuals  named in the  table was as
      follows:
      NAME                             NO. OF SHARES   VALUE ($)
      ------------------------------   -------------   ---------
      Mr. Perlman...................        4,175      $ 79,325
      Mr. Handberg..................       --             --
      Mr. Morris....................       --             --
      Mr. Sommers...................       --             --
      Mr. Turner....................        5,000        95,000
(2)  The amounts disclosed for each individual other than Mr. Handberg represent
     the Company's contributions to the accounts of the named individuals in the
     Company's Personal Investment Plan, a 401(k) defined contribution plan. The
     1993 amount  disclosed  for  Mr.  Handberg  consists  of  $40,423  paid  in
     connection  with his retirement  for accrued but  unused personal days off,
     and $2,713  in  Company  contributions  to  his  account  in  the  Personal
     Investment Plan. Information for 1991 is not required to be disclosed.
(3)  Includes  an option  to acquire  39,998 shares granted  as a  result of Mr.
     Perlman's election to receive one-third of  the value of his 1993 bonus  in
     the form of a stock option rather than cash.
(4)  In  November 1991, option holders were permitted to cancel existing options
     in exchange for new  option grants covering half  the number of shares,  as
     disclosed  in the  Company's 1992 proxy  statement. Amounts  shown for 1991
     include the amount of such replacement grants.
(5)  Amounts shown reflect antidilution  adjustments resulting from the  spinoff
     of Control Data Systems, Inc.
(6)  Mr. Handberg retired from the Company effective December 31, 1993.
(7)  Mr. Morris joined the Company as an executive officer in December 1992, Mr.
     Sommers in November 1992 and Mr. Turner in January 1993.
(8)  The  amount disclosed in  this column for Mr.  Sommers includes $131,263 in
     relocation expenses and $106,231 in  tax reimbursement payments related  to
     the  relocation  expenses. The  amount  disclosed for  Mr.  Turner includes
     $44,371 in relocation  expenses and $35,910  in tax reimbursement  payments
     related thereto.
(9)  The  amount disclosed includes  $50,000 paid at the  time Mr. Turner joined
     the Company, as well as his 1993 annual bonus.
</TABLE>

                                       14
<PAGE>
STOCK OPTION GRANTS

    The following table summarizes  information regarding stock options  granted
during 1993 to the Named Executives.

                   OPTION/SAR GRANTS IN THE LAST FISCAL YEAR

<TABLE>
<CAPTION>
                               INDIVIDUAL GRANTS(1)                                  POTENTIAL REALIZABLE
- ----------------------------------------------------------------------------------     VALUE AT ASSUMED
                           NUMBER OF       % OF TOTAL                               ANNUAL RATES OF STOCK
                          SECURITIES      OPTIONS/SARS                              PRICE APPRECIATION FOR
                          UNDERLYING       GRANTED TO      EXERCISE OR                  OPTION TERM(3)
                         OPTIONS/SARS     EMPLOYEES IN     BASE PRICE   EXPIRATION  ----------------------
         NAME             GRANTED (#)      FISCAL YEAR      ($/SH)(2)      DATE       5% ($)     10% ($)
- -----------------------  -------------  -----------------  -----------  ----------  ----------  ----------
<S>                      <C>            <C>                <C>          <C>         <C>         <C>
Lawrence Perlman             39,998(4)            3.8%      $   14.63    02/03/03   $  368,658  $  930,421
                            100,000(5)            9.5%          19.13    12/13/03    1,205,190   3,041,670
Roger E. Handberg             --               --              --           --          --          --
Stephen B. Morris            30,000(5)            2.8%          19.13    12/13/03      361,557     912,501
Patrick C. Sommers           30,000(5)            2.8%          19.13    12/13/03      361,557     912,501
Ronald L. Turner             50,000(6)            4.7%          14.63    02/03/03      460,845   1,163,085
                             30,000(5)            2.8%          19.13    12/13/03      361,557     912,501
<FN>
- ------------------------------
(1)   All  options were granted  under the 1993  Long-Term Incentive Plan. Under
      that Plan, the Compensation Committee retains discretion, subject to  plan
      limits,   to   modify  the   terms   of  outstanding   options,  including
      exercisability dates. Exercisability will be accelerated upon a change  of
      control  of  the Company,  as defined  in  "Change of  Control Provisions"
      below.
(2)   The per share exercise price  of each option granted  in 1993 is equal  to
      the  market value (closing price on the  NYSE) of a share of the Company's
      Common Stock on the date of grant.
(3)   These amounts represent certain assumed rates of appreciation only. Actual
      gains, if  any, on  stock option  exercises are  dependent on  the  future
      performance  of the Company's Common  Stock, overall market conditions and
      the optionees'  continued  employment  through  the  vesting  period.  The
      amounts represented in this table may not necessarily be achieved.
(4)   Option  awarded  in consideration  of  Mr. Perlman's  election  to receive
      33 1/3% of his 1993 annual bonus in the form of a stock option rather than
      cash.  Original  option   grant  in  February   1993  of  53,315   shares,
      corresponding  to maximum potential  bonus payment, was  reduced to 39,998
      shares in January 1994 upon  determination of actual bonus payout.  Option
      became  fully  exercisable on  January 24,  1994  in connection  with such
      determination.
(5)   This option  becomes exercisable  in cumulative  33 1/3%  installments  on
      January 1 of 1995, 1996 and 1997.
(6)   This  option  becomes exercisable  in cumulative  33 1/3%  installments on
      January 1 of 1994, 1995 and 1996.
</TABLE>

OPTION EXERCISES AND OPTION VALUES

    The following table summarizes information  regarding the exercise of  stock
options  during 1993 by the  Named Executives, as well  as the December 31, 1993
value of unexercised stock options held by the Named Executives.

              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR END OPTION/SAR VALUES

<TABLE>
<CAPTION>
                                                                       NUMBER OF SECURITIES
                                                                      UNDERLYING UNEXERCISED        VALUE OF UNEXERCISED
                                                                      OPTIONS/SARS AT FISCAL    IN-THE-MONEY OPTIONS/SARS AT
                                                                           YEAR END (#)            FISCAL YEAR END ($)(1)
                                     SHARES ACQUIRED      VALUE     --------------------------  ----------------------------
NAME                                 ON EXERCISE (#)   REALIZED ($) EXERCISABLE  UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- ----------------------------------  -----------------  -----------  -----------  -------------  -------------  -------------
<S>                                 <C>                <C>          <C>          <C>            <C>            <C>
Lawrence Perlman..................         --              --          261,846        493,190   $   2,969,953  $   3,000,335
Roger E. Handberg (2).............         --              --           36,670         88,271         371,461        700,657
Stephen B. Morris.................         --              --           --             80,000        --              212,500
Patrick C. Sommers................         --              --           --             80,000        --              156,000
Ronald L. Turner..................         --              --           --             80,000        --              218,500
<FN>
- ------------------------
(1)   Represents the difference between the market value of the Company's Common
      Stock on December 31, 1993 and the exercise price of the options.
(2)   Although Mr.  Handberg retired  from the  Company effective  December  31,
      1993,  his stock options  which were not  yet exercisable as  of that date
      will become exercisable in accordance with the schedule prescribed at  the
      time the options were originally granted.
</TABLE>

                                       15
<PAGE>
PENSION PLAN

    The  Company  maintains  a  voluntary, tax  qualified  retirement  plan (the
"Retirement Plan") which  is funded by  employee salary reduction  contributions
and Company contributions. The amount of the annual benefit under the Retirement
Plan  is  based  upon  an  employee's  average  annual  compensation  during the
employee's highest consecutive five-year earnings period with the Company  while
participating  in the Retirement Plan. Because  the Internal Revenue Code limits
the annual  benefit that  may be  paid from  a tax-qualified  plan such  as  the
Retirement  Plan, the  Company has  established a  Benefit Equalization  Plan to
provide retirees with supplemental  benefits so that they  will receive, in  the
aggregate,  the  benefits they  would have  been entitled  to receive  under the
Retirement Plan had these limits not been in effect.

    The following  table  shows  estimated annual  benefits  payable  under  the
Retirement  Plan and the Benefit Equalization Plan to an employee who retires in
1994 at age 65:

                               PENSION PLAN TABLE

<TABLE>
<CAPTION>
                                      YEARS OF SERVICE
               ---------------------------------------------------------------
REMUNERATION       15           20           25           30           35
- -------------  -----------  -----------  -----------  -----------  -----------
<S>            <C>          <C>          <C>          <C>          <C>
 $   200,000   $    46,177  $    61,569  $    76,961  $    92,353  $   104,353
     300,000        70,177       93,569      116,961      140,353      158,353
     400,000        94,177      125,569      156,961      188,353      212,353
     500,000       118,177      157,569      196,961      236,353      266,353
     600,000       142,177      189,569      236,961      284,353      320,353
     700,000       166,177      221,569      276,961      332,353      374,353
     800,000       190,177      253,569      316,961      380,353      428,353
     900,000       214,177      285,569      356,961      428,353      482,353
   1,000,000       238,177      317,569      396,961      476,353      536,353
   1,100,000       262,177      349,569      436,961      524,353      590,353
   1,200,000       286,177      381,569      476,961      572,353      644,353
</TABLE>

   
    Annual compensation  for purposes  of the  Retirement Plan  and the  Benefit
Equalization  Plan consists of salary and any  annual bonus paid during the year
(whether payable in cash or stock  options), less the amount contributed by  the
employee  to the  Retirement Plan  that year.  Compensation for  1993 covered by
these Plans for the Named Executives is as follows: Mr. Perlman, $1,005,142; Mr.
Handberg, $623,366; Mr. Sommers, $263,485; and Mr. Turner, $323,625. Mr.  Morris
elected  not  to  participate  in  the  Retirement  Plan.  For  purposes  of the
Retirement Plan and the Benefit Equalization Plan, an annual bonus is considered
part of annual compensation  in the year  in which it is  paid, rather than  the
year  in which it  was earned (the  latter formulation being  the basis on which
amounts are reported in the Summary Compensation Table).
    

    As of March 1, 1994, years of credited service for the Named Executives were
as follows: Mr. Perlman, 13.76 years;  Mr. Sommers, 1.31 years; and Mr.  Turner,
1.18 years. Mr. Handberg retired from the Company on December 31, 1993.

    Benefit amounts in the Pension Plan Table are computed assuming payments are
made  on the normal life annuity basis and not under any of the various survivor
options. Benefits listed in  the table are not  subject to deduction for  Social
Security or other offset amounts.

EXECUTIVE EMPLOYMENT AGREEMENTS

    The  Company has  employment agreements  with each  of the  Named Executives
other than Mr. Handberg. The  term of each of these  agreements is the later  of
June  30, 1995 (December 31, 1998 in the case of Mr. Perlman) or two years after
a "change  of control"  (as defined  in "Change  of Control  Provisions"  below)
occurring   before  the  normal  contract  termination  date.  These  agreements
generally specify that the  executives are required to  devote full time to  the
Company  and will be compensated in accordance with the compensation policies of
the Company, and contain provisions regarding

                                       16
<PAGE>
protection  of  confidential information,  rights  in any  intellectual property
created by  the  executive, and  restrictions  on competition.  If  the  Company
terminates  an agreement without  cause, the executive is  entitled to receive a
lump sum payment equal to two years'  base salary (three years in Mr.  Perlman's
case).  In addition, the agreement for Mr. Perlman provides that in the event of
such  a  termination,  he  would  receive  a  supplemental  retirement   benefit
calculated   by  including  the  lump  sum   payment  previously  noted  in  the
determination  of  final  average  pay  for  purposes  of  computing  retirement
benefits.  Mr. Perlman's agreement additionally provides that the calculation of
such supplemental  retirement benefit  will include  three additional  years  of
service  credit. Also in  the event of termination  without cause, Mr. Perlman's
agreement provides that his  rights and benefits under  any restricted stock  or
option  plans will fully vest, and any  restrictions on shares of stock received
under such plans will immediately lapse.  Each agreement also contains a  number
of  change  of  control  provisions described  below  under  "Change  of Control
Provisions."

CHANGE OF CONTROL PROVISIONS

    The payment  of benefits  or  vesting of  awards  under the  Company's  1993
Long-Term  Incentive Plan  ("1993 LTIP"),  1990 Long-Term  Incentive Plan ("1990
LTIP"), and the executive employment agreements described above accelerates upon
a "change of control" or a "change of control termination." For these  purposes,
a  "change of control" is defined as (1) a merger or consolidation involving the
Company if less than 50 percent of the Company's voting stock after the business
combination is  held  by  persons  who were  stockholders  before  the  business
combination;  (2)  a sale  of  the assets  of  the Company  substantially  as an
entirety; (3) ownership  by a  person or  group of at  least 20  percent of  the
Company's  voting securities; (4) approval by the stockholders of a plan for the
liquidation of the Company;  and (5) certain changes  in the composition of  the
Company's Board of Directors. The term "change of control termination" refers to
either  of the following if it occurs within  two years of a "change of control"
of the Company: (i) termination of an executive's employment by the Company  for
reasons  other than substantial nonperformance of duties or conduct constituting
a felony involving moral turpitude; or (ii) the executive terminates  employment
with  the Company for  "good reason." "Good  reason" is generally  defined as an
adverse change in  an executive's responsibilities,  authority, compensation  or
working  conditions,  or a  material breach  of an  employment agreement  by the
Company.

    All restrictions on restricted  stock held by an  executive pursuant to  the
1993  LTIP will immediately lapse,  and all options granted  under the 1993 LTIP
will become exercisable  immediately upon a  change of control.  Under the  1990
LTIP,  the same results follow  a change of control  termination. Within 30 days
following a change of  control termination, a participant  in the 1990 LTIP  may
generally  require the Company  to purchase any  shares of stock  awarded to the
participant under the plan as to  which restrictions on transfer lapsed  because
of  the change of  control termination. The  purchase price will  equal the fair
market value of the shares on the day prior to the change of control.

    The executive  employment  agreements  described  above  also  provide  that
following a change of control termination, an executive is entitled to receive a
lump  sum  payment that  is one  dollar  less than  three times  the executive's
"annualized includable compensation," which  is the average annual  compensation
received  by the  executive from the  Company and includable  in the executive's
gross income during the five most recent taxable years ending before the  change
of  control. The agreement for Mr. Perlman provides that the amount of this lump
sum payment is  to be included  in the  determination of final  average pay  for
purposes  of computing supplemental  retirement benefits. This  lump sum payment
would be  in lieu  of any  other  severance payment  specified in  an  executive
employment  agreement.  The  executive  employment  agreements  and  stock based
incentive plans also provide that all change of control compensation  pertaining
to  an  executive must  be  less than  the amount  which  would be  considered a
"parachute payment" under the Internal Revenue Code.

    The  Company  has  established  a  benefits  protection  trust  for  various
employees  (principally executives), directors and certain retired executives of
the Company.  The  trust agreement  provides  that  if, following  a  change  of
control,   benefits  payable  under  any  plan   or  agreement  covered  by  the

                                       17
<PAGE>
trust (which generally includes all executive employment agreements, benefit and
incentive plans  for  officers and  directors,  and separation  agreements  with
certain former executives) are improperly withheld by the Company from any trust
beneficiary, the trustee shall, upon the request of such beneficiary, pursue the
claims  of the  beneficiary against the  Company, including  the commencement of
legal proceedings against the Company if necessary. The Company is obligated  to
reimburse  the  trustee  for  all  fees  and  expenses  incurred  in  connection
therewith. To the extent the  Company fails to do so,  the trustee may pay  such
fees  and expenses from the  trust. The Company has  provided initial funding of
$100,000 to the trust for this purpose, and upon a threatened change of  control
(as  defined in the trust  agreement), the trustee would  require the Company to
provide an  additional  $2,900,000  of  funding  for  this  purpose.  The  trust
agreement  also provides for the establishment of  an account for the payment of
benefits under the Benefit Equalization Plan after a change of control.

                          SHARE OWNERSHIP INFORMATION

SHARE OWNERSHIP OF DIRECTORS AND MANAGEMENT

   
    The following table sets forth certain information regarding the  beneficial
ownership of the Company's Common Stock as of February 28, 1994 by each director
or  nominee for director, by  each of the Named  Executives and by all executive
officers and directors as a group.
    

<TABLE>
<CAPTION>
 NAME OF INDIVIDUAL                                                              SHARES OF COMMON STOCK
 OR IDENTITY OF GROUP                                                            BENEFICIALLY OWNED (1)
- -------------------------------------------------------------------------------  -----------------------
<S>                                                                              <C>
Directors
  Ruth M. Davis................................................................            2,873(2)
  Allen W. Dawson..............................................................            3,000(3)
  Ronald James.................................................................            2,100(3)
  Richard G. Lareau............................................................            4,500(4)
  Charles Marshall.............................................................            4,000(3)
  Lawrence Perlman.............................................................          538,107(5)
  Richard W. Vieser............................................................            4,000(3)
  Paul S. Walsh................................................................            2,000(3)
Named Executive Officers
  Stephen B. Morris............................................................           16,667(6)
  Patrick C. Sommers...........................................................           16,667(6)
  Ronald L. Turner.............................................................           21,667(6)
All executive officers, directors and nominees as a group......................          813,819(7)
<FN>
- ------------------------
(1)   Unless otherwise noted, all  of the shares shown  are held by  individuals
      possessing  sole voting and investment power  with respect to such shares,
      and the individual shareholdings shown do not represent 1% or more of  the
      Company's outstanding Common Stock.
(2)   Includes 273 shares beneficially owned through an IRA and 1,000 shares not
      outstanding  but  deemed  beneficially owned  by  virtue of  the  right to
      acquire them pursuant to exercisable stock options.
(3)   Includes 1,000 shares  not outstanding  but deemed  beneficially owned  by
      virtue of the right to acquire them pursuant to exercisable stock options.
(4)   Does  not include 500 shares of common stock owned by Mr. Lareau's wife as
      to which Mr. Lareau  may be deemed to  share voting and investment  power,
      but  as to  which shares  he disclaims  any beneficial  interest. Includes
      1,000 shares not outstanding  but deemed beneficially  owned by virtue  of
      the right to acquire them pursuant to exercisable stock options.
(5)   Represents  1.2% of the  outstanding shares of Common  Stock, based on the
      number of shares issued and outstanding as of February 28, 1994.  Includes
      448,740  shares not outstanding but deemed beneficially owned by virtue of
      the right to acquire them pursuant to exercisable stock options.
</TABLE>

                                       18
<PAGE>
<TABLE>
<S>   <C>
(6)   Includes 16,667 shares  not outstanding but  deemed beneficially owned  by
      virtue of the right to acquire them pursuant to exercisable stock options.
(7)   Represents  1.8% of the  outstanding shares of Common  Stock, based on the
      number of shares issued and outstanding as of February 28, 1994.  Includes
      689,159  shares not outstanding but deemed beneficially owned by virtue of
      the right of members of the group to acquire them pursuant to  exercisable
      stock  options. These shares  are treated as  outstanding only when deter-
      mining the amount  and percent owned  by the group.  Does not include  500
      shares  as to which voting and investment  power may be deemed shared, but
      as to which beneficial ownership is disclaimed.
</TABLE>

SHARE OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

    The following table sets forth certain information regarding the  beneficial
ownership  of the Company's Common Stock by each stockholder who is known by the
Company to own beneficially more than 5% of the outstanding Common Stock:

<TABLE>
<CAPTION>
                                        AMOUNT AND NATURE OF   PERCENT OF
 NAME AND ADDRESS OF BENEFICIAL OWNER   BENEFICIAL OWNERSHIP    CLASS(1)
- --------------------------------------  --------------------  -------------
<S>                                     <C>                   <C>
Ark Asset Management Co., Inc.               4,517,200(2)           10.2%
 One New York Plaza
 New York, NY 10004
The Equitable Companies Incorporated         4,048,055(3)            9.1%
 787 Seventh Avenue
 New York, NY 10019
FMR Corp.                                    2,308,597(4)            5.1%
 82 Devonshire Street
 Boston, MA 02109
<FN>
- ------------------------
(1)   Percentage calculated  based on  the  number of  shares of  the  Company's
      common stock issued and outstanding as of February 28, 1994.
(2)   Beneficial  ownership as of December 31,  1993 as reported in Schedule 13G
      dated February 7, 1994.  Represents sole power  to vote 3,501,500  shares,
      and sole power to dispose or direct the disposition of 4,356,600 shares.
(3)   Beneficial  ownership as of December 31,  1993 as reported in Schedule 13G
      dated February  9, 1994.  These securities  are held  by Alliance  Capital
      Management  L.P. and Donaldson, Lufkin  & Jenrette Securities Corporation,
      both subsidiaries  of The  Equitable  Companies Incorporated,  largely  on
      behalf  of client  discretionary investment  advisory accounts. Represents
      sole power to vote or direct the  vote of 3,030,400 shares, sole power  to
      dispose or direct the disposition of 4,031,000 shares, and shared power to
      dispose  or  direct the  disposition  of 17,055  shares  (including 13,255
      shares that would  be issuable  upon conversion  of the  Company's 5  1/2%
      Preferred  Stock). Does not include 32,336 shares reported in the Schedule
      13G as beneficially owned as a result of the assumed conversion of certain
      of the Company's 8 1/2%  Convertible Subordinated Debentures due June  15,
      2011  (the "Debentures"),  since those Debentures  were redeemed effective
      January 18, 1994.
(4)   Beneficial ownership as of December 31,  1993 as reported in Schedule  13G
      dated  February  11,  1994.  These securities  are  beneficially  owned by
      Fidelity Management  &  Research  Company and  Fidelity  Management  Trust
      Company,  both  wholly-owned subsidiaries  of FMR  Corp.,  as a  result of
      acting as  investment  adviser  to  certain  investment  companies  or  as
      investment  manager  of  certain institutional  accounts.  Represents sole
      power to dispose or  direct the disposition of  2,308,597 shares and  sole
      power  to vote or direct the vote of 447,027 shares. Included in the total
      number of shares reported as beneficially owned are 1,116,500 shares  that
      would be issuable upon
</TABLE>

                                       19
<PAGE>
<TABLE>
<S>   <C>
      conversion  of 5 1/2%  Preferred Stock. Does  not include 1,319,335 shares
      reported in the  Schedule 13G  as beneficially owned  as a  result of  the
      assumed  conversion  of  Debentures, since  the  Debentures  were redeemed
      effective January 18, 1994.
</TABLE>

    The parties identified in the table above have stated in their Schedules 13G
that the Company securities  they hold were acquired  in the ordinary course  of
business  and were not acquired for the purpose of and do not have the effect of
changing or influencing  the control  of the Company  and were  not acquired  in
connection  with or as a  participant in any transaction  having such purpose or
effect.

                              INDEPENDENT AUDITORS

    The Board has selected KPMG Peat Marwick, the Company's present auditors, to
audit the accounts of the Company for the year ending December 31, 1994.

    The Board has requested that representatives of KPMG Peat Marwick attend the
Annual Meeting. They will have an opportunity to make a statement if they desire
to do so, and will be available to respond to stockholder questions.

                                 OTHER MATTERS

STOCKHOLDER PROPOSALS

   
    Any stockholder proposal to be included in the proxy materials for the  1995
Annual  Meeting of  Stockholders must  be received by  the Company  on or before
November 30, 1994.
    

    The Company's  Bylaws  require advance  written  notice to  the  Company  of
stockholder-proposed  business  or  of  a  stockholder's  intention  to  make  a
nomination for director at  an annual meeting of  stockholders. They also  limit
the  business which may be  conducted at any special  meeting of stockholders to
business brought by the Company's  Board. Specifically, the Bylaws provide  that
business  may be brought before  an annual meeting by  a stockholder only if the
stockholder provides written  notice to the  Secretary of the  Company not  less
than  50 or more than 75 days prior to the meeting, unless notice of the date of
the meeting is given to stockholders or is publicly announced less than 65  days
prior  to the meeting. In that case, a stockholder's notice of proposed business
must be provided no later than 15  days following the date notice of the  annual
meeting was mailed or the public announcement of the date was made, whichever is
earlier.  The Company's 1995 Annual Meeting of  Stockholders will be held on May
10, 1995.  A  stockholder's notice  must  set forth  (i)  a description  of  the
proposed  business and the reasons therefor, (ii) the name and record address of
the stockholder proponent, (iii) the class and number of shares of Company stock
owned by the stockholder and (iv) a description of any material interest of  the
stockholder in the proposed business.

    The  Bylaws also provide  that a stockholder  may nominate a  director at an
annual meeting only after providing advance  written notice to the Secretary  of
the  Company within  the time limits  described above.  The stockholder's notice
shall set forth all information about each nominee that would be required  under
Securities and Exchange Commission ("SEC") rules in a proxy statement soliciting
proxies  for the election of such nominee, as well as the nominee's business and
residence address. The notice must also set forth the name and record address of
the stockholder proponent and  the class and number  of shares of Company  stock
owned by the stockholder proponent.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

   
    Section  16(a)  of  the  Securities  Exchange  Act  requires  the  Company's
directors, executive officers and persons who beneficially own more than 10%  of
the  Company's Common Stock to file with  the SEC reports of ownership regarding
the Common Stock and other equity  securities of the Company. These persons  are
required  by SEC regulation  to furnish the  Company with copies  of all Section
16(a) reports they file. To  the Company's knowledge, based  on a review of  the
copies  of such reports  furnished to the  Company during the  period January 1,
1993 to February 14, 1994, all
    

                                       20
<PAGE>
Section 16(a) filing requirements applicable to its officers, directors and  10%
beneficial  owners were  complied with, except  that Ronald L.  Turner filed his
Initial Statement of Beneficial Ownership on Form 3 one day late due to business
travels.

SOLICITATION OF PROXIES

   
    The cost of soliciting proxies will be borne by the Company. The Company has
retained Georgeson &  Company, New  York, New York,  to aid  in solicitation  of
proxies. The fees and expenses of Georgeson & Company are estimated at $15,000.
    

    Officers  and  employees  of  the Company  may  solicit  proxies  by further
mailings, by telephone and telegraph, and by personal conversations. No  special
compensation  will be  paid to  such persons  for these  tasks. The  Company may
reimburse  brokerage  firms  and  others   for  their  expenses  in   forwarding
solicitation material to the beneficial owners of the stock entitled to be voted
at the meeting.

    COPIES  OF THE COMPANY'S ANNUAL  REPORT ON FORM 10-K  (AN ANNUAL FILING WITH
THE SEC) FOR THE YEAR ENDED DECEMBER 31, 1993 MAY BE OBTAINED WITHOUT CHARGE  BY
WRITING  TO  CERIDIAN CORPORATION,  STOCKHOLDER  SERVICES DEPARTMENT,  8100 34TH
AVENUE SOUTH, MINNEAPOLIS, MINNESOTA 55425.

                                          By Order of the Board of Directors

                                          John A. Haveman
                                          SECRETARY

   
Minneapolis, Minnesota
March 30, 1994
    

                                       21
<PAGE>
                                                                      APPENDIX A

                     RESTATED CERTIFICATE OF INCORPORATION
                                       OF
                              CERIDIAN CORPORATION

    Ceridian Corporation, a corporation organized and existing under the laws of
the State of Delaware, hereby certifies as follows:

    (a)  The  name  of the  corporation  is Ceridian  Corporation.  The original
Certificate of Incorporation of the corporation was filed with the Secretary  of
State  of the State of Delaware on May 31, 1912, and the name under which it was
originally  incorporated  was  Commercial  Credit  Company.  The  name  of   the
corporation  was changed to Control Data  Corporation effective August 16, 1968,
and to Ceridian Corporation effective May 31, 1992.

    (b) Pursuant to and  in accordance with the  provisions of Sections 242  and
245  of the  General Corporation  Law of  the State  of Delaware,  this Restated
Certificate of Incorporation restates, integrates  and amends the provisions  of
the  Certificate of  Incorporation of this  corporation, and  such amendment and
restatement has been  duly adopted  by the  majority vote  of the  corporation's
stock   entitled  to  vote  thereon  at  the  corporation's  annual  meeting  of
stockholders on May 11, 1994, in  accordance with the provisions of Section  242
of the General Corporation Law of the State of Delaware.

    (c)  The  text of  the Certificate  of Incorporation  of the  corporation as
heretofore amended or supplemented is hereby restated and amended to read in its
entirety as follows:

                                   ARTICLE I.
                                      NAME

    The name of this corporation is

                              CERIDIAN CORPORATION

    (hereinafter referred to as the "Corporation").

                                  ARTICLE II.
                               REGISTERED OFFICE

    The address of  the registered  office of the  Corporation in  the State  of
Delaware  is  Corporation  Trust Center,  1209  Orange  Street, in  the  City of
Wilmington, County of New Castle, 19801. The name of the registered agent of the
Corporation at such address is The Corporation Trust Company.

                                  ARTICLE III.
                                    BUSINESS

    The purpose of the Corporation  is to engage in  any lawful act or  activity
for which corporations may be organized under the General Corporation Law of the
State of Delaware as from time to time amended (the "General Corporation Law").

                                  ARTICLE IV.
                            AUTHORIZED CAPITAL STOCK

    A.  The total number of shares of all classes of stock which the Corporation
shall  have  authority to  issue  is One  Hundred  Million, Seven  Hundred Fifty
Thousand (100,750,000),  consisting of  Seven Hundred  Fifty Thousand  (750,000)
shares    of    the   par    value    of   One    Hundred    Dollars   ($100.00)

                                      A-1
<PAGE>
per share of preferred stock (the  "Preferred Stock"), having a total par  value
of   Seventy-Five  Million  Dollars  ($75,000,000),   and  One  Hundred  Million
(100,000,000) shares of common stock of the par value of fifty cents ($.50)  per
share  (the "Common Stock"), having  a total par value  of Fifty Million Dollars
($50,000,000).

    B.  Shares of Preferred  Stock may be issued, from  time to time, in one  or
more  series, with such  designations, voting powers,  preferences and relative,
participating, optional or other special rights, and qualifications, limitations
or restrictions thereof as  shall be stated and  expressed in the resolution  or
resolutions  providing for  the issue  of such  series adopted  by the  Board of
Directors. The Board of Directors, in such resolution or resolutions (a copy  of
which  shall  be filed  and  recorded as  required  by law),  is  also expressly
authorized to fix:

        (1) the distinctive serial designations and the division of such  shares
    into  series and the number  of shares of a  particular series, which may be
    increased or decreased,  but not  below the  number of  shares thereof  then
    outstanding,  by a certificate made, signed,  filed and recorded as required
    by law;

        (2) the annual dividend rate for the particular series, and the date  or
    dates from which dividends on all shares of such series shall be cumulative,
    if dividends on stock of the particular series shall be cumulative;

        (3) the redemption price or prices for the particular series;

        (4)  the right, if any, of the holders of a particular series to convert
    such stock into other classes of stock, and the terms and conditions of such
    conversion to the extent not otherwise herein provided;

        (5) the obligation, if  any, of the Corporation  to purchase and  retire
    and  redeem shares of a particular series as a sinking fund or redemption or
    purchase account, the terms thereof and  the redemption price or prices  per
    share  for such series  redeemed pursuant to the  sinking fund or redemption
    account, if shares so  redeemed are to  be redeemable at  a price or  prices
    other than the redemption price or prices for shares not so redeemed;

        (6) the rights, if any, of the holders of such series of Preferred Stock
    upon  the voluntary or involuntary liquidation, dissolution or winding-up of
    the Corporation or in the event of any merger or consolidation of or sale of
    assets by the Corporation; and

        (7) the voting powers, if any, of the holders of any series of Preferred
    Stock generally or with respect to any particular matter, which may be  less
    than,  equal to or greater  than one vote per  share, and which may, without
    limiting the generality  of the foregoing,  include the right,  voting as  a
    series  by  itself or  together  with the  holders  of any  other  series of
    Preferred Stock or all series of Preferred Stock as a class, to elect one or
    more  directors  of  the  Corporation  generally  or  under  such   specific
    circumstances and on such conditions, as shall be provided in the resolution
    or  resolutions  of the  Board adopted  pursuant hereto,  including, without
    limitation, in the event there shall have  been a default in the payment  of
    dividends on or redemption of any one or more series of Preferred Stock.

    C.   (1)  In the event of  any liquidation, dissolution or winding-up of the
affairs of the Corporation, then before  any distribution or payment shall  have
been made to the holders of the Common Stock, the holders of the Preferred Stock
of  each series shall be entitled to be paid,  or to have set apart in trust for
payment, an  amount equal  to that  stated and  expressed in  the resolution  or
resolutions  adopted by the  Board of Directors  which provide for  the issue of
such series,  respectively. The  remaining assets  of the  Corporation shall  be
distributed  solely  among  the  holders  of  Common  Stock  according  to their
respective shares.

       (2)  Except  as may  otherwise be  required by  law, and  subject to  the
provisions  of such  resolution or  resolutions as may  be adopted  by the Board
pursuant to Paragraph B of this Article  IV granting the holders of one or  more
series   of   Preferred  Stock   exclusive   voting  powers   with   respect  to

                                      A-2
<PAGE>
any matter, each share of Common Stock shall have one vote on all matters  voted
upon by the stockholders. Except where some mandatory provision of law requiring
the  vote or consent of  the holders of some stated  proportion of the shares of
any class of stock or any series of  any class of stock shall be controlling  or
where  this Restated Certificate of Incorporation  or any amendment hereto shall
otherwise provide, the vote or consent of  the holders of all or any portion  of
any  class of stock, as  a class, or of  any series of any  class of stock, as a
series, shall  not  be  required  for  any action  whatsoever  to  be  taken  or
authorized  by the stockholders  of the Corporation,  including any amendment of
this Restated Certificate of Incorporation.

    Pursuant to  the  authority contained  in  this  Article IV,  the  Board  of
Directors  adopted resolutions authorizing the creation and issuance of a series
of 5  1/2%  Cumulative  Convertible Exchangeable  Preferred  Stock,  which  such
resolutions  were  set forth  in  a Certificate  of  Designation filed  with the
Secretary of State of the State of Delaware on December 22, 1993. A copy of such
resolutions are  attached  to  this Restated  Certificate  of  Incorporation  as
Exhibit  A and  are incorporated  herein by reference.  [Exhibit A  has not been
included as part of  this Appendix A to  Ceridian Corporation's Proxy  Statement
for its Annual Meeting of Stockholders on May 11, 1994.]

                                   ARTICLE V.
                               BOARD OF DIRECTORS

    A.   The  business and  affairs of  the Corporation  shall be  conducted and
managed by, or under  the direction of, the  Board of Directors. In  furtherance
and  not in  limitation of the  powers conferred  on the Board  by this Restated
Certificate of Incorporation and  by the General Corporation  Law, the Board  is
specifically authorized to adopt, amend or repeal the Bylaws of the Corporation,
in such form and with such terms as the Board may determine.

    B.   The Board, pursuant  to the Bylaws of  the Corporation or by resolution
passed by a majority of the  then-authorized number of directors, may  designate
two  or  more  of  their  number to  constitute  an  Executive  Committee, which
Executive Committee, to the fullest extent permitted by law and as provided  for
in  said resolution  or in  the Bylaws  of the  Corporation, shall  have and may
exercise any or all of the powers of the Board in the management of the business
and affairs of the Corporation,  and shall have power  to authorize the seal  of
the Corporation to be affixed to all papers that may require it.

    C.   Both  stockholders and  directors shall  have power,  if the  Bylaws so
provide, to hold their meetings either inside or outside the State of  Delaware,
to  have one or more  offices in addition to  the registered office in Delaware,
and to keep  the books of  this Corporation  (subject to the  provisions of  the
General  Corporation Law) outside of the State of Delaware at such places as may
be from time to time designated by them.

    D.  This  Corporation may, in  its Bylaws, confer  powers additional to  the
foregoing upon the Board of Directors, in addition to the powers and authorities
expressly conferred upon the Board by the General Corporation Law.

                                  ARTICLE VI.
                              CERTAIN TRANSACTIONS

    A.  Where stockholder authorization, adoption or approval is required by the
General   Corporation  Law   for  any   of  the   following  transactions,  such
authorization, adoption or  approval shall  require the affirmative  vote of  at
least  two-thirds of the  outstanding stock of the  Corporation entitled to vote
thereon:

        (1) Any plan of merger or consolidation of the Corporation with  another
    corporation;

        (2) Any sale, lease or exchange of all or substantially all the property
    and assets of the Corporation;

                                      A-3
<PAGE>
        (3)  Any issuance  or delivery of  capital stock or  other securities or
    obligations of the Corporation  in exchange or payment  for any property  or
    assets; or

        (4)  Any agreement, contract  or other arrangement  providing for any of
    the transactions described above.

    B.  This  Article VI  shall not  require that the  holders of  any class  or
series  of stock vote separately as such  class or series nor affect or increase
the percentage requirement of any such vote by
class or series  where otherwise  required by law  or other  provisions of  this
Restated Certificate of Incorporation.

                                  ARTICLE VII.
                            LIMITATION OF LIABILITY

    A director of this Corporation shall not be liable to the Corporation or its
stockholders  for monetary damages  for breach of fiduciary  duty as a director,
except to the extent such exemption from liability or limitation thereof is  not
permitted  under the General Corporation Law as the same exists or may hereafter
be amended.

    Any repeal or modification  of the foregoing  paragraph shall not  adversely
affect  any  right  or protection  of  a  director of  the  Corporation existing
hereunder with respect to any act or omission occurring prior to such repeal  or
modification.

                                 ARTICLE VIII.
                             BUSINESS COMBINATIONS

    A.    In  addition  to the  requirements  of  (i) law,  and  (ii)  the other
provisions of  this Restated  Certificate  of Incorporation,  including  without
limitation  Article VI, the affirmative vote or  consent of that fraction of the
outstanding shares of Common Stock of the Corporation entitled to vote, but  not
less than two-thirds, determined by using as the numerator a number equal to the
sum  of  (i)  the  outstanding  shares of  Common  Stock  Beneficially  Owned by
Controlling Persons, plus (ii) two-thirds of the remaining number of outstanding
shares of Common Stock that are not Beneficially Owned by directors or Executive
Officers of the Corporation and as the  denominator a number equal to the  total
number  of outstanding  shares of  Common Stock  of the  Corporation entitled to
vote, shall  be  required  for  the adoption  or  authorization  of  a  Business
Combination unless:

        (1)  The  Business  Combination  will  result  in  an  involuntary sale,
    redemption, cancellation or other termination of ownership of all shares  of
    Common  Stock of the  Corporation owned by  stockholders who do  not vote in
    favor of, or consent in writing to, the Business Combination and the cash or
    fair value of other readily marketable consideration to be received by  such
    stockholders  for such shares shall  at least be equal  to the Minimum Price
    Per Share, and

        (2) A proxy statement responsive  to the requirements of the  Securities
    Exchange  Act of 1934 shall be mailed to the stockholders of the Corporation
    for the purpose of soliciting stockholder approval of the proposed  Business
    Combination.

    B.    For purposes  of this  Article VIII,  the following  definitions shall
apply:

        (1) "AFFILIATE" shall mean a Person that directly, or indirectly through
    one or  more intermediaries,  controls, or  is controlled  by, or  is  under
    common control with another Person.

   
        (2)  "ASSOCIATE" shall mean (1) any corporation or organization of which
    a Person  is  an  officer or  partner  or  is, directly  or  indirectly  the
    Beneficial  Owner of five percent or more of any class of equity securities,
    (2) any trust or other estate in which a Person has a five percent or larger
    beneficial interest of any nature or as to which a Person serves as  trustee
    or  in a similar fiduciary capacity, (3) any spouse of a Person, and (4) any
    relative of a Person, or any relative of  a spouse of a Person, who has  the
    same residence as such Person or spouse.
    

                                      A-4
<PAGE>
        (3)  "BENEFICIAL  OWNERSHIP" shall  include  without limitation  (i) all
    shares directly or  indirectly owned by  a Person, by  an Affiliate of  such
    Person  or by an Associate of such Person or such Affiliate, (ii) all shares
    which such Person, Affiliate or Associate  has the right to acquire  through
    the  exercise  of any  option, warrant  or right  (whether or  not currently
    exercisable), through the conversion of a security, pursuant to the power to
    revoke a trust, discretionary account or similar arrangement, or pursuant to
    the automatic  termination  of a  trust,  discretionary account  or  similar
    arrangement,  and (iii)  all shares  as to  which such  Person, Affiliate or
    Associate  directly  or  indirectly,  through  any  contract,   arrangement,
    understanding,  relationship or otherwise  (including without limitation any
    written or unwritten agreement to act in concert but specifically  excluding
    any  participation  agreement,  arrangement,  understanding  or relationship
    between or among  any two or  more commercial banks  made or established  in
    connection  with and in furtherance of  a bona fide lending arrangement with
    the Corporation and/or one or more Subsidiaries) has or shares voting  power
    (which  includes the power to vote or to  direct the voting of such shares )
    or investment power (which  includes the power to  dispose or to direct  the
    disposition of such shares) or both.

   
        (4) "BUSINESS COMBINATION" shall mean (a) any merger or consolidation of
    the  Corporation  with  or  into  a Controlling  Person  or  Affiliate  of a
    Controlling Person or Associate of such Controlling Person or Affiliate; (b)
    any sale, lease, exchange, transfer or other disposition, including  without
    limitation a mortgage or any other security device of all or any Substantial
    Part  of the  assets of  the Corporation,  including without  limitation any
    voting securities of  a Subsidiary,  or of  a Subsidiary,  to a  Controlling
    Person or Affiliate of a Controlling Person or Associate of such Controlling
    Person  or  Affiliate;  (c)  any  merger into  the  Corporation,  or  into a
    Subsidiary, of a Controlling Person or any Affiliate of a Controlling Person
    or an  Associate of  such Controlling  Person or  Affiliate; (d)  any  sale,
    lease,  exchange,  transfer or  other disposition  to  the Corporation  or a
    Subsidiary of all  or any  part of  the assets  of a  Controlling Person  or
    Affiliate of a Controlling Person or Associate of such Controlling Person or
    Affiliate  but not including  any dispositions of  assets which, if included
    with all other dispositions consummated during  the same fiscal year of  the
    Corporation   by  the  same  Controlling   Person,  Affiliates  thereof  and
    Associates of such  Controlling Person  or Affiliates, would  not result  in
    dispositions  during  such year  by  all such  Persons  of assets  having an
    aggregate  fair  value  (determined  at  the  time  of  disposition  of  the
    respective assets) in excess of one percent of the total consolidated assets
    of  the Corporation (as shown on its audited  balance sheet as of the end of
    the fiscal year preceding the proposed disposition), provided, however, that
    in no event  shall any disposition  of assets be  excepted from  stockholder
    approval  by reason  of the  preceding exclusion  if such  disposition, when
    included with  all  other  dispositions consummated  during  the  same,  and
    immediately  preceding four,  fiscal years  of the  Corporation by  the same
    Controlling Person, Affiliates  thereof and Associates  of such  Controlling
    Person  or Affiliates, would  result in dispositions by  all such Persons of
    assets having an aggregate fair value (determined at the time of disposition
    of the respective assets) in excess of two percent of the total consolidated
    assets of the Corporation (as shown on  its audited balance sheet as of  the
    end  of  the  fiscal  year  preceding  the  proposed  disposition);  (e) any
    reclassification of Common Stock of the Corporation, or any recapitalization
    involving Common Stock  of the  Corporation, consummated  within five  years
    after  a  Controlling  Person  becomes a  Controlling  Person;  and  (f) any
    agreement,  contract  or  other  arrangement   providing  for  any  of   the
    transactions  described  in this  definition  of Business  Combination; but,
    notwithstanding anything to the contrary herein, Business Combination  shall
    not  include (i) any Section 253 Merger  or (ii) any transaction involving a
    Controlling Person or Affiliate of a Controlling Person or Associate of such
    Controlling Person  or  Affiliate  which  is to  be  consummated  or  become
    effective after such Controlling Person has been a Controlling Person for at
    least five years.
    

        (5)  "CONTROL" shall mean the possession, directly or indirectly, of the
    power to direct or cause the direction  of the management and policies of  a
    Person,  whether through the ownership of  voting securities, by contract or
    otherwise.

                                      A-5
<PAGE>
        (6) "CONTROLLING PERSON" shall mean  any Person who Beneficially Owns  a
    number  of shares of  Common Stock of  the Corporation, whether  or not such
    number includes  shares not  then  outstanding or  entitled to  vote,  which
    exceeds  a number equal to  ten percent of the  outstanding shares of Common
    Stock of the Corporation entitled to vote.

        (7) "EXECUTIVE OFFICER" shall mean any officer of the Corporation who is
    elected to his or her  position by action of the  Board of Directors of  the
    Corporation.

        (8)  "MINIMUM PRICE PER SHARE"  shall mean the sum  of (a) the higher of
    (i) the highest gross per share price  paid or agreed to be paid to  acquire
    any  shares  of Common  Stock  of the  Corporation  Beneficially Owned  by a
    Controlling Person, provided such payment  or agreement to make payment  was
    made within five years immediately prior to the record date set to determine
    the  stockholders entitled to vote or consent to the Business Combination in
    question, or, in the  case of a Section  253 Merger, five years  immediately
    prior  to the effective date of such Section 253 Merger, or (ii) the highest
    per share closing public market price for such Common Stock during such five
    year period, plus (b)  the aggregate amount, if  any, by which five  percent
    for each year, beginning on the date on which such Controlling Person became
    a  Controlling Person, of such higher  per share price exceeds the aggregate
    amount of all Common Stock dividends per  share paid in cash since the  date
    on  which such  Person became a  Controlling Person. The  calculation of the
    Minimum Price Per  Share shall require  appropriate adjustments for  capital
    changes,  including  without limitation  stock  splits, stock  dividends and
    reverse stock splits.

        (9) "PERSON" shall mean an individual, a corporation, a partnership,  an
    association,   a   joint-stock   company,   a   trust,   any  unincorporated
    organization, a government  or political subdivision  thereof and any  other
    entity.

        (10)  "SECTION 253 MERGER" shall mean any merger of the Corporation into
    another corporation  which is  a  Controlling Person  or Affiliate  of  such
    Controlling Person or Associate of such Controlling Person or such Affiliate
    pursuant to Section 253 of the General Corporation Law, as amended from time
    to  time,  or  any  successor or  replacement  statute,  provided  that such
    amended, successor or replacement statute does not give voting rights to the
    stockholders of  the Corporation  with  respect to  the merger.  While  such
    voting rights are part of Section 253, a merger under such section shall not
    be a Section 253 Merger for purposes of this Article VIII.

        (11)  "SECURITIES  EXCHANGE  ACT  OF  1934"  shall  mean  the Securities
    Exchange Act of 1934, as amended from time to time as well as any  successor
    or replacement statute.

        (12)  "SUBSIDIARY"  shall  mean any  corporation  more  than twenty-five
    percent of whose outstanding securities  representing the right to vote  for
    the  election of directors  is Beneficially Owned  by the Corporation and/or
    one or more Subsidiaries.

        (13) "SUBSTANTIAL PART" shall  mean more than ten  percent of the  total
    assets of the corporation in question, as shown on its audited balance sheet
    as  of the end of the  most recent fiscal year ending  prior to the time the
    determination is being made.

    C.  This Article VIII shall not  be altered, changed or repealed unless  the
amendment  effecting such alteration,  change or repeal  shall have received the
affirmative vote or consent of that fraction of the outstanding shares of Common
Stock of  the  Corporation entitled  to  vote,  but not  less  than  two-thirds,
determined  by using  as the  numerator a  number equal  to the  sum of  (i) the
outstanding shares of  Common Stock Beneficially  Owned by Controlling  Persons,
plus  (ii) two-thirds  of the remaining  number of outstanding  shares of Common
Stock that are not Beneficially Owned by directors or Executive Officers of  the
Corporation  and  as the  denominator  a number  equal  to the  total  number of
outstanding shares of Common Stock of the Corporation entitled to vote.

    D.   A  Controlling Person  shall  be subject  to  all fiduciary  and  other
standards  of conduct and obligations imposed by law and shall be considered not
to have met such  standards of conduct and  obligations unless such  Controlling
Person  shall,  in  the  event  of  a  Section  253  Merger,  pay  or  cause  to

                                      A-6
<PAGE>
be paid for  each share of  Common Stock of  the Corporation as  to which  share
ownership is being sold, redeemed, cancelled or otherwise terminated by means of
the Section 253 Merger, cash, or other readily marketable consideration having a
fair  value, at least equal  to the Minimum Price  Per Share, provided, however,
that this requirement  shall not  apply to any  Section 253  Merger involving  a
Controlling  Person or  Affiliate of a  Controlling Person or  Associate of such
Controlling Person  or  Affiliate to  become  effective after  such  Controlling
Person has been a Controlling Person for at least five years.

                                  ARTICLE IX.
                       AMENDMENT OF RESTATED CERTIFICATE

    Except  as herein otherwise provided, this Corporation reserves the right to
amend, alter, change  or repeal any  provision in this  Restated Certificate  of
Incorporation,  in  the  manner  now  or  hereafter  prescribed  by  the General
Corporation Law, and  all rights  conferred on stockholders  herein are  granted
subject to this reservation.

                                      A-7
<PAGE>
    IN  WITNESS  WHEREOF, this  Restated Certificate  of Incorporation  has been
signed under the seal of the Corporation this     day of             , 1994.

                                          By:  _________________________________

                                               Name:____________________________

                                               Title:___________________________

[SEAL]

ATTEST:

By:  _________________________________

     Name:____________________________

     Title:___________________________

articles(bf)

                                      A-8
<PAGE>

                             CERIDIAN CORPORATION
      PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY
           FOR THE ANNUAL MEETING OF STOCKHOLDERS ON MAY 11, 1994

   The undersigned hereby appoints Lawrence Perlman and John A. Haveman, and
either of them, as Proxy or Proxies, with full power of substitution, to vote
in the manner indicated on the reverse side hereof, and with the discretionary
authority as to any other matters that may properly come before the meeting,
all of the undersigned's shares of Ceridian Corporation Common Stock held of
record on March 22, 1994 at the Annual Meeting of Stockholders to be held May
11, 1994 and at any adjournment thereof.

   YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES
ON THE REVERSE SIDE. THE PROXY COMMITTEE CANNOT VOTE YOUR SHARES UNLESS YOU
SIGN AND RETURN THIS CARD.

   This proxy when properly signed, will be voted in the manner directed. IF
NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS
AND FOR PROPOSAL 2.

                   (Continued, and to be signed and dated, on the reverse side)

<PAGE>

   / /

The Board recommends a vote FOR all nominees.

1. Election of Directors   / / FOR   / / WITHHELD   / / FOR, EXCEPT YOU MAY
                                                        WITHHOLD AUTHORITY TO
                                                        VOTE FOR ANY NOMINEE
                                                        BY CROSSING OUT HIS OR
                                                        HER NAME.

   Nominees: R.M. Davis, A.W. Dawson, R. James, R.G. Lareau, C. Marshall,
                       L. Perlman, R.W. Vieser, P.S. Walsh

The Board recommends a vote FOR Proposal 2.

   
2. Proposal to approve the adoption of a Restated Certificate of
   Incorporation for Ceridian Corporation.
    
              / / FOR          / / AGAINST         / / ABSTAIN

                                   If you wish to have your vote on all matters
                                   kept confidential in accordance with
                                   Ceridian Corporation policy, check here.

   
Address Change                     / /
and/or Comments
Mark Here / /                      PROXY DEPARTMENT
                                   NEW YORK, N.Y. 10203-0290
    
                                   Please sign exactly as name appears hereon.
                                   Joint owners should each sign. When signing
                                   as attorney, executor, administrator,
                                   trustee or guardian, please give full title
                                   as such.

                                   Dated: ____________________________, 1994

                                   _________________________________________
                                                  Signature

                                   _________________________________________
                                            Signature if held jointly

                                   VOTES MUST BE INDICATED
                                   (X) IN BLACK OR BLUE INK.        /X/

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




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