CLARCOR INC
DEF 14A, 1995-02-23
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: CITICORP, 424B2, 1995-02-23
Next: COLUMBIA GAS SYSTEM INC, POS AMC, 1995-02-23



<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

                                 CLARCOR Inc.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                                 CLARCOR Inc.
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $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.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:


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


        ------------------------------------------------------------------------
     3) Filing Party:


        ------------------------------------------------------------------------
     4) Date Filed:


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

<PAGE>
                                     [LOGO]

                                   NOTICE OF
                         ANNUAL MEETING OF SHAREHOLDERS

    The  Annual Meeting of Shareholders of  CLARCOR Inc. (the "Company") will be
held at  The  University of  Illinois  College  of Medicine  at  Rockford,  1601
Parkview  Ave., Rockford,  Illinois 61107, on  Thursday, March 30,  1995 at 6:00
P.M., Central Standard Time, for the following purposes:

        1.To elect three Directors for a term of three years each; and

        2.To  transact  such  other  business   as  may  properly  come   before
    the meeting or any adjournment thereof.

    Only holders of Common Stock of record at the close of business on Thursday,
February  16, 1995 will  be entitled to  vote at the  meeting or any adjournment
thereof.

    Whether or not you plan to attend the meeting, you are requested to sign and
date the enclosed proxy and return it promptly in the envelope enclosed for that
purpose.

                                      MARSHALL C. ARNE
                                      SECRETARY

                  PLEASE SIGN AND DATE THE ACCOMPANYING PROXY
                             AND MAIL IT PROMPTLY.

Rockford, Illinois
February 23, 1995
<PAGE>
                                  CLARCOR INC.
                               2323 SIXTH STREET
                                 P.O. BOX 7007
                            ROCKFORD, ILLINOIS 61125
                                PROXY STATEMENT

                         ANNUAL MEETING OF SHAREHOLDERS

    This  Proxy Statement  is furnished in  connection with  the solicitation of
proxies by the Board of Directors of CLARCOR Inc. (the "Company") for use at the
Annual Meeting of Shareholders to be held at The University of Illinois  College
of  Medicine  at  Rockford, 1601  Parkview  Ave., Rockford,  Illinois  61107, on
Thursday, March 30, 1995 at 6:00  P.M., Central Standard Time, for the  purposes
set  forth  in  the Notice  of  Annual  Meeting. This  Proxy  Statement  and the
accompanying proxy are being mailed to shareholders on February 23, 1995.

    A shareholder who gives a proxy may revoke it at any time before it is voted
by giving written  notice of  the termination thereof  to the  Secretary of  the
Company, by filing with him another proxy or by attending the Annual Meeting and
voting his or her shares in person. All valid proxies delivered pursuant to this
solicitation,  if  received  in time  and  not  revoked, will  be  voted.  If no
specifications are  given by  the shareholder  executing the  proxy card,  valid
proxies  will be voted to elect the  three persons nominated for election to the
Board of  Directors listed  on the  proxy  card enclosed  herewith and,  in  the
discretion  of the  appointed proxies, upon  such other matters  as may properly
come before the meeting.

    As of February 16,  1995, the Company had  outstanding 14,770,017 shares  of
Common  Stock and each outstanding share is  entitled to one vote on all matters
to be  voted upon.  Only holders  of  Common Stock  of record  at the  close  of
business  on February 16, 1995 will be entitled  to notice of and to vote at the
meeting. A majority  of the shares  of Common Stock  issued and outstanding  and
entitled to vote at the meeting, present in person or represented by proxy, will
constitute a quorum for purposes of the Annual Meeting.

                             ELECTION OF DIRECTORS

NOMINEES FOR ELECTION TO THE BOARD

    At  the Annual Meeting  three directors are  to be elected.  Proxies will be
voted for  the election  of Messrs.  Carl  J. Dargene,  Lawrence E.  Gloyd,  and
Richard  A. Snell unless the shareholder  signing such proxy withholds authority
to vote for one or more of these nominees in the manner described on the  proxy.
If  a  quorum is  present  at the  meeting,  the three  candidates  for director
receiving the greatest number of votes will be elected. Withholding authority to
vote for a director  nominee will not prevent  such director nominee from  being
elected.  Messrs.  Dargene,  Gloyd,  and  Snell  are  directors  of  the Company
previously elected by its shareholders whose  terms in office expire this  year.
If  elected, Messrs. Dargene, Gloyd, and Snell will hold office for a three year
period ending in 1998 or until their respective successors are duly elected  and
qualified.

    In  the event  that any  of the nominees  should for  some reason, presently
unknown, fail to stand for election, the  persons named in the enclosed form  of
proxy intend to vote for substitute nominees.

                                       1
<PAGE>
INFORMATION CONCERNING NOMINEES AND DIRECTORS

<TABLE>
<CAPTION>
                                                  YEAR TERM AS
                                   DIRECTOR         DIRECTOR
          NAME            AGE        SINCE          EXPIRES
- ------------------------  ---  -----------------  ------------
<S>                       <C>  <C>                <C>
*Carl J. Dargene          64       April 1, 1989       1998
    President  and Chief Executive  Officer, AMCORE Financial,
    Inc.,  Rockford,  Illinois  since  February  1986.  AMCORE
    Financial,  Inc. is a bank holding company. Mr. Dargene is
    a Director  of AMCORE  Financial, Inc.,  Elco  Industries,
    Inc. and Woodward Governor Company.
*Lawrence E. Gloyd        62      March 31, 1984       1998
    Chairman,  President and Chief  Executive Officer, CLARCOR
    Inc. Mr. Gloyd was  elected Chairman, President and  Chief
    Executive  Officer in March 1991. He was elected President
    and Chief Executive Officer in March 1988. Mr. Gloyd is  a
    Director  of  AMCORE Financial,  Inc.,  Thomas Industries,
    Inc., Woodward Governor Company, and G.U.D. Holdings Ltd.
*Richard A. Snell         53      March 28, 1992    1998
    President and Chief Executive Officer, Tenneco  Automotive
    since  1993. He  served as Senior  Vice President, Tenneco
    Automotive from  1987  to 1993;  General  Manager,  Walker
    Manufacturing  Company  from  1989  to  1993;  and General
    Manager of Tenneco  Automotive Retail from  1987 to  1989.
    Tenneco  Automotive  is  a producer  of  ride  control and
    exhaust systems and non-asbestos brake friction products.
 J. Marc Adam             56      March 23, 1991    1997
    Corporate  Vice   President  Marketing,   3M,  St.   Paul,
    Minnesota.  He was  elected International  Vice President,
    Consumer Products  Group  in  February  1986,  Group  Vice
    President, Consumer Products Group in May 1986, Group Vice
    President, Consumer & Advertising Markets Group in January
    1991,  Group  Vice  President, Medical  Products  Group in
    September 1991 and Corporate  Vice President Marketing  in
    1995.  3M  is a  diversified manufacturer.  Mr. Adam  is a
    Director of the 3M Foundation and Schneider National Inc.
 Dudley J. Godfrey, Jr.   68      March 26, 1988       1997
    President of  the  law  firm  of  Godfrey  &  Kahn,  S.C.,
    Milwaukee,  Wisconsin. Mr.  Godfrey has  been a  member of
    Godfrey & Kahn since 1957.  He is a Director of  Manpower,
    Inc.,  ARM  Financial Group,  Inc.  and other  closely and
    privately  held  corporations.  He  is  a  member  of  the
    University of Michigan Law School Board of Visitors.
 Stanton K. Smith, Jr.    64      March 21, 1970       1997
    Vice  Chairman, CMS Energy Corporation, Dearborn, Michigan
    since December  1991.  From  1988 to  1991  he  served  as
    President.  CMS Energy Corporation is a utility and energy
    holding  company.  He   is  a  Director   of  CMS   Energy
    Corporation,  Consumers  Power Company,  Michigan National
    Corporation and Michigan National Bank.
 Milton R. Brown          63   November 29, 1990       1996
    Chairman, President  and Chief  Executive Officer,  Suntec
    Industries  Incorporated, Rockford,  Illinois, since 1984.
    Suntec  Industries  manufactures   fuel  units,   solenoid
    valves,  and  safety  shut  off  valves.  Mr.  Brown  is a
    Director of AMCORE Financial, Inc., Elco Industries, Inc.,
    Suntec Industries  Incorporated and  Suntec Industries  --
    France.
 Frank A. Fiorenza        61      March 31, 1990       1996
    Retired   President  and  Chief  Operating  Officer,  Elco
    Industries, Inc.,  Rockford,  Illinois. Mr.  Fiorenza  was
    employed  by Elco from 1959 to 1991. Elco Industries, Inc.
    is a diversified manufacturer. Mr. Fiorenza is a  Director
    of AMCORE Financial, Inc.
 Don A. Wolf              65      March 28, 1987       1996
    Retired  President and  Chief Executive  Officer, Hardware
    Wholesalers,   Inc.,   Fort   Wayne,   Indiana.   Hardware
    Wholesalers,  Inc. is  a wholesaler  of hardware, plumbing
    supplies,   electrical   apparatuses,   and   construction
    products.  Mr.  Wolf  is  a  Director  of  the  Fort Wayne
    National Bank.
<FN>
- --------------------------
* Nominees for election to terms expiring in 1998.
</TABLE>

DUTIES OF BOARD OF DIRECTORS

    The Board of Directors  has the responsibility to  serve as the trustee  for
the  shareholders.  It  also  has  the  responsibility  for  establishing  broad
corporate policies and for the overall performance of the Company. However,  the
Board  is not  involved in  day-to-day operating  details. Members  of the Board

                                       2
<PAGE>
are kept informed of  the Company's business through  discussion with the  Chief
Executive  Officer and other officers, by reviewing analyses and reports sent to
them each month and by participating in Board and committee meetings.

COMMITTEES OF THE BOARD OF DIRECTORS

    During fiscal 1994, the standing committees  of the Board of Directors  were
the Executive, Audit, and Compensation & Stock Option Committees.

    The  Executive Committee exercises all powers  and authority of the Board of
Directors when the Board is not in session, except that the Executive  Committee
may  not authorize  certain major  corporate actions  such as  amendments of the
Company's Restated Certificate of Incorporation or By-laws, mergers or the  sale
of  substantially all of the assets of  the Company or the payment of dividends.
The  primary  functions   of  the   Executive  Committee   include  review   and
recommendations  with respect  to mergers and  acquisitions, divestitures, major
expenditures  and  long-range   planning.  The  Executive   Committee  is   also
responsible  for  recommending  qualified  individuals  for  nomination  to fill
vacancies on the  Board. The  full Board may  accept or  reject the  Committee's
recommendations.  No procedures have  been established for  the consideration by
the Executive Committee of nominees recommended by shareholders of the  Company.
The Executive Committee met two times during fiscal 1994. The present members of
the  Executive Committee are  Messrs. J. Marc  Adam, Carl J.  Dargene, Dudley J.
Godfrey, Jr., Lawrence E. Gloyd, Stanton K. Smith, Jr., and Don A. Wolf.

    The Audit Committee consists of four  directors who are not officers of  the
Company.  It  is the  responsibility  of the  Audit  Committee to  recommend the
selection of  independent auditors  and to  review audits,  proposals and  other
services  as performed by  the independent auditors.  The Committee also reviews
the activities  and findings  of  the internal  audit  staff and  discusses  the
Company's  system of internal controls  with the Company's independent auditors.
The Audit Committee met three times  during fiscal 1994. The present members  of
the Committee are Messrs. Milton R. Brown, Frank A. Fiorenza, Dudley J. Godfrey,
Jr. and Stanton K. Smith, Jr.

    The Compensation & Stock Option Committee determines the compensation of key
officers  and employees. It reviews and administers the Company's 1994 Incentive
Plan and  grants  stock awards  under  such Plan  to  certain officers  and  key
employees  of the Company. The Committee met three times during fiscal 1994. The
present members of  the Committee  are Messrs. J.  Marc Adam,  Carl J.  Dargene,
Richard A. Snell and Don A. Wolf.

MEETINGS AND FEES OF THE BOARD OF DIRECTORS

    The  Board of Directors  held five meetings  during fiscal 1994.  All of the
Company's directors attended at least 75% of the total number of meetings of the
Board of Directors and Committees of the Board of which they are members.

    In  fiscal  1994,  Directors   who  were  not   employees  of  the   Company
("Non-employee  Directors") received an  annual retainer of  $18,500 and fees of
$900 for each  meeting of  the Board of  Directors and  each separate  Committee
meeting  attended and reimbursement for travel expenses related to attendance at
Board and  Committee  meetings.  Non-employee  Directors  who  are  Chairmen  of
Committees received an additional annual fee of $3,000 in fiscal 1994.

    Non-employee  Directors who  retire from  the Board  with at  least 10 years
service as a Director  of the Company  receive annually an  amount equal to  the
annual  retainer paid to Directors at the  time of his retirement. Such payments
will continue for  a term  equal to  the number  of years  the retired  Director
served on the Company's Board but ending, in any event, on such retiree's death.

                                       3
<PAGE>
    Pursuant  to  the  Company's  Deferred Compensation  Plan  for  Directors, a
Non-employee Director may elect to defer receipt of the director's fees to which
he is entitled and to be paid the amounts so deferred, plus interest thereon  at
the prime rate announced quarterly by The First National Bank of Chicago, either
when  the  participant  ceases being  a  director  of the  Company  or  upon his
retirement from his principal occupation or at the time the participant  reaches
a  specified age. Mr. Smith elected to defer  $17,050 of the fees payable to him
during fiscal 1994.

    The Board has adopted a Directors' Restricted Stock Compensation Plan. Under
this Plan, in  lieu of  the annual  retainer otherwise  payable, on  the date  a
person  first becomes  a Non-employee Director  such person receives  a grant of
shares of the Company's Common Stock  with an aggregate fair market value  equal
to  five times the amount of the annual retainer for Non-employee Directors. 20%
of these  shares  are  vested and  non-forfeitable  on  the date  of  grant.  An
additional 20% becomes non-forfeitable in each of the succeeding years, provided
that  the grantee remains a  Director. Until the fifth  anniversary of the grant
the shares  are non-transferable  except upon  death such  shares are  transfer-
able  by will or  the laws of descent  and distribution. As  of January 1, 1995,
Messrs. Dargene, Fiorenza, Godfrey, Smith and Wolf have each received grants  of
5,421 shares under this Plan which were vested in full as of March 31, 1994. Mr.
Brown  has received a grant of 5,131, Mr.  Adam 4,999 and Mr. Snell 4,070 shares
under the Plan. These share amounts reflect the 3 for 2 stock split in the  form
of  a stock dividend  paid by the  Company on February  14, 1992. The Directors'
Restricted Stock Compensation Plan was incorporated into the 1994 Incentive Plan
adopted by the shareholders of the Company on March 31, 1994.

    Under the  1994 Incentive  Plan,  Non-employee Directors  are  automatically
granted, on the date of each annual meeting of shareholders, options to purchase
2,500  shares of  Common Stock  at an  option exercise  price equal  to the fair
market value of a share of Common Stock  on the date of grant. Such options  are
fully  exercisable on the date  of grant and expire ten  years after the date of
grant. Shares acquired upon exercise of an option may not be sold or transferred
during the six month period following the date of grant of such option.

               BENEFICIAL OWNERSHIP OF THE COMPANY'S COMMON STOCK

CERTAIN BENEFICIAL OWNERS

    The following table provides information concerning each person who is known
to the Company  to be  the beneficial  owner of more  than 5%  of the  Company's
Common Stock:

<TABLE>
<CAPTION>
                                                                        SHARES       PERCENT
NAME AND ADDRESS                                                     BENEFICIALLY      OF
OF BENEFICIAL OWNER                                                      OWNED        CLASS
- -------------------------------------------------------------------  -------------  ---------
<S>                                                                  <C>            <C>
Gabelli Funds, Inc.................................................    1,643,900(1)    11.13%
One Corporate Center
Rye, NY 10580-1434
James B. Platt, Jr.................................................      853,311(2)     5.78%
6030 Dellwood Place
Bethesda, MD 20817
<FN>
- ------------------------
(1)  Based  upon information contained in Amendment  No. 5 to Schedule 13D filed
     March 2, 1994 with the Securities and Exchange Commission by Gabelli Funds,
     Inc. on behalf of certain Gabelli entities.
(2)  Shares owned of  record and beneficially  by Mr. Platt  as of February  16,
     1995.
</TABLE>

                                       4
<PAGE>
DIRECTORS, NOMINEES AND EXECUTIVE OFFICERS

    The  following table  provides information  concerning the  shares of Common
Stock of the Company beneficially owned as of February 16, 1995 by all directors
and nominees, each of the executive  officers named in the Summary  Compensation
Table on page 6 and by all directors and executive officers as a group:

<TABLE>
<CAPTION>
                                                                           SHARES     PERCENT
NAME OF PERSON OR                                                       BENEFICIALLY    OF
IDENTITY OF GROUP                                                          OWNED       CLASS
- ----------------------------------------------------------------------  ------------  -------
<S>                                                                     <C>           <C>
J. Marc Adam (2)......................................................        7,499      *
Milton R. Brown (2)...................................................        9,072      *
Carl J. Dargene.......................................................        9,721      *
Frank A. Fiorenza.....................................................        8,521      *
Lawrence E. Gloyd (1) (3).............................................      429,421      2.91%
Dudley J. Godfrey.....................................................        9,046      *
Stanton K. Smith, Jr..................................................       14,747      *
Richard E. Snell (2)..................................................        6,570      *
Don A. Wolf...........................................................       20,892      *
L. Paul Harnois (1)(3)................................................      130,978      *
Norman E. Johnson (1)(3)..............................................       93,899      *
Ronald A. Moreau (1)(3)...............................................      110,932      *
David J. Anderson (1)(3)..............................................       39,754      *
William F. Knese (1)(3)...............................................       51,751      *
All directors and executive officers as a group
 (19 persons) (1) (2) (3) (4).........................................    1,064,595      7.21%
<FN>
- ------------------------
*    Less than one percent.
(1)  Includes  restricted shares of Common  Stock ("Performance Shares") granted
     on a contingent basis  under the 1988 Performance  Share Plan and the  1994
     Incentive   Plan.  See  "Compensation  of   Executive  Officers  and  Other
     Information -- Performance Share Plan."
(2)  Includes  restricted  shares  granted  on  a  contingent  basis  under  the
     Directors'  Restricted Stock Compensation Plan  and shares subject to stock
     options  granted  pursuant  to  the  Company's  1994  Incentive  Plan.  See
     "Election of Directors -- Meetings and Fees of the Board of Directors."
(3)  Includes  all  shares  subject to  stock  options granted  pursuant  to the
     Company's  1984  Stock  Option  Plan  and  the  1994  Incentive  Plan.  For
     information  as to the total number of shares subject to options granted to
     Messrs. Gloyd, Harnois, Johnson, Moreau, Anderson and Knese and the options
     which are currently exercisable by them, see the table on page 8.
(4)  Includes 836,660  shares  subject to  stock  options. Options  for  413,716
     shares are currently exercisable.
</TABLE>

    Each  director and each officer of the  Company who is subject to Section 16
of the Securities Exchange Act of 1934 (the "Act") is required by Section  16(a)
of  the Act to report to the  Securities and Exchange Commission, by a specified
date, his or her beneficial ownership of or transactions in the Company's equity
securities. Reports received by the Company indicate that all such officers  and
directors  have filed  all requisite  reports with  the Securities  and Exchange
Commission on a timely basis during 1994.

                                       5
<PAGE>
            COMPENSATION OF EXECUTIVE OFFICERS AND OTHER INFORMATION

    The following Summary  Compensation Table sets  forth the cash  compensation
and  certain  other components  of the  compensation of  Lawrence E.  Gloyd, the
Chairman, President and Chief Executive Officer of the Company, L. Paul Harnois,
who retired as Senior Vice President and Chief Financial Officer of the  Company
prior  to  the end  of the  1994 fiscal  year,  and the  other four  most highly
compensated executive officers of the Company for the 1994 fiscal year.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                                       LONG TERM COMPENSATION
                                                                                -------------------------------------
                                                 ANNUAL COMPENSATION
                                        --------------------------------------           AWARDS
                                                                       OTHER    ------------------------    PAYOUTS        ALL
                                                                      ANNUAL    RESTRICTED                 ----------     OTHER
                                                                      COMPEN-      STOCK                      LTIP       COMPEN-
NAME AND PRINCIPAL POSITION             YEAR  SALARY(2)   BONUS(3)   SATION(4)  AWARD(S)(5)   OPTIONS(6)   PAYOUTS(7)   SATION(8)
- --------------------------------------  ----  ---------   ---------  ---------  -----------   ----------   ----------   ---------
<S>                                     <C>   <C>         <C>        <C>        <C>           <C>          <C>          <C>
Lawrence E. Gloyd(1) .................  1994  $356,539    $200,626   $ 15,563    $118,287       85,000      $ 92,593      $30,136
Chairman, President and Chief           1993   328,800     183,818      9,487     103,176       50,000       150,930       24,425
Executive Officer                       1992   303,842     134,907     10,699     106,917       33,750        89,562       25,908
L. Paul Harnois ......................  1994   210,808      82,174     10,780      56,784       25,000        44,402       10,334
Senior Vice President and Chief         1993   196,969      82,484      8,814      47,334       15,000        72,385        8,951
Financial Officer                       1992   182,277      59,149      7,653      51,274       18,000        43,016       12,320
Norman E. Johnson ....................  1994   186,923      78,785      9,763      56,784       17,500        19,939       11,820
Group Vice President -- Filtration      1993   162,216      58,000      6,545      37,853       10,000        29,250        8,087
Products                                1992   141,989      32,375      7,808      23,029       11,250            --        5,907
Ronald A. Moreau .....................  1994   184,327      44,996      5,009      56,784       15,000        44,402        9,986
Group Vice President -- Consumer        1993   169,969      62,418      4,316      40,241       10,000        72,385        7,736
Products                                1992   156,992      38,855      5,184      51,274       18,000        43,016        6,912
David J. Anderson ....................  1994   131,539      42,255      4,659      30,264        7,500            --        9,063
Vice President,                         1993   110,210      34,550         --          --        5,000            --           --
International/Corporate Development     1992   101,375      11,174         --          --        6,750            --           --
William F. Knese .....................  1994   108,946      34,998      8,642      14,528        5,000        11,388        4,385
Vice President, Treasurer and           1993    99,862      31,851      8,990      11,834        5,000        18,584        2,575
Controller                              1992    93,731      23,890      7,953      13,143        6,750        11,042        2,371
<FN>
- ------------------------------
(1)  Mr. Gloyd also served as a director of the Company but received no separate
     remuneration in that capacity.

(2)  Includes compensation deferred by  the Company's executive officers  during
     fiscal year 1994 pursuant to the Company's Retirement Savings Plan, adopted
     in 1984.

(3)  Includes discretionary cash bonuses granted by the Board of Directors under
     the Company's Annual Incentive Plan for the 1994 fiscal year.

(4)  The  aggregate value of all perquisite  and other personal benefits did not
     exceed the lesser of either $50,000 or  10% of the total annual salary  and
     bonus  reported for the named executive officer in the Summary Compensation
     Table.

(5)  Consists solely of Performance  Shares and Performance Units  conditionally
     awarded pursuant to the Company's Performance Share Plan (see discussion of
     "Performance  Share Plan" at pages 8-9 below).  At the close of each 3-year
     Performance Cycle, which  begins with  the year of  the conditional  award,
     some  or  all  of the  Performance  Shares  and Performance  Units  will be
     distributed and paid if predetermined performance targets are met.

(6)  Consists of options granted under the Company's 1984 Stock Option Plan  and
     1994  Incentive Plan to  acquire shares of the  Company's Common Stock. See
     "-- Stock Options" below.

(7)  Consists solely of Performance Shares and Performance Units distributed and
     paid under the Performance Share  Plan (see note 5  above) at the close  of
     the  Performance Cycle ending in the year. The amount shown is equal to the
     number of Performance  Shares and Performance  Units paid and  distributed,
     multiplied  by the average of the closing price of a share of the Company's
     Common Stock for the last  30 trading days of the  last fiscal year in  the
     Performance Cycle.

(8)  The  amounts shown in this column for the last fiscal year derived from the
     following figures for Messrs. Gloyd, Harnois, Johnson, Moreau, Anderson and
     Knese respectively: $8,904; $2,811; $4,662; $420; $3,284; $1,150 -- Company
     match for employee stock
</TABLE>

                                       6
<PAGE>
<TABLE>
<S>  <C>
     purchase plan;  $4,620; $4,455;  $2,499; $3,840;  $2,491; $870  --  Company
     match  for  401(k)  plan; $6,179  (Mr.  Gloyd)  -- Company  paid  term life
     insurance premium; $6,483; $3,068; $2,314; $2,923; $580; $780 --  Dividends
     received  from the Performance Share Plan  non-vested shares; and $686; $0;
     $2,345; $2,803; $0; $1,585 -- Company paid split dollar insurance premiums;
     $2,708 (Mr. Anderson) -- Company  paid group insurance premium; and  $3,264
     (Mr. Gloyd) -- Company paid Supplemental Retirement Medicare FICA taxes.
</TABLE>

    Each  officer of the Company is elected for  a term of one year which begins
at the Board  of Directors meeting  at which  he is elected  held following  the
Annual  Meeting of Shareholders and ends on  the date of the next Annual Meeting
of Shareholders or upon the election of his successor.

STOCK OPTIONS

    On February 1,  1984 the Board  adopted and approved  the 1984 Stock  Option
Plan  (the "1984 Plan")  which was subsequently approved  by the shareholders at
the Annual Meeting held March 31, 1984, covering 800,000 shares of Common Stock.
The 1984 Plan was adjusted to  reflect the 3 for 2  stock splits in the form  of
stock  dividends paid by the Company on  January 12, 1990 and February 14, 1992.
The 1984 Plan expired December 31, 1993. On December 14, 1993 the Board  adopted
and  approved the  1994 Incentive  Plan which  was subsequently  approved by the
shareholders at the Annual Meeting of Shareholders held March 31, 1994  covering
1,000,000 shares of Common Stock.

    The  following tabulations  show information  with respect  to stock options
granted during fiscal year 1994  under the 1984 Plan  (on December 2, 1993)  and
the 1994 Incentive Plan (on October 3, 1994) to the six individuals named in the
Summary Compensation Table:

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                          INDIVIDUAL GRANTS
- -----------------------------------------------------------------------------------------------------
                                                               % OF TOTAL
                                                   OPTIONS   OPTIONS GRANTED                             GRANT DATE
                                                   GRANTED   TO EMPLOYEES IN   EXERCISE    EXPIRATION   PRESENT VALUE
                      NAME                           (1)       FISCAL YEAR     PRICE (2)      DATE           (3)
- ------------------------------------------------  ---------  ---------------  -----------  ----------  ---------------
<S>                                               <C>        <C>              <C>          <C>         <C>
L. E. Gloyd.....................................     35,000         14.5%      $   18.25     12/01/03    $   182,000
                                                     50,000         20.7           18.375    10/02/04        361,000
L. P. Harnois...................................     25,000         10.4           18.25     12/01/03        130,000
N. E. Johnson...................................     17,500          7.2           18.25     12/01/03         91,000
R. A. Moreau....................................     15,000          6.2           18.25     12/01/03         78,000
D. J. Anderson..................................      7,500          3.1           18.25     12/01/03         39,000
W. F. Knese.....................................      5,000          2.1           18.25     12/01/03         26,000
<FN>
- ------------------------
(1)  Consists of nonqualified options issued for a ten year term with a five and
     six  year vesting schedule (see "Long Term Incentive Plan" in the Report of
     the Compensation & Stock Option Committee).
(2)  Closing price of Common  Stock as reported on  the New York Stock  Exchange
     Composite  Transactions at date  of grant, except  for the $18.375 exercise
     price which was the  fair market value  during the first  week of the  1994
     fiscal year.
(3)  Options  are valued  using Cox-Ross-Rubinstein  Binomial Model,  which is a
     variation of the  Black-Scholes Option  Pricing Model  using the  following
     assumptions:
</TABLE>

     (i) an  expected option term of seven years to exercise (based on estimated
         prior experience);

     (ii) interest rates of 5.42% for the December 2, 1993 grants and 7.61%  for
          the  October 3, 1994 grant, based on the then quoted yield of Treasury
          Strips maturing in seven years;

                                       7
<PAGE>
    (iii) dividends of $.6225  per share  of Common  Stock for  the fiscal  year
          ending 1994, increasing thereafter by $0.03 per share per year; and

    (iv) stock  price volatility of  29.67% for the December  2, 1993 grants and
         29.18% for the  October 3, 1994  grant, based, in  each case, upon  the
         monthly stock closing prices for the preceding 10 years.

    No options were exercised by any of the six individuals named in the Summary
Compensation  Table during fiscal  1994. The following  table sets forth certain
information concerning  the  unexercised options  held  by such  individuals  at
December 3, 1994.

                         FISCAL YEAR END OPTION VALUES

<TABLE>
<CAPTION>
                                                                            NUMBER OF        VALUE OF UNEXERCISED
                                                                       UNEXERCISED OPTIONS   IN-THE-MONEY OPTIONS
                                                                            AT FY-END             AT FY-END
                                                                           EXERCISABLE/          EXERCISABLE/
                                NAME                                      UNEXERCISABLE       UNEXERCISABLE (1)
- ---------------------------------------------------------------------  --------------------  --------------------
<S>                                                                    <C>                   <C>
L. E. Gloyd..........................................................      150,856/155,594   $    878,594/179,610
L. P. Harnois........................................................            116,688/0              433,401/0
N. E. Johnson........................................................        26,875/34,375         104,357/50,007
R. A. Moreau.........................................................        48,204/37,734         245,512/69,491
D. J. Anderson.......................................................        12,106/17,119          53,616/28,923
W. F. Knese..........................................................        24,256/14,619         132,239/27,048
<FN>
- ------------------------
(1)  Based  on the  closing price of  Common Stock  as reported on  the New York
     Stock Exchange Composite Transactions on December 2, 1994, the last trading
     date prior  to the  Company's non-business  day fiscal  year end  close  on
     Saturday, December 3, 1994.
</TABLE>

PERFORMANCE SHARE PLAN

    The  Long Range Performance  Award Plan (the "Performance  Share Plan") is a
part of the Company's 1994 Incentive Plan, approved by the shareholders on March
31, 1994.  It  provides officers  and  key employees  of  the Company  with  the
opportunity  to earn  shares of  Common Stock  ("Performance Shares")  and units
representing the market value of Common Stock ("Performance Units").

    At the beginning of each 3-year Performance Cycle, executives are awarded  a
number  of Performance  Shares and  Performance Units  determined by  applying a
formula set by the  Compensation Committee at the  beginning of the  Performance
Cycle.  The total number of Performance Shares and Performance Units is obtained
by dividing  a percentage  of the  mid-point of  the base  salary range  of  the
executive,  ranging from  40% for the  CEO to 15%  for officers at  the level of
Corporate Vice  President,  by the  average  closing price  of  a share  of  the
Company's  Common Stock over  a 30-day trading  period prior to  the award date.
Awards are in the ratio of three Performance Shares to two Performance Units, so
that approximately 60% of the total  value of benefits available under the  plan
is  in stock and 40% is  payable in cash to cover  income taxes due on the total
award.

    During the 3-year Performance Cycle, the executive receives dividends and is
entitled to vote the  Performance Shares. In order  for the executive to  retain
all  of the Performance  Shares and Performance Units  awarded, the Company must
attain prescribed financial targets over the Performance

                                       8
<PAGE>
Cycle.  If the  performance targets have  been met  in full, the  full number of
Performance Shares  and Performance  Units will  be earned.  If certain  minimum
objectives  are  attained  (currently  established  at  80%  of  the performance
target), 50% of the Performance Shares and Performance Units will be earned.  If
performance  over the  Performance Cycle is  between the minimum  and the target
level, the number of Performance Shares and Performance Units earned will be pro
rated. No portion of the Performance Shares or Performance Units will be  earned
if performance does not meet the minimum performance target. Further information
regarding  the plan and the performance targets appears at page 13 in "Report of
the Compensation & Stock Option Committee".

    The following table sets forth information regarding 1994 fiscal year awards
under the Performance Share Plan:

                            LONG-TERM INCENTIVE PLAN
                           AWARDS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                       ESTIMATED FUTURE PAYOUTS UNDER
                                                        PERFORMANCE     NON-STOCK PRICE BASED PLANS
                                                         OR OTHER     --------------------------------
                           NUMBER OF SHARES, UNITS     PERIOD UNTIL                      TARGET AND
         NAME                  OR OTHER RIGHTS            PAYOUT         THRESHOLD         MAXIMUM
- -----------------------  ----------------------------  -------------  ---------------  ---------------
<S>                      <C>                           <C>            <C>              <C>
L. E. Gloyd............  Performance Shares 3,640          3 Years    1,820 Shares     3,640 Shares
                         Performance Units  2,426                     Cash equal to    Cash equal to
                                                                      value of 1,213   value of 2,426
                                                                      Shares*          Shares*
L. P. Harnois..........  Performance Shares 1,747          3 Years    873 Shares       1,747 Shares
                         Performance Units  1,165                     Cash equal to    Cash equal to
                                                                      value of 582     value of 1,165
                                                                      Shares*          Shares*
N. E. Johnson..........  Performance Shares 1,747          3 Years    873 Shares       1,747 Shares
                         Performance Units  1,165                     Cash equal to    Cash equal to
                                                                      value of 582     value of 1,165
                                                                      Shares*          Shares*
R. A. Moreau...........  Performance Shares 1,747          3 Years    873 Shares       1,747 Shares
                         Performance Units  1,165                     Cash equal to    Cash equal to
                                                                      value of 582     value of 1,165
                                                                      Shares*          Shares*
D. J. Anderson.........  Performance Shares   931          3 Years    465 Shares       931 Shares
                         Performance Units    621                     Cash equal to    Cash equal to
                                                                      value of 310     value of 621
                                                                      Shares*          Shares*
W. F. Knese............  Performance Shares   447          3 Years    223 Shares       447 Shares
                         Performance Units    298                     Cash equal to    Cash equal to
                                                                      value of 149     value of 298
                                                                      Shares*          Shares*
<FN>
- ------------------------
* Based on the average closing price of Common Stock for the 30-day trading
period preceding November 30, 1996 as reported in the New York Stock Exchange
Composite Transactions.
</TABLE>

                                       9
<PAGE>
RETIREMENT PLANS

    Most  employees  of  the  Company   and  its  subsidiaries,  including   the
individuals  named in  the Summary Compensation  Table, are  eligible to receive
benefits under the CLARCOR Inc. Pension  Plan (the "Pension Trust"). The  amount
of  the Company's contribution  to the Pension  Trust in respect  to a specified
person cannot be  individually calculated.  No Company  contribution for  fiscal
1994 was required.

    The  Pension  Trust provides  benefits  calculated under  a  Social Security
step-rate formula based on  career compensation. Benefits  are payable for  life
with  a guarantee of 120 monthly payments. The formula accrues an annual benefit
each plan year  equal to  the sum of  (a) plan  year compensation up  to age  65
covered compensation ($24,000 in fiscal 1995) in effect each December multiplied
by  .012 plus (b) any excess of such  plan year compensation over age 65 covered
compensation  (subject  to  Internal  Revenue  limitations  applicable  to   all
qualified  retirement plans)  multiplied by .0175.  The aggregate  of all annual
accruals plus the benefit accrued at  November 30, 1989 under prior plans  shall
be the amount of annual pension.

    As  of November 30, 1994, Messrs.  Gloyd, Harnois, Johnson, Moreau, Anderson
and Knese had 8, 7, 4, 8, 4 and 15 years of service, respectively.

    Estimated annual  retirement benefits  payable under  the Pension  Trust  at
normal retirement (age 65) for Messrs. Gloyd, Harnois, Johnson, Moreau, Anderson
and   Knese  are  $34,206,  $22,576,  $59,707,  $64,600,  $30,104  and  $60,826,
respectively. Such annual retirement benefits  are not subject to any  reduction
for  Social Security  amounts. The  estimated benefits  were calculated assuming
that the participants would continue to  accrue benefits at current wage  levels
to normal retirement.

    Effective   December  1,  1983,  the   Company  established  a  Supplemental
Retirement Plan,  which was  amended and  restated effective  December 1,  1994.
Messrs.   Gloyd  and  Harnois  are  participants.  The  plan  provides  to  each
participant  a  lifetime  monthly  benefit  with  payment  commencing  on   such
participant's normal retirement date. This monthly benefit is an amount equal to
(a)  65% of the  participant's average monthly compensation  with respect to the
three consecutive fiscal years for  which such participant received the  highest
compensation, reduced by (b) the participant's monthly normal retirement benefit
provided  by the Pension Trust and  benefits earned during employment other than
by  the  Company.   Estimated  annual  retirement   benefits  pursuant  to   the
Supplemental  Retirement Plan payable at normal retirement (age 65), for Messrs.
Gloyd  and  Harnois  are  $330,496  and  $172,185,  respectively.  Such   annual
retirement  benefits  are  not  subject to  any  reduction  for  Social Security
amounts. Mr. Harnois elected early retirement  and to receive the present  value
of  his benefits  in lieu of  annual payments under  the Supplemental Retirement
Plan. See "-- Other Arrangements" below.

    Effective December 1, 1994, the Company established two new retirement plans
for officers and senior executives of the Company. The 1994 Supplemental Pension
Plan is intended to preserve benefits lost by reason of the maximum  limitations
on  compensation and benefits  imposed on tax qualified  retirement plans by the
Internal Revenue Code of 1986. The  1994 Executive Retirement Plan replaces  the
Supplemental   Retirement  Plan  for  executives   other  than  those  who  were
participants in the 1983 Supplemental Retirement Plan, described above. The 1994
Executive Retirement Plan is similar in  concept and benefit levels to the  1983
Supplemental Retirement Plan, except that a minimum of 15 years of service after
attainment  of  the age  of 40  is required  to earn  a full  benefit of  65% of
compensation at  retirement. Messrs.  Johnson, Moreau,  Anderson and  Knese  are
participants  in  both new  plans.  Estimated total  annual  retirement benefits
pursuant to both the 1994 Supplemental

                                       10
<PAGE>
Pension Plan and the 1994 Executive Retirement Plan payable at normal retirement
(age 65) for Messrs. Johnson, Moreau, Anderson and Knese are $113,003,  $84,460,
$67,792  and  $29,492, respectively.  Such  annual retirement  benefits  are not
subject to reduction for Social Security amounts.

EMPLOYMENT AGREEMENTS

    The Company  has  entered into  employment  agreements with  Messrs.  Gloyd,
Harnois,  Johnson,  Moreau and  Knese. These  agreements  become effective  on a
"change of control" of the Company, which is defined to mean (i) the acquisition
by any person, entity or group (other than  from the Company) of 15% or more  of
the  outstanding securities of the Company  which are entitled to vote generally
in the  election  of  directors;  (ii)  individuals who,  at  the  date  of  the
employment  agreement, constitute  the Board  of Directors  of the  Company (the
"Incumbent Board") cease for any reason to constitute at least a majority of the
Board, provided  that any  person becoming  a  director after  the date  of  the
employment  agreements whose election or nomination was approved by a vote of at
least a majority of  the directors then comprising  the Incumbent Board will  be
considered  as though such person was a member of the Incumbent Board; and (iii)
approval by the shareholders of the  Company of a liquidation or dissolution  of
the  Company  or  the sale  of  all or  substantially  all  of its  assets  or a
transaction in respect of which the persons who were shareholders of the Company
immediately prior to  such transaction  do not immediately  thereafter own  more
than  60%  of the  securities  entitled to  vote  generally in  the  election of
directors of the entity resulting from such transaction.

    The agreements provide that the Company agrees to employ these officers, and
the officers agree to remain  in the employ of the  Company, from the date of  a
change  of control  to the  earlier to  occur of  the third  anniversary of such
change of  control  or  the  officer's  normal retirement  date  at  a  rate  of
compensation at least equal to the highest monthly base salary which the officer
was  paid  during the  36 calendar  months  immediately prior  to the  change of
control. In addition, during that period the Company agrees to provide  employee
benefits  which  are the  greater of  the  benefits provided  by the  Company to
executives with  comparable duties  or the  benefits to  which the  officer  was
entitled during the 90-day period immediately prior to the date of the change of
control.  In the event that employment is  terminated after a change of control,
the terminated officer is entitled to  (i) receive his compensation at the  rate
called  for  by  the agreement  for  the  remaining portion  of  the  three year
employment term plus the estimated amount of any incentive compensation he would
have been entitled  to had  he remained  in the employ  of the  Company for  the
remainder  of  the employment  period  and (ii)  continue  to be  treated  as an
employee for  the remainder  of  the three  year term  for  the purpose  of  the
Company's  pension, stock option, medical and  other employee benefit plans. The
officer may elect to be paid a  lump-sum severance payment equal to the  amounts
he would have received in accordance with the preceding sentence. If any of such
agreements subjects the officer to excise tax under Section 4999 of the Internal
Revenue  Code, the Company will pay such officer an additional amount calculated
so that after payment of all  taxes, interest and penalties the officer  retains
an  amount of such additional  payment equal to such  excise tax. The agreements
define "termination"  to  mean termination  of  employment by  the  Company  for
reasons  other than death,  disability, cause or  retirement. "Termination" also
includes resignation by the officer after (a) an adverse change in the nature or
scope of  his authorities,  duties or  responsibilities, as  determined in  good
faith by the officer or (b) a good faith determination by the officer that, as a
result  of the change of control, he is unable to exercise the authority, power,
function and duties contemplated by the agreement.

OTHER ARRANGEMENTS

    Mr. Harnois elected  early retirement from  the Company and  resigned as  an
officer  of the Company effective  December 1, 1994. In  that regard the Company
agreed to  (i) pay  Mr. Harnois  the present  value of  his benefits  under  the
Company's Supplemental Retirement Plan, (ii) continue

                                       11
<PAGE>
coverages  for Mr.  Harnois under  various Company  group insurance  plans until
December, 1996, (iii) make immediately exercisable all stock options granted  to
Mr. Harnois, which options will expire on November 30, 1997, (iv) pay consulting
fees  based on salary at the date of retirement and continuing until fiscal year
end 1995 to Mr. Harnois in regard to the completion of certain projects assigned
to Mr. Harnois, (v) transfer to Mr. Harnois a split-dollar life insurance policy
on his life owned  by the Company,  and (vi) continue  to provide certain  other
employee benefits until November 30, 1995.

    On  April 5, 1994 the Company loaned  $137,500 to Mr. Norman E. Johnson, the
Company's Group  Vice  President --  Filtration  Products, on  an  interest-free
basis.  The loan was repaid in full on June 10, 1994. The loan was made pursuant
to the  Company's Relocation  Expense Policy  and  was used  by Mr.  Johnson  to
purchase  a home in connection with his relocation from Kearney, Nebraska to the
Company's headquarters in Rockford, Illinois.

    Mr. Carl  J.  Dargene,  a  Director of  the  Company,  is  President,  Chief
Executive Officer and Director of AMCORE Financial, Inc. ("AMCORE"). During 1994
AMCORE's  subsidiary,  AMCORE  Investment  Banking,  Inc.,  provided  investment
banking services to  the Company, including  advice regarding certain  potential
acquisition candidates identified by the Company. AMCORE also acts as a trustee,
administrator or custodian for certain of the Company's employee benefit plans.

              REPORT OF THE COMPENSATION & STOCK OPTION COMMITTEE

    The  Compensation & Stock Option  Committee (the "Committee") is responsible
for  determining  the   annual  salary,  short-term   and  long-term   incentive
compensation, stock awards and other compensation of the executive officers. The
following  report  describes the  policies and  rationales  of the  Committee in
establishing the principal components of executive compensation during 1994.

    The  stated  goals  of  the  Committee's  compensation  philosophy  for  the
Company's  Chief Executive  Officer (CEO)  and other  executive officers  of the
Company are as follows: to support the Company's mission statement and corporate
objectives; to attract  and retain  quality executives;  to motivate  individual
performance  toward the goals of the  Company; to maintain a pay-for-performance
philosophy; and to reward the enhancement of shareholder value.

    Consistent  with   this  philosophy,   the  Committee   has  established   a
compensation  program consisting  of an annual  base salary at  an average level
generally designed  to  be  consistent  with  the  amounts  paid  to  executives
occupying  comparable positions in comparable  companies; and the opportunity to
earn incentive compensation tied  directly to the  performance of the  business,
their personal performance and the rewards obtained by the shareholders.

    Information  regarding base salaries and  annual incentive compensation paid
by  comparable  companies  was  summarized  for  the  Committee  by  independent
compensation  consultants. These summaries were based upon published survey data
covering non-durable  manufacturing companies  in the  size range  of  $200-$500
million  in sales or  upon other available  survey data as  to certain different
industry or size groups when the survey data covering non-durable  manufacturing
companies  in that size  range was not  available for a  particular position. An
average of over 900 companies provided data to each of the three largest surveys
utilized in the  consultant's review. Published  compensation surveys  typically
provide  analyses  of  data  and  do  not  identify  the  specific  compensation
information submitted  by  specific  companies. The  Committee  notes  that  the
companies  surveyed represent a broader cross  section of corporate America than
those indicated in the Standard & Poor's Manufacturing Diversified Index,  which
was  used in preparing the  performance graph set forth  on page 16. Furthermore
the companies  that make  up  the Standard  & Poor's  Manufacturing  Diversified

                                       12
<PAGE>
Index  are significantly larger than CLARCOR (over $2 billion in average sales),
and although it  may be useful  to compare total  shareholder return with  those
companies, the Committee believes it is more appropriate to use comparably sized
companies when considering compensation levels.

    The incentive compensation portion of executive compensation is comprised of
three  elements:  annual  cash  incentives,  intermediate-term  incentives,  and
long-term incentives.

        - ANNUAL CASH INCENTIVES

        Annual cash incentives are payable to each executive upon the attainment
    of financial targets by the  Company, personal performance of the  executive
    and,  where appropriate, attainment of financial goals of the operating unit
    or units  for which  the executive  has responsibility.  If certain  minimum
    target  results  are not  achieved,  no annual  incentive  will be  paid. If
    targeted levels (which include objectives that  are, in the judgment of  the
    Committee,  reasonably difficult  to attain) are  attained, annual incentive
    levels range from 45% of base salary for  the CEO to 25% of base salary  for
    officers  at  the  level  of  corporate  vice  president.  If  corporate and
    executive performance  materially exceed  the target  objectives, a  maximum
    annual  incentive ranging from 70% of base salary  in the case of the CEO to
    40% of base salary in the case of a corporate vice president may be paid.

        Of the total  annual incentive  available to the  CEO, 70%  is based  on
    attainment  of corporate-wide net  income and cash flow  targets, and 30% is
    based on attainment of individual objectives (some of which are quantitative
    in nature). For the last fiscal year the Company exceeded its corporate  net
    income  and cash flow targets under the  annual incentive plan and, in fact,
    the Company achieved record operating profits and a 23% increase in earnings
    per share. The total amount of annual incentive earned by the CEO was 58% of
    base salary.

        - INTERMEDIATE-TERM INCENTIVE: PERFORMANCE SHARE PLAN

        The Company  has  established  the  Performance  Share  Plan  (which  is
    described  in detail at Page  8 above under "Performance  Share Plan") as an
    intermediate term  incentive  plan. The  number  of Performance  Shares  and
    Performance Units awarded to the CEO and the other most highly paid officers
    of the Company are listed in the table on page 9.

        The  rationale for the Performance Share  Plan is as follows: Unlike the
    annual incentive plan,  which provides  an incentive for  a specific  year's
    performance,  the  Performance  Share  Plan requires  a  sustained  level of
    corporate performance over  a 3-year  Performance Cycle.  The plan  provides
    benefits  that will  vary directly  with the  market price  of the Company's
    Common Stock over the Performance Cycle. In addition, the executive receives
    dividends on and is entitled to vote his or her Performance Shares. Both  of
    these   attributes  are   designed  to   closely  align   the  interests  of
    participating executives directly with those of the Company's shareholders.

        For the  Performance  Period 1992-1994,  82%  of the  total  performance
    opportunity  was earned, as a result of the Company's substantial attainment
    of a goal based on return on  assets. For the three year Performance  Period
    1994-1996  the Committee has  established two new  and aggressive goals: one
    half of the award will be earned based upon attainment of an average  return
    on  equity versus  that of a  comparator group,  and the other  half will be
    earned based upon attainment of earnings per share growth versus performance
    standards set by  the Committee. The  Committee has selected  a group of  39
    manufacturing   companies  with  revenues  averaging  $360  million  as  the
    comparator group for measuring the Company's comparative return on equity.

                                       13
<PAGE>
        - LONG-TERM INCENTIVE PLAN

        The  Company's  long-term  incentive  plan  includes  the  awarding   of
    nonqualified  stock options to its  senior and mid-level executives pursuant
    to its 1984 Stock Option Plan  and its 1994 Incentive Plan. Options  granted
    under  the Plans  have a  10-year life and,  except with  respect to certain
    options granted on October 3, 1994,  are exercisable at the market value  of
    the  Common Stock  on the  date of  grant. The  benefits provided  under the
    Company's Plan will  be directly related  to increases in  the value of  the
    Company  to  its  shareholders, as  measured  by  the trading  price  of the
    Company's stock.

        In determining the size of stock option awards, the Committee considered
    market survey data and stock option  grant information as reported in  proxy
    statements  of 16 mid-to-large size manufacturing corporations, two of which
    were included in  the Standard  and Poor's  Manufacturing Diversified  Index
    (collectively,  "market  data"). In  considering the  option grants  made on
    December 2,  1993, the  Committee reviewed  a number  of factors,  the  most
    important  of which was  the Company's progress  over the past  3-5 years in
    attaining its long range goals and objectives. Other factors reviewed by the
    Committee and deemed  to be of  relatively equal importance  in relation  to
    each  other included  the nominal value  of the stock  option awards (market
    price at time of grant multiplied by the number of shares granted) contained
    in the market data, the Company's performance in the preceding fiscal  year,
    the  executive's contributions  to the  Company's success,  and, lastly, the
    number of options awarded in prior years. In reviewing the market data,  the
    Committee  noted  that the  sizes of  options granted  or other  stock based
    awards made did not  follow a consistent pattern.  However, on average,  the
    nominal  value of  stock option awards  ranged from  approximately one times
    salary to over  two times salary,  depending upon the  level of the  officer
    within  the company.  In each case,  the size  of the option  awarded to the
    Company's executives was  equal to  or less  than the  average nominal  size
    disclosed  by the market data. In the case  of the CEO, the nominal value of
    stock option awards disclosed in market data ranged from zero to five  times
    base  salary, with an average of 2.1 times. The Committee awarded an initial
    stock option grant to the Company's CEO of 35,000 shares at an option  price
    of  $18.25 (fair  market value  on the  date of  grant) which  represented a
    nominal value of 1.8 times base salary. The Committee also indicated that it
    would consider an additional option award for the CEO if the Company  should
    attain its projected sales and earnings goals for the year. During the year,
    the  Company  attained  record  sales and  earnings  per  share  results. In
    addition, return on equity  exceeded the 80th  percentile ranking against  a
    group of 39 comparator companies established for purposes of the Performance
    Share Plan. In consideration of these achievements, the Committee awarded an
    additional  50,000 share option to the CEO  at an exercise price of $18.375,
    which was the fair market value of the Company's stock during the first week
    of the fiscal year. The  total nominal value of  both the initial grant  and
    the  additional grant was within the range of values disclosed by the review
    of market data.

        Stock options most recently granted are not exercisable during the first
    three years after they  are granted. Thereafter  they become exercisable  at
    the  rate  of 25%  per year  and they  are fully  exercisable after  the 6th
    through 10th year of  the option. These  restrictions on exercise,  together
    with  the 10-year life of the option, are consistent with the concept of the
    Plan as providing an incentive to  the executive to remain with the  Company
    for  at least the vesting period of the  option and to increase the value of
    the Common Stock on a long-term basis.

    During the year the Committee, with  the consent of the Board of  Directors,
approved  certain changes in the  Company's nonqualified supplemental retirement
plans for  key  officers.  In  general, the  plans  were  amended  and  restated
effective    December   1,   1994   to   achieve   the   following   objectives:

                                       14
<PAGE>
(i) to simplify and clarify, without increasing the value of benefits,  document
language  that had been developed during the  decade since the plan was adopted,
(ii) to replace any benefits  lost due to the  application of the newly  imposed
$150,000  limit on the amount  of compensation that may  be considered under the
Company's tax qualified  retirement plan, (iii)  to provide a  vehicle to  award
adequate  retirement benefits to current and future key officers of the Company,
who may be selected for plan participation by the Committee, particularly in the
case of those  who may  join the  Company late in  their career,  and (iv)  with
respect  to  future retirees,  to provide  a single  sum or  installment payment
option at retirement.

    The Committee has considered  the possible impact of  Section 162(m) of  the
Internal  Revenue  Code  of 1986,  which  generally limits  to  $1,000,000 (with
several exceptions)  the tax  deduction  available for  compensation paid  to  a
person  who is an executive listed in  the Summary Compensation Table and who is
employed by  the Company  at  the end  of its  fiscal  year. The  Committee  has
attempted  to  preserve to  the Company  the  maximum opportunity  for obtaining
deductibility  for  all  amounts   paid  to  its   officers  by  designing   and
administering  the Company's plans and programs in  a way that is likely to meet
the proposed regulations that have been  issued to date. However, the  Committee
has  reserved  final  decision  on  this issue  pending  the  issuance  of final
regulations.

    The Committee  believes that  the key  executive team  of the  Company  will
receive appropriate rewards under this program of corporate incentives, but only
if  they achieve the performance goals established  for them and the Company and
if they succeed in building increased value for the Company's shareholders.

                     Compensation & Stock Option Committee

                                 Don A. Wolf
                                  J. Marc Adam
                                Carl J. Dargene
                                Richard A. Snell

          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    Mr. Dargene,  President,  Chief Executive  Officer  and Director  of  AMCORE
Financial,  Inc. serves as a  member of the Company's Board  and a member of the
Company's Compensation & Stock Option Committee. Mr. Gloyd, Chairman, President,
Chief Executive Officer and Director  of the Company serves  as a member of  the
Board and a member of the Compensation Committee of AMCORE Financial, Inc.

                                       15
<PAGE>
                               PERFORMANCE GRAPH

    The  following  Performance Graph  compares  the Company's  cumulative total
return on its Common Stock for a five year period (November 30, 1989 to December
3, 1994) with the cumulative total return  of the S&P Composite 500 Stock  Index
and the S&P Manufacturing Diversified Index.

                          TOTAL RETURN TO SHAREHOLDERS
                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
                 AMONG THE COMPANY, S&P COMPOSITE 500 INDEX AND
                      S&P MANUFACTURING DIVERSIFIED INDEX
    [PERFORMANCE GRAPH OMITTED HERE PURSUANT TO REGULATION Section 232.304]

*  Assumes that the  value of the  investment in the  Company's Common Stock and
each index was $100 on November 30, 1989 and that all dividends were reinvested.

    The reference points on the foregoing graph are as follows:

<TABLE>
<CAPTION>
                                                    1990     1991     1992     1993     1994
                                                   -------  -------  -------  -------  -------
<S>                                                <C>      <C>      <C>      <C>      <C>
CLARCOR Inc......................................  $110.15  $160.20  $165.91  $177.18  $178.30
S&P Manu-Diversified.............................    97.15   115.15   134.69   162.18   165.98
S&P 500..........................................    96.53   116.17   136.74   150.87   151.90
</TABLE>

    The 1989 beginning  measuring point  was the  market close  on November  30,
1989, the last trading day before the beginning of the Company's fifth preceding
fiscal  year. The closing measuring point for  1994 was December 2, 1994 for the
Company and the  S &  P Composite 500  Index based  on the last  New York  Stock
Exchange  trading date prior to the  Company's Saturday, December 3, 1994 fiscal
year end.  Because  only  month  end  figures  are  available  for  the  S  &  P
Manufacturing  Diversified Index, November 30, 1994 was used as a close for that
index.

                                       16
<PAGE>
                                 MISCELLANEOUS

AUDITORS

    The Board of Directors has selected Coopers & Lybrand to audit the financial
statements  of the Company for the fiscal year ending November 30, 1995. Coopers
& Lybrand has  served as  the Company's  auditors for  more than  20 years.  The
shareholders  will not be asked to approve this selection at the Annual Meeting.
A representative of Coopers & Lybrand will  be present at the Annual Meeting  of
Shareholders  and will have  an opportunity to  make a statement  and respond to
appropriate questions.

OTHER BUSINESS

    The Board of Directors has  no knowledge of any  matters, other than as  set
forth  in this Proxy Statement, upon which action is to be taken at the meeting.
In the event  any such  matters are brought  before the  meeting, the  attorneys
named  in the enclosed form of proxy will  vote proxies received by them as they
deem best with respect to all such matters.

PROPOSALS OF SECURITY HOLDERS FOR 1996 ANNUAL MEETING OF SHAREHOLDERS

    Under the rules and regulations  of the Securities and Exchange  Commission,
any proposal which a shareholder of the Company intends to present at the Annual
Meeting of Shareholders to be held in 1996 and which such shareholder desires to
have  included  in  the Company's  proxy  materials  for such  meeting,  must be
received by the Company on or before October 26, 1995.

    The Company's bylaws provide  that nomination by a  shareholder of a  person
for  election as a  director and other  proposals made by  such shareholders for
action by the  shareholders at any  meeting of shareholders  may be  disregarded
unless proper notice of such nomination or proposal shall have been given to the
Secretary  of the Company not less  than 60 days nor more  than 90 days prior to
the date of the meeting and certain other requirements are met. It is  currently
expected  that the 1996  Annual Meeting of  Shareholders of the  Company will be
held on March 28, 1996. Consequently,  written notice of any such nomination  or
proposal  which a shareholder desires to make at the 1996 Annual Meeting must be
received by the  Company no earlier  than December  29, 1995 and  no later  than
January  28, 1996. A copy of the Company's bylaws may be obtained without charge
from the Secretary of the Company.

EXPENSE OF SOLICITATION OF PROXIES

    The expense of solicitation of proxies, including printing and postage, will
be paid by  the Company.  In addition to  the use  of the mail,  proxies may  be
solicited  personally, or by telephone, by officers and regular employees of the
Company. The Company has employed D. F. King & Co., Inc. to solicit proxies  for
the  Annual Meeting from brokers, bank nominees and other institutional holders.
The Company has agreed to pay $7,500,  plus the out-of-pocket expenses of D.  F.
King  & Co., Inc.,  for these services.  The Company will  reimburse brokers and
other persons holding  stock in their  names, or  in the name  of nominees,  for
their  expenses for  sending proxy  material to  principals and  obtaining their
proxies.

                                          By Order of the Board of Directors
                                          MARSHALL C. ARNE
                                          SECRETARY

Rockford, Illinois
February 23, 1995

                                       17
<PAGE>

CLARCOR Inc.                                       PROXY/VOTING INSTRUCTION CARD
- --------------------------------------------------------------------------------

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
MEETING ON MARCH 30, 1995.

The undersigned hereby appoints J. MARC ADAM and DON A. WOLF, or any one or more
of them, acting alone if only one shall be present, or jointly if more than one
shall be present, the true and lawful attorneys of the undersigned, with power
of substitution, to vote as proxies for the undersigned at the Annual Meeting of
Shareholders of CLARCOR Inc. to be held at The University of Illinois College of
Medicine at Rockford, 1601 Parkview Ave., Rockford, Illinois 61107, on Thursday,
March 30, 1995 at 6:00 P.M., Central Standard Time, and all adjournments
thereof, all shares of Common Stock which the undersigned would be entitled to
vote and all as fully and with the same effect as the undersigned could do if
then personally present. IF A VOTE IF NOT SPECIFIED, SAID PROXIES WILL VOTE FOR
THE NOMINEES FOR ELECTION AS DIRECTORS NAMED BELOW.

Receipt is acknowledged of the Company's Annual Report to Shareholders for the
fiscal year ended December 3, 1994, and the Notice and Proxy Statement for the
above Annual Meeting.

Election of Directors--Nominees are:
  Carl J. Dargene, Lawrence E. Gloyd and Richard A. Snell

YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES
(SEE REVERSE SIDE) BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN
ACCORDANCE WITH THE BOARD OF DIRECTOR'S RECOMMENDATIONS. THE PROXIES CANNOT
VOTE YOUR SHARES UNLESS YOU SIGN AND RETURN THIS CARD.

                                                                     SEE REVERSE
                                                                        SIDE
<PAGE>

X PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.                                5086

     This proxy when properly executed will be voted in the manner directed
herein by the undersigned shareholder(s). If no direction is made, this proxy
will be voted FOR the nominees for election as directors named in this proxy.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR SUCH NOMINEES.

1. Election of Directors                        FOR           WITHHELD
   (See Reverse)

For, except vote withheld from the following nominee(s):


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

2. In their discretion, the Proxies are authorized to vote upon such other
business as may properly come before the meeting.



SIGNATURE(S)                                                 DATE
            ------------------------------------------------     ---------------
NOTE: Please date and sign as name appears hereon. If shares are held jointly or
      by two or more persons, each shareholder named should sign. Executors,
      administrators, trustees, etc. should so indicate when signing. If the
      signer is a corporation, please sign full corporate name by duly
      authorized officer. If a partnership, please sign in partnership name by
      authorized person.



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