CLARCOR INC
DEF 14A, 1996-02-22
MOTOR VEHICLE PARTS & ACCESSORIES
Previous: CITICORP, 424B2, 1996-02-22
Next: COLUMBIA DAILY INCOME CO, 485BPOS, 1996-02-22



<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
         240.14a-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 28,  1996 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  15, 1996 are entitled to receive notice  of and 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.

                                      MARCIA S. BLAYLOCK
                                      SECRETARY

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

Rockford, Illinois
February 22, 1996
<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 28, 1996 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 22, 1996.

    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 her 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 15,  1996, the Company had  outstanding 14,832,845 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  15, 1996  are 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. Milton R. Brown, Frank A. Fiorenza and Don  A.
Wolf  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. Brown, Fiorenza and Wolf are directors of the Company previously elected
by its shareholders whose terms in office expire this year. If elected,  Messrs.
Brown, Fiorenza and Wolf will hold office for a three year period ending in 1999
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>
*Milton R. Brown          64   November 29, 1990       1999
    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.,  Suntec Industries
    Incorporated and Suntec Industries -- France.
*Frank A. Fiorenza        62      March 31, 1990       1999
    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              66      March 28, 1987       1999
    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.
 Carl J. Dargene          65       April 1, 1989       1998
    Chairman, AMCORE Financial, Inc., Rockford, Illinois since
    January  1996. Mr.  Dargene served as  President and Chief
    Executive Officer,  AMCORE Financial,  Inc. from  1986  to
    1995.   He  was  elected  Chairman,  President  and  Chief
    Executive Officer in May 1995. AMCORE Financial, Inc. is a
    bank holding company. Mr. Dargene is a Director of  AMCORE
    Financial, Inc. and Woodward Governor Company.
 Lawrence E. Gloyd        63      March 31, 1984       1998
    Chairman  and Chief Executive  Officer, CLARCOR Inc. since
    June 1995.  Mr.  Gloyd  was elected  President  and  Chief
    Executive  Officer in  March 1988  and Chairman, President
    and Chief Executive Officer in March 1991. Mr. Gloyd is  a
    Director  of  AMCORE Financial,  Inc.,  Thomas Industries,
    Inc., Woodward Governor Company, and G.U.D. Holdings Ltd.
 Richard A. Snell         54      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.
 J. Marc Adam             57      March 23, 1991    1997
    Senior Vice President Marketing,  3M, St. Paul,  Minnesota
    since  1995. He was elected 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.   69      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., Fort Howard  Corporation
    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.    65      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 and Consumers Power Company.
</TABLE>

- ------------------------
* Nominees for election to terms expiring in 1999.

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 1995, 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 once during fiscal 1995. The present members of the
Executive Committee  are Messrs.  J. Marc  Adam, Carl  J. Dargene,  Lawrence  E.
Gloyd, Dudley J. Godfrey, Jr., 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  twice during fiscal  1995. 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 1995.  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  1995. 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  1995,  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 1995.

    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 $12,000 of the fees payable to  him
during fiscal 1995.

    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,  1996,
Messrs.  Dargene, Fiorenza, Godfrey, Smith and Wolf have each received grants of
9,826 shares under this Plan. Mr. Brown  has received grants of 9,536, 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.................................................    1,722,100(1)    11.61%
One Corporate Center
Rye, NY 10580-1434
James B. Platt, Jr.................................................      843,311(2)     5.69%
6030 Dellwood Place
Bethesda, MD 20817
</TABLE>

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

(1)   Based upon information contained in a Schedule 13F as of December 31, 1995
    filed 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 15,
    1996.

                                       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 15, 1996 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 of the Company 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)......................................................        9,999      *
Milton R. Brown (2)...................................................       16,243      *
Carl J. Dargene (2)...................................................       16,626      *
Frank A. Fiorenza (2).................................................       15,426      *
Lawrence E. Gloyd (1) (3).............................................      463,942      3.13%
Dudley J. Godfrey, Jr. (2)............................................       15,951      *
Stanton K. Smith, Jr. (2).............................................       21,652      *
Richard A. Snell (2)..................................................        9,070      *
Don A. Wolf (2).......................................................       29,845      *
Norman E. Johnson (1)(3)..............................................      123,271      *
Ronald A. Moreau (1)(3)...............................................      123,648      *
Bruce A. Klein (1)(3).................................................       22,997      *
David J. Anderson (1)(3)..............................................       48,670      *
All directors and executive officers as a group
 (17 persons) (1) (2) (3) (4).........................................    1,047,904      7.06%
</TABLE>

- ------------------------
*Less than one percent.

(1)   Includes restricted shares  of Common Stock 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, Johnson, Moreau, Klein and Anderson and the options which are
    exercisable by them within 60 days, see the table on page 8.

(4)    Includes 793,338  shares subject  to stock  options. Options  for 411,778
    shares are exercisable within 60 days.

    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 1995.

                                       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  and Chief Executive  Officer of the  Company, and the  other four most
highly compensated executive officers of the Company for the 1995 fiscal year.

                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                     LONG TERM COMPENSATION
                                                                     -----------------------
                                                                       AWARDS
                                                                     ----------    PAYOUTS        ALL
                                            ANNUAL COMPENSATION      SECURITIES   ----------     OTHER
                                        ---------------------------  UNDERLYING      LTIP       COMPEN-
NAME AND PRINCIPAL POSITION             YEAR  SALARY(3)   BONUS(4)   OPTIONS(5)   PAYOUTS(6)   SATION(7)
- --------------------------------------  ----  ---------   ---------  ----------   ----------   ---------
<S>                                     <C>   <C>         <C>        <C>          <C>          <C>
Lawrence E. Gloyd(1) .................  1995  $366,058    $134,381     35,000      $122,534      $27,296
Chairman and Chief Executive Officer    1994   356,539     200,626     85,000        92,593       30,136
                                        1993   328,800     183,818     50,000       150,930       24,425
Norman E. Johnson ....................  1995   206,923      65,096     20,000        44,950       11,493
President and Chief Operating Officer   1994   186,923      78,785     17,500        19,939       11,820
                                        1993   162,216      58,000     10,000        29,250        8,087
Ronald A. Moreau .....................  1995   185,969      27,614     15,000        47,804        7,999
President -- J.L. Clark, Inc.           1994   184,327      44,996     15,000        44,402        9,986
                                        1993   169,969      62,418     10,000        72,385        7,736
Bruce A. Klein (2) ...................  1995   140,481      38,596      7,500            --        5,188
Vice President, Finance and Chief       1994        --          --         --            --           --
Financial Officer                       1993        --          --         --            --           --
David J. Anderson ....................  1995   135,865      34,729      7,500            --       14,646
Vice President,                         1994   131,539      42,255      7,500            --        9,063
International/Corporate Development     1993   110,210      34,550      5,000            --           --
</TABLE>

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

(1) Mr. Gloyd also served as a director of the Company but received no  separate
    remuneration in that capacity.

(2) Mr. Klein began employment with the Company on January 3, 1995.

(3)  Includes compensation deferred by the Company's executive officers pursuant
    to the Company's Retirement Savings Plan, adopted in 1984.

(4) Includes discretionary cash bonuses granted by the Board of Directors  under
    the Company's Annual Incentive Plan.

(5)  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.

(6) Consists solely of Performance Shares and Performance Units distributed  and
    paid  under the Performance Share Plan 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.

(7) 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.  The amounts shown  in this column  for the last  fiscal year derived
    from the following  figures for  Messrs. Gloyd, Johnson,  Moreau, Klein  and
    Anderson  respectively: $9,151;  $5,173; $1,051;  $2,661; $3,397  -- Company
    match for employee stock purchase  plan; $4,620; $3,148; $3,324; $0;  $2,636
    --  Company match for 401(k)  plan; $6,776 (Mr. Gloyd)  -- Company paid term
    life insurance premium; $6,749; $2,998; $3,047; $1,111; $1,182 --  Dividends
    received  from  the  Performance  Share Plan  non-vested  shares;  $467 (Mr.
    Moreau), $1,416 (Mr. Klein) and $3,331 (Mr. Anderson) -- Company paid  group
    insurance premium; and $174 (Mr. Johnson), $110 (Mr. Moreau) and $4,100 (Mr.
    Anderson) -- Company paid Supplemental Retirement Medicare FICA taxes.

                                       6
<PAGE>
    Each  officer of the Company is elected for  a term of one year which begins
at the Board of Directors meeting at  which he or she 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 or her 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  1995 under  the  1994 Incentive  Plan to  the  five
individuals named in the Summary Compensation Table:

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                          INDIVIDUAL GRANTS
- -----------------------------------------------------------------------------------------------------
                                                 NUMBER OF
                                                SECURITIES     % OF TOTAL
                                                UNDERLYING   OPTIONS GRANTED                             GRANT DATE
                                                  OPTIONS    TO EMPLOYEES IN   EXERCISE    EXPIRATION   PRESENT VALUE
                     NAME                       GRANTED (1)    FISCAL YEAR     PRICE (2)      DATE           (3)
- ----------------------------------------------  -----------  ---------------  -----------  ----------  ---------------
<S>                                             <C>          <C>              <C>          <C>         <C>
L. E. Gloyd...................................      35,000          18.9%      $   18.875    12/04/04    $   223,300
N. E. Johnson.................................      20,000          10.8           18.875    12/04/04        127,600
R. A. Moreau..................................      15,000           8.1           18.875    12/04/04         95,700
B. A. Klein...................................       7,500           4.0           19.875    01/25/05         51,000
D. J. Anderson................................       7,500           4.0           18.875    12/04/04         47,850
</TABLE>

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

(1)  Consists of nonqualified options issued for a ten year term with a 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.

(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:

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

     (ii) interest rates of 7.8% for the  December 5, 1994 grants and 7.77%  for
          the  January 26,  1995 grant,  based on  the quoted  yield of Treasury
          Strips maturing in seven years;

    (iii) dividends of $.6325  per share  of Common  Stock for  the fiscal  year
          ending 1995, increasing thereafter by $0.02 per share per year; and

    (iv) stock  price volatility of  29.25% for the December  5, 1994 grants and
         29.07% for the January  26, 1995 grant, based,  in each case, upon  the
         monthly stock closing prices for the preceding 10 years.

                                       7
<PAGE>
    No  options  were exercised  by any  of  the five  individuals named  in the
Summary Compensation Table during  fiscal 1995. The  following table sets  forth
certain  information concerning the unexercised options held by such individuals
at December 2, 1995.

                         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/UNEXERCISABLE
                               NAME                                     UNEXERCISABLE               (1)
- -------------------------------------------------------------------  --------------------  ----------------------
<S>                                                                  <C>                   <C>
L. E. Gloyd........................................................      193,013/148,437   $    1,489,680/469,205
N. E. Johnson......................................................        40,313/40,937          243,145/127,000
R. A. Moreau.......................................................        65,188/35,750          467,669/114,171
B. A. Klein........................................................              0/7,500                 0/13,125
D. J. Anderson.....................................................        19,413/17,312           125,213/54,667
</TABLE>

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

(1)  Based  on the closing  price of Common  Stock as reported  on the New  York
    Stock  Exchange Composite Transactions on December 1, 1995, the last trading
    date prior  to the  Company's  non-business day  fiscal  year end  close  on
    Saturday, December 2, 1995.

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  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  pages  12  and  13  in  "Report  of  the
Compensation & Stock Option Committee".

                                       8
<PAGE>
    The following table sets forth information regarding 1995 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 3,661          3 Years    1,831 Shares     3,661 Shares
                         Performance Units  2,440                     Cash equal to    Cash equal to
                                                                      value of 1,220   value of 2,440
                                                                      Shares*          Shares*
N. E. Johnson..........  Performance Shares 1,757          3 Years    879 Shares       1,757 Shares
                         Performance Units  1,171                     Cash equal to    Cash equal to
                                                                      value of 586     value of 1,171
                                                                      Shares*          Shares*
R. A. Moreau...........  Performance Shares 1,757          3 Years    879 Shares       1,757 Shares
                         Performance Units  1,171                     Cash equal to    Cash equal to
                                                                      value of 586     value of 1,171
                                                                      Shares*          Shares*
B. A. Klein............  Performance Shares 1,757          3 Years    879 Shares       1,757 Shares
                         Performance Units  1,171                     Cash equal to    Cash equal to
                                                                      value of 586     value of 1,171
                                                                      Shares*          Shares*
D. J. Anderson.........  Performance Shares   937          3 Years    469 Shares       937 Shares
                         Performance Units    624                     Cash equal to    Cash equal to
                                                                      value of 312     value of 624
                                                                      Shares*          Shares*
</TABLE>

- ------------------------
*  Based on  the average closing  price of  Common Stock for  the 30-day trading
period preceding November 30,  1997 as reported in  the New York Stock  Exchange
Composite Transactions.

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"). Mr. Klein
will be  eligible for  benefits beginning  in  fiscal 1996.  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 1995  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 ($27,000 in fiscal 1996) in effect each December multiplied
by  .012 plus (b) any excess of such  plan year compensation over age 65 covered
compensation (subject to Internal

                                       9
<PAGE>
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, 1995, Messrs. Gloyd, Johnson, Moreau and Anderson had 9,
5, 9 and 5 years of service, respectively.

    Estimated annual  retirement benefits  payable under  the Pension  Trust  at
normal  retirement (age 65) for Messrs.  Gloyd, Johnson, Moreau and Anderson are
$34,173, $59,410,  $64,336 and  $29,972,  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. Mr.
Gloyd is the only  active participant. 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  benefit  pursuant  to  the  Supplemental
Retirement  Plan  payable  at  normal  retirement (age  65),  for  Mr.  Gloyd is
$331,183. Such annual retirement benefits are  not subject to any reduction  for
Social Security amounts.

    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. 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  and Anderson are  participants in both  new
plans.  Estimated total  annual retirement  benefits pursuant  to both  the 1994
Supplemental Pension  Plan and  the 1994  Executive Retirement  Plan payable  at
normal  retirement  (age  65)  for  Messrs.  Johnson,  Moreau  and  Anderson are
$117,402, $81,977 and $66,723, 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,
Johnson  and Moreau. 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

                                       10
<PAGE>
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,  following a  change of
control, 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.

              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 1995.

    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.

                                       11
<PAGE>
    The Committee periodically engages  independent compensation consultants  to
provide  information regarding  base salaries and  annual incentive compensation
paid by comparable companies.  These summaries are  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  is  not  available for  a  particular position.
Published compensation surveys  typically provide  analyses of data  and do  not
identify  the specific compensation information submitted by specific companies.
Because a major compensation study was performed for the prior fiscal year,  the
Committee  elected to increase salaries for fiscal  1995 based upon the trend of
increases in executive compensation for the year and individual performance. The
increase for  each executive  ranged between  5% and  6% (excluding  promotional
increases).  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 15. Furthermore the companies that make up the Standard
& Poor's  Manufacturing  Diversified Index  are  significantly larger  than  the
Company  (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  achieved record  sales,
    operating  profit  and  earnings  per  share.  The  total  amount  of annual
    incentive earned by the CEO was 37% 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

                                       12
<PAGE>
    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 1993-1995 Plan participants earned 97% of the
    total performance opportunity as a result of the substantial achievement  of
    two aggressive financial goals established by the Committee. One half of the
    award was earned based upon attainment of an average return on equity versus
    that  of  a comparator  group,  and the  other  half was  earned  based upon
    attainment of earnings per share growth versus performance standards set  by
    the  Committee. The Committee 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.

        - 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  all options granted during  fiscal
    1995  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
    broad-based market survey data as well as 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 5,  1994,  the  Committee
    reviewed a number of factors, the most important of which were the Company's
    substantial improvement in earnings per share over the prior fiscal year and
    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 a  stock option grant to the Company's  CEO
    of  35,000 shares at  an option price  of $18.875 (fair  market value on the
    date of grant) which represented a nominal value of 1.8 times base salary.

        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

                                       13
<PAGE>
    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.

    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 was likely to meet
the proposed regulations in effect at the time compensation decisions were made.
Final regulations were issued  by the Internal Revenue  Service on December  19,
1995 and the Committee has such regulations under review.

    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, Chairman  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  and 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.

                                       14
<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, 1990 to December
2, 1995) with the cumulative total return of the S&P Composite 500 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

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
              CLARCOR INC.    S&P MANUFACTURING DIVERSIFIED INDEX      S&P COMPOSITE 500 INDEX
<S>           <C>            <C>                                     <C>
Nov 30, 90              100                                     100                          100
Nov 30, 91           145.43                                  118.53                       120.34
Nov 27, 92           150.61                                  138.65                       141.65
Nov 26, 93           160.84                                  166.93                       156.29
Dec 2, 94            161.85                                  170.84                       157.35
Dec 1, 95            189.64                                  250.46                       215.76
</TABLE>

*  Assumes that the  value of the  investment in the  Company's Common Stock and
each index was $100 on November 30, 1990 and that all dividends were reinvested.

    The reference points on the foregoing graph are as follows:

<TABLE>
<CAPTION>
                                                    1991     1992     1993     1994     1995
                                                   -------  -------  -------  -------  -------
<S>                                                <C>      <C>      <C>      <C>      <C>
CLARCOR Inc......................................  $145.43  $150.61  $160.84  $161.85  $189.64
S&P Manufacturing Diversified Index..............   118.53   138.65   166.93   170.84   250.46
S&P Composite 500 Index..........................   120.34   141.65   156.29   157.35   215.76
</TABLE>

    The 1990 beginning  measuring point  was the  market close  on November  30,
1990, the last trading day before the beginning of the Company's fifth preceding
fiscal  year. The closing measuring point for  1995 was December 1, 1995 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 2, 1995 fiscal
year end.  Because  only  month  end  figures  are  available  for  the  S  &  P
Manufacturing  Diversified Index, November 30, 1995 was used as a close for that
index.

                                       15
<PAGE>
                                 MISCELLANEOUS

AUDITORS

    The  Board of Directors has  selected Coopers & Lybrand  L.L.P. to audit the
financial statements of  the Company  for the  fiscal year  ending November  30,
1996.  Coopers & Lybrand  L.L.P. has served  as the Company's  auditors for more
than 30 years. The shareholders will not  be asked to approve this selection  at
the Annual Meeting. A representative of Coopers & Lybrand L.L.P. 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 1997 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 1997 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 25, 1996.

    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 1997  Annual Meeting of  Shareholders of the  Company will be
held on March 27, 1997. Consequently,  written notice of any such nomination  or
proposal  which a shareholder desires to make at the 1997 Annual Meeting must be
received by the  Company no earlier  than December  27, 1996 and  no later  than
January  26, 1997. 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
                                          MARCIA S. BLAYLOCK
                                          SECRETARY

Rockford, Illinois
February 22, 1996

                                       16
<PAGE>

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

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE ANNUAL
MEETING ON MARCH 28, 1996.

The undersigned hereby appoints RICHARD A. SNELL and STANTON K. SMITH, JR., 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 the 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 28, 1996 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 IS 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 2, 1995, and the Notice and Proxy Statement for the
above Annual Meeting.

Election of Directors - Nominees are:
     Milton R. Brown, Frank A. Fiorenza and Don A. Wolf

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>

     PLEASE MARK YOUR                                                       5086
  X  VOTES AS IN THIS
     EXAMPLE.

     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.
- --------------------------------------------------------------------------------
                    FOR       WITHHELD
  1  Election of                                  2.  In their discretion, the
     Directors                                        Proxies are authorized to
     (See Reverse)                                    vote upon such other
                                                      business as may properly
For, except vote withheld from                        come before the meeting.
the following nominee(s):


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







SIGNATURES(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 partnernership, please sign in
       partnership name by authorized person.


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