CROMPTON & KNOWLES CORP
DEF 14A, 1996-03-15
INDUSTRIAL ORGANIC CHEMICALS
Previous: COMPREHENSIVE CARE CORP, 11-K, 1996-03-15
Next: CROWN CENTRAL PETROLEUM CORP /MD/, 10-K, 1996-03-15






                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of 
                  the Securities Exchange Act of 1934
                       (Amendment No.:     )

Filed by the Registrant [X]
 
Filed by a Party other than the Registrant [ ]
 
Check the appropriate box:
 
/ / Preliminary Proxy Statement

/ / Confidential, for Use of the Commission Only (as permitted by 
    Rule 14a-6(e)(2))
 
/X/ Definitive Proxy Statement
 
/ / Definitive Additional Materials
 
/ / Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
    240.14a-12
 
                           Crompton & Knowles Corporation
                (Name of Registrant as Specified in Its Charter)


  (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/ / $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or 
    Item 22(a)(2) of Schedule 14A.
 
/ / $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 (Set forth the amount on
       which the filing fee is calculated and state how it was determined):
 
    4) Proposed maximum aggregate value of transaction:
 
    5) Total fee paid:
 
/X/ Fee paid previously with preliminary materials
 
/ / 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] CROMPTON & KNOWLES
       CORPORATION
 
Dear Stockholder:
 
    You are cordially invited to attend the Annual Meeting of Stockholders of
Crompton & Knowles Corporation to be held at 11:15 a.m. on Tuesday, April 9,
1996, at the Sheraton Stamford Hotel, One First Stamford Place, Stamford,
Connecticut.
 
    Information about the business of the meeting and the nominees for election
as members of the Board of Directors is set forth in the formal meeting notice
and Proxy Statement on the following pages. This year you are asked to elect
directors and to ratify the Board of Directors' selection of an independent
auditor for the fiscal year ending December 28, 1996.
 
    It is important that your shares be represented at the meeting. Whether or
not you plan to attend the session in person, we hope that you will vote on the
matters to be considered and sign, date and return your proxy in the enclosed
envelope as promptly as possible.
 
    The Corporation's fiscal year 1995 Annual Report is being mailed to
shareholders herewith, but it is not part of the proxy solicitation material.
 
                                         Respectfully yours,

                                         /s/ Vincent A. Calarco

                                         Vincent A. Calarco
                                         Chairman, President & Chief Executive
                                         Officer
 
March 15, 1996
<PAGE>
- --------------------------------------------------------------------------------
               NOTICE OF 1996 ANNUAL MEETING OF THE STOCKHOLDERS
- --------------------------------------------------------------------------------
 
TO THE STOCKHOLDERS:
 
    The 1996 annual meeting of the stockholders of Crompton & Knowles
Corporation will be held at the Sheraton Stamford Hotel, One First Stamford
Place, Stamford, Connecticut, on Tuesday, April 9, 1996, at 11:15 A.M. in the
morning, local time, to consider and act upon the following matters:
 
    1. The election of three directors to serve for a term expiring in 1999,
       described beginning at page 1 of the Proxy Statement which follows;
 
    2. A proposal to ratify the selection by the Board of Directors of an
       independent auditor for 1996, described beginning at page 14; and
 
    3. Such other business as may properly come before the meeting.
 
    Your attention is directed to the accompanying Proxy Statement for
additional information with respect to the matters to be considered at the
meeting.
 
    Stockholders of record at the close of business on February 9, 1996, are
entitled to notice of the annual meeting and may vote at the meeting and any
adjournment thereof. We urge you to date, sign and return the enclosed proxy
promptly whether or not you plan to attend the annual meeting. If you attend the
meeting, you may still vote your shares in person, if you wish.
 
                                              By Order of the Board of
                                              Directors,
 
                                                     JOHN T. FERGUSON II
                                                          Secretary
 
March 15, 1996
 
 Crompton & Knowles Corporation, One Station Place, Metro Center,
                        Stamford, CT  06902
<PAGE>
                                PROXY STATEMENT
 
    This statement is furnished in connection with the solicitation of proxies
by the Board of Directors of Crompton & Knowles Corporation (the "Corporation")
for use at the annual meeting of the stockholders of the Corporation to be held
on April 9, 1996, at the Sheraton Stamford Hotel, One First Stamford Place,
Stamford, Connecticut, and at any adjournment thereof.
 
    Holders of Common Stock of the Corporation of record at the close of
business on February 9, 1996, the record date, are entitled to notice of and to
vote at the meeting and any adjournment thereof. On the record date, there were
outstanding and entitled to vote 48,022,079 shares of Common Stock, each of
which is entitled to one vote. The Corporation has no other voting securities
issued and outstanding.
 
    If a stockholder is participating in the Corporation's Dividend Reinvestment
Plan, the shares held in a person's account under the Plan will be voted
automatically in the same way that such person's shares held of record are
voted.
 
    Any stockholder giving a proxy may revoke it by executing another proxy
bearing a later date or by notifying the Secretary in writing at any time prior
to the voting of the proxy. Mere attendance at the annual meeting does not
revoke a proxy.
 
    The Corporation's annual report for the fiscal year ended December 30, 1995,
accompanies this Proxy Statement. It is not proxy soliciting material, nor is it
incorporated herein by reference.
 
    This Proxy Statement and the enclosed form of proxy are first being sent to
stockholders on or about March 15, 1996.
 
                     PRINCIPAL HOLDERS OF VOTING SECURITIES
 
    No person was known to the Board of Directors to be the beneficial owner of
more than 5% of the Corporation's outstanding voting securities as of February
9, 1996.
 
                          ELECTION OF THREE DIRECTORS
 
    The By-Laws of the Corporation provide for a Board of Directors of not less
than six nor more than fifteen members, as determined from time to time by
resolution of the Board, divided into three classes. Directors of one class are
elected each year for a term of three years. There are presently nine directors
in office, three of whom are standing for election at this year's meeting as
Class II directors whose term will expire at the 1999 annual meeting, three of
whom are Class III directors whose term expires at the 1997 annual meeting and
three of whom are Class I directors whose term expires at the 1998 annual
meeting. The Board has nominated the three persons named below to serve as Class
II directors for a three-year term expiring at the 1999 annual meeting and until
their respective successors are elected and have qualified. Shares represented
by the accompanying proxy are intended to be voted, unless authority so to vote
is withheld, for such nominees. The Class II nominees include members of the
present Board who have served as directors since the dates set forth after their
names. All of the nominees and all of the incumbent directors have previously
been elected by the stockholders. If any of the nominees is not available, an
event not anticipated, the proxies will be voted for the other nominees and for
a substitute if any is designated by the Board of Directors.

<PAGE>
NOMINEES FOR DIRECTOR
 
  CLASS II (to serve until the annual meeting of stockholders in 1999):
 
    VINCENT A. CALARCO, 53, Chairman of the Board, President and Chief Executive
Officer of the Corporation. He is former Vice President for Strategy and
Development, Uniroyal, Inc., and former President of Uniroyal Chemical Company.
Mr. Calarco has been a director since 1985. Mr. Calarco also serves as a
director of Caremark International Inc.
 
    CHARLES J. MARSDEN, 55, Vice President-Finance and Chief Financial Officer
of the Corporation. Mr. Marsden has been a director of the Corporation since
1985.
 
    C.A. (LANCE) PICCOLO, 55, is Chairman and Chief Executive Officer of
Caremark International Inc., a provider of alternate-site health-care services,
Northbrook, IL. He is former Executive Vice President of Baxter International
Inc., a supplier of health-care products, Deerfield, IL. He has been a director
of the Corporation since 1988 and is a member of the Audit Committee and the
Nominating Committee. Mr. Piccolo is also a director of Caremark International
Inc.
 
INCUMBENT DIRECTORS
 
  CLASS III (to serve until the annual meeting of stockholders in 1997):
 
    ROBERT A. FOX, 58, is President and Chief Executive Officer of Foster
Poultry Farms, a privately held, integrated poultry company, Livingston, CA. He
is former Executive Vice President of Revlon, Inc., a cosmetics, fragrances and
toiletries manufacturer, New York, NY; and former Chairman and Chief Executive
Officer of Clarke Hooper America, an international marketing services firm,
Irvine, CA. Mr. Fox has been a director of the Corporation since 1990 and is a
member of the Executive Compensation Committee and Nominating Committee. He is
also a director of the American Balanced Fund, the Growth Fund of America, Inc.,
the New Perspective Fund and the Income Fund of America, Inc., and a trustee of
the Euro-Pacific Growth Fund.
 
    ROGER L. HEADRICK, 59, is President and Chief Executive Officer of the
Minnesota Vikings Football Club, Eden Prairie, MN, and President and Chief
Executive Officer of ProtaTek International, Inc., a biotechnology animal
vaccine company, St. Paul, MN. Mr. Headrick is former Executive Vice President
and Chief Financial Officer of The Pillsbury Company, a food processing and
restaurant company, Minneapolis, MN. He has been a director of the Corporation
since 1988 and is Chairman of the Nominating Committee and a member of the
Executive Compensation Committee. He also serves as a director of Caremark
International Inc.
 
    LEO I. HIGDON, JR., 49, is Dean of the Darden Graduate School of Business
Administration at the University of Virginia, Charlottesville, VA. He is a
former Managing Director and member of the Executive Committee of Salomon
Brothers, an investment banking firm, New York, NY. Mr. Higdon became a director
of the Corporation in 1993 and is Chairman of the Audit Committee and a member
of the Nominating Committee. He is a director of CPC International Corporation
and Newmont Mining Corp.
 
  CLASS I (to serve until the annual meeting of stockholders in 1998):
 
    JAMES A. BITONTI, 65, is President and Chief Executive Officer of TCOM,
L.P., an aerostat systems manufacturer, integrator and operator, Columbia, MD.
He is a retired Vice President of International Business Machines Corporation,
where he held the positions of Assistant Group Executive of the Asia/Pacific
Group and President of the Communication Products Division. Mr. Bitonti has been
a director of the Corporation since 1983 and is Chairman of the Executive
Compensation Committee. He
 
                                       2
<PAGE>
also serves as a director of E-Systems, Inc., and as a director and the Chief
Executive Officer of KFX, Inc.
 
    MICHAEL W. HUBER, 68, is retired Chairman of the Board of J. M. Huber
Corporation, a diversified manufacturing and natural resource development
company, Edison, NJ. He has been a director of the Corporation since 1983 and is
a member of the Executive Compensation Committee and the Audit Committee. He
also serves as a director of Norland Medical Systems, Inc.
 
    PATRICIA K. WOOLF, PH.D., 61, is a private investor, and lecturer in the
Department of Molecular Biology, Princeton University. She has been a director
of the Corporation since 1994 and is a member of the Audit Committee. Dr. Woolf
is also a director of the American Balanced Fund, the Income Fund of America,
Inc., the Growth Fund of America, Inc., Smallcap World Fund, Inc., the New
Economy Fund, the National Life Insurance Co. of Vermont, and General Public
Utilities Corporation.
 
BOARD MEETINGS AND COMMITTEES
 
    The Board of Directors held five regular meetings during 1995. All of the
directors except Mr. Bitonti attended at least 75% of the aggregate of the
meetings of the Board and of the committees on which they served in 1995.
 
    The Board has established three committees to assist it in the discharge of
its responsibilities. The Audit Committee, no member of which is an employee of
the Corporation, meets periodically with the Corporation's independent auditor
to review the scope of the annual audit and the policies relating to internal
auditing procedures and controls, provides general oversight with respect to the
accounting principles employed in the Corporation's financial reporting, and
reviews the Corporation's annual report on Form 10-K prior to its filing each
year. The Audit Committee also recommends to the Board each year the selection
of the auditor, has responsibility for approving professional non-audit services
provided by the independent auditor, considers the possible effect of providing
such non-audit services on the auditor's independence, and reviews the range of
fees of the auditor for both audit and non-audit services. The Audit Committee
held two meetings during 1995.
 
    The Committee on Executive Compensation is composed of directors who are not
employees of the Corporation. Its functions include approval of the level of
compensation for executive officers serving on the Board, adoption of bonus and
deferred compensation plans and arrangements for executive officers, and
administration of the Crompton & Knowles Corporation 1993 Stock Option Plan for
Non-Employee Directors, the Crompton & Knowles Corporation Restricted Stock Plan
for Directors and the Corporation's 1988 Long-Term Incentive Plan (the "1988
Plan"). The Executive Compensation Committee held two meetings during 1995.
 
    The Nominating Committee is also composed of directors who are not employees
of the Corporation. The Committee makes recommendations with respect to the
organization, size, and composition of the Board, identifies suitable candidates
for Board membership and reviews their qualifications, proposes a slate of
directors for election by the stockholders at each annual meeting, and assists
the Board in providing for orderly succession in the top management of the
Corporation. The Nominating Committee met once in 1995.
 
COMPENSATION OF DIRECTORS
 
    Directors who are employees of the Corporation receive no additional
compensation for services on the Board of Directors. Members of the Board who
are not employees receive an annual retainer of $20,000 (committee chairmen
receive an additional retainer of $2,500) and a fee of $7,500 for meeting
service, and are reimbursed for expenses incurred in attending meetings. The
Corporation also provides $25,000 of term life insurance and accidental death
and travel insurance coverage for each non-employee director.
 
                                       3
<PAGE>
    Under the Crompton & Knowles Corporation Restricted Stock Plan for
Directors, one quarter of each director's retainer and fees is paid in shares of
the Corporation's Common Stock. A director may elect to receive any portion or
all of the remainder of the retainer and fees in Common Stock under the plan.
All shares issued under the plan are held by the Corporation until the recipient
of the shares leaves the Board, however the directors receive all dividends on
the shares and may vote the shares.
 
    The Crompton & Knowles Corporation 1993 Stock Option Plan for Non-Employee
Directors provides for the issuance to non-employee directors on the date of the
first regular meeting of the Board in the fourth quarter of each calendar year
of an option to purchase that number of full shares of the Corporation's Common
Stock determined by dividing the amount of the annual retainer payable to non-
employee directors for service on the Board by the fair market value of the
stock on the date of the grant. The exercise price of the options is to be equal
to such fair market value on the date of grant. The options are to vest over a
two-year period and are to be exercisable over a ten-year period from the date
of grant. The plan provides for the grant of options with respect to a maximum
of 100,000 shares of stock. Options to be granted under the plan are
nonstatutory options not intended to qualify as incentive stock options under
the Internal Revenue Code of 1986.
 
STOCKHOLDER NOMINATIONS
 
    The Nominating Committee will consider qualified candidates proposed by
stockholders for Board membership in accordance with the procedure set forth in
the By-Laws. Any stockholder entitled to vote in the election of directors may
nominate one or more persons for election as directors at a meeting if written
notice of such stockholder's intent to make such nomination or nominations has
been given, either by personal delivery or by mail, postage prepaid, to the
Secretary of the Corporation not later than (a) with respect to an election to
be held at an annual meeting of stockholders, 90 days prior to the anniversary
date of the immediately preceding annual meeting, and (b) with respect to an
election to be held at a special meeting of stockholders for the election of
directors, the close of business on the tenth day following the date on which
notice of such meeting is first given to stockholders. Each such notice shall
set forth (i) the name and address of the stockholder who intends to make the
nomination and of the person or persons to be nominated; (ii) a representation
that the stockholder is a holder of record of stock of the Corporation entitled
to vote at such meeting and intends to appear in person or by proxy at the
meeting to nominate the person or persons specified in the notice; (iii) a
description of all arrangements or understandings between the stockholder and
each nominee and any other person or persons (naming such person or persons)
pursuant to which the nomination or nominations are to be made by the
stockholder; (iv) such other information regarding each nominee proposed by such
stockholder as would be required to be included in a proxy statement filed
pursuant to the proxy rules of the Securities and Exchange Commission; and (v)
the consent of each nominee to serve as a director of the Corporation, if so
elected. The presiding officer of the meeting may refuse to acknowledge the
nomination of any person not made in compliance with the foregoing procedure.
 
                                       4
<PAGE>
                        SECURITY OWNERSHIP OF MANAGEMENT
 
    The nominees and incumbent directors and the executive officers of the
Corporation have advised that they were directly or indirectly the beneficial
owners of outstanding Common Stock of the Corporation at the close of business
on February 9, 1996, as set forth below, in each case representing less than one
percent of such shares outstanding except as otherwise indicated.

<TABLE><CAPTION>
                                                                   AMOUNT AND NATURE
                                                                     OF BENEFICIAL
TITLE OF CLASS      NAME OF BENEFICIAL OWNER                          OWNERSHIP(1)        PERCENT OF CLASS
- --------------   ----------------------------------------------   --------------------    ----------------
<S>              <C>                                              <C>                     <C>
 Common          Vincent A. Calarco............................         1,744,427(2)             3.6%
 Common          James A. Bitonti..............................            29,547(3)
 Common          Robert A. Fox.................................            30,829(4)
 Common          Roger L. Headrick.............................            57,190(5)
 Common          Leo I. Higdon, Jr.............................             2,906(6)
 Common          Michael W. Huber..............................            19,889(7)
 Common          Charles J. Marsden............................           480,450(8)
 Common          C.A. (Lance) Piccolo..........................            14,452(9)
 Common          Patricia K. Woolf.............................             3,413(10)
 Common          Robert W. Ackley..............................           349,110(11)
 Common          John T. Ferguson II...........................            56,119(12)
 Common          Edmund H. Fording, Jr.........................            96,227(13)
 Common          Directors and Executive Officers as a Group
                 (17 persons)..................................         3,277,696(14)            6.6%
</TABLE>
- ------------
 (1) Except as noted below, the officers and directors have both sole voting and
     sole investment power over the shares reflected in this table.
 
 (2) Includes 894,160 shares which Mr. Calarco had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; 496,944
     shares held under the 1988 Plan and the Employee Stock Ownership Plan, as
     to which he has voting but no investment power; and 58,872 shares owned by
     his wife and 18,721 shares held by him or his wife as custodian for their
     children, as to which he disclaims beneficial ownership.
 
 (3) Includes 2,397 shares which Mr. Bitonti had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; 11,200 shares
     owned jointly by Mr. Bitonti with his wife; 10,494 shares held under the
     Restricted Stock Plan for Directors; and 4,800 shares owned by his wife as
     to which he disclaims beneficial ownership.
 
 (4) Includes 2,397 shares which Mr. Fox had the right to acquire through stock
     options exercisable within 60 days of February 9, 1996; and 8,448 shares
     held under the Restricted Stock Plan for Directors.
 
 (5) Includes 2,397 shares which Mr. Headrick had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; and 10,173
     shares held under the Restricted Stock Plan for Directors.
 
 (6) Includes 1,555 shares which Mr. Higdon had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; and 1,351
     shares held under the Restricted Stock Plan for Directors.
 
 (7) Includes 2,397 shares which Mr. Huber had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; and 7,492
     shares held under the Restricted Stock Plan for Directors.
 
 (8) Includes 237,376 shares which Mr. Marsden had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; 106,665
     shares held under the 1988 Plan and the Employee Stock Ownership Plan, as
     to which he has voting but no investment power; and 19,000 shares owned by
     his wife as to which he disclaims beneficial ownership.
 
 (9) Includes 2,397 shares which Mr. Piccolo had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; and 9,115
     shares held under the Restricted Stock Plan for Directors.
 
(10) Includes 622 shares which Ms. Woolf had the right to acquire through stock
     options exercisable within 60 days of February 9, 1996; and 1,845 shares
     held under the Restricted Stock Plan for Directors.
 
(11) Includes 62,000 shares which Mr. Ackley had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; 86,912 shares
     held under the 1988 Plan and the Employee Stock Ownership Plan, as to which
     he has voting but no investment power; and 2,400 shares owned by his wife,
     as to which he disclaims beneficial ownership.
 
(12) Includes 38,250 shares which Mr. Ferguson had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; 15,189 and
     shares held under the 1988 Plan, the Employee Stock Ownership Plan, and a
     Benefit Equalization Plan Trust as to which he has voting but no investment
     power.
 
(13) Includes 74,500 shares which Mr. Fording had the right to acquire through
     stock options exercisable within 60 days of February 9, 1996; and 9,164
     shares held under the 1988 Plan and the Employee Stock Ownership Plan, as
     to which he has voting but no investment power.
 
(14) Includes 1,441,921 shares which the officers and directors in the group had
     the right to acquire through stock options exercisable within 60 days of
     February 9, 1996.
 
                                       5
<PAGE>
               REPORT OF THE COMMITTEE ON EXECUTIVE COMPENSATION
 
EXECUTIVE COMPENSATION PHILOSOPHY
 
    The compensation program for the Corporation's executive officers is
administered in accordance with a pay for performance philosophy to link
executive compensation with the values, objectives, business strategy,
management initiatives and financial performance of the Corporation. In
addition, a significant portion of each executive officer's compensation is
contingent upon the creation of shareholder value.
 
    The Committee on Executive Compensation of the Board (the "Committee")
believes that stock ownership by management and restricted stock-based
performance compensation plans serve to align the interests of management and
other shareholders in the enhancement of shareholder value. The Committee
further maintains that long-term strategic leadership commitment is promoted
through vesting a significant portion of restricted stock performance awards at
retirement.
 
    The compensation of the Corporation's executive officers is comprised of
cash and equity components and is designed to be competitive and highly
leveraged based upon corporate financial performance and shareholder returns.
The compensation program provides an opportunity to earn compensation in the
third quartile within the chemical industry as well as within a broader group of
companies of comparable size and complexity. Actual compensation levels may be
greater or less than average competitive levels in surveyed companies based upon
annual and long-term performance of the Corporation as well as individual
performance. The measures of performance utilized under the Corporation's
compensation plans are as follows:
 
    . Annual actual after-tax earnings performance versus targeted after-tax
      earnings performance.
 
    . Annual actual return on capital performance versus targeted return on
      capital performance.
 
    . Annual actual revenue performance versus targeted revenue performance.
 
    . Three-year average annual return on equity and after-tax earnings per
      share growth.
 
BASE SALARIES
 
    Base salaries and salary ranges for the executive officers are based upon
competitive data gathered from several national and highly recognized
compensation services. The Committee on Executive Compensation reviews and
approves the salary ranges for the executive officers.
 
MANAGEMENT INCENTIVE PLAN
 
    The Corporation's Management Incentive Plan is an annual incentive program
for executive officers and other key managers. The purpose of the plan is to
provide a direct financial incentive in the form of an annual cash award to
executives who achieve the annual goals for their business unit and the
Corporation. The plan includes the Annual Incentive Compensation Plan for "A"
Group of Senior Executives, which provides for an annual incentive pool for
eligible executives based upon the Corporation's return on stockholders' equity.
Awards from the incentive pool are made annually by the Committee on Executive
Compensation, with the maximum award not to exceed 100% of a participant's base
salary. At the present time, Mr. Calarco is the only participant authorized to
receive such awards.
 
    The other officers named in the compensation table below participate in a
plan which provides for the payment of annual awards from a fund established
with reference to the return on capital employed of the Corporation as a whole,
or of the business unit for which the officer is responsible. Assuming a
stipulated level for return on capital employed has been attained, individual
awards are based 60% on the achievement by the applicable business unit of
specific objectives with respect to revenue, after-tax earnings, and return on
capital, and 40% on the achievement by the individual of individual management
objectives.
 
                                       6
<PAGE>
STOCK OPTIONS AND RESTRICTED STOCK
 
    The stock option and restricted stock program is a long-term incentive plan
for the Corporation's executive officers and other key managers. The objectives
of the program are to align executive and shareholder long-term interests by
creating a strong and direct link between executive pay and shareholder return,
and to enable executives to develop and maintain a significant, long-term stock
ownership position in the Corporation's Common Stock.
 
    The executive officers listed in the compensation table below receive a
major portion of their compensation in the form of shares of the Corporation's
Common Stock. They receive annual grants of stock options, priced at fair market
value on the date of grant. The number of options granted in 1995 was in the
second quartile of all companies included in industrial company survey data
available to the Committee.
 
    The factors used to award options include overall corporate performance,
percentile rankings, base salary, and total compensation.
 
    In addition, the Corporation's executive officers have received the
opportunity under the 1988 Plan to earn shares of restricted stock based upon
the Corporation's cumulative after-tax earnings growth and return on equity over
a three-year period. These grants have the potential to deliver above-average
compensation if the goals are met. If the employment of an individual terminates
after an award is earned for any reason other than death, disability,
retirement, or a change in control of the Corporation, any shares that have not
vested will be forfeited. The Corporation exceeded the performance criteria
established under the 1988 Plan for the period 1989-1991. Awards for the
1989-1991 period vest and are distributed to individuals in Common Stock of the
Corporation in five installments, the first four having been distributed on
December 9, 1992, December 6, 1993, December 13, 1994, and December 12, 1995,
and the final one to be distributed upon retirement. The Corporation met the
performance criteria established under the 1988 Plan for the period 1992-1994.
Awards for the 1992-1994 period vest and are distributed to individuals in
Common Stock of the Corporation in four uniform installments, one during each of
the years 1994-1996, and the final one upon retirement. If the employment of an
individual terminates for any reason other than death, disability, retirement or
a change in control of the Corporation, all shares that have not vested will be
forfeited.
 
COMPENSATION OF CHIEF EXECUTIVE OFFICER
 
    The Committee did not increase Mr. Calarco's base salary of $495,000 during
fiscal year 1995. The Executive Compensation Committee administers the Annual
Incentive Compensation Plan for "A" Group of Senior Executives. Currently, the
CEO is the only participant in this plan. Each year, a pool of funds is made
available under this plan based upon the Company's return on equity (ROE). At
higher ROE levels, larger percentages of net income are allocated to the pool.
The maximum incentive which the CEO may receive is equal to the lesser of 100%
of salary or $650,000. The maximum award may be reduced if other goals, such as
those for revenue and earnings growth, are not achieved. Based on the
performance of the Company in 1995 and the achievement of a return on average
common equity of 17.4%, and an increase in sales of 13%, Mr. Calarco earned
$415,000 under the Annual Incentive Compensation Plan for "A" Group of Senior
Executives. The Committee believes Mr. Calarco has continued to manage the
Corporation extremely well in a particularly challenging business climate and
has achieved above average results in comparison to others in the chemical
industry. For example, the Company's average ROE for the 1991 to 1995 period was
23.4% which placed the Company in the top quartile of the peer group of 22
specialty chemical companies reflected in the performance graphs on pages 9 and
10 below. The stock options granted to Mr. Calarco during 1995 are consistent
with the design of the Corporation's executive compensation program and are
shown in the compensation table below.
 
                                       7
<PAGE>
TAX DEDUCTIBILITY OF EXECUTIVE COMPENSATION
 
    The Committee's policy on the tax deductibility of compensation paid to the
Corporation's CEO and other executive officers is to maximize deductibility to
the extent possible without abdicating all of its discretionary power. To this
end, the Committee has reviewed all of the Corporation's plans and has taken
several actions as follows. First, the Committee has assured that the gains on
non-qualified stock option grants will be deductible by amending the 1988 Plan
to place a limit on the number of option shares that one individual may receive.
The limit is 25% of the total share authorization. Secondly, the Committee
resolved to continue the practice of not repricing options. Finally, at the 1994
annual meeting of shareholders, the shareholders approved the material terms of
the performance goal for the Annual Incentive Compensation Plan for "A" Group of
Senior Executives, which is "performance-based" under Section 162(m) of the
Internal Revenue Code, and amounts paid under the plan are fully deductible.
 
COMMITTEE ON EXECUTIVE COMPENSATION
 
    Decisions on compensation of the Corporation's executive officers are made
by the four member Committee on Executive Compensation, a committee of the Board
of Directors composed of the persons listed below, all of whom are non-employee
directors. The Committee has retained an independent executive compensation
consultant to evaluate the Corporation's executive compensation program and has
access to independent compensation data.
 
                                          The Committee on Executive
                                          Compensation:
                                          James A. Bitonti, Chairman
                                          Robert A. Fox
                                          Roger L. Headrick
                                          Michael W. Huber
 
    Notwithstanding anything to the contrary set forth in any of the
Corporation's previous filings under the Securities Act of 1933 or the
Securities Exchange Act of 1934 that might incorporate future filings, including
this Proxy Statement, in whole or in part, the foregoing Report of the Committee
on Executive Compensation and the following Performance Graphs shall not be
deemed incorporated by reference into any such filings.
 
                                       8
<PAGE>
                               PERFORMANCE GRAPHS
 
    The following graph compares the cumulative total return on the Common Stock
of the Corporation for the last five fiscal years with the returns on the
Standard & Poor's 500 Stock Index, the Standard & Poor's Specialty Chemicals
Index and a peer group of 22 specialty chemical companies, assuming the
investment of $100 in the Corporation's Common Stock, the S&P 500 Index, the S&P
Specialty Chemicals Index and the peer group companies on December 31, 1990, and
the reinvestment of all dividends. The peer group investment is weighted based
on total market capitalization at the beginning of each fiscal year.
 
                   COMPARISON OF FIVE-YEAR CUMULATIVE RETURN
                    CROMPTON & KNOWLES CORPORATION, S&P 500,
                    S&P SPECIALTY CHEMICALS, AND PEER GROUP

$300

$250
                                                                    S&P 500
$200                                                          S&P Specialty
                                                                  Chemicals
$150                                                             Peer Group
                                                                      C & K
$100

 $50

  $0               1990   1991   1992   1993   1994   1995

                                  C & K
                                  S&P 500
                                  Peer Group
                                  S&P Specialty Chemicals


C & K              $100   $257   $268   $270   $205   $173
S&P                 100    130    140    154    156    215
Peer Group          100    151    166    171    165    193
S&P Specialty       100    141    149    170    149    195
Chemicals





                                       9
<PAGE>
    The graph below shows the cumulative total return to the Corporation's
stockholders since December 31, 1984, shortly before Mr. Calarco became
President and CEO, compared with the same indices shown on the previous graph,
thus illustrating the relative performance of the Corporation's Common Stock
during Mr. Calarco's entire tenure with the Corporation.
 
                  COMPARISON OF ELEVEN-YEAR CUMULATIVE RETURN
                    CROMPTON & KNOWLES CORPORATION, S&P 500,
                    S&P SPECIALTY CHEMICALS, AND PEER GROUP
                               

<TABLE><CAPTION>
<S>                <C>    <C>    <C>    <C>    <C>    <C>    <C>  <C>    <C>    <C>    <C>    <C>
$2,500

$2,000
                                                                                               C & K
$1,500                                                                                    Peer Group
                                                                                             S&P 500
$1,000                                                                                 S&P Specialty
                                                                                           Chemicals
  $500
                                                                      

    $0             1984   1985   1986   1987   1988   1989   1990   1991   1992   1993   1994   1995

         C & K
         S&P 500
         Peer Group
         S&P Specialty Chemicals


C & K              $100   $132   $188   $216   $337   $695   $792 $2,032 $2,122 $2,135 $1,620 $1,366
S&P                 100    132    156    164    191    252    244    318    342    376    382    524
Peer Group          100    132    159    178    197    258    276    417    457    473    455    533
S&P Specialty       100    137    156    162    177    216    207    292    310    353    308    404
Chemicals
</TABLE>






    The specialty chemical peer group comprises the following 22 companies: Betz
Laboratories, Inc., The Dexter Corporation, Ecolab Inc., Engelhard Corporation,
Ethyl Corporation, Ferro Corporation, H.B. Fuller Company, Great Lakes Chemical
Corporation, M. A. Hanna Company, International Flavors & Fragrances Inc.,
Lawter International, Inc., Loctite Corporation, The Lubrizol Corporation, Nalco
Chemical Company, Pall Corporation, Petrolite Corporation, Quaker Chemical
Corporation, RPM, Inc., A. Schulman, Inc., Sigma-Aldrich Corporation, Valspar
Corporation, and Witco Corporation.
 
    The S&P Specialty Chemicals Index companies are W.R. Grace & Co., Great
Lakes Chemical Corporation, Morton International Inc. and Nalco Chemical
Company.
 
                                       10
<PAGE>
                             EXECUTIVE COMPENSATION
 
    The following tables set forth information concerning compensation paid or
to be paid to the chief executive officer of the Corporation and each of the
four most highly compensated executive officers of the Corporation other than
the chief executive officer, for services to the Corporation in all capacities
during 1993, 1994 and 1995, and options granted to and exercised by the same
individuals during the period indicated.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                   LONG TERM
                                                                                 COMPENSATION
                                                                            -----------------------
                                                                                    AWARDS
                                                     ANNUAL COMPENSATION    -----------------------
                                                                            RESTRICTED   SECURITIES   ALL OTHER
                  NAME AND                           --------------------     STOCK      UNDERLYING    COMPEN-
             PRINCIPAL POSITION               YEAR   SALARY($)   BONUS($)   AWARDS($)    OPTIONS(#)   SATION($)(1)
- --------------------------------------------  ----   ---------   --------   ----------   ----------   ---------
<S>                                           <C>    <C>         <C>        <C>          <C>          <C>
Vincent A. Calarco..........................  1995     495,000    415,000     --           110,000       89,687
  Chairman of the Board                       1994     493,000    300,000     --            78,000      111,870
  President and CEO                           1993     472,917    495,000     --            60,000      105,480
Charles J. Marsden..........................  1995     250,000     55,000     --            28,000       39,512
  Vice President--                            1994     240,000     56,000     --            22,000       42,121
  Finance and                                 1993     230,000    112,000     --            17,000       44,393
  Chief Financial Officer
Robert W. Ackley............................  1995     216,000    117,000     --            26,500       36,714
  V.P. and President--                        1994     203,750    108,000     --            20,000       36,383
  Davis-Standard Corporation                  1993     188,750    100,000     --            16,000       33,357
John T. Ferguson II.........................  1995     178,000     30,000     --            10,500       27,314
  General Counsel and                         1994     168,000     35,000     --            12,500       29,656
  Secretary                                   1993     156,667     67,000     --             9,500       33,060
Edmund H. Fording, Jr.......................  1995     175,167     25,000     --            10,500       24,774
  V.P. and President--                        1994     166,000     29,000     --             8,000       23,891
  Crompton & Knowles                          1993     166,000     59,000     --            11,500       25,531
  Colors Incorporated
</TABLE>
 
- ------------
(1) Includes the following amounts paid during 1995 under the Corporation's
    Supplemental Medical and Dental Reimbursement Plans (SMD), and employer
    contributions to the Corporation's Employee Stock Ownership Plan (ESOP) and
    Individual Account Retirement Plan (IARP) (with that portion of the ESOP and
    IARP contributions in excess of the Section 401(k) and Section 415
    limitations having been paid into the Corporation's Benefit Equalization
    Plan): Mr. Calarco, $2,235 (SMD), $31,802 (ESOP), $55,560 (IARP); Mr.
    Marsden, $5,027 (SMD), $13,065 (ESOP), $21,420 (IARP); Mr. Ackley, $1,074
    (SMD), $12,960 (ESOP), $22,680 (IARP); Mr. Ferguson, $4,397 (SMD), $9,063
    (ESOP), $13,854 (IARP); and Mr. Fording, $1,291 (SMD), $8,166 (ESOP),
    $15,317 (IARP).
 
    Total restricted stock outstanding for the persons shown in the table at the
end of fiscal year 1995: Vincent A. Calarco, 276,033 shares valued at
$3,657,437, of which 132,033 shares valued at $1,749,437 are forfeitable;
Charles J. Marsden, 80,232 shares valued at $1,063,074, of which 36,232 shares
valued at $480,074 are forfeitable; Robert W. Ackley, 50,002 shares valued at
$662,527, of which 23,002 shares valued at $304,777 are forfeitable; Edmund H.
Fording, 12,691 shares valued at $168,156, all of which shares are forfeitable;
and John T. Ferguson II, 9,634 shares valued at $127,651, all of which shares
are forfeitable. Dividends are paid on restricted shares from the date of grant
but do not vest and are not distributed until the underlying shares are
distributed.
 
                                       11
<PAGE>
                      OPTION GRANTS IN LAST FISCAL YEAR(1)
 
<TABLE>
<CAPTION>
                                                                                              POTENTIAL
                                                    INDIVIDUAL GRANTS                        REALIZABLE
                                    --------------------------------------------------    VALUE AT ASSUMED
                                                 PERCENT OF                                ANNUAL RATES OF
                                      NUMBER       TOTAL                                        STOCK
                                        OF        OPTIONS                                PRICE APPRECIATION
                                    SECURITIES   GRANTED TO                                FOR OPTION TERM
                                    UNDERLYING   EMPLOYEES     EXERCISE                  -------------------
                                     OPTIONS     IN FISCAL       PRICE      EXPIRATION    5%($)     10%($)
    NAME                            GRANTED(#)      YEAR        ($/SH)         DATE      $21.18     $33.72
- ----------------------------------  ----------   ----------   -----------   ----------   -------   ---------
<S>                                 <C>          <C>          <C>           <C>          <C>       <C>
V.A. Calarco......................     102,308(2)    33.0%       13.00        11/17/05   836,879   2,119,822
                                         7,692(3)     2.5%       13.00        10/17/05    62,921     159,378
C.J. Marsden......................      20,808(2)     6.7%       13.00        11/17/05   170,209     431,142
                                         7,692(3)     2.5%       13.00        10/17/05    62,921     159,378
R.W. Ackley.......................      18,808(2)     6.1%       13.00        11/17/05   153,849     389,702
                                         7,692(3)     2.5%       13.00        10/17/05    62,921     159,378
J.T. Ferguson II..................       4,589(2)     1.5%       13.00        11/17/05    37,538      95,084
                                         5,911(3)     1.9%       13.00        10/17/05    48,352     122,476
E.H. Fording, Jr..................       2,058(2)     0.7%       13.00        11/17/05    16,834      42,642
                                         8,442(3)     2.7%       13.00        10/17/05    69,056     174,918
</TABLE>
 
- ------------
(1) An option entitles the holder to purchase one share of the Common Stock of
    the Corporation at a purchase price equal to the fair market value of the
    Corporation's Common Stock on October 18, 1995, the date of grant of all of
    the options shown in the table. All options are subject to expiration prior
    to the dates shown in the table in case of death or termination of
    employment. Fifty percent of the options shown in the table are exercisable
    beginning on the first anniversary of the date of grant, and fifty percent
    are exercisable beginning on the second anniversary of the date of grant.
    The purchase price for stock on the exercise of options may be paid in cash
    or in shares of the Corporation's Common Stock already owned by the option
    holder, or by a combination thereof. In the event of a change in control of
    the Corporation, all of the options shown in the table will immediately
    become exercisable.
(2) Non-qualified options.
(3) Incentive options.
 
                AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION VALUES (1)
 
<TABLE>
<CAPTION>
                                                                                     VALUE OF UNEXERCISED
                                                         NUMBER OF SECURITIES            IN-THE-MONEY
                               SHARES                   UNDERLYING UNEXERCISED           AT FY-END($)
                             ACQUIRED ON    VALUE         OPTIONS FY-END(#)         12/30/95--FMV $13.2500
                              EXERCISE     REALIZED   --------------------------  ---------------------------
    NAME                         (#)        ($)(2)    EXERCISABLE  UNEXERCISABLE  EXERCISABLE   UNEXERCISABLE
- ---------------------------- -----------  ----------  -----------  -------------  ------------  -------------
<S>                          <C>          <C>         <C>          <C>            <C>           <C>
V.A. Calarco................    --            --        894,160       149,000     5,697,531.73    27,500.00
C.J. Marsden................    16,300    253,791.00    237,376        39,500     1,251,138.93     7,125.00
R.W. Ackley.................    11,500    110,687.50     62,000        36,500          --          6,625.00
J.T. Ferguson II............     8,834     65,167.26     38,250        16,750          --          2,625.00
E.H. Fording, Jr............    --            --         74,500        14,500       204,172.50     2,625.00
</TABLE>
 
- ------------
(1) All numbers reflect the 2-for-1 stock split on May 22, 1992.
(2) Fair market value at date of exercise less exercise price.
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
    Messrs. Fox, Headrick and Huber served as members and Mr. Bitonti served as
Chairman of the Executive Compensation Committee of the Board during the last
completed fiscal year. No member of the Executive Compensation Committee is a
current or former officer or employee of the Corporation or any of its
subsidiaries.
 
    During 1995, Mr. Calarco served as a director of Caremark International
Inc., of which Mr. Piccolo is Chairman and Chief Executive Officer.
 
                                       12
<PAGE>
RETIREMENT PLANS
 
    Each of the persons shown in the Summary Compensation Table on page 11 is
covered by a supplemental retirement agreement with the Corporation. Under each
supplemental agreement, the aggregate benefit payable on an annualized basis
from employer contributions under the Corporation's Individual Account
Retirement Plan to each officer at normal retirement age will be supplemented by
the Corporation so that the total annual benefit payable to him for life will be
35%, 50% or 60% of the average total compensation (including salary and bonus)
paid to him during the highest five years of the last ten years prior to his
normal retirement age. A supplemental benefit in a reduced amount may be payable
in the event of termination of employment prior to normal retirement age. At any
time after the date on which benefit payments commence, the officer may elect to
receive a single lump sum equal to 90% of the actuarial equivalent of the
benefit otherwise payable to the officer. An officer may elect to have his
supplemental benefit under the agreement paid in a form which will provide for
the continuation of benefits, to a beneficiary selected by him, upon his death
after retirement. Each agreement also provides for the payment of a reduced
benefit to the officer's beneficiary in the event of his death prior to normal
retirement age and for the payment of disability benefits in addition to those
available under the Corporation's regular disability insurance program. Benefits
under each agreement are payable only if the officer has completed at least five
years of service after entering into the agreement, does not voluntarily
terminate his employment unless such termination is the result of his retirement
under a retirement plan or is with approval of the Board, and meets certain
other conditions set forth in the agreement.
 
    Each of the supplemental retirement agreements also provides that if, after
a change in control of the Corporation (as defined in the agreement) has
occurred, the officer's employment is terminated by the Corporation other than
for cause, disability, or death or the officer resigns for good reason (as
defined in the agreement), the officer will be vested in an unreduced benefit
equal to 35%, 50% or 60% (whichever level is applicable to him under the
agreement) of his average total compensation over the highest five of the last
ten years of his employment. In the event the officer is under age 55 when
terminated, the benefit would be based on his final average total compensation
projected to age 55 in accordance with certain assumptions set forth in the
agreement. The benefit would be paid annually for life commencing at age 65,
with provision made for payment to the officer's beneficiary of the value of the
expected benefit in the event of his death prior to attaining that age.
 
    The following table sets forth the estimated aggregate annual benefit
payable to each of the officers named in the table under his supplemental
retirement agreement, from employer contributions to the IARP, and (in the case
of Mr. Ackley) under a retirement plan which was terminated in 1982, upon
retirement at or after normal retirement age based on each officer's
compensation history to date and assuming payment of such benefit in the form of
a life annuity:
 
                              ESTIMATED ANNUAL
    NAME OF INDIVIDUAL       RETIREMENT BENEFIT
- --------------------------   ------------------
Vincent A. Calarco........        $523,900
Charles J. Marsden........         158,892
Robert W. Ackley..........         145,642
John T. Ferguson II.......          71,852
Edmund H. Fording, Jr.....          72,485


EMPLOYMENT AGREEMENTS
 
    Mr. Calarco is employed pursuant to an employment agreement which was
amended and restated in February 1988. The amended agreement provides for Mr.
Calarco's employment as Chairman of the Board, President and Chief Executive
Officer for a term of three years, with automatic annual one year extensions of
the term unless the Corporation gives notice at least 60 days prior to the
anniversary of the date of the agreement that the term will not be extended. The
amended agreement calls for a base salary of not less than $310,000 and for Mr.
Calarco's continued participation in employee benefit plans and other fringe
benefit arrangements substantially as in the past. In the event Mr. Calarco's
 
                                       13
<PAGE>
employment is terminated by the Corporation other than for cause, disability, or
death or by Mr. Calarco for good reason (as defined in the agreement), the
Corporation is obligated to pay Mr. Calarco his salary to the date of
termination, incentive compensation in an amount no less than the bonus paid to
him for the prior year pro-rated to that date, and a lump sum termination
payment equal to three times the sum of his then current salary and the highest
bonus paid to him during the three years preceding his termination, to continue
other employee benefits provided under the agreement for a period of three years
or until he obtains other employment, and to make certain additional payments to
cover any excise tax imposed under the Internal Revenue Code of 1986 on the
amounts payable as a result of his termination and any legal fees incurred by
Mr. Calarco in enforcing the Corporation's obligations under the agreement.
 
    The Corporation has entered into employment agreements with certain other
key management employees, including Messrs. Marsden, Ackley, Ferguson and
Fording. Each agreement is operative only upon the occurrence of a change in
control (as defined in the agreement) and is intended to encourage the executive
to remain in the employ of the Corporation by providing him with greater
security. Absent a change in control, the agreement does not require the
Corporation to retain the executive or to pay him any specified level of
compensation or benefits. In the event of a change in control, the agreement
provides that there will be no change, without the executive's consent, in the
salary, bonus opportunity, benefits, duties, and location of employment of the
executive for a period of one or two years after the change in control. If,
during such period, the executive's employment is terminated by the Corporation
other than for cause, disability, or death or the executive resigns for good
reason (as defined in the agreement), the Corporation will pay the executive his
salary to the date of termination, incentive compensation in an amount no less
than the bonus paid to him for the prior year pro-rated to that date, and a lump
sum severance payment equal to one or two times (depending on the executive) the
sum of his base salary and the highest bonus paid to him during the three years
preceding his termination and will continue other employee benefits similar to
those provided to the executive prior to his termination for a period of one or
two years or until his earlier employment with another employer.
 
                  APPROVAL OF SELECTION OF INDEPENDENT AUDITOR
 
    The Board of Directors has, subject to approval by the stockholders,
selected the firm of KPMG Peat Marwick LLP, which has been the auditor of the
Corporation for many years, to act as auditor for the fiscal year 1996 and to
perform other appropriate accounting services. The Board of Directors recommends
a vote for approval, and unless otherwise directed, proxies will be voted in
favor of this selection. The affirmative vote of the holders of a majority of
the shares of the Corporation represented and entitled to vote at the meeting is
required for such approval.
 
    The Corporation has been advised that representatives of KPMG Peat Marwick
LLP will be present at the annual meeting, with the opportunity to make a
statement if they desire to do so and to respond to appropriate questions raised
at the meeting.
 
                             STOCKHOLDER PROPOSALS
 
    Under rules of the Securities and Exchange Commission, any proposal of a
stockholder which is intended to be presented for action at the annual meeting
of the stockholders to be held in 1997 must be received by the Corporation at
its principal executive offices by November 15, 1996, in order to be considered
for inclusion in the Proxy Statement and form of proxy relating to the 1997
meeting.
 
                                 OTHER MATTERS
 
    Section 16(a) of the Securities Exchange Act of 1934 requires the
Corporation's officers and directors and persons who own more than ten percent
of a registered class of the Corporation's equity securities to file reports of
ownership and changes in ownership with the Securities and Exchange Commission
and the New York Stock Exchange. Officers, directors and greater than ten
percent
 
                                       14
<PAGE>
shareholders are required by SEC regulations to furnish the Corporation with
copies of all Section 16(a) forms they file.
 
    Based solely on its review of the copies of such forms received by it, or
written representations from certain reporting persons that no forms 5 were
required for those persons, the Corporation believes that during fiscal year
1995, all filing requirements applicable to its officers, directors and greater
than ten percent beneficial owners were complied with except that one report,
covering one transaction, was filed late by Mr. Marsden and Mr. Ferguson.
 
    As of the date of this statement, the Board of Directors does not know of
any matter other than those referred to in this Proxy Statement as to which
action is expected to be taken at the annual meeting of stockholders.
 
    The affirmative vote of the holders of a plurality of the shares which are
present in person or represented by proxy at the meeting is required to elect
directors, and the affirmative vote of the holders of a majority of the shares
which are present in person or represented by proxy is required to approve all
other matters listed in the notice of meeting. Proxies which are marked
"abstain" on the proposals to be voted upon at the meeting will be counted for
the purpose of determining the number of shares represented in person and by
proxy at the meeting. Such proxies will thus have the same effect as if the
shares represented thereby were voted against the matters to be considered at
the meeting. Shares not voted on any such matter on proxies returned by brokers
will be treated as not represented at the meeting as to such matter.
 
    The shares represented by proxies in the form solicited by the Board of
Directors will be voted at the meeting. Where a choice is specified on the proxy
with respect to a matter to be voted upon, the shares represented by the proxy
will be voted in accordance with the specification so made. If no choice is
specified, such shares will be voted for (i) the election as directors of the
three nominees for Class II directorships named herein, and (ii) in favor of the
selection of KPMG Peat Marwick LLP as auditor for fiscal year 1996.
 
    If any business not referred to in this Proxy Statement shall properly come
before the meeting, it is intended that those persons named as proxies will vote
the proxies in accordance with their judgment of the best interests of the
Corporation and its stockholders.
 
    The cost of solicitation will be borne by the Corporation. In addition to
solicitation by mail, the management of the Corporation may solicit proxies
personally or by telephone and has retained the firm of D. F. King & Co., Inc.
to assist in such solicitation at a fee of $4,000. The Corporation may also
request brokerage firms and other nominees or fiduciaries to forward copies of
its proxy material to beneficial owners of stock held in their names, and the
Corporation may also reimburse such persons for reasonable out-of-pocket
expenses incurred by them in connection therewith.
 
                                           By Order of the Board of Directors,



                                                   JOHN T. FERGUSON II
                                                        Secretary
 
Dated: March 15, 1996
 
                                       15





<PAGE>

                       CROMPTON & KNOWLES CORPORATION

                 PROXY SOLICITED BY THE BOARD OF DIRECTORS

         For Annual Meeting on April 9, 1996, at Sheraton Stamford Hotel
           One First Stamford Place, Stamford, Connecticut, 11:15 A.M.

   The undersigned appoints VINCENT A. CALARCO, CHARLES J. MARSDEN, and JOHN T.
FERGUSON, II, or any of them, with power of substitution, proxy and attorney for
the undersigned to vote all shares of stock of Crompton & Knowles Corporation
which the undersigned is entitled to vote at the Annual Meeting of the
Stockholders of said Corporation to be held on Tuesday, April 9, 1996, and any
adjournments thereof, with all powers the undersigned would have if present,
upon the proposals set forth on the reverse side and in their discretion on
all matters properly coming before the meeting, including those described in
the Notice and Proxy Statement therefor, receipt of which is acknowledged.

   This Proxy will be voted as directed, or where no direction is given, will be
voted "FOR" Proposals Nos. 1 and 2.  If any nominee for the Board of Directors
named in the Proxy Statement is unavailable to serve, this Proxy will be voted
for such substitute nominee as may be recommended by the Board of Directors.
The Board of Directors is not aware of other matters to come before the meeting.

         CONTINUED, AND TO BE VOTED, SIGNED AND DATED ON THE REVERSE SIDE

                              FOLD AND DETACH HERE


<PAGE>


                          CROMPTON & KNOWLES CORPORATION

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2.
1. Election of Vincent A. Calarco, Charles J. Marsden and C.A. (Lance) Piccolo
   to serve for a term expiring in 1999.

  FOR ALL NOMINEES         WITHHOLD
  WITH EXCEPTIONS          AUTHORITY
      NOTED             FOR ALL NOMINEES
       []                     []

2. Approval of the selection by the Board of KPMG Peat Marwick LLP
   as independent auditors for 1996.

       FOR                 AGAINST         ABSTAIN
       []                    []               []


(To withhold authority to vote for any individual nominee, write that nominee's
name in the space provided below)
- -------------------------------------------------------------------------------

                     PROXY


           PLEASE MARK VOTES [] OR [X]

DATED: -------------------------------, 1996

- --------------------------------------------
     SIGNATURE(S) OF STOCKHOLDER(S)

Note: Signature should agree with name stenciled
hereon. When signing as executor, administrator,
trustee, or attorney, please give full title as
such. On joint accounts or co-fiduciaries, all joint
owners or co-fiduciaries should sign.

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                               FOLD AND DETACH HERE


                          CROMPTON & KNOWLES CORPORATION

                          ANNUAL MEETING OF STOCKHOLDERS
                             TUESDAY, APRIL 9, 1996
                                   11:15 A.M.

                              SHERATON STAMFORD HOTEL
                             ONE FIRST STAMFORD PLACE
                            STAMFORD, CONNECTICUT 06902





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