QUIXOTE CORP
DEF 14A, 1995-09-29
PHONOGRAPH RECORDS & PRERECORDED AUDIO TAPES & DISKS
Previous: ENDOWMENTS INC, 485BPOS, 1995-09-29
Next: INVESCO MONEY MARKET FUNDS INC, 497, 1995-09-29



<PAGE>
                            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
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                                       QUIXOTE 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):

/X/  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1), 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 (Set forth the amount on which the
        filing fee is calculated and how it is determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  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]

                              QUIXOTE CORPORATION
                             ONE EAST WACKER DRIVE
                               CHICAGO, IL 60601

                             TELEPHONE 312/467-6755
                                FAX 312/467-1356
                            ------------------------

            NOTICE AND AGENDA OF THE ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD THURSDAY, NOVEMBER 16, 1995
                              --------------------

TO THE STOCKHOLDERS OF QUIXOTE CORPORATION:

    Notice  is hereby given  that the Annual Meeting  of Stockholders of Quixote
Corporation (the "Company") will be held on Thursday, November 16, 1995, in  the
Assembly  Room at The Northern Trust  Company, 50 South LaSalle Street, Chicago,
Illinois 60675. The meeting, which will commence at 10:00 a.m. Central  Standard
Time, will consider:

    1.    The election  of  two (2)  directors to  serve  for a  three-year term
       expiring at the Annual Meeting of Stockholders to be held in 1998; and

    2.  The approval of Coopers & Lybrand L.L.P. as independent auditors for the
       Company.

    The Annual Meeting will  also transact such other  business as may  properly
come before it.

    Only  stockholders of record at the close of business on September 20, 1995,
will be entitled to notice of, and to vote at, the meeting.

    Stockholders are encouraged to attend the meeting in person. To ensure  that
your  shares will be represented,  we urge you to vote,  date, sign and mail the
enclosed Proxy Card in the envelope which is provided, whether or not you expect
to be present  at the  meeting. The  prompt return of  your Proxy  Card will  be
appreciated. It will also save the Company the expense of a reminder mailing.

    IT  IS IMPORTANT  TO YOU  AND TO THE  COMPANY THAT  YOU VOTE  YOUR SHARES BY
COMPLETING AND RETURNING THIS PROXY CARD.

    WE APPRECIATE YOUR COOPERATION AND WE THANK YOU.

                                          By order of the Board of Directors,
                                          JAMES H. DEVRIES
                                          SECRETARY
Chicago, Illinois
October 4, 1995
<PAGE>
                                I M P O R T A N T
      A PROXY STATEMENT  AND PROXY CARD  ARE SUBMITTED WITH  THIS NOTICE.  ALL
  STOCKHOLDERS  ARE URGED TO READ THE PROXY STATEMENT AND TO COMPLETE AND MAIL
  THE PROXY CARD PROMPTLY. THE ENCLOSED  ENVELOPE FOR THE RETURN OF THE  PROXY
  CARD  REQUIRES  NO  POSTAGE  IF  MAILED IN  THE  UNITED  STATES.  A  LIST OF
  STOCKHOLDERS ENTITLED TO VOTE  AT THE ANNUAL MEETING  WILL BE AVAILABLE  FOR
  INSPECTION  BY ANY STOCKHOLDER FOR ANY PURPOSE GERMANE TO THE MEETING DURING
  ORDINARY BUSINESS HOURS FOR A PERIOD OF TEN DAYS PRIOR TO THE MEETING AT THE
  PRINCIPAL OFFICES  OF  THE  COMPANY,  ONE EAST  WACKER  DRIVE,  30TH  FLOOR,
  CHICAGO, ILLINOIS.
<PAGE>
                                 [Quixote Logo]

                                OCTOBER 4, 1995
                            ------------------------

                                PROXY STATEMENT
                     FOR THE ANNUAL MEETING OF STOCKHOLDERS
                     TO BE HELD THURSDAY, NOVEMBER 16, 1995

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

PROXY SOLICITATION

    This  Proxy Statement  is furnished  to stockholders  of Quixote Corporation
(the  "Company"),  on  or  about  October  4,  1995,  in  connection  with   the
solicitation  of proxies on behalf of the Board  of Directors to be voted at the
Annual Meeting of Stockholders  on Thursday, November 16,  1995, at 10:00  a.m.,
Central  Standard Time, in the  Assembly Room at The  Northern Trust Company, 50
South LaSalle Street, Chicago, Illinois  60675, and at any adjournment  thereof.
The  person voting  the enclosed proxy  may revoke it  at any time  before it is
exercised by writing to  the Secretary of the  Company at its principal  office,
One  East  Wacker Drive,  Chicago, Illinois  60601, or  by attending  the Annual
Meeting and  voting in  person, in  which case  any prior  proxy given  will  be
automatically revoked.

    Properly executed proxies received prior to the meeting will be voted at the
meeting.  If  a stockholder  designates  how the  proxy is  to  be voted  on any
business to  come  before  the  meeting,  the signed  proxy  will  be  voted  in
accordance  with such designation.  If a stockholder fails  to designate how his
proxy should be voted, the  signed proxy will be voted  for the election of  the
nominees  named below  as Directors  and for the  approval of  Coopers & Lybrand
L.L.P. as the Company's independent auditors.

    The Company will  bear the cost  of this proxy  solicitation, including  the
charges  and expenses  of brokerage firms  and others which  forward material to
beneficial owners. Proxies may be solicited  in person or by mail, telephone  or
telegraph.  Proxies may  also be  solicited by  certain Directors,  officers and
regular Company employees.

VOTING AT THE ANNUAL MEETING

    Stockholders of record owning the Company's common stock, $0.1 2/3 par value
("Common Stock"),  at the  close of  business  on September  20, 1995,  will  be
entitled to vote at the Annual Meeting. On that date, 7,862,495 shares of Common
Stock  were outstanding.  Each outstanding  share of  Common Stock  entitles the
holder to one  vote upon  each matter presented  at the  Annual Meeting.  Shares
voted  as abstentions on any  matter (or a "withhold  vote for" as to directors)
will be counted as shares that are present and entitled to vote for purposes  of
determining a quorum at

                                       1
<PAGE>
the  meeting and as unvoted, although present and entitled to vote, for purposes
of determining  the approval  of each  matter as  to which  the shareholder  has
abstained.  Abstentions and  withheld votes have  the effect of  votes against a
matter. If a  broker submits a  proxy that  indicates the broker  does not  have
discretionary  authority as to  certain shares to  vote on one  or more matters,
those shares will be counted as shares that are present and entitled to vote for
purposes of determining a quorum at the  meeting, but will not be considered  as
present  and entitled to vote with  respect to such matters. Accordingly, broker
non-votes will have no effect on such matters.

    While the Notice of Annual Meeting  calls for the transaction of such  other
business as may properly come before the meeting, management has no knowledge of
any matters to be presented for action by the stockholders except as already set
forth.  The enclosed proxy gives discretionary  authority to the persons holding
those proxies to vote  in accordance with  their best judgment  as to any  other
business.

                             ELECTION OF DIRECTORS

    At  the Annual Meeting, two  (2) Directors are to  be elected to serve three
year terms  until  the  Annual Meeting  to  be  held in  1998  and  until  their
successors  are elected and qualified. The Company is soliciting proxies to vote
for its nominees, William G. Fowler and Robert D. van Roijen, Jr., as  Directors
of the Company.

    All proxies will be voted in accordance with the stated instructions. If any
nominee  ceases to be a candidate for election for any reason, the proxy will be
voted for a substitute nominee designated  by the Board. The Board of  Directors
currently  has no reason to believe that any nominee will be either unwilling or
unable to serve as a Director  if elected. Proxies given by stockholders  cannot
be  voted  for more  than two  (2) persons.  The nominees  for Director  will be
elected if they receive the affirmative vote of at least sixty percent (60%)  of
all votes entitled to be cast at this meeting.

INFORMATION CONCERNING NOMINEES FOR DIRECTOR AND DIRECTORS CONTINUING IN OFFICE.

    The  information appearing  in this section  in regard to  age and principal
occupation or employment  has been furnished  to the Company  by the  respective
nominees  for Director  and by  the respective  Directors continuing  in office.
Information relating to the beneficial  ownership of the Company's Common  Stock
by Directors and nominees for Director is set forth in the table on page 14.

                  NOMINEES FOR DIRECTOR FOR A THREE-YEAR TERM
                                EXPIRING IN 1998

    WILLIAM G. FOWLER

    Mr.  Fowler, 67,  is an attorney  and a shareholder  at the law  firm of Van
Cott, Bagley, Cornwall & McCarthy of Salt  Lake City, Utah. He joined the  Board
in  January,  1973.  Mr.  Fowler  is  the  Chairman  of  the  Audit/Compensation
Committee.

    ROBERT D. VAN ROIJEN, JR.

    Mr. van  Roijen, 56,  was elected  to the  Board in  May, 1993  to fill  the
vacancy  created by the resignation of Francis S. Wilson, Jr. Mr. van Roijen has
been the President of T ox  Financial Company, a private investment firm,  since
1988.  He was  formerly associated  with Control  Laser Corporation,  serving in
various capacities from 1977 to 1987, including as Chairman of the Board and  as
President  and Chief  Executive Officer.  Mr. van Roijen  is also  a director of
AMBAR Corp.;  Sonex Research,  Inc.;  Commonwealth Scientific;  Applied  Digital
Technology;  St. Leonard's Corporation;  and Security Storage  Company, and is a
former director  of  Proclosure,  Inc.; Clinical  Diagnostics  Systems;  Cynthia
Gibson,  Inc.; KuwAm  Corporation, and  Secor Investments.  Mr. van  Roijen is a
member of the Audit/Compensation Committee.

                                       2
<PAGE>
    THE BOARD OF DIRECTORS  RECOMMENDS A VOTE  IN FAVOR OF  THE ELECTION OF  MR.
FOWLER AND MR. VAN ROIJEN AS DIRECTORS OF THE COMPANY.

                         DIRECTORS CONTINUING IN OFFICE

    PHILIP E. ROLLHAUS, JR.

    Mr.  Rollhaus,  61,  is Chairman  of  the  Board, President,  and  the Chief
Executive Officer of the  Company. Mr. Rollhaus has  served in these  capacities
and  as a Director of  the Company since the Company  was founded in July, 1969.
Mr. Rollhaus serves as Chairman and Chief Executive Officer of Energy Absorption
Systems, Inc.,  Legal  Technologies,  Inc. and  Disc  Manufacturing,  Inc.,  all
wholly-owned  subsidiaries of the Company. His  current term as Director expires
at the Annual Meeting to be held in 1996.

    DAVID S. RUDER

    Mr. Ruder, 66, is  a professor of law  at Northwestern University School  of
Law  in Chicago and a senior counsel with  the law firm of Baker & McKenzie. Mr.
Ruder also serves as a director of  Rodman and Renshaw Capital Group, Inc.  From
1987  through 1989, he  served as Chairman  of the U.S.  Securities and Exchange
Commission. Mr. Ruder has served  as a Director of  the Company since May,  1990
and  is  a  member of  the  Audit/Compensation  Committee. His  current  term as
Director expires at the Annual Meeting to be held in 1996.

    JAMES H. DEVRIES

    Mr. DeVries, 63, is Executive Vice  President and Secretary of the  Company.
Mr.  DeVries  has served  as a  Director of  the Company  since July,  1969. Mr.
DeVries serves  as President  of  Legal Technologies,  Inc., Vice  Chairman  and
Secretary  of Disc  Manufacturing, Inc., and  as Secretary  of Energy Absorption
Systems, Inc. His current term as Director  expires at the Annual Meeting to  be
held in 1997.

    LAWRENCE C. MCQUADE

    Mr.  McQuade, 68, is Chairman of the Czech & Slovak American Enterprise Fund
(since August 1995)  and Chairman  of Qualitas International  (since 1994).  Mr.
McQuade  also is  a Director  of Applied  Bioscience International,  Inc. (since
1995) and of Bunzl P.L.C. (since 1991). Mr. McQuade is the former Vice  Chairman
of  Prudential Mutual Fund Management, Inc.  and Managing Director of Investment
Banking for Prudential  Securities Incorporated,  positions which  he held  from
1988 through April 1995. In 1987, he was Chairman and Chief Executive Officer of
Universal  Money Centers,  Inc. Mr.  McQuade formerly  served as  Executive Vice
President and Director of W.R.  Grace & Co. from 1975  to 1987 and as  President
and  Chief Executive Officer  of Procon Incorporated,  a subsidiary of Universal
Oil Products Co., from 1969  to 1975. He was  formerly a Director of  KaiserTech
Limited,  and Kaiser Aluminum and Chemical  Corp. (March 1987-November 1988) and
Crazy Eddie,  Inc. (1987-1990).  Mr. McQuade  has served  as a  Director of  the
Company  since  February,  1992  and  is  a  member  of  the  Audit/Compensation
Committee. His current term as Director expires at the Annual Meeting to be held
in 1997.

AUDIT/COMPENSATION COMMITTEE

    The Audit/Compensation  Committee  recommends  the  accounting  firm  to  be
employed  as the Company's independent auditors  to the Board; consults with the
auditors regarding the audit;  reviews the auditors'  report or proposed  report
and  resulting letter of comments to  management; consults with the auditors and
management regarding the adequacy  of internal controls; determines  adjustments
to  salaries, bonuses  and other forms  of compensation  (including stock option
grants) afforded the principal officers of the Company and its subsidiaries; and
considers any other matter relating to the Company's affairs that the Committee,
in its discretion, deems appropriate. The Audit/Compensation Committee had  four
meetings during fiscal 1995.

    The  Board of Directors does  not have a nominating  committee. The Board of
Directors as a  whole performs  the functions normally  performed by  nominating
committees.

                                       3
<PAGE>
                REMUNERATION OF DIRECTORS AND EXECUTIVE OFFICERS

COMPENSATION OF DIRECTORS

    In fiscal 1995, Directors who were also employees of the Company were paid a
fee  of $1,000 for each  day of scheduled meetings  of the Board, plus expenses.
Non-employee Directors  were paid  a fee  of $2,000  for each  day of  scheduled
meetings  of the Board and the  Audit/Compensation Committee, plus traveling and
related expenses, and  $500 for  each telephone conference  meeting. There  were
seven scheduled meetings (eleven meeting days) in fiscal 1995, and six telephone
conference  meetings  in  fiscal  1995  of  the  Board  and  Audit  Compensation
Committee.

    Present and  future  Directors are  eligible  to receive  stock  options  as
granted  from time to time  by the Board of  Directors pursuant to the Company's
1991 Director Stock Option Plan (the "Director Plan"), subject to certain annual
and lifetime limits on the number of shares any individual Director may receive.
Options are granted under the Director Plan at 100% of fair market value on  the
grant  date and require continued service as a Director for at least a year from
the grant date  as a  condition of  exercise. On  August 22,  1994, the  Company
granted  each of the Directors options to purchase 10,000 shares of Common Stock
at $21.00  per  share. On  April  26, 1995,  the  Company granted  each  of  the
Directors options to purchase 2,500 shares of Common Stock at $10.00 per share.

    The  Company maintains accidental death and disability insurance coverage in
the amount  of $500,000  on behalf  of each  of the  Directors, payable  to  the
designated  beneficiary of each  Director. The Company  paid premiums of $398.00
for each Director to provide such insurance in fiscal 1995.

SUMMARY COMPENSATION TABLE

    The following table  summarizes the  total compensation earned  or paid  for
services  rendered in  all capacities  during each of  the years  ended June 30,
1995, 1994 and 1993, by the named Executive Officers.

                                       4
<PAGE>
                           SUMMARY COMPENSATION TABLE
<TABLE>
<CAPTION>
                                                                                 LONG TERM COMPENSATION AWARDS
                                                                          -------------------------------------------
                                               ANNUAL COMPENSATION                           RESTRICTED
                                         -------------------------------    OTHER ANNUAL       STOCK       OPTIONS/
                                                     SALARY      BONUS    COMPENSATION(1)   AWARD(S)(2)      SARS
      NAME AND PRINCIPAL POSITION          YEAR        ($)        ($)           ($)             ($)           (#)
- ---------------------------------------  ---------  ---------  ---------  ----------------  ------------  -----------
<S>                                      <C>        <C>        <C>        <C>               <C>           <C>
Philip E. Rollhaus, Jr.................       1995  $ 425,000  $ 135,000     $  180,825     $        0        27,060
 Chairman, President and Chief                1994    405,000    270,000        285,513              0             0
 Executive Officer, Quixote                   1993    385,000    225,000        190,204      1,304,302(3)     53,000
 Corporation; Chairman and Chief
 Executive Officer, Energy Absorption
 Systems, Inc.; Disc Manufacturing,
 Inc.; and Legal Technologies, Inc.
James H. DeVries.......................       1995    270,000     30,000     $   71,134              0        22,210
 Executive Vice President and                 1994    257,000    145,000        105,619              0             0
 Secretary, Quixote Corporation;              1993    245,000    135,000         67,350        461,842(3)     34,000
 President, Legal Technologies, Inc.;
 Vice Chairman and Secretary, Disc
 Manufacturing, Inc.; Secretary, Energy
 Absorption Systems, Inc.
Myron R. Shain.........................       1995    225,000     80,000     $   42,674              0         7,765
 Executive Vice President -- Finance          1994    212,800    175,000         69,986              0             0
 and Treasurer, Quixote Corporation;          1993    190,000    140,000         47,795        655,500(3)     22,000
 President, Chief Operating Officer,
 and Treasurer, Disc Manufacturing,
 Inc.;
 Vice President and Treasurer, Energy
 Absorption Systems, Inc. and Legal
 Technologies, Inc..
George D. Ebersole.....................       1995    210,000    125,000     $   49,085              0         9,710
 President and Chief Operating                1994    199,500    145,000         80,499              0             0
 Officer, Energy Absorption                   1993    190,000    130,000         54,975        527,777(3)     24,000
 Systems, Inc.
Michael J. La Forte....................       1995    187,250     70,000              0              0        19,120
 President and Chief Operating Officer,
 Stenograph Corporation(5)

<CAPTION>
                                             ALL OTHER
                                          COMPENSATION(4)
      NAME AND PRINCIPAL POSITION               ($)
- ---------------------------------------  -----------------
<S>                                      <C>
Philip E. Rollhaus, Jr.................      $   3,000
 Chairman, President and Chief                  34,987
 Executive Officer, Quixote                      9,692
 Corporation; Chairman and Chief
 Executive Officer, Energy Absorption
 Systems, Inc.; Disc Manufacturing,
 Inc.; and Legal Technologies, Inc.
James H. DeVries.......................      $   3,008
 Executive Vice President and                   30,050
 Secretary, Quixote Corporation;                 3,592
 President, Legal Technologies, Inc.;
 Vice Chairman and Secretary, Disc
 Manufacturing, Inc.; Secretary, Energy
 Absorption Systems, Inc.
Myron R. Shain.........................      $   3,126
 Executive Vice President -- Finance            26,370
 and Treasurer, Quixote Corporation;             2,631
 President, Chief Operating Officer,
 and Treasurer, Disc Manufacturing,
 Inc.;
 Vice President and Treasurer, Energy
 Absorption Systems, Inc. and Legal
 Technologies, Inc..
George D. Ebersole.....................      $   3,105
 President and Chief Operating                  16,422
 Officer, Energy Absorption                      2,952
 Systems, Inc.
Michael J. La Forte....................          3,946
 President and Chief Operating Officer,
 Stenograph Corporation(5)
<FN>
- ------------------------------
(1)  The amounts disclosed are cash paid  to the named Executive Officers  under
     the  Quixote  Corporation  Long-Term Stock  Ownership  Incentive  Plan (the
     "Long-Term Plan") to  cover the federal  and state taxes  arising from  the
     restricted  stock issued in a  fiscal year to such  persons pursuant to the
     Long-Term Plan. The amounts disclosed for Philip E. Rollhaus, Jr. and James
     H. DeVries also include  compensation of $11,000 paid  to each of them  for
     their  services  as  Directors  of the  Company.  The  aggregate  amount of
     perquisites and  other  personal benefits  did  not exceed  the  lesser  of
     $50,000  or ten percent (10%) of the total annual salary and bonus reported
     for any of the named Executive Officers, and is therefore not included.
(2)  The number and  value of restricted  shares, respectively, as  of June  30,
     1995  were as follows: Mr. Rollhaus - 54,918 shares/$686,475; Mr. DeVries -
     19,446  shares/$243,075;  Mr.  Shain  -  13,800  shares/$172,500;  and  Mr.
     Ebersole  - 15,873 shares/$198,412. The officers receive all dividends paid
     on these shares.
(3)  The number  of shares  covered by  these awards  and the  number of  shares
     vested,  respectively, are  as follows:  Mr. Rollhaus  - 91,530/54,918; Mr.
     DeVries -  32,410/19,446; Mr.  Shain -  46,000/13,800; and  Mr. Ebersole  -
     37,037/15,873.  Pursuant to the terms of  the Long-Term Plan, the remaining
     restricted stock covered  by the  awards granted  to Mr.  Rollhaus and  Mr.
     DeVries  will be issued in two equal annual installments on June 30 of each
     of the next two fiscal years, subject to the continuation of employment and
     transferability restrictions  described  below.  The  remaining  restricted
     stock  covered by the awards granted to Mr. Ebersole will be issued in four
     equal  annual  installments  and  to  Mr.  Shain  in  seven  equal   annual
     installments  on  June  30  of  the  next  four  and  seven  fiscal  years,
     respectively, subject to the continuation of employment and transferability
     restrictions described below, and subject further to the Company's right to
     terminate the  agreement at  any time  after  June 30,  1998. In  order  to
     receive  an  annual issuance  of restricted  stock,  the executive  must be
     employed by the Company or its subsidiaries  on the last day of the  fiscal
     year  in which  such stock  issued (except in  the case  of the executive's
     death, disability or termination of  employment other than for cause).  The
     executive  may not sell or transfer any restricted stock received under the
     Long-Term Plan until the earlier of  the date his employment is  terminated
     or  the date he reaches retirement age (whether he actually retires at that
     time or not). Pursuant  to the terms of  the Long-Term Plan, dividends  are
     paid  only on shares of restricted stock  issued and delivered to the named
     Executive Officer.
(4)  Amounts shown for  fiscal 1995  are matching contributions  by the  Company
     under the Company's 401(k) Plan.

(5)  Mr.  La Forte began  his employment with Stenograph  Corporation on June 1,
     1994.
</TABLE>

                                       5
<PAGE>
STOCK OPTION GRANTS IN FISCAL YEAR 1995

    The following  table  shows  the  options granted  to  the  named  Executive
Officers  during fiscal 1995 and the  potential realizable value of those grants
(on a pre-tax basis) determined in accordance with SEC rules. The information in
this table shows how much the named Executive Officers may eventually realize in
future dollars  under  three  hypothetical  situations:  if  the  price  of  the
Company's  Common Stock does not  increase, and if the stock  gains 5% or 10% in
value per year, compounded over the life of the options. These amounts represent
assumed  rates  of  appreciation,  and  are  not  intended  to  forecast  future
appreciation of the Company's Common Stock.

    The  options described in this table have  exercise prices equal to the fair
market value of a share  of Common Stock on the  date they were granted.  Unless
the Company's stock price appreciates and the recipient continues to be employed
until the options vest, the options will have no value.

                       OPTION GRANTS IN LAST FISCAL YEAR

<TABLE>
<CAPTION>
                                                                                                 POTENTIAL REALIZABLE
                                                                                                   VALUE AT ASSUMED
                                                                                                ANNUAL RATES OF STOCK
                                                         INDIVIDUAL GRANTS                      PRICE APPRECIATION FOR
                                                    ----------------------------                    OPTION TERM(2)
                                                                   % OF TOTAL      ------------------------------------------------
                                                     OPTIONS    OPTIONS GRANTED    EXERCISE OR
                                                     GRANTED    TO EMPLOYEES IN    BASE PRICE   EXPIRATION
                       NAME                          (#)(1)       FISCAL YEAR        ($/SH)        DATE     0%    5%($)     10%($)
- --------------------------------------------------  ---------   ----------------   -----------  ----------  ---  --------  --------
<S>                                                 <C>         <C>                <C>          <C>         <C>  <C>       <C>
Philip E. Rollhaus Jr.............................  10,000                4.2%          21.00    08/22/04    0    132,068  334,686
                                                    14,560(3)             6.2%          10.50    02/07/98    0     24,098   50,603
                                                     2,500                1.1%          10.00    04/26/05    0     15,722   39,844
                                                                                                             0
James H. DeVries..................................  10,000                4.2%          21.00    08/22/04    0    132,068  334,686
                                                     9,710(3)             4.1%          10.50    02/07/98    0     16,071   33,747
                                                     2,500                1.1%          10.00    04/26/05    0     15,722   39,844
                                                                                                             0
Myron R. Shain....................................   7,765(3)             3.3%          10.50    02/07/98    0     12,852   26,987
George D. Ebersole................................   9,710(3)             4.1%          10.50    02/07/98    0     16,071   33,747
Michael J. La Forte...............................  19,120(3)             8.1%          10.50    05/16/99    0     45,658   98,829
<FN>
- ------------------------------
(1)  These  options were granted  on February 28, 1995  under the Long-Term Plan
     and on August 22, 1994  and April 26, 1995 under  the Director Plan at  the
     Current  Market Price  (as defined  in the  Plans) on  each such  date. The
     options become exercisable on the first anniversary of the date of grant in
     one-third increments on each anniversary date until fully exercisable.  All
     option rights under the Long-Term Plan lapse upon termination of employment
     except for limited exercise periods. In the event of a change in control of
     the Company (as defined in the Long-Term Plan and Director Plan), the Plans
     give  each optionee the right, within 30 days of such change in control, to
     exercise his options, notwithstanding the other provisions of the Plans.

(2)  The potential  realizable value  to all  stockholders at  the  appreciation
     rates  of 0%, 5% and 10% would  be $0, 27,153,280 and $60,000,648 (based on
     shares outstanding at June 30, 1995 and assuming such shares were purchased
     for $12.50 on June 30, 1995 and held until June 30, 2000).

(3)  These options were  granted on February  28, 1995 pursuant  to a  repricing
     arrangement  that offered all eligible  optionees the opportunity to cancel
     outstanding options with an exercise price equal to or greater than  $13.00
     for  the grant of replacement  options for a lesser  number of shares at an
     exercise price of $10.50.  The number of options  canceled for each of  the
     above named executive officers is as follows: Mr. Rollhaus - 15,000 shares;
     Mr.  DeVries -  10,000 shares;  Mr. Shain  - 8,000  shares; Mr.  Ebersole -
     10,000 shares;  and  Mr. La  Forte  - 20,000  shares.  See "Report  of  The
     Audit/Compensation Committee on Executive Compensation" at page 11.
</TABLE>

                                       6
<PAGE>
AGGREGATED OPTION EXERCISES AND OPTION VALUES TABLE

    The  following  table shows  information  concerning the  exercise  of stock
options by each  of the  named Executive Officers  during fiscal  1995, and  the
value  of all remaining exercisable and  unexercisable options at June 30, 1995,
on a pre-tax basis.

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

<TABLE>
<CAPTION>
                                                                                                             VALUE OF UNEXERCISED
                                                                               NUMBER OF UNEXERCISED             IN-THE-MONEY
                                                                                                                 OPTIONS/SARS
                                                                             OPTIONS/SARS AT 6/30/95(#)        AT 6/30/95($)(1)
                                     SHARES ACQUIRED ON    VALUE REALIZED   ----------------------------  --------------------------
               NAME                     EXERCISE (#)             ($)        EXERCISABLE   UNEXERCISABLE   EXERCISABLE  UNEXERCISABLE
- ----------------------------------  ---------------------  ---------------  -----------  ---------------  -----------  -------------
<S>                                 <C>                    <C>              <C>          <C>              <C>          <C>
Philip E. Rollhaus, Jr............                0                   0        184,197         37,363        643,120        52,833
George D. Ebersole................            5,599              80,190         10,542          7,902         12,048         4,722
James H. DeVries..................                0                   0         99,475         23,735        295,468        10,972
Myron R. Shain....................                0                   0         28,011          7,254         13,541         3,426
Michael J. La Forte...............                0                   0          6,373         12,747         12,746        25,494
<FN>
- ------------------------------
(1)  Based on the closing price of the Company's Common Stock as reported on the
     NASDAQ-NMS on June 30, 1995 ($12.50).
</TABLE>

REPRICING OF OPTIONS

    Set forth below is information with  respect to repricings of stock  options
held  by all  executive officers.  No options granted  by the  Company have been
repriced within the past 10 years except for the repricing implemented in  1995.
The  1995 repricings were made  at the then current  market price for the common
stock. In connection  with the  grant of  options in  1995, certain  previously-
granted  options with higher exercise prices  were cancelled. See "Report of the
Audit/Compensation Committee  on  Executive  Compensation" at  page  11  for  an
explanation of the details and basis for the repricing.

                         TEN-YEAR OPTION/SAR REPRICING

<TABLE>
<CAPTION>
                                                                                                                  LENGTH OF ORIGINAL
                                                 NUMBER OF       MARKET PRICE OF      EXERCISE PRICE      NEW        OPTION TERM
                                                  OPTIONS         STOCK AT THE         AT THE TIME     EXERCISE    REMAINING AT THE
                NAME                    DATE    REPRICED (#)  TIME OF REPRICING ($)  OF REPRICING ($)  PRICE ($)  DATE OF REPRICING
- -------------------------------------  -------  ------------  ---------------------  ----------------  ---------  ------------------
<S>                                    <C>      <C>           <C>                    <C>               <C>        <C>
Philip E. Rollhaus, Jr...............  2/28/95      15,000             10.50                14.875        10.50   2 years, 49 weeks
James H. DeVries.....................  2/28/95      10,000             10.50                14.875        10.50   2 years, 49 weeks
Myron R. Shain.......................  2/28/95       8,000             10.50                14.875        10.50   2 years, 49 weeks
George D. Ebersole...................  2/28/95      10,000             10.50                14.875        10.50   2 years, 49 weeks
Michael J. La Forte..................  2/28/95      20,000             10.50                18.75         10.50   4 years, 11 weeks
</TABLE>

                                       7
<PAGE>
EMPLOYMENT AGREEMENTS AND TERMINATION BENEFITS

    The Company has employment agreements with Philip E. Rollhaus, Jr., James H.
DeVries  and Myron R. Shain (the "Employment Agreements") that were entered into
in February, 1989.  The Company also  has separation agreements  with George  D.
Ebersole and with Michael J. La Forte, Jr., President of Stenograph Corporation,
(the  "Severance Agreements") that were entered into in February, 1989 and June,
1994, respectively.  The  Employment  Agreements and  Severance  Agreements  are
collectively  referred to as the "Agreements". Each Severance Agreement provides
for an initial two-year term and for automatic one-year extensions of such  term
on  each  Agreement's  anniversary  unless  the  Board  of  Directors  gives the
executive a required notice of the Company's intent not to extend his  Severance
Agreement.  Mr.  Ebersole's Severance  Agreement  was automatically  extended in
February, 1995 for one year. The  Employment Agreements, amended in June,  1991,
provide  for an initial three-year term  with an automatic one-year extension of
such term each  year on  the Agreements' anniversary  date unless  the Board  of
Directors  should previously  determine not to  extend the  term. The Employment
Agreements were automatically extended in June, 1995 for one year. The Board  of
Directors  believes that the  Agreements assure fair  treatment of the executive
officers in relation to their careers with the Company by assuring them of  some
financial  security. The Agreements also protect the stockholders by encouraging
the executive  officers to  continue  their attention  to their  duties  without
distraction  in a potentially disturbing  circumstance and neutralizing any bias
they might have in evaluating proposals for the acquisition of the Company.

    In addition to providing for the payment of base annual salaries included in
the above summary  compensation table  and other employee  fringe benefits,  the
Employment  Agreements provide  for special separation  pay and  benefits in the
event of termination of an  executive's employment under certain  circumstances.
The  Employment  Agreements provide  that upon  termination, the  executive will
receive his base salary  through the termination  date determined in  accordance
with  such  Agreement.  If  the  executive's  employment  is  terminated  due to
disability, the Employment Agreements provide for a separation payment equal  to
two  times the sum of the executive's annual  base salary and the average of his
yearly bonus  payments over  the preceding  two  years. If,  after a  change  in
control  of the Company, the Company terminates the employment of the executive,
other than  for  cause  or  disability,  or  if  the  executive  terminates  his
employment  for good  reason, the  Company will  pay the  executive a separation
payment equal to 300%  of the sum  of his then current  base salary and  average
yearly  bonus payment for  the last two years.  Such payments will  be made on a
semi-monthly  basis  over  a  period  of  36  months  following  termination  of
employment.  If the Company fails  to make an installment  payment when due, the
executive has the right  to accelerate all remaining  compensation owed him.  If
such  termination  occurs prior  to  a change  in  control of  the  Company, the
Employment Agreements  provide  that  the  Company  will  pay  the  executive  a
separation  payment equal to twice  his base salary. Whether  or not a change in
control has  occurred,  upon such  termination  the executive  must  be  offered
continued  participation in (or comparable  replacement of) retirement and group
insurance benefits  through the  later of  the  expiration of  the term  of  the
Employment  Agreements  or the  date of  termination. The  Employment Agreements
further provide that if any  excise tax is imposed  pursuant to Section 4999  of
the  Internal Revenue Code on  any payments to be  received by the executives in
connection with  a  change in  control  of the  Company  or termination  of  the
executive's  employment pursuant to the  Employment Agreements or otherwise (the
"Total Payments"),  any  severance  payments  will  be  reduced  to  the  extent
necessary so that no portion of the Total Payments is subject to the excise tax.

    The  Severance  Agreements provide  if,  after a  change  in control  of the
Company, the employment of the executive  is terminated other than (i) by  death
or  disability, (ii) by the Company or  employing subsidiary for cause, or (iii)
by the executive for other than good reason, the Company will pay the  executive
a  separation payment equal  to 200% of the  sum of his  base salary and average
yearly bonus payment for the last two years, with such payment being reduced  by
the

                                       8
<PAGE>
present  value of  any other payments  made to,  or on behalf  of, the executive
which would constitute a "parachute payment" within the meaning of that term  as
defined in Section 280G of the Internal Revenue Code of 1986, as amended.

    The  Agreements  define a  "change  in control"  as  a change  in  the stock
ownership of  a  magnitude  which  requires the  filing  of  reports  under  the
Securities  Exchange  Act of  1934,  as amended  (the  "Exchange Act").  For the
purposes of  the Agreements,  a "change  in  control" shall  be deemed  to  have
occurred  if any of the following occur: (i)  any "person" (as such term is used
in Sections 13(d) and 14(d) of the  Exchange Act) is or becomes the  "beneficial
owner"  (as  defined  in  Rule  13d-3  under  the  Exchange  Act),  directly  or
indirectly, of  securities  of the  Company  representing  20% or  more  of  the
combined  voting power  of the  Company's then  outstanding securities;  (ii) if
during any period of two consecutive years, there is a change in the composition
of the Board of Directors of the Company such that 50% of the non-employee Board
members have  not been  slated by  the Board;  (iii) a  consolidation or  merger
occurs  and the Company is not the surviving company or the Company sells all or
substantially all of its assets; or (iv) the Company is liquidated or dissolved.
The term  "good reason"  is generally  defined  by the  Agreements to  mean  any
unfavorable   change  in   the  executive's  or   employee's  position,  duties,
compensation or benefits and "cause" is generally defined as willful conduct  of
an  executive or  employee demonstrably  injurious to  the Company  or employing
subsidiary. The  Agreements also  contain provisions  for the  payment of  legal
expenses  incurred  by the  executives  and the  employees  as a  result  of any
termination of employment after a change in control.

                        REPORT OF THE AUDIT/COMPENSATION
                      COMMITTEE ON EXECUTIVE COMPENSATION

    The Audit/Compensation Committee (the "Compensation Committee") of the Board
of Directors of the Company, which is composed of all independent,  non-employee
Directors (see page 13), is responsible for reviewing the recommendations of the
Chief  Executive Officer and determining the compensation and other remuneration
afforded the officers of  the Company, including the  persons who are listed  in
the  Summary Compensation Table on page  5 (hereinafter collectively referred to
as the "Executive Officers"). Compensation Committee determinations relating  to
compensation  are reviewed by the whole Board. Action regarding awards under the
1993 Long-Term Stock Ownership  Incentive Plan (the "Plan")  are made solely  by
the  Compensation  Committee in  compliance  with Securities  Exchange  Act Rule
16b-3.

COMPENSATION PRINCIPLES AND POLICIES OF THE COMPANY

    The Board has delegated to the Compensation Committee the responsibility  to
be  certain  that  the  officers  of  the  Company  are  compensated  fairly and
effectively in  a manner  consistent  with the  compensation philosophy  of  the
Company.

    The  compensation philosophy  of the  Company has  evolved over  its 26-year
history and reflects the  principles of growth and  long-term vision which  have
guided  its  management team  under the  direction of  Philip E.  Rollhaus, Jr.,
founder,  President  and  Chief  Executive   Officer.  In  furtherance  of   its
philosophy,  Quixote has identified, pursued and developed emerging technologies
into rewarding business  enterprises. Although the  Company's profit goals  were
not  met in fiscal  1995, during the year  overall revenues have  risen 5% to an
unprecedented level. This increase reflects a five-year compounded annual growth
in revenues in excess of 13%.  Furthermore, the Company has continued to  invest
in technology in each of its three core businesses, each of which is a leader in
its industry.

    In  addition to  considering the Company's  profitability for  the year, the
Compensation Committee critically evaluates management's performance in  dealing
with  competitive and  economic issues  and business  adversities as  well as in
implementing  the  Company's  long-term  strategies.  Each  of  these  areas  of
performance  weigh heavily upon share values. Overall Company performance cannot
always be measured solely in terms of annual profits. The Company's progress  in
the

                                       9
<PAGE>
implementation  of  new ideas  and  strategies consistent  with  solid long-term
growth and expansion may result periodically in a decline in earnings. Thus, the
attainment of strategic objectives and enhanced long-term financial results will
be as  significant in  the  Committee's evaluation  process as  will  short-term
changes in profitability.

    The  Committee  procedures  in  fixing  compensation  includes  engaging the
services of  an independent  compensation  consultant to  evaluate  compensation
levels  and  to advise  it  regarding competitive  influences  upon compensation
policies. Because the  Company operates  three diverse  businesses, each  senior
executive is required to perform multiple tasks with major responsibilities. For
example,  Mr. Rollhaus serves  as Chief Executive Officer  of each subsidiary as
well as Chief  Executive Officer  and Chief  Operating Officer  of Quixote.  Mr.
DeVries  serves as Executive  Vice President, Secretary  and General Counsel for
the Company, President of Legal Technologies, Inc., Vice Chairman and  Secretary
of  DMI,  and Secretary  of Energy  Absorption  Systems, Inc.  Mr. Shain  is the
Company's Chief  Financial  Officer  and  also serves  as  President  and  Chief
Operating Officer of DMI.

    The   Company's   compensation  program   includes   base  salary   and  the
consideration  of  annual  bonus  and  stock  option  awards.  The  Compensation
Committee  believes that the program provides incentives compatible with current
and long-term  management  goals  of  the Company  and  is  competitive  in  the
marketplace  while recognizing individual performance. The ultimate objective of
the program is the enhancement  of shareholder value. An effective  compensation
policy  requires that a significant portion of each officer's compensation be at
risk in the form of bonuses and stock options. The Executive Officer group owned
approximately 424,207 shares of Company Common Stock on September 1, 1995, or an
average of about 84,841 common shares per Executive Officer. In particular,  the
Committe  believes that granting  stock options and  encouraging executive stock
ownership relates compensation to the enhancement of share value.

BASE SALARY

    The annual review of each officer's base salary, which is subject to  annual
adjustment,  takes  into  account  the  officer's  performance  as  well  as the
enhancement or material  modification of the  officer's responsibilities.  Based
upon  a  review of  published  survey data  in each  of  the Company's  lines of
business, the  Committee  believes that,  in  general, base  salary  levels  are
competitive;  and  in  view of  the  decline  in earnings  in  fiscal  1995, the
Committee has determined that no salary  increases will be made for fiscal  1996
for Mr. Rollhaus or other Executive Officers, except for Mr. La Forte.

ANNUAL BONUS

    The  Company historically  has provided  annual bonuses  to its  officers to
encourage  sustained  high  performance.  The  use  of  such  bonuses  places  a
significant portion of total annual compensation at risk.

    Substantial  bonuses were  paid to  the Executive  Officers in  fiscal 1994,
which reflected the Company's extraordinary performance in that year,  including
a  22% growth in sales and a 23%  increase in profitability over the prior year.
Because profit levels were not maintained  in fiscal 1995, reductions were  made
in  the  bonuses  payable  to  each of  the  Executive  Officers  for  that year
(including a  50% reduction  for Mr.  Rollhaus), except  for Mr.  La Forte,  who
joined  the Company in June, 1994.  The Compensation Committee believes that the
responsibility for a  decline in earnings  rests, in part,  upon the  management
team,  and an overall reduction in bonuses  is consistent with the obligation of
the Committee to the  shareholders. However, a portion  of the decline from  the
record  levels of the prior year was attributable to market conditions and other
factors beyond  the control  of management.  The Committee  also considered  the
profit  performance of each individual operating  unit in determining the annual
bonuses of those officers who were responsible for each unit.

                                       10
<PAGE>
STOCK OPTIONS

    Quixote Corporation utilizes stock options, granted pursuant to the Plan, as
one of the three  components of the  Company's management compensation  package.
Historically, the Company has used stock options as an incentive to increase the
Company's  value.  Substantial  stock ownership  by  its executives  has  been a
hallmark of the Company, and stock  options are an important component of  total
compensation.   Options  generally  vest  over   a  three-year  period  and  are
exercisable over a specified period of  time following the date of grant,  which
is  typically five years. Option  recipients must be employed  by the Company at
the time of vesting  and at the time  the options are exercised  in order to  be
able to exercise their options.

    The  Committee believes  that without  meaningful stock  options the Company
would find it  difficult to  attract and  retain highly  talented and  qualified
management  employees. For the last three  fiscal years, the Company has granted
options to employees  to purchase  an average of  172,970 shares  at the  market
price on the date of grant.

STOCK OPTION CANCELLATION AND NEW GRANTS

    During  the first half  of fiscal year  1995, the Company's  stock price was
substantially eroded from a high  closing price of $22.25  (July 25, 1994) to  a
low  closing price of  $10.93 (December 29,  1994). This decline  was caused, in
part, by a decline in Company profits  due partly to pricing pressures faced  by
Disc  Manufacturing,  Inc.,  delays by  states  in project  fundings  for Energy
Absorption Systems,  Inc.'s  products,  and  continued  difficulty  in  creating
profitability  at Legal Technologies, Inc. The decline  in stock price came at a
time when  several  new key  employees  had been  hired  with stock  options  as
incentives.  The  Compensation Committee  believed  that many  outstanding stock
options no longer provided an incentive to these and other employees because the
stock market price was substantially less than the exercise price of outstanding
options. As  these so-called  "under-water" options  were having  a  detrimental
effect  on the employee morale, the Committee determined that this situation was
not in the Company's best interest.

    In accordance with the Plan, the Committee approved on February 28, 1995  an
option  exchange that offered  all eligible optionees  the opportunity to cancel
outstanding options  with an  exercise  price of  $13.00 or  greater  ("Original
Options")  in exchange for the grant of  replacement options for a lesser number
of shares at an exercise price  of $10.50 ("New Options"). The expiration  dates
and  vesting provisions  of the  New Options remained  the same  as the Original
Options, but each New Option provided that it could not be exercised until March
1, 1996. A formula based upon the grant price of the Original Option was used to
determine the appropriate  number of New  Options offered to  each optionee.  No
adjustment  was made  to options  granted under  the 1991  Director Stock Option
Plan.

    Under the option exchange, employees (including the five Executive Officers)
received New Options to purchase an aggregate of 175,010 shares of common  stock
in  cancellation of Original Options to  purchase an aggregate of 181,368 shares
of common  stock.  The five  Executive  Officers canceled  Original  Options  to
purchase  63,000 shares  of Common  Stock and  received New  Options to purchase
60,865 shares. Other  employees canceled  Original Options  to purchase  118,368
shares  and received New Options to  purchase 114,145 shares. The exercise price
of the canceled  Original Options  ranged from $13.00  per share  to $21.00  per
share.  The  balance  of  the  shares  under  the  Original  Options  have  been
surrendered and are available  for re-grant under the  Plan. Except for  options
granted  to Messrs.  Rollhaus and DeVries  under the 1991  Director Stock Option
Plan, no Executive Officer  who received New Options  under the option  exchange
arrangement  received  any  other option  award  in fiscal  1995.  The Committee
believes that  this exchange  arrangement  has helped  to  restore the  role  of
long-term  equity incentive  compensation as  a key  component of  the Company's
compensation program.

    As  part  of  this  exchange   arrangement,  Mr.  Rollhaus  agreed  to   the
cancellation  of an  Original Option  to purchase  15,000 shares  at an exercise
price of $14.875 per share in exchange for the grant of a New Option to purchase
14,560 shares at an exercise  price of $10.50 per  share. Both the Original  and
the  New Options expire  February 7, 1998.  The New Option  may not be exercised
until March 1, 1996.

                                       11
<PAGE>
STOCK BASED RETIREMENT PLAN

    The Company maintains a stock-based retirement plan (the "Retirement Plan"),
which is a component of its 1993 Long-Term Stock Ownership Plan, to provide  its
executives with a competitive retirement program.

    Under  the Retirement Plan,  which is in lieu  of any supplemental executive
retirement program, the  Compensation Committee makes  annual awards of  Company
stock  to  selected key  executives who  have  completed at  least ten  years of
service with the Company. The share awards, together with a cash award  intended
to  cover the  inherent income  taxes, are  calculated under  accepted actuarial
principles as the number required  to provide a targeted competitive  retirement
benefit.  The targeted benefit, however, will  be achieved at retirement only if
the value  of  the  Company's  stock  grows  at  a  sustained  compounded  level
established by the Board. Furthermore, in order to receive each year's award the
executive must remain in the employ of the Company through the end of the fiscal
year  in  which  it is  awarded  (except in  the  case of  the  officer's death,
disability or termination  of employment other  than for cause),  and he or  she
must  have retained all shares previously awarded under the Retirement Plan. The
Compensation Committee believes that the  Retirement Plan mutually benefits  the
Company, its stockholders and its most senior executives.

OTHER COMPENSATION

    The  Company has  an Incentive  Savings Plan  (the "Plan")  which offers all
employees (subject  to certain  eligibility requirements),  including the  named
Executive  Officers, tax advantages  pursuant to Section  401(k) of the Internal
Revenue Code. During fiscal year 1995, the Company made a matching  contribution
to  the Plan of $.40 on each dollar  of the first 5% of compensation contributed
by the participant, subject  to legal maximums imposed  by the Internal  Revenue
Code.  Contributions are  made by participants  by means of  a payroll deduction
program. The total aggregate amount  of the Company's matching contribution  for
the  named Executive Officers  is included in the  Summary Compensation Table on
page 5.

    The Company  maintains  an  Exec-U-Care  Medical  Reimbursement  Plan  which
provides additional health and life insurance protection for certain officers of
the  Company and  its subsidiaries,  in addition  to the  group health  and life
insurance policies provided all employees.  The participants in the  Exec-U-Care
Plan  include Messrs. Rollhaus, DeVries, Shain and Ebersole. The total aggregate
cost to the Company during fiscal year  1995 under the Plan for those  Executive
Officers was less than $30,000.

LIMITATION ON DEDUCTIBILITY OF COMPENSATION

    In  1993, the tax laws were amended by the addition of Section 162(m) of the
Internal Revenue Code.  Effective for  fiscal years beginning  after 1993,  that
Section limits the deductibility of compensation paid by a publicly-held company
to  its chief  executive officer  and to  the four  other officers  who are most
highly compensated. Generally, amounts paid in excess of $1 million to a covered
executive, other  than performance-based  compensation, cannot  be deducted.  No
Executive  Officer other  than Mr. Rollhaus  was affected by  this limitation in
fiscal 1995. Because the tax-saving opportunity of full complaince with  Section
162(m)  is  relatively  small  and  would require  a  complete  redesign  of the
Company's compensation structure, the Company has not elected compliance for the
time being. The Company, however, intends to review this question following  the
issuance of additional Treasury regulations clarifying the complex rules in this
area relative to the utilization of performance-based plans.

                                          AUDIT/COMPENSATION COMMITTEE
                                          William G. Fowler, Chairman
                                          Lawrence C. McQuade
                                          David S. Ruder
                                          Robert D. van Roijen, Jr.

                                       12
<PAGE>
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The current members of the Compensation Committee are William G. Fowler, who
serves  as  Chairman, Lawrence  C. McQuade,  David  S. Ruder  and Robert  D. van
Roijen, Jr.

COMMON STOCK PERFORMANCE GRAPH

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
               AMONG QUIXOTE CORPORATION, THE RUSSELL 2000 INDEX
            AND THE S&P MANUFACTURING (DIVERSIFIED INDUSTRY) INDEX.

    The following graph compares  the five year cumulative  total return of  the
Company's  Common Stock with  the Russell 2000  Index and the  Standard & Poor's
Manufacturing (Diversified Industry)  Index assuming the  investment of $100  on
June 30, 1990 and the reinvestment of dividends.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
                QUIXOTE CORPORATION         RUSSELL 2000            S & P MANUFACTURING (DIVERSIFIED INDUSTRY)
<S>        <C>                            <C>                <C>
Jun-90                               100                100                                                        100
Jun-91                                73                101                                                        106
Jun-92                               204                116                                                        105
Jun-93                               215                146                                                        124
Jun-94                               330                152                                                        139
Jun-95                               204                183                                                        183
</TABLE>

                CERTAIN TRANSACTIONS AND BUSINESS RELATIONSHIPS

    See "Employment Agreements and Termination Benefits" above for a description
of  certain transactions and business  relationships involving management of the
Company.

                                       13
<PAGE>
                  STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

    The chart below sets forth, as of September 1, 1995, information to the best
of the Company's knowledge with respect to the persons who beneficially owned in
excess of five percent of the Company's Common Stock; the total number of shares
of the Company's  Common Stock  beneficially owned  by each  Director and  named
Executive  Officer; and the total number of shares of the Company's Common Stock
beneficially owned by the Directors and Executive Officers of the Company, as  a
group.

<TABLE>
<CAPTION>
                                                                                                  APPROXIMATE
                                                                        AMOUNT BENEFICIALLY   PERCENTAGE OF CLASS
                       NAME OF BENEFICIAL OWNER                              OWNED (1)                (1)
- ----------------------------------------------------------------------  -------------------  ---------------------
<S>                                                                     <C>                  <C>
FMR Corp.(2)..........................................................            485,200                       6.2%
Wisconsin State Investment Board(3)...................................            455,500                       5.8%
Philip E. Rollhaus, Jr.(4)(5).........................................            416,923                       5.2%
James H. DeVries(5)...................................................            227,035                       2.8%
Myron R. Shain........................................................             76,541                       *
George D. Ebersole....................................................             67,673                       *
Michael J. LaForte....................................................              6,373                       *
William G. Fowler(6)..................................................            168,067                       2.1%
David S. Ruder........................................................             63,333                       *
Lawrence C. McQuade...................................................             30,333                       *
Robert D. van Roijen, Jr..............................................             21,000                       *
Directors and Executive Officers as a group (10 persons including
 those individuals named above)(5)(6)(7)..............................          2,017,978                      25.7%
<FN>
- ------------------------
*    Less than one percent (1%).

(1)  The shares reported in the above table include shares of Common Stock which
     can  be acquired within 60 days of  September 1, 1995, through the exercise
     of options ("Option Shares") as follows: Mr. Rollhaus - 200,198 shares; Mr.
     Ruder - 48,333  shares; Mr. DeVries  - 107,474 shares;  Mr. Shain -  31,676
     shares;  Mr.  Ebersole -  15,208 shares;  Mr. LaForte  - 6,373  shares; Mr.
     Fowler -  72,333 shares;  Mr. McQuade  - 28,333  shares; Mr.  van Roijen  -
     10,000  shares; and Directors  and Executive Officers as  a group - 525,096
     shares. Each individual's Option Shares are also included in the number  of
     shares  of the Company  issued and outstanding  for purposes of calculating
     the percentage ownership of  each individual in  accordance with the  rules
     and  regulations of the  Exchange Act. These persons  also have options not
     exercisable within 60 days of September 1, 1995, by which they can  acquire
     the  following additional  shares of  Common Stock:  Mr. Rollhaus  - 21,362
     shares; Mr. Ruder - 9,167 shares; Mr. DeVries - 15,736 shares; Mr. Fowler -
     9,167 shares; Mr. McQuade - 9,167 shares; Mr. Shain - 2,589; Mr. Ebersole -
     3,236; Mr. LaForte - 12,747; Mr. van Roijen - 12,500 shares; and  Directors
     and  Executive Officers as  a group -  95,671 shares. These  shares are not
     included in the above table or in the percentage ownership calculations.

(2)  Based upon information as set forth in a Schedule 13F filing for the period
     ending June 30,  1995. Shares owned  by Fidelity Low-Priced  Stock Fund,  a
     registered  investment company  managed by  Fidelity Management  & Research
     Company, are included in  the figures set forth  for FMR Corp. FMR  Corp.'s
     address is 82 Devonshire Street, Boston, Massachusetts 02109.

(3)  Based  on information  set forth  in a Schedule  13F filing  for the period
     ending June 30, 1995. The address for the Wisconsin State Investment  Board
     is 121 E. Wilson Street, Madison, Wisconsin 53702.

(4)  Mr.  Rollhaus  owns  $166,000  in  principal  amount  of  the  Company's 8%
     convertible subordinated debentures due April 15, 2011 (the  "Debentures").
     The  Debentures are  convertible into  an aggregate  of approximately 8,736
     shares of the Company's Common Stock. The shares
</TABLE>

                                       14
<PAGE>
<TABLE>
<S>  <C>
     of Common Stock into which the  Debentures are convertible are included  in
     the  above table and  are included in  the number of  shares of the Company
     issued and outstanding for purposes of calculating percentage ownership.

(5)  Messrs. Rollhaus and DeVries  may be deemed to  be the beneficial owner  of
     1,000 and 5,492 shares of Common Stock, respectively, owned by their family
     members. These shares are not included in the above table. Messrs. Rollhaus
     and DeVries disclaim beneficial ownership of these shares.

(6)  Mr.  Fowler has a beneficial interest in 890 shares of Common Stock held by
     his retirement plan. These shares are not included in the above table.

(7)  Mr. J. Garrett Fitzgibbons held  the position of Vice Chairman,  Stenograph
     Corporation, until his employment ended on June 30, 1995.
</TABLE>

                              APPROVAL OF AUDITORS

    The  Directors  have recommended  that  the stockholders  approve  Coopers &
Lybrand L.L.P., a certified public accounting firm, as independent auditors  for
the  Company. A  representative of  Coopers & Lybrand  L.L.P. is  expected to be
present at  the  Annual  Meeting  and  will  have  an  opportunity  to  make  an
independent  statement if  he or  she desires  to do  so. The  representative is
expected to be available to respond to appropriate questions.

    The affirmative vote of the holders of a majority of the outstanding  shares
of the Company's Common Stock represented at the meeting and entitled to vote is
necessary to approve Coopers & Lybrand L.L.P. as the Company's auditors.

    THE  BOARD OF DIRECTORS RECOMMENDS A VOTE APPROVING COOPERS & LYBRAND L.L.P.
AS THE COMPANY'S AUDITORS.

                                 MISCELLANEOUS

STOCKHOLDER PROPOSALS FOR THE ANNUAL MEETING TO BE HELD IN 1996

    Under the rules and regulations  of the Securities and Exchange  Commission,
proposals  of stockholders intended to be presented  at the Annual Meeting to be
held in 1996 must be received  by the Company on or  before June 1, 1996, to  be
considered  for  inclusion in  the Company's  proxy  statement relative  to that
meeting. Such proposals should be in writing  and sent to Mr. James H.  DeVries,
Executive  Vice President - Quixote Corporation, One East Wacker Drive, Chicago,
IL 60601.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section 16(a) of the Securities Exchange Act of 1934 requires the  Company's
Directors and Executive Officers, and persons who own more than ten percent of a
registered class of the Company's equity securities, to file with the Securities
and  Exchange Commission initial reports of  ownership and reports of changes in
ownership of Common Stock and other equity securities of the Company.  Officers,
Directors  and  greater  than  ten  percent  shareholders  are  required  by SEC
regulations to furnish the Company with  copies of all Section 16(a) forms  they
file.

    Based  solely  on review  of the  copies  of such  reports furnished  to the
Company and written representations that  no other reports were required  during
fiscal   year  1995,  the  Company  believes   that  all  Section  16(a)  filing
requirements applicable to the Company's officers and Directors and ten  percent
shareholders  were complied with by such persons,  except that one Form 4 report
covering one transaction was filed late by Mr. Rollhaus.

                                       15
<PAGE>
AVAILABILITY OF ANNUAL REPORT ON FORM 10-K

    The Company will be pleased to make its Annual Report on Form 10-K, as filed
with the  Securities  and  Exchange  Commission,  available  without  charge  to
interested  parties. Written requests  for the report should  be directed to Mr.
James H.  DeVries, Executive  Vice  President -  Quixote Corporation,  One  East
Wacker Drive, Chicago, IL 60601.

                                       16
<PAGE>

                               QUIXOTE CORPORATION

P                        ANNUAL MEETING OF STOCKHOLDERS
R
O         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
X
Y
     The undersigned hereby appoint(s) Philip E. Rollhaus, Jr. and James H.
DeVries as proxies with full power of substitution and hereby directs them to
vote the stock of the undersigned at the Annual Meeting of Stockholders of
Quixote Corporation to be held in the Assembly Room at The Northern Trust
Company, 50 South LaSalle Street, Chicago, Illinois, Thursday, November 16,
1995, at 10:00 a.m. Central Standard Time, and at any adjournments thereof,
as indicated on the proposals set forth on the reverse side of this Proxy.

     THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED, OR IF NO
DIRECTION IS INDICATED, IT WILL BE VOTED "FOR" THE ELECTION OF DIRECTORS AND
"FOR" PROPOSAL 2. Discretionary authority is conferred by the Proxy to vote
on all matters, other than those specified on the reverse side, which may
properly come before the meeting or any adjournment thereof.


PLEASE COMPLETE, SIGN, DATE AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE

                                                             -------------
                                                              SEE REVERSE
             (CONTINUED, AND TO BE SIGNED, ON REVERSE SIDE)       SIDE
                                                             -------------

<PAGE>

/X/ PLEASE MARK VOTES AS IN THIS EXAMPLE.

1. Election of Directors

NOMINEES: William G. Fowler and Robert D. van Roijen, Jr.

              FOR              WITHHELD
             /  /                /  /

/  /____________________________________
 For both nominees except as noted above

                                                          FOR   AGAINST  ABSTAIN
2. Approving the selection of Coopers & Lybrand L.L.P.   /  /    /  /      /  /
   as Independent Auditors of the Company.

3. Transaction of such other business as may properly come before the meeting
   and any adjournments thereof.

        MARK HERE                MARK HERE
       FOR ADDRESS   /  /       IF YOU PLAN   /  /
       CHANGE AND                TO ATTEND
      NOTE AT LEFT              THE MEETING

Please date and sign as name is imprinted hereon, including designation as
executor, trustee, etc. if applicable. A corporation must sign in its name by
the president or other authorized officers. All co-owners must sign.


Signature:___________________________Date___________

Signature:___________________________Date___________



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