WHITMAN CORP
DEF 14A, 1994-03-21
BOTTLED & CANNED SOFT DRINKS & CARBONATED WATERS
Previous: AQUARION CO, DEF 14A, 1994-03-21
Next: INTERSTATE POWER CO, 10-K, 1994-03-21



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
                      the Securities Exchange Act of 1934

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12

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


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

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:


        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:


        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction
        computed pursuant to Exchange Act Rule 0-11:*


        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:


        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.

     1) Amount Previously Paid:


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


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


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


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

<PAGE>
[LOGO]
                                                       Whitman Corporation
                                                       3501 Algonquin Road
                                                       Rolling Meadows, Illinois
                                                       60008

                                                       Bruce S. Chelberg
                                                       Chairman and
                                                       Chief Executive Officer

                                         March 18, 1994

       Dear Shareholder:

           We  are pleased  to invite you  to attend  the 1994 Annual
       Meeting of Shareholders of Whitman Corporation, which will  be
       held  in the First  Chicago Center, One  First National Plaza,
       Dearborn and Madison Streets, Chicago, Illinois, on  Thursday,
       May 5, 1994, commencing at 10:30 a.m., Central Time.

           As  more fully set forth in  the notice of the meeting and
       proxy statement  which  appear  on the  following  pages,  the
       principal  items  of  business  at  the  meeting  will  be the
       election of directors and the ratification of the selection of
       independent public accountants for the year 1994. We will also
       report to you at  the meeting on the  business and affairs  of
       the Company.

           Our  Annual Report for 1993 accompanies this statement. In
       accordance with our regular practice,  a report of the  annual
       proceedings,  including an  account of actions  taken, will be
       sent to you following the meeting.

           In order  to complete  arrangements  for the  meeting,  we
       would  like to know in advance how many shareholders expect to
       attend. If you plan to  attend, please check the box  provided
       on the proxy card.

           Your  vote is important no matter how many shares you own.
       We hope you will be able to attend the meeting in person,  but
       if  you cannot,  please sign and  date the  enclosed proxy and
       return it in the accompanying envelope. PROMPT RETURN OF  YOUR
       PROXY WILL SAVE THE EXPENSE OF SENDING YOU A SECOND PROXY.

                                  /s/ Bruce S. Chelberg

                                    Chairman and Chief Executive
                                    Officer
<PAGE>
                              WHITMAN CORPORATION
                    Notice of Annual Meeting of Shareholders

To: Shareholders of Whitman Corporation

    The  Annual Meeting of  Shareholders of Whitman Corporation  will be held in
the First  Chicago  Center,  One  First National  Plaza,  Dearborn  and  Madison
Streets,  Chicago, Illinois,  on Thursday, May  5, 1994, at  10:30 a.m., Central
Time, for the following purposes:

    1.  To elect nine directors of the Company;

    2.  To consider  and vote upon  a proposal to ratify  the selection of  KPMG
       Peat Marwick as independent public accountants for the year 1994; and

    3.  To act upon such other matters as may properly come before the meeting.

    The  close of business on  March 7, 1994, has been  fixed as the record date
for determination  of shareholders  entitled to  notice of  and to  vote at  the
Annual Meeting.

    Please  sign and date the  enclosed proxy and return  it in the accompanying
envelope as promptly as possible. If you  attend the meeting, you may vote  your
stock in person if you wish. A proxy may be revoked by appropriate notice to the
secretary of the meeting at any time prior to the voting thereof.

                                          /s/ William B. Moore
                                            WILLIAM B. MOORE
                                               Secretary
Rolling Meadows, Illinois
March 18, 1994
<PAGE>
                              WHITMAN CORPORATION
              3501 Algonquin Road, Rolling Meadows, Illinois 60008

                                Proxy Statement

                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 5, 1994

    This  proxy statement,  which is  first being  mailed to  shareholders on or
about March 18, 1994,  is furnished in connection  with the solicitation by  the
Board  of Directors of Whitman Corporation (the "Company") of proxies for use at
the Annual  Meeting  of  Shareholders  to  be held  on  May  5,  1994,  and  any
adjournments  thereof. Any shareholder giving a proxy  may revoke it at any time
before it  is voted.  The  giving of  a proxy  will  not limit  the right  of  a
shareholder to vote in person at the meeting.

    There were outstanding at the close of business on March 7, 1994, the record
date  for determination of the shareholders of the Company entitled to notice of
and to vote at the Annual  Meeting, 105,902,919 shares of Common Stock  entitled
to one vote per share. Only shareholders of record as of the record date will be
entitled  to  vote at  the meeting  or any  adjournments thereof.  Duly executed
proxies will be voted in accordance with the shareholders' specifications marked
thereon. If no  specifications are marked  thereon with respect  to one or  more
proposals,  proxies will be  voted as to  such proposals in  accordance with the
recommendations of the  Board of Directors  set forth in  this proxy  statement.
Except  for the  election of  directors, which shall  be by  plurality vote, the
affirmative vote  of  the  holders  of  a majority  of  the  shares  present  or
represented  by  proxy at  the meeting  and entitled  to vote  on the  matter is
required for approval of each proposal presented in this proxy statement and  of
any  other matter which may properly come before the meeting. In accordance with
Delaware law  and the  Company's Certificate  of Incorporation  and By-Laws,  an
abstention  will have the same effect  as a vote "Against". Additionally, shares
which are not voted by a broker or other nominee on a particular matter will not
be considered as "shares  present or represented by  proxy" for the purposes  of
calculating whether an affirmative vote has been attained.

    The  rules of the Securities and  Exchange Commission require that an annual
report accompany  or precede  the proxy  materials. However,  no more  than  one
annual  report need be sent  to the same address.  Shareholders receiving two or
more annual reports in the same household may wish to reduce the total number of
annual reports they  receive, which  will save expense  to the  Company. If  so,
please  check the appropriate box on the proxy card for the accounts you select.
Eliminating these duplicate  mailings will  not affect receipt  of future  proxy
statements and proxy cards.

                             ELECTION OF DIRECTORS

    Nine  directors are to  be elected at  the Annual Meeting.  The directors so
elected will  hold  office  as  directors  until  the  next  Annual  Meeting  of
Shareholders  and until their respective successors shall have been duly elected
and qualified. Unless otherwise directed, proxies in the accompanying form  will
be  voted  for  the nominees  listed  below. Proxies  may  also be  voted  for a
substitute nominee or  nominees in the  event any  one or more  of the  nominees
shall  be  unable  to serve  for  any  reason or  withdraws  from  nomination, a
contingency not now anticipated.  Except for Mr. Gilbert,  all of the  following
nominees  are present directors  of the Company  whose terms expire  at the 1994
Annual Meeting.

                                       1
<PAGE>
    [PHOTO 1]
                    BRUCE S. CHELBERG                        DIRECTOR SINCE 1988
                     Chairman and Chief Executive Officer
                     Whitman Corporation

                        Mr. Chelberg,  59,  received  his  BS  degree  from  the
                    University  of Illinois in  1956 and an  LLB degree from the
                    University of Illinois College of Law in 1958. From 1958  to
                    1981  he was employed  by Trans Union  Corporation, where he
                    attained the  position  of  President  and  Chief  Operating
                    Officer   and   director.   Mr.   Chelberg   joined  Whitman
                    Corporation in 1982 as Senior Vice  President-International.
After holding a number of other positions, he became Executive Vice President of
the  Company  in 1985  and Chairman  and  Chief Executive  Officer in  1992. Mr.
Chelberg is a director of  First Midwest Bancorp, Inc., Northfield  Laboratories
Inc.  and Snap-on  Tools Corporation,  and is  a member  of the  Board of Higher
Education for the State of Illinois. He  is also a member of the Illinois  State
Bar Association.

    [PHOTO 2]
                    RICHARD G. CLINE                         DIRECTOR SINCE 1987
                     Chairman, President and
                     Chief Executive Officer
                     NICOR Inc.

                        Mr.  Cline, 59, joined NICOR Inc. as President and Chief
                    Operating Officer in July, 1985, and became Chairman of  the
                    Board and Chief Executive Officer in January, 1986. NICOR is
                    a  diversified holding company  with subsidiaries engaged in
                    natural gas distribution  and containerized liner  shipping.
                    For  the previous  22 years, Mr.  Cline was  an executive of
Jewel Companies,  Inc. He  was  elected President  of  Jewel's Osco  Drug,  Inc.
subsidiary  in 1970, President, Chief Operating  Officer and a director of Jewel
in 1980,  and  Chairman, President  and  Chief  Executive Officer  in  1984.  He
resigned  in  1985 following  Jewel's acquisition  by another  company. He  is a
director of Pet  Incorporated, a director  and Chairman of  the Federal  Reserve
Bank  of Chicago, a  life trustee of  Rush-Presbyterian-St. Lukes Medical Center
and a Governor of  the Illinois Council  on Economic Education.  Mr. Cline is  a
1957  graduate of the University of Illinois, and he serves as a director of the
University of Illinois Foundation.

    [PHOTO 3]
                    JAMES W. COZAD                           DIRECTOR SINCE 1986
                     Retired Chairman and
                     Chief Executive Officer
                     Whitman Corporation

                        Mr. Cozad, 67,  served as Chairman  and Chief  Executive
                    Officer  of Whitman Corporation from  January 1, 1990, until
                    his retirement in May,  1992. For the  previous 20 years  he
                    served   as  an   officer  of  Amoco   Corporation  and  its
                    affiliates. He joined Amoco Oil Company in 1969 as Financial
                    Vice  President.  He  became  a  Vice  President  of   Amoco
Corporation  in 1971, a director  in 1976, Executive Vice  President in 1978 and
Vice Chairman in 1983. Prior to joining  Amoco, he held positions as an  officer
of  Philip Morris, Inc. and Hygrade Food Products Corporation. Mr. Cozad is also
a director of Eli Lilly and Company, GATX Corporation, Inland Steel  Industries,
Inc.  and Sears, Roebuck & Co. A graduate  of Indiana University, he serves as a
director of the Indiana University Foundation and the Chicago Medical School and
as President and a director of the Lyric  Opera of Chicago. Mr. Cozad is also  a
trustee of Northwestern Memorial Hospital.

                                       2
<PAGE>
    [PHOTO 4]
                    PIERRE S. DU PONT IV                     DIRECTOR SINCE 1990
                     Richards, Layton & Finger, P.A.

                        Governor  du Pont,  59, is a  member of the  law firm of
                    Richards, Layton  & Finger,  P.A., Wilmington,  Delaware.  A
                    1956 graduate of Princeton University, he served in the U.S.
                    Navy from 1957-1960 and received his law degree from Harvard
                    University in 1963. After six years in business with E.I. du
                    Pont  de Nemours &  Co., Inc., he  entered politics in 1968,
                    serving   in   the   Delaware   House   of   Representatives
                    (1968-1970),   as   a   member   of   the   U.S.   House  of
                    Representatives (1971-1977), and as Governor of the State of
Delaware (1977-1985). He is a trustee of The Northwestern Mutual Life  Insurance
Company  and a director  of Pet Incorporated,  Louisiana-Pacific Corporation and
the American Productivity  & Quality  Center, Inc.  Governor du  Pont served  as
Chairman  of the  Hudson Institute in  1985-1986 and currently  serves as Policy
Chairman of the National Center for Policy Analysis.

    [PHOTO 5]
                    ARCHIE R. DYKES                          DIRECTOR SINCE 1985
                     Chairman
                     Capital City Holdings Inc.

                        Dr. Dykes,  63, is  Chairman  of Capital  City  Holdings
                    Inc.,  Nashville, Tennessee, a venture capital organization.
                    He is also Chairman of the Education Corporation of America.
                    Dr. Dykes served as Chairman and Chief Executive Officer  of
                    the  Security Benefit  Group of Companies  from 1980 through
                    1987. He served  as Chancellor of  the University of  Kansas
                    from  1973 to  1980. Before  that he  was Chancellor  of the
University of Tennessee. Dr. Dykes is a director of the Fleming Companies, Inc.,
Bradford  Capital   Partners,  Education   Corporation   of  America   and   Pet
Incorporated.  He  is also  a  member of  the Board  of  Trustees of  the Kansas
University Endowment  Association and  the William  Allen White  Foundation.  He
formerly  served as  Vice Chairman  of the  Commission on  the Operation  of the
United States  Senate  and  as  a  member of  the  Executive  Committee  of  the
Association of American Universities.

    [PHOTO 6]
                    HELEN GALLAND                            DIRECTOR SINCE 1981
                     President
                     Helen Galland Associates

                        Helen   Galland,   68,   has   spent   her   career   in
                    merchandising. Following  graduation  in  1945  from  Hunter
                    College  with  a  BA  degree in  Psychology,  she  began her
                    business career  with Lord  & Taylor.  In 1950,  she  joined
                    Bonwit  Teller as  a buyer, ultimately  becoming Senior Vice
                    President and General Merchandise Manager in 1970. In  1975,
                    Mrs.  Galland left Bonwit Teller  to become President of the
Wamsutta Trucraft  Home Fashions  Division  of M.  Lowenstein. She  returned  to
Bonwit  Teller in  1980 as Senior  Vice President of  Fashion and Communications
prior to her appointment as President  and Chief Executive Officer in that  same
year.  She left Bonwit Teller in 1983  to start her own marketing consulting and
business counseling organization. She is also a director of Pet Incorporated and
Woolworth Corporation.  Mrs. Galland  has  served as  President of  The  Fashion
Group.  In  1981, she  was named  a member  of  the Board  of Directors  for the
Educational Foundation of  the Fashion Institute  of Technology. She  is also  a
Vice President and director of the City of Hope Hospital and Research Center and
a  member of the Board  of Advisors of Yankelovich  Clancy & Shulman, a research
and trend forecasting company.

                                       3
<PAGE>
    [PHOTO 7]
                    JAROBIN GILBERT, JR.                             NEW NOMINEE
                     President and Chief Executive Officer
                     DBSS Group, Inc.

                        Mr.  Gilbert,  48,  is  President  and  Chief  Executive
                    Officer  of  DBSS Group,  Inc.,  a management,  planning and
                    international trade advisory firm which he founded in  1992.
                    Between  1990  and 1992,  he  was an  independent consultant
                    concentrating in  advisory  services, trade  consulting  and
                    negotiations.  During the  previous 12  years, he  served in
                    several  executive  capacities  with  National  Broadcasting
                    Company,    including    Vice    President    Planning   and
Development-NBC  Sports,  Vice  President-Olympics,  and  Vice  President,   NBC
Television  Network  and  Assistant to  the  Chief  Operating Officer.  He  is a
director of the  Woolworth Corporation  and the Atlantic  Mutual Companies.  Mr.
Gilbert  also serves  on the Board  of the  American Council on  Germany and the
Carnegie Council on Ethics and International Affairs, and is a permanent  member
of the Council on Foreign Relations.

    [PHOTO 8]
                    DONALD P. JACOBS                         DIRECTOR SINCE 1988
                     Dean, J. L. Kellogg
                     Graduate School of Management
                     Northwestern University

                        Dr.  Jacobs,  66, is  the Gaylord  Freeman Distinguished
                    Professor of Banking and Dean of the J. L. Kellogg  Graduate
                    School of Management of Northwestern University. He has been
                    a member of the Northwestern faculty since 1957, and chaired
                    the  Finance Department  from 1969 until  his appointment as
                    Dean of the  Kellogg School  in 1975.  He also  serves as  a
director of Commonwealth Edison Company, First Chicago Corporation and The First
National  Bank of  Chicago, Hartmarx  Corporation, Pet  Incorporated, UDC Homes,
Inc. and  Unocal  Corporation.  Dr.  Jacobs is  a  1949  graduate  of  Roosevelt
University   and  received  MA  and  PhD  degrees  in  Economics  from  Columbia
University.

    [PHOTO 9]
                    CHARLES S. LOCKE                         DIRECTOR SINCE 1991
                     Chairman of the Board and
                     Chief Executive Officer
                     Morton International, Inc.

                        Mr. Locke,  65,  was Chairman  of  the Board  and  Chief
                    Executive  Officer of  Morton Thiokol, Inc.  from 1980 until
                    July 1, 1989, when he  was elected to corresponding  offices
                    of  Morton International, Inc. upon its spin-off from Morton
                    Thiokol. Morton International is a manufacturer of specialty
                    chemicals, automotive safety products and salt. Mr. Locke is
scheduled to retire from  Morton International on March  31, 1994. Mr. Locke  is
also  a  director of  Avon  Products, Inc.,  NICOR  Inc., Northern  Illinois Gas
Company and Thiokol Corporation. He is Chairman of the Board of Trustees of  the
Museum of Science and Industry, a director of the Lyric Opera of Chicago and the
National Merit Scholarship Corporation, and a member of The Conference Board. He
received  a BBA degree in 1952  and an MS degree in  1955 from the University of
Mississippi.

                                       4
<PAGE>
                              GENERAL INFORMATION

    The Board  of Directors  of  the Company  represents  the interests  of  the
shareholders  as a whole and is responsible  for directing the management of the
business and affairs of the Company, as provided by Delaware law.

    The Board  of Directors  held six  meetings in  1993. All  of the  directors
attended  85%  or  more  of  both  Board  and  Committee  meetings,  and average
attendance was 98%. Current directors C. Jackson Grayson, Jr. and Harry A. Merlo
will retire from the Board when their  terms expire at the 1994 Annual  Meeting.
The Board of Directors has the following committees:

    The  EXECUTIVE  COMMITTEE  of  the  Board is  constituted  by  the  Board of
Directors to act in  lieu of the  Board and between meetings  of the Board.  The
Committee  consists of Bruce  S. Chelberg, Chairman, Richard  G. Cline, James W.
Cozad, Donald P. Jacobs  and Charles S. Locke.  The Executive Committee did  not
meet in 1993.

    The  AUDIT COMMITTEE functions are to review the audit report of the Company
as prepared  by  its  designated certified  public  accountants,  recommend  the
selection  of a certified public accounting firm  each year and review audit and
any non-audit fees paid to the Company's certified public accountants. The audit
reports of the Internal  Audit Department are also  available for review by  the
Committee,  and the  head of that  Department regularly  attends Audit Committee
meetings and gives reports to and answers inquiries from the Audit Committee  as
required.  The Committee reports  its findings and  recommendations to the Board
for appropriate  action.  The  Audit  Committee is  composed  of  the  following
directors:  Harry A. Merlo,  Chairman, Pierre S.  du Pont IV,  Helen Galland, C.
Jackson Grayson, Jr. and Charles S.  Locke. During 1993, the Committee held  two
meetings.

    The  MANAGEMENT  RESOURCES AND  COMPENSATION COMMITTEE  is charged  with the
responsibility of supervising  the Company's  compensation policies;  management
evaluation  and  succession  planning;  administering  the  Management Incentive
Compensation Plan and the Stock Incentive Plan; reviewing salaries on  authority
delegated  by  the  Board;  approving salary  adjustments  except  those  of the
Chairman of  the  Company and  the  Chief  Executive Officer  of  any  operating
company;  approving  significant  changes  in  salaried  employee  benefits; and
recommending to  the  Board  such  other  forms  of  remuneration  as  it  deems
appropriate.  The Committee  consists of  Richard G.  Cline, Chairman,  James W.
Cozad, Archie R. Dykes and Donald P. Jacobs. During 1993, the Committee held six
meetings.

    The COMMITTEE ON DIRECTORS is charged with the responsibility of  presenting
nominations  of  prospective Board  members  to the  Board  of Directors  and to
consider other matters pertaining  to Board membership,  such as meeting  dates,
retirement  policy  and  compensation  of outside  directors.  The  Committee is
composed of  the  following directors:  Helen  Galland, Chairwoman,  Richard  G.
Cline,  Pierre  S. du  Pont  IV and  C. Jackson  Grayson,  Jr. During  1993, the
Committee held one  meeting. In  carrying out its  responsibilities relative  to
finding  the best  qualified persons to  serve as directors,  the Committee will
consider nominees recommended  by other directors,  shareholders and  management
who present for evaluation by the Committee appropriate data with respect to the
suggested   candidate,  consisting  of  age,  business  experience,  educational
background, current directorships, involvement  in legal proceedings during  the
last  five  years which  are  material to  evaluation  of the  integrity  of the
candidate, and an indication of the willingness  of the candidate to serve as  a
director.  Each recommendation  should be sent  to the Secretary  of the Company
prior to December 1 of each year.

    The FINANCE AND PENSION  COMMITTEE supervises the  financial affairs of  the
Company  and receives  and reviews reports  of the Management  Committee for the
Company's pension plans.  The Board  has delegated  to the  Finance and  Pension
Committee  and certain officers its  authority to approve financing arrangements
involving the  borrowing  of up  to  $100 million  in  any one  transaction.  It
periodically  reports  to the  Board  of Directors  of  action taken  to approve
financing transactions  in excess  of  $25 million.  The Committee  consists  of
Donald  P. Jacobs,  Chairman, Archie  R. Dykes,  Charles S.  Locke and  Harry A.
Merlo. During 1993, the Committee held two meetings.

                                       5
<PAGE>
    Directors who are not employees of the Company receive an annual retainer of
$20,000, plus $1,000  for each  meeting of  the Board  and $600  for each  Board
Committee  meeting attended.  The Chairman  of each  Board Committee  is paid an
additional $5,000  annual retainer.  In  addition, on  February 18,  1994,  each
outside  director received  a payment  of 300  shares of  Common Stock  plus its
equivalent fair market  value in cash,  or a total  for the shares  and cash  of
$4,837.50, as a supplement to the annual retainer.

    The  Company  has  established  a  director  emeritus  program  for eligible
non-employee directors. Upon the retirement of an eligible director at any  time
(mandatory after the term in which the director attains age 70) who agrees to be
available  to render advice at the pleasure  of the Board, he will be designated
as a director emeritus and, depending upon  length of service as a director,  is
paid  a retainer of $5,000 per calendar quarter  up to a maximum of 40 quarters.
In the event  of the  death of  a director  who is  participating in  or who  is
otherwise  eligible for this  program, such payments are  made to the director's
surviving spouse.

                             PRINCIPAL SHAREHOLDERS

    As of March 7, 1994, no person was known by the Company to be the beneficial
owner of more than 5% of the Company's Common Stock, except as set forth  below.
The  information  below is  contained  in statements  on  Schedule 13G  filed by
Oppenheimer Group, Inc. and  Southeastern Asset Management, Inc.,  respectively,
with the Securities and Exchange Commission.

<TABLE>
<CAPTION>
                                                  NUMBER OF SHARES
                                                    AND NATURE OF
                                                     BENEFICIAL         PERCENT
               NAME AND ADDRESS                       OWNERSHIP         OF CLASS
- -----------------------------------------------  -------------------  ------------
<S>                                              <C>                  <C>
Oppenheimer Group, Inc. (1)
Oppenheimer Capital
Oppenheimer Tower
World Financial Center
New York, New York 10281.......................        12,955,818           12.1%
Southeastern Asset Management, Inc. (2)
860 Ridgelake Boulevard
Suite 301
Memphis, Tennessee 38120.......................         7,915,857            7.4%
<FN>
- ------------
(1)   As  of December 31, 1993, Oppenheimer  Group, Inc. had shared voting power
      and shared  dispositive  power as  to  12,955,818 shares,  which  included
      11,977,478  shares as to which Oppenheimer Capital had shared voting power
      and shared dispositive power.
(2)   As of  December 31,  1993, Southeastern  Asset Management,  Inc. had  sole
      voting  power  as  to  6,662,957  shares,  sole  dispositive  power  as to
      6,782,957 shares, and shared voting power and shared dispositive power  as
      to an additional 1,060,000 shares.
</TABLE>

                                       6
<PAGE>
            SECURITIES OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

    The  following table sets forth the number of shares of the Company's Common
Stock beneficially owned as of March 7,  1994, by each director and nominee  for
director  of the  Company, by  each executive  officer named  below, and  by all
directors and executive officers as a group.

<TABLE>
<CAPTION>
                                                         AMOUNT AND
                                                          NATURE OF
                                                         BENEFICIAL     PERCENT
              NAME OR IDENTITY OF GROUP                   OWNERSHIP     OF CLASS
- ------------------------------------------------------  -------------   --------
<S>                                                     <C>             <C>
Bruce S. Chelberg.....................................   382,525(a)        *
Richard G. Cline......................................       3,750         *
James W. Cozad........................................   368,687(a)        *
Pierre S. du Pont IV..................................       1,300         *
Archie R. Dykes.......................................       3,685         *
Helen Galland.........................................       6,880         *
Jarobin Gilbert, Jr...................................         100         *
C. Jackson Grayson, Jr................................       6,117         *
Donald P. Jacobs......................................       2,217         *
Charles S. Locke......................................       2,000         *
Harry A. Merlo........................................       2,400         *
Thomas L. Bindley.....................................    72,565(a)        *
Gerald A. McGuire.....................................   113,320(a)        *
John R. Moore.........................................   188,032(a)        *
J. Larry Vowell.......................................    89,954(a)        *
All Directors and Executive
 Officers as a Group (19 persons).....................  1,537,157(b)       1.45
<FN>
- ------------
*Less than 1%.
(a) Includes shares which the named director or executive officer has the  right
    to  acquire within 60  days after March  7, 1994, through  exercise of stock
    options, as  follows:  Mr.  Chelberg, 158,933  shares;  Mr.  Cozad,  183,000
    shares;  Mr. Bindley, 63,433 shares; Mr.  McGuire, 74,467 shares; Mr. Moore,
    80,375 shares; and Mr. Vowell, 72,969 shares.
(b) The number of  shares of Common  Stock shown as  beneficially owned  include
    653,395  shares which  directors and  executive officers  have the  right to
    acquire within 60  days following  March 7,  1994, through  the exercise  of
    stock   options,  50,600   shares  subject  to   possible  forfeiture  under
    outstanding Restricted Stock Awards, and 632 shares representing the  vested
    beneficial  interest of such persons  under the Company's Retirement Savings
    Plan.
</TABLE>

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    The table below  shows annual  and long term  compensation for  each of  the
Company's  five most highly  compensated executive officers  for services in all
capacities to  the Company  and its  subsidiaries during  1991, 1992  and  1993.
Compensation,  as reflected in this table and  the tables on stock options which
follow, is  presented on  the basis  of  rules of  the Securities  and  Exchange
Commission  and does not, in the case of certain stock-based awards or accruals,
necessarily represent  the  amount of  compensation  realized or  which  may  be
realized in the future.

<TABLE>
<CAPTION>
                                                                                          LONG TERM
                                                                                         COMPENSATION
                                                                                  --------------------------
                                                                                            AWARDS
                                                                                  --------------------------
                                                                                                 SECURITIES         ALL OTHER
                                          ANNUAL COMPENSATION                                      UNDER-      COMPENSATION ($)(C)
                        --------------------------------------------------------   RESTRICTED       LYING     ---------------------
  NAME AND PRINCIPAL                                            OTHER ANNUAL          STOCK        OPTIONS
       POSITION           YEAR     SALARY ($)    BONUS ($)   COMPENSATION ($)(C)  AWARDS ($)(D)      (#)
- ----------------------  ---------  -----------  -----------  -------------------  -------------  -----------
<S>                     <C>        <C>          <C>          <C>                  <C>            <C>          <C>
Bruce S. Chelberg (a)     1993        548,333      575,000           13,025           207,514        47,600            58,400
 Chairman and Chief       1992        491,667      425,000           12,130            -0-          129,200            64,778
 Executive Officer        1991        416,250      380,000                             -0-          100,000
Thomas L. Bindley (b)     1993        360,208      280,000           12,440           101,723        23,300            14,616
 Executive Vice           1992        240,038      150,000            4,193            -0-          117,000            -0-
 President
Gerald A. McGuire         1993        289,625      270,000            9,865            84,091        19,400            25,418
 Corporate Vice           1992        270,000      134,000            9,586            -0-           48,000            34,921
 President; President     1991        251,667      170,000                             -0-           52,000
 and Chief Executive
 Officer, Pepsi-Cola
 General Bottlers,
 Inc.
John R. Moore             1993        303,167       85,000           14,733            74,597        17,100            23,890
 Corporate Vice           1992        288,333       95,000           13,311            -0-           48,000            30,487
 President; President     1991        273,333       77,000                             -0-           55,500
 and Chief Executive
 Officer, Midas
 International
 Corporation
J. Larry Vowell           1993        251,080      260,000            8,392            78,665        18,100            21,645
 Corporate Vice           1992        230,004      272,000            3,765            -0-           48,000            36,606
 President; President     1991        200,004      295,000                             -0-           42,500
 and Chief Executive
 Officer, Hussmann
 Corporation
<FN>
- ---------------
(a)   Mr.  Chelberg became Chairman and Chief Executive Officer in May, 1992. He
      previously served as Executive Vice President of the Company.
(b)   Mr. Bindley joined the Company as Executive Vice President in April, 1992.
(c)   In accordance with the transitional  provisions applicable to the  revised
      rules  on disclosure of  executive compensation adopted  by the Securities
      and Exchange  Commission, amounts  of Other  Annual Compensation  and  All
      Other  Compensation are excluded for 1991. The amounts shown for All Other
      Compensation in 1992  and 1993  are amounts accrued  under a  nonqualified
      excess plan.
(d)   The number of shares of restricted stock and the market value thereof held
      by  Messrs. Chelberg, Bindley,  McGuire, Moore and  Vowell at December 31,
      1993, was as follows: Mr. Chelberg, 15,300 shares ($248,625); Mr. Bindley,
      7,500 shares ($121,875); Mr. McGuire, 6,200 shares ($100,750); Mr.  Moore,
      5,500 shares ($89,375) and Mr. Vowell, 5,800 shares ($94,250). Such shares
      vest  ratably over a period  of three years. However,  as explained in the
      Report of  Management Resources  and Compensation  Committee on  Executive
      Compensation  beginning on  page 12,  vesting of  restricted stock  may be
      deferred from year to year if the performance criteria under the Company's
      Long  Term  Performance  Compensation   Program  are  not  met.   Dividend
      equivalents  are paid  on restricted  stock at the  times and  in the same
      amounts as dividends paid to all shareholders.
</TABLE>

                                       8
<PAGE>
OPTION/SAR GRANTS IN 1993

    Set forth  below is  information on  stock options  granted in  1993 to  the
executive  officers named in the Summary  Compensation Table under the Company's
Stock Incentive Plan. No SARs were granted.

<TABLE>
<CAPTION>
                                                                                     POTENTIAL REALIZABLE VALUE AT
                            NUMBER OF      PERCENTAGE OF                             ASSUMED ANNUAL RATES OF STOCK
                           SECURITIES      TOTAL OPTIONS                             PRICE APPRECIATION FOR OPTION
                           UNDERLYING       GRANTED TO     EXERCISE OR                          TERM (B)
                             OPTIONS       EMPLOYEES IN    BASE PRICE   EXPIRATION  --------------------------------
         NAME            GRANTED (#)(A)        1993          ($/SH)        DATE         5% ($)          10% ($)
- -----------------------  ---------------  ---------------  -----------  ----------  --------------  ----------------
<S>                      <C>              <C>              <C>          <C>         <C>             <C>
Bruce S. Chelberg......        47,600              6.4      $  13.563     5/5/03           406,028         1,028,922
Thomas L. Bindley......        23,300              3.2         13.563     5/5/03           198,749           503,653
Gerald A. McGuire......        19,400              2.6         13.563     5/5/03           165,482           419,350
John R. Moore..........        17,100              2.3         13.563     5/5/03           145,863           369,634
J. Larry Vowell........        18,100              2.5         13.563     5/5/03           154,393           391,250
All Shareholders.......        N/A              N/A            N/A         N/A         914,244,462     2,316,800,502
<FN>
- ---------------
(a)   All options were granted at a price equal to 100% of the fair market value
      of the Company's Common  Stock at date  of grant, which  was May 5,  1993.
      Options  become exercisable as to 1/3 on the first anniversary of the date
      of grant,  2/3  on  the second  anniversary,  and  in full  on  the  third
      anniversary.
(b)   The  dollar amounts under these columns  are the result of calculations at
      the 5% and 10% assumed annual growth rates mandated by the Securities  and
      Exchange  Commission and, therefore, are not intended to forecast possible
      future  appreciation,  if   any,  in  the   Company's  stock  price.   The
      calculations were based on the Exercise Price of $13.563 per share and the
      10-year term of the options.
      No  gain to the optionees is possible  without an increase in stock price,
      which will benefit all shareholders proportionately. The last line in  the
      table  shows the potential gain to  all shareholders if they had purchased
      their stock on  May 5, 1993,  at a price  of $13.563 per  share, and  held
      their stock for 10 years.
</TABLE>

AGGREGATED OPTIONS/SARS HELD AND YEAR-END VALUES

    The  following  table  contains information  on  stock options  held  by the
executive officers named in the Summary  Compensation Table at the end of  1993.
None  of such officers exercised any  stock options or tandem stock appreciation
rights in 1993.

<TABLE>
<CAPTION>
                                                              NUMBER OF SECURITIES
                                                             UNDERLYING UNEXERCISED        VALUE OF UNEXERCISED
                                                              OPTIONS/SARS HELD AT       IN-THE-MONEY OPTIONS AT
                                                              DECEMBER 31, 1993 (#)      DECEMBER 31, 1993 ($)(A)
                                                           ---------------------------  --------------------------
                          NAME                             EXERCISABLE   UNEXERCISABLE  EXERCISABLE  UNEXERCISABLE
- ---------------------------------------------------------  ------------  -------------  -----------  -------------
<S>                                                        <C>           <C>            <C>          <C>
Bruce S. Chelberg........................................    109,733          167,067      445,350        568,601
Thomas L. Bindley........................................     39,000          101,300      116,042        294,690
Gerald A. McGuire........................................     50,667           68,733      210,000        238,128
John R. Moore............................................     56,175(b)        67,600      226,205        237,198
J. Larry Vowell..........................................     52,769           64,267      206,544        220,385
<FN>
- ---------------
(a)   Based on  the closing  price of  the Company's  Common Stock  ($16.25)  on
      December  31,  1993, as  reported for  New  York Stock  Exchange Composite
      Transactions.
(b)   Includes tandem stock appreciation rights covering 3,175 shares.
</TABLE>

PENSION PLANS

    The Company  maintains  qualified,  defined  benefit  pension  plans  paying
monthly benefits in optional forms elected by the employee based upon percentage
multipliers  which are applied to Covered Compensation and Credited Service. The
pension plans and related excess plans  were amended effective January 1,  1992,
to reinstate benefit accruals that were frozen for most employees as of December
31,  1988, when the Company changed its  benefit plan structure. The new benefit
formulas provide a normal retirement benefit  of 1% of Covered Compensation  for
each  year of  Credited Service  (excluding 1989-1991),  up to  a maximum  of 20
years. The  changes also  include  special minimum  benefits based  on  Credited
Service   accrued  through  December  31,  1988,  and  Covered  Compensation  at
retirement.

    The following table reflects future benefits, payable as life annuities upon
retirement, in terms of a range of amounts determined under the special  minimum
benefit  formulas mentioned above, at representative periods of Credited Service
through December 31, 1988.

                                       9
<PAGE>
                  PROJECTED MINIMUM ANNUAL PENSION (IN 000'S)

<TABLE>
<CAPTION>
                             YEARS OF CREDITED SERVICE AS OF DECEMBER 31, 1988 (2)
      COVERED        ----------------------------------------------------------------------
 COMPENSATION (1)        15          20          25          30          35          40
- -------------------  ----------  ----------  ----------  ----------  ----------  ----------
<S>                  <C>         <C>         <C>         <C>         <C>         <C>
$200,000...........  $   34- 46  $   45- 61  $   57- 72  $   69- 80  $   80- 87  $   92- 96
$400,000...........      69- 92      92-122     115-144     138-160     161-175     184-192
$600,000...........     103-138     138-183     172-216     206-240     241-262     275-288
$800,000...........     138-183     183-245     229-288     275-319     321-350     367-384
<FN>
- ------------
(1)   Covered Compensation includes salary  and bonus, as  shown in the  Summary
      Compensation Table, averaged over the five consecutive years in which such
      compensation is the highest.
(2)   The  benefits for Messrs. McGuire, Moore and Vowell, who had 38, 23 and 29
      years of  Credited Service,  respectively, at  December 31,  1988, may  be
      derived from the pension table.
</TABLE>

    The  retirement benefits for Messrs. Chelberg  and Bindley, who will have 15
and 17 years of Credited Service,  respectively, at normal retirement age,  will
be  determined under the new benefit formula  (1% of Covered Compensation for up
to 20 years of Credited Service). Such benefits are not subject to deduction for
social security  or other  offset  amounts. As  of  December 31,  1993,  Messrs.
Chelberg  and Bindley have accrued benefits  payable at normal retirement age of
approximately 9% and 2%, respectively, of Covered Compensation.

TERMINATION BENEFITS

    In 1989, the Company entered into amended Severance Compensation and  Change
in  Control Agreements (the "Agreements"), with Messrs. Chelberg, McGuire, Moore
and other  executive officers,  and  has entered  into similar  Agreements  with
persons  subsequently elected executive officers,  including Mr. Bindley and Mr.
Vowell. The  Agreements  were  a result  of  a  determination by  the  Board  of
Directors that it was important and in the best interests of the Company and its
shareholders to ensure that, in the event of a possible change in control of the
Company,  the stability and continuity  of management would continue unimpaired,
free of the distractions incident to any such change in control.

    For purposes  of  the Agreements,  a  "change  in control"  includes  (i)  a
consolidation  or  merger  of  the  Company in  which  the  Company  is  not the
continuing or  surviving corporation,  other  than a  transaction in  which  the
proportionate  ownership of  the common stock  of the Company  and the surviving
corporation remains substantially unchanged, (ii) a shareholder approved plan or
proposal for the liquidation of the Company, (iii) the acquisition by any person
of 25% or  more of  the Company's  voting securities,  or (iv)  over a  two-year
period,  persons who are directors of the Company cease to constitute a majority
of the Board, unless the new directors were approved by a two-thirds vote of the
continuing directors.

    Benefits are payable under  the Agreements only if  a change in control  has
occurred  and  within two  years after  the change  the officer's  employment is
terminated involuntarily without cause or voluntarily by the officer for reasons
such as demotion, relocation, loss of  benefits or other changes. The  principal
benefits  to be  provided to officers  under the  Agreements are (i)  a lump sum
payment  equal  to  three  year's   compensation  (base  salary  and   incentive
compensation),  and  (ii)  continued  participation  in  the  Company's employee
benefit programs or equivalent benefits  for three years following  termination.
If  the  officer's  termination occurs  after  age 62,  separation  payments are
reduced by a factor based upon the number of months remaining until the  officer
reaches  age 65. The Agreements provide that, if separation payments thereunder,
either alone or  together with  payments under any  other plan  of the  Company,
would  constitute  a  "parachute payment"  as  defined in  the  Federal Internal
Revenue Code and subject the officer to  the excise tax imposed by Section  4999
of the Code, the Company shall pay such tax and any taxes on such payment.

    The Agreements are not employment agreements, and do not impair the right of
the  Company to terminate  the employment of  the officer with  or without cause
prior to  a change  in control,  or, absent  a potential  or pending  change  in
control, the right of the officer to voluntarily terminate his employment.

                                       10
<PAGE>
SHAREHOLDER RETURN PERFORMANCE GRAPHS

    Set  forth below is a  graph which compares the  yearly percentage change in
the cumulative total shareholder return on  the Company's Common Stock over  the
past  five years to the  cumulative total return of  the S&P 500 Composite Index
and the S&P Index of 11 Diversified Manufacturing Companies.

               Performance Graph 1 filed under cover of Form SE.

    In the third quarter  of 1990, the Company  announced a major  restructuring
involving, among other actions, a plan to spin-off to shareholders the Company's
Pet  Incorporated subsidiary, which accounted  for approximately one-half of the
Company's total sales.  The Pet  spin-off was completed  on April  1, 1991.  The
following  graph compares  the cumulative total  return on  the Company's Common
Stock to  the S&P  500  Composite Index  and the  S&P  Index of  11  Diversified
Manufacturing  Companies for the  three-year period commencing  January 1, 1991,
and ending December 31, 1993.

               Performance Graph 2 filed under cover of Form SE.

                                       11
<PAGE>
    Shareholder returns in the above  performance graphs assume reinvestment  of
all dividends. Shareholder returns for Whitman further assume that the shares of
Illinois  Central  Transportation  Co.  and  of  Pet  Incorporated,  which  were
distributed to shareholders in the first quarter of 1989 and the second  quarter
of  1991, respectively, were sold and  the proceeds reinvested in Whitman Common
Stock at the end of the quarter in which such shares were distributed.

REPORT OF MANAGEMENT RESOURCES AND COMPENSATION COMMITTEE ON EXECUTIVE
COMPENSATION

    The  Management  Resources  and  Compensation  Committee  of  the  Board  of
Directors  of  the  Company  (the  "Committee")  consists  of  four non-employee
directors. The general responsibilities of the Committee are described on page 5
of this proxy statement.

    INTRODUCTION

    Most of the Company's compensation programs and executive compensation plans
have been in  effect for  many years. The  Committee's responsibilities  include
authorizing   and  evaluating  programs  and,  where  appropriate,  establishing
relevant performance criteria. The Committee believes that while  formula-driven
plans  can contribute  to the  profitable growth  of the  Company and consistent
improvement in returns to shareholders, it must also exercise its judgment  with
respect  to portions  of an  executive's compensation  in seeking  to link total
compensation to corporate and executive performance.

    Actual and potential awards under the  Company's programs and plans as  well
as   performance  criteria  vary  in  proportion  to  each  executive  officer's
accountability with respect to policy making and execution. The Company's salary
policies and executive compensation plans are expressly constituted to encourage
and  reinforce  individual  and  collective  performance  leading  to  increased
shareholder value. The Company's programs also seek to align short and long-term
executive  compensation opportunities  with the  interests of  shareholders. The
short term incentive plan focuses on continuous improvement in annual  financial
performance.  The long term program is  designed to reward above average returns
to shareholders through stock price appreciation and dividend growth.

    SALARIES

    Base salaries for executive officers of the Company and its subsidiaries are
determined pursuant to a widely-used job evaluation system which the Company has
had in place for more than 20 years. Point values for all salaried employees are
assigned based on specific job factors and comparative data from several hundred
companies generated by outside consultants. Those values are then converted into
salary ranges. Generally, the performance of each executive officer is evaluated
annually and salary adjustments are based on various factors including  personal
performance,  current  position  in  the relevant  salary  range  and comparator
company data. Accordingly, the Committee does  not have a general policy to  set
salaries of executive officers at any specific level within the salary range for
the particular position. The Committee approves salary actions for approximately
25 key corporate and operating company officers. In the case of Mr. Chelberg and
the  subsidiary  company Presidents,  the Board  of Directors  approves specific
salary adjustments  upon recommendation  of the  Committee. In  determining  the
amount  of  Mr. Chelberg's  salary increase  in  1993, the  Committee considered
competitive salary  data, the  fact that  Mr. Chelberg's  salary was  below  the
minimum  of the salary range that had previously been established for the office
of Chairman  and Chief  Executive Officer  of the  Company, contributions  of  a
strategic  nature  made by  Mr.  Chelberg in  1992  to improve  productivity and
encourage investments to  enhance long  term growth, and  the excellent  results
reported  by the  Company in 1992.  Mr. Chelberg's  salary remains substantially
below the midpoint of the salary range for his position.

    MANAGEMENT INCENTIVE COMPENSATION PLAN

    The executive officers  named in  the Summary  Compensation Table,  together
with  107 additional executives of the Company and its subsidiaries, participate
in the Management Incentive Compensation Plan. Target amounts payable under this
Plan are established annually  pursuant to the  Company's job evaluation  system
and are proportionate to each participant's accountability for business plans of
the

                                       12
<PAGE>
Company  or  a subsidiary.  The  actual value  of  compensation earned  is based
primarily  on  a  formula  which  relates  the  target  amounts  and  objectives
established  by the Committee to corporate and subsidiary financial results and,
except  for  Mr.  Chelberg,  individual  performance  objectives.  For   Whitman
corporate executives, the financial performance measurement is budgeted earnings
per  share (exceeded in 1993); for  subsidiary company executives, the financial
performance measurement is budgeted operating income (exceeded in 1993 by  Pepsi
and  Hussmann and not met by Midas). The percentage of the target amount related
to attainment of financial objectives is 100% for Mr. Chelberg, and 70% for  the
other  executive  officers  named in  the  Summary Compensation  Table  with the
balance  related  to  individual  performance  objectives.  The  1993  incentive
compensation  for Mr.  Chelberg was  based upon the  fact that  the earnings per
share performance objective set under this Plan was exceeded.

    LONG TERM PERFORMANCE COMPENSATION PROGRAM

    In June, 1992, the Board of Directors of the Company, upon recommendation of
the Committee, approved a new Long Term Performance Compensation Program  ("Long
Term  Program"). The Long Term Program is  designed to provide guidelines to the
Committee for awarding restricted stock and  stock options to executives of  the
Company.  The value of  compensation available through the  Long Term Program is
based  on  target  amounts  (expressed  in  dollars)  that  will  be  earned  by
participants  if  the Company's  cumulative  total return  to  shareholders over
multiple-year measuring periods is at the 60th percentile of the S&P 500. Values
will range from 50% of the target amount for performance at the 50th  percentile
of the S&P 500 to a maximum of 200% of the target amount at the 80th percentile.

    The  first performance measurement  period was for  two years, commencing on
April 2, 1991 (the first day of trading for Whitman stock after the date of  the
Pet  spin-off) and ending on March 31,  1993. The current and future performance
cycles under the Long Term Program will be for periods of three years ending  on
each  March  31. The  shareholder returns  for such  performance cycles  are not
precisely comparable to  the comparative  returns reflected  in the  performance
graph  at  the bottom  of  page 11  of this  proxy  statement because  the graph
utilizes calendar years.  However, the  shareholder return  assumptions are  the
same.

    The  first performance awards under the Long  Term Program were made in May,
1993. Following the measurement period ending March 31, 1993, shareholder return
for the period was at the 52.2 percentile of the S&P 500. Awards were valued  at
61%  of  target. Award  values were  converted into  restricted stock  and stock
options for 28 senior  executives of the Company  and its subsidiaries and  into
stock options for an additional 83 executives. Restricted stock so awarded vests
ratably  over  a three-year  period beginning  on the  first anniversary  of the
award, subject to continued performance at  or above the 50th percentile of  the
S&P  500, failing which the vesting of such restricted stock will be deferred on
a year-by-year basis. Stock options vest over the same three-year period without
regard to future performance.

    TAX LAW CHANGES ON DEDUCTIBILITY

    The Omnibus Budget Reconciliation Act of 1994 signed by President Clinton on
August 10, 1993, added Section 162(m) to the Internal Revenue Code. That Section
limits the deductibility of compensation paid  or accrued by the Company to  the
five  most highly compensated employees in  excess of $1 million, unless certain
forms of compensation  meet certain  performance or other  criteria mandated  by
law. Proposed regulations implementing Section 162(m) were released December 15,
1993.  The criteria for preserving  compensation deductibility are quite complex
and could limit the effectiveness of  one or more of the Company's  compensation
programs or overall compensation strategy if followed literally in their present
form.

    Except   only  for  a  small  portion   of  Mr.  Chelberg's  projected  1994
compensation, it is not anticipated that any of the executive officers named  in
the  Summary Compensation Table  will receive compensation  for 1994 which would
not be deductible for tax purposes. The Committee has not made any determination
with respect to the Company's total  compensation program as it may be  affected
by these tax law changes for future years.

                                       13
<PAGE>
    COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The  name of each person who served as  a member of the Committee in 1993 is
set forth  below. There  are  no compensation  committee interlocks.  Mr.  Cozad
became  a member  of the  Committee in  May, 1992,  following his  retirement as
Chairman and Chief Executive Officer of the Company.

    Richard G. Cline, Chairman                   Archie R. Dykes
    James W. Cozad                               Donald P. Jacobs

             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS

    The Board  of  Directors,  acting  upon  the  recommendation  of  the  Audit
Committee,  has appointed,  subject to ratification  by the  shareholders at the
forthcoming Annual  Meeting,  the  firm  of KPMG  Peat  Marwick  as  independent
certified  public accountants to  audit the financial  statements of the Company
for the year  1994. The  total fees  for services,  including certain  non-audit
services, paid to that firm in 1993 were approximately $1.4 million.

    Representatives  of KPMG Peat Marwick, who  have been the Company's auditors
since 1973,  are  expected  to  be  present  at  the  Annual  Meeting  with  the
opportunity  to make  a statement  if they  desire to  do so.  In addition, such
representatives  are  expected  to  be  available  to  respond  to   appropriate
questions.

    Should the shareholders fail to ratify the appointment of KPMG Peat Marwick,
the Board of Directors will consider this an indication to select other auditors
for the following year.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE APPOINTMENT
OF KPMG PEAT MARWICK AS THE COMPANY'S INDEPENDENT PUBLIC ACCOUNTANTS.

                                 OTHER MATTERS

    The  matters referred to in  the Notice of Annual  Meeting and in this proxy
statement are, to the  knowledge of management, the  only matters which will  be
presented for consideration at the meeting. If any other matters should properly
come  before the meeting,  the persons appointed by  the accompanying proxy will
vote on such  matters in  accordance with their  best judgment  pursuant to  the
discretionary authority granted in the proxy.

EXPENSES OF SOLICITATION

    The  cost of soliciting proxies will be borne by the Company. In addition to
the solicitation of proxies by use of the mails, some of the officers, directors
and regular employees  of the Company  and its subsidiaries,  none of whom  will
receive  additional compensation therefor,  may solicit proxies  in person or by
telephone, telegraph or other means. Solicitation will also be made by employees
of Kissel-Blake Inc., which firm will be paid a fee of $8,500, plus expenses. As
is customary, the Company will, upon request, reimburse brokerage firms,  banks,
trustees,  nominees  and  other  persons  for  their  out-of-pocket  expenses in
forwarding proxy materials to their principals.

SHAREHOLDER PROPOSALS FOR THE 1995 ANNUAL MEETING

    From time  to  time, shareholders  present  proposals which  may  be  proper
subjects  for  inclusion in  the proxy  statement and  for consideration  at the
Annual Meeting. To be considered, proposals must be submitted on a timely basis.
Proposals for the 1995 Annual Meeting must  be received by the Company no  later
than  November 18, 1994.  Any such proposals,  as well as  any questions related
thereto, should be submitted in writing to the Secretary of the Company.

                                      By order of the Board of Directors.

                                                   WILLIAM B. MOORE
                                                      Secretary
Rolling Meadows, Illinois
March 18, 1994

                                       14
<PAGE>

P                        WHITMAN CORPORATION
R         PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
O   THE COMPANY FOR THE ANNUAL MEETING OF SHAREHOLDERS -- MAY 5, 1994
X
Y The undersigned hereby constitutes and appoints Bruce S. Chelberg, Thomas L.
  Bindley and William B. Moore, and each of them, his true and lawful agents and
  proxies with full power of substitution in each, to represent the undersigned
  at the Annual Meeting of Shareholders of Whitman Corporation to be held in the
  First Chicago Center, One First National Plaza, Dearborn and Madison Streets,
  Chicago, Illinois on Thursday, May 5, 1994, and at any adjournments thereof,
  on all matters coming before said meeting.

  Election of Directors, Nominees:

  Bruce S. Chelberg, Richard G. Cline, James W. Cozad, Pierre S. du Pont IV,
  Archie R. Dykes, Helen Galland, Jarobin Gilbert, Jr., Donald P. Jacobs,
  Charles S. Locke.

  This Proxy also serves as a voting instruction card to the Trustee for shares,
  if any, held in the trust for the Company's Retirement Savings Plan.


  SHAREHOLDERS ARE REQUESTED TO MARK, DATE AND SIGN THIS PROXY ON THE REVERSE
  SIDE, AND TO RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. NO POSTAGE IS
  REQUIRED.
                                                            SEE REVERSE
                                                                SIDE
<PAGE>

/X/ PLEASE MARK YOUR                                                   7802
    VOTES AS IN THIS
    EXAMPLE.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN.
IF NO DIRECTION TO THE CONTRARY IS MADE, THIS PROXY WILL BE VOTED FOR ELECTION
OF DIRECTORS AND FOR PROPOSAL 2 .
- -------------------------------------------------------------------------------
The Board of Directors recommends a vote FOR proposals 1 and 2.
- -------------------------------------------------------------------------------
<TABLE>
<S>                               <C>                                                <C>
                 For    Withheld                      For    Against    Abstain
1. Election of  /  /       /  /   2. Ratification of /  /     /  /       /  /        Discontinue Annual Report   /  /
   Directors.                        independent                                     Mailing for this Account.
(see reverse)                        accountants.
For, except vote withheld from the following                                         Please mark this box if you
                                                                                     will personally be attending /  /
- --------------------------------------------                                         the meeting.

                                                                     NOTE: Please sign exactly as name appears hereon.
                                                                     Joint owners should each sign. When signing as
                                                                     attorney, executor, administrator, trustee or
                                                                     guardian, please give full title as such.

                                                                     -------------------------------------------------
                                                                                                                 ,1994
                                                                     -------------------------------------------------
                                                                     SIGNATURE(S)                           DATE
</TABLE>

<PAGE>

                                   APPENDIX

     A picture of each nominee for Director of Whitman Corporation
is provided adjacent to the biographical information pertaining
to each such nominee on pages 2, 3 and 4 of the printed version.



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