WHITMAN CORP
DEF 14A, 1995-03-22
BOTTLED & CANNED SOFT DRINKS & CARBONATED WATERS
Previous: WHITMAN CORP, 10-K405, 1995-03-22
Next: ILLINOIS BELL TELEPHONE CO, 10-K, 1995-03-22



<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
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                        WHITMAN 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  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  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]
                                                       Whitman Corporation
                                                       3501 Algonquin Road
                                                       Rolling Meadows, Illinois
                                                       60008

                                                       Bruce S. Chelberg
                                                       Chairman and
                                                       Chief Executive Officer

                                         March 22, 1995

       Dear Shareholder:

           We  are pleased  to invite you  to attend  the 1995 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 4, 1995, 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 1995. We will also
       report to you at  the meeting on the  business and affairs  of
       the Company.

           Our  Annual Report for 1994 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  4, 1995, at  10:30 a.m., Central
Time, for the following purposes:

    1.  To elect ten directors of the Company;

    2.  To consider  and vote upon  a proposal to ratify  the selection of  KPMG
       Peat Marwick LLP as independent public accountants for the year 1995; and

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

    The  close of business on  March 8, 1995, 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 22, 1995
<PAGE>
                              WHITMAN CORPORATION
              3501 Algonquin Road, Rolling Meadows, Illinois 60008

                                Proxy Statement

                         ANNUAL MEETING OF SHAREHOLDERS
                             TO BE HELD MAY 4, 1995

    This  proxy statement,  which is  first being  mailed to  shareholders on or
about March 22, 1995,  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  4,  1995,  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 8, 1995, the record
date  for determination of the shareholders of the Company entitled to notice of
and to vote at the Annual  Meeting, 104,839,718 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

    Ten  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.  All  of the  following nominees  are  present
directors of the Company whose terms expire at the 1995 Annual Meeting.

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

                        Mr.  Chelberg,  60,  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 Incorporated, 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 and
                     Chief Executive Officer
                     NICOR Inc.

                        Mr. Cline, 60, 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  Deputy Chairman  of the Federal
Reserve Bank  of Chicago,  a director  of  Central DuPage  Health System  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, 68,  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. and is a trustee of Northern Funds. 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  life trustee  of Northwestern  Memorial
Hospital.

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

                        Governor  du Pont,  60, 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  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,  64, is  Chairman  of Capital  City  Holdings
                    Inc.,  Nashville, Tennessee, a venture capital organization.
                    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   and  the  Employment
Corporation. 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,   69,   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  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.                     DIRECTOR SINCE 1994
                     President and Chief Executive Officer
                     DBSS Group, Inc.

                        Mr.  Gilbert,  49,  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]
                    VICTORIA B. JACKSON            DIRECTOR SINCE SEPTEMBER 1994
                     President and
                     Chief Executive Officer
                     DSS/ProDiesel, Inc.

                        Ms.  Jackson, 40,  received her BBA  degree from Belmont
                    University  in  1977  and  an  MBA  degree  from  Vanderbilt
                    University  in 1981. Following  graduation from college, she
                    joined DSS/ProDiesel,  a  diesel parts  remanufacturing  and
                    distribution  company based in Nashville, Tennessee, and has
                    subsequently served  as its  President and  Chief  Executive
Officer.  Ms. Jackson is also  a director of Shoney's, Inc.  and a member of the
board of  advisors  of  Stratco.  She  has  previously  served  as  Chairman  of
Tennessee's Alcohol and Beverage Commission, as a director of the Association of
Diesel  Specialists and  as a member  of the  Board of Directors  of the Federal
Reserve Bank of Atlanta.

    [PHOTO 9]
                    DONALD P. JACOBS                         DIRECTOR SINCE 1988
                     Dean, J. L. Kellogg
                     Graduate School of Management
                     Northwestern University

                        Dr. Jacobs,  67, 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 Unicom Corporation, First Chicago Corporation, 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.

                                       4
<PAGE>
    [PHOTO 9]
                    CHARLES S. LOCKE                         DIRECTOR SINCE 1991
                     Retired Chairman of the Board
                     and Chief Executive Officer
                     Morton International, Inc.

                        Mr. Locke,  66,  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
retired  from Morton International in 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.

                              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 1994.  All of  the directors
attended 100% of both Board and Committee meetings, except that Ms. Galland  and
Mr.  Locke  attended  70% of  such  meetings.  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 1994.

    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: Charles S. Locke, Chairman, Pierre S. du Pont, Helen Galland, Jarobin
Gilbert, Jr.  and Victoria  B.  Jackson. During  1994,  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 1994, 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, and

                                       5
<PAGE>
Pierre S. du Pont. During 1994, the Committee held two meetings. 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, Jarobin Gilbert, Jr. and Charles S.
Locke. During 1994, the Committee held two meetings.

    Directors  who  are not  employees  of the  Company  will receive  an annual
retainer of $24,000 in 1995, 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.  Non-employee  directors  also
receive a supplemental retainer consisting of 500 shares of the Company's Common
Stock, plus the equivalent fair market value of such shares in cash.

    The  Company  has  established  a  director  emeritus  program  for eligible
non-employee directors. Upon the retirement  of an eligible director  (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, such director 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 8, 1995, 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  Cooke
& Bieler, Inc., Oppenheimer Group, Inc. and Southeastern Asset Management, Inc.,
respectively,  with  the Securities  and  Exchange Commission,  reflecting their
shareholdings as of December 31, 1994.

<TABLE>
<CAPTION>
                                                  NUMBER OF SHARES
                                                    AND NATURE OF
                                                     BENEFICIAL         PERCENT
               NAME AND ADDRESS                       OWNERSHIP         OF CLASS
- -----------------------------------------------  -------------------  ------------
<S>                                              <C>                  <C>
Cooke & Bieler, Inc. (1)
1700 Market, Suite 3222
Philadelphia, Pennsylvania 19103...............         5,410,800           5.2 %

Oppenheimer Group, Inc. (2)
Oppenheimer Capital
Oppenheimer Tower
World Financial Center
New York, New York 10281.......................         6,181,043           5.86%

Southeastern Asset Management, Inc. (3)
6075 Poplar Avenue
Suite 900
Memphis, Tennessee 38119.......................        10,009,923           9.5 %
</TABLE>

                                       6
<PAGE>
<TABLE>
<S>                                              <C>                  <C>
<FN>
- ------------
(1)   Cooke & Bieler, Inc.  had sole voting power  as to 4,530,500 shares,  sole
      dispositive  power  as  to  5,104,700  shares,  and  no  voting  power  or
      dispositive power as to the remainder of the shares held by it.

(2)   Oppenheimer Group, Inc.  had shared  voting power  and shared  dispositive
      power  as to 6,181,043 shares, which included 6,126,505 shares as to which
      Oppenheimer Capital had shared voting power and shared dispositive power.

(3)   Southeastern Asset  Management,  Inc.  had  sole  voting  power  and  sole
      dispositive  power as to 8,364,123 shares,  shared voting power and shared
      dispositive power  as to  an additional  1,520,000 shares,  and no  voting
      power or dispositive power as to 125,800 shares.
</TABLE>

            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 8,  1995, 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.....................................     464,544(a)      *
Richard G. Cline......................................       4,250        *
James W. Cozad........................................     369,187(a)     *
Pierre S. du Pont.....................................       1,800        *
Archie R. Dykes.......................................       4,262        *
Helen Galland.........................................       7,380        *
Jarobin Gilbert, Jr...................................         800        *
Victoria B. Jackson...................................         600        *
Donald P. Jacobs......................................       2,763        *
Charles S. Locke......................................       2,500        *
Thomas L. Bindley.....................................     140,377(a)     *
Gerald A. McGuire.....................................     111,400(a)     *
John R. Moore.........................................     218,531(a)     *
J. Larry Vowell.......................................      46,597(a)     *
All Directors and Executive
 Officers as a Group (18 persons).....................   1,703,268(b)      1.61 %
<FN>
- ------------
*Less than 1%.

(a)  Includes shares which the named director or executive officer has the right
     to acquire within 60  days after March 8,  1995, through exercise of  stock
     options,  as  follows: Mr.  Chelberg,  230,633 shares;  Mr.  Cozad, 183,000
     shares; Mr.  Bindley,  116,433 shares;  Mr.  McGuire, 102,267  shares;  Mr.
     Moore, 106,942 shares; and Mr. Vowell, 25,569 shares.

(b)  The  number of shares  of Common Stock shown  as beneficially owned include
     810,896 shares which  directors and  executive officers have  the right  to
     acquire  within 60  days following March  8, 1995, through  the exercise of
     stock  options,  76,433  shares   subject  to  possible  forfeiture   under
     outstanding Restricted Stock Awards, and 644 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  1992, 1993  and  1994.
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 ($)   COMPENSATION ($)   AWARDS ($)(D)      (#)
- -------------------------  ---------  -----------  -----------  -----------------  -------------  -----------
<S>                        <C>        <C>          <C>          <C>                <C>            <C>          <C>
Bruce S. Chelberg (a)        1994        585,417      575,000          12,606          185,938        38,300            92,385
 Chairman and Chief          1993        548,333      575,000          13,025          207,514        47,600            78,275
 Executive Officer           1992        491,667      425,000          12,130           -0-          129,200            82,213
Thomas L. Bindley (b)        1994        377,500      280,000           9,702           90,625        18,700            42,586
 Executive Vice President    1993        360,208      280,000          12,440          101,723        23,300            17,186
                             1992        240,038      150,000           4,193           -0-          117,000            -0-
Gerald A. McGuire            1994        306,250      254,000          10,477           78,125        16,000            34,580
 Corporate Vice              1993        289,625      270,000           9,865           84,091        19,400            25,418
 President;
 President and Chief         1992        270,000      134,000           9,586           -0-           48,000            34,921
 Executive Officer,
 Pepsi-Cola General
 Bottlers, Inc.
John R. Moore                1994        319,000      212,000          14,502           70,313        14,600            24,252
 Corporate Vice              1993        303,167       85,000          14,733           74,597        17,100            23,890
 President;
 President and Chief         1992        288,333       95,000          13,311           -0-           48,000            30,487
 Executive Officer, Midas
 International
 Corporation
J. Larry Vowell              1994        267,166      138,000          11,857           73,438        15,200            31,629
 Corporate Vice              1993        251,080      260,000           8,392           78,665        18,100            21,645
 President;
 President and Chief         1992        230,004      272,000           3,765           -0-           48,000            36,606
 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)   The amounts shown for All Other  Compensation are amounts accrued under  a
      nonqualified  retirement  plan,  together  with, in  the  case  of Messrs.
      Chelberg and Bindley, premiums paid by the Company for term life insurance
      as follows:  Mr. Chelberg,  $22,755 (1994),  $19,875 (1993),  and  $17,435
      (1992); Mr. Bindley, $3,130 (1994) and $2,570 (1993).
(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,
      1994, was as follows: Mr. Chelberg, 22,100 shares ($381,225); Mr. Bindley,
      10,800 shares ($186,300); Mr. McGuire, 9,133 shares ($157,550); Mr. Moore,
      8,167 shares  ($140,875) and  Mr. Vowell,  8,567 shares  ($147,775).  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 11,  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 1994

    Set forth  below is  information on  stock options  granted in  1994 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)         1994           ($/SH)        DATE          5% ($)           10% ($)
- -----------------------  ---------------  -----------------  -----------  ----------  ----------------  ----------------
<S>                      <C>              <C>                <C>          <C>         <C>               <C>
Bruce S. Chelberg......        38,300               5.8          15.688     5/5/04             377,868           957,615
Thomas L. Bindley......        18,700               2.8          15.688     5/5/04             184,494           467,556
Gerald A. McGuire......        16,000               2.4          15.688     5/5/04             157,856           400,048
John R. Moore..........        14,600               2.2          15.688     5/5/04             144,044           365,044
J. Larry Vowell........        15,200               2.3          15.688     5/5/04             149,963           380,046
All Shareholders.......        N/A               N/A             N/A         N/A         1,039,968,381     2,635,549,303
<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,  1994.
      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 $15.688 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, 1994,  at a price  of $15.688 per  share, and  held
      their stock for 10 years.
</TABLE>

AGGREGATED OPTION/SAR EXERCISES IN 1994 AND YEAR-END OPTION/SAR VALUES

    The  following table contains information  on stock options exercised during
1994 and stock options held at the  end of 1994 by the executive officers  named
in the Summary Compensation Table.

<TABLE>
<CAPTION>
                                                                           NUMBER OF SECURITIES
                                                                          UNDERLYING UNEXERCISED           VALUE OF UNEXERCISED
                                                                           OPTIONS/SARS HELD AT          IN-THE-MONEY OPTIONS AT
                                          SHARES                           DECEMBER 31, 1994 (#)         DECEMBER 31, 1994 ($)(A)
                                        ACQUIRED ON        VALUE       -----------------------------   ----------------------------
                NAME                   EXERCISE (#)    REALIZED ($)    EXERCISABLE    UNEXERCISABLE    EXERCISABLE    UNEXERCISABLE
- -------------------------------------  -------------   -------------   ------------   --------------   ------------   -------------
<S>                                    <C>             <C>             <C>            <C>              <C>            <C>
Bruce S. Chelberg....................       --              --            202,000           113,100        985,334         365,261
Thomas L. Bindley....................       --              --            85,767           73,233         338,719         241,532
Gerald A. McGuire....................       --              --            90,467           44,933         449,843         142,685
John R. Moore........................       --              --            96,375(b)        42,000         475,146         134,844
J. Larry Vowell......................       74,500         361,450        14,469           43,267          55,725         138,240
<FN>
- ------------
(a)   Based  on  the closing  price of  the Company's  Common Stock  ($17.25) on
      December 31,  1994, 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  and
nonqualified retirement 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  nonqualified
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

                                       9
<PAGE>
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.

                  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- 45  $   45- 59  $   56- 67  $   68- 75  $   79- 84  $   90- 96
 $300,000..........      51- 68      68- 88      84-101     101-113     118-126     135-144
 $400,000..........      68- 90      90-118     113-135     135-151     158-168     180-192
 $500,000..........      84-113     113-147     141-168     169-188     197-210     225-240
 $600,000..........     101-135     135-176     169-202     203-226     236-252     270-288
 $700,000..........     118-158     158-206     197-235     236-264     276-294     315-336
 $800,000..........     135-180     180-235     225-269     270-301     315-336     360-384
<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,  1994,  Messrs.
Chelberg  and Bindley have accrued benefits  payable at normal retirement age of
approximately $91,600 and $16,900, respectively.

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 thereafter 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 years' 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

                                       10
<PAGE>
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.

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. This system is  used to establish  salary
ranges for all salaried employees of Whitman and its subsidiaries, including the
executive  officers named  in the Summary  Compensation Table on  page 8. Actual
salary ranges are not based exclusively on a formula; nor are companies  grouped
to  assess comparability according  to narrowly defined  criteria. Salary ranges
are derived  from  each  position's required  skills  and  responsibilities  and
averages  of salary levels of hundreds  of positions and comparable companies in
numerous  databases  generated  by  outside  consultants.  While   comparability
frequently  is  measured  in  terms  of  companies  with  similar  revenues  and
diversity, numerous criteria are followed for  all positions at the Company  and
its   subsidiaries.  The  companies  used  for  compensation  purposes  are  not
necessarily the  same as  those included  in the  S&P Diversified  Manufacturing
Index, which is used in the performance graph on page 13 to evaluate shareholder
return.

    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
27 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

                                       11
<PAGE>
increase  in 1994,  the Committee considered  competitive salary  data, the fact
that Mr. Chelberg's salary was below the minimum of the salary range established
for the Chairman and Chief Executive Officer of the Company, contributions of  a
strategic  nature made  by Mr.  Chelberg to  improve productivity  and encourage
investments to enhance long term growth,  and the excellent results reported  by
the  Company  in 1993.  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  110 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  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 1994); for  subsidiary company executives, the financial
performance measurement is budgeted operating income (exceeded in 1994 by  Pepsi
and  Midas and not met by Hussmann). 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  1994  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  establish performance
criteria for the award by the Committee of restricted stock and stock options to
senior  executives  of  the  Company,  including  those  named  in  the  Summary
Compensation  Table,  under the  Company's Stock  Incentive  Plan. 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 range  from 50%  of the target
amount for performance  equal to the  average performance  of the S&P  500 to  a
maximum  of 200% of the target amount  for performance at the 80th percentile or
above.

    Performance cycles under  the Long  Term Program  are 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  because  the  graph utilizes  calendar  years.  However, the
shareholder return assumptions are the same.

    Following  the  performance  measurement  period  ending  March  31,   1994,
shareholder  return for the  period was at  the 50.8 percentile  of the S&P 500.
Awards were valued at 54% of target. Award values were converted into restricted
stock and  stock  options  for 29  senior  executives  of the  Company  and  its
subsidiaries  and into stock options for an additional 85 executives. Restricted
stock so awarded vests ratably over  a three-year period beginning on the  first
anniversary of the award, subject to continued performance equal to or exceeding
the  average 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 IN 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, and amended three times

                                       12
<PAGE>
subsequently, but final regulations  are not anticipated  until mid-1995 at  the
earliest.  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.

    Mr. Chelberg deferred  a portion  of his  1994 compensation  and intends  to
defer  a portion  of his  projected 1995  compensation. As  a result,  it is not
anticipated that  compensation received  by Mr.  Chelberg or  any of  the  other
executive  officers named in the Summary Compensation Table in 1994 or 1995 will
not be  deductible for  tax purposes  by reason  of the  limitations imposed  by
Section 162(m). 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.

    COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The name of each person who served as  a member of the Committee in 1994  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
                               James W. Cozad
                               Archie R. Dykes
                               Donald P. Jacobs

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 Diversified Manufacturing Companies.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            WHITMAN CORP.    S&P 500   S&P DIVERSIFIED MFG
<S>        <C>              <C>        <C>
12/31/89            100.00     100.00                100.00
12/31/90             65.64      96.90                 99.13
12/31/91            112.53     126.42                121.51
12/31/92            126.36     136.05                131.71
12/31/93            141.84     149.76                159.89
12/31/94            151.74     153.58                165.51
</TABLE>

    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  Diversified
Manufacturing Companies for the four-year period commencing January 1, 1991, and
ending December 31, 1994.

                                       13
<PAGE>
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
            WHITMAN CORP     S&P 500   S&P DIVERSIFIED MFG
<S>        <C>              <C>        <C>
12/30/90            100.00     100.00                100.00
12/31/91            171.45     130.47                122.58
12/31/92            192.52     140.41                132.86
12/31/93            216.10     154.57                161.30
12/31/94            233.98     156.61                166.96
</TABLE>

    Shareholder  returns in the above  performance graphs assume reinvestment of
all dividends. Shareholder returns for Whitman further assume that the shares of
Pet Incorporated, which were distributed  to shareholders in the second  quarter
of  1991, were sold and  the proceeds reinvested in  Whitman Common Stock at the
end of the quarter in which such shares were distributed.

             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  LLP as  independent
certified  public accountants to  audit the financial  statements of the Company
for the year  1995. The  total fees  for services,  including certain  non-audit
services, paid to that firm in 1994 were approximately $1.1 million.

    Representatives  of  KPMG  Peat Marwick  LLP,  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
LLP, 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 LLP 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,

                                       14
<PAGE>
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 1996 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 1996 Annual Meeting must  be received by the Company no later
than November 24,  1995. 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 22, 1995

                                       15
<PAGE>

                               WHITMAN CORPORATION
             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
P       THE COMPANY FOR THE ANNUAL MEETING OF SHAREHOLDERS -- MAY 4, 1995
R
O    The undersigned hereby constitutes and appoints Bruce S. Chelberg, Thomas
X    L. Bindley and William B. Moore, and each of them, his true and lawful
Y    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 4,
     1995, and at any adjournments thereof, on all matters coming before said
     meeting.

Election of Directors, Nominees:                  (Change of Address/Comments)

Bruce S. Chelberg, Richard G. Cline,           --------------------------------
James W. Cozad, Pierre S. du Pont,
Archie R. Dykes, Helen Galland,                --------------------------------
Jarobin Gilbert, Jr., Victoria B. Jackson,
Donald P. Jacobs, Charles S. Locke.            --------------------------------
                                               (If you have written in the above
                                               space, please mark the
                                               corresponding box on the reverse
                                               side of this card)


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 votes as in this example.                              7802

 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>
<CAPTION>
<S>                                             <C>                                              <C>
                                                                                                         SPECIAL ACTION
                              For   Withheld                         For   Against   Abstain
1.  Election of Directors.   /  /    /  /       2. Ratification of  /  /     /  /     /  /       Change of Address/Comments  /  /
(see reverse)                                      independent
For, except vote withheld from the following:      accountants.                                  Discontinue Annual Report   /  /
                                                                                                 Mailing for this Account
- --------------------------------------------
                                                                                                 Will Attend Annual 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.



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

                                                                                                                          , 1995
                                                                                      -------------------------------------------
                                                                                      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