NALCO CHEMICAL CO
DEF 14A, 1995-03-15
MISCELLANEOUS CHEMICAL PRODUCTS
Previous: MULTIMEDIA INC, DEF 14A, 1995-03-15
Next: CORESTATES FINANCIAL CORP, 10-K, 1995-03-15



<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
 
                             NALCO CHEMICAL COMPANY
                (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 OF NALCO CHEMICAL]
 
                                                                 March 17, 1995
 
Dear Stockholder:
 
  We cordially invite you to attend the 1995 Annual Meeting of Stockholders.
It will be held at the Company's Corporate and Technical Center, One Nalco
Center, Naperville, Illinois, beginning at 10:00 A.M. on Thursday, April 20,
1995. The Corporate and Technical Center is located at the Southeast corner of
the intersection of Illinois Route 59 and the East-West Tollway (Interstate
Route 88).
 
  The attached Notice of Meeting and Proxy Statement cover the formal business
items to be considered at this meeting. We also will report on current
operations and answer stockholder questions.
 
  We hope you will be able to attend. If you cannot do so, we urge you to
exercise your right to vote by promptly returning your signed proxy card in
the enclosed prepaid envelope.
 
                                Sincerely yours,
 
                                [SIGNATURE OF E. J. MOONEY]

                                E. J. Mooney
<PAGE>
 
                             NALCO CHEMICAL COMPANY
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                                 APRIL 20, 1995
 
To Nalco Stockholders:
 
  The Annual Meeting of Stockholders of Nalco Chemical Company will be held at
the Company's Corporate and Technical Center, One Nalco Center, Naperville,
Illinois, on Thursday, April 20, 1995, at 10:00 A.M., to consider and vote upon
the following proposals:
 
    1. Election of three Class II directors and one Class I director.
 
    2. Approval of Independent Auditors.
 
  The Board of Directors has designated the close of business on February 21,
1995 as the record date for determination of the stockholders entitled to
notice of and to vote at the meeting or any adjournment thereof.
 
  Please complete, sign, date and return the proxy promptly in the enclosed
envelope so that your shares will be represented at the meeting.
 
                         [SIGNATURE OF SUZZANNE J. GIOIMO]

                         Suzzanne J. Gioimo
                         Secretary
 
Naperville, Illinois
March 17, 1995
<PAGE>
 
                                PROXY STATEMENT
 
                            SOLICITATION OF PROXIES
 
  This Proxy Statement is furnished commencing approximately March 17, 1995, in
connection with the solicitation of proxies for use at the Annual Meeting of
Stockholders of Nalco Chemical Company (the "Company") to be held on April 20,
1995, at the time and place and for the purposes set forth in the accompanying
notice of the meeting. The accompanying Proxy is solicited by and on behalf of
the Board of Directors of the Company and is revocable by written notice to the
Company or by any later dated proxy at any time prior to its use at the Annual
Meeting.
 
  The Company will bear the cost of the solicitation. The Company has retained
Georgeson & Company Inc., Wall Street Plaza, New York, N.Y. 10005 to aid in the
solicitation of proxies from banks, brokers, other custodians, nominees and
fiduciaries and institutional holders at a cost not to exceed $10,000 plus
reasonable out of pocket expenses. In addition, certain directors, officers and
other employees of the Company, not specifically employed for the purpose, may
solicit proxies, without additional remuneration therefor, by personal
interview, mail, telephone or telefax. The Company will reimburse banks,
brokers or other nominees for the expenses incurred in forwarding proxy
material to beneficial owners.
 
  It is the Company's policy that all proxies, ballots and voting tabulations
that identify how shareholders voted be kept confidential, except when
disclosure is mandated by law, when such disclosure is expressly requested by a
shareholder, during a contested election for the Board of Directors or in the
event of a contested proxy solicitation, and that the tabulators and the
inspectors of election be independent and not employees of the corporation.
 
PROPOSAL 1.
 
                             ELECTION OF DIRECTORS
 
  The Board of Directors currently consists of eleven directors elected for
staggered terms which expire alternately over a three-year period. C. W. Parry
reached the mandatory Board retirement age and will retire from the Board as of
April 20, 1995. The present term of the Class II directors expires at the 1995
Annual Meeting. The Board of Directors therefore proposes the election of three
Class II directors to serve for three years until the 1998 Annual Meeting, and
in each case until their successors have been elected and qualified. In
addition, Jose Luis Ballesteros was elected as a Class I Director by the Board
effective January 1, 1995 and is proposed for election by the shareholders to
serve for the remainder of a Class I term expiring in 1997. Shares represented
by proxies, which are returned properly signed, will be voted for the nominees
named in the following table unless the stockholder indicates on the proxy that
authority to vote the shares is withheld. Each of the nominees has consented to
 
                                       1
<PAGE>
 
serve as a director if elected. If any nominee becomes unavailable for
election, the proxy may be voted for such substitute nominee as the Board of
Directors may designate or the Board may reduce the number of directors to
eliminate the vacancy.
 
<TABLE>
<CAPTION>
                                                                         YEAR
                                                                        BECAME
         NAME             PRINCIPAL OCCUPATION OR EMPLOYMENT       AGE DIRECTOR
         ----             ----------------------------------       --- --------
 
    The nominee for Class I Director for election at the 1995 Annual
  Meeting for a term to expire in 1997 is as follows:
 
   <C>               <S>                                           <C> <C>
   J. L.             Executive Vice Chairman, President and         53   1995
   Ballesteros.....  Chief Executive Officer, Grupo Synkro, S.A.
                     de C.V.
 
    The nominees for Class II Directors for election at the 1995 Annual
  Meeting for a term to expire in 1998 are as follows:
 
   H. Corless......  Retired; formerly Chairman, ICI Americas,      66   1989
                     Inc.
   H. M. Dean......  Chairman and Chief Executive Officer, Dean     57   1987
                     Foods Company
   E. J. Mooney....  Chairman, Chief Executive Officer and          53   1988
                     President, Nalco
 
    The present directors whose terms continue after the 1995 Annual
  Meeting are as follows:
 
    The Class III Directors with terms to expire in 1996 are:
 
   H. G. Bernthal..  Chairman, CroBern, Inc.                        66   1980
   W. A. Pogue.....  Retired; formerly Chairman and Chief           67   1981
                     Executive Officer, CBI Industries, Inc.
   J. J. Shea......  Vice Chairman, President and Chief             57   1993
                     Executive Officer, Spiegel, Inc.
 
    The Class I Directors with terms to expire in 1997 are:
 
   J. P. Frazee,     Retired; formerly President and Chief          50   1985
   Jr..............  Operating Officer, Sprint Corporation
   A. L. Kelly.....  Managing Partner, KEL Enterprises Ltd.         57   1992
   F. A. Krehbiel..  Chairman and Chief Executive Officer, Molex    53   1990
                     Incorporated
</TABLE>
 
BIOGRAPHY OF NOMINEE FOR CLASS I DIRECTOR
 
  J. L. Ballesteros has been Executive Vice Chairman since 1983 and President
and Chief Executive Officer since 1988 of Grupo Synkro, S. A. de C. V. (a
holding company). He has been
 
                                       2
<PAGE>
 
Executive Vice Chairman, President and Chief Executive Officer since 1994 for
both Kayser Roth Corporation (US based-hosiery) and Arcoplus, S. A. (Argentina
based-hosiery), and for Cannon Mills, S. A. de C. V. (producer of men's and
women's hosiery), Calzado Puma, S. A. de C. V. (shoe manufacturer) and Grupo
Prolar, S. A. de C. V. (manufacturer of home cleaning products and home and
garden products) since 1988 all of which companies are subsidiaries of Grupo
Synkro, S. A. de C. V. Other directorships: Grupo Mexicano de Desarrollo, S. A.
de C. V., Corporacion Mexicana de Aviacion, S. A. de C. V., Grupo Financiero
Inverlat, S. A. de C. V., Grupo Financiero Invermexico, S. A. de C. V., Grupo
Financiero Multivalores, S. A. de C. V., Fimsa Grupo Financiero, S. A. de C.
V., and Kativo Chemical Industries, S. A.
 
BIOGRAPHY OF NOMINEES FOR CLASS II DIRECTORS
 
  H. Corless was Chairman of ICI Americas, Inc. (a company engaged in
manufacture and sale of chemicals and pharmaceuticals) and ICI American
Holdings, Inc. (a holding company), subsidiaries of Imperial Chemicals
Industries PLC ("ICI") (a worldwide chemical manufacturer, headquartered in
London) from 1986 to 1989 when he retired. He was director of C-I-L Inc. (a
Canadian subsidiary of ICI and manufacturer of chemicals, fertilizers,
industrial explosives, paints and plastics) from 1982 to 1989. Other
directorships: Delaware Trust Company, Meridian Bancorp, Inc., Uniroyal
Chemical Corporation and the Medical Center of Delaware, Inc.
 
  H. M. Dean has been Chairman of Dean Foods Company (a diversified food
processor and distributor) since 1989. He became Chief Executive Officer in
1987. Other directorships: Ball Corporation, Yellow Corporation and Dean Foods
Company.
 
  E. J. Mooney was elected Chief Executive Officer of Nalco effective April,
1994 and Chairman of the Board effective July, 1994. He has been President
since 1990. He was Chief Operating Officer from 1992 to 1994, and Executive
Vice President, U.S. Operations, from 1988 to 1990. Other directorship: CBI
Industries, Inc.
 
BIOGRAPHIES OF OTHER DIRECTORS
 
  H. G. Bernthal has been Chairman of CroBern, Inc. (a healthcare investment
company) since 1986. Other directorships: Butler Manufacturing Company and
National-Standard Company.
 
  J. P. Frazee, Jr., was President and Chief Operating Officer of Sprint
Corporation (a diversified telecommunications company) from March, 1993 to
August, 1993. He was Chairman and Chief Executive Officer of Centel Corporation
(a telecommunications firm) from 1988 to 1993. Other directorships: Dean Foods
Company and Security Capital Group Incorporated.
 
                                       3
<PAGE>
 
  A. L. Kelly has been the Managing Partner of KEL Enterprises L.P. (a holding
and investment partnership) since 1982. Other directorships: Bayerische Motoren
Werke (BMW) A.G., Deere & Company, Northern Trust Corporation and its principal
banking subsidiary, The Northern Trust Company, and Snap-on Incorporated.
 
  F. A. Krehbiel has been Chairman and Chief Executive Officer of Molex
Incorporated (a manufacturer and distributor of electrical and electronic
devices) since 1993. From 1988 to 1993 he was Vice Chairman and Chief Executive
Officer. Other directorships: Tellabs, Inc., Northern Trust Corporation and its
principal banking subsidiary, The Northern Trust Company, and Molex
Incorporated.
 
  W. A. Pogue was Chairman and Chief Executive Officer of CBI Industries, Inc.
(a company engaged in metal plate fabrication, industrial gases, real estate
and investments), a position he held from 1982 to 1989. Other directorships:
Bethlehem Steel Corporation, and Amerada Hess Corp.
 
  J. J. Shea has served as President and Chief Executive Officer of Spiegel,
Inc. (apparel, specialty retail and catalog sales) since 1985 and as Vice
Chairman since 1989. Other directorship: Spiegel, Inc.
 
MEETINGS OF THE BOARD AND COMMITTEES OF THE BOARD
 
  The Board of Directors held seven regular and special meetings in 1994. Each
director attended more than 75% of the meetings of the Board of Directors and
Committees on which he served.
 
  The Executive Committee. The Executive Committee, presently composed of four
directors, three of whom are non-employee directors, may exercise all of the
authority of the Board of Directors except for, among other items, the
amendment or repeal of the Company's Restated Certificate of Incorporation or
By-laws and the exercise of those powers reserved for other committees of the
Board. Present members are E. J. Mooney (Chairman) H. G. Bernthal, C. W. Parry
and W. A. Pogue. The Executive Committee did not meet in 1994.
 
  The Audit Committee. The Audit Committee, composed of five non-employee
directors, is responsible for (i) reviewing the Company's accounting and
auditing policies and practices, (ii) reviewing the appointment and discharge
of independent auditors, (iii) reviewing the independence of the independent
auditors, (iv) reviewing the scope and nature of the non-audit related services
performed by the independent auditors, and (v) reporting to and making
recommendations to the Board with respect to the foregoing. The Audit Committee
generally meets with management, the internal auditors, and the independent
auditors. The independent auditors and internal auditors have full and free
access to the Audit Committee
 
                                       4
<PAGE>
 
without management's presence to discuss internal accounting controls, results
of audits, and financial reporting matters. Present members are C. W. Parry
(Chairman), H. Corless, J. P. Frazee, Jr., F. A. Krehbiel and J. J. Shea. In
1994 the Audit Committee met three times.
 
  The Executive Compensation Committee. The Executive Compensation Committee,
composed of four non-employee directors, is responsible for (i) recommending to
the Board of Directors the compensation to be paid to the Chief Executive
Officer, (ii) approving compensation of corporate officers who are also
directors, (iii) consulting with the Chief Executive Officer on matters related
to executive compensation, and (iv) administering the Company's Management
Incentive Plan, stock option plans, Restricted Stock Plan, and Performance
Share Plan. Present members are W. A. Pogue (Chairman), H. G. Bernthal, H. M.
Dean and A. L. Kelly. In 1994 this Committee met two times.
 
  The Board Affairs and Nominating Committee. The Board Affairs and Nominating
Committee, composed of four directors, three of whom are non-employee
directors, is responsible for reviewing the qualifications of possible
directors and submitting its recommendations to the Board of Directors to fill
Board vacancies. Candidates for election to the Board submitted by shareholders
will be considered by the Committee if sent to the Secretary with the
candidate's qualifications. Present members are H. M. Dean (Chairman), H. G.
Bernthal, W. A. Pogue, and E. J. Mooney. The Board Affairs and Nominating
Committee met two times in 1994.
 
DIRECTORS' REMUNERATION AND RETIREMENT POLICIES
 
  Compensation of non-employee directors of the Company consists of an annual
retainer of $25,000 plus $1,000 for each Board meeting attended, an additional
$6,000 per year for membership on one or more Committees of the Board, and an
additional fee of $6,000 per year to the Chairmen of the Audit Committee,
Executive Compensation Committee and Board Affairs and Nominating Committee.
Directors who are employees of the Company do not receive fees for service on
the Board or any Committees.
 
  A deferred compensation plan is available to all non-employee directors under
which they may defer all or a part of their annual retainer and committee and
attendance fees for any year and receive, generally following retirement or at
such time as the Board approves, the amount computed as set forth below, in
five equal annual payments (or such other number of annual payments, not more
than ten, as the Company elects). Deferred compensation accounts set up for
directors who elect deferral are credited with the deferred amounts. These
amounts are converted into share units based on the average of the month-end
closing prices of the Company's common stock during the calendar year and
credited with the dividend equivalents of the dividends a director would have
received had the director owned shares of common stock equal to the share units
in the director's account, also converted into share units
 
                                       5
<PAGE>
 
on the same basis. At the end of the deferral period, units are converted into
cash based on the average of the month-end closing prices of the Company's
common stock during the year prior to or of payment.
 
  The Board of Directors has adopted a policy establishing the retirement date
of each member of the Board to be the date of the Annual Meeting of
Stockholders which next follows the earlier of either the date of retirement
from employment by the Company or the date of the member's 70th birthday. Early
retirement can be taken following the attainment of a non-employee director's
68th birthday. Such policy also provides that upon retirement from the Board,
each non-employee director with at least five years of service on the Board
shall be paid an annual amount equal to the annual retainer paid to non-
employee directors multiplied by a factor, the numerator of which is the number
of years of service on the Board, but not exceeding ten, and the denominator of
which is ten, such annual payment to continue for the lifetime of the retired
director. In 1993 the Board adopted a new retirement policy effective for all
directors elected to the Board for the first time after October 1993. Present
directors may choose to retire under the old policy or the new one. The new
retirement policy also provides for payment of an amount equal to the annual
retainer, multiplied by a fraction, the numerator of which is the number of
years of service on the Board but not exceeding ten, and the denominator of
which is ten, to be paid for a period not greater than ten years. However under
the new policy, should a Director die prior to retirement or after retirement
but before the ten year period has expired, the Director's spouse shall receive
50% of the payment amount for the lesser of life or the remainder of the ten
year period.
 
NON-EMPLOYEE DIRECTOR STOCK OPTION PLAN
 
  The Stock Option Plan for Non-Employee Directors (the "Directors Plan")
provides for the grant of options to purchase up to 500,000 shares of Company
common stock, subject to adjustment in certain events, to non-employee
directors of the Company. Automatic grants of options to purchase 4,000 shares
of the Company's common stock are made to each non-employee director of the
Company on the date of each Annual Meeting from April, 1990 to May 1, 2000. The
option price is the fair market value of the Company's common stock on the date
of grant. Payment for the exercise of options may be made in cash or in shares
of Company common stock that have been held by the director for at least six
months.
 
  Each option extends for 10 years from the date of grant. Options terminate
upon termination of service as a director, except that an optionee may exercise
the option within five years following retirement under the Company's
retirement policy for directors or termination of service as a director because
of total and permanent disability. If the director dies while a director or
within five years of retirement as a director, the option may be exercised
within the longer of five years from the date of retirement or one year from
the date
 
                                       6
<PAGE>
 
of death by any person to whom the option passes by will or the laws of descent
and distribution. For options granted before 1992, these exercise periods are
three years. In all instances, however, the option must be exercised during the
term of the grant.
 
  An optionee may elect to surrender an option and receive shares of common
stock of the Company having a fair market value equal in value to the excess of
the fair market value of the unpurchased shares over the option price of such
shares. Any shares covered by an option which is surrendered shall not be
available for future grant under the Directors Plan (but shares subject to
options that are otherwise canceled or terminated will again become available
for use under the Directors Plan). The Directors Plan may be terminated at any
time or may, from time to time, be modified or amended by the Board of
Directors except that Plan provisions shall not be amended more than once every
six months other than to comport with changes in the Internal Revenue Code, the
Employee Retirement Security Act or the rules thereunder.
 
EXECUTIVE COMPENSATION
 
  The following table sets forth certain information regarding compensation
paid during each of the Company's last three fiscal years to the Company's
Chief Executive Officer and each of the Company's other four most highly
compensated executive officers and its retired Chief Executive Officer.
 
                                       7
<PAGE>
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                          LONG-TERM
                             ANNUAL COMPENSATION         COMPENSATION
                         ---------------------------- ------------------
                                                      AWARDS(2)  PAYOUTS
                                               OTHER  ---------- -------   ALL
                                              ANNUAL    SHARES            OTHER
                                              COMPEN- UNDERLYING  LTIP   COMPEN-
  NAME AND PRINCIPAL          SALARY   BONUS  SATION   OPTIONS   PAYOUTS SATION
       POSITION          YEAR   ($)   ($)(1)    ($)      (#)       ($)   ($)(3)
- -----------------------  ---- ------- ------- ------- ---------- ------- -------
<S>                      <C>  <C>     <C>     <C>     <C>        <C>     <C>
E. J. Mooney, Chairman
of the Board,            1994 462,372 211,334  7,131    50,000         0 30,396
President & Chief        1993 390,000 176,982  7,969         0   230,693 27,508
Executive Officer        1992 364,000 200,200  8,887    58,000   225,494 25,558
W. S. Weeber             1994 280,000 110,964  3,067         0         0 18,774
Executive Vice Presi-
dent,                    1993 265,000 106,344  1,459         0   113,849 18,692
Operations Staff         1992 247,000  97,318    719    28,000   111,284 17,343
M. B. Harp               1994 280,000 108,500  3,067         0         0 18,774
Executive Vice Presi-
dent,                    1993 265,000 106,344  1,459         0   108,316 18,692
Operations               1992 235,000  92,825    719    28,000   105,876 16,501
P. Dabringhausen         1994 270,303  72,150  3,067         0         0 14,396
Group Vice President,
President                1993 253,525  68,695  1,459         0    63,746  9,794
Process Chemicals Divi-
sion                     1992 238,172  55,725    719    11,300    62,310  8,928
J. D. Tinsley            1994 227,019  71,008  3,067         0         0 15,019
Group Vice President,
President                1993 212,000  68,688  1,459         0    91,262 13,692
Water & Waste Treatment
Division                 1992 195,000  75,750    719    18,000    89,207 11,652
W. H. Clark              1994 400,000 168,480 10,944         0         0 21,791
Retired Chief Executive  1993 610,000 328,119 30,501         0   426,933 43,026
Officer                  1992 570,000 376,086 10,318   104,520   417,311 40,023
</TABLE>
- ----------
(1) Amount represents Management Incentive Plan awards earned for stated year.
(2) Dividends are paid on restricted stock share units. Based on the closing
    stock price of $33.50 on December 31, 1994, the restricted stock holdings
    and their market value
   at the end of 1994 for each named executive officer are: E. J. Mooney--8,050
   shares, $269,675; W. S. Weeber--4,510 shares, $151,085; M. B. Harp--4,210
   shares, $141,035;
   P. Dabringhausen--1,990 shares, $66,665; J. D. Tinsley--1,910 shares,
   $63,985; W. H. Clark--0 shares.
(3) Allocations under the Nalco Employee Stock Ownership Plan, (ESOP),
    including comparable amounts under Excess ERISA Agreements. ESOP
    allocations are respectively: $10,058, $10,058, $10,058, $10,058, $10,058
    and $10,058 for 1994. Amounts allocated under Excess ERISA agreements are
    respectively: $20,338, $8,716, $8,716, $4,339, $4,962 and $11,734 for 1994.
 
                                       8
<PAGE>
 
OPTION GRANTS IN LAST FISCAL YEAR
 
  The only option grant during 1994 to an Executive Officer named in the
Summary Compensation Table is as follows:
 
<TABLE>
<CAPTION>
                                                    POTENTIAL REALIZABLE
                                                   VALUE AT ASSUMED ANNUAL
                                                    RATES OF STOCK PRICE
                                                   APPRECIATION FOR OPTION
              INDIVIDUAL GRANTS(1)                         TERM(2)
- ------------------------------------------------- -------------------------
                      % OF
                      TOTAL
                     OPTIONS
         NUMBER OF   GRANTED
         SECURITIES    TO     EXERCISE
         UNDERLYING EMPLOYEES OR BASE
          OPTIONS   IN FISCAL  PRICE   EXPIRATION
 NAME     GRANTED     YEAR     ($/SH)     DATE    0%      5%        10%
- -------  ---------- --------- -------- ---------- --- ---------- ----------
<S>      <C>        <C>       <C>      <C>        <C> <C>        <C>
E. J.
 Mooney    50,000     12.4    32.6875   4/20/04     0 $1,027,850 $2,604,775
</TABLE>
- ----------
(1) The grant became exercisable on April 20, 1994.
(2) The dollar amounts under these columns are the difference between the
    option exercise price and assumed market prices at the end of the option
    term. The Company did not use an alternative formula for a grant date
    valuation, as the Company is not aware of any formula which will determine
    with reasonable accuracy a present value based on future unknown or
    volatile factors.
 
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND YEAR-END OPTION VALUES
 
  The following table provides information related to options exercised by the
named executive officers during 1994 and the number and value of options held
at year-end.
 
<TABLE>
<CAPTION>
                                                                     VALUE OF
                                                                    UNEXERCISED
                                                                   IN-THE-MONEY
                                       NUMBER OF SHARES UNDERLYING  OPTIONS AT
                                         UNEXERCISED OPTIONS AT      YEAR-END
                    SHARES                    YEAR-END (#)            ($)(1)
                  ACQUIRED ON  VALUE   --------------------------- -------------
                   EXERCISE   REALIZED        EXERCISABLE/         EXERCISABLE/
      NAME            (#)       ($)           UNEXERCISABLE        UNEXERCISABLE
- ----------------  ----------- -------- --------------------------- -------------
<S>               <C>         <C>      <C>                         <C>
E. J. Mooney        19,200    391,394           103,000/0             804,079/0
W. S. Weeber        14,301    284,064            33,200/0             452,786/0
M. B. Harp          46,200    717,173                 0/0                   0/0
P. Dabringhausen     9,700    140,646             6,000/0              80,062/0
J. D. Tinsley       30,800    565,493                 0/0                   0/0
W. H. Clark              0          0            80,400/0           1,072,833/0
</TABLE>
- ----------
(1) Valued on the difference between $33.50 (the closing price on December 31,
    1994) and the exercise price of the option.
 
                                       9
<PAGE>
 
LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR
 
  The following table covers long term incentive compensation awards granted to
the named executive officers during 1994.
 
<TABLE>
<CAPTION>
                                 PERFORMANCE        ESTIMATED FUTURE PAYOUTS
                                   OR OTHER   ------------------------------------
                   NUMBER OF     PERIOD UNTIL  UNDER NON-STOCK PRICE BASED PLANS
                SHARES, UNITS OR  MATURATION  ------------------------------------
     NAME       OTHER RIGHTS (#)  OR PAYOUT   THRESHOLD (#) TARGET (#) MAXIMUM (#)
- --------------  ---------------- ------------ ------------- ---------- -----------
<S>             <C>              <C>          <C>           <C>        <C>
E. J. Mooney         6,218        1994/95/96      3,731       6,218       7,462
W. S. Weeber         3,769        1994/95/96      2,261       3,769       4,523
M. B. Harp           3,769        1994/95/96      2,261       3,769       4,523
P.
 Dabringhausen       2,455        1994/95/96      1,473       2,455       2,946
J. D. Tinsley        2,412        1994/95/96      1,447       2,412       2,894
</TABLE>
- ----------
  Awards are denominated in shares of common stock of the Company under the
Performance Share Plan ("PSP"). A 6%, 10% and 12% compounded increase in fully
diluted net earnings per share is required to earn threshold, target and
maximum payouts, respectively. If earned, half of the awards are to be paid in
cash at the end of the performance period in an amount based on the average
Company stock price during the last five days of the performance period, and
the remaining shares to be paid in Company Common Stock are to vest three years
after the end of the performance period contingent on continued employment. In
the event of termination of employment due to death, disability, retirement or
change in control, all unvested Common Stock already awarded shall vest
immediately and shall be distributed to a participant or his beneficiary.
 
RETIREMENT INCOME PLAN AND SUPPLEMENTAL RETIREMENT INCOME PLAN
 
  The following table sets forth the annual benefits payable, with respect to
specified final average earnings and years of service categories, under the
Company's Retirement Income Plan and Supplemental Retirement Income Plan,
before giving effect to any social security offset.
 
                               PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                                 YEARS OF SERVICE
FINAL AVERAGE                     ----------------------------------------------
EARNING                              15       20       25       30        35
- -------------                     -------- -------- -------- -------- ----------
<S>                               <C>      <C>      <C>      <C>      <C>
$  125,000....................... $ 39,750 $ 53,000 $ 66,250 $ 76,188 $   86,125
   150,000.......................   47,700   63,600   79,500   91,425    103,350
   170,000.......................   54,060   72,080   90,100  103,615    117,130
   200,000.......................   63,600   84,800  106,000  121,900    137,800
   300,000.......................   95,400  127,200  159,000  182,850    206,700
   400,000.......................  127,200  169,600  212,000  243,800    275,600
   500,000.......................  159,000  212,000  265,000  304,750    344,500
   600,000.......................  190,800  254,400  318,000  365,700    413,400
   700,000.......................  222,600  296,800  371,000  426,650    482,300
   800,000.......................  254,400  339,200  424,000  487,600    551,200
   900,000.......................  286,200  381,600  477,000  548,550    620,100
 1,000,000.......................  318,000  424,000  530,000  609,500    689,000
</TABLE>
 
                                       10
<PAGE>
 
  The credited years of participation at December 31, 1994 for each individual
named in the cash compensation table are: E. J. Mooney, 26; W. S. Weeber, 28;
M. B. Harp, 23; P. Dabringhausen, 9; J. D. Tinsley, 30. W. H. Clark retired
during 1994 with 34 credited years of service. The credited earnings are
approximately the same as the salary and bonus set forth in the summary
compensation table.
 
  The Plan uses a final average earnings formula based on the average
annualized pay for the highest paid 48 months during the last 120 months before
retirement. In general, the annual retirement income in the 10-year certain
form of settlement at normal retirement date will be equal to 2% of "final
average earnings" for each of the first 25 years of Plan participation plus
1.5% of "final average earnings" for each year over 25 years, less a prorated
offset not to exceed 50% of the primary social security benefit at age 62,
depending on years of Plan participation.
 
  The Company has entered into agreements with its officers, including those
listed in the summary compensation table, to restore any benefits under the
Retirement Income Plan and the Profit Sharing, Investment and Pay Deferral Plan
and Employee Stock Ownership Plan ("ESOP") reduced by the Employee Retirement
Income Security Act of 1974 and the Revenue Reconciliation Act of 1993. Any
reductions in benefits will first be made in Retirement Plan accounts and then
if necessary in the Profit Sharing, Investment and Pay Deferral Plan and ESOP
accounts. Under these agreements, the Company also agrees to pay to the
beneficiary of each executive officer an amount equal to one year's salary in
the event of death.
 
KEY EXECUTIVE AGREEMENTS
 
  The Company has entered into Key Executive Agreements with those individuals
listed in the summary compensation table, as an assurance to the Company and
the officers of continuity of management in the event of any actual or
threatened change in control of the Company. Under the Agreements, which become
effective upon a change in control, the Company agrees to employ each executive
for a three-year period thereafter (but not after age 62) in the capacity in
which the executive was employed immediately prior thereto ("Employment
Period"). During the Employment Period, the executive will be compensated, as
detailed in the Agreements, in a manner comparable to his or her prior
compensation and will be entitled to all opportunities for bonuses and other
Company benefits provided for executives by the Company. In the event of
termination of the executive (including resignation) as a result of a change in
control or a significant change in the executive's authority or duties in
effect immediately prior to the effective date of the Agreement, a reduction in
total compensation opportunities, or a breach of the Agreement by the Company,
the executive would be paid a lump sum equivalent to anticipated salary,
bonuses and incentives for the remainder of the Employment Period, as well as
any benefits that would have accrued, including those under profit sharing,
ESOP, pension, stock option and insurance plans. The Company will pay any
expenses associated with enforcement of an executive's rights under an
Agreement, and will secure its obligations under the Agreements by an
irrevocable letter of credit for the benefit of the executive.
 
                                       11
<PAGE>
 
DEATH BENEFIT AGREEMENTS
 
  The Company has also entered into Death Benefit Agreements ("Benefit
Agreements") with those individuals listed in the summary compensation table,
as an inducement to the executive officer to continue in the Company's employ
and to provide the benefit of his or her advice after his or her retirement.
Each Benefit Agreement provides for payment by the Company to the executive's
beneficiaries of an amount equal to the executive's base annual salary as of
his or her last day of work, if the executive dies (a) while employed by the
Company and covered by a Benefit Agreement, or (b) any time after retirement
and before reaching age 62 if a Benefit Agreement was in effect at retirement.
 
  The Company will pay a benefit equal to twice the executive's base annual
salary as of his or her last day of work to the executive's beneficiaries if
the executive dies after retirement and after reaching age 62 if a Benefit
Agreement was in effect at the time of retirement. Payments under these Benefit
Agreements will be made by the Company from its general funds. It is not
necessary for a named executive officer to provide consulting services to the
Company after retirement to be awarded benefits under the Benefit Agreement.
 
BENEFIT PROTECTION TRUSTS
 
  Four trust funds (the "Trusts") have been established to assist in
accumulating the amounts necessary to satisfy the Company's contractual
liabilities under the non-qualified benefit plans described herein, including
the deferred compensation plan for directors. However, the Company shall remain
primarily liable under the plans to pay benefits, and the Trusts' assets shall
remain subject to the claims of the Company's general creditors.
 
  The Company may fund the Trusts at any time, but shall, no later than three
business days after a change in control of the Company, fund the Trusts in an
amount which at least equals the present value of all of the unpaid benefits
under the Trusts. To determine this value, the actuarial assumptions stated in
the Retirement Income Plan in effect on the first day of the Plan year in which
a change in control occurs will be used. A Trust beneficiary's benefit under a
plan shall be based on his or her service and compensation at the time of the
change in control.
 
CHANGE IN CONTROL
 
  "Change in control" as used in the plans and agreements discussed herein
generally means: (a) a merger, consolidation, reorganization or sale of all or
substantially all of the Company's business or assets if less than 80% of the
outstanding voting securities or other capital interests in the surviving or
acquiring company is not owned in the aggregate by the stockholders of the
Company immediately prior thereto; (b) the reported acquisition by any person
or group of beneficial ownership of 20% or more of the outstanding voting
securities of the Company; or (c) a change during any two-year period in a
majority of the Board of Directors not approved by at least two-thirds of the
prior Directors.
 
                                       12
<PAGE>
 
EXECUTIVE COMPENSATION COMMITTEE REPORT TO SHAREHOLDERS
 
 Executive Compensation Policy
 
  The Executive Compensation Committee ("Committee") of Nalco Chemical Company
is comprised entirely of non-employee directors. The Committee is responsible
for establishing and administering Nalco's compensation policies.
 
  Currently, the compensation program for executives consists of four principal
elements listed in order of importance:
 
  1. A base salary that is kept competitive by utilizing various surveys
     provided or published by independent consultants from time to time.
     These surveys are executive compensation surveys for groups of
     manufacturing and service companies including representation from the
     chemical industry. The latest surveys consisted of two groups, the first
     with average sales of approximately $1.4 billion and average total
     market value of approximately $1.8 billion and the second with average
     sales of approximately $4.9 billion and average total market value of
     approximately $5 billion based on 1993 numbers. This compares with the
     Company's 1993 sales of $1.4 billion and total market value of $2.5
     billion. Various size and performance measures, including return on
     equity, assets, sales and capital are used to compare survey companies
     to the Company and to judge the appropriateness of compensation
     comparisons. However, the Company's sales, earnings and earnings per
     share, as well as the individual executive's yearly performance and
     contribution to the Company's overall performance, are primarily
     considered in setting salaries. Base salaries for 1994 were set at the
     end of 1993. Disregarding the special charge against earnings in 1993,
     earnings from continuing operations and earnings per share increased by
     5.3% and 5.0% respectively. Salary increases for Executive Officers
     averaged 6.2%.
 
  2. The Management Incentive Plan ("MIP") is an annual incentive plan that
     provides cash compensation based on the achievement of goals set by the
     Committee for the Company and the individuals that are approved by the
     Board of Directors for participation. For 1994, there were corporate
     performance goals for increases in sales and earnings as well as for
     strategic management performance. The individual management performance
     goals were set for each executive, depending on his or her particular
     responsibilities and strategic objectives for the year. For the MIP,
     sales, earnings and individual goals are weighted at 37.5%, 37.5% and
     25% respectively. For 1994. Executive Officers earned 73% of the portion
     of their target award related to sales and earnings.
 
  3. The Performance Share Plan ("PSP") provides for awards based on long-
     term, per-share earnings goals of the Company that are approved by the
     Board of Directors. Awards are composed of Company common stock and/or
     cash and are based upon
 
                                       13
<PAGE>
 
     the Company's achievement of at least a threshold compounded increase in
     fully diluted net earnings per share during a three-year performance
     period. This plan provides for a threshold and maximum amount below and
     above the respective target amounts. The first three year performance
     period in this plan ended in December, 1994. Because the earnings goals
     were not met, none of the awarded performance shares were earned for
     this period. The Committee granted awards for the 1994-95-96 PSP cycle.
     A 6%, 10% and 12% compounded increase in fully diluted net earnings per
     share is required to earn threshold, target and maximum payouts,
     respectively for this cycle. The size of the initial awards to Executive
     Officers and the CEO are determined by the Executive Compensation
     Committee.
 
  4. Stock options are awarded from time to time. The Committee utilized an
     outside consulting firm to provide comparative data upon which the
     Committee based the grant amounts, taking into consideration individual
     positions and performance. Grants are intended to be competitive and
     provide long-term incentive motivation. Option prices are based on fair
     market value as of the grant date and the value of any particular option
     when exercised depends on the performance of the Company's common stock
     during the interim. Since the last major grant in 1992 that included
     most of the officers vests over a three year period, no grants were made
     to the five named Executive Officers in 1994, other than E. J. Mooney.
 
  The Committee tries to focus the executive compensation program to strengthen
the overall performance of the Company by integrating both short-term and long-
term performance goals. PSP long-term objective goals are based 100% on
earnings performance. Once awards are made under an annual or long-term
incentive plan, the Committee has no discretion to adjust them. No restricted
stock grants have been awarded to Executive Officers since 1991.
 
  The Committee believes that rewarding executives through stock ownership
tends to maximize shareholder value over the long term. Having an ongoing stock
option program that provides stock to executives not only ties their financial
well-being to that of the Company, but also allows them to realize the benefits
of a stock price enhanced by their efforts. The Committee does not consider
outstanding stock options when awarding current stock option grants.
 
 Chief Executive Officer Compensation
 
  The pay-for-performance philosophy of the Company's total compensation
program outlined above also applies to Mr. E. J. Mooney, Nalco's Chief
Executive Officer.
 
                                       14
<PAGE>
 
  In 1993, Nalco sales and earnings before extraordinary loss and effect of
accounting change were up 1.1% and 5.3%, respectively. Because of the basic
increase in Company performance and the strength of Mr. Mooney's performance,
the Committee approved a 7.7% increase in his base salary in January 1993,
while he was President and Chief Operating Officer of the Company. A 11.9%
salary increase was approved effective May 1, 1994, after Mr. Mooney's election
as CEO of the Company in April of 1994.
 
  The 1994 Management Incentive Plan award was based primarily on achievement
of corporate performance goals for sales and earnings and Mr. Mooney's
performance as determined by the Committee. Even though Mr. Mooney met his
individual goals for 1994, he has earned 73% of the portion of his target award
related to sales and earnings. As a result, the MIP award paid to Mr. Mooney
was below the target amount. The total MIP payment Mr. Mooney received for 1994
was $211,334.
 
  Potentially, 60% to 70% of Mr. Mooney's base salary can come from performance
related compensation plans such as the MIP and PSP. Because the 1994 MIP payout
was below target levels and no performance shares were earned under the PSP,
31% of Mr. Mooney's cash compensation was based on performance related plans
during 1994.
 
  Mr. Mooney received a stock option grant in April, 1994 after his election as
CEO. The grant vested and was exercisable on April 20, 1994 at an exercise
price of $32.6875 per share. The grant he received in 1992 became exercisable
in equal portions beginning in 1993, 1994 and 1995 at an exercise price of $36
per share. Exercise prices for stock options are set at the fair market value
of the Company's common stock on the date of grant. The size of stock option
grants are based on the recommendations of an independent compensation
consulting firm in order to provide a competitive level of stock options. No
adjustments are permitted for awards except for the Committee's right to reduce
any unvested portions of an award, should Mr. Mooneys performance decline, in
the opinion of the Committee.
 
  During 1994, Mr. Mooney exercised stock options and realized value as stated
in the table under "Option Grants in the Last Fiscal Year." These options were
granted in 1985 and 1986. All options were issued at fair market value on the
date of grant. Since the first grant of the exercised options, the Company's
stock has appreciated by 158%.
 
  The Committee continues to monitor qualifying compensation paid to its
Executive Officers for deductibility under the $1 million deduction limit for
executive salaries. Included compensation did not exceed this limit in 1994 and
is not expected to do so in 1995.
 
                      The Executive Compensation Committee
 
                        W. A. Pogue
                        H. M. Dean
                                            H. G. Bernthal
                                            A. L. Kelly
 
                                       15
<PAGE>
 
                         STOCK PRICE PERFORMANCE GRAPH
 
  THE GRAPH BELOW COMPARES CUMULATIVE TOTAL RETURN OF THE COMPANY, THE S&P 500
INDEX AND THE SPECIALTY CHEMICALS VALUE LINE INDEX (DIVIDENDS REINVESTED). THE
GRAPH ASSUMES $100 WAS INVESTED ON DECEMBER 31, 1989 IN NALCO STOCK, THE S&P
500 INDEX AND THE SPECIALTY CHEMICAL VALUE LINE INDEX.
 

<TABLE> 

                             [GRAPH APPEARS HERE]
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
 AMONG NALCO CHEMICAL, S&P 500 INDEX AND SPECIALTY CHEMICALS VALUE LINE INDEX
 

<CAPTION> 
                                                         SPECIALTY
                                                         CHEMICALS
Measurement Period           NALCO          S&P          VALUE LINE
(Fiscal Year Covered)        CHEMICAL       500 INDEX    INDEX
- -------------------          ----------     ---------    ----------
<S>                          <C>            <C>          <C>  
Measurement Pt-
12/31/89                     $100.00        $100.00      $100.00
FYE 12/31/90                 $117.53        $ 96.89      $103.77  
FYE 12/31/91                 $177.87        $126.42      $153.18
FYE 12/31/92                 $151.60        $136.05      $173.07
FYE 12/31/93                 $168.24        $149.76      $196.06
FYE 12/31/94                 $154.55        $151.74      $193.66
</TABLE> 
 
  
  There can be no assurance that the Company's stock performance will continue
into the future with the same or similar trends depicted in the graph above.
The Company does not make or endorse any predictions as to future stock
performance.
 
                                       16
<PAGE>
 
PROPOSAL 2.
 
                        APPROVAL OF INDEPENDENT AUDITORS
 
  Price Waterhouse was selected by the Board of Directors upon the
recommendation of the Audit Committee to serve as independent auditors for the
Company and its consolidated subsidiaries for 1995, and the stockholders'
approval of such selection is requested. Representatives of Price Waterhouse
are expected to be present at the Annual Meeting of Stockholders to make a
statement if they so desire and to respond to appropriate questions. Ernst &
Young was dismissed by the Board as the Company's auditors in February 1993, on
the recommendation of the Audit Committee. Ernst & Young's reports on the
Company's financial statements for the years ended December 31, 1991 and 1992
did not contain an adverse opinion or a disclaimer of opinion nor were they
qualified or modified as to uncertainty, audit scope, or accounting principles.
In connection with the audits of the Company for the years ended December 31,
1991 and 1992 and to the date of their dismissal, there were no disagreements
with Ernst & Young on any matter of accounting principles or practices,
financial statement disclosure, or auditing scope or procedure which, if not
resolved to their satisfaction, would have caused Ernst & Young to make
reference to the subject matter of the disagreement in connection with its
report. If the stockholders do not approve the auditors, the Audit Committee
and the Board of Directors will reconsider the selection.
 
  The Board of Directors recommends a vote FOR Proposal 2.
 
                      SHARES OUTSTANDING AND VOTING RIGHTS
 
  Only stockholders of record at the close of business on February 21, 1995 are
entitled to vote at the meeting. On that date the Company had outstanding
67,974,388 shares of common stock, each of which is entitled to one vote, and
403,851 shares of ESOP Preferred Stock, each of which is entitled to 20 votes
and will be converted upon retirement or separation from service into 20 shares
of common stock (subject to adjustments in certain events). A quorum is a
majority of the votes represented by the outstanding shares of stock of the
Company either present at the meeting or represented by proxy. The common stock
and the ESOP Preferred Stock will vote together as a single class on each of
these Proposals, and the affirmative vote of a majority of the quorum is
necessary to adopt any of the Proposals referred to herein. Abstentions and
broker non-votes will each be treated as shares that are represented at the
meeting for purposes of determining the presence of a quorum. Each is tabulated
separately. Abstentions have the effect of votes against proposals presented to
shareholders, whereas broker non-votes have no effect on the outcome.
 
                                       17
<PAGE>
 
SECURITY OWNERSHIP OF MANAGEMENT
 
  The following table shows the number of shares of common stock and ESOP
Preferred Stock owned beneficially (as defined by the Securities and Exchange
Commission) by each director, director nominee and named executive officer and
by all present directors and executive officers as a group (in each instance,
amounting to less than 1% of the outstanding class) as of February 21, 1995 (as
of December 31, 1994, as to shares held in the Profit Sharing, Investment and
Pay Deferral Plan).
 
<TABLE>
<CAPTION>
                                                                         ESOP
                                                               COMMON  PREFERRED
      NAME                                                     SHARES   SHARES
      ----                                                     ------- ---------
      <S>                                                      <C>     <C>
      J. L. Ballesteros.......................................       0
      H. G. Bernthal..........................................  20,400
      H. Corless..............................................  22,000
      P. Dabringhausen........................................  13,138      102
      H. M. Dean..............................................  21,000
      J. P. Frazee, Jr........................................  22,634
      M. B. Harp..............................................  66,888      154
      A. L. Kelly.............................................  15,067
      F. A. Krehbiel..........................................  24,000
      E. J. Mooney............................................ 200,467      159
      C. W. Parry.............................................  20,400
      W. A. Pogue.............................................  20,902
      J. J. Shea..............................................   9,000
      J. D. Tinsley...........................................  35,608      129
      W. S. Weeber............................................  68,328      159
      All Directors and Executive Officers as a Group......... 587,745      839
</TABLE>
 
  The above amounts include common shares which are subject to outstanding
stock options exercisable within 60 days of March 17 as follows: M. B. Harp,
28,000 shares; E. J. Mooney, 161,000 shares; W. S. Weeber, 52,000 shares; P.
Dabringhausen, 11,300 shares; J. D. Tinsley, 18,000 shares; H. G. Bernthal, H.
Corless, H. M. Dean, J. P. Frazee, Jr., F. A. Krehbiel, C. W. Parry, and W. A.
Pogue, 20,000 shares each; A. L. Kelly, 12,000 shares; J. J. Shea, 8,000
shares; and directors and executive officers as a group, 453,100 shares. The
table does not include ESOP Preferred Stock not held for the account of the
foregoing individuals that the ESOP trustee is required to vote or dispose of
in the manner and proportion in which allocated shares are directed to be voted
or disposed of, or common shares into which any ESOP Preferred Stock may be
converted.
 
                                       18
<PAGE>
 
SECURITY OWNERSHIP OF CERTAIN OWNERS
 
  Based on 13G filings received, the following listed companies are the only 5%
or greater owners of its securities known to the Company.
 
<TABLE>
<CAPTION>
                             NAME AND ADDRESS OF   AMOUNT AND NATURE OF PERCENT OF
   TITLE OF CLASS             BENEFICIAL OWNER     BENEFICIAL OWNERSHIP   CLASS
   --------------            -------------------   -------------------- ----------
   <C>                      <S>                    <C>                  <C>
   Common Shares            FMR Corp.                  8,815,059(1)       12.92%
                            82 Devonshire Street
                            Boston, MA 02109
   Common Shares            INVESCO PLC                6,642,340(2)         9.7%
                            11 Devonshire Square
                            London EC2M 4 YR
                            England
</TABLE>
- ----------
(1) Edward C. Johnson, Chairman and FMR Corp., through its control of Fidelity
    Management and Research Company and the Fidelity Funds each has sole power
    to dispose of 8,302,280 shares (12.17%) beneficially owned by the Fidelity
    Management and Research Company. Voting power over these shares resides
    with the Funds' Boards of Trustees. Fidelity Management Trust Company, a
    wholly owned subsidiary of FMR Corp., is the beneficial owner of 512,779
    shares (0.75%). Edward C. Johnson and FMR Corp. have sole dispositive power
    over these shares, sole power to vote or direct the voting of 326,179
    shares and no power to vote 186,600 shares. Edward C. Johnson, Chairman of
    FMR Corp., and Abigail P. Johnson each owns 24.9% of the outstanding voting
    common stock of FMR Corp. Various Johnson family members and trusts for the
    benefit of Johnson family members own FMR Corp. voting common stock. Those
    family members form a controlling group with respect to FMR Corp.
(2) INVESCO PLC and its subsidiaries, INVESCO North American Group, Ltd.,
    INVESCO, Inc., INVESCO North American Holdings, Inc., INVESCO Capital
    Management, Inc., and INVESCO Group Services Inc., have shared voting power
    and shared dispositive power of 6,642,340 shares.
 
                                       19
<PAGE>
 
                         STOCKHOLDER PROPOSAL DEADLINE
 
  Stockholder proposals, to be considered for inclusion in the proxy statement
for the 1996 Annual Meeting of Stockholders, must be received by the Company by
November 18, 1995.
 
                DISCRETIONARY VOTING OF PROXIES ON OTHER MATTERS
 
  The Board of Directors presently knows of no other matters scheduled to be
presented at the Annual Meeting. With respect to any other matter requiring a
vote of the stockholders that may come before the Annual Meeting, the proxies
in the enclosed form confer upon the person or persons entitled to vote the
shares represented by such proxies authority to vote the same in respect of any
such other matter in their discretion.
 
                              By Order of the Board of Directors
 
                              S. J. Gioimo
                              Secretary
 
Naperville, Illinois
March 17, 1995
 
                                       20
<PAGE>
 
 
 
NOTICE OF
ANNUAL
MEETING
         AND
PROXY
STATEMENT
 
THURSDAY, APRIL 20, 1995
 
NALCO CHEMICAL COMPANY
ONE NALCO CENTER, NAPERVILLE, ILLINOIS
60563-1198
 
 
<PAGE>
- --------------------------------------------------------------------------------
P R O X Y
 
                             NALCO CHEMICAL COMPANY
 
               ONE NALCO CENTER, NAPERVILLE, ILLINOIS 60563-1198
 
             PROXY SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                    THE COMPANY FOR THE 1995 ANNUAL MEETING
 
The undersigned hereby appoints M. B. Harp and W. S. Weeber, and each of them,
attorneys and proxies of the undersigned, with full power of substitution, to
represent and vote all the shares held by the undersigned at the Annual Meeting
of Stockholders to be held at the Company's Corporate and Technical Center, One
Nalco Center, Naperville, Illinois on Thursday, April 20, 1995, at 10:00 A.M.,
local time, or at any adjournments thereof, on all matters coming before said
meeting.
 
                                          (Change of address/comments)        
ELECTION OF CLASS I DIRECTOR:             
  J. L. Ballesteros                       ____________________________  
ELECTION OF CLASS II DIRECTORS:           ____________________________
  H. Corless                              ____________________________
  H. M. Dean                              
  E. J. Mooney

YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES,
SEE REVERSE SIDE, BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN
ACCORDANCE WITH THE BOARD OF DIRECTORS' RECOMMENDATIONS. THE PROXY COMMITTEE
CANNOT VOTE YOUR SHARES UNLESS YOU SIGN AND RETURN THIS CARD.    ------------
                                                                  SEE REVERSE
                                                                     SIDE
                                                                  -----------
- --------------------------------------------------------------------------------
                           . FOLD AND DETACH HERE .
 
        IT IS IMPORTANT THAT YOUR SHARES ARE REPRESENTED AT THE ANNUAL
        MEETING WHETHER OR NOT YOU PLAN TO ATTEND IN PERSON. WE URGE
        YOU TO COMPLETE AND MAIL YOUR PROXY CARD IN THE ENCLOSED
        ENVELOPE.
<PAGE>
- ------------------------------------------------------------------------------- 
      Please mark your                                                 7824
 [X]  votes as in this                 
      example.
                                                                            
 
THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE
VOTED FOR PROPOSALS 1 AND 2, AND IN THE DISCRETION OF THE PROXIES ON ALL OTHER
MATTERS PROPERLY COMING BEFORE THE MEETING.
- --------------------------------------------------------------------------------
                        DIRECTORS RECOMMEND A VOTE "FOR"
- --------------------------------------------------------------------------------
1. Election of           FOR*            WITHHOLD 
   Directors             [_]               [_]
*FOR, except vote withheld from the following nominee(s):

Nominees for Director:
     H. Corless
     H. M. Dean
     E. J. Mooney
  J. L. Ballesteros

__________________________

2. Approval of           FOR     AGAINST     ABSTAIN 
   Auditors              [_]       [_]         [_]
- --------------------------------------------------------------------------------
                                          --------------------------------------
                                            If you have noted              
                                            comments on the other          [_]
                                            side of the card, please 
                                            mark box at right.       
                                          --------------------------------------
                                          
                                          Please sign exactly as name appears
                                          hereon and return promptly. Joint
                                          owners should each sign. When signing
                                          as attorney, executor, administrator,
                                          trustee or guardian, please give full
                                          title as such.

                                          _____________________________________


                                          _____________________________________
                                            SIGNATURE(S)                 DATE

- --------------------------------------------------------------------------------
                           . FOLD AND DETACH HERE .


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