FINGERHUT COMPANIES INC
DEF 14A, 1996-03-29
CATALOG & MAIL-ORDER HOUSES
Previous: CONCORD EFS INC, 10-K, 1996-03-29
Next: CENTURY PROPERTIES GROWTH FUND XXII, 10-K405, 1996-03-29






                                 SCHEDULE 14A 
                                (RULE 14a-101) 
                   INFORMATION REQUIRED IN PROXY STATEMENT 
                           SCHEDULE 14A INFORMATION 

               PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE 
            SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO.      ) 

Filed by the registrant [X] 

Filed by a party other than the registrant [ ] 

Check the appropriate box: 
[ ] Preliminary proxy statement 
[X] Definitive proxy statement 
[ ] Definitive additional materials 
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12 
[ ] Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2))

                           FINGERHUT COMPANIES, INC.
- --------------------------------------------------------------------------------
                (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), or 14a-6(i)(2) or
    Items 22(a)(2) of Schedule A. 
[ ] $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 transactions 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:

                                 FINGERHUT LOGO
                               4400 BAKER ROAD 
                         MINNETONKA, MINNESOTA 55343 
                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
                                 MAY 15, 1996 

TO THE SHAREHOLDERS OF FINGERHUT COMPANIES, INC.: 

Notice is hereby given that the Annual Meeting of the Shareholders of 
Fingerhut Companies, Inc. (the "Company") will be held at 11:00 a.m. 
(Minneapolis time) on Wednesday, May 15, 1996, at the Minneapolis Hilton, 
1001 Marquette Avenue South, Minneapolis, Minnesota, for the following 
purposes: 

     1.   To elect three Class III directors, each to serve for a three-year
          term and until his successor is elected and qualified.

     2.   To vote on the ratification of the appointment of KPMG Peat Marwick
          LLP as independent auditors of the Company for the 1996 fiscal year.

     3.   To transact such other business as may properly come before the
          meeting or any adjournment thereof.

Only holders of record of the Company's Common Stock at the close of business 
on March 20, 1996, will be entitled to notice of and to vote at the Annual 
Meeting or any adjournment thereof. 

YOU ARE CORDIALLY INVITED TO ATTEND THE MEETING. WHETHER OR NOT YOU PLAN TO 
BE PRESENT AT THE MEETING, PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY 
AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE. 


                         BY ORDER OF THE BOARD OF DIRECTORS 


                         /s/ John K. Ellingboe
                         John K. Ellingboe 
                         Secretary 

March 28, 1996 



                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 15, 1996

This proxy statement is provided in connection with the 1996 Annual Meeting 
of Shareholders of Fingerhut Companies, Inc. (the "Company"), which will be 
held at 11:00 a.m. on Wednesday, May 15, 1996 at the Minneapolis Hilton, 1001 
Marquette Avenue South, Minneapolis, Minnesota, and any adjournment thereof. 
The accompanying proxy is solicited by the Board of Directors of the Company. 
The Company's principal executive offices are located at 4400 Baker Road, 
Minnetonka, Minnesota 55343. 

The Board of Directors is aware of two items of business to be considered at 
the Annual Meeting: (1) the election of three Class III directors and (2) 
ratification of the appointment of independent auditors for the 1996 fiscal 
year. The Board of Directors knows of no other matters to be presented for 
action at the Annual Meeting. However, if any other matters properly come 
before the Annual Meeting, the persons named in the proxy will vote on such 
other matters and/or for other nominees in accordance with their best 
judgment. 

The Board of Directors recommends that an affirmative vote be cast in favor 
of both of the proposals listed in the proxy (or voting instructions) card. 
By completing and returning the accompanying proxy, the shareholder 
authorizes Theodore Deikel and John K. Ellingboe, as designated on the face 
of the proxy, to vote all shares for the shareholder. All returned proxies 
that are properly signed and dated will be voted as the shareholder directs. 
If no direction is given, executed proxies will be voted FOR each of the 
nominees and the listed proposals. Regardless of the size of your holdings, 
you are encouraged to complete and return the proxy or voting instructions 
card so that your shares may be voted at the Annual Meeting. A proxy may be 
revoked by a shareholder at any time before it is voted at the Annual Meeting 
by giving notice of revocation to the Company in writing, by execution of a 
later dated proxy or by attending and voting at the Annual Meeting. 

Shares voted as abstentions on any matter (or a "withhold vote for" as to 
directors) will be counted for purposes of determining the presence of a 
quorum at the Annual Meeting and treated as unvoted, although present and 
entitled to vote, for purposes of determining the approval of each matter as 
to which the shareholder has abstained. If a broker submits a proxy that 
indicates the broker does not have discretionary authority as to certain 
shares to vote on one or more matters, those shares will be counted for 
purposes of determining the presence of a quorum at the meeting, but will not 
be considered as present and entitled to vote with respect to such matters. 

This proxy statement and the accompanying form of proxy are being sent or 
given to shareholders beginning on or about March 28, 1996, along with the 
Company's 1995 Annual Report to Shareholders. 

Holders of record of the Company's common stock, $.01 par value (the "Common 
Stock"), at the close of business on March 20, 1996, will be entitled to vote 
on all matters at the Annual Meeting. Each share will be entitled to one 
vote. On March 20, 1996, a total of 46,434,994 shares of Common Stock were 
outstanding. 

All expenses in connection with the solicitation of this proxy will be paid 
by the Company. Officers, directors and regular employees of the Company, who 
will receive no extra compensation for their services, may solicit proxies by 
telephone or electronic transmission. 

                                 PROPOSAL 1: 
                            ELECTION OF DIRECTORS 

In accordance with the terms of the Company's Amended and Restated Articles 
of Incorporation, the Board of Directors is divided into three classes, 
designated as Class I, Class II and Class III, respectively, with staggered 
three-year terms of office. At each annual meeting, directors who are elected 
to succeed the class of directors whose terms expire at that meeting will be 
elected for three-year terms. At the Annual Meeting, three Class III 
directors will be elected to hold office for three-year terms that will 
expire at the annual meeting of shareholders to be held in 1999 and until 
their successors are elected and qualified. The Board of Directors has 
designated Theodore Deikel, Wendell R. Anderson and Edwin C. Gage as nominees 
for reelection to the Board of Directors of the Company. Each of the nominees 
has consented to serve as director, if elected. If any of the nominees 
becomes unable to accept nomination or election, the enclosed proxy will be 
voted for the election of a nominee designated by the Board of Directors, 
unless the Board reduces the number of directors on the Board of Directors or 
unless the shareholder indicates to the contrary on the proxy. The 
affirmative vote of a majority of the shares of Common Stock entitled to vote 
and present in person or by proxy at the Annual Meeting is required for 
election of each nominee. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR EACH 
OF THE NOMINEES. 

Certain biographical information furnished by the Company's directors and 
nominees, and the directors' respective terms of office, is presented below. 


NOMINEES FOR ELECTION AT THE ANNUAL MEETING: 

THEODORE DEIKEL (age 60) has been Chairman of the Board, Chief Executive 
Officer and President of the Company since 1989. Mr. Deikel is a Class III 
director whose term expires at the Annual Meeting. From 1985 until rejoining 
the Company, Mr. Deikel served as Chairman and Chief Executive Officer of CVN 
Companies, Inc., a direct marketing company using television and direct mail. 
From 1979 to 1983, Mr. Deikel was Executive Vice President of American Can 
Company (a predecessor of The Travelers Inc.) and Chairman of American Can 
Company's specialty retailing division, which included the Company. In 
addition, Mr. Deikel was Chief Executive Officer of Fingerhut Corporation 
from 1975 to 1983. 

WENDELL R. ANDERSON (age 63) has been of counsel to the law firm of Larkin, 
Hoffman, Daly and Lindgren, Ltd. since 1991, and was a partner in the firm 
for at least five years prior to that time. The law firm provides legal 
services to the Company from time to time. Mr. Anderson has been a director 
of the Company since 1990. He is a Class III director whose term expires at 
the Annual Meeting. He is a former United States Senator and former Governor 
of the State of Minnesota, serves on the University of Minnesota Board of 
Regents and is also a director of National City Bancorporation, Evans 
Environmental Corporation and Turbodyne Technologies, Inc. 

EDWIN C. GAGE (age 55) has been a director of the Company since 1992. Mr. 
Gage is Chairman and Chief Executive Officer of Gage Marketing Group LLC 
(integrated direct marketing and promotional services), which he formed in 
January 1992, and Vice Chairman of Carlson Holdings, Inc. (holding company 
for hospitality, marketing and travel companies). He was Chief Executive 
Officer of Carlson Companies, Inc. from 1989 to 1992. Mr. Gage is a Class III 
director whose term expires at the Annual Meeting. Mr. Gage is also a 
director of SuperValu Stores, Inc., Carlson Holdings, Inc., Minnesota Council 
for Quality, and Minneapolis Institute of Arts; and an advisory board member 
for the Kellogg Graduate School of Management at Northwestern University. 


CONTINUING DIRECTORS: 

STANLEY S. HUBBARD (age 62) has been a director of the Company since 1990. 
For more than the past five years he has been Chairman of the Board, 
President and Chief Executive Officer of Hubbard Broadcasting, Inc. 
(privately held communications company); he is also an executive with several 
other entities affiliated with Hubbard Broadcasting, including Conus 
Communications, a satellite news gathering company. He is founder and 
Chairman of the Board of United States Satellite Broadcasting Company. Mr. 
Hubbard is a Class II director whose term expires at the 1998 Annual Meeting. 

RICHARD M. KOVACEVICH (age 52) has been a director of the Company since 1993 
and is a Class II director whose term expires at the 1998 Annual Meeting. Mr. 
Kovacevich has been Chairman of Norwest Corporation (bank holding company) 
since 1995 and has been President and Chief Executive Officer of Norwest 
Corporation since 1993; from 1989 to 1992, he was President and Chief 
Operating Officer of Norwest Corporation. Mr. Kovacevich also serves as a 
director of Norwest Corporation, ReliaStar Financial Corp. (formerly The NWNL 
Companies, Inc.) and Northern States Power Company. In addition, he also 
serves as a director of the Bankers Roundtable; as a director and Vice 
President of the Walker Art Center; as a director and member of the Executive 
Committee of the Minnesota Business Partnership, Inc.; as Vice Chairman of 
the Board of The Greater Minneapolis Metropolitan Housing Corporation; as 
Chairman of the American Bankers Council; and as a member of the Federal 
Reserve Advisory Council and the Advisory Council of Stanford University 
Graduate School of Business. 

DUDLEY C. MECUM (age 61) has been a director of the Company since 1990 and 
has been a partner in the firm of G.L. Ohrstrom & Co. (merchant banking) 
since 1989. He was Chairman of Mecum Associates, Inc. (management consulting) 
from 1987 to 1989. Mr. Mecum is a Class I director whose term expires at the 
1997 Annual Meeting. Mr. Mecum is also a director of The Travelers Inc., 
Lyondell Petrochemical Corporation, Vicorp Restaurants, Inc., DynCorp, Roper 
Industries, Inc. and Harrow Industries, Inc. 

Rakesh K. Kaul resigned from the Board of Directors in February 1996. The 
Board of Directors has determined not to fill the vacancy resulting from Mr. 
Kaul's resignation at this time. At the Annual Meeting, shareholders may only 
vote for three individuals to serve as Class III directors. 

The Board of Directors has established Executive, Compensation and Audit 
Committees. The Company does not have a nominating committee. 

The Executive Committee is authorized to exercise the full power of the Board 
of Directors in the management and conduct of the business affairs of the 
Company during the interim between meetings of the Board. The Executive 
Committee may also review and make recommendations to the Board of Directors 
with respect to various corporate matters. The current members of the 
Executive Committee are Messrs. Anderson and Deikel. During the fiscal year 
ended December 29, 1995, the Executive Committee met four times. 

The Compensation Committee sets the compensation of all the Company's 
officers whose base annual salary exceeds $200,000, approves, adopts and 
administers compensation plans, administers and grants stock options under 
the Company's stock option plans, reviews administration of the Company's 
benefit plans and reviews and makes recommendations to the Board of Directors 
on matters relating to compensation of all officers. During the fiscal year 
ended December 29, 1995, the Compensation Committee met four times. The 
current members of the Compensation Committee are Messrs. Gage, Hubbard and 
Kovacevich. 

The Audit Committee supervises and reviews the Company's accounting and 
financial services, makes recommendations to the Board of Directors as to 
nomination of independent auditors, confers with the independent auditors and 
internal auditors regarding the scope of their proposed audits and their 
audit findings, reports and recommendations, reviews the Company's financial 
controls, procedures and practices, approves all nonaudit services by the 
independent auditors and reviews transactions between the Company and its 
affiliates. The current members of the Audit Committee are Messrs. Gage, 
Hubbard and Mecum. The Audit Committee met four times during the fiscal year 
ended December 29, 1995. 

During the fiscal year ended December 29, 1995, the Board of Directors met 
four times. All incumbent directors attended at least 75% of all the meetings 
of the Board of Directors and committees that were held while they were 
serving on the Board of Directors or on such committee. The Company's Board 
of Directors and committees also act from time to time by written consent in 
lieu of meetings. 

Compensation of Directors. Members of the Board of Directors who are not 
employees of the Company receive an annual retainer of $20,000 for membership 
on the Board of Directors, including service on committees of the Board. The 
directors designated and serving as the chairperson of the Audit Committee 
and of the Compensation Committee also receive an annual retainer of $4,000 
for service as chairperson of such committee. In addition, non-employee 
directors receive an attendance fee of $2,500 for each regular or special 
meeting attended of the Board of Directors. Directors employed by the Company 
receive no directors' fees. In addition, the Company reimburses reasonable 
travel, lodging and other incidental expenses incurred by directors in 
attending meetings of the Board of Directors and committees. Wendell 
Anderson, a member of the Company's Board of Directors, provides certain 
governmental and regulatory affairs consulting services to the Company, for 
which he was paid $144,000 plus reimbursement of expenses in 1995.  

During 1995, the Board of Directors adopted the Fingerhut Companies, Inc.
Non-Employee Directors Stock Option Plan. On March 1, 1996, the non-employee
directors were each granted the option to purchase 5,000 shares of Common Stock
at the exercise price of $13.875. These options are fully vested and terminate
on the earlier of March 1, 2001 or seven months following a director's
resignation.

Under the Fingerhut Companies, Inc. Directors' Retainer Stock Deferral Plan,
non-employee directors may elect to have all or a portion of the annual retainer
for service on the Board of Directors paid in the form of shares of Common
Stock. The payment may be deferred, in which case directors who elect to defer
their retainer will have their deferred stock accounts credited with the number
of shares equal to the deferred retainer amount divided by the market price of
the Common Stock on the date the retainer was otherwise payable. Mr. Hubbard has
elected to have 100% of his annual retainer paid in the form of Common Stock.

                        TOTAL SHAREHOLDER RETURN INDEX 

The following graph compares the cumulative total shareholder return on the 
Company's Common Stock ("FHT") since December 31, 1990, with the cumulative 
total return for the Standard & Poor's 500 Stock Index ("SP500") and the Dow 
Jones Retailers Broadline Index ("DJRTB") over the same period, assuming the 
investment of $100 on December 31, 1990 and reinvestment of all dividends. 

                                    [GRAPH]

<TABLE>
<CAPTION>
            12/31/90     12/31/91     12/31/92     12/31/93     12/31/94     12/31/95 
<S>         <C>          <C>          <C>          <C>          <C>          <C>
FHT           $100         $181         $194         $363         $202         $182 
SP500         $100         $130         $140         $155         $157         $215 
DJRTB         $100         $166         $192         $184         $156         $176 
</TABLE>


           COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION 

The Compensation Committee of the Board of Directors (the "Compensation 
Committee") is composed of independent directors who qualify as disinterested 
persons for purposes of Rule 16b-3 under the Securities Exchange Act of 1934. 


COMPENSATION POLICIES. The Company's current executive compensation policies are
intended to achieve three basic goals: (i) allow the Company to attract and
retain the highest caliber executives; (ii) provide compensation programs that
reward individual and corporate performance and motivate executives to achieve
strategic corporate goals for both short-term and long-term financial results;
and (iii) align the interests of executives with the interests of the Company's
long-term shareholders through stock options and other stock-based awards.

The Compensation Committee believes that the most effective executive 
compensation program is one that provides incentives to achieve both current 
and longer-term strategic goals, with the ultimate objective of enhancing 
shareholder value. Accordingly, the Compensation Committee believes executive 
compensation should be comprised of both short-term cash-based programs that 
reward achievement of individual and Company-specific goals and long-term 
equity-based incentives that reward executives only to the extent that the 
Company's Common Stock price increases for all shareholders. 

The Company's annual compensation mix provides for base salaries, as well as 
the opportunity to receive annual bonuses that are linked directly to 
financial performance of the Company and, to varying extents, to individual 
performance. This permits the Company to attract and retain talented 
executives but makes a substantial portion of an executive officer's annual 
compensation dependent on the Company's performance. 

The Company provides long-term equity-based compensation generally through 
participation in the Fingerhut Companies, Inc. Stock Option Plan (the "Stock 
Option Plan) and the Fingerhut Companies, Inc. 1995 Long-Term Incentive and 
Stock Option Plan (the "1995 Stock Option Plan"). This assures that key 
employees have a meaningful stake in the Company, the ultimate value of which 
is dependent on the Company's long-term stock price appreciation, and that 
the interests of employees are aligned with those of the shareholders. In 
limited cases, the Compensation Committee has granted equity incentives in 
subsidiaries. 


POLICY ON DEDUCTIBILITY OF COMPENSATION. Section 162(m) of the Internal Revenue
Code limits the tax deduction to $1 million per year for compensation paid to
the executive officers named in the "Summary Compensation Table" unless certain
requirements are met. The Compensation Committee has carefully considered these
requirements and the regulations and has structured its programs so that bonus
compensation and gains from exercises of Company stock options will be exempt
from the deduction limitations. The Compensation Committee's present intention
is to structure compensation to be tax deductible; however, it retains the right
to authorize compensation that does not qualify for income tax deductibility.


SALARIES. Executive officer base salaries are not based on the Company's
performance. Salaries generally are intended to be competitive with the average
base salaries paid by corporations similar in size to the Company, as indicated
in independent salary surveys. The Company competes for talented executives with
a wide variety of corporations, which are not necessarily the same as those
referenced in the performance graph. Recently recruited executive officers' base
salaries reflect their positions and experience, as well as the compensation
package required to attract them to the Company in light of market factors.
Annual merit increases are based on a subjective evaluation of an officer's
performance. As part of the annual budget process, the Company sets company-wide
guidelines for merit salary increases. These guidelines provided for 3.6%
average increases for exempt employees' salary reviews effective during 1995,
with a 14-month salary review period. A majority of the executive officers
received salary increases in excess of the guidelines, reflecting increased
responsibilities, internal parity and retention considerations. The Compensation
Committee increased the Chief Executive Officer's 1995 salary to $600,000 from
$540,050 in 1994.


ANNUAL INCENTIVE COMPENSATION. A significant portion of the executive officers'
compensation is at risk each year in the form of variable annual incentive
bonuses under the Fingerhut Companies, Inc. and Subsidiaries Key Management
Incentive Bonus Plan for Designated Corporate Officers (the "Bonus Plan") or the
Fingerhut Companies, Inc. Annual Incentive Bonus Plan (the "Annual Incentive
Bonus Plan").

Bonus Plan. The Bonus Plan is approved annually by the Compensation Committee 
and is intended to provide incentives to management to achieve or exceed the 
Company's financial goals for that year. All executive officers other than 
the Chief Executive Officer, as well as all vice presidents and other 
management level employees, participated in the 1995 Bonus Plan. The 1995 
Bonus Plan formula had four components: paid base salary, targeted bonus 
percentage (based on job level), Company performance factor and individual 
performance objectives. The proportion of the targeted bonus based on the 
Company's financial performance ranged from 50% for vice presidents to 65% 
for senior executive officers other than the Chief Executive Officer. The 
1995 Bonus Plan established target and maximum bonuses of 75% and 97.5%, 
respectively, of paid base salary for vice presidents and 125% and 162.5%, 
respectively, of paid base salary for senior executives. The Company 
performance factor was based on one or more of the following factors, 
depending on the individual's area of responsibility:1995 earnings per share, 
Fingerhut Corporation pre-tax earnings or Fingerhut Financial Services 
pre-tax earnings. The Company's 1995 earnings per share resulted in Company 
performance factors of 63% of target for senior executives and 52% of target 
for vice presidents. In addition, the 1995 Bonus Plan also provided for 
special President's Awards for extraordinary service. Four executive officers 
received a President's Award in 1995, including three named executives. 

Annual Incentive Bonus Plan. The Company wishes to ensure that bonuses paid 
to executive officers satisfy the requirements for deductibility under 
Section 162(m) of the Internal Revenue Code of 1986, as amended. Therefore, 
the Compensation Committee adopted the Annual Incentive Bonus Plan, which was 
approved by the shareholders in 1994. The Chief Executive Officer was the 
only 1995 participant. As with the Bonus Plan, the Annual Incentive Plan used 
a Company performance schedule based on the Company's 1995 earnings per 
share. It provided for a target bonus of 125% of paid base salary and a 
maximum bonus of 162.5% of paid base salary, calculated solely on the 
Company's 1995 earnings per share. Under this plan, the Chief Executive 
Officer received a bonus of $519,132, which was 72% of his target bonus. 

LONG-TERM INCENTIVE COMPENSATION. The Company's stock-based incentive plans 
are designed to align a significant portion of the executive compensation 
program with long-term shareholder interests. Options granted under these 
plans only have value to the extent the Common Stock appreciates from the 
date the options are granted. 

1995 Stock Option Plan. The 1995 Stock Option Plan permits a variety of 
stock-based grants and awards and gives the Committee flexibility in 
tailoring its long-term compensation programs. During 1995, the Compensation 
Committee granted a total of 1,401,800 nonqualified stock options under the 
1995 Stock Option Plan, of which 943,000 were awarded to thirteen executive 
officers. These options had exercise prices at fair market value on the grant 
date, vest over a three-year period and expire after ten years. The number of 
shares covered by the grants were based on the recommendations of outside 
compensation consultants, the level of job responsibility and the 
recommendations of the Chief Executive Officer. 

Stock Option Plan. The Stock Option Plan permits grants of incentive stock 
options and non-qualified stock options, although the Compensation Committee 
has granted only non-qualified options. These options are granted with an 
exercise price at the fair market value on the grant date, vest over a 
five-year period and expire after ten years. The number of shares covered by 
a grant reflect the level of job responsibility and, in some cases, 
subjective factors based on recommendations of the Chief Executive Officer. 
During 1995, the Compensation Committee granted options under the Stock 
Option Plan to purchase a total of 3,000 shares of Common Stock to one 
executive officer as a result of a promotion. Following the adoption of the 
1995 Stock Option Plan, the Compensation Committee generally suspended the 
use of new grants under the Stock Option Plan. 

Peip Plan. Under the PEIP Plan, employees were offered the opportunity to 
purchase option units, each consisting of four non-qualified seven-year 
options to purchase Common Stock, with exercise prices of 110%, 120%, 130% 
and 140%, respectively, of the fair market value of Common Stock on the grant 
date. If an option expires unexercised, or upon termination of employment, 
the optionee will be entitled to the return of all or a portion of the 
purchase price initially paid to acquire the option, depending on the market 
value of the Common Stock on the expiration or termination date. During 1995, 
one executive officer was granted the right to purchase options under the 
PEIP Plan for an aggregate of 4,000 shares of Common Stock, as a result of a 
promotion. In 1995, the Compensation Committee determined that the PEIP Plan 
was not succeeding in its goals of attracting, motivating and retaining key 
employees. Because most corporations offer standard stock option 
arrangements, the Company was forced to provide additional compensation to 
offset the unattractive perception of the PEIP Plan by prospective employees. 
In addition, the financial incentive to terminate employment to recover the 
purchase price undermined the goal of employee retention. As a result of 
these factors and a determination that the then outstanding PEIP options had 
a Black-Scholes value at least equal to the original purchase price, the 
Compensation Committee decided to stop granting new PEIP options and to allow 
employees to sell their PEIP options to the Company at the original purchase 
price. Employees elected to sell over 80% of the then outstanding PEIP 
options back to the Company. The available shares underlying ungranted PEIP 
options and repurchased PEIP options were cancelled and not re-issued. At 
December 29, 1995, 342,244 PEIP options remained outstanding. The 
Compensation Committee did not reprice any PEIP options that employees 
elected to retain. 

Supplemental Executive Retirement Plan. The Company adopted the Fingerhut 
Supplemental Executive Retirement Plan ("SERP") on February 14, 1996, the 
details of which are described in the "Executive Compensation -- Supplemental 
Executive Retirement Plan" section of this proxy statement. The Board of the 
Company adopted the SERP as a method for the Company to supplement benefits 
for its executives lost due to the limitations on qualified plans, such as 
the Company's Pension Plan, and to provide additional retirement benefits 
that will aid in the retention of the Company's key executives. 


RICHARD M. KOVACEVICH        EDWIN C. GAGE                STANLEY S. HUBBARD 
Chairman                     Member                       Member 
Compensation Committee       Compensation Committee       Compensation Committee


COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION 

The members of the Compensation Committee are Edwin C. Gage, Stanley S. 
Hubbard and Richard M. Kovacevich. The Company leases telemarketing and 
warehouse space from Carlson Real Estate Company, a partnership owned by 
various members of the immediate family of Edwin C. Gage, including Mr. Gage. 
Rental expense for 1995 under these leases was approximately $1,882,000. The 
Company believes the terms of the leases are at least as favorable to the 
Company as it could have received from an unrelated third party. The annual 
rental amount is not material to either the Company or Carlson Real Estate 
Company. 

For a number of years, the Company has had regular banking relationships with 
Norwest Bank Minnesota, N.A. ("Norwest Bank"), a subsidiary of Norwest 
Corporation. Richard M. Kovacevich is President and Chief Executive Officer 
of Norwest Corporation. Norwest Bank is one of the lending banks and is a 
letter of credit issuing bank under the Company's revolving credit and letter 
of credit facility and is also the registrar and transfer agent with respect 
to the Common Stock. In addition, the Company and its subsidiaries maintain a 
number of depository and checking accounts with Norwest Bank and its 
affiliates. The Company paid Norwest Bank approximately $2,281,000 with 
respect to these services and relationships for 1995. The Company believes 
the terms of the various banking relationships, and the fees paid, are at 
least as favorable to the Company as it could have received from an unrelated 
third party. The amount paid is not material to either the Company or Norwest 
Corporation. 

                            EXECUTIVE COMPENSATION 

The following table sets forth cash and noncash compensation for each of the 
last three fiscal years to the Chief Executive Officer and each of the four 
other most highly compensated executive officers who were serving as 
executive officers at December 29, 1995: 

                          SUMMARY COMPENSATION TABLE 

<TABLE>
<CAPTION>
                                                                                        LONG-TERM 
                                                   ANNUAL COMPENSATION                   AWARDS 
                                                                     OTHER ANNUAL      SECURITIES        ALL OTHER 
NAME AND PRINCIPAL                                                   COMPENSATION      UNDERLYING      COMPENSATION 
POSITION                       YEAR     SALARY ($)     BONUS ($)        ($)(a)        OPTIONS(#)(b)       ($)(c) 
<S>                            <C>      <C>            <C>             <C>            <C>                <C>
Theodore Deikel                1995      $576,814      $519,132        $530,143          250,000         $ 16,500 
 Chief Executive Officer       1994      $542,971      $      0        $433,873                0         $ 15,900 
                               1993      $536,756      $789,702        $327,996          400,000         $ 30,000 

Rakesh K. Kaul (d)             1995      $432,429      $389,186        $ 72,238          225,000         $ 16,500 
 Chief Operating Officer       1994      $342,689      $ 87,244        $ 52,494           50,000         $ 15,900 
                               1993      $294,231      $414,314        $ 53,515          250,000         $ 94,858 

Ronald N. Zebeck (e)           1995      $358,481      $478,348        $ 55,008          105,000         $ 16,500 
 President, Fingerhut          1994      $275,962      $211,735        $ 53,060           75,000         $790,500 
 Financial Services            1993            --            --              --               --               -- 
 Corporation 

James B. Moran                 1995      $290,882      $261,793        $ 56,790           50,000         $ 16,500 
 Senior Vice President,        1994      $284,000      $ 72,303        $ 52,427                0         $ 15,900 
 Operations                    1993      $294,750      $415,045        $ 34,649          100,000         $ 30,000 

Andrew V Johnson               1995      $227,067      $163,489        $ 47,938           50,000         $ 16,500 
 Senior Vice President,        1994      $204,269      $ 40,854        $ 43,612                0         $ 15,900 
 Marketing                     1993      $165,942      $188,884        $ 22,667          100,000         $ 30,000 

</TABLE>
(a)  Amounts reported under "Other Annual Compensation" represent perquisites or
     other personal benefits, cash payments designated as an auto allowance, tax
     reimbursement payments and, for 1994 and 1995 only, $9,099 cash payments to
     Messrs. Deikel, Johnson, Kaul and Moran under the Fingerhut Corporation
     Profit Sharing Excess Plan. In accordance with rules of the Securities and
     Exchange Commission, perquisites and other personal benefits totalling less
     than $50,000 or 10% of a named executive officer's salary and bonus have
     been omitted. The auto allowance payments were: Mr. Deikel, $19,500 for
     1995 and 1994 and $17,100 for 1993; Messrs. Kaul and Moran, $16,524 for
     1995 and 1994 and $14,484 for 1993; Mr. Zebeck, $16,524 for 1995 and
     $12,737 for 1994; and Mr. Johnson, $13,688 for 1995 and 1994 and $11,047
     for 1993. The perquisites or other personal benefits that exceed 25% of the
     amounts listed in this column for any named executive officer are: $416,019
     for 1995, $327,482 for 1994 and $244,661 for 1993 for interest paid by the
     Company on Mr. Deikel's personal loan to pay the income tax liability on
     his 1992 stock exercise.

(b)  Adjusted for the Company's 1993 two-for-one stock split. The amounts listed
     for 1993 for Messrs. Deikel, Moran and Johnson and for 1994 for Mr. Zebeck
     represent PEIP options that were repurchased by the Company in 1995. The
     Company did not grant any restricted stock during 1993-1995.

(c)  Amounts disclosed in this column, except as to Mr. Kaul with respect to
     1993 and Mr. Zebeck with respect to 1994, represent only amounts
     contributed under the Fingerhut Corporation Profit Sharing Plan. The 1993
     amount listed for Mr. Kaul included $64,858 in relocation expenses. The
     1994 amount for Mr. Zebeck consisted only of the amount paid to Mr. Zebeck
     to cover expenses incurred in connection with his relocation to Minnesota.

(d)  Mr. Kaul resigned effective February 23, 1996.

(e)  Mr. Zebeck commenced employment with Fingerhut Financial Services
     Corporation, a wholly owned subsidiary of the Company, in March 1994.

Pension Plan. Fingerhut Corporation maintains a noncontributory defined 
benefit plan (the "Pension Plan") for substantially all of its nonunion 
employees (and the nonunion employees of certain of the Company's other 
subsidiaries) who have completed at least one year of service. Under the 
Pension Plan, the current service pension credit of a participant for each 
year is equal to the sum of .82% of his or her certified earnings not in 
excess of Social Security covered compensation for that plan year and 1.40% 
of the balance of his or her certified earnings for that year. Retirement 
benefits under the Pension Plan are the sum of the pension credits for each 
year of service. Participants are 100% vested after completion of at least 
five years of service or if they are at least age 65 upon termination of 
employment. The Pension Plan also provides reduced early retirement benefits 
for participants who have attained age 55 and have at least five years of 
service. In addition, the Company adopted a nonqualified supplemental pension 
plan to provide certain officers the benefits that would be payable under the 
Pension Plan but for the reduction in the limitation on compensation imposed 
by Internal Revenue Code section 401(a)(17) and based on the $115,641 
limitation in effect for 1993 under Code section 415(b)(1)(A). The estimated 
combined annual benefit payable at age 65 for the named executives under the 
qualified plan and the nonqualified plan is: Mr. Deikel, $66,481; Mr. Kaul, 
$0; Mr. Zebeck, $43,702; Mr. Moran, $52,196; and Mr. Johnson, $89,397. Mr. 
Kaul's estimated benefit is zero because his employment ended before he was 
vested under the Pension Plan. 

Supplemental Executive Retirement Plan. The Compensation Committee adopted on 
February 14, 1996, a Supplemental Executive Retirement Plan (the "SERP") that 
covers officers or other senior management employees of the Company selected 
for participation by the Compensation Committee. Under the SERP, the Company 
will pay a benefit to a participant whose employment relationship with the 
Company is completely severed either (a) at or after age 65 with five years 
of service or (b) at or after age 55, if the participant has five years of 
service and the sum of the participant's age and years of service equals at 
least 70. Service includes service to the Company and its affiliates, and any 
other service the Compensation Committee in its discretion recognizes. The 
annual retirement benefit payable under the SERP equals 60% of the average of 
the participant's highest three salary and bonus years with the Company or 
its affiliates, multiplied by a fraction (not greater than one) equal to (x) 
the participant's years of service over (y) 30, and subtracting the offset. 
The offset is the sum of (i) the participant's Social Security benefit, (ii) 
the amount of the participant's benefit from the Fingerhut Corporation 
Pension Plan and the Fingerhut Corporation Pension Excess Plan, (iii) 75% of 
the participant's balance in the Fingerhut Corporation Profit Sharing Plan, 
(iv) the dollars credited or paid to the participant under the Fingerhut 
Corporation Profit Sharing Excess Plan and (v) 15% of the dollar amount by 
which the value of capital stock of the Company that the participant has 
received under the Company's compensation programs, and owns on or after 
January 1, 1996, exceeds 200% of such stock's value at the time of its 
acquisition by the participant, but disregarding the value of such stock in 
excess of 300% of its acquisition value, and excluding stock that the 
participant acquires and disposes of substantially simultaneously for the 
purpose of exercising options. Upon a change in control of the Company a 
termination of the participant's employment would be deemed to have occurred 
and, for purposes of determining eligibility for benefits, a participant that 
is at least 65 years old would be deemed to have completed five years of 
service. If a participant dies before the participant's employment 
terminates, the death will be treated as a termination of employment and the 
participant will be deemed to have completed five years of service. Payments 
under the SERP will be in the form of a single lump sum that is the actuarial 
equivalent of annual benefits payable, to be made as soon as practicable 
after the end of the year in which employment ends. The estimated annual 
benefits payable under the Plan upon retirement at age 65 for the Chief 
Executive Officer and each of the other four named executive officers, are as 
follows: Mr. Deikel, $276,000; Mr. Kaul, $0; Mr. Zebeck, $148,000; Mr. Moran, 
$0; and Mr. Johnson, $0. One actuarial assumption underlying these estimates 
is that these officers will remain participants in the SERP. Mr. Zebeck, as 
head of the Fingerhut Financial Services division, will no longer be a 
participant eligible for benefits if the Company completes its previously 
announced spinoff of this division. Mr. Kaul's estimated lump sum benefit is 
zero because his employment with the Company ended in February 1996. The 
estimates are also based on the assumptions that current salaries remain 
unchanged and that the Company will continue to grant stock options to its 
executives in a manner consistent with its historical practice. 

The following table shows information concerning stock options granted during
the fiscal year ended December 29, 1995 for the named executives.

                      OPTION GRANTS IN LAST FISCAL YEAR 

<TABLE>
<CAPTION>
                                                                                                  POTENTIAL REALIZABLE 
                                      INDIVIDUAL GRANTS                                             VALUE AT ASSUMED 
                          NUMBER OF          % OF TOTAL                                        ANNUAL RATES OF STOCK PRICE 
                         SECURITIES        OPTIONS GRANTED                                       APPRECIATION FOR OPTION 
                         UNDERLYING              TO                                                       TERM 
                           OPTIONS            EMPLOYEES       EXERCISE PRICE     EXPIRATION 
NAME                   GRANTED (#)(a)          IN 1995           ($/SHARE)          DATE        5% ($)(b)      10% ($)(b) 
<S>                    <C>                     <C>               <C>              <C>           <C>            <C>
Theodore Deikel            250,000              17.1%             $15.00          6/16/05       $2,357,500     $5,977,500 
Rakesh K. Kaul (c)         225,000              15.4%             $15.00          6/16/05               --             -- 
Ronald N. Zebeck           105,000               7.2%             $15.00          6/16/05       $  990,150     $2,510,550 
James B. Moran              50,000               3.4%             $15.00          6/16/05       $  471,500     $1,195,500 
Andrew V Johnson            50,000               3.4%             $15.00          6/16/05       $  471,500     $1,195,500 

</TABLE>

(a)  These options were granted under the 1995 Stock Option Plan as described in
     the Compensation Committee Report on Executive Compensation. The options
     vest 33-1/3% on the anniversary of the grant date and 33-1/3% annually
     thereafter. The shares listed for Mr. Zebeck include options for 55,000
     shares granted in tandem with an option relating to the equity of Fingerhut
     Financial Services. These options vest 25% per year commencing March 21,
     1994 and expire on the earlier of (i) exercise of the Fingerhut Financial
     Services option or (ii) March 21, 2001.

(b)  These dollar amounts are the result of calculations at the 5% and 10% rates
     required by the Securities and Exchange Commission from the market price on
     the date of grant and are not intended to forecast possible future
     appreciation of the Common Stock price. The gains to all shareholders as of
     December 29, 1995 over the period used in this chart would be $433,305,878
     and $1,098,657,853, respectively, at the assumed 5% and 10% rates of stock
     price appreciation. All options reported in this chart were out of the
     money at December 29, 1995 and at the date of this proxy statement. The
     actual gains, if any, on stock option exercises will depend on the future
     performance of the Common Stock.

(c)  Mr. Kaul's options were forfeited upon his termination of employment in
     1996.

The following table indicates for each of the named executives information 
concerning stock options exercised during 1995 and the number and value of 
exercisable and unexercisable in-the-money options as of December 29, 1995. 

               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR 
                      AND FISCAL YEAR END OPTION VALUES 

<TABLE>
<CAPTION>
                                                                         VALUE OF 
                                                       NUMBER OF       UNEXERCISED 
                                                      UNEXERCISED      IN-THE-MONEY 
                                                       OPTIONS AT       OPTIONS AT 
                                                      12/29/95(#)     12/29/95($)(a) 
                        SHARES 
                       ACQUIRED 
                     ON EXERCISE         VALUE        EXERCISABLE/     EXERCISABLE/ 
NAME                     (#)         REALIZED ($)    UNEXERCISABLE    UNEXERCISABLE 
<S>                      <C>         <C>             <C>              <C>
Theodore Deikel           --              --           4,144,202       $30,487,304 
                                                         250,000                 0 
Rakesh K. Kaul            --              --             134,500                 0 
                                                         460,500                 0 
Ronald N. Zebeck          --              --              13,750                 0 
                                                          91,250                 0 
James B. Moran            --              --              68,800       $    43,000 
                                                          67,200       $    10,750 
Andrew V Johnson          --              --              57,500       $   484,150 
                                                          50,000                 0 
</TABLE>

(a)  The value of unexercised in-the-money options represents the aggregate
     difference between the market value on December 29, 1995, based on the
     closing price of the Common Stock as reported on the New York Stock
     Exchange, and the applicable exercise or in-the-money prices.

Arrangements with Management. In consideration of Mr. Deikel's agreement to 
exercise stock options in December 1992, the Company agreed to pay Mr. Deikel 
additional compensation in an amount equal to the interest incurred on the 
personal loan taken out by him to fund the income tax liability incurred as a 
result of his exercise of the stock options, although not to pay a "tax gross 
up" on the amount of the additional compensation. The Company will pay such 
compensation until December 21, 1999, whether or not Mr. Deikel is an 
officer, director or employee of the Company. The proceeds of any sales of 
the shares acquired in the option exercise will be deemed to repay the loan 
and reduce the Company's obligation.  

The Company granted Mr. Zebeck a tandem option, which vests over four years
beginning March 1994, for either (a) 55,000 shares of the Company's common stock
at an exercise price of $15 per share or (b) a 3.3% equity interest in the
Financial Services Segment ("FFS") at an exercise price equal to two times the
fair value of that interest at March 1994, adjusted for additional capital
contributions to FFS since the initial value date. The exercise of either option
terminates the other option. If Mr. Zebeck terminates his employment prior to
FFS becoming a publicly held company, the FFS option would be settled in cash.

In the event Mr. Zebeck voluntarily resigns his employment within three years,
he is obligated to repay the Company $490,500 (adjusted for taxes) reduced by an
amount equal to 1/36 of the adjusted $490,500 for each completed month of
employment with Fingerhut Financial Services Corporation.


        SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT 

The following information concerning ownership of the Company's Common Stock 
is furnished as of March 20, 1996 (except as otherwise indicated) with 
respect to (i) all persons known by the Company to be the beneficial owner of 
more than 5% of the outstanding Common Stock; (ii) each of the current 
directors and nominees for director of the Company; (iii) each of the named 
executives and (iv) all directors and executive officers as a group. 
Beneficial ownership has been determined for this purpose in accordance with 
Rule 13d-3 of the Securities and Exchange Commission, under which a person is 
deemed to be the beneficial owner of securities if he or she has or shares 
voting power or investment power in respect of such securities or has the 
right to acquire beneficial ownership within 60 days. 

<TABLE>
<CAPTION>
                                         NUMBER OF SHARES 
NAME                                    BENEFICIALLY OWNED   PERCENT OF CLASS 
<S>                                     <C>                  <C>
FMR Corp. 
82 Devonshire Street 
Boston, MA 02109                           6,705,300 (1)           14.4% 

Manning & Napier Advisors, Inc. 
1100 Chase Square 
Rochester, NY 14604                        4,982,298 (2)           10.7% 

The Equitable Companies Incorporated 
787 Seventh Avenue 
New York, NY 10019                         4,766,250 (3)           10.3% 

Theodore Deikel                            5,593,918 (4)           11.1% 

Wendell R. Anderson                            5,000 (5)             (6) 

Edwin C. Gage                                 41,900 (7)             (6) 

Stanley S. Hubbard                             5,000 (5)             (6) 

Richard M. Kovacevich                         35,000 (5)             (6)

Dudley C. Mecum                                6,000 (5)             (6)

Andrew V Johnson                              71,062 (8)             (6) 

Rakesh K. Kaul                                    --                 -- 

James B. Moran                                85,918 (8)             (6)

Ronald N. Zebeck                              49,597 (8)             (6) 

All directors and executive officers 
as a group (16 persons)                    6,175,620 (9)           12.1% 

</TABLE>

(1)  Based on a Schedule 13G dated February 14, 1996 prepared by FMR Corp.
     indicating that these shares are beneficially owned by two of its
     subsidiaries, Fidelity Management & Research Company, an investment adviser
     (6,468,200 shares) and Fidelity Management Trust Company (237,100 shares).

(2)  Based on a Schedule 13G dated February 29, 1996 prepared by Manning &
     Napier Advisors, Inc.

(3)  Based on a Schedule 13G dated February 9, 1996 prepared by The Equitable
     Companies Incorporated indicating that these shares are held by two of its
     subsidiaries, Alliance Capital Management L.P., an investment adviser
     (4,596,250 shares), and The Equitable Life Assurance Society of the United
     States (170,000 shares).

(4)  Includes 4,144,202 shares that Mr. Deikel has the right to acquire within
     60 days of March 20, 1996 through the exercise of stock options. Share
     ownership shown does not include 2,325 shares held by Mr. Deikel's son, as
     to which he disclaims beneficial ownership.

(5)  The numbers of shares beneficially owned by each of Messrs. Anderson, Gage,
     Hubbard, Kovacevich and Mecum include 5,000 shares that such directors have
     the right to acquire within 60 days of March 20, 1996 through the exercise
     of stock options. 

(6)  Less than 1% of the outstanding Common Stock.

(7)  Share ownership shown does not include 6,900 shares held by Mr. Gage's
     wife, as to which he disclaims beneficial ownership.

(8)  The numbers of shares beneficially owned by each of Messrs. Johnson, Moran
     and Zebeck include 57,500, 68,800 and 27,500 shares, respectively, that
     such officers have the rights to acquire within 60 days of March 20, 1996
     through the exercise of stock options.

(9)  Includes 4,503,702 shares that the executive officers have the right to
     acquire within 60 days of March 20, 1996 through the exercise of stock
     options.

Compliance with Section 16. The Company believes that during 1995, all filing 
requirements under Section 16(a) of the Exchange Act applicable to its 
officers, directors and greater than ten percent beneficial owners were 
complied with. 


              ARRANGEMENTS AND TRANSACTIONS WITH RELATED PARTIES 

Wendell Anderson, a member of the Company's Board of Directors, provides 
certain governmental and regulatory affairs consulting services to the 
Company, for which he was paid $144,000 in 1995. 

The Company leases office space for one of its telemarketing centers and 
warehouse space from Carlson Real Estate Company, a partnership owned by 
various members of the immediate family of Edwin C. Gage, including Mr. Gage. 
Rental expense for 1995 under these leases was approximately $1,882,000. The 
Company believes the terms of the leases are at least as favorable to the 
Company as it could have received from an unrelated third party. The annual 
rental amount is not material to either the Company or Carlson Real Estate 
Company. 

For a number of years, the Company has had regular banking relationships with 
Norwest Bank Minnesota, N.A. ("Norwest Bank"), a subsidiary of Norwest 
Corporation. Richard M. Kovacevich is President and Chief Executive Officer 
of Norwest Corporation. Norwest Bank is one of the lending banks and is a 
letter of credit issuing bank under the Company's revolving credit and letter 
of credit facility and is also the registrar and transfer agent with respect 
to the Company's common stock. The Company and its subsidiaries also maintain 
a number of depository and checking accounts with Norwest Bank or its 
affiliates. 

The Company paid Norwest Bank approximately $2,281,000 with respect to these 
services and relationships for the 1995. The Company believes the terms of 
the various banking relationships, and the fees paid, are at least as 
favorable to the Company as it could have received from an unrelated third 
party. The amount paid is not material to either the Company or Norwest 
Corporation. 


                                 PROPOSAL 2: 
                   RATIFICATION OF APPOINTMENT OF AUDITORS 

At the Annual Meeting a vote will be taken on the proposal ratifying the 
appointment by the Board of Directors of KPMG Peat Marwick LLP as independent 
auditors of the Company and its subsidiaries for the fiscal year ending 
December 27, 1996. 

KPMG Peat Marwick LLP have served as the Company's independent auditors since 
1989. Representatives of KPMG Peat Marwick LLP are expected to be present at 
the Annual Meeting and will be given an opportunity to make a statement and 
answer appropriate shareholder questions. Shareholders may submit questions 
concerning the financial statements of the Company either orally at the 
Annual Meeting or in writing before the Annual Meeting. 


              SHAREHOLDER PROPOSALS FOR THE NEXT ANNUAL MEETING 

Proposals of shareholders intended to be presented at the next annual meeting 
of shareholders must be received in the Company's principal executive offices 
no later than November 28, 1996 for inclusion in the Company's proxy 
materials. Proposals should be mailed to Fingerhut Companies, Inc., 4400 
Baker Road, Minnetonka, Minnesota 55343, Attention: Secretary. 

PLEASE SIGN AND DATE THE ENCLOSED PROXY (OR VOTING INSTRUCTIONS CARD) AND 
RETURN IT PROMPTLY IN THE POSTAGE-PAID ENVELOPE PROVIDED FOR THAT PURPOSE. 


                              BY ORDER OF THE BOARD OF DIRECTORS 


                              /s/ John K. Ellingboe
                              John K. Ellingboe 
                              Secretary 


March 28, 1996 

Printed On 
Recycled Paper With 
Post-Consumer Content 


PROXY 

                          FINGERHUT COMPANIES, INC. 
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS 

The undersigned hereby appoints THEODORE DEIKEL and JOHN K. ELLINGBOE as 
Proxies each with the power to appoint his substitute, and hereby authorizes 
them to vote all of the shares of Common Stock of Fingerhut Companies, Inc. 
the undersigned is entitled to vote at the Annual Meeting of Shareholders to 
be held on May 15, 1996, or any adjournment thereof, as specified below on 
the following matters which are further described in the Proxy Statement 
related hereto: 


1. ELECTION OF DIRECTORS 


[ ] FOR all nominees listed below 
    (except as marked to the contrary) 
 
[ ] WITHHOLD AUTHORITY 
    to vote for all nominees listed below 

INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE 
                  A LINE THROUGH HIS NAME IN THE LIST BELOW: 

            THEODORE DEIKEL   WENDELL R. ANDERSON   EDWIN C. GAGE 

2. PROPOSAL TO RATIFY THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS THE 
INDEPENDENT AUDITORS OF THE COMPANY: 

                    [ ] FOR     [ ] AGAINST     [ ] ABSTAIN 

3. IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER 
BUSINESS AS MAY PROPERLY BE BROUGHT BEFORE THE MEETING. 


                                    (over) 

                         (continued from other side) 


THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MATTER DIRECTED HEREIN 
BY THE UNDERSIGNED SHAREHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE 
VOTED FOR EACH OF THE NOMINEES NAMED IN ITEM 1 AND FOR PROPOSAL 2. Please 
sign exactly as name appears below. When shares are held by joint tenants, 
both should sign. When signing as attorney, executor, administrator, trustee 
or guardian, please give full title as such. If a corporation, please sign in 
full corporate name by the president or other authorized officer. If a 
partnership, please sign in partnership name by partner or other authorized 
person. 

                                             Dated: ______________________, 1996


                                             ___________________________________
                                                         Signature


                                             ___________________________________
                                                  Signature if held jointly


                                             PLEASE MARK, SIGN, DATE AND RETURN
                                             THIS PROXY CARD PROMPTLY IN THE 
                                             ENCLOSED ENVELOPE.

PROXY CARD STUB:
                          FINGERHUT COMPANIES, INC. 
                             1996 ANNUAL MEETING 
                              Minneapolis Hilton 
                         1001 Marquette Avenue South 
                            Minneapolis, Minnesota 
                                 MAY 15, 1996 
                           11:00 A.M. CENTRAL TIME 
 


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