CARLISLE COMPANIES INC
DEF 14A, 1995-03-07
FABRICATED RUBBER PRODUCTS, NEC
Previous: MORGAN STANLEY GROUP INC /DE/, 424B3, 1995-03-07
Next: VANGUARD CONVERTIBLE SECURITIES FUND INC, 497, 1995-03-07



<PAGE>


                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant /x/

Filed by a Party other than the Registrant
                                           ---
Check the appropriate box:

/ /  Preliminary Proxy Statement
/x/  Definitive Proxy Statement
/ /  Definitive Additional Materials
/ /  Soliciting Material Pursuant to Section 240.14a-11(c) or
/ /  Section 240.142-12

                          CARLISLE COMPANIES INCORPORATED
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified in its Charter)

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


(Name of Person(s) Filing Proxy Statement) Payment of Filing Fee (Check the
appropriate box):

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

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


      2)   Aggregate number of securities to which transaction applies:

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

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

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

      4)   Proposed maximum aggregate value of transaction:

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

*     Set forth the amount on which the filing fee is calculated  and state how
      it was determined.


<PAGE>


/ /   Check box if any party 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]

                        CARLISLE COMPANIES INCORPORATED
                      250 SOUTH CLINTON STREET, SUITE 201
                         SYRACUSE, NEW YORK 13202-1258
                                 (315) 474-2500

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

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

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

    The  1995 Annual Meeting of  Shareholders of Carlisle Companies Incorporated
will be held at the offices of the Company, 250 South Clinton Street, Suite 201,
Syracuse, New York on  Thursday, April 20,  1995, at 12  noon for the  following
purposes:

        1. To elect three (3) Directors;

        2. To transact any other business properly brought before the meeting.

    Only  shareholders of record at  the close of business  on February 21, 1995
will be entitled to vote whether or not they have transferred their stock  since
that date.

    SHAREHOLDERS ARE URGED TO FILL IN, SIGN, DATE AND MAIL THE ENCLOSED PROXY AS
PROMPTLY AS POSSIBLE.

                                          By Order of the Board of Directors

                                          SCOTT C. SELBACH,
                                          SECRETARY

Syracuse, New York
March 7, 1995
<PAGE>
                            ------------------------

                                PROXY STATEMENT
                             ---------------------

                                    GENERAL

    THE ENCLOSED PROXY IS SOLICITED BY THE BOARD OF DIRECTORS. The cost of proxy
solicitation  will be borne by  the Company. In addition  to the solicitation of
proxies by use of the mails, officers  and regular employees of the Company  may
devote  part of their  time to solicitation by  telegraph, telephone or personal
calls. Arrangements may also be made with brokerage houses and other custodians,
nominees  and  fiduciaries  for  the  forwarding  of  solicitation  material  to
beneficial  owners  and for  reimbursement of  their out-of-pocket  and clerical
expenses incurred in that connection. Proxies  may be revoked at any time  prior
to voting.

    The  mailing address  of the principal  executive offices of  the Company is
Carlisle Companies Incorporated, 250 South Clinton Street, Suite 201,  Syracuse,
New  York 13202-1258. This Proxy Statement  and the enclosed Proxy together with
the 1994 Annual Report was mailed to shareholders on or about March 7, 1995.  On
written  request mailed to the attention of the Secretary of the Company, at the
address set forth above, the Company will  provide without charge a copy of  its
1994  annual  report  on  Form  10-K  filed  with  the  Securities  and Exchange
Commission.

                               VOTING SECURITIES

    At the close of business on  December 31, 1994, the Company had  outstanding
15,412,530  shares of  Common Stock of  which 15,401,692 shares  are entitled to
vote. The remaining 10,838 shares are not entitled to vote until the holders  of
Carlisle  Corporation common stock certificates  exchange their certificates for
certificates issued by the Company. The exchange is governed by an Agreement  of
Merger  dated  March 7,  1986  which was  approved  by shareholders  of Carlisle
Corporation and became effective on May  30, 1986. Shares of the Company  issued
pursuant  to  the exchange  before the  February  21, 1995  record date  will be
entitled to vote at the Annual Meeting.

    The Company's  Restated  Certificate  of Incorporation  provides  that  each
person  who received his  or her Common  Stock in connection  with the Merger is
entitled to five votes per share. Persons acquiring shares of the Company  after
May  30, 1986 (the  effective date of the  Merger) are entitled  to one vote per
share until the shares have been beneficially owned (as defined in the  Restated
Certificate  of Incorporation) for a continuous period of four years. The actual
voting power of each holder of Common Stock will be based on shareholder records
at the time of the meeting. See "Voting by Proxy and Confirmation of  Beneficial
Ownership"  beginning  on page  12.  In addition  to  the shares  outstanding on
December 31, 1994, holders  of shares issued from  the treasury, other than  for
the exercise of stock options, before the close of business on February 21, 1995
(the  record date for determining shareholders  entitled to vote at the meeting)
will be  entitled  to  five  votes  per share  unless  the  Board  of  Directors
determines otherwise at the time of authorizing such issuance.

                               SECURITY OWNERSHIP

A.  BENEFICIAL OWNERS

    The  following table provides information as of  December 31, 1994 as to the
number of shares and the percentage  of the Company's Common Stock with  respect
to  any person who  is known to the  Company to be the  beneficial owner of more
than   five    percent    of    any    class    of    the    Company's    voting

                                       1
<PAGE>
securities.  As  defined  in  Securities  and  Exchange  Commission  Rule 13d-3,
"beneficial ownership" means essentially that a  person has or shares voting  or
investment  decision power  over shares. It  does not necessarily  mean that the
person enjoys any economic benefit from those shares.

<TABLE>
<CAPTION>
NAME AND ADDRESS OF BENEFICIAL OWNER             NUMBER OF SHARES   PERCENTAGE
- -----------------------------------------------  -----------------  -----------
<S>                                              <C>                <C>
Mitchell Hutchins
Institutional Investors, Inc.
1285 Avenue of the Americas
New York, NY 10019                                       929,600(a)       6.03
<FN>
- ------------------------
(a)  The shares are held  in various fiduciary  capacities. The shareholder  has
     shared voting and dispositive powers with respect to all shares.
</TABLE>

B.  NOMINEES, DIRECTORS AND OFFICERS

    The  following  table  provides  information as  of  December  31,  1994, as
reported to the Company by  the persons and members of  the group listed, as  to
the  number  of  shares  and  the  percentage  of  the  Company's  Common  Stock
beneficially owned by: (i) each Director, nominee and executive officer named in
the Summary Compensation Table on page  7; and (ii) all Directors, nominees  and
current officers of the Company as a group.

<TABLE>
<CAPTION>
  NAME OF DIRECTOR/EXECUTIVE OR
    NUMBER OF PERSONS IN GROUP          NUMBER OF SHARES        PERCENTAGE
- ----------------------------------  ------------------------  ---------------
<S>                                 <C>                       <C>
Magalen O. Bryant                        840,501(a)(b)                   5.45
Donald G. Calder                           7,205(c)                       .05
Paul J. Choquette, Jr.                     1,182                less than .01
Henry J. Forrest                             381                less than .01
Dennis J. Hall                           128,090(g)(h)                    .82
Stephen P. Munn                          507,253(d)(e)(g)(h)             3.25
George L. Ohrstrom, Jr.                1,109,622(a)(b)(e)                7.20
Eriberto R. Scocimara                      4,752(f)                       .03
David G. Thomas                            7,300                          .05
Erskine N. White, Jr.                      1,171(i)             less than .01
Scott C. Selbach                          24,715(g)(h)                    .16
John S. Barsanti                          17,557(g)(h)                    .11
James B. Pineau                           20,900(g)(h)                    .14
14 Directors and current officers
 as a group                            1,957,850(g)(h)                  12.38
<FN>
- ------------------------
(a)  Includes  285,696 shares (1.81%)  held by a  trust for the  benefit of Mrs.
     Bryant's children as to which Mrs. Bryant and Mr. Ohrstrom are co-trustees.
     Each disclaims beneficial ownership of these shares.

(b)  Includes 201,600 shares (1.27%) held  by the Ohrstrom Foundation, of  which
     Mrs.  Bryant and  Mr. Ohrstrom  are co-trustees.  Each disclaims beneficial
     ownership of these shares.

(c)  Includes 1,000 shares held by Mr. Calder's wife and 800 shares held by  Mr.
     Calder's  wife  as custodian  for the  benefit of  their two  children. Mr.
     Calder disclaims beneficial ownership of these shares.

(d)  Includes  2,600  shares  held  by  Mr.  Munn's  wife.  Mr.  Munn  disclaims
     beneficial ownership of these shares.
</TABLE>

                                       2
<PAGE>
<TABLE>
<S>  <C>
(e)  Includes  245,696 shares  (1.55%) held  by a trust  for the  benefit of Mr.
     Ohrstrom's children as to which Mr. Ohrstrom and Mr. Munn are  co-trustees.
     Each disclaims beneficial ownership of these shares.

(f)  Includes 1,000 shares held by Mr. Scocimara's wife. Mr. Scocimara disclaims
     beneficial  ownership of these  shares. During 1994,  Mr. Scocimara filed a
     late Form  4 relating  to one  transaction involving  common stock  of  the
     Company beneficially owned by him.

(g)  Includes  shares allocated to the accounts  of the following named officers
     and to other  executive officers  participating in  the Company's  Employee
     Incentive Savings Plan; Mr. Munn, 1,516 shares; Mr. Hall, 1,424 shares; Mr.
     Selbach,  1,229 shares; Mr. Barsanti, 523  shares; Mr. Pineau, 1,166 shares
     and other executive officers, 879 shares. Each participant in the Plan  has
     the  right to direct the voting of  shares allocated to his account. Shares
     are held by  the Employee Incentive  Savings Plan trustee  in a  commingled
     trust  fund  with  beneficial  interest  allocated  to  each  participant's
     account.

(h)  Includes shares  which the  following named  officers and  other  executive
     officers  have the right to acquire within  60 days through the exercise of
     stock options issued by  the Company; Mr. Munn,  217,534 shares; Mr.  Hall,
     116,666  shares; Mr. Selbach,  19,334 shares; Mr.  Barsanti, 15,334 shares;
     Mr. Pineau, 18,334  shares; and  other executive  officers, 16,334  shares.
     Shares  issued from the treasury of the Company pursuant to the exercise of
     stock options have one vote per share until the stock issued upon  exercise
     of the options has been held for a continuous period of four years.

(i)  All shares are held by a trust for the benefit of Mr. White.
</TABLE>

                               BOARD OF DIRECTORS

A.  ELECTION OF DIRECTORS

    The  Company's Certificate of Incorporation  provides for a classified Board
of Directors under which the Board  is divided into three classes of  Directors,
each class as nearly equal in number as possible.

    At  the meeting three (3) Directors are to be elected. The Directors will be
elected to serve for a three-year term  until the 1998 Annual Meeting and  until
their  successors are  elected and qualified.  Proxies received by  the Board of
Directors containing no instructions to the contrary will be voted for the three
nominees listed below.  For voting purposes,  proxies requiring confirmation  of
the  date of beneficial ownership  received by the Board  of Directors with such
confirmation not completed so as to show which shares beneficially owned by  the
shareholder  are entitled to  five votes for  each share will  be voted with one
vote for  each share.  (See  "Voting By  Proxy  and Confirmation  of  Beneficial
Ownership"  beginning on page 12.)  In the event any  nominee is unable to serve
(an event  management  does not  anticipate),  the Proxy  will  be voted  for  a
substitute nominee selected by the Board of Directors.

                                       3
<PAGE>
                             NOMINEES FOR ELECTION

    The following table sets forth certain information relating to each nominee,
as  furnished to the Company by the nominee. Except as otherwise indicated, each
nominee has had the same principal occupation or employment during the past five
years.

<TABLE>
<CAPTION>
                                                 POSITIONS WITH COMPANY, PRINCIPAL OCCUPATION, AND    PERIOD OF SERVICE
              NAME                     AGE                 PERIOD OF OTHER DIRECTORSHIPS               AS DIRECTOR (A)
- ---------------------------------      ---      ---------------------------------------------------  -------------------
<S>                                <C>          <C>                                                  <C>
Donald G. Calder                           57   Member of firm of G. L. Ohrstrom & Co., a private      December, 1984 to
                                                investment firm. Director of Central Securities                     date
                                                Corporation, Roper Industries, Inc. and Harrow
                                                Industries, Inc. Member of Executive and Audit
                                                Committees of the Company.

Dennis J. Hall                             53   President, since February, 1995, and Executive Vice    February, 1995 to
                                                President, Treasurer and Chief Financial Officer,                   date
                                                since August, 1989, of the Company

Eriberto R. Scocimara                      59   President and Director of Hungarian-American          July, 1970 to date
                                                Enterprise Fund. President, 1991-1992, LCS -
                                                America, Inc. Executive Vice President, 1988-1990,
                                                The Thompson Company. Director of Quaker Fabric
                                                Corporation, Roper Industries, Inc. and Harrow
                                                Industries, Inc. Member of Executive and
                                                Compensation Committees and Chairman of Pension &
                                                Benefits Committee of the Company.
</TABLE>

                         DIRECTORS WITH UNEXPIRED TERMS

    The following table sets forth certain information relating to each Director
whose term has not expired, as furnished to the Company by the Director.  Except
as  otherwise indicated, each Director has  had the same principal occupation or
employment during the past five years.

<TABLE>
<CAPTION>
                                                 POSITIONS WITH COMPANY, PRINCIPAL OCCUPATION, AND     PERIOD OF SERVICE
              NAME                     AGE                 PERIOD OF OTHER DIRECTORSHIPS                AS DIRECTOR (A)
- ---------------------------------      ---      ----------------------------------------------------  -------------------
<S>                                <C>          <C>                                                   <C>
Magalen O. Bryant (b)                      66   Investor in various corporations. Director of Dover           April, 1978
                                                Corporation and O'Sullivan Corp. Member of the Audit              to date
                                                and Pension & Benefits Committees of the Company.

Paul J. Choquette, Jr.                     56   President of Gilbane Building Company. Chairman of            April, 1991
                                                Gilbane Properties, Inc., a real estate development               to date
                                                and management company. Director of Fleet Financial
                                                Group, Inc. and Eastern Utilities Associates.
                                                Chairman of the Audit Committee and member of the
                                                Pension & Benefits Committee of the Company.

Henry J. Forrest                           61   Director and past President and Chief Operating           August, 1993 to
                                                Officer of Inter-City Products Corporation. Member                   date
                                                of Audit and Pension & Benefits Committees of the
                                                Company.
</TABLE>

                                       4
<PAGE>
<TABLE>
<CAPTION>
                                                 POSITIONS WITH COMPANY, PRINCIPAL OCCUPATION, AND     PERIOD OF SERVICE
              NAME                     AGE                 PERIOD OF OTHER DIRECTORSHIPS                AS DIRECTOR (A)
- ---------------------------------      ---      ----------------------------------------------------  -------------------
<S>                                <C>          <C>                                                   <C>
Stephen P. Munn                            52   Chief Executive Officer, since September, 1988,        September, 1988 to
                                                Chairman of the Board, since January, 1994, and                      date
                                                President from September, 1988 to February, 1995, of
                                                the Company. Member of Executive Committee of the
                                                Company. Director of International Imaging
                                                Materials.

George L. Ohrstrom, Jr. (b)                67   Member of firm of G. L. Ohrstrom & Co. Director of            April, 1963
                                                Roper Industries, Inc. and Harrow Industries, Inc.                to date
                                                Chairman of Executive and Compensation Committees of
                                                the Company.

David G. Thomas                            69   Past Chairman of the Fleming Enterprise Investment         November, 1989
                                                Trust PLC., a United Kingdom investment trust and a               to date
                                                director of various corporations including Dover
                                                Corporation and Interface, Inc. Member of Audit,
                                                Pension & Benefits and Compensation Committees of
                                                the Company.

Erskine N. White, Jr.                      70   President of E.N. White Management Corporation, a             April, 1982
                                                business and financial consulting firm. Director of               to date
                                                Rhode Island Hospital Trust Corporation and Keyport
                                                Insurance Company. Member of Executive Committee of
                                                the Company.
<FN>
- ------------------------
(a)  Information  reported   includes  service   as  a   director  of   Carlisle
     Corporation, the Company's predecessor.

(b)  Mrs.  Bryant and  Mr. Ohrstrom  are related  to one  another as  sister and
     brother.
</TABLE>

B.  MEETINGS OF THE BOARD AND CERTAIN COMMITTEES; REMUNERATION OF DIRECTORS

    During 1994, the Board of Directors of the Company held seven meetings.  The
annual  fee paid to each Director who is  not a member of management is $20,000.
Each such  Director may  elect  to receive  the entire  annual  fee in  cash  or
one-half  of the fee  in cash and shares  of common stock of  the Company with a
market value equal to one-half  of the fee. The fee  paid to such Directors  for
each meeting attended is $750.

    The  Board  has  standing  Executive, Audit,  Compensation  and  Pension and
Benefits Committees.

    The Executive Committee  has the  authority to  exercise all  powers of  the
Board  of Directors between regularly scheduled Board meetings. During 1994, the
Executive Committee met four times. Each  member of the Executive Committee  who
is not a member of management receives an annual fee of $15,000; the Chairman of
the  Committee  receives an  additional fee  of $8,000.  In addition,  each such
member receives $300 for each meeting attended.

    The functions of the Audit Committee consist of annually recommending to the
Board of Directors the appointment of independent auditors; reviewing with  such
auditors  the plan and  results of the auditing  engagement; reviewing the scope
and results of the Company's procedures for internal auditing; and reviewing the
adequacy  of   the   Company's   system   of   internal   accounting   controls.

                                       5
<PAGE>
During  1994,  the Audit  Committee  held five  meetings.  Members of  the Audit
Committee each  receive $300  for each  meeting attended;  the Chairman  of  the
Committee  receives an additional fee of $5,000 and each member of the Committee
receives an annual fee of $1,000.

    The Compensation Committee administers the Company's incentive programs  and
decides  upon annual  salary adjustments  and discretionary  bonuses for various
employees of  the Company.  During 1994,  the Compensation  Committee met  once.
Members  of  the  Compensation  Committee each  receive  $300  for  each meeting
attended; the Chairman of the Committee receives an additional fee of $3,000 and
each member of the Committee receives an annual fee of $1,000.

    The Pension and Benefits Committee monitors the performance of the Company's
pension and benefits programs and  implements changes recommended by the  Board.
During  1994,  the Pension  and  Benefits Committee  met  twice. Members  of the
Pension and Benefits Committee each receive  $300 for each meeting attended  and
the  Chairman of  the Committee  receives an additional  fee of  $3,000 and each
member of the Committee receives an annual fee of $1,000.

    Occasionally Directors  are asked  to serve  on special  committees and  are
typically  paid $300 for each meeting attended or  $1,000 for a visit to a plant
site which may require an overnight stay.

    For 1994 all Directors  attended at least  75% of the  aggregate of (i)  the
total  number of  Board of Directors  meetings which  he or she  was eligible to
attend and (ii) all meetings  of committees of the  Board on which the  director
served.

    Each  Director  who is  not a  member of  management is  a participant  in a
Director Retirement Program.  Each such  Director who  has attained,  as of  the
effective  date, or subsequently attains five years of service on the Board as a
non-employee from the date of  his or her election to  the Board is eligible  to
receive  retirement benefits under the Program.  Upon retirement from the Board,
each eligible Director will receive monthly payments equal to 1/12 (one-twelfth)
the annual fee paid to each Director (cash  and stock) in effect on the date  of
retirement.  The Program payments continue for the number of years equal to each
Director's years of service on  the Board; or until  the death of the  Director,
whichever  occurs first. In the event a retired Director receiving payments dies
before receiving his or her full  benefit; the Director's surviving spouse  will
receive  the  remaining benefits  until  the spouse's  death  or the  benefit is
completed, whichever occurs first.

                                       6
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS

A.  SUMMARY COMPENSATION TABLE

    The following table discloses compensation  received by the Company's  Chief
Executive Officer and the four remaining most highly paid executive officers for
the three fiscal years ended December 31, 1994:

<TABLE>
<CAPTION>
                                                                      LONG TERM
                                                                    COMPENSATION
                                              ANNUAL COMPENSATION   -------------
                                                      (1)            SECURITIES
                                              -------------------    UNDERLYING       ALL OTHER
       NAME AND PRINCIPAL POSITION     YEAR    SALARY     BONUS      OPTIONS (3)      COMP. (2)
     -------------------------------   ----   --------   --------   -------------   -------------
     <S>                               <C>    <C>        <C>        <C>             <C>
     Stephen P. Munn                   1994   $490,000   $375,000        50,000           $6,000
       Chairman,                       1993    425,000    350,000       100,000            9,433
       President & Chief               1992    375,000    280,000        50,000            5,819
       Executive Officer
     Dennis J. Hall                    1994    300,000    215,000        25,000            6,000
       Executive Vice President,       1993    275,000    200,000        30,000            7,815
       Treasurer & Chief               1992    237,000    165,000        20,000            5,819
       Financial Officer
     Scott C. Selbach                  1994    145,000     88,000         5,000            6,000
       Vice President,                 1993    133,000     70,000         4,000            7,032
       Secretary and                   1992    127,000     38,000         4,000            5,928
       General Counsel
     John S. Barsanti                  1994    127,900     74,822         5,000            6,000
       Vice President,                 1993    121,800     47,356         4,000            6,572
       Planning and                    1992    116,050     37,700         4,000            3,626
       Administration
     James B. Pineau                   1994    122,000     62,806         5,000            6,000
       Vice President                  1993    116,200     41,413         4,000            5,996
       and Controller                  1992    111,200     33,400         4,000            5,819
<FN>
- ------------------------------
(1)  Includes amounts earned in fiscal year.
(2)  Vested contribution to the Company 401(k) plan.
(3)  Common  stock of the Company. Amounts  in 1992 and 1993 reflect adjustments
     for two-for-one stock split on June 1, 1993.
</TABLE>

B.  STOCK OPTION GRANTS IN 1994
    The following table discloses information  on stock option grants in  fiscal
1994  to the named executive officers and the potential stock price appreciation
to all shareholders and all  optionees and restricted share recipients  assuming
the rates of appreciation set forth below.

<TABLE>
<CAPTION>
                                                                                                 POTENTIAL PRE-TAX (2)
                                                                                                  REALIZABLE VALUE AT
                                                           INDIVIDUAL GRANTS                            ASSUMED
                                          ---------------------------------------------------    ANNUAL RATES OF STOCK
                                           NUMBER OF     % OF TOTAL                                      PRICE
                                           SECURITIES     OPTIONS                               APPRECIATION FOR OPTION
                                           UNDERLYING    GRANTED TO    EXERCISE                           TERM
                                            OPTIONS     EMPLOYEES IN     PRICE     EXPIRATION  --------------------------
                  NAME                      GRANTED     FISCAL YEAR     ($/SH)      DATE (1)        5%           10%
- ----------------------------------------  ------------  ------------  -----------  ----------  ------------  ------------
<S>                                       <C>           <C>           <C>          <C>         <C>           <C>
Stephen P. Munn                                50,000         49.8        $34.50      2/1/04   $  1,086,750  $  2,742,750
Dennis J. Hall                                 25,000         24.9         34.50      2/1/04        543,375     1,371,375
Scott C. Selbach                                5,000          5.0         34.50      2/1/04        108,675       274,275
John S. Barsanti                                5,000          5.0         34.50      2/1/04        108,675       274,275
James B. Pineau                                 5,000          5.0         34.50      2/1/04        108,675       274,275
All Optionees and Restricted Share
 Recipients as a Group (3)                                                                        2,419,149     6,105,471
All Shareholders as a Group (3)                                                                 331,570,164   836,819,937
<FN>
- ------------------------------
(1)  Options  are exercisable 33.3% on 4/20/94;  33.3% on 2/2/95 and the balance
     on 2/2/96 and thereafter, cumulatively, through the expiration date.
(2)  Prior to applicable federal, state and other taxes.
(3)  Under the Company's Executive Incentive  Program, certain employees of  the
     Company's  operating divisions  and subsidiaries who  are not  named in the
     Summary Compensation Table are eligible to receive stock options and shares
     of restricted stock of  the Company. Separate rows  are added to the  table
     for  recipients of all equity based Company compensation as a group and for
     all shareholders  as  a  group  to illustrate  the  potential  stock  price
     appreciation to all shareholders.
</TABLE>

                                       7
<PAGE>
C.  AGGREGATED OPTION EXERCISES IN 1994 AND YEAR END VALUES

    The  following  table discloses  information  on stock  option  exercises in
fiscal 1994 by  the named  executive officers and  the value  of each  officers'
unexercised stock options on December 31, 1994.
<TABLE>
<CAPTION>
                                                                                                   PRE-TAX (1) VALUE
                                                                                                          OF
                                                                                                     UNEXERCISED,
                                                                        NUMBER OF SECURITIES         IN-THE-MONEY
                                        SHARES       PRE-TAX (1)       UNDERLYING UNEXERCISED         OPTIONS AT
                                     ACQUIRED ON   VALUE REALIZED      OPTIONS AT FISCAL YEAR       FISCAL YEAR END
               NAME                  EXERCISE (#)        (2)                   END (#)                    (3)
- -----------------------------------  ------------  ---------------  -----------------------------  -----------------
<S>                                  <C>           <C>              <C>             <C>            <C>
                                                                      EXERCISABLE/UNEXERCISABLE    EXERCISABLE/UNEXERCISABLE
                                                                    -----------------------------  -----------------
Stephen P. Munn                          25,800          $406,225         167,534       66,666           $2,276,584
Dennis J. Hall                           10,000           144,400          98,333       26,667            1,543,483
Scott C. Selbach                          4,000            58,260          16,333        4,667              253,456
John S. Barsanti                              0                 0          12,333        4,667              174,176
James B. Pineau                           1,000            14,940          15,333        4,667              234,326

<CAPTION>

               NAME
- -----------------------------------
<S>                                  <C>

Stephen P. Munn                            $437,662
Dennis J. Hall                              142,167
Scott C. Selbach                             20,774
John S. Barsanti                             20,774
James B. Pineau                              20,774
<FN>
- ------------------------------
(1)  Prior to applicable federal, state and other taxes.
(2)  Value  realized is  calculated by subtracting  the exercise  price from the
     fair market value of Company stock on the date of exercise.
(3)  Total value of options is calculated by subtracting the exercise price from
     the fair market value of Company stock of $36.13 as of December 31, 1994.
</TABLE>

D.  PENSION PLAN TABLE

    The  following  table  discloses  estimated  annual  benefits  payable  upon
retirement with respect to the retirement plans for employees of the Company and
its subsidiaries.

<TABLE>
<CAPTION>
                                             YEARS OF SERVICE
                      ---------------------------------------------------------------
     REMUNERATION      15 YEARS     20 YEARS     25 YEARS     30 YEARS     35 YEARS
     ---------------  -----------  -----------  -----------  -----------  -----------
     <S>              <C>          <C>          <C>          <C>          <C>
     $      150,000     $  31,680    $  42,240    $  52,799    $  63,359    $  73,919
            200,000        42,930       57,240       71,549       85,859      100,169
            250,000        54,180       72,240       90,299      108,359      126,419
            300,000        65,430       87,240      109,049      130,859      152,669
            350,000        76,680      102,240      127,799      153,359      178,919
            400,000        87,930      117,240      146,549      175,859      205,169
            450,000        99,180      132,240      165,299      198,359      231,419
            500,000       110,430      147,240      184,049      220,859      257,669
            550,000       121,680      162,240      202,799      243,359      283,919
            600,000       132,930      177,240      221,549      265,859      310,169
            650,000       144,180      192,240      240,299      288,359      336,419
            700,000       155,430      207,240      259,049      310,859      362,669
            750,000       166,680      222,240      277,799      333,359      388,919
            800,000       177,930      237,240      296,549      355,859      415,169
            850,000       189,180      252,240      315,299      378,359      441,419
            900,000       200,430      267,240      334,049      400,859      467,669
            950,000       211,680      282,240      352,799      423,359      493,919
          1,000,000       222,930      297,240      371,549      445,859      520,169
          1,050,000       234,180      312,240      390,299      468,359      546,419
          1,100,000       245,430      327,240      409,049      490,859      572,669
          1,150,000       256,680      342,240      427,799      513,359      598,919
          1,200,000       267,930      357,240      446,549      535,859      625,169
</TABLE>

    Compensation covered by the pension plan of the Company and its subsidiaries
includes  total cash remuneration in the form  of salaries and bonuses (shown in
the Annual Compensation columns of the Summary Compensation Table). Benefits are
computed as a percentage  of final average earnings,  subject to reductions  for
Social Security amounts.

    As  of December 31, 1994, the full years of credited service under the plans
for each of the following  individuals were as follows:  Mr. Munn, 5 years;  Mr.
Hall,  4 years; Mr. Selbach,  4 years; Mr. Barsanti, 3  years; and Mr. Pineau, 4
years.

                                       8
<PAGE>
E.  COMPENSATORY ARRANGEMENTS AND RELATED TRANSACTIONS

    The Company has outstanding agreements  with certain executive employees  of
the  Company selected by  the Board of Directors,  which agreements provide that
the individuals will not, in the event of the commencement of steps to effect  a
change  of control, voluntarily  leave the employ  of the Company  until a third
person has terminated his or its efforts to effect a Change of Control  (defined
generally  as acquisition of 20%  or more of the  outstanding voting shares or a
change in a majority of the Board of Directors) or until a Change of Control has
occurred.

    In the event of  a termination of the  individual's employment within  three
years  of  a  Change in  Control,  the  executive is  entitled  to  three years'
compensation, including  bonus, retirement  benefits equal  to the  benefits  he
would  have  received had  he completed  three  additional years  of employment,
continuation of all life, accident,  health, savings, and other fringe  benefits
for three years, and relocation assistance.

    At  any time  prior to a  Change of Control,  the Board of  Directors of the
Company may  amend,  modify  or  terminate any  such  agreement.  The  Board  of
Directors  may also,  at any  time, terminate an  agreement with  respect to any
executive employee who is affiliated with  any group seeking or accomplishing  a
Change  of Control. Mr. Munn, Mr. Hall, Mr. Selbach, Mr. Barsanti and Mr. Pineau
are each a party to such an agreement.

F.  PERFORMANCE GRAPH

    The following graph shows a five-year comparison of cumulative total returns
for the Company, the S&P 500 Composite Index and the Russell 2000 Index.

<TABLE>
<CAPTION>
     YEAR    CARLISLE      S&P 500     RUSSELL 2000
     -----  -----------  -----------  ---------------
     <S>    <C>          <C>          <C>
     1989      $ 100.00     $ 100.00         $100.00
     1990         93.30        96.80           80.50
     1991        132.95       126.32          117.61
     1992        156.62       136.05          139.25
     1993        229.54       149.64          165.56
     1994        254.17       151.57          162.56
</TABLE>

                                       9
<PAGE>
G.  REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

    The policies of  the Compensation  Committee of  the Board  of Directors  of
Carlisle  Companies Incorporated are highly performance-related and are intended
to motivate and reward individual performance that contributes to the attainment
of the operational,  financial and strategic  goals set by  management to  build
shareholder value.

    Executive  officers of  the Company  receive an  annual base  salary and are
eligible for grants  of stock  options and performance-based  cash bonuses.  The
Committee  evaluates  subjective  individual and  objective  Company performance
criteria in  determining the  size of  the various  components of  compensation.
However,  no pre-established compensation  targets are set  nor are any specific
objective performance criteria  or pre-established weights  thereof assigned  to
any component to the exclusion of others.

    Base  salaries are normally  adjusted annually, based  upon general industry
changes in  salary levels,  individual  and Company  performance and  levels  of
duties and responsibilities.

    Annual  cash bonuses awarded to executive officers are based on a percentage
of each officers' base salary. The percentage of base salary for each officer is
determined each  year  by  the  Committee  based  on  an  unweighted  subjective
evaluation  of individual performances as reported to the Committee by the Chief
Executive Officer, an objective review of Company performance criteria, such  as
sales,  operating  earnings,  net earnings  per  share, stock  price,  and other
factors as the Committee deems appropriate.

    Amounts paid as annual cash bonuses  to the Chief Executive Officer and  the
four  remaining  highest compensated  officers of  the  Company are  included as
compensation under Section 162(m) of the  Internal Revenue Code for purposes  of
determining  the  extent to  which a  tax  deduction will  be disallowed  to the
Company for annual compensation paid to any such person in excess of $1,000,000.
In order to exclude annual cash  bonuses from the calculation of the  $1,000,000
limitation, such amounts must be paid solely on account of the attainment of one
or  more  performance goals  that precludes  the exercise  of discretion  by the
Compensation Committee. The Compensation Committee  believes that its policy  of
evaluating   subjective   individual  performances   in  awarding   annual  cash
bonuses is important in  attracting, retaining and  motivating key personnel  of
the  Company and  has determined  that such  discretion should  be maintained in
order to serve the best interests of the Company.

    Stock options  are  generally awarded  annually  under a  provision  of  the
Company's Executive Incentive Plan which gives the Committee discretion to award
stock  options to executive employees. Under amendments to the stock option plan
approved by  the shareholders,  compensation paid  in the  form of  nonqualified
stock  options  will constitute  "performance-based compensation"  under Section
162(m) of the  Internal Revenue Code.  In addition to  preserving the  Company's
income  tax deduction  for compensation paid  in the form  of nonqualified stock
options,  the  amendments  enhance  the  performance-related  policies  of   the
Compensation  Committee  by  assuring  that  compensation  attributable  to  the
exercise of stock  options is  paid solely  on account  of the  attainment of  a
specified  performance  goal, namely,  appreciation  in value  of  the Company's
stock. The amendments  also function to  reward executive officers  only to  the
extent  that the Company's shareholders have benefitted from share appreciation.
Under the amendments,  stock options will  generally be granted  with an  option
price  equal to  the fair  market value of  the Company's  stock on  the date of
grant. Additionally, in order  to provide an  objective formula for  determining
the  maximum  amount of  compensation an  executive officer  may receive  on the
exercise of stock options,  no participant may receive  options to acquire  more
than one hundred thousand (100,000) option shares in any one fiscal year period.
While  the  number of  stock options  awarded  to any  executive officer  by the
Committee is not  determined by  a pre-established plan  formula, the  Committee
reviews  individual and Company performance criteria  and other factors it deems
appropriate in awarding stock options.

    With respect to compensation earned by the executive officers of the Company
in 1994 (including bonus compensation paid in 1995), the Committee reviewed  and
measured each executive's individual

                                       10
<PAGE>
contributions  to  the progress  made by  the  Company toward  accomplishing its
financial and strategic goals, including the Company's performance against prior
year financial figures and  ratios and the  enumerated critical success  factors
outlined  in the 1994 Annual Report  to Shareholders. The Compensation Committee
found, as reflected  in the  financial statements of  the Company  for the  year
ending  December 31, 1994, that the Company performed well in 1994 against prior
year sales (up  13%), operating earnings  (up 26%), net  earnings per share  (up
26%)  and stock price (up 8%). The  Company also performed favorably against its
critical success factors as outlined in the 1994 Annual Report to  Shareholders.
Of  course, industry  standards and  global economic  conditions also influenced
executive compensation decisions by the Committee.

    Compensation paid  to Mr.  Stephen P.  Munn, the  Company's Chief  Executive
Officer,  was assessed  on both  qualitative and  quantitative performance based
measures consistent  with the  policies  set forth  above. While  the  Committee
included  in Mr. Munn's performance measurement  a comparative review of Company
financial figures and  ratios, which,  as discussed above,  it found  favorable,
principal  among all  criteria considered by  the Committee  in establishing Mr.
Munn's compensation  was the  continued significant  enhancement in  shareholder
value.  For calendar year 1994, total  return in shareholder value exceeded 10.5
percent as compared with  nominal or negative returns  in the other  Performance
Graph  indices. Despite flat results in  many market indices, total market value
of the  Company's  stock increased  over  $47  million in  calendar  year  1994.
Quarterly dividends increased over 11 percent, enabling the Company to pass on a
portion of the Company's earnings to shareholders.

                                          CARLISLE COMPANIES INCORPORATED
                                          COMPENSATION COMMITTEE

                                          George L. Ohrstrom, Jr., CHAIRMAN
                                          Eriberto R. Scocimara
                                          David G. Thomas

                                       11
<PAGE>
                             SELECTION OF AUDITORS

    KPMG  Peat  Marwick  LLP  audited  the  accounts  of  the  Company  and  its
subsidiaries for the year ended  December 31, 1993. On  March 4, 1994, upon  the
recommendation  and approval of  the Audit Committee,  the Company appointed the
accounting firm of  Arthur Andersen  LLP as independent  accountants for  fiscal
year  1994 to  replace KPMG  Peat Marwick  LLP effective  with such appointment.
Arthur Andersen LLP have been recommended  by the Audit Committee and the  Board
of  Directors to audit the accounts of  the Company and its subsidiaries for the
year ending December 31,  1995. One or more  representatives of Arthur  Andersen
LLP  are expected to be present at the  meeting and will be given an opportunity
to make a statement, if they so desire, and to respond to appropriate  questions
of shareholders in attendance.

    During  the year ended  December 31, 1993 and  the interim period subsequent
thereto, there were no disagreements with KPMG Peat Marwick LLP on any matter of
accounting principles or practices,  financial statement disclosure or  auditing
scope or procedure or any reportable events.

    KPMG  Peat Marwick LLP's  report on the financial  statements of the Company
for the year ended December 31, 1993 contained no adverse opinion or  disclaimer
of  opinion and was not qualified or  modified as to uncertainty, audit scope or
accounting principles.

       SHAREHOLDER PROPOSALS FOR PRESENTATION AT THE 1996 ANNUAL MEETING

    If  a  shareholder  of  the  Company  wishes  to  present  a  proposal   for
consideration  for inclusion in the Proxy Statement for the 1996 Annual Meeting,
the proposal must be sent by Certified Mail -- Return Receipt Requested and must
be received at the executive offices  of the Company, 250 South Clinton  Street,
Suite  201,  Syracuse,  New  York 13202-1258,  Attn:  Secretary,  no  later than
November 10, 1995. All  proposals must conform to  the rules and regulations  of
the Securities and Exchange Commission.

            VOTING BY PROXY AND CONFIRMATION OF BENEFICIAL OWNERSHIP

    To  assure  that your  shares  will be  represented  at the  meeting, please
complete, sign, and return the enclosed Proxy in the envelope provided for  that
purpose whether or not you expect to attend. Shares represented by a valid Proxy
will be voted as specified.

    Any  shareholder, without affecting any vote  previously taken, may revoke a
proxy by a later-dated proxy or by giving notice of revocation to the Company in
writing (addressed  to the  Company  at 250  South  Clinton Street,  Suite  201,
Syracuse, New York 13202-1258 Attention: Secretary) or in open meeting.

    The  number of votes that  each shareholder will be  entitled to cast at the
meeting will depend on when  the shares were acquired  and whether or not  there
has  been a change in  beneficial ownership since the  date of acquisition, with
respect to each of such holder's shares.

    Shareholders whose shares of common stock are held by brokers or banks or in
nominee name are requested to confirm to the Company how many of the shares they
own as of February  21, 1995 were beneficially  owned before February 21,  1991,
entitling  such shareholder to five votes per  share, and how many were acquired
after February 20, 1991, entitling such shareholder to one vote per share. If no
confirmation of beneficial  ownership is  received from a  shareholder at  least
three  (3) business days prior  to the Annual Meeting, it  will be deemed by the
Company that beneficial ownership of all shares was effected after February  20,
1991,  and the  shareholder will be  entitled to one  vote for each  share. If a
shareholder provides incorrect information,  he may provide correct  information
at  any time at least three (3) business  days prior to the voting of his shares
at the Annual Meeting.

    Proxy cards are being  furnished to shareholders of  record on February  21,
1995  whose  shares of  Common  Stock on  the records  of  the Company  show the
following:

                                       12
<PAGE>
        (i) that such shareholder had beneficial ownership of such shares before
    February 21,  1991, and  there has  been  no change  since that  date,  thus
    entitling such shareholder to five votes for each share; or

        (ii)  that  beneficial  ownership  of  such  shares  was  effected after
    February 20, 1991,  thus entitling  such shareholder  to one  vote for  each
    share; or

       (iii)  that the  dates on which  beneficial ownership of  such shares was
    effected are such that such shareholder  is entitled to five votes for  some
    shares and one vote for other shares.

    Printed  on the proxy card for each  individual shareholder of record is the
number of shares of  Common Stock for  which he is entitled  to cast five  votes
each  and/or one vote each, as  the case may be, as  shown on the records of the
Company.

    Shareholders of record  are urged to  review the number  of shares shown  on
their  proxy cards in  the five-vote and  one-vote categories. If  the number of
shares shown in a voting category  is believed to be incorrect, the  shareholder
should notify the Company in writing of that fact and either enclose such notice
along  with his proxy  card in the  postage-paid, return envelope,  or mail such
notice directly to the Company at  the address indicated above. The  shareholder
should identify the shares improperly classified for voting purposes and provide
information  as to the date  beneficial ownership was acquired  by him. Any such
notification of improper classification of votes must be made at least three (3)
business days prior to the Annual Meeting or the shareholder will be entitled at
the Annual  Meeting to  the number  of votes  indicated on  the records  of  the
Company.

    In  certain cases record  ownership may change  but beneficial ownership for
voting purposes does not  change. The Restated  Certificate of Incorporation  of
the  Company states the  exceptions where beneficial ownership  is deemed not to
have changed upon the  transfer of shares of  Common Stock. Shareholders  should
consult  the pertinent  provision of  the Restated  Certificate of Incorporation
attached as Annex A for those exceptions.

    By resolution duly adopted by the Board of Directors of the Company pursuant
to  subparagraph  B(v)  of  Article  Fourth  of  the  Restated  Certificate   of
Incorporation, the following procedures have been adopted for use in determining
the number of votes to which a shareholder is entitled.

        (i)  The  Company  may accept  the  written  and signed  statement  of a
    shareholder to  the  effect  that  no change  in  beneficial  ownership  has
    occurred  during the  four years immediately  preceding the date  on which a
    determination is made of the shareholders of the Company who are entitled to
    vote or take any  other action. Such statement  may be abbreviated to  state
    only  the  number of  shares as  to  which such  shareholder is  entitled to
    exercise five votes or one vote.

        (ii) In the  event the  Executive Vice  President and  Treasurer of  the
    Company, in his sole discretion, taking into account the standards set forth
    in  the  Company's Restated  Certificate  of Incorporation,  deems  any such
    statement to be inadequate or for any  reason deems it in the best  interest
    of  the Company  to require  further evidence  of the  absence of  change of
    beneficial ownership during the four-year period preceding the record  date,
    he  may require such additional  evidence and, until it  is provided in form
    and substance satisfactory to him,  a change in beneficial ownership  during
    such period shall be deemed to have taken place.

       (iii)  Information supplementing  that contemplated by  paragraph (i) and
    additional evidence  contemplated by  paragraph (ii)  may be  provided by  a
    shareholder  at any time but must be  furnished at least three business days
    prior to any meeting of  shareholders at which such  shares are to be  voted
    for any change to be effective at such meeting.

                               VOTING PROCEDURES

    The  presence, in  person or by  proxy, of the  owners of a  majority of the
votes entitled to be cast  is necessary for a  quorum at the meeting.  Directors
are  elected by  a plurality  of the votes  of the  shares present  in person or
represented by proxy at the meeting and entitled to vote.

                                       13
<PAGE>
    Election of Directors shall be by ballot whenever requested by a majority of
the persons  entitled  to  vote  and  present at  the  meeting,  but  unless  so
requested, may be held in any way approved at the meeting.

    All  proxies will be voted,  if no contrary instruction  is indicated on the
proxy, for the election of  Directors of the persons  nominated by the Board  of
Directors of the Company.

    All shares of Company stock in the Company's Employee Incentive Savings Plan
that  have been  allocated to the  participants' accounts for  which the Trustee
receives  voting  instructions   will  be   voted  in   accordance  with   those
instructions.  All Company  stock that has  been allocated  to the participants'
accounts for which  the Trustee has  not received voting  instructions, and  any
shares which have not been allocated to participants' accounts, will be voted by
the  Trustee in  the same  proportion as  the shares  for which  the Trustee has
received voting instructions from participants.

                                 OTHER MATTERS

    As of  the date  of this  Proxy Statement,  the Board  of Directors  of  the
Company  knows of no other business which will be or is intended to be presented
to the  meeting. Should  any further  business come  before the  meeting or  any
adjourned  meeting, it  is the  intention of the  proxies named  in the enclosed
Proxy to vote according to their best judgment.

                                          By Order of the Board of Directors

                                          Scott C. Selbach,
                                          SECRETARY
Dated: March 7, 1995

                                       14
<PAGE>
                                    ANNEX A
          SUBPARAGRAPH B OF ARTICLE FOURTH OF THE RESTATED CERTIFICATE
              OF INCORPORATION OF CARLISLE COMPANIES INCORPORATED

    (I)  EACH OUTSTANDING SHARE OF COMMON STOCK SHALL ENTITLE THE HOLDER THEREOF
TO FIVE (5) VOTES ON EACH MATTER  PROPERLY SUBMITTED TO THE SHAREHOLDERS OF  THE
CORPORATION  FOR THEIR  VOTE, WAIVER,  RELEASE OR  OTHER ACTION:  EXCEPT THAT NO
HOLDER OF OUTSTANDING SHARES OF COMMON STOCK SHALL BE ENTITLED TO EXERCISE  MORE
THAN  ONE (1) VOTE  ON ANY SUCH MATTER  IN RESPECT OF ANY  SHARE OF COMMON STOCK
WITH RESPECT TO WHICH THERE HAS BEEN A CHANGE IN BENEFICIAL OWNERSHIP DURING THE
FOUR (4) YEARS IMMEDIATELY PRECEDING THE  DATE ON WHICH A DETERMINATION IS  MADE
OF  THE SHAREHOLDERS OF THE CORPORATION WHO ARE  ENTITLED TO VOTE OR TO TAKE ANY
OTHER ACTION.

   (II) A CHANGE  IN BENEFICIAL  OWNERSHIP OF  ANY OUTSTANDING  SHARE OF  COMMON
STOCK SHALL BE DEEMED TO HAVE OCCURRED WHENEVER A CHANGE OCCURS IN ANY PERSON OR
PERSONS   WHO,  DIRECTLY   OR  INDIRECTLY,  THROUGH   ANY  CONTRACT,  AGREEMENT,
ARRANGEMENT, UNDERSTANDING, RELATIONSHIP OR OTHERWISE  HAS OR SHARES ANY OF  THE
FOLLOWING:

        (A)  VOTING POWER, WHICH INCLUDES, WITHOUT LIMITATION, THE POWER TO VOTE
    OR TO DIRECT THE VOTING POWER OF SUCH SHARE OF COMMON STOCK.

        (B) INVESTMENT POWER, WHICH INCLUDES,  WITHOUT LIMITATION, THE POWER  TO
    DIRECT THE SALE OR OTHER DISPOSITION OF SUCH SHARE OF COMMON STOCK.

        (C)  THE RIGHT TO RECEIVE OR TO RETAIN THE PROCEEDS OF ANY SALE OR OTHER
    DISPOSITION OF SUCH SHARE OF COMMON STOCK.

        (D) THE  RIGHT TO  RECEIVE OR  TO RETAIN  ANY DISTRIBUTIONS,  INCLUDING,
    WITHOUT  LIMITATION,  CASH DIVIDENDS,  IN RESPECT  OF  SUCH SHARE  OF COMMON
    STOCK.

   (III) WITHOUT LIMITING THE GENERALITY OF  THE FOREGOING SECTION (II) OF  THIS
SUBPARAGRAPH  B, THE FOLLOWING EVENTS OR CONDITIONS SHALL BE DEEMED TO INVOLVE A
CHANGE IN BENEFICIAL OWNERSHIP OF A SHARE OF COMMON STOCK.

        (A) IN THE ABSENCE OF PROOF TO THE CONTRARY PROVIDED IN ACCORDANCE  WITH
    THE  PROCEDURES SET FORTH IN SECTION (V) OF THIS SUBPARAGRAPH B, A CHANGE IN
    BENEFICIAL  OWNERSHIP  SHALL  BE  DEEMED   TO  HAVE  OCCURRED  WHENEVER   AN
    OUTSTANDING  SHARE OF COMMON STOCK IS TRANSFERRED OF RECORD INTO THE NAME OF
    ANY OTHER PERSON.

        (B) IN THE CASE OF AN OUTSTANDING  SHARE OF COMMON STOCK HELD OF  RECORD
    IN  THE  NAME OF  A CORPORATION,  GENERAL PARTNERSHIP,  LIMITED PARTNERSHIP,
    VOTING TRUSTEE, BANK, TRUST COMPANY, BROKER, NOMINEE OR CLEARING AGENCY,  IF
    IT  HAS NOT BEEN ESTABLISHED PURSUANT TO THE PROCEDURES SET FORTH IN SECTION
    (V) OF THIS SUBPARAGRAPH B  THAT THERE HAS BEEN NO  CHANGE IN THE PERSON  OR
    PERSONS WHO OR THAT DIRECT THE EXERCISE OF THE RIGHTS REFERRED TO IN CLAUSES
    (II) (A) THROUGH (II) (D), INCLUSIVE, OF THIS SUBPARAGRAPH B WITH RESPECT TO
    SUCH  OUTSTANDING SHARE OF COMMON STOCK DURING  THE PERIOD OF FOUR (4) YEARS
    IMMEDIATELY PRECEDING  THE DATE  ON WHICH  A DETERMINATION  IS MADE  OF  THE
    SHAREHOLDERS OF THE CORPORATION ENTITLED TO VOTE OR TO TAKE ANY OTHER ACTION
    (OR SINCE MAY 30,

                                       15
<PAGE>
    1986  FOR ANY  PERIOD ENDING ON  OR BEFORE MAY  30, 1990), THEN  A CHANGE IN
    BENEFICIAL OWNERSHIP OF SUCH SHARE OF  COMMON STOCK SHALL BE DEEMED TO  HAVE
    OCCURRED DURING SUCH PERIOD.

        (C)  IN THE CASE OF AN OUTSTANDING  SHARE OF COMMON STOCK HELD OF RECORD
    IN THE NAME OF ANY PERSON AS  A TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN  UNDER
    THE  UNIFORM GIFTS TO MINORS ACT AS  IN EFFECT IN ANY JURISDICTION, A CHANGE
    IN BENEFICIAL OWNERSHIP SHALL BE DEEMED TO HAVE OCCURRED WHENEVER THERE IS A
    CHANGE IN THE BENEFICIARY  OF SUCH TRUST, THE  PRINCIPAL OF SUCH AGENT,  THE
    WARD  OF SUCH GUARDIAN,  THE MINOR FOR  WHOM SUCH CUSTODIAN  IS ACTING OR IN
    SUCH TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN.

        (D) IN THE CASE OF OUTSTANDING SHARES OF COMMON STOCK BENEFICIALLY OWNED
    BY  A  PERSON  OR  GROUP  OF  PERSONS  WHO,  AFTER  ACQUIRING,  DIRECTLY  OR
    INDIRECTLY, THE BENEFICIAL OWNERSHIP OF FIVE PERCENT (5%) OF THE OUTSTANDING
    SHARES  OF COMMON STOCK,  FAILS TO NOTIFY THE  CORPORATION OF SUCH OWNERSHIP
    WITHIN TEN  (10)  DAYS  AFTER  SUCH  ACQUISITION,  A  CHANGE  IN  BENEFICIAL
    OWNERSHIP  OF SUCH SHARES OF  COMMON STOCK SHALL BE  DEEMED TO OCCUR ON EACH
    DAY WHILE SUCH FAILURE CONTINUES.

   (IV) NOTWITHSTANDING  ANY  OTHER PROVISION  IN  THIS SUBPARAGRAPH  B  TO  THE
CONTRARY,  NO CHANGE IN  BENEFICIAL OWNERSHIP OF AN  OUTSTANDING SHARE OF COMMON
STOCK SHALL BE DEEMED TO HAVE OCCURRED SOLELY AS A RESULT OF:

        (A) ANY EVENT THAT  OCCURRED PRIOR TO  MAY 30, 1986  OR PURSUANT TO  THE
    TERMS  OF ANY CONTRACT (OTHER  THAN A CONTRACT FOR  THE PURCHASE AND SALE OF
    SHARES OF COMMON STOCK CONTEMPLATING PROMPT SETTLEMENT), INCLUDING CONTRACTS
    PROVIDING FOR OPTIONS, RIGHTS OF FIRST REFUSAL, AND SIMILAR ARRANGEMENTS, IN
    EXISTENCE ON MAY 30, 1986 AND TO WHICH ANY HOLDER OF SHARES OF COMMON  STOCK
    IS  A PARTY; PROVIDED, HOWEVER, THAT ANY  EXERCISE BY AN OFFICER OR EMPLOYEE
    OF THE CORPORATION  OR ANY  SUBSIDIARY OF THE  CORPORATION OF  AN OPTION  TO
    PURCHASE  COMMON  STOCK  AFTER  MAY  30,  1986  SHALL,  NOTWITHSTANDING  THE
    FOREGOING AND  CLAUSE (IV)  (F) HEREOF,  BE DEEMED  A CHANGE  IN  BENEFICIAL
    OWNERSHIP  IRRESPECTIVE OF WHEN  THAT OPTION WAS GRANTED  TO SAID OFFICER OR
    EMPLOYEE.

        (B) ANY TRANSFER OF ANY INTEREST IN AN OUTSTANDING SHARE OF COMMON STOCK
    PURSUANT TO A BEQUEST OR INHERITANCE, BY OPERATION OF LAW UPON THE DEATH  OF
    ANY  INDIVIDUAL, OR  BY ANY  OTHER TRANSFER  WITHOUT VALUABLE CONSIDERATION,
    INCLUDING, WITHOUT LIMITATION, A GIFT THAT IS MADE IN GOOD FAITH AND NOT FOR
    THE PURPOSE OF CIRCUMVENTING THE PROVISION OF THIS ARTICLE FOURTH.

        (C) ANY CHANGES IN THE BENEFICIARY OF ANY TRUST, OR ANY DISTRIBUTION  OF
    AN  OUTSTANDING SHARE OF  COMMON STOCK FROM  TRUST, BY REASON  OF THE BIRTH,
    DEATH, MARRIAGE  OR DIVORCE  OF  ANY NATURAL  PERSON,  THE ADOPTION  OF  ANY
    NATURAL  PERSON PRIOR TO AGE EIGHTEEN (18)  OR THE PASSAGE OF A GIVEN PERIOD
    OF TIME OR THE ATTAINMENT  BY ANY NATURAL PERSON OF  A SPECIFIC AGE, OR  THE
    CREATION OR TERMINATION OF ANY GUARDIANSHIP OR CUSTODIAL ARRANGEMENT.

        (D) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE, AGENT, GUARDIAN OR CUSTODIAN
    WITH    RESPECT   TO   AN    OUTSTANDING   SHARE   OF    COMMON   STOCK   IF

                                       16
<PAGE>
    NEITHER SUCH SUCCESSOR HAS NOR ITS PREDECESSOR  HAD THE POWER TO VOTE OR  TO
    DISPOSE  OF SUCH  SHARE OF  COMMON STOCK  WITHOUT FURTHER  INSTRUCTIONS FROM
    OTHERS.

        (E) ANY CHANGE IN THE PERSON TO WHOM DIVIDENDS OR OTHER DISTRIBUTIONS IN
    RESPECT OF AN OUTSTANDING SHARE OF COMMON  STOCK ARE TO BE PAID PURSUANT  TO
    THE ISSUANCE OR MODIFICATION OF A REVOCABLE DIVIDEND PAYMENT ORDER.

        (F)  ANY ISSUANCE OF A  SHARE OF COMMON STOCK  BY THE CORPORATION OR ANY
    TRANSFER BY THE  CORPORATION OF A  SHARE OF COMMON  STOCK HELD IN  TREASURY,
    UNLESS  OTHERWISE  DETERMINED  BY THE  BOARD  OF  DIRECTORS AT  THE  TIME OF
    AUTHORIZING SUCH ISSUANCE OR TRANSFER.

        (G) ANY GIVING OF A PROXY  IN CONNECTION WITH A SOLICITATION OF  PROXIES
    SUBJECT  TO THE PROVISIONS OF  SECTION 14 OF THE  SECURITIES EXCHANGE ACT OF
    1934 AND THE RULES AND REGULATIONS THEREUNDER PROMULGATED.

       (H) ANY TRANSFER,  WHETHER OR NOT  WITH CONSIDERATION, AMONG  INDIVIDUALS
    RELATED  OR FORMERLY RELATED BY BLOOD, MARRIAGE OR ADOPTION ("RELATIVES") OR
    BETWEEN A RELATIVE AND ANY PERSON (AS DEFINED IN ARTICLE SEVENTH) CONTROLLED
    BY ONE OR MORE RELATIVES WHERE THE PRINCIPAL PURPOSE FOR THE TRANSFER IS  TO
    FURTHER THE ESTATE TAX PLANNING OBJECTIVES OF THE TRANSFEROR OR OF RELATIVES
    OF THE TRANSFEROR.

        (I)  ANY APPOINTMENT OF A SUCCESSOR TRUSTEE  AS A RESULT OF THE DEATH OF
    THE PREDECESSOR TRUSTEE (WHICH PREDECESSOR TRUSTEE SHALL HAVE BEEN A NATURAL
    PERSON).

        (J) ANY APPOINTMENT OF A SUCCESSOR TRUSTEE WHO OR WHICH WAS SPECIFICALLY
    NAMED IN A TRUST INSTRUMENT PRIOR TO MAY 30, 1986.

        (K)  ANY  APPOINTMENT  OF  A  SUCCESSOR  TRUSTEE  AS  A  RESULT  OF  THE
    RESIGNATION,  REMOVAL OR FAILURE TO QUALIFY OF A PREDECESSOR TRUSTEE OR AS A
    RESULT OF MANDATORY  RETIREMENT PURSUANT  TO THE  EXPRESS TERMS  OF A  TRUST
    INSTRUMENT:  PROVIDED, THAT  LESS THAN FIFTY  PERCENT (50%)  OF THE TRUSTEES
    ADMINISTERING  ANY  SINGLE  TRUST  WILL  HAVE  CHANGED  (INCLUDING  IN  SUCH
    PERCENTAGE  THE APPOINTMENT  OF THE SUCCESSOR  TRUSTEE) DURING  THE FOUR (4)
    YEAR PERIOD PRECEDING THE APPOINTMENT OF SUCH SUCCESSOR TRUSTEE.

    (V) FOR  PURPOSES  OF THIS  SUBPARAGRAPH  B, ALL  DETERMINATIONS  CONCERNING
CHANGE IN BENEFICIAL OWNERSHIP, OR THE ABSENCE OF ANY SUCH CHANGE, SHALL BE MADE
BY  THE  BOARD  OF  DIRECTORS  OF  THE CORPORATION  OR,  AT  ANY  TIME  WHEN THE
CORPORATION EMPLOYS A TRANSFER AGENT WITH RESPECT TO THE SHARES OF COMMON STOCK,
AT THE  CORPORATION'S  REQUEST, BY  SUCH  TRANSFER AGENT  ON  THE  CORPORATION'S
BEHALF.  WRITTEN PROCEDURES DESIGNED  TO FACILITATE SUCH  DETERMINATION SHALL BE
ESTABLISHED AND MAY BE  AMENDED FROM TIME  TO TIME, BY  THE BOARD OF  DIRECTORS.
SUCH  PROCEDURES SHALL PROVIDE, AMONG OTHER THINGS, THE MANNER OF PROOF OF FACTS
THAT WILL BE ACCEPTED AND THE FREQUENCY WITH WHICH SUCH PROOF MAY BE REQUIRED TO
BE RENEWED. THE CORPORATION AND ANY TRANSFER AGENT SHALL BE ENTITLED TO RELY  ON
ANY  AND  ALL INFORMATION  CONCERNING  BENEFICIAL OWNERSHIP  OF  THE OUTSTANDING
SHARES OF COMMON  STOCK COMING TO  THEIR ATTENTION  FROM ANY SOURCE  AND IN  ANY
MANNER   REASONABLY   DEEMED  BY   THEM  TO   BE   RELIABLE,  BUT   NEITHER  THE

                                       17
<PAGE>
CORPORATION NOR ANY  TRANSFER AGENT SHALL  BE CHARGED WITH  ANY OTHER  KNOWLEDGE
CONCERNING THE BENEFICIAL OWNERSHIP OF OUTSTANDING SHARES OF COMMON STOCK.

   (VI)  IN THE EVENT OF  ANY STOCK SPLIT OR STOCK  DIVIDEND WITH RESPECT TO THE
OUTSTANDING SHARES  OF COMMON  STOCK, EACH  SHARE OF  COMMON STOCK  ACQUIRED  BY
REASON OF SUCH SPLIT OR DIVIDEND SHALL BE DEEMED TO HAVE BEEN BENEFICIALLY OWNED
BY  THE SAME PERSON FROM THE SAME DATE  AS THAT ON WHICH BENEFICIAL OWNERSHIP OF
THE OUTSTANDING SHARE  OR SHARES  OF COMMON STOCK,  WITH RESPECT  TO WHICH  SUCH
SHARE OF COMMON STOCK WAS DISTRIBUTED, WAS ACQUIRED.

  (VII)  EACH OUTSTANDING SHARE OF COMMON  STOCK, WHETHER AT ANY PARTICULAR TIME
THE HOLDER THEREOF IS ENTITLED TO EXERCISE FIVE (5) VOTES OR ONE (1) VOTE, SHALL
BE IDENTICAL TO ALL OTHER SHARES OF  COMMON STOCK IN ALL RESPECTS, AND  TOGETHER
THE OUTSTANDING SHARES OF COMMON STOCK SHALL CONSTITUTE A SINGLE CLASS OF SHARES
OF THE CORPORATION.

                                       18
<PAGE>


PROXY                                                                      PROXY
                         CARLISLE COMPANIES INCORPORATED

                    PROXY SOLICITED BY THE BOARD OF DIRECTORS
             FOR THE ANNUAL MEETING OF SHAREHOLDERS - APRIL 20, 1995

STEPHEN P. MUNN AND DENNIS J. HALL, OR ANY OF THEM, EACH WITH THE POWER OF
SUBSTITUTION AND REVOCATION, ARE HEREBY AUTHORIZED TO REPRESENT THE UNDERSIGNED,
WITH ALL POWERS WHICH THE UNDERSIGNED WOULD POSSESS IF PERSONALLY PRESENT, TO
VOTE THE COMMON STOCK OF THE UNDERSIGNED AT THE ANNUAL MEETING OF SHAREHOLDERS
OF CARLISLE COMPANIES INCORPORATED TO BE HELD AT THE COMPANY'S PRINCIPAL OFFICE,
250 SOUTH CLINTON STREET, SUITE 201, SYRACUSE, NEW YORK, AT 12:00 NOON ON
THURSDAY, APRIL 20, 1995, AND AT ANY POSTPONEMENTS OR ADJOURNMENTS OF THAT
MEETING, AS SET FORTH BELOW, AND IN THEIR DISCRETION UPON ANY OTHER BUSINESS
THAT MAY PROPERLY COME BEFORE THE MEETING.

                                        __   CHECK HERE FOR ADDRESS CHANGE.
                                             NEW ADDRESS:
                                             ______________________________
                                             ______________________________
                                             ______________________________

                  (CONTINUED AND TO BE SIGNED ON REVERSE SIDE.)


<PAGE>


                         Carlisle Companies Incorporated
    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY   -


This proxy will be voted as specified or, if no choice is specified, will be
voted FOR the election of the nominees named.


1.   Election of Directors -                         FOR ALL
     Nominees: Donald G. Calder,   FOR  WITHHELD     (Except those whose names
     Dennis J. Hall and Eriberto   \ \     \ \   \ \  are written on the line
     R. Scocimara                                     provided below.)

                                                      _________________________

                                             Please sign exactly as your name
                                             appears.  If acting as attorney,
                                             executor, trustee, or in
                                             representative capacity, sign name
                                             and indicate title.


                                             Dated:______________________, 1995


                                             Signature(s) _____________________

                                             __________________________________
                                             Please vote, sign, date and return
                                             this proxy card promptly using the
                                             enclosed envelope.


<PAGE>


                         Carlisle Companies Incorporated
    PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY   -


This proxy will be voted as specified or, if no choice is specified, will be
voted FOR the election of the nominees named.


1.   Election of Directors -                          FOR ALL
     Nominees: Donald G. Calder,   FOR  WITHHELD      (Except those whose names
     Dennis J. Hall and Eriberto   \ \     \ \    \ \ are written on the line
     R. Scocimara                                     provided below.)


                                                      _________________________
                                                         VOTING CONFIRMATION

                                       Please provide the number of shares
                                       beneficially owned for each category as
                                       of February 21, 1995.

                                       _____ shares beneficially owned BEFORE
                                       February 21, 1991 entitled to five votes
                                       each.

                                       _____ shares beneficially owned AFTER
                                       February 20, 1991 entitled to one vote
                                       each.
                                       If no confirmation is provided, all
                                       shares will be entitled to one vote each.

                                       Please sign exactly as your name
                                       appears.  If acting as attorney,
                                       executor, trustee, or in
                                       representative capacity, sign name
                                       and indicate title.


                                       Dated:_________________________, 1995

                                       Signature(s) ________________________

                                       _____________________________________
                                       Please vote, sign, date and return this
                                       proxy card promptly using the enclosed
                                       envelope.




<PAGE>


                         TIME-PHASED VOTING INSTRUCTIONS

                         CARLISLE COMPANIES INCORPORATED

                      Voting Procedures - Beneficial Owners
                 Common Stock of Carlisle Companies Incorporated

TO ALL BANKS, BROKERS AND NOMINEES:

     Carlisle Companies Incorporated ("Carlisle") shareholders who were holders
of record on February 21, 1995 and who acquired Carlisle Common Stock before
February 21, 1991, will be entitled to cast five votes per share at the Annual
Meeting to be held on April 20, 1995.  Those holders of record who acquired
their shares after February 20, 1991 are, with certain exceptions, entitled to
cast one vote per share on the Common Stock they own.

     To enable Carlisle to tabulate the voting by beneficial owners of Common
Stock held in your name, a special proxy has been devised for use in tabulating
the number of shares entitled to five votes each and one vote each.  On this
card, the beneficial owner must confirm the numbers of five-vote shares and
one-vote shares, respectively, he is entitled to vote, and by the same
signature, gives instructions as to the voting of those shares. ALL UNINSTRUCTED
SHARES WILL BE VOTED UNDER THE 10-DAY RULE.  ALL SHARES WHERE BENEFICIAL
OWNERSHIP IS NOT CONFIRMED, WHETHER INSTRUCTED OR NOT, WILL BE LISTED AS
ONE-VOTE SHARES. THIS IS NOT TO BE REGARDED AS A NON-ROUTINE VOTE MERELY
BECAUSE OF THE NATURE OF THE VOTING RIGHTS OF THE COMMON STOCK. The
confirmation of beneficial ownership is as follows:

                               VOTING CONFIRMATION

Please provide the number of shares beneficially owned for each category as of
February 21, 1995.

     _____     shares beneficially owned BEFORE February 21,1991 entitled to
               five votes each.

     _____     shares beneficially owned and acquired AFTER February 20, 1991
               entitled to one vote each.

     If no confirmation is provided, it will be deemed that beneficial
ownership of all shares voted will be entitled to one vote each.

     YOU DO NOT HAVE TO TABULATE VOTES.  Only record the number of shares shown
on the "Vote Confirmation" Section of the Proxy Card.  If no shares are
reported on the Proxy Card, record the shares for tabulation purposes as
having been acquired AFTER February 20, 1991.

     IF YOU ARE A BROKER, DO NOT CONFIRM SHARES.  Only the beneficial owner
confirms shares in each voting category shown on the Proxy Card.

     IF YOU ARE A BANK, YOU MAY WISH TO FOLLOW YOUR USUAL PROCEDURES AND
FURNISH THE PROXY CARD TO THE BENEFICIAL OWNER.  The beneficial owner will
vote his beneficial ownership including the completion of the information
required by the "Vote Confirmation."  The beneficial owner may return the
Proxy Card either to you or to Carlisle Companies Incorporated c/o Harris
Trust and Savings Bank, P.O. Box A-3800, Chicago, Illinois 60690-9972.

March 7, 1995


<PAGE>


     Unless otherwise specified below, this Proxy will be voted FOR the
election as Directors of the nominees listed below.

                         CARLISLE COMPANIES INCORPORATED
             THIS PROXY FOR THE 1995 ANNUAL MEETING OF STOCKHOLDERS
                IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

     At the Annual Meeting of Stockholders of Carlisle Companies Incorporated
to be held on April 20, 1995, at 12 noon at the offices of the Company, 250
South Clinton Street; Suite 201, Syracuse, New York and all adjournments
thereof, Stephen P. Munn and Dennis J. Hall, and each of them, are authorized
to represent me and vote my shares on the following:

ITEM

     1.   The election of three (3) Directors.  The nominees are:
          Donald G. Calder, Dennis J. Hall and Eriberto R. Scocimara

     2.   Any other matter properly brought before this meeting.
(INSTRUCTION:  In the table below indicate the number of shares voted FOR,
AGAINST or ABSTAIN as to each nominee for Director)

                                  SHARES BENEFICIALLY OWNED BEFORE FEBRUARY 21,
                                         1991.  (POST NUMBER OF  SHARES,
                                                NOT NUMBER OF VOTES)
                                  ---------------------------------------------

                                            FOR       AGAINST   ABSTAIN
1. DIRECTORS
DONALD G. CALDER ...........                _______   _______   _______
DENNIS J. HALL .............                _______   _______   _______
ERIBERTO R. SCOCIMARA ......                _______   _______   _______


                                      SHARES BENEFICIALLY OWNED AND ACQUIRED
                                      AFTER FEBRUARY 20, 1991 (POST NUMBER OF
                                           SHARES, NOT NUMBER OF VOTES)
                                      ----------------------------------------

                                             FOR       AGAINST   ABSTAIN

1. DIRECTORS
DONALD G. CALDER ...........                 _______   _______   _______
DENNIS J. HALL .............                 _______   _______   _______
ERIBERTO R. SCOCIMARA ......                 _______   _______   _______

                                              POST ONLY RECORD POSITION:
                                                DO NOT TABULATE VOTES


                                      DATED ____________________________, 1995

                                      ________________________________________

                                      ________________________________________

         "ADDRESS LABEL"              SIGNATURE OF STOCKHOLDER
                                      PLEASE SIGN YOUR NAME AS IT APPEARS ON
                                      THE PROXY. IN CASE OF MULTIPLE OR JOINT
                                      OWNERSHIP, ALL SHOULD SIGN. WHEN SIGNING
                                      AS ATTORNEY, EXECUTOR, ADMINISTRATOR,
                                      TRUSTEE OR GUARDIAN, GIVE FULL TITLE AS
                                      SUCH.






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