CARLISLE COMPANIES INC
DEF 14A, 1996-03-20
FABRICATED RUBBER PRODUCTS, NEC
Previous: MORGAN STANLEY GROUP INC /DE/, 424B3, 1996-03-20
Next: NATIONS FUND INC, 497, 1996-03-20



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant / /
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                          Carlisle Companies Incorporated
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                     [LOGO]
 
                        CARLISLE COMPANIES INCORPORATED
                      250 SOUTH CLINTON STREET, SUITE 201
                         SYRACUSE, NEW YORK 13202-1258
                                 (315) 474-2500
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
                             ---------------------
 
    The  1996 Annual Meeting of  Shareholders of Carlisle Companies Incorporated
(the "Company") will be held  at the offices of  the Company, 250 South  Clinton
Street,  Suite 201, Syracuse, New York on Monday, April 22, 1996, 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 26,  1996
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
 
                                          STEVEN J. FORD
                                          SECRETARY
Syracuse, New York
March 15, 1996
<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  facsimile, 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 connection  therewith. Proxies may be  revoked at any  time
prior  to voting. See "Voting by Proxy and Confirmation of Beneficial Ownership"
beginning on page 13.
 
    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  1995 Annual Report, were mailed to shareholders on or about March 15, 1996.
Upon 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  1995 Annual  Report on  Form 10-K  filed with  the Securities  and Exchange
Commission.
 
                               VOTING SECURITIES
 
    At the close of business on  December 31, 1995, the Company had  outstanding
15,318,838  shares of  Common Stock of  which 15,315,042 shares  are entitled to
vote. The remaining 3,796 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's Common
Stock issued pursuant to the exchange  before the February 26, 1996 record  date
will be entitled to vote at the Annual Meeting.
 
    The  Company's  Restated  Certificate of  Incorporation  provides  that each
person who received 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 Annual  Meeting.  See  "Voting  by  Proxy  and  Confirmation  of  Beneficial
Ownership"  beginning  on page  13.  In addition  to  the shares  outstanding on
December 31, 1995, holders  of shares issued from  the treasury, other than  for
the exercise of stock options, before the close of business on February 26, 1996
(the  record date  for determining shareholders  entitled to vote  at the Annual
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 certain information  as of  December 31, 1995
with respect to  any person who  is known to  the Company to  be the  beneficial
owner of more than five percent of the Company's Common Stock, the only class of
the Company's voting securities. As defined in Securities
 
                                       1
<PAGE>
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>
FMR Corp. .................................................................  1,213,500(a)                7.92
 82 Devonshire Street
 Boston, MA 02109
Ms. Magalen O. Bryant .....................................................    840,749(b)(c)             5.49
 c/o Carlisle Companies
 Incorporated
 250 S. Clinton St., Suite 201
 Syracuse, NY 13202
Mr. George L. Ohrstrom, Jr. ...............................................  1,112,422(b)(c)(f)(j)       7.26
 c/o Carlisle Companies
 Incorporated
 250 S. Clinton St., Suite 201
 Syracuse, NY 13202
</TABLE>
 
B.  NOMINEES, DIRECTORS AND OFFICERS
 
    The  following  table  provides  information as  of  December  31,  1995, 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 executive 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..........................................................    840,749(b)(c)              5.49
Donald G. Calder...........................................................      7,453(d)                  .05
                                                                                                     less than
Paul J. Choquette, Jr......................................................      1,430                     .01
                                                                                                     less than
Henry J. Forrest...........................................................        629                     .01
Dennis J. Hall.............................................................    156,619(h)(i)              1.01
Peter L.A. Jamieson........................................................     --                      --
Dr. Peter F. Krogh.........................................................     --                      --
Stephen P. Munn............................................................    564,116(e)(f)(h)(i)        3.63
George L. Ohrstrom, Jr.....................................................  1,112,422(b)(c)(f)(j)        7.26
Eriberto R. Scocimara......................................................      5,017(g)                  .03
David G. Thomas............................................................      7,548                     .05
Scott C. Selbach...........................................................     33,389(h)(i)               .22
John S. Barsanti...........................................................     24,400(h)(i)               .16
James B. Pineau............................................................     25,449(h)(i)               .17
John W. Altmeyer...........................................................     28,056(h)(i)               .18
Steven J. Ford.............................................................      2,500(i)                  .02
17 Directors and current executive officers as a group.....................  2,077,118(h)(i)             13.18
</TABLE>
 
- ------------------------
(a) The  shares are  held in various  fiduciary capacities.  The shareholder has
    shared voting and/or dispositive powers with respect to all shares.
 
(b) Includes 285,696 shares  (1.86%) 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.
 
                                       2
<PAGE>
(c) Includes 201,600 shares (1.32%)  held by the  Ohrstrom Foundation, of  which
    Mrs.  Bryant  and Mr.  Ohrstrom are  co-trustees. Each  disclaims beneficial
    ownership of these shares.
 
(d) 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.
 
(e) Includes 2,600 shares held by Mr. Munn's wife. Mr. Munn disclaims beneficial
    ownership of these shares.
 
(f) Includes  245,696 shares  (1.60%) 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.
 
(g) Includes  1,000 shares held by Mr. Scocimara's wife. Mr. Scocimara disclaims
    beneficial ownership of these shares.
 
(h) Includes shares allocated to  the accounts of  the following named  officers
    participating  in the Company's  Employee Incentive Savings  Plan; Mr. Munn,
    1,713 shares;  Mr.  Hall,  1,619  shares; Mr.  Selbach,  1,418  shares;  Mr.
    Altmeyer,  1,056 shares; Mr. Barsanti, 700 shares; Mr. Pineau, 1,349 shares.
    Each participant in the Plan  has the right to  direct the voting of  shares
    allocated  to his account.  Shares are held  by the trustee  of the Employee
    Incentive Savings Plan in a  commingled trust fund with beneficial  interest
    allocated to each participant's account.
 
(i) 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, 223,500  shares; Mr. Hall,
    125,000 shares; Mr. Selbach, 23,667 shares; Mr. Barsanti, 22,000 shares; Mr.
    Pineau, 21,000 shares; Mr. Altmeyer, 20,000 shares; Mr. Ford, 2,500  shares;
    and other executive officers, 333 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.
 
(j) Includes  4,400  shares (less  than  .01%) held  by  various trusts  for the
    benefit of Mr. Ohrstrom's children as to which Mr. Ohrstrom is a co-trustee.
    Mr. Ohrstrom disclaims beneficial ownership of these shares.
 
                               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 Annual Meeting three (3)  Directors are to be elected. The  Directors
will be elected to serve for a three-year term until the 1999 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 13.)  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,       PERIOD OF SERVICE
              NAME                    AGE                     AND OTHER DIRECTORSHIPS                   AS DIRECTOR (A)
- --------------------------------      ---      ------------------------------------------------------  -----------------
<S>                               <C>          <C>                                                     <C>
Henry J. Forrest                          62   Past Director, President and Chief Operating Officer    August, 1993 to
                                                of Inter-City Products Corporation, a manufacturer of   date
                                                air conditioning products. Member of Audit and
                                                Pension and Benefits Committees of the Company.
Peter L.A. Jamieson                       57   Director of Robert Fleming Holdings Limited, a United   January, 1996 to
                                                Kingdom investment banking firm. Deputy Chairman of     date
                                                Robert Fleming & Co. Limited. Director of Jardine
                                                Fleming Group Limited, Scottish Amicable Life
                                                Assurance Society, Kleinwort Overseas Investment
                                                Trust and Jardine Strategic Holdings Ltd.
Dr. Peter F. Krogh                        59   Dean Emeritus and Distinguished Professor, School of    May, 1995 to date
                                                Foreign Service, Georgetown University. Trustee,
                                                Winthrop Focus Funds-Wood, Struthers and Winthrop.
                                                Member of Audit 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,       PERIOD OF SERVICE
              NAME                    AGE                     AND OTHER DIRECTORSHIPS                   AS DIRECTOR (A)
- --------------------------------      ---      ------------------------------------------------------  -----------------
<S>                               <C>          <C>                                                     <C>
Magalen O. Bryant (b)                     67   Investor in various corporations. Director of Dover     April, 1978 to
                                                Corporation and O'Sullivan Corporation. Member of the   date
                                                Audit and Pension and Benefits Committees of the
                                                Company.
Donald G. Calder                          58   Member of firm of G. L. Ohrstrom & Co., a private       December, 1984 to
                                                investment firm. Director of Central Securities         date
                                                Corporation, Roper Industries, Inc., Harrow
                                                Industries, Inc. and Brown-Forman Corporation. Member
                                                of Executive and Audit Committees of the Company.
Paul J. Choquette, Jr.                    57   President of Gilbane Building Company. Chairman of      April, 1991 to
                                                Gilbane Properties, Inc., a real estate development     date
                                                and management company. Director of Fleet Financial
                                                Group, Inc. and Eastern Utilities Associates.
                                                Chairman of the Audit Committee and member of the
                                                Pension and Benefits Committee of the Company.
</TABLE>
 
                                       4
<PAGE>
<TABLE>
<CAPTION>
                                                   POSITIONS WITH COMPANY, PRINCIPAL OCCUPATION,       PERIOD OF SERVICE
              NAME                    AGE                     AND OTHER DIRECTORSHIPS                   AS DIRECTOR (A)
- --------------------------------      ---      ------------------------------------------------------  -----------------
<S>                               <C>          <C>                                                     <C>
Dennis J. Hall                            54   President, since February, 1995, and Executive Vice     February, 1995 to
                                                President, Treasurer and Chief Financial Officer,       date
                                                from August, 1989 to February 1995, of the Company.
Stephen P. Munn                           53   Chief Executive Officer, since September, 1988, and     September, 1988
                                                Chairman of the Board, since January, 1994, and         to date
                                                President from September, 1988 to February, 1995, of
                                                the Company. Director of International Imaging
                                                Materials and O'Sullivan Corporation. Member of Ex-
                                                ecutive Committee of the Company.
George L. Ohrstrom, Jr. (b)               68   Member of firm of G. L. Ohrstrom & Co., a private       April, 1963 to
                                                investment firm. Director of Roper Industries, Inc.     date
                                                and Harrow Industries, Inc. Chairman of Executive and
                                                Compensation Committees of the Company.
Eriberto R. Scocimara                     60   President and Director of Hungarian-American            July, 1970 to
                                                Enterprise Fund. President, 1991-1992, LCS - America,   date
                                                Inc. Director of Quaker Fabric Corporation, Roper
                                                Industries, Inc. and Harrow Industries, Inc. Member
                                                of Executive and Compensation Committees and Chairman
                                                of Pension and Benefits Committee of the Company.
David G. Thomas                           70   Past Chairman of the Fleming Enterprise Investment      November, 1989 to
                                                Trust PLC., a United Kingdom investment trust.          date
                                                Director of Interface, Inc. Member of Audit, Pension
                                                and Benefits and Compensation Committees of the
                                                Company.
</TABLE>
 
- ------------------------
(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.
 
B.  MEETINGS OF THE BOARD AND CERTAIN COMMITTEES; REMUNERATION OF DIRECTORS
 
    During 1995, the Board of Directors  of the Company held five meetings.  The
annual  fee paid to each Director who is  not a member of management is $20,000.
Each Director may elect to receive the entire annual fee in cash or one-half  of
the fee in cash and the other half in shares of Common Stock of the Company with
a  market value equal to that amount. The  fee paid to a Director for each Board
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 1995,  the
Executive  Committee met  three times.  Each member  of the  Executive Committee
(other than Mr. Munn, the Company's Chief Executive Officer) receives an  annual
fee  of $15,000;  the Chairman  of the Committee  receives an  additional fee of
$8,000. In addition, each 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  the
auditors the plan and results of the
 
                                       5
<PAGE>
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.  During  1995,  the  Audit  Committee  held  four
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  1995, the Compensation  Committee met  twice.
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  1995,  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.
 
    Directors are  occasionally asked  to serve  on special  committees and  are
typically paid $300 for each meeting attended and are paid $1,000 for a visit to
a plant site which may require an overnight stay.
 
    For  1995 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 five years of
service on  the  Board as  a  non-employee  is eligible  to  receive  retirement
benefits  under  the  Program. Upon  retirement  from the  Board,  each eligible
Director will receive monthly  payments equal to  one-twelfth (1/12) 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.  As of  December 31, 1995,  Mr. E.  Douglas Kenna, Mrs.
Allen Ohrstrom (surviving spouse of Mr.  Ricard R. Ohrstrom) and Mr. Erskine  H.
White, Jr. were eligible to receive benefits under the Program.
 
                                       6
<PAGE>
                       COMPENSATION OF EXECUTIVE OFFICERS
 
A.  SUMMARY COMPENSATION TABLE
 
    The  following table discloses compensation received during the three fiscal
years ended December 31,  1993-1995 by Mr. Munn,  the Company's Chief  Executive
Officer,  and by each of the four  remaining most highly paid executive officers
who were  serving  as  executive officers  at  the  end of  1995.  In  addition,
information  is provided for John S. Barsanti  and James B. Pineau, each of whom
served as an  executive officer  of the  Company during  a portion  of the  1995
fiscal year:
 
<TABLE>
<CAPTION>
                                                                                       LONG TERM COMPENSATION
                                                                                 -----------------------------------
                                                       ANNUAL COMPENSATION (1)     SECURITIES
                                                       ------------------------    UNDERLYING         ALL OTHER
NAME AND PRINCIPAL POSITION                   YEAR     SALARY ($)    BONUS ($)   OPTIONS (#)(3)  COMPENSATION ($)(2)
- ------------------------------------------  ---------  -----------  -----------  --------------  -------------------
<S>                                         <C>        <C>          <C>          <C>             <C>
Stephen P. Munn ..........................       1995  $   525,000  $   400,000        60,000         $   6,000
 Chairman and Chief                              1994      490,000      375,000        50,000             6,000
 Executive Officer                               1993      425,000      350,000       100,000             9,433
Dennis J. Hall ...........................       1995  $   315,000  $   226,000        30,000         $   6,000
 President                                       1994      300,000      215,000        25,000             6,000
                                                 1993      275,000      200,000        30,000             7,815
Scott C. Selbach (4) .....................       1995  $   158,500  $   100,000        10,000         $   6,000
 Vice President,                                 1994      145,000       88,000         5,000             6,000
 Europe                                          1993      133,000       70,000         4,000             7,032
John W. Altmeyer .........................       1995  $   118,167  $    75,000         7,500         $   6,000
 Vice President,                                 1994      100,000       56,160         5,000             6,000
 Corporate Development                           1993       89,900       48,366         3,000             4,145
Steven J. Ford (5) .......................       1995  $    61,875  $    45,000         7,500         $       0
 Vice President, Secretary and General
 Counsel
John S. Barsanti .........................       1995  $   138,379  $    73,700         7,500         $   6,000
 Formerly Vice President,                        1994      127,900       74,822         5,000             6,000
 Planning and Administration                     1993      121,800       47,356         4,000             6,572
James B. Pineau ..........................       1995  $   150,497  $    46,200         7,500         $   6,000
 Formerly Vice President                         1994      122,000       62,806         5,000             6,000
 and Controller                                  1993      116,200       41,413         4,000             5,996
</TABLE>
 
- ------------------------
(1) Includes amounts earned in fiscal year.
 
(2) Contribution to the Company 401(k) plan.
 
(3) Common  Stock  of  the  Company. Amounts  in  1993  reflect  adjustments for
    two-for-one stock split on June 1, 1993.
 
(4) Mr. Selbach served as  Vice President, Secretary  and General Counsel  until
    July, 1995 and, thereafter, as Vice President, Europe
 
(5) Mr. Ford was hired as Vice President, Secretary and General Counsel in July,
    1995.
 
                                       7
<PAGE>
B.  STOCK OPTION GRANTS IN 1995
 
    The  following table discloses information on  stock option grants in fiscal
1995 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>
                                 INDIVIDUAL GRANTS
- -----------------------------------------------------------------------------------      POTENTIAL PRE-TAX (2)
                              NUMBER OF                                               REALIZABLE VALUE AT ASSUMED
                             SECURITIES     % OF TOTAL                                ANNUAL RATES OF STOCK PRICE
                             UNDERLYING   OPTIONS GRANTED   EXERCISE                  APPRECIATION FOR OPTION TERM
                               OPTIONS     TO EMPLOYEES       PRICE     EXPIRATION   ------------------------------
NAME                         GRANTED (#)  IN FISCAL YEAR     ($/SH)      DATE (1)          5%             10%
- ---------------------------  -----------  ---------------  -----------  -----------  --------------  --------------
<S>                          <C>          <C>              <C>          <C>          <C>             <C>
Stephen P. Munn............      60,000           27.1      $   34.63      1/31/05   $    1,309,014  $    3,303,702
Dennis J. Hall.............      30,000           13.6          34.63      1/31/05          654,507       1,651,851
Scott C. Selbach...........      10,000            4.5          34.63      1/31/05          218,169         550,617
John W. Altmeyer...........       7,500            3.4          34.63      1/31/05          163,627         412,963
Steven J. Ford.............       7,500            3.4          39.25      7/11/05          185,456         468,056
John S. Barsanti...........       7,500            3.4          34.63      1/31/05          163,627         412,963
James B. Pineau............       7,500            3.4          34.63      1/31/05          163,627         412,963
All Optionees and
 Restricted Share
 Recipients as a Group
 (3).......................                                                               5,321,832      13,431,293
All Shareholders as a Group
 (3).......................                                                             329,886,080     832,569,630
</TABLE>
 
- ------------------------
(1) Options are exercisable, in the case of Mr. Ford, 33.3% on 7/12/95; 33.3% on
    7/12/96 and the balance on 7/12/97 and thereafter, cumulatively, through the
    expiration date, and, in the case of the other executive officers, 33.3%  on
    2/1/95;   33.3%  on  2/1/96  and  the  balance  on  2/1/97  and  thereafter,
    cumulatively, through  the expiration  date. In  addition, the  options  are
    immediately exercisable upon a Change in Control.
 
(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.
 
C.  AGGREGATED OPTION EXERCISES IN 1995 AND YEAR END VALUES
 
    The  following  table discloses  information  on stock  option  exercises in
fiscal 1995 by  the named  executive officers and  the value  of each  officer's
unexercised stock options on December 31, 1995.
 
<TABLE>
<CAPTION>
                                        SHARES       PRE-TAX (1)
                                     ACQUIRED ON        VALUE
NAME                                 EXERCISE (#)  REALIZED ($)(2)         NUMBER OF SECURITIES           PRE-TAX (1) VALUE OF
- -----------------------------------  ------------  ----------------       UNDERLYING UNEXERCISED       UNEXERCISED, IN-THE-MONEY
                                                                          OPTIONS AT FISCAL YEAR         OPTIONS AT FISCAL YEAR
                                                                                 END (#)                       END ($)(3)
                                                                        --------------------------     --------------------------
                                                                        EXERCISABLE/UNEXERCISABLE      EXERCISABLE/UNEXERCISABLE
<S>                                  <C>           <C>                  <C>           <C>              <C>           <C>
Stephen P. Munn....................       50,700   $     1,187,186          186,833        56,667      $  2,582,433  $    327,719
Dennis J. Hall.....................       20,000           428,800          106,667        28,333         1,753,309       163,856
Scott C. Selbach...................        4,000            90,280           18,666         8,334           278,457        48,096
John W. Altmeyer...................        4,000            86,510           15,833         6,667           234,552        38,519
Steven J. Ford.....................            0                 0            2,500         5,000             2,813         5,625
John S. Barsanti...................            0                 0           17,833         6,667           271,672        38,519
James B. Pineau....................        4,000            90,280           16,833         6,667           250,297        38,519
</TABLE>
 
- ------------------------
(1) Prior to applicable federal, state and other taxes.
 
                                       8
<PAGE>
(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 $40.375 as of December 31, 1995.
 
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.............................  $    30,648  $    40,864  $    51,080  $    61,295  $    71,511
  200,000.............................       41,898       55,864       69,830       83,795       97,761
  250,000.............................       53,148       70,864       88,580      106,295      124,011
  300,000.............................       64,398       85,864      107,330      128,795      150,261
  350,000.............................       75,648      100,864      126,080      151,295      176,511
  400,000.............................       86,898      115,864      144,830      173,795      202,761
  450,000.............................       98,148      130,864      163,580      196,295      229,011
  500,000.............................      109,398      145,864      182,330      218,795      255,261
  550,000.............................      120,648      160,864      201,080      241,295      281,511
  600,000.............................      131,898      175,864      219,830      263,795      307,761
  650,000.............................      143,148      190,864      238,580      286,295      334,011
  700,000.............................      154,398      205,864      257,330      308,795      360,261
  750,000.............................      165,648      220,864      276,080      331,295      386,511
  800,000.............................      176,898      235,864      294,830      353,795      412,761
  850,000.............................      188,148      250,864      313,580      376,295      439,011
  900,000.............................      199,398      265,864      332,330      398,795      465,261
  950,000.............................      210,648      280,864      351,080      421,295      491,511
 1,000,000............................      221,898      295,864      369,830      443,795      517,761
 1,050,000............................      233,148      310,864      388,580      466,295      544,011
 1,100,000............................      244,398      325,864      407,330      488,795      570,261
 1,150,000............................      255,648      340,864      426,080      511,295      596,511
 1,200,000............................      266,898      355,864      444,830      533,795      622,761
</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,  1995, the full  years of credited
service under the plans for each  of the following individuals were as  follows:
Mr.  Munn, 6  years; Mr. Hall,  5 years; Mr.  Selbach, 5 years;  Mr. Altmeyer, 5
years; Mr. Ford, 0 years, Mr. Barsanti, 4 years; and Mr. Pineau, 5 years.
 
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 (defined  generally as an  acquisition of 20%  or more of the
outstanding voting shares or a change in a majority of the Board of  Directors),
voluntarily  leave the employ of the Company until a third person has terminated
his or its efforts to  effect a Change of Control  or until a Change of  Control
has occurred.
 
                                       9
<PAGE>
    In  the event of  a termination of the  individual's employment within three
years of  a  Change  of 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. Altmeyer, Mr. Ford,  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, assuming  reinvestment  of dividends,  for  the Company,  the  S&P  500
Composite Index and the Russell 2000 Index.
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
           CARLISLE    S&P 500   RUSSELL 2000
<S>        <C>        <C>        <C>
1990          100.00     100.00        100.00
1991          142.50     130.50        146.10
1992          167.87     140.55        172.98
1993          246.09     154.60        205.68
1994          272.42     156.61        201.77
1995          307.24     215.34        259.07
</TABLE>
 
G.  REPORT OF THE COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION
 
    The  policies of the Compensation Committee of the Board of Directors of the
Company 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.
 
                                       10
<PAGE>
    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 officer's 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 and stock price, acquisitions,
strategic accomplishments 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  to 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  1995 (including bonus compensation paid in 1996), the Committee reviewed and
measured each executive's individual 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 1995  Annual  Report to
Shareholders. The Compensation  Committee found, as  reflected in the  financial
statements  of  the Company  for the  year  ending December  31, 1995,  that the
Company performed  favorably in  1995 against  prior year  sales (up  19%),  net
earnings  (up 24%), net earnings per share  (up 23%) and stock price (up 11.8%).
The Company also  performed favorably  against its critical  success factors  as
outlined  in  the  1995  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
 
                                       11
<PAGE>
forth  above. While the Committee included in Mr. Munn's performance measurement
a comparative review  of Company financial  figures and ratios,  which 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.  Total  return in  shareholder  value  approximated 12.8
percent for fiscal year 1995 and  exceeded 207 percent for the five-year  period
ending  on  December  31, 1995.  In  addition,  the total  market  value  of the
Company's outstanding  stock increased  over $61  million in  fiscal year  1995.
Quarterly dividends increased over 10.5 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
 
                                       12
<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 was recommended by the Audit Committee to audit the accounts
of the Company and its subsidiaries for  the years ending December 31, 1995  and
1996.  One or  more representatives  of Arthur Andersen  LLP are  expected to be
present at  the Annual  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  interim  period  preceding   March  4,  1994,  there  were   no
disagreements  with KPMG Peat Marwick LLP on any matter of accounting principles
or practices, financial  statement disclosure, auditing  scope or procedure,  or
any other reportable events.
 
                     SHAREHOLDER PROPOSALS FOR PRESENTATION
                           AT THE 1997 ANNUAL MEETING
 
    If   a  shareholder  of  the  Company  wishes  to  present  a  proposal  for
consideration for inclusion in the Proxy Statement for the 1997 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  11, 1996. 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 Annual Meeting, please
complete, sign, and return the enclosed Proxy Card 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 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 by attending the Annual Meeting and voting in person.
 
    The number of votes that  each shareholder will be  entitled to cast at  the
Annual  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.
 
    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
owned as of February 26, 1996, were beneficially owned before February 26, 1992,
entitling  such shareholder to five votes per  share, and how many were acquired
after February 25, 1992, 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  25,
1992,  and the  shareholder will be  entitled to one  vote for each  share. If a
shareholder provides  incorrect  information,  he or  she  may  provide  correct
information  at any time at least three (3) business days prior to the voting of
his or her shares at the Annual Meeting.
 
    Proxy Cards are being  furnished to shareholders of  record on February  26,
1996  whose  shares of  Common  Stock on  the records  of  the Company  show the
following:
 
        (i) that such shareholder had beneficial ownership of such shares before
    February 26,  1992, 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 25, 1992,  thus entitling  such shareholder  to one  vote for  each
    share; or
 
                                       13
<PAGE>
       (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 or  she 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 the 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.  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 Treasurer  of  the  Company, in  his  or  her 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  or  she  may  require such
additional evidence and, until it is provided in form and substance satisfactory
to him or  her, 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 (3) 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 Annual  Meeting.
Directors  are elected  by a  plurality of  the votes  of the  shares present in
person or represented by proxy at the Annual Meeting and entitled to vote.
 
    Election of Directors shall be by ballot whenever requested by a majority of
the persons entitled to vote  and present at the  Annual Meeting, but unless  so
requested, may be held in any way approved at the Annual Meeting.
 
    All  proxies will be voted,  if no contrary instruction  is indicated on the
Proxy Card, for the election as Directors of the persons nominated by the  Board
of Directors of the Company.
 
                                       14
<PAGE>
    All  shares of Common Stock in the Company's Employee Incentive Savings Plan
that have been allocated to the account  of a participant for which the  Trustee
receives   voting  instructions   will  be   voted  in   accordance  with  those
instructions. All  Common Stock  that has  been allocated  to the  account of  a
participant  for which the Trustee has not received voting instructions, and any
shares which have not been allocated to account of a participant, 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 at the  Annual Meeting. Should  any further business  come before  the
Annual  Meeting or  any adjourned  meeting, it is  the intention  of the proxies
named in the enclosed Proxy Card to vote according to their best judgment.
 
                                          By Order of the Board of Directors
 
                                          Steven J. Ford,
                                          SECRETARY
Dated: March 15, 1996
 
                                       15
<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,
 
                                       16
<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 PROVISIONS 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
 
                                       17
<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
CHANGES  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
 
                                       18
<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.
 
                                       19
<PAGE>
PROXY                                                                      PROXY
                         CARLISLE COMPANIES INCORPORATED

                    Proxy Solicited By The Board Of Directors
             For The Annual Meeting of Shareholders - April 22, 1996

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
Monday, April 22, 1996, 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   /x/


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 -
     Nominees: Henry J. Forrest,
     Dr. Peter F. Krogh and
     Peter L.A. Jamieson

     FOR                      / /

     WITHHELD                 / /

     FOR ALL
     (Except those whose names are written on the line 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: ___________________________, 1996



                                        Signature(s) ___________________________

                                        ________________________________________
                                        Please vote, sign, date and return this
                                        proxy card promptly using the enclosed
                                        envelope.
<PAGE>
PROXY                                                                      PROXY
                         CARLISLE COMPANIES INCORPORATED

                    Proxy Solicited By The Board Of Directors
             For The Annual Meeting of Shareholders - April 22, 1996

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
Monday, April 22, 1996, 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   /x/


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 -
     Nominees: Henry J. Forrest,
     Dr. Peter F. Krogh and
     Peter L.A. Jamieson

     FOR                 / /

     WITHHELD            / /
     FOR ALL
     (Except those whose names are written on the line provided below)
                         / /       ________________________________________

                                   VOTING CONFIRMATION

                                   Please provide the number of shares
                                   beneficially owned for each category as
                                   of February 26, 1996.

                                   _____ shares beneficially owned BEFORE
                                   February 26, 1992 entitled to five votes
                                   each.

                                   _____ shares beneficially owned AFTER
                                   February 25, 1992 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: ___________________________, 1996


                                   Signature(s) ___________________________
                                   ________________________________________
                                   Please vote, sign, date and return this proxy
                                   card promptly using the enclosed envelope.

<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 1996 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 Monday, April 22, 1996, at 12:00 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:
               Henry J. Forrest, Dr. Peter F. Krogh and Peter L.A. Jamieson

     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  26,
                                    1992.  (POST NUMBER OF  SHARES,
                                        NOT NUMBER OF VOTES)
                              -----------------------------------------------
                              FOR            AGAINST        ABSTAIN
                              ---            -------        -------
1. DIRECTORS
HENRY J. FORREST ....         _______        _______        _______
DR. PETER F. KROGH ..         _______        _______        _______
PETER L.A. JAMIESON .         _______        _______        _______


                                 SHARES BENEFICIALLY OWNED AND ACQUIRED
                              AFTER FEBRUARY 25, 1992 (POST NUMBER OF SHARES,
                                          NOT NUMBER OF VOTES)
                              -----------------------------------------------
                              FOR            AGAINST        ABSTAIN
                              ---            -------        -------
1. DIRECTORS
HENRY J. FORREST ....         _______        _______        _______
DR. PETER F. KROGH ..         _______        _______        _______
PETER L.A. JAMIESON .         _______        _______        _______

                                        POST ONLY RECORD POSITION:
                                          DO NOT TABULATE VOTES


                                 DATED _________________________________, 1996
                                       ________________________________________
                                       ________________________________________
      "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, ADMIN-
                              ISTRATOR, TRUSTEE OR GUARDIAN, GIVE FULL TITLE AS
                              SUCH.
<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 26, 1996 and who acquired Carlisle Common Stock before
February 26, 1992, will be entitled to cast five votes per share at the Annual
Meeting to be held on April 22, 1996.  Those holders of record who acquired
their shares after February 25, 1992 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 26, 1996.

     _____     shares beneficially owned BEFORE February 26, 1992 entitled to
               five votes each.

     _____     shares beneficially owned and acquired AFTER February 25, 1992
               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 25, 1992.

     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 60690-9608.

March 15, 1996


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