AIRGAS INC
DEF 14A, 1999-07-01
CHEMICALS & ALLIED PRODUCTS
Previous: PHP HEALTHCARE CORP, 8-K, 1999-07-01
Next: CHESWICK INVESTMENT CO INC, 13F-HR, 1999-07-01




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

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934 (Amendment No. ___)

Filed by the Registrant [X]
Filed by a Party other than the Registrant [  ]

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

                                  AIRGAS, INC.
                (Name of Registrant as Specified In Its Charter)

                           Nancy D. Weisberg, Esquire
                           MCCAUSLAND, KEEN & BUCKMAN
                                  Radnor Court
                    259 North Radnor-Chester Road, Suite 160
                         Radnor, Pennsylvania 19087-5240
                                 (610) 341-1000

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)

Payment of Filing Fee (check the appropriate box):
[X]  No fee required
[ ]  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 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] AIRGAS









                                       Radnor Court
                                       259 North Radnor-Chester Road, Suite 100
                                       Radnor, Pennsylvania 19087-5283




                                       July 2, 1999



TO OUR STOCKHOLDERS:

     You are cordially  invited to attend the Annual Meeting of  Stockholders to
be held on Monday,  August 2, 1999, at 2.00 p.m.,  Eastern Daylight Time, at the
Company's offices at 259 North Radnor-Chester Road, Radnor, Pennsylvania 19087.

     The accompanying Notice of Meeting and Proxy Statement describe the matters
to be acted upon  during the Annual  Meeting.  You are  welcome to present  your
views on these items and other  subjects  related to the  Company's  operations.
Your participation in the activities of the Company is important,  regardless of
the number of shares you hold.

     To ensure that your shares are represented at the Annual  Meeting,  whether
or not you are able to attend,  please complete the enclosed proxy and return it
to us in the postage-paid envelope.

     I hope you will attend the Annual Meeting.


                                        Sincerely,


                                        /s/ Peter McCausland
                                        Peter McCausland
                                        Chairman and Chief Executive Officer


<PAGE>




                                  AIRGAS, INC.

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                 August 2, 1999

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

TO THE STOCKHOLDERS:

     The Annual Meeting of the Stockholders of Airgas,  Inc. (the "Company"),  a
Delaware  corporation,  will be held on Monday,  August 2,  1999,  at 2:00 p.m.,
Eastern  Daylight  Time,  at the Company's  offices at 259 North  Radnor-Chester
Road, Radnor, Pennsylvania 19087, for the following purposes:

     1.   To elect three Directors of the Company.

     2.   To vote upon a  proposal  to ratify the  selection  of KPMG LLP as the
          Company's  independent  auditors  for the fiscal year ending March 31,
          2000.

     3.   To transact such other business as may properly come before the Annual
          Meeting or any adjournments thereof.

     Stockholders  of record  at the  close of  business  on June 7,  1999,  are
entitled to notice of, and to vote at, the Annual  Meeting and any  adjournments
thereof.

     All  stockholders  are  cordially  invited to attend the Annual  Meeting in
person,  but whether or not you plan to attend,  please  promptly sign, date and
mail the enclosed  proxy in the return  envelope.  Returning your proxy does not
deprive  you of the right to attend the Annual  Meeting  and vote your shares in
person.

                                         By Order of the Board of Directors,

                                         /s/ Todd R. Craun
                                         Todd R. Craun, Esq.
                                         Secretary


Radnor, Pennsylvania
July 2, 1999

     The Company's Annual Report for the year ended March 31, 1999,  accompanies
this notice,  but is not  incorporated as part of the proxy statement and is not
to be regarded as part of the proxy solicitation material.


<PAGE>



                                  AIRGAS, INC.

                                 PROXY STATEMENT

     This Proxy  Statement is furnished in connection  with the  solicitation of
proxies  at the  direction  of the  Board of  Directors  of  Airgas,  Inc.  (the
"Company") for use at the Annual Meeting of Stockholders to be held on August 2,
1999.

     Stockholders  of record at the close of business  on June 7, 1999,  will be
entitled  to vote at the Annual  Meeting.  At the close of  business  on June 7,
1999,  72,094,219  shares of the Company's $0.01 par value common stock ("Common
Stock") were  outstanding and entitled to vote. A stockholder is entitled to one
vote for  each  share of  Common  Stock  held by such  stockholder.  This  Proxy
Statement  and the  enclosed  form of proxy  are being  mailed to the  Company's
stockholders on or about July 2, 1999.

     Shares  represented by a proxy in the accompanying  form, unless previously
revoked,  will be voted at the  Meeting if the proxy is  returned to the Company
properly executed and in sufficient time to permit the necessary examination and
tabulation  before a vote is taken.  A proxy may be revoked at any time prior to
its exercise by giving written notice to the Secretary of the Company, by giving
a later dated proxy,  or by voting in person at the meeting.  Mere attendance at
the  Annual  Meeting  will not  revoke  the  proxy.  Any  specific  instructions
indicated  on your proxy will be  followed.  Unless  contrary  instructions  are
given,  your proxy  will be voted FOR each of the  proposals  described  in this
Proxy  Statement  and in the  discretion  of the  proxy  holders  on such  other
business as may properly come before the Annual Meeting.

     Abstentions  are counted as shares present for purposes of determining  the
presence or absence of a quorum for the transaction of business. Brokers holding
shares for  beneficial  owners must vote their shares  according to the specific
instructions  they receive  from the owners.  If specific  instructions  are not
received, brokers may vote these shares in their discretion,  except if they are
precluded from exercising their voting discretion on certain proposals  pursuant
to the rules of the New York Stock Exchange.  In such a case, the broker may not
vote on the proposal absent specific voting  instructions.  This results in what
is known as a "broker  non-vote." A broker non-vote has the effect of a negative
vote when a  majority  of the shares  issued and  outstanding  is  required  for
approval of the  proposal.  A broker  non-vote  has the effect of  reducing  the
number of required  affirmative  votes when a majority of the shares present and
entitled to vote or a majority of the votes cast is required for approval of the
proposal.  The  election of each  nominee for  director  (Proposal 1) requires a
plurality of votes cast.  Brokers have  discretionary  authority to vote on this
proposal.  Ratification  of the selection of the auditors  (Proposal 2) requires
the approval of a majority of the outstanding shares of Common Stock represented
and  entitled to vote at the meeting.  For  purposes of Proposal 2,  abstentions
will have the same effect as a vote against the proposal.  Broker non-votes will
have no  effect on the  approval  of  Proposal  2. The New York  Stock  Exchange
determines  whether  brokers  have  discretionary  authority  to vote on a given
proposal.

     The cost of proxy solicitation, including the cost of reimbursing banks and
brokers for forwarding  proxies and proxy statements to beneficial owners of the
Common  Stock,  will be paid by the Company.  Proxies will be solicited  without
extra  compensation by certain officers and regular  employees of the Company by
mail and, if found to be necessary,  by telephone and personal  interviews.  The
Company has also retained Corporation Investor Communications, Inc. to assist in
the solicitation of proxies at an anticipated fee of $5,000.



<PAGE>


                              ELECTION OF DIRECTORS

     The Bylaws of the Company  presently  provide  that the Board of  Directors
shall  designate  the number of directors  constituting  the Board of Directors,
which shall be no less than seven and no more than thirteen members.  Currently,
that  number  has been  fixed by the Board of  Directors  at nine.  The Board of
Directors  consists of three classes,  with directors of one class to be elected
each year, for terms extending to the annual meeting of stockholders held in the
third year following the year of their election. The three directors whose terms
expire  at the 1999  Annual  Meeting  have  been  nominated  to serve for a term
expiring at the 2002 Annual Meeting.

     The names and  biographical  summaries  of the three  persons who have been
nominated  to stand for  election at the 1999 Annual  Meeting and the  remaining
directors  whose terms are  continuing  until the 2000 or 2001  Annual  Meetings
appear  below.  John A.H.  Shober was  elected by the  stockholders  at the 1996
Annual  Meeting,  Lee M.  Thomas was  appointed  to the Board in August 1998 and
Robert L. Yohe was elected by the  stockholders at the 1997 Annual  Meeting.  Of
the continuing directors,  Robert E. Naylor, Jr. and Rajiv L. Gupta were elected
by the stockholders at the 1997 Annual Meeting,  and W. Thacher Brown,  Frank B.
Foster,  III and Peter  McCausland were elected by the  stockholders at the 1998
Annual  Meeting.  In order to fill the vacancy in the class of  directors  to be
elected at the 1999 Annual  Meeting  created by the retirement in 1998 of Merril
Stott and to allow the  stockholders  to elect three  directors  to the Board of
Directors,  the Board of Directors and Mr. Yohe have  determined  that Mr. Yohe,
who was a member of the class of  directors  to be  elected  at the 2000  Annual
Meeting, become a member of the class to be elected at the 1999 Annual Meeting.

     All  nominees  have  indicated  that they are  willing and able to serve as
directors if elected.  In the event that any nominee should become  unavailable,
the proxy will be voted for the election of any substitute nominee designated by
the Board of Directors or its Nominating and Compensation Committee.

     The Board of Directors recommends that you vote FOR the election of Messrs.
Shober, Thomas and Yohe.

     Set forth below is certain  information  regarding  the three  nominees for
election at the Annual Meeting and the remaining five directors  whose terms are
continuing until the 2000 and 2001 Annual Meetings.

Nominees For Election for Terms Expiring at the 2002 Annual Meeting:

John A.H. Shober         Mr. Shober, age 66, is a private investor and corporate
                         director.  He has  been a  director  of  Penn  Virginia
                         Corporation,  a natural resources company,  since 1978,
                         Vice  Chairman of the Board of  Directors  from 1992 to
                         1996,  and President and Chief  Executive  Officer from
                         1989 to 1992.  Mr.  Shober also serves as Vice Chairman
                         of the Board of  Directors of MIBRAG mbH and a director
                         of Anker Coal  Group,  Inc.,  C&D  Technologies,  Inc.,
                         Ensign  Bickford   Industries,   Inc.,   First  Reserve
                         Corporation,  Hercules,  Inc.,  and is a member  of the
                         Board of Trustees of Eisenhower  Exchange  Fellowships.
                         Mr.  Shober  has served as a  director  of the  Company
                         since 1990.


                                        2

<PAGE>



Lee M. Thomas            Mr.   Thomas,   age   55,   is   the   Executive   Vice
                         President-Paper   and   Chemicals  of   Georgia-Pacific
                         Corporation.  Mr. Thomas has held this and other senior
                         executive positions within Georgia-Pacific  Corporation
                         since 1993.  Prior to that,  he was  Chairman and Chief
                         Executive Officer of Law Companies  Environmental Group
                         Inc. and has held numerous federal and state government
                         positions,   including  with  the  U.S.   Environmental
                         Protection  Agency,  the Federal  Emergency  Management
                         Agency  and  the  Office  of  the   Governor  of  South
                         Carolina.  Mr.  Thomas  also  serves as a member of the
                         Board of Directors of Research Atlanta.  Mr. Thomas has
                         served as a director of the Company since August 1998.

Robert L. Yohe           Mr. Yohe, age 63, is an independent investor, corporate
                         director  and  advisor.  He was Vice  Chairman  of Olin
                         Corporation  and a member  of its  Board  of  Directors
                         until 1994.  Mr.  Yohe is a Director  of Calgon  Carbon
                         Corporation, LaRoche Industries Inc., Marsulex Inc. and
                         The  Middleby  Corporation.  He  also is a  trustee  of
                         Lafayette College. Mr. Yohe has served as a director of
                         the Company since 1994.

Directors Serving for Terms Expiring at the 2000 Annual Meeting:

Robert E. Naylor, Jr.    Mr. Naylor, age 66, retired from Rohm and Haas Company,
                         a specialty  chemical  manufacturer,  in December 1995.
                         For ten  years  prior  to his  retirement,  he had been
                         Group Vice  President  and a director  of Rohm and Haas
                         Company.  Mr.  Naylor has  served as a director  of the
                         Company since 1992.

Rajiv L. Gupta           Mr.  Gupta,  age 53, has been Vice Chairman of Rohm and
                         Haas Company, a specialty chemical manufacturer,  since
                         January  1,  1999.   Prior  to  that,  he  was  a  Vice
                         President,  and  the  director  for the  Asia-  Pacific
                         region,  of Rohm and Haas from 1993 until January 1999.
                         Mr. Gupta was appointed to the Chairman's  Committee of
                         Rohm and Haas in 1996 and is responsible for overseeing
                         Rohm and Haas' electronic chemicals business. Mr. Gupta
                         serves  as  a  member  of  the  Board  of  Trustees  of
                         International  House, as a member of the advisory board
                         of Drexel University School of Business and as a member
                         of the Board of Directors of Technitrol, Inc. Mr. Gupta
                         has served as a director of the Company since 1997.

Directors Serving for Terms Expiring at the 2001 Annual Meeting:

W. Thacher Brown         Mr. Brown, age 51, has been the Chairman, President and
                         a  director  of  1838  Investment  Advisors,  Inc.,  an
                         investment   management   company,   since  July  1988,
                         President of 1838 Investment Advisors Funds since 1995,
                         President of MBIA Asset Management since 1998 and Chief
                         Investment  Officer  of MBIA  Insurance  Company  since
                         1999.  He is a  director  of the  1838  Bond  Debenture
                         Trading Fund Inc., the 1838  Investment  Advisors Funds
                         and The Harleysville Mutual Insurance Company,  and was
                         a  Senior  Vice  President  and a  director  of  Drexel
                         Burnham Lambert  Incorporated  for more than four years
                         prior to 1988.  Mr.  Brown has been a  director  of the
                         Company since 1989.


                                        3

<PAGE>



Frank B. Foster, III     Mr.   Foster,   age  65,  has  been   Chairman  of  DBH
                         Associates,  a venture  capital/consulting  firm, since
                         1987.  He was  President  and  CEO of  Diamond-Bathurst
                         Inc., a publicly-held manufacturer of glass containers,
                         from 1975 until he  founded  DBH.  He also  serves as a
                         director  of  Contour  Packaging,  FinCom  Corporation,
                         Fragrance  Impressions,  Ltd., 1838 Investment Advisors
                         Funds and OAO Technology Solutions, Inc. Mr. Foster has
                         been a director of the Company since 1986.

Peter McCausland         Mr.  McCausland,  age 49,  has been a  Director  of the
                         Company since June 1986,  the Chairman of the Board and
                         Chief Executive  Officer of the Company since May 1987,
                         President from June 1986 to August 1988,  from April 1,
                         1993 to  November  30,  1995 and from  April 1, 1997 to
                         January 1999.  Mr.  McCausland  serves as a director of
                         Hercules, Inc.

Board of Directors and Committees

     The Board of Directors  held six  meetings  during the year ended March 31,
1999. The average  attendance by directors at these meetings was 90 percent.  No
incumbent  director  attended  less than 75 percent of the  aggregate  Board and
Committee meetings they were scheduled to attend.

     The  standing  committees  of the  Board  of  Directors  are  an  Executive
Committee, a Nominating and Compensation Committee and an Audit Committee. These
committees each held four meetings during the year ended March 31, 1999.

     The members of the Executive  Committee are Messrs.  McCausland,  Brown and
Foster.  As authorized by Delaware law and the Company's  Bylaws,  the Executive
Committee  may  exercise  all of the powers of the Board of  Directors  when the
Board is not in  session,  except  that it may not elect  directors  or  appoint
officers, amend the Bylaws, declare dividends,  appoint members of the Executive
Committee,  approve the acquisition of  substantially  all the assets or capital
stock of a  corporation  or business  entity which has annual sales in excess of
20% of the annual  sales of the Company or take any other  action which may only
be taken by the Board.

     The members of the Nominating and Compensation Committee are Messrs. Brown,
Gupta, Thomas, and Yohe. Its responsibilities include the review of compensation
practices  and  corporate  benefit  plans of the  Company,  and the  review  and
recommendation of prospective officers and Board members.

     The members of the Audit Committee are Messrs.  Foster,  Shober and Naylor.
Its duties  include the selection and  recommendation  of  independent  auditors
subject to the approval of the stockholders,  review of the scope and results of
the annual  audit,  review of the adequacy and  effectiveness  of the  Company's
internal  control  structure  and  review of the  organization  and scope of the
Company's internal auditing function.



                                        4

<PAGE>



Compensation of Directors

     Directors who are not employees of the Company are paid an annual  retainer
of $9,000 plus a fee of $1,000 for each Board or Committee meeting attended, and
are  entitled  to  participate  in the 1997  Directors'  Stock  Option Plan (the
"Directors' Plan").

     In  order to  closely  align  the  interests  of  directors  with  those of
stockholders,  a majority of the directors' compensation is in the form of stock
options.  The number of options granted is determined annually by the Nominating
and  Compensation  Committee.  The exercise price of each option is equal to the
fair market value on the date of grant,  is  exercisable  immediately  and has a
term of 10 years.  On July 31, 1998, each Board member was granted 6,000 options
with a $13.50 exercise price.

     The Chairmen of the Audit  Committee and the  Nominating  and  Compensation
Committee also receive an additional $3,000 annual retainer.  Directors are also
reimbursed  for their travel  expenses  for  attendance  at Board and  Committee
meetings.

Filings Under Section 16(a)

     Section  16(a) of the  Securities  and  Exchange  Act of 1934  requires the
Company's officers and directors, and persons who own more than ten percent of a
registered  class  of the  Company's  equity  securities,  to  file  reports  of
ownership and changes in ownership of the  securities  with the  Securities  and
Exchange  Commission  and the New York Stock  Exchange.  Such  persons  are also
required  to furnish the  Company  with  copies of all Section  16(a) forms they
file. The Company knows of no greater than ten percent stockholders,  other than
one person who is an officer and director and that person's spouse.

     Based  solely on its review of the copies of the forms  received by it with
respect  to the 1999  fiscal  year,  or  written  representations  from  certain
reporting  persons that no Forms 5 were required,  the Company believes that all
of its officers and directors complied with all filing  requirements  applicable
to them,  except with  respect to the late filing of Forms 3 by Ted R.  Schulte,
Michael L.  Molinini  and  Patrick M.  Visintainer,  who became  officers of the
Company in January 1999, which Forms 3 were filed in March 1999.


                                        5

<PAGE>



                             EXECUTIVE COMPENSATION

     The  following  table  sets  forth  certain   information   concerning  the
compensation paid during the fiscal years ended March 31, 1999, 1998 and 1997 to
the Company's Chief Executive  Officer and each of the Company's four other most
highly  compensated  executive  officers based on salary and bonus earned during
the 1999 fiscal year.

Summary Compensation Table

<TABLE>
<CAPTION>
                                               Annual Compensation                        Long Term Compensation
                         ----------------------------------------------- ---------------------------------------------------------
                                                           Other Annual                    Securities                 All Other
Name and Principal       Fiscal                            Compensation   Restricted       Underlying      LTIP       Compensation
    Position              Year   Salary($)    Bonus($)     (1)            Stock Awards     Options(#)     Payouts     ($)(1)
    --------             ------  ---------    --------     ------------- --------------    ----------     -------     ------------
<S>                       <C>     <C>         <C>                <C>          <C>            <C>           <C>     <C>
Peter McCausland          1999    550,000         -0-            (1)          None           130,000       None         4,778   (2)
Chairman and              1998    550,000     497,750                         None           130,000       None         5,070
Chief Executive Officer   1997    500,000     405,000                         None           100,000       None         3,911

Hermann Knieling          1999    250,000      48,640            (1)          None            10,000       None         7,554   (4)
Executive Vice President, 1998    250,000      81,605                         None            25,000       None         7,273
Group President-          1997    250,000      73,750                         None            35,000       None         6,373
Manufacturing,
International and
Business Engineering (3)

William A. Rice, Jr.      1999    225,000      60,356            (1)          None            85,000       None         6,861   (6)
President and Chief       1998    175,000     112,788                         None            25,000       None         7,136
Operating Officer (5)     1997    130,000      45,240                         None            20,000       None         6,686

Ted R. Schulte            1999    184,120      89,270            (1)          None            16,500       None         4,458   (8)
Vice President-           1998     68,105      41,395                         None                 0       None           145
Gas Operations  (7)

Samuel H. Goldstein       1999    180,000      45,000            (1)          None            27,500       None         6,376   (10)
Senior Vice President-    1998    170,000      61,540                         None            10,000       None         4,861
Chief Information
Officer (9)               1997     89,743      50,000                         None            10,000       None            77
</TABLE>

- ----------
(1)  Amount  does not exceed  the  lesser of $50,000 or 10% of total  salary and
     bonus.

(2)  Consists  of $4,430  of  employer  matching  contributions  and  additional
     discretionary contributions based on the profitability of the Company under
     the Company's 401(k) Plan, and the value of life insurance premiums of $348
     paid for the benefit of Mr. McCausland.

(3)  Mr. Knieling  served as President and Chief  Operating  Officer until March
     1997, and as Executive Vice President and Group President -  Manufacturing,
     Business  Engineering  and  International  from  April 1,  1997  until  his
     retirement on March 31, 1999.

(4)  Consists of $6,150 of employer  matching  contributions  and  discretionary
     contributions based on the profitability of the Company under the Company's
     401(k) Plan and the value of life insurance premiums of $1,404 paid for the
     benefit of Mr. Knieling.

(5)  Mr. Rice served as Group  President - Airgas Direct  Industrial  from March
     1997 until January 1999, and has been President and Chief Operating Officer
     since January 1999.

(6)  Consists  of $6,285  of  employer  matching  contributions  and  additional
     discretionary contributions based on the profitability of the Company under
     the Company's 401(k) Plan and the value of life insurance  premiums of $576
     paid for the benefit of Mr. Rice.

(7)  Mr. Schulte has served as Vice  President - Gas  Operations  since November
     1998.

(8)  Consists  of $4,110  of  employer  matching  contributions  and  additional
     discretionary contributions based on the profitability of the Company under
     the Company's 401(k) Plan and the value of life insurance  premiums of $348
     paid for the benefit of Mr. Schulte.

(9)  Mr. Goldstein joined the Company in September 1997.

(10) Consists  of $6,172  of  employer  matching  contributions  and  additional
     discretionary contributions based on the profitability of the Company under
     the Company's 401(k) Plan and the value of life insurance  premiums of $204
     paid for the benefit of Mr. Goldstein.


                                        6

<PAGE>


Option Grants During 1999 Fiscal Year

     The following table provides  information related to options granted to the
named  executive  officers  during  fiscal  1999.  The Company does not have any
outstanding stock appreciation rights.

<TABLE>
<CAPTION>
                                                                                           Potential Realization Value at  Assumed
                                                                                           Annual Rates of Stock  Price Appreciation
                                        Individual Grants                                  for Option Term (1)
- -----------------------------------------------------------------------------------------  ---------------------------------------
                                            % of Total
                        No. of Securities   Options
                        Underlying          Granted to
                        Options             Employees in      Exercise     Expiration
       Name             Granted  (#)(2)     Fiscal Year     Price ($/Sh)       Date          0%($)(3)     5%($)(3)      10%($)(3)
- ------------------      -----------------   -------------   ------------   --------------  ------------  ------------  -----------
<S>                         <C>                <C>             <C>         <C>                 <C>       <C>           <C>
Peter McCausland            130,000            7.8%            $15.94      May 14, 2008        $ 0       $1,303,195    $3,302,553

Hermann Knieling             10,000             .6              15.94      May 14, 2008          0          100,246       254,043

William A. Rice, Jr.         35,000            2.1              15.94      May 14, 2008          0          350,860       889,149
                             50,000            3.0               8.50      March 4, 2009         0          267,280       677,341

Ted R. Schulte                3,000             .18             15.25      April 27, 2008        0           28,772        72,914
                              3,500             .21             15.94      May 14, 2008          0           35,086        88,915
                             10,000             .60              8.50      March 4, 2009         0           53,456       135,468

Samuel H. Goldstein          20,000            1.2              15.94      May 14, 2008          0          200,492       508,085
                              7,500             .45              8.50      March 4, 2009         0           40,092       101,601
</TABLE>

- ----------
(1)  These  amounts,  based on  assumed  appreciation  rates  of 0%,  5% and 10%
     prescribed  by the  Securities  and  Exchange  Commission  rules,  are  not
     intended to forecast possible future appreciation, if any, of the Company's
     stock price.

(2)  Represents  options  to  acquire  shares  of  Common  Stock,  which  become
     exercisable  in four equal  annual  installments  beginning  on the date of
     their grant.

(3)  No gain to the  optionees  is possible  without an increase in stock price,
     which  will  benefit  all  stockholders.  If the named  executive  officers
     realize the appreciated  values based on the 5% and 10% appreciation  rates
     set forth in the table,  total  stockholder  value will have appreciated by
     approximately $594 million and $1.5 billion, respectively, and the value of
     the named executive  officers'  appreciation will be approximately  0.4% of
     the total stockholders' appreciation. Potential stock price appreciation to
     all  stockholders is calculated  based on a total of 72.1 million shares of
     Common Stock  outstanding  and entitled to vote on June 7, 1999 and a price
     of $13.10 per share, the weighted average exercise price of options granted
     in fiscal 1999 referred to in the table above.



                                        7

<PAGE>



Aggregated Option Exercises During 1999 Fiscal Year
and Fiscal Year-End Option Values

     The  following  table  provides  information  related to  employee  options
exercised by the named executive  officers during fiscal 1999 and the number and
value of such options held at fiscal year-end.

<TABLE>
<CAPTION>
                                                                      Number of Securities
                                                                           Underlying               Value of Unexercised
                                                                       Unexercised Options          In-the-Money Options
                                                                      at Fiscal Year-End(#)       at Fiscal Year-End($)(2)
                          Shares Acquired            Value         --------------------------   ---------------------------
            Name          on Exercise (#)       Realized ($)(1)    Exercisable  Unexercisable   Exercisable   Unexercisable
            ----          ---------------       ---------------    -----------  -------------   -----------   -------------
<S>                          <C>                   <C>              <C>             <C>          <C>               <C>
Peter McCausland                -0-                     -0-         1,374,500       313,500      $4,627,920        -0-

Hermann Knieling             93,000                $640,379            89,650        54,750             -0-        -0-

William A. Rice, Jr.            -0-                     -0-           102,650       121,750          40,960        -0-

Ted R. Schulte                  -0-                     -0-               -0-        16,500             -0-        -0-

Samuel H. Goldstein             -0-                     -0-             7,500        40,000             -0-        -0-
</TABLE>
- ----------
(1)  Represents the difference  between the option exercise price and the market
     value on the date of  exercise.

(2)  Value based on the closing price of $8.38 per share on March 31, 1999, less
     the option exercise price.

Termination of Employment and Change of Control Arrangements

     The Company entered into "change-of-control" agreements ("Change-of-Control
Agreements")  with Mr.  McCausland,  Mr.  Rice,  Mr.  Goldstein  and  other  key
management  personnel.  The terms of the agreements are consistent  with similar
agreements used in other major U.S. public  corporations  and provide salary and
benefit continuation if the executive is terminated upon a change-of-control.  A
change-of-control  is defined to include events in which a party (other than Mr.
McCausland)  acquires 20% or more of the combined  voting power of the Company's
then  outstanding  securities;  or in which Mr.  McCausland,  together  with all
affiliates and associates,  acquires 30% or more of the combined voting power of
the  Company's  then  outstanding   securities.   Under  the   Change-of-Control
Agreements,  following the executive's termination,  he or she would be entitled
to a lump sum payment equal to two or three times (depending upon the executive)
the  executive's  annual  base  salary  at the  time  of  termination  plus  the
executive's   potential   bonus   amount  for  the  fiscal  year  in  which  the
change-of-control  occurred.  The executive's  health and welfare benefits would
also  continue for two or three years,  depending  upon the  executive,  and the
executive  would be vested in all stock options and restricted  stock.  The cash
and non-cash  amounts  payable under the Change of Control  Agreements and under
any other  arrangements  with the  Company  are  limited to the  maximum  amount
permitted  without the  imposition  of an excise tax under the Internal  Revenue
Code.  Generally,  this would  limit an  executive's  benefits to 2.99 times the
executive's average annual compensation for the preceding five years.

     Subject to the above limitation of 2.99 times average annual  compensation,
in addition to Mr.  McCausland's right to payment of two times his annual salary
and bonus under his Change of Control  Agreement,  under an arrangement  entered
into in 1992, in the event of the termination of Mr. McCausland's employment for
any reason  including  a change of  control,  Mr.  McCausland  is  entitled to a
payment  equal to two  times  his  annual  salary,  the  continuation  of health
insurance  and other  employee  benefits for a three-year  period and  automatic
vesting of all of his stock options. Generally, the


                                        8

<PAGE>



limitation under Mr.  McCausland's  Change of Control Agreement would reduce the
amount  payable  under his 1992  arrangement  to the extent  that the  aggregate
benefits under the Change of Control  Agreement and the 1992 arrangement  exceed
2.99 times his average annual compensation for the preceding five years.


                 NOMINATING AND COMPENSATION COMMITTEE REPORT ON
                             EXECUTIVE COMPENSATION

     The  Nominating  and  Compensation  Committee of the Board of Directors has
furnished the following report on executive compensation.  Under the supervision
of the  Nominating  and  Compensation  Committee,  the Company has developed and
implemented compensation policies, plans and programs. The Committee is composed
of four independent,  non-employee  directors.  Following review and approval by
the Nominating and Compensation  Committee,  all issues  pertaining to executive
compensation  (other than the  granting  of stock  options or  restricted  stock
awards  under  the  Company's  stock  option  plan  and  the   establishment  of
performance goals under the Company's  Management  Incentive Plan) are submitted
to the full Board of Directors for approval.

     Since its  inception,  the  Company  has  maintained  the  philosophy  that
compensation of its entire  management team,  including  executive officer level
positions  through  operating  management  positions at the Company's  operating
subsidiaries, should be directly and materially linked to operating performance.
To achieve this linkage,  compensation is heavily  weighted towards bonuses paid
on the basis of  performance  and to the award of stock  options to a relatively
broad level of operating management.

Compensation Principles

     The foundation of the management  compensation  program is based on beliefs
and guiding  principles  designed to align  compensation with business strategy,
Company values and management initiatives. The program:

o    Rewards executives for long-term  strategic  management and the enhancement
     of  shareholder  value  through the award of stock options as a significant
     percentage of total compensation.

o    Integrates  compensation  programs  with  both  the  Company's  annual  and
     longer-term strategic planning and measurement processes.

o    Provides flexibility in order to maximize local autonomy, which the Company
     views as an important element of its success.

Executive Compensation Program

     The total  compensation  program  consists  of both cash and  equity  based
compensation.  The annual  compensation  consists of a base salary and an annual
bonus under the Company's Management  Incentive Plan. Incentive  compensation is
closely tied to corporate and individual performance in a manner that encourages
a  continuing   focus  on  building   profitability   and   shareholder   value.
Periodically,  the Committee determines the salary ranges for executive officers
upon review of salary ranges in companies  comparable in size in terms of annual
sales  and  capitalization.  The  comparison  group  includes  companies  in the
specialty chemicals industry plus distribution companies and fast growth


                                        9

<PAGE>



companies  outside of the  Company's  industrial  classification.  The Committee
included  companies  outside of the Company's  industry in the comparison  group
because it  believes  that the  Company is similar in certain  respects  to such
companies.  Actual salary  changes are based upon  individual  and  Company-wide
performance  and  generally  are  comparable to the median salary levels paid at
companies in the  comparison  group.  The  individual's  performance is measured
against specific management objectives,  such as pre-tax profits, operating cash
flow, debt repayment,  safety targets,  programs for training and development of
personnel and sales and marketing programs.

     However,  there  is the  opportunity  to earn  significantly  higher  total
compensation  through  incentive bonus and stock option programs.  The bonus and
stock option  components  are "at risk,"  meaning that the ultimate value of the
compensation   depends  on  such  factors  as  Company  financial   performance,
individual  performance  and stock price.  This at risk portion of the Company's
executive   compensation   ranges  from   approximately  60%  to  75%  of  total
compensation,  which represents a higher portion of total  compensation than for
most of the  companies  in the  comparison  group.  The  Committee  approves the
participation  of key executives in the Management  Incentive  Plan.  Awards for
executive officers vary with a combination of the Company's  achievement of cash
flow and  earnings  goals and are then  adjusted up or down for the  executive's
achievement  of  specified  objectives  and  individual  job  performance.   The
Company's  objectives that the Committee considers are the same as those used to
determine  salary.  The Committee  relies on these  quantitative and qualitative
measures  and it uses  subjective  judgment  and  discretion  in  light of these
measures and the Company's compensation  principles described above to determine
base salaries and bonuses.

     Long-term  incentives are provided through the grant of stock options.  The
Committee  reviews and approves the  participation of executive  officers of the
Company  and its  subsidiaries  under  the  Company's  stock  option  plan.  The
Committee has the authority to determine the  individuals  to whom stock options
are awarded,  the terms of the options and the number of shares  subject to each
option.  The size of option grants are based upon position level.  The Committee
determines the percentage of total compensation which is to consist of the value
of stock options for each position level and divides that value by the estimated
value of the options,  using the Black-Scholes  method.  During fiscal 1999, the
value of options  granted  was  generally  between  45% and 55% of an  executive
officer's total compensation.  Through grants of stock options, the objective of
aligning executive officers' long-range interests with those of the stockholders
are met by providing the  executive  officers  with the  opportunity  to build a
meaningful stake in the Company.  As with the determination of base salaries and
bonuses,  the  Committee  relies  on  quantitative  and  qualitative   measures,
exercising  subjective judgment and discretion in view of these measures and the
Company's  general  policies.  Executive  officers may also  participate  in the
Company's  401(k)  Plan,  which  includes  Company  matching  contributions  and
discretionary  contributions  based  on the  Company's  profitability,  and  the
Company's  Employee  Stock Purchase Plan,  which permits  eligible  employees to
purchase  shares of the  Company's  Common  Stock at a discount  from the market
price (15% discount since January 1, 1999).

Chief Executive Officer Compensation

     The  Nominating and  Compensation  Committee  reviewed the Chief  Executive
Officer's  compensation for fiscal year 1999 and determined that his base salary
would  remain  the  same  as it had  been  in  fiscal  1998.  This  base  salary
approximates  the median  level of chief  executive  officers of the  comparison
group of companies  and is consistent  with the Company's  objective of paying a
higher  level  of  compensation  through  its at risk  bonus  and  stock  option
programs.  No fiscal year 1999 bonus was awarded to the Chief Executive Officer.
This was the result of the  Company not  achieving  its  minimum  threshold  for
payout under the objective performance targets of pre-tax earnings, gross profit
growth,

                                       10

<PAGE>



and debt repayment  (exclusive of acquisition  related debt and certain  special
charges)  as set forth in the  Management  Incentive  Plan,  and  certain  other
operating objectives. In determining the number of shares to be awarded as stock
options,  the  Committee  considered  the  executive  compensation  paid  by the
comparison group of companies and the Chief Executive Officer's performance.

Deductibility

     The Company intends, to the extent reasonably practicable,  to minimize the
non-deductibility, under the Internal Revenue Code (the "Code"), of compensation
paid  to  its  executive  officers  while  maintaining  the  flexibility  of its
compensation  programs to attract and retain  highly  qualified  executives in a
competitive environment.

Nominating and Compensation Committee

W. Thacher Brown, Chairman
Rajiv L. Gupta
Lee M. Thomas
Robert L. Yohe



                                       11

<PAGE>



                   STOCKHOLDER RETURN PERFORMANCE PRESENTATION

     Below is a graph  comparing  the  yearly  change  in the  cumulative  total
stockholder  return on the Company's  Common Stock against the cumulative  total
return of the S&P Composite - 500 Stock Index,  the S&P 500 Chemicals  Composite
Index, the MidCap 400 Index and the MidCap 400 Chemicals Index for the period of
five years commencing April 1, 1994 and ended March 31, 1999.

     The Company has approved the use of the S&P MidCap 400 Index and the MidCap
400 Chemicals  Index for purposes of this  performance  comparison  because they
include companies of similar size to that of the Company.  The S&P 500 Index and
the S&P 500  Chemicals  Composite  Index are shown again this year  because they
were used last year and the SEC rules require that when a new index is selected,
the prior index must be shown in the year a change occurs.



                                  Airgas, Inc.
                 Comparison of Five Year Cumulative Total Return

 [THE FOLLOWING TABLE WAS REPRESENTED BY A LINE CHART IN THE PRINTED MATERIAL.]



      March 31          1994    1995       1996      1997       1998      1999
- --------------------------------------------------------------------------------
       Airgas           100    123.97     185.96    157.89     161.41     78.36
- --------------------------------------------------------------------------------
  S&P 500 Chemicals     100    120.52     170.54    198.98     254.05    223.61
- --------------------------------------------------------------------------------
       S&P 500          100    115.57     152.67    182.93     270.74    320.72
- --------------------------------------------------------------------------------
MidCap 400 Chemicals    100    124.91     169.05    140.22     184.91     97.01
- --------------------------------------------------------------------------------
   S&P MidCap 400       100    108.42     139.31    154.11     229.67    230.69
- --------------------------------------------------------------------------------

The graph above assumes that $100 was invested on April 1, 1994, in Airgas, Inc.
Common  Stock,  the S&P 500 Chemical  Composite  Index,  the S&P 500 Index,  the
MidCap 400 Chemical Index, and the MidCap 400 Index.


                                       12

<PAGE>



                              CERTAIN TRANSACTIONS

     The Company leases two properties  from Mr.  Knieling under two leases that
expire in fiscal 2002.  During fiscal 1999, the Company made rental  payments to
Mr.  Knieling in the  aggregate  amount of $73,500.  The leases were executed in
connection with the purchase by the Company of Mr. Knieling's  business prior to
his employment by the Company. The Company believes that the terms of the leases
are no less favorable than could have been obtained in arms-length  transactions
with unaffiliated third parties.

     The Company  leases  office space from William A. Rice,  Jr., the Company's
President and Chief Operating Officer. The lease has a term of five years ending
in fiscal 2002, with a five-year renewal option. During fiscal 1999, the Company
paid rent of $68,900 under the lease. The Company believes that the terms of the
lease are no less  favorable  than  could  have  been  obtained  in  arms-length
transactions with unaffiliated third parties.


                               SECURITY OWNERSHIP

     The  following   table  sets  forth  certain   information,   according  to
information  supplied  to the Company  regarding  the number and  percentage  of
shares of the Company's Common Stock beneficially owned on March 31, 1999 (i) by
each  person who is the  beneficial  owner of more than 5% of the Common  Stock;
(ii) by each director and nominee for director;  (iii) by each executive officer
named in the Summary Compensation Table; and (iv) by all directors and executive
officers of the Company as a group. Unless otherwise indicated, the stockholders
listed  possess  sole  voting and  investment  power with  respect to the shares
listed.

                                    Amount and Nature of       Percentage of
        Name of Beneficial Owner   Beneficial Ownership(1)   Shares Outstanding
        ------------------------   -----------------------   ------------------
Peter McCausland
612 East Gravers Lane
Wyndmoor, PA.....................   10,359,756   (2)(3)(5)       14.1%

Bonnie F. McCausland
612 East Gravers Lane
Wyndmoor, PA.....................    7,184,557   (2)(4)           9.9%

W. Thacher Brown.................      120,500   (2)(6)           *

Frank B. Foster, III.............       70,100   (2)              *

John A. H. Shober................       70,500   (2)              *

Lee M. Thomas....................        8,000   (2)              *

Robert E. Naylor, Jr.............       47,500   (2)              *

Robert L. Yohe...................       32,000   (2)              *

Rajiv L. Gupta...................       11,500   (2)              *

Hermann Knieling.................      225,110   (2)(5)           *

Samuel H. Goldstein..............       15,821   (2)              *



                                       13

<PAGE>




William A. Rice, Jr..............      248,404   (2)(5)             *

Ted R. Schulte...................        2,134   (2)(5)             *

Pacific Financial Research
9601 Wilshire Blvd, Suite 800
Beverly Hills, CA 90210..........    6,097,500   (7)                8.5%

GSB Investment Management, Inc.
301 Commerce Street, Suite 2001
Fort Worth, Texas 76102..........    5,095,589   (8)                7.1%

All directors and executive
 officers
 as a group (20 persons).........   11,211,325   (1)(2)(3)(5)(6)   15.2%

- ----------
*    Less than 1% of the outstanding Common Stock

(1)  Includes all options and other rights to acquire  shares  exercisable on or
     within 60 days of March 31, 1999.

(2)  Includes  the  following  number of shares  of  Common  Stock  which may be
     acquired  by  certain  directors,   executive  officers  and  five  percent
     stockholders  through the exercise of options which were  exercisable as of
     March 31,  1999 or became  exercisable  within  60 days of that  date:  Mr.
     McCausland,  1,500,500 shares; Mrs. McCausland, 373,264 shares held for the
     benefit of her  children;  Mr. Brown,  40,500  shares;  Mr.  Gupta,  10,500
     shares; Mr. Foster,  56,500 shares; Mr. Shober,  48,500 shares; Mr. Thomas,
     6,000 shares;  Mr. Naylor,  24,500  shares;  Mr. Yohe,  24,500 shares;  Mr.
     Knieling,  118,150 shares; Mr. Goldstein,  15,000 shares; Mr. Rice, 130,650
     shares; Mr. Schulte, 1,625 shares; and all directors and executive officers
     as a group, 1,976,925 shares.

(3)  Investment and/or voting power with respect to 7,146,194 of such shares are
     shared  with,  or under the control  of, Mr.  McCausland's  spouse,  Bonnie
     McCausland,  and other members of Mr. McCausland's immediate family, 36,863
     shares are held by a charitable  foundation  of which Mr.  McCausland is an
     officer and director and  2,000,000  shares are held by a grantor  retained
     annuity trust of which Mr. McCausland is the trustee and the annuitant.

(4)  Investment  and/or voting power with respect to 7,146,194 shares are shared
     with, or under the control of, Mrs.  McCausland's spouse, Peter McCausland,
     and other members of Mrs. McCausland's  immediate family, and 36,863 shares
     are held by a charitable  foundation of which Mrs. McCausland is an officer
     and director.

(5)  Includes the  following  shares of Common Stock held under  Airgas'  401(k)
     Plan as of March 31, 1999: Mr.  McCausland,  35,363 shares;  Mr.  Knieling,
     12,407 shares;  Mr. Rice,  29,329 shares;  Mr. Schulte 293 shares;  and all
     executive officers as a group, 77,392 shares.

(6)  Includes 8,000 shares owned by members of Mr. Brown's immediate family.

(7)  Pacific Financial  Research,  an investment  adviser,  filed a Schedule 13G
     dated  February 11, 1999,  upon which the Company has relied in making this
     disclosure.  Pacific  Financial  Research  has sole voting and  dispositive
     power as to 6,097,500 shares.

(8)  GSB Investment  Management,  Inc. ("GSB"), an investment  adviser,  filed a
     Schedule 13G dated February 12, 1999,  upon which the Company has relied in
     making this disclosure.  GSB has sole voting power as to 1,559,155  shares,
     sole dispositive power as to 4,959,189 shares and shares  dispositive power
     as to 136,400 shares.



                                       14

<PAGE>


                         PROPOSAL TO RATIFY ACCOUNTANTS

     The Board of Directors has selected the firm of KPMG LLP as its independent
auditors to audit the  financial  statements  of the Company for the fiscal year
ending March 31, 2000. The Board of Directors has proposed that the stockholders
ratify the  selection  of KPMG LLP.  This firm audited the  Company's  financial
statements for the fiscal year ended March 31, 1999. Representatives of KPMG LLP
are expected to attend the Annual  Meeting,  will have the opportunity to make a
statement  if they desire to do so, and are  expected to be available to respond
to appropriate questions.

     The Board of Directors  recommends  that you vote FOR  ratification of KPMG
LLP as independent auditors.


                           STOCKHOLDERS' PROPOSALS FOR
                               NEXT ANNUAL MEETING

     Under the rules of the SEC, if a stockholder wants to submit a proposal for
inclusion in the Proxy  Statement for  presentation  at the 2000 Annual Meeting,
the  proposal  must be received by the  Company,  attention:  Mr. Todd R. Craun,
Secretary, at the principal offices of the Company, by March 4, 2000.

     For any  proposal,  including  a  nomination  for  election to the Board of
Directors,  that is not submitted for inclusion in next year's Proxy  Statement,
but is instead sought to be presented  directly at the 2000 Annual Meeting,  the
Company's  Bylaws  require,  and the SEC  rules  permit,  that the  proposal  be
received at the Company's  principal executive offices not earlier than April 4,
2000 and not later than May 4, 2000.  However, if the date of the Annual Meeting
is more than 30 days  before  or more than 60 days  after  August 2,  2000,  the
notice must be received not earlier than 120 days before the Annual  Meeting and
not later than the later of 90 days  before  the Annual  Meeting or the 10th day
following  public  announcement  of the date of the  meeting.  The  Bylaws  also
provide that the notice must contain certain information  regarding the proposal
and the nomination.

                                       15

<PAGE>



1.   Election of Directors


FOR all nominees     WITHHOLD AUTHORITY to vote                *EXCEPTIONS
listed below |X|     for all nominees listed below.  |X|                     |X|



Nominees:  John A. H. Shober, Lee M. Thomas and Robert L. Yohe

(INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  mark
the "Exceptions" box and write that nominee's name in the space provided below.)

*Exceptions ____________________________________________________________________


2.   Ratify the selection of KPMG LLP as independent auditors.


                         FOR |X| AGAINST |X| ABSTAIN |X|

3.   In their  discretion,  upon such other  matters as may properly come before
     the Meeting.



     Change of Address or
     Comments Mark Here         |X|



                         NOTE:  Please sign exactly as name(s) appears hereon.
                                Executors, administrators, trustees, etc. should
                                give full title as such.

                         DATE: _____________________________________, 1999

                         _________________________________________________
                                              Signature

                         _________________________________________________
                                              Signature


                         Votes must be indicated
                         (x) in Black or Blue ink. |X|


PLEASE SIGN AND RETURN PROMPTLY IN THE ENCLOSED POSTAGE PAID ENVELOPE.





                                  AIRGAS, INC.
                                      PROXY

        THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF THE COMPANY
             FOR THE ANNUAL MEETING OF STOCKHOLDERS, AUGUST 2, 1999

     The  undersigned  holder of Common Stock of Airgas,  Inc.  hereby  appoints
Peter  McCausland,  Todd R. Craun and Scott Melman,  and each of them,  proxies,
with powers of substitution in each, to vote on behalf of the undersigned at the
Annual  Meeting of  Stockholders  to be held at 2:00 p.m.  on Monday,  August 2,
1999,  at the  Company's  offices  at 259  North  Radnor-Chester  Road,  Radnor,
Pennsylvania, and at all adjournments thereof, according to the number of shares
which the undersigned would be entitled to vote if then personally present,  and
in their discretion upon such other business as may come before the Meeting.

     SHARES WILL BE VOTED AS INSTRUCTED,  BUT IF NO INSTRUCTION IS GIVEN, SHARES
WILL BE VOTED FOR ALL THE NOMINEES FOR  DIRECTOR  NAMED IN THE PROXY  STATEMENT,
FOR THE  PROPOSAL  DESCRIBED  IN THE  PROXY  STATEMENT  AND  WITH  DISCRETIONARY
AUTHORITY ON SUCH OTHER MATTERS AS MAY COME BEFORE THE MEETING.

     The  undersigned  acknowledges  receipt  with  this  proxy of a copy of the
Notice of Annual Meeting of Stockholders and the Proxy Statement of the Board of
Directors. (Continued, and to be signed, on the other side)


                                                    AIRGAS, INC.
                                                    P.O. BOX 11491
                                                    NEW YORK, N.Y. 10203-0491




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