AMCOL INTERNATIONAL CORP
DEF 14A, 1996-04-04
MINING & QUARRYING OF NONMETALLIC MINERALS (NO FUELS)
Previous: KOMAG INC /DE/, DEF 14A, 1996-04-04
Next: PACE MEDICAL INC, 10KSB, 1996-04-04




                                  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 Commission only (as permitted by Rule
     14a-6(e)(2))
[x]  Definitive proxy statement
[ ]  Definitive additional materials
[ ]  Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                        AMCOL INTERNATIONAL CORPORATION
                (Name of Registrant as Specified in Its Charter)

                        AMCOL INTERNATIONAL CORPORATION
                   (Name of Person(s) Filing Proxy Statement)

Payment of filing fee (Check the appropriate box):

[x]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2) or
     Items 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: N/A

     (2)  Aggregate number of securities to which transactions applies: N/A

     (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):  N/A (4)
          Proposed maximum aggregate value of transaction: N/A

     (5)  Total fee paid: N/A

[ ]  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 is
     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: N/A

     (2)  Form, schedule or registration statement number: N/A

     (3)  Filing party: N/A

     (4)  Date filed: N/A

<PAGE>




                         AMCOL INTERNATIONAL CORPORATION

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                             To Be Held May 7, 1996



To the Stockholders of
AMCOL International Corporation:

         Notice is hereby given that the annual meeting of stockholders of AMCOL
International Corporation, a Delaware corporation (the "Company"),  will be held
at the  Arlington  Park  Hilton,  3400 West Euclid  Avenue,  Arlington  Heights,
Illinois,  60005,  on  Tuesday,  May 7, 1996,  at 11:00 A.M.,  Central  Daylight
Savings Time, for the following purposes:

1.   To  elect  three  (3)  directors  for a  three-year  term  or  until  their
     successors are elected and qualified;

2.   To  ratify  the  appointment  of  KPMG  Peat  Marwick  LLP  as  independent
     accountants for 1996; and

3.   To transact such other business as may properly come before the meeting.

         Stockholders  of record as of the close of business on March 29,  1996,
will be entitled to vote at the annual meeting.  Shares should be represented as
fully as possible, since a majority is required to constitute a quorum.

         Please mark, sign, date and mail the accompanying proxy in the enclosed
self-addressed,  postage-paid envelope,  whether or not you expect to attend the
meeting  in  person.  You may revoke  your  proxy at the  meeting  should you be
present and desire to vote your shares in person,  and you may revoke your proxy
for any  reason at any time  prior to the  voting  thereof,  either  by  written
revocation  prior to the  meeting or by  appearing  at the meeting and voting in
person. Your cooperation is respectfully solicited.

                                      By Order of the Board of Directors,



                                      Clarence O. Redman
                                      Secretary

Arlington Heights, Illinois
April 8, 1996


<PAGE>






                         AMCOL INTERNATIONAL CORPORATION

                               One North Arlington
                        1500 West Shure Drive, Suite 500
                     Arlington Heights, Illinois 60004-7803
                                 (847) 394-8730

                                 PROXY STATEMENT

                         Annual Meeting of Stockholders
                            To Be Held on May 7, 1996


                                  INTRODUCTION

         The enclosed  proxy is solicited on behalf of the Board of Directors of
AMCOL  International  Corporation  (the "Company") in connection with the annual
meeting of  stockholders  to be held on  Tuesday,  May 7, 1996,  at 11:00  A.M.,
Central Daylight Savings Time, and any adjournment  thereof ("Annual  Meeting"),
at the  Arlington  Park  Hilton,  3400 West Euclid  Avenue,  Arlington  Heights,
Illinois, 60005.

         The  cost of  proxy  solicitation  will be  borne  by the  Company.  In
addition  to the  solicitation  of  proxies  by the  use of the  mails,  certain
officers  and other  regular  employees  of the Company may devote part of their
time (but will not be  specifically  compensated  therefore) to  solicitation by
facsimile,  telephone or in person.  Proxies may be revoked at any time prior to
voting.  Revocation may be done prior to the meeting by written  revocation sent
to the  Secretary of the Company,  AMCOL  International  Corporation,  One North
Arlington,  1500 West Shure  Drive,  Suite  500,  Arlington  Heights,  Illinois,
60004-7803;  or it may be done  personally  upon oral or written  request at the
Annual Meeting.

         This proxy  statement was first mailed or delivered to  stockholders on
or about April 8, 1996.


                   RECORD DATE; VOTING SECURITIES OUTSTANDING

         The  close  of  business  on  March  29,  1996 is the  record  date for
determining the holders of Common Stock, $.01 par value ("Common Stock"), of the
Company entitled to notice of and to vote at the Annual Meeting.

     As of March  29,  1996,  the  Company  had  outstanding  voting  securities
consisting  of  19,132,941  shares  of  Common  Stock,  each of which  shares is
entitled to one vote.  Each holder of record of outstanding  Common Stock at the
close of  business  on March 29,  1996,  will be  entitled to vote at the Annual
Meeting.  Presence  in  person  or by  proxy of  holders  of a  majority  of the
outstanding  shares of  Common  Stock  will  constitute  a quorum at the  Annual
Meeting.  A broker non-vote is not counted in determining  voting results.  If a
stockholder,  present  in  person  or by  proxy,  abstains  on any  matter,  the
stockholder's  shares will not be voted on such matter. Thus, an abstention from
voting on a matter has the same legal effect as a vote "AGAINST" the matter.

<PAGE>


                               SECURITY OWNERSHIP

         The following  table sets forth,  with respect to the Company's  Common
Stock,  all  persons  known to be the  beneficial  owner of more  than 5% of the
Company's Common Stock as of February 21, 1996.

<TABLE>
<CAPTION>

                                                                        Number of
                                                                        Shares and
                                                                         Nature of
                  Name and Address of                                   Beneficial                         Percent
                      Beneficial Owner                                 Ownership(1)                       of Class
<S>                                                                   <C>                                <C>

Harris Trust and Savings Bank.....................................     2,167,834 (2)                      11.31%
  Paul Bechtner Trust
  111 West Monroe Street
  Chicago, Illinois 60690

Everett P. Weaver.................................................     2,179,834 (3)(4)                   11.37%
  c/o AMCOL International Corporation
  1500 West Shure Drive, Suite 500
  Arlington Heights, Illinois 60004-7803

William D. Weaver.................................................     2,906,566 (3)(5)                   15.17%
  c/o AMCOL International Corporation
  1500 West Shure Drive, Suite 500
  Arlington Heights, Illinois 60004-7803
<FN>

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

(1)  Nature of  beneficial  ownership is direct  unless  otherwise  indicated by
     footnote.  Beneficial  ownership  as shown in the  table  arises  from sole
     voting and investment power unless otherwise indicated by footnote.

(2)  Voting and investment  power are shared by the trustees of this trust.  See
     note (3) below.

(3)  Includes  2,167,834  shares  held in the  Paul  Bechtner  Trust as to which
     Messrs.  Everett  P.  Weaver,  William D.  Weaver and the Harris  Trust and
     Savings Bank are co-trustees and share voting and investment power.

(4)  Includes  12,000 shares in a trust as to which voting and investment  power
     are shared with Mr. Weaver's wife.

(5)  Includes  521,732  shares  held in a living  trust as to which  Mr.  Weaver
     exercises sole voting and investment  power.  Also includes  150,000 shares
     held by his wife and  30,000  shares  held by his wife as  trustee  for the
     benefit of her brother  and 28,000  shares held by his wife for the benefit
     of their grandchildren as to which Mr. Weaver may be deemed to share voting
     and investment power.

</FN>
</TABLE>

<PAGE>


         The following  table sets forth,  as of February 21, 1996, with respect
to the Common Stock, shares  beneficially owned by: (i) each director;  (ii) the
Chief Executive Officer;  (iii) the four other most highly compensated executive
officers; and (iv) as a group, such persons and other executive officers.
<TABLE>
<CAPTION>

                                                                             Number of
                                                                            Shares and
                                                                            Nature of
                                                                            Beneficial              Percent
                        Beneficial Owner                                   Ownership(1)            of Class
<S>                                                                        <C>                      <C>  
Arthur Brown......................................................          16,146   (2)              *
Robert E. Driscoll, III...........................................         310,200  (3)               1.62%
Raymond A. Foos...................................................          68,413   (4)              *
John Hughes.......................................................         508,629  (5)               2.64%
Robert C. Humphrey................................................          53,704  (6)                *
Jay D. Proops.....................................................           2,000                     *
C. Eugene Ray.....................................................          94,146  (7)                *
Clarence O. Redman................................................          69,301  (8)                *
Paul G. Shelton...................................................         281,832  (9)               1.47%
Dale E. Stahl.....................................................           3,000                     *
Paul C. Weaver....................................................         251,588  (10)              1.31%
Lawrence E. Washow................................................         296,757  (11)              1.54%
Robert C. Steele..................................................          16,406  (12)               *
Roger P. Palmer ..................................................          35,344  (13)               *
All of the above and other executive
  officers as a group (15 persons)................................       1,664,981  (14)              8.50%

<FN>

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

*    Percentage  represents  less  than 1% of the total  shares of Common  Stock
     outstanding as of February 21, 1996.

(1)  Nature of  beneficial  ownership is direct  unless  otherwise  indicated by
     footnote.  Beneficial  ownership  as shown in the  table  arises  from sole
     voting and investment power unless otherwise indicated by footnote.

(2)  Includes 16,146 shares subject to options exercisable within 60 days.

(3)  Includes  160,200  shares  held as  co-trustee  under a living  trust for a
     family member.

(4)  Includes 16,146 shares subject to options exercisable within 60 days.

(5)  Includes 13,929 shares held in trusts for his children;  312 shares held as
     custodian for his son;  15,218 shares owned by his wife; 819 shares held as
     co-trustee  under the  Company's  Savings  Plan which are not  allocated to
     participants'  accounts  pursuant  to the Plan and as to which  voting  and
     investment power are shared;  403 shares are held by the Company's  Savings
     Plan on his behalf;  175,000 shares held as co-trustee  under the Company's
     Pension  Plan,  as to which  voting and  investment  power are shared;  and
     110,400 shares subject to options exercisable within 60 days.
</FN>

<PAGE>
<FN>

(6)  Includes 16,500 shares held by Mr.  Humphrey's  wife;  8,380 shares held by
     Mr.  Humphrey's son;  26,460 shares held as trustee for family trusts;  and
     2,364 shares subject to options exercisable within 60 days.

(7)  Includes  13,500  shares held by Mr.  Ray's wife;  3,000  shares held in an
     Individual  Retirement  Account;  and  64,146  shares  subject  to  options
     exercisable within 60 days.

(8)  Includes  9,251 shares held in the Clarence O. Redman,  P.C.  Savings Plan;
     26,450  shares held jointly  with his wife;  and 33,600  shares  subject to
     options exercisable within 60 days.

(9)  Includes 19,501 shares held jointly with Mr.  Shelton's wife;  9,984 shares
     held as  custodian  for his  children;  602  shares  held by his  children;
     175,000 shares held as co-trustee  under the Company's  Pension Plan, as to
     which voting and  investment  power are shared;  59,800  shares  subject to
     options exercisable within 60 days; 819 shares held as co-trustee under the
     Company's  Savings Plan which are not allocated to  participants'  accounts
     pursuant  to the Plan and as to  which  voting  and  investment  power  are
     shared;  and 12,626  shares are held by the  Company's  Savings Plan on his
     behalf.

(10) Includes 21,041 shares held by Mr. Weaver's wife,  6,252 shares held by his
     wife as custodian for their daughters, 11,360 shares held as co-trustee for
     his  daughters  and 703  shares  held by Mr.  Weaver as  custodian  for his
     daughter.

(11) Includes  13,736 shares held jointly with Mr.  Washow's wife;  1,100 shares
     held by his wife;  175,000  shares held as  co-trustee  under the Company's
     Pension Plan, as to which voting and  investment  power are shared;  86,560
     shares  subject to options  exercisable  within 60 days; 819 shares held as
     co-trustee  under the  Company's  Savings  Plan which are not  allocated to
     participants'  accounts  pursuant  to the Plan and as to which  voting  and
     investment  power are shared;  6,000 shares as custodian  for his children;
     and 13,542 shares are held by the Company's Savings Plan on his behalf.

(12) Includes 9,536 shares held by the Company's Savings Plan on his behalf; and
     6,800 shares subject to options exercisable within 60 days.

(13) Includes  2,940 shares held jointly with Mr.  Palmer's  wife;  2,100 shares
     held by his son;  9,860  shares held by the  Company's  Savings Plan on his
     behalf; and 19,620 shares subject to options exercisable within 60 days.

(14) Includes  62,627 shares held jointly with a spouse;  224,200 shares held in
     various  trusts;  16,998  shares  held as  custodian;  819  shares  held as
     co-trustee  under the  Company's  Savings  Plan which are not  allocated to
     participants'  accounts  pursuant  to the Plan and as to which  voting  and
     investment  power  are  shared;  46,419  shares  vested  in  officers'  and
     directors'  accounts pursuant to the Company's Savings Plan; 175,000 shares
     held as co-trustee under the Company's Pension Plan, as to which voting and
     investment  power are shared;  84,692  shares held by family  members;  and
     417,982 shares subject to options exercisable within 60 days.

</FN>
</TABLE>


<PAGE>


                                     ITEM 1

                              ELECTION OF DIRECTORS

         It is intended that the shares  represented  by the enclosed proxy will
be  voted,  unless  votes  are  withheld  in  accordance  with the  instructions
contained in the proxy,  for the election of the three (3) nominees for Director
named  below.  In  the  event  that  any  nominee  for  Director  should  become
unavailable,  which is not anticipated, the Board of Directors in its discretion
may designate substitute nominees,  in which event such shares will be voted for
such substitute nominees.  Provided a quorum is present, the affirmative vote by
the holders of a plurality of the shares of the Common Stock  represented at the
Annual  Meeting  in  person or by proxy is  required  for the  election  of each
nominee.


                         INFORMATION CONCERNING NOMINEES

                                     CLASS I
                             (Term expiring in 1999)

<TABLE>
<CAPTION>

                                              Director
         Name                  Age              Since       Principal Occupation for Last Five Years
<S>                           <C>             <C>           <C>   

Raymond A. Foos................ 67             1981         Retired   President,   Chief   Executive   Officer  and
                                                            Chairman   of  the   Board  of  Brush   Wellman,   Inc.
                                                            (manufacturer  of beryllium  and  specialty  materials)
                                                            since  April 1,  1990;  prior  thereto,  President  and
                                                            Chief Operating Officer

Clarence O. Redman*............  53            1989         Secretary since 1982.  Also,  Chief  Executive  Officer
                                                            and a  Partner  of  Keck,  Mahin & Cate,  the law  firm
                                                            that serves as Corporate Counsel to the Company

Paul G. Shelton*...............  46            1988         Senior Vice  President-Chief  Financial  Officer of the
                                                            Company    since    1994;    prior    thereto,     Vice
                                                            President-Chief Financial Officer of the Company

</TABLE>


THE BOARD OF DIRECTORS  RECOMMENDS  THAT THE  STOCKHOLDERS  VOTE FOR EACH OF THE
NOMINEES NAMED ABOVE.


<PAGE>



                   INFORMATION CONCERNING MEMBERS OF THE BOARD



                                    CLASS II
                             (Term expiring in 1997)

<TABLE>
<CAPTION>
                                              Director
         Name                   Age             Since       Principal Occupation for Last Five Years
<S>                           <C>            <C>             <C>  
Robert E. Driscoll, III........  57            1985         Retired  Dean  and  Professor  of  Law,  University  of
                                                            South Dakota

Robert C. Humphrey*............  77            1977(1)      Retired Chairman of the NBD Bank Evanston N.A.

C. Eugene Ray*.................  63            1981         Chairman  of the  Board  of  the  Company  since  1988;
                                                            prior thereto,  Executive Vice  President-  Finance and
                                                            director of Signode  Industries,  Inc., a  manufacturer
                                                            of industrial strapping products

Dale E. Stahl* ................  48            1995         President  and  Chief  Operating   Officer  of  Gaylord
                                                            Container Corporation since 1988
</TABLE>



                                    CLASS III
                             (Term expiring in 1998)
<TABLE>
<CAPTION>

                                              Director
         Name                   Age             Since       Principal Occupation for Last Five Years
<S>                           <C>            <C>             <C>   
           
Arthur Brown...................  55            1990         Chairman,  President  and Chief  Executive  Officer  of
                                                            Hecla Mining Company since 1987

John Hughes*...................  53            1984         President  and Chief  Executive  Officer of the Company
                                                            since 1985

Jay D. Proops* ................  54            1995         Private   investor   and  former  Vice   Chairman   and
                                                            co-founder of The Vigoro Corporation

Paul C. Weaver*  ............... 33            1995         Senior  Corporate  Account Manager for Nielsen Marketing
                                                            Research, a provider of marketing information services,
                                                            since 1992; prior thereto an Account Executive
<FN>

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

*      Member of the Executive Committee of the Board of Directors
(1)   Except for a three-month period in 1989.
</FN>
</TABLE>
<PAGE>


         The Board of Directors held seven meetings during the 1995 fiscal year.
During  their  term as  Director,  all  Directors  attended  at least 75% of the
aggregate  of the total  number of  meetings of the Board of  Directors  and the
total  number of  meetings  held by each  committee  of the Board on which  such
Directors served. In addition to the Executive Committee, the Board of Directors
of  the  Company  has  standing  Audit,  Compensation,   Nominating  and  Option
Committees.

         The Audit  Committee held three  meetings  during the 1995 fiscal year.
This  Committee  is  responsible  for  reviewing  with the  Company's  financial
management  and its  independent  auditors,  the proposed audit program for each
fiscal year, the results of the audits and the adequacy of the Company's systems
of  internal  accounting  control.  The  Committee  recommends  to the  Board of
Directors  the  appointment  of the  independent  auditors for each fiscal year.
Directors Brown, Driscoll, Foos, Ray and Weaver are members of this Committee.

         The  Compensation  Committee held five meetings  during the 1995 fiscal
year.  This  Committee is  responsible  for annually  reviewing the salaries and
bonuses of all executive  officers.  This  Committee also oversees the Company's
compensation,  incentive  and  employee  benefit  programs.  This  Committee  is
comprised of non-employee directors.  Directors Foos, Humphrey,  Proops, Ray and
Stahl are members of this Committee.

         The Nominating  Committee  held three  meetings  during the 1995 fiscal
year. This Committee is responsible for  recommending to the Board of Directors,
at the  request  of the  Board of  Directors,  nominees  who are  deemed  by the
Committee to be qualified for Board of  Directors'  membership.  This  Committee
does not consider nominees  recommended by stockholders.  Directors Humphrey and
Ray are members of this Committee.

         The Option Committee held two meeting during the 1995 fiscal year. This
Committee is responsible for the selection of those officers,  directors and key
employees  who are  eligible  to receive  options and  determines  the number of
options to be awarded and the period during which options may be exercised under
the terms of the Company's  various option plans. This Committee is comprised of
persons who do not  participate  in any option  plans.  Directors  Driscoll  and
Redman, and Mr. Everett P. Weaver are members of this Committee.


<PAGE>


               COMPENSATION AND OTHER TRANSACTIONS WITH MANAGEMENT

Summary Compensation Table

         The Summary  Compensation Table below includes,  for each of the fiscal
years ended  December 31, 1995,  1994,  and 1993,  individual  compensation  for
services to the  Company  and its  subsidiaries  of those  persons who were,  at
December 31, 1995: (i) the Chief Executive Officer; and (ii) the four other most
highly compensated executive officers of the Company  (collectively,  the "Named
Officers").


<TABLE>
<CAPTION>
                                       Annual Compensation (1)(2)               Long Term Compensation Awards

                                                                                  Securties          All Other
                                                                  Bonus           Underlying       Compensation
Name & Principal Position.........   Year        Salary ($)       ($)(3)          Options (#)         ($)(4)
- -------------------------            ----        ----------    ------------       -----------       ----------
<S>                                <C>            <C>             <C>           <C>                 <C>   

John Hughes.......................   1995         345,000        100,000           18,550              6,000
  President and                      1994         300,000         75,000           21,000              6,000
  Chief Executive Officer            1993         240,803        235,000           42,000             15,831

Lawrence E. Washow................   1995         185,105         29,600              300              6,644
  Senior Vice President of           1994         170,000         19,975            1,350              6,325
  the Company and President          1993         141,667         91,404           40,950             11,713
  of Chemdal International
  Corporation

Paul G. Shelton...................   1995         175,000         23,100            7,950              6,000
  Senior Vice President and          1994         155,000         18,213            9,000              6,000
  Chief Financial Officer of         1993         135,333         88,994           18,000              7,592
  the Company and President
  of Ameri-Co Carriers, Inc.
  and Nationwide Freight
  Service, Inc.

Robert C. Steele..................   1995         165,000         19,800            7,950              6,350
  Senior Vice President of           1994         144,754         18,000            6,000              6,000
  the Company and President          1993         114,666         73,631           12,000              6,996
  of American Colloid Company

Roger P. Palmer...................   1995         140,000         18,480            7,950              6,000
  Senior Vice President of           1994         112,500         14,688            6,000              5,824
  the Company and President          1993          96,666         66,782           12,000              8,007
  of Colloid Environmental
  Technologies Company
<FN>

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

(1)  Includes  deferred  compensation  under the Company's  Savings Plan and the
     Company's Deferred Compensation Plan.

(2)  The incremental cost of noncash  compensation  and other personal  benefits
     during  any year  presented  did not exceed the lesser of $50,000 or 10% of
     the total of annual  salary and bonus  reported  for any  individual  named
     above.
</FN>
<PAGE>
<FN>

(3)  The figures in this column  reflect  bonuses from the  Executive  Incentive
     Compensation Plan and the Bonus Plan as described in the Board Compensation
     Committee Report on Executive Compensation.

(4)  The figures in this column include Company matching contributions under the
     Company's  Savings Plan.  Pursuant to the Company's Savings Plan, the named
     executive   officers  received   contributions  in  1995,  1994  and  1993,
     respectively,  as follows: Mr. Hughes,  $6,000, $6,000, $8,994; Mr. Washow,
     $6,000,  $6,000,  $8,782; Mr. Shelton,  $6,000, $6,000, $7,592; Mr. Steele,
     $6,000, $6,000, $6,996; and Mr. Palmer, $6,000, $5,824, $5,929. The figures
     in this  column  also  include  amounts  received  in  connection  with the
     surrender  of certain  travel  benefits  and for years of  service  awards.
     Pursuant to this  arrangement,  the Named  Officers  received the following
     amounts  in 1995,  1994 and 1993,  respectively:  Mr.  Hughes,  $0, $0, and
     $6,837; Mr. Washow, $644, $325, and $2,931; Mr. Shelton, $0, $0 and $0; Mr.
     Steele, $350, $0 and $0; and Mr. Palmer, $0, $0, and $2,078.
</FN>
</TABLE>

Option Grants in Last Fiscal Year

         Shown below is information on grants of incentive  stock options during
the  fiscal  year ended  December  31,  1995,  to the Named  Officers  which are
reflected in the Summary Compensation Table on Page 7.

<TABLE>
<CAPTION>

                                                                                Potential Realizable Value at Assumed
                                         Individual                             Annual Rates of Stock Price Appreciation
                                       Grants in 1995                           for 10-Year Option Term
                      -------------------------------------------            -------------------------------------------
                       
                                          
                      Number of                                                      5%                  10%
                      Securities                                              ------------------  ------------------
                      Underlying %of Total                         Present
                       Options   Options                           Value at   Stock              Stock
                       Options   Granted To   Exercise  Expiration Grant      Price   Dollar     Price      Dollar
  Name                Granted(5) Employees(1) Price(2)  Date       Date(3)     (4)     Gains      (4)       Gains
- --------------------- ---------  ----------- --------- ---------  --------  -------  --------   -------    -------

<S>                 <C>          <C>         <C>       <C>        <C>        <C>      <C>   

John Hughes.........    18,550      13.80%    $12.375   2/7/05    $87,742    $20.17  $ 144,505   $32.11    $365,992

Lawrence E. Washow..       300        .22%    $12.375   2/7/05    $ 1,419    $20.17  $   2,337   $32.11    $  5,919

Paul G. Shelton.....     7,950       5.91%    $12.375   2/7/05    $37,604    $20.17  $  61,931   $32.11    $156,854

Robert C. Steele....     7,950       5.91%    $12.375   2/7/05    $37,604    $20.17  $  61,931   $32.11    $156,854

Roger P. Palmer.....     7,950       5.91%    $12.375   2/7/05    $37,604    $20.17  $  61,931   $32.11    $156,854

<FN>


(1)  Based on 134,450 options granted to all employees.

(2)  Fair market value on the date of grant.

(3)  The  estimated  grant date  present  value  reflected in the above table is
     determined  using the  Black-Scholes  model.  The material  assumptions and
     adjustments incorporated in the Black-Scholes model in estimating the value
     of the options  reflected  in the above table  include  the  following:  an
     exercise price on the option of $12.375,  equal to the fair market value of
     the underlying  stock on the date of grant; an option term of ten years; an
     interest rate of 7.47% that represents the interest rate on a U.S. Treasury
     security on the date of grant with a maturity date corresponding to that of
     the option term;  volatility of 48.33%  calculated using daily stock prices
     for the six-month period prior to the grant date;  dividends at the rate of
     $0.24 per share representing the annualized  dividends paid with respect to
     a  share  of  common  stock  at  the  date  of  grant;  and  reductions  of
     approximately  12.15% to  reflect  the  probability  of  forfeiture  due to
     termination  prior to  vesting,  and  approximately  18.92% to reflect  the
     probability  of a shortened  option term due to  termination  of employment
     prior to the option  expiration  date.  The ultimate  values of the options
     will depend on the future market price of the Company's stock, which cannot
     be forecast with reasonable accuracy. The actual value, if any, an optionee
     will  realize  upon  exercise of an option will depend on the excess of the
     market value of the Company's  common stock over the exercise  price on the
     date the option is exercised.
<PAGE>

(4)  The share  price  represents  the price of the Common  Stock if the assumed
     annual rates of stock price appreciation are achieved.

(5)  These  Incentive  Stock  Options  ("ISO's")  were  issued  pursuant  to the
     Company's 1993 Stock Plan (the "1993 Plan") and may not be exercised  until
     they vest. These ISO's vest 40% after two years, 60% after three years, 80%
     after  four  years and 100% after  five  years,  provided  that on death or
     retirement under specified conditions, these ISO's become fully vested. The
     exercise  price may not be less than the fair  market  value of the  shares
     subject to the option on the date of grant.  The exercise  price may not be
     less than 110% of such fair market  value if the  purchaser  is a holder of
     more than 10% percent of the Company's outstanding voting securities.
</FN>
</TABLE>

 
<TABLE>
<CAPTION>
                                               Potential Realizable Value at Assumed Annual Rates
                                                of Stock Price Appreciation for 10-Year Option Term

                                                             5% (1)                              10%(1)
                                                ---------------------------------    -----------------------------
                                                Stock                   Dollar       Stock                 Dollar
                                                Price                   Gains        Price                 Gains
<S>                                             <C>                <C>               <C>             <C>   

All Stockholders............................     $20.17            $149,055,504       $32.11         $377,517,983
Named Executive Officers' Gains
  as a % of All Stockholders' Gains.........                             0.223%                            0.223%
<FN>
- --------------------

(1)   Total dollar gains based on the assumed annual rates of appreciation shown
      here and  calculated  on  19,134,211  outstanding  shares __ the number of
      shares  outstanding on December 31, 1995.  The analysis above  illustrates
      the gains all stockholders would realize under these same assumed rates of
      appreciation  and the proportion of executive  gains to all  stockholders'
      gains.
</FN>
</TABLE>


<PAGE>



     Aggregated  Option Exercises in Last Fiscal Year and Fiscal Year-End Option
Values

         Shown below is information with respect to (i) options exercised by the
Named  Officers  pursuant  to  the  1983  Plan  during  fiscal  1995;  and  (ii)
unexercised  options  granted in fiscal 1995 and prior years under the 1983 Plan
and the 1993 Plan to the Named Officers and held by them at December 31, 1995.

<TABLE>
<CAPTION>

                                                                            Number of
                                                                           Securities               Value of
                                                                           Underlying             Unexercised
                                                                          Unexercised             In-the-Money
                                                                           Options at              Options at
                                     Shares                                 12/31/95              12/31/95 ($)
                                   Acquired on       Value                Exercisable/            Exercisable/
               Name                Exercise (#)   Realized ($)          Unexercisable(#)        Unexercisable (1)
- -------------------------------   -------------   ------------          ----------------        -----------------
<S>                                <C>            <C>                   <C>                    <C>

John Hughes..................       52,766           514,745             90,690/88,150          806,788/354,573
Lawrence E. Washow...........        8,000            88,828             76,420/42,900          790,711/109,560
Paul G. Shelton..............        4,500            44,811             46,000/36,150          428,432/133,503
Robert C. Steele.............       14,500           154,608              3,200/28,650            8,000/114,904
Roger P. Palmer..............            0                 0             11,520/25,950           83,273/ 84,305
<FN>
- --------------------

(1) Based on the closing sale price as quoted on NASDAQ  National Market on that
date.
</FN>
</TABLE>


Retirement Plan Table
<TABLE>
<CAPTION>

                              Estimated Annual Retirement Benefits for Years of Service Indicated

Remuneration                  15             20             25               30               35              40
- -------------              --------       --------       --------         --------         --------        --------
<S>                        <C>            <C>            <C>             <C>             <C>              <C>

$125,000................  $ 28,125        $ 37,500       $ 46,875        $ 56,250         $ 65,625        $ 70,312
$150,000................    33,750          45,000         56,250          67,500           78,750          84,375
$200,000................    45,000          60,000         75,000          90,000          105,000         112,500
$250,000................    56,250          75,000         93,750         112,500          131,250         140,625
$300,000................    67,500          90,000        112,500         135,000          157,500         168,750
$350,000................    78,750         105,000        131,250         157,500          183,750         196,875
$400,000................    90,000         120,000        150,000         180,000          210,000         225,000
$450,000................   101,250         135,000        168,750         202,500          236,250         253,125
$500,000................   112,500         150,000        187,500         225,000          262,500         281,250

</TABLE>


<PAGE>



Retirement Plans

         The above table shows the estimated annual retirement  benefits payable
on a straight life annuity basis to participating employees, including officers,
in the  earnings  and  years of  service  classifications  indicated,  under the
Company's  retirement  plans  which  cover  substantially  all of  its  domestic
employees on a non-contributory basis. The estimated benefits as disclosed below
assume  (i) that the plans will be  continued  and (ii) that the  employee  will
continue  employment  until  normal  retirement  age.  The table  below does not
reflect the reduction in an individual's  final monthly  compensation due to the
social security monthly covered compensation.
This reduction is based upon the retirement year for a particular individual.

     Covered  compensation  includes  a  participant's  base  salary,  overtime,
commissions,  bonuses and salary reductions under the Company's Savings Plan and
Deferred  Compensation  Plan. The calculations of retirement  benefits under the
plans  generally  is based  upon  the  average  earnings  for the  highest  five
consecutive   calendar  years  of  compensation   preceding  the   participant's
termination  of  employment.  The number of years of credited  service under the
plans as of March 15, 1996, for each of the Named  Officers is: Mr.  Hughes,  31
years; Mr. Washow,  17 years; Mr. Shelton,  14 years; Mr. Steele,  20 years; and
Mr. Palmer, 14 years. The qualified compensation and estimated annual retirement
benefit as of March 15, 1996,  for each of the Named  Officers are: Mr.  Hughes,
$368,381 and $156,232; Mr. Washow,  $196,633 and $41,640; Mr. Shelton,  $183,990
and  $32,464;  Mr.Steele,  $161,966 and $38,785;  and Mr.  Palmer,  $137,283 and
$24,787.

         Sections  401(a)(17)  and 415 of the Internal  Revenue Code of 1986, as
amended,  limit the  annual  benefits  which  may be paid  from a  tax-qualified
retirement plan. As permitted by the Employee  Retirement Income Security Act of
1974,  the Company has a supplemental  plan which  authorizes the payment out of
general funds of the Company,  any benefits  calculated  under provisions of the
Company's  pension plan which may be above the limits under these sections.  The
accrued,  unfunded liability of the supplemental plan at September 30, 1995, was
$251,144.

Director Compensation

         The Company has a standard  arrangement  whereby  directors who are not
full-time  officers  of the  Company  receive an annual fee of  $12,000,  plus a
meeting fee of $1,215 per day. In addition,  Mr. Ray receives an $14,025  annual
fee for his  services as Chairman of the Board.  The  committee  chairman of the
audit,  compensation  and executive  committees  receives an  additional  fee of
$1,600 per year. The committee  chairman of the nominating,  option and planning
committees  receives  an  additional  fee of $1,024  per year.  Members  of each
committee  receive  $130 per hour as  compensation  for  service as a  committee
member.  Directors who are also  full-time  officers of the Company are not paid
for their services as directors or for attendance at meetings.

         Pursuant to the 1987 Nonqualified  Stock Option Plan,  Directors Brown,
Foos,  Humphrey,  Ray and  Weaver  were  granted  1,000  options  each in  1995.
Directors  Proops and Stahl were each granted 6,000 options in 1995.  All option
grants were at $15.75 per share. Director Driscoll received an additional fee of
$7,635 in lieu of 1,000 options.
<PAGE>


Change In Control Arrangements

         Each of  Messrs.  Hughes,  Shelton,  Steele,  Washow  and  Palmer  (the
"Individual(s)")  has an Agreement with the Company which provides that,  upon a
change in control of the Company,  each of them is to be employed by the Company
for a period of time  after the change in  control  (three  years in the case of
Messrs. Hughes and Shelton and two years for Messrs. Steele, Washow and Palmer).
A change in control is defined as a change in legal or  beneficial  ownership of
51% of the Company's Common Stock within a six-month period, other than by death
or operation of law, or the sale of 90% or more of the Company's assets.

         After a change in control, the Company may not terminate the employment
of any of the Individuals  except for just cause,  and any of the following will
be considered to be a termination for other than just cause:  (i) the assignment
of duties of lesser status,  dignity and character than the Individual's  duties
immediately  prior to the date of his Agreement or substantial  reduction in the
nature or status of responsibilities;  (ii) a reduction in annual base salary or
bonus  or  incentive  plans in  effect  as of the  date of the  Agreement  or as
increased from time to time;  (iii) a relocation to an office more than 35 miles
from the location  where the  Individual  principally  works,  or  substantially
greater  travel  requirements;  and (iv) the failure to provide  certain  fringe
benefits  substantially  equal to those enjoyed by the Individual as of the date
of  the  Agreement.   In  addition,  any  termination  of  employment  following
discussions by a stockholder or group of stockholders  beneficially  owning more
than 20% of the  Company's  Common Stock or a designated  representative  of the
Board of Directors with a third party that results in a change in control of the
Company within 180 days shall be deemed to be a termination of employment  after
a change in control for purposes of the  Agreements  (unless the  termination is
for cause or wholly unrelated to such discussions).

         If termination of employment  occurs within a specified  period after a
change in control for just cause (three years in the case of Messrs.  Hughes and
Shelton and two years in the case of Messrs.  Steele,  Washow and  Palmer),  the
Individual will receive all accrued sums and benefits required by contract or by
law. If termination occurs within such period for other than just cause, through
either actual  termination or constructive  termination as described above, they
will receive, in addition,  base period compensation  (defined as current annual
salary  plus the  average of the last two years in the case of  Messrs.  Steele,
Washow and Palmer and three  years in the case of Messrs.  Hughes and Shelton of
incentive bonus payments) less any compensation received from the date of change
in control to the termination date,  provided that the amounts payable under the
Agreement  may not  exceed an amount  equal to two times in the case of  Messrs.
Steele,  Washow  and Palmer  and three  times in the case of Messrs.  Hughes and
Shelton the  Individual's  average  annual  compensation  payable by the Company
during the five calendar years prior to the date of change in control. They will
also receive  continued  medical,  health and  disability  benefits for one year
after termination.

         The  Agreements  do not  require any of the  Individuals  to seek other
employment, but the amounts of payments or benefits thereunder are to be reduced
by up to 50% by any compensation  earned from other employment.  For a period of
years  (three  years in the case of Messrs.  Hughes and Shelton and two years in
the case of Messrs.  Steele,  Washow and Palmer) from the date of termination of
employment with or without cause,  before or after a change in control,  each of
the Individuals is prohibited from owning, managing,  operating,  controlling or
otherwise  engaging in any business that competes with any business conducted by
the Company and from  inducing or  attempting  to influence  any employee of the
Company to leave its employ.

     The Agreements are dated,  and their terms  commence,  as follows:  Messrs.
Hughes and Shelton, April 1, 1994; Messrs. Steele, Palmer, and Washow,  February
7, 1996.
<PAGE>

                BOARD COMMITTEE REPORT ON EXECUTIVE COMPENSATION

         The Company's mission is to supply  high-quality  performance  products
and innovative  technologies for minerals,  absorbent polymers and environmental
markets  worldwide.  To  accomplish  this  objective,  the Company has developed
comprehensive   business  and  reward   strategies  that  emphasize   maximizing
stockholder value and growth in sales and earnings. The compensation program has
been designed to reinforce and support the Company's  business goals and to help
the organization both attract and retain the highest quality executive talent.

         The  Compensation  Committee  of the Board of Directors is comprised of
five non-employee  directors whose objectives are to approve the design,  assess
the  effectiveness,   and  administer   compensation   programs  in  support  of
compensation  policies.  The  Compensation  Committee also  evaluates  executive
performance  and  reviews  and  approves  all  salary   arrangements  and  other
remuneration for the officer group.

         The Option  Committee  of the Board of  Directors  is  comprised of two
non-employee directors whose objectives are to select those officers,  directors
and key employees who are eligible to receive  options and the number of options
to be awarded and the period  during  which the options  may be  exercised.  The
members of this Committee do not participate in any option plans.

         The   Compensation   Committee  is  committed   to   implementing   and
administering a compensation program that supports and underscores the Company's
mission  and  values.  The  policies  underlying  the  Compensation  Committee's
compensation decisions are enumerated more fully below:

         Compensation  opportunities  should strengthen the Company's ability to
         attract,  retain,  and  encourage  the  growth and  development  of the
         highest caliber  executive talent upon whose efforts the success of the
         Company largely depends.

         A substantial  portion of pay for senior executives should be comprised
         of at-risk,  variable  compensation  whose  payout is  dependent on the
         achievement   of  specific   corporate   and   individual   performance
         objectives.  In  addition,  the at-risk  components  of pay will have a
         significant  equity-based element to ensure appropriate linkage between
         executive behavior and stockholder interests.

         Each compensation  component targets pay opportunities at the median of
         compensation paid to executives included in the Company's  compensation
         peer group.  The Company's  comparative  compensation  group is not the
         same as the  corporations  which  make up the peer  group in the  stock
         price performance  graph included in this proxy statement.  In order to
         provide an appropriate basis for compensation  analysis, a group larger
         than the stock price graph's peer group was used. Note, however, that a
         significant  number of the peer group  companies  are  included  in the
         comparative compensation group.

Components of Compensation

         The  Company's   total   compensation   program   consists  of  several
components,  each of which plays a role in supporting overall business goals and
pay  philosophy.  In  assessing  the  competitiveness  of the  Company's  senior
executive  compensation  programs,  available  salary data consisting of general
manufacturing companies is used for comparison purposes. Pay decisions are based
upon pay data for comparable positions.  The total compensation program consists
of base salary, annual incentives and long-term incentives.
<PAGE>

Base Pay

         Base  salaries are set at median levels (50th  percentile)  relative to
competitive  market data levels for  comparable  positions  based upon available
survey  data  from  general  manufacturing  and  durable  and  nondurable  goods
manufacturing  industries.  The  Compensation  Committee  annually  reviews each
executive's  base  salary and makes  adjustments  based upon  varying  levels of
responsibility,  breadth of knowledge, internal equity issues, as well as market
pay  practices.   Salary   adjustments   are  based  primarily  upon  individual
performance which is evaluated based on individual contributions to the Company.

         As  reflected  in the Summary  Compensation  Table on Page 7, the Chief
Executive  Officer's  base salary was  increased  in 1995 by $45,000  (15%).  In
arriving at Mr. Hughes' base salary, the Compensation  Committee  considered his
individual performance and his long-term  contributions to the financial success
of the Company.  The Committee also compared Mr. Hughes' base salary to the base
salaries of chief executive officers from appropriate salary surveys.

Annual Incentives

         The  Executive   Incentive   Compensation   Plan   ("Incentive   Plan")
underscores the Company's pay-for-performance philosophy by rewarding executives
for meaningful  contributions toward predetermined  financial performance goals.
The annual incentive opportunity provides a mechanism that allows the Company to
communicate  specific  goals  that are  paramount  during the  ensuing  year and
motivates  executives toward achievement of those goals. The aggregate amount to
be distributed is determined pursuant to a profit-related formula tied to return
on  stockholders'  equity for the year.  However,  no payouts are made until the
Company first achieves a designated level of Company profitability.

         In keeping with the Company's pay-for-performance philosophy, incentive
payouts may be further  increased  or  decreased  based upon  varying  levels of
profitability.  Corporate  performance  in 1995 exceeded the  designated  profit
level, and bonuses were paid accordingly.

         In 1995, the Chief Executive Officer's annual bonus payment represented
29% of his base salary, as reflected in the Summary  Compensation  Table on page
7. Under the Incentive  Plan,  Mr.  Hughes was paid $100,000 in connection  with
1995 performance,  representing an 89% level of achievement of the predetermined
financial goals.

Long-Term Incentives

         Long-term  incentives  are  provided  annually in the form of incentive
stock options  (ISO's).  Options under the Company's 1993 Stock Plan are granted
by the  Option  Committee.  ISO's are  granted at a price not less than the fair
market value of the Common Stock on the date of grant.  Hence,  the options only
will have value  when and if the stock  price  appreciates  above the grant date
price.  ISO's are the only long-term  incentive  compensation  vehicle currently
used by the Company.

         The option program serves to focus executives on long-term  stockholder
value creation and foster an ownership mentality among the executive  management
team. In keeping with the Company's  commitment to provide a total  compensation
package  that  focuses on at-risk  pay  components,  long-term  incentives  will
continue  to  comprise  a large  portion  of the value of an  executive's  total
compensation package. Currently,  approximately 16 percent of the value of total
compensation is comprised of equity incentives.
<PAGE>

         When  determining  award  sizes,  the Option  Committee  considers  the
executive's  responsibility level, prior experience,  historical award data, and
ability to impact  long-term  stockholder  value creation.  The Option Committee
also  strives  to  deliver  market   competitive   long-term   incentive   award
opportunities  to executives  based on the dollar value of the award  delivered.
Consequently,  the number of shares  underlying  the option awards varies and is
dependent upon the grant date stock price.

         In 1995,  the Chief  Executive  Officer  received  options to  purchase
18,550 shares with an exercise price of $12.375, as provided in the Option Grant
Table on page 8. The Option  Committee  believes  the equity  incentive  program
provides a strong linkage between management behavior and stockholder interests.

Policy with Respect to the $1 Million Deduction Limit

     Section 162(m) of the Internal  Revenue Code generally limits the corporate
deduction for compensation  paid to executive  officers named in the proxy to $1
million  unless certain  requirements  are met. The  Compensation  Committee has
carefully  considered the impact of Section  162(m),  and because of the current
executive  compensation  levels, has determined that the provision would have no
effect on compensation paid to executive officers.  Therefore,  no modifications
to executive compensation programs are warranted at this time.

     Compensation Committee               Option Committee
     ----------------------               ----------------
     Robert C. Humphrey, Chairman         Robert E. Driscoll, III, Chairman
     Raymond A. Foos                      Clarence O. Redman
     Jay D. Proops
     C. Eugene Ray
     Dale E. Stahl

Performance Graph

         The  following  graph sets forth a five year  comparison  of cumulative
total  returns  for:  (i) the  Company  (which is traded  on  NASDAQ);  (ii) S&P
SmallCap 600 Index;  and (iii) a custom peer group of publicly traded  companies
(the "Peer Group").

         In identifying  the Peer Group,  the Company  reviewed a list of public
companies designated under the Standard Industrial Classification Code (the "SIC
Code") for "Mining, Quarry, and Nonmetal Materials" and "Plastics, Materials and
Resins." Upon a review of these designated  companies,  the Company selected the
Peer Group which consists of companies whose businesses,  sales sizes and market
capitalization were similar to that of the Company.

         All  returns  were  calculated  assuming  dividend  reinvestment  on  a
quarterly  basis.  The  returns  of each  company  in the Peer  Group  have been
weighted according to market capitalization.

         The Peer Group  consists of the  following  companies:  CalMat Co., The
Dexter Corporation, Dow Corning Corporation, Dravo Corporation,  Electrochemical
Industries,  Hercules Incorporated,  Nalco Chemical Company, Oil-Dri Corporation
of America1,  Ozite Corporation,  Penn Virginia  Corporation,  Potash Import and
Chemical Corporation, Quantum Chemical Corporation, Rexene Corporation, Rohm and
Haas Co., A. Schulman  Inc.,  Urethane  Technologies  Inc.,  Vista Chemical Co.,
Vulcan Materials Company and Zemex Corporation.
 --------------------

(1) Oil-Dri  Corporation  of  America  is not  designated  under  the SIC  Codes
    referenced  above  but is  comparable  to the  Company  and,  therefore,  is
    included in the Peer Group


<PAGE>



                Comparison of Five-Year Cumulative Total Return*
        AMCOL International Corporation, S&P SmallCap 600 and Peer Group

          EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
<TABLE>
<CAPTION>
                         Dec-91    Dec-92    Dec-93    Dec-94    Dec-95
<S>                      <C>       <C>       <C>       <C>       <C>

AMCOL International       143.8     319.1     810.8     509.2     523.0
S&P SmallCap 600          148.4     179.7     213.5     203.3     264.1
Peer Group                135.0     158.5     208.0     223.3     302.9
</TABLE>


                 Assumes $100 invested on December 31, 1990, in
         AMCOL International Corporation Common Stock, S&P SmallCap 600
                                 and Peer Group.

* Total return assumes reinvestment of dividends on a quarterly basis.


Compensation Committee Interlocks and Insider Participation

     Mr.  Redman  is a member  of the  Company's  Option  Committee  and as such
determined the terms of the options awarded to each of the Named  Officers.  Mr.
Redman is a partner of Keck, Mahin & Cate, the principal law firm engaged by the
Company.

          COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT

          Under  the  securities  laws  of  the  United  States,  the  Company's
directors, its executive officers, and any persons holding more than ten percent
of the Company's Common Stock are required to report their initial  ownership of
the Company's  Common Stock and any subsequent  changes in that ownership to the
Securities  and Exchange  Commission.  Specific due dates for these reports have
been established and the Company is required to disclose in this proxy statement
that Form 3's for the  following  directors of the Company were filed late:  Mr.
Jay D.  Proops,  Mr. Dale E. Stahl,  and Mr. Paul C. Weaver.  Additionally,  Mr.
Robert C.  Steele,  an executive  officer of the Company,  filed one late report
covering  24 shares of Common  Stock,  Mr.  Raymond A. Foos,  a director  of the
Company,  filed one late report  covering  1,000 shares of Common Stock,  Mr. C.
Eugene Ray, a director of the  Company,  filed one late  report  covering  1,000
shares of Common Stock, Mr. Robert C. Humphrey, a director of the Company, filed
one late report  covering  1,000 shares of Common Stock and Mr. Arthur Brown,  a
director of the Company,  filed one late report  covering 1,000 shares of Common
Stock.  In making these  disclosures,  the Company has relied  solely on written
representations  of its  directors  and  executive  officers  and  copies of the
reports that they have filed with the Commission.
<PAGE>

                                     ITEM 2

             PROPOSED RATIFICATION OF INDEPENDENT PUBLIC ACCOUNTANTS

         Upon the recommendation of its Audit Committee,  the Board of Directors
retained  KPMG Peat  Marwick  LLP to examine  the  financial  statements  of the
Company for the fiscal year ended  December  31,  1995 and  appointed  KPMG Peat
Marwick LLP as independent accountants for the Company to audit its consolidated
financial  statements  for  1996 and to  perform  audit-related  services.  Such
services   include  review  of  the  Company's   quarterly   interim   financial
information; review of periodic reports and registration statements filed by the
Company with the Securities and Exchange Commission; issuance of special-purpose
reports  covering such matters as employee benefit plans,  management  incentive
compensation and submissions to various governmental  agencies; and consultation
in connection with various accounting and financial  reporting matters,  as well
as computer software matters.

         The Board has directed that the appointment of KPMG Peat Marwick LLP be
submitted to the  stockholders  for  approval.  If the  stockholders  should not
approve, the Audit Committee and the Board will reconsider the appointment.

         The Company has been  advised by KPMG Peat  Marwick LLP that it expects
to  have  a  representative   present  at  the  Annual  Meeting  and  that  such
representative  will be  available  to respond to  appropriate  questions.  Such
representative  will also have the  opportunity to make a statement if he or she
desires to do so.

         Proxies  will  be  voted  for or  against  approval  of  this  proposed
ratification in accordance with the specifications  marked thereon,  and will be
voted in favor of approval if no  specification is made.  Approval  requires the
favorable  vote of the  holders  of a  majority  of the  shares of Common  Stock
represented at the Annual Meeting in person or by proxy,  assuming that a quorum
is present.


         THE BOARD OF DIRECTORS  RECOMMENDS THAT THE  STOCKHOLDERS  VOTE FOR THE
APPROVAL OF THE APPOINTMENT OF KPMG PEAT MARWICK LLP AS INDEPENDENT ACCOUNTANTS.


                                  OTHER MATTERS

Stockholder Proposals

         Stockholder  proposals  intended to be included in the Company's  proxy
statement  and form of proxy  relating  to, and to be  presented  at, the Annual
Meeting of  Stockholders  of the  Company to be held in 1997 must be received by
the Company on or before December 9, 1996.

         Pursuant to a recent  amendment to the Company's  by-laws,  stockholder
proposals for business,  including director nominations,  to be conducted at any
annual meeting of stockholders  (but which will not be included in the Company's
proxy  materials)  must  comply  with the  notice  procedures  set  forth in the
by-laws.  Generally,  such  proposals must be delivered to the Company not later
than the 60th day nor earlier  than the 90th day prior to the first  anniversary
of the preceding year's annual meeting. For example,  stockholder  proposals for
business to be presented at the Company's  Annual Meeting of  Stockholders to be
held in 1997 must be received by the Company between  February 6, 1997 and March
8,  1997.  The  Company  will  be  pleased  to make  its  by-laws  available  to
stockholders without charge, upon written request to the Corporate Secretary.
<PAGE>

Voting Proxies

         The enclosed proxy card confers  authority to vote, in accordance  with
the  instructions  contained  in the proxy,  with respect to the election of the
nominees for director  specified in this Proxy Statement and the ratification of
the independent  accountants,  KPMG Peat Marwick LLP. The proxy will be voted in
accordance with the choices indicated  thereon.  If no specifications  are made,
proxies  will  be  voted  "FOR  ALL  NOMINEES"  for  director,   and  "FOR"  the
ratification of KPMG Peat Marwick LLP as independent accountants.

Other Business

         The  Board  of  Directors  knows  of no  other  business  that  will be
represented  at the meeting.  Should any other business come before the meeting,
it is the intention of the persons  named in the enclosed  proxy form to vote in
accordance with their best judgment.

                                    By Order of the Board of Directors,



                                    Clarence O. Redman
                                    Secretary


Arlington Heights, Illinois
April 8, 1996



<PAGE>



                         AMCOL INTERNATIONAL CORPORATION

              Annual Meeting of Stockholders to be held May 7, 1996


         The undersigned  stockholder of AMCOL  International  Corporation  does
hereby  acknowledge  receipt of Notice of said Annual  Meeting and  accompanying
Proxy Statement and  constitutes  and appoints John Hughes,  Paul G. Shelton and
Paul C. Weaver, or any one of them, with full power of substitution, to vote all
shares of stock of AMCOL  International  Corporation  which the  undersigned  is
entitled to vote, as fully as the undersigned could do if personally present, at
the Annual Meeting of  Stockholders  of said  Corporation to be held on Tuesday,
May  7,  1996,  at  11:00  A.M.,  Central  Daylight  Savings  Time,  and  at any
adjournments  thereof,  at the Arlington  Park Hilton,  3400 West Euclid Avenue,
Arlington Heights, Illinois 60005.




<PAGE>



1.   The election of Raymond A. Foos,  Clarence O. Redman and Paul G. Shelton as
     Class I Directors:

     [  ]    FOR ALL NOMINEES EXCEPT NOMINEE(S) WRITTEN IN THE SPACE BELOW:

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


     [  ]    WITHHOLD AUTHORITY TO VOTE FOR ALL NOMINEES


2.   The proposal to ratify KPMG Peat Marwick LLP as independent accountants for
     1996:

                  [  ]FOR         [ ] AGAINST         [ ] ABSTAIN


3.   As such proxies may in their  discretion  determine upon such other matters
     as may properly come before the meeting.



THIS PROXY SHALL BE VOTED IN ACCORDANCE WITH THE  INSTRUCTIONS  GIVEN AND IN THE
ABSENCE OF SUCH  INSTRUCTIONS  SHALL BE VOTED FOR ALL OF THE  DIRECTOR  NOMINEES
DESCRIBED  IN ITEM (1) AND FOR ITEM (2). IF OTHER  BUSINESS IS PRESENTED AT SAID
MEETING,  THIS PROXY SHALL BE VOTED IN ACCORDANCE  WITH THE BEST JUDGMENT OF THE
PROXIES ON THOSE MATTERS.



          This Proxy is Solicited on Behalf of the Board of Directors




         You are urged to mark,  sign and return your proxy without delay in the
return envelope  provided for that purpose,  which requires no postage if mailed
in the United States.

                            Dated                                     , 1996


                            ---------------------------------------------------
                            SIGNATURE OF STOCKHOLDER


                            ---------------------------------------------------
                            SIGNATURE OF STOCKHOLDER

                            When signing the proxy, please date it and take care
                            to have the signature  conform to the  stockholder's
                            name as it  appears  on this side of the  proxy.  If
                            shares  are  registered  in the names of two or more
                            persons,   each  person   should  sign.   Executors,
                            administrators,  trustees  and  guardians  should so
                            indicate when signing.




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