FIBREBOARD CORP /DE
DEF 14A, 1994-04-15
SAWMILLS & PLANTING MILLS, GENERAL
Previous: MORNINGSTAR GROUP INC, DEF 14A, 1994-04-15
Next: RYMAC MORTGAGE INVESTMENT CORP, DEF 14A, 1994-04-15



<PAGE>
                            SCHEDULE 14A INFORMATION

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

    Filed by the Registrant /x/
    Filed by a Party other than the Registrant / /

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

                            Fibreboard Corporation
- -------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

                           Donald F. McAleenan, Esq.
- -------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

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


        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:


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


        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:


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

/ /  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]

               NOTICE OF 1994 ANNUAL MEETING AND PROXY STATEMENT

April 15, 1994

To the Stockholders of
FIBREBOARD CORPORATION:

    You  are cordially invited  to attend the Annual  Meeting of Stockholders of
Fibreboard Corporation to be held on June  7, 1994 at 11:00 a.m. at the  Embassy
Suites Hotel, 1345 Treat Boulevard, Walnut Creek, California 94596.

    The  attached Notice  of Annual  Meeting and  Proxy Statement  set forth the
details of business to be conducted at the Annual Meeting.

    We hope you will  attend the Annual Meeting  in person. However, whether  or
not  you plan  to attend,  please complete, sign,  date and  return the enclosed
proxy card  promptly in  the accompanying  reply envelope  to assure  that  your
shares will be represented and voted at the Meeting.

                                          Sincerely yours,

                                          John D. Roach
                                          Chairman, President and
                                          Chief Executive Officer
<PAGE>
                             FIBREBOARD CORPORATION
                      2121 N. California Blvd., Suite 560
                             Walnut Creek, CA 94596
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 7, 1994

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

    The Annual Meeting of Stockholders of Fibreboard Corporation (the "Company")
will  be held at the  Embassy Suites Hotel, 1345  Treat Boulevard, Walnut Creek,
California on Tuesday, June 7, 1994 at 11:00 a.m., local time, for the following
purposes:

        1.  To elect three directors to  Class III of the Board of Directors  to
    serve  for a period of three years  or until their respective successors are
    elected and qualified;

        2.  To ratify the  selection of Arthur Andersen  & Co. as the  Company's
    independent public accountants for the 1994 fiscal year; and

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

    Only stockholders of record at the close  of business on April 8, 1994  will
be  entitled to notice of and to vote at the Annual Meeting and any adjournments
or postponements thereof.

    Whether or not you plan to attend the Annual Meeting, please complete, sign,
date and return the  enclosed proxy card in  the envelope provided. By  promptly
returning  your proxy card, you will assure that your shares are represented and
voted at the Annual Meeting.

                                          BY ORDER OF THE BOARD OF DIRECTORS

                                          Michael R. Douglas
                                          Secretary

Walnut Creek, California
April 15, 1994
<PAGE>
                             FIBREBOARD CORPORATION
                      2121 N. California Blvd., Suite 560
                         Walnut Creek, California 94596

                                PROXY STATEMENT

    This  Proxy  Statement,  together  with  the  Notice  of  Annual  Meeting of
Stockholders and proxy card enclosed herewith, are being furnished in connection
with the  solicitation  of proxies  by  the  Board of  Directors  of  Fibreboard
Corporation,  a Delaware corporation ("Fibreboard" or the "Company"), for use at
the Annual Meeting of Stockholders of Fibreboard to be held on Tuesday, June  7,
1994  at  11:00  a.m., local  time,  at  the Embassy  Suites  Hotel,  1345 Treat
Boulevard, Walnut Creek,  California and  at any  adjournments or  postponements
thereof.  These proxy  materials were first  mailed to stockholders  on or about
April 15, 1994.

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

                               PURPOSE OF MEETING

    The specific proposals to be considered and acted upon at the Annual Meeting
are summarized in  the accompanying  Notice of Annual  Meeting of  Stockholders.
Each  such proposal is described  in more detail in  subsequent sections of this
Proxy Statement. The Board  of Directors knows of  no other business which  will
come before the Annual Meeting.

                         VOTING RIGHTS AND SOLICITATION

    Fibreboard  has one class of  stock entitled to vote  at the Annual Meeting,
Common Stock, $.01 par value (the "Common Stock"). If you were a stockholder  of
record  of Common Stock at  the close of business on  April 8, 1994 (the "Record
Date"), you may  attend and vote  at the  Annual Meeting. Each  share of  Common
Stock  held by you  on the Record Date  entitles you to one  vote on each matter
that is properly presented at the Annual Meeting. On the Record Date, there were
4,202,420 shares of Common Stock outstanding.

    The holders of a majority  of the shares of  Common Stock outstanding as  of
April  8, 1994, present in person or represented by proxy at the Annual Meeting,
shall constitute a quorum for the transaction of business at the Annual Meeting.
Nominees for election  as directors shall  be elected by  plurality vote of  all
votes  cast at  the Annual Meeting.  The affirmative  vote of a  majority of the
shares of Common Stock present in person or represented and voting at the Annual
Meeting is required to approve Proposal 2. In tabulating votes, abstentions  and
broker non-votes have no effect.

    If you are unable to attend the Annual Meeting, you may vote by proxy on any
matter  that may properly come before the Annual Meeting. When returned properly
completed, the proxy card will be voted  as you instruct in the spaces  provided
or,  in the absence of such instructions, will be voted FOR each of the nominees
for director as described herein under  Proposal 1 and FOR approval of  Proposal
2.

    If  any  other  matters  properly  come before  the  Annual  Meeting  or any
adjournment or  postponement  thereof,  the  proxy holders  intend  to  vote  in
accordance  with their best judgment. All proxy cards delivered pursuant to this
solicitation are revocable at  any time at the  option of the persons  executing
them  by giving written notice to the  Secretary of the Company at the Company's
principal executive offices in  Walnut Creek, California,  by delivering a  duly
executed  proxy card bearing a  later date or by voting  in person at the Annual
Meeting.

                                       1
<PAGE>
                                   PROPOSAL 1
                             ELECTION OF DIRECTORS

    The Board  of Directors  of the  Company currently  has seven  members.  The
members  of  the  Board  of  Directors  are  divided  into  three  classes, each
consisting of two or three directors who  serve for a term of three years,  with
the  term of office of one of the  three classes expiring each year. The term of
office of Class III directors  expires on the date  of this Annual Meeting.  The
term  of office of Class I and Class  II directors will expire in 1995 and 1996,
respectively. At the Annual Meeting, the stockholders will elect three directors
to Class  III  to serve  a  three-year term  expiring  in 1997  or  until  their
successors are elected and qualified.

    The  names of the nominees  of the Board of  Directors for election as Class
III directors, together with certain  information concerning such nominees,  are
set forth below. In the event that any nominee is unable or declines to serve as
a  director  at the  time of  the  Annual Meeting,  proxy cards  designating the
Board's nominees will  be voted for  a nominee  who shall be  designated by  the
present Board of Directors to fill the vacancy.

                       NOMINEES FOR ELECTION TO CLASS III

<TABLE>
<CAPTION>
NAME/AGE OF NOMINEE    PRINCIPAL OCCUPATION                  DIRECTOR SINCE
- ---------------------  ------------------------------------  --------------
<S>                    <C>                                   <C>
Philip R. Bogue (69)   Retired Partner in the firm of        1988
                       Arthur Andersen & Co.
George B. James (56)   Senior Vice President & Chief         1993
                       Financial Officer, Levi Strauss &
                       Co.
John D. Roach (50)     Chairman, President and Chief         1991
                       Executive Officer, Fibreboard
                       Corporation
</TABLE>

    PHILIP R. BOGUE has been a director of Fibreboard since June 1988. Mr. Bogue
has  served as interim President of the  Portland Art Museum since January 1993.
He was Assistant  to the  President of  Portland State  University in  Portland,
Oregon,  from 1983  to 1989.  He previously  served as  Managing Partner  of the
Portland office of Arthur Andersen & Co., a major accounting firm. Mr. Bogue  is
a director of Oregon Title Insurance Company and Good Health Plan of Oregon.

    GEORGE B. JAMES has been a director of Fibreboard since June 1993. Mr. James
has been Senior Vice President and Chief Financial Officer of Levi Strauss & Co.
since  1985.  From  1982  to  1985 he  was  Executive  Vice  President  of Crown
Zellerbach Corporation, a paper products manufacturer. Prior to 1982, Mr.  James
served   as  Senior  Vice  President  and  Chief  Financial  Officer  of  Arcata
Corporation, a wood products manufacturer. He currently serves as a director  of
Pacific States Industries, Inc. and Basic Vegetable Products.

    JOHN D. ROACH was elected Chairman, President and Chief Executive Officer of
Fibreboard  on July 2, 1991.  Prior to his appointment,  Mr. Roach was Executive
Vice President of  Manville Corporation,  a manufacturer  of building  products,
paperboard  packaging, fiberglass  and industrial  minerals, where  he served as
President of its Mining and Minerals Group and President of Celite  Corporation,
a  wholly-owned Manville subsidiary. In addition,  Mr. Roach served as President
of Manville Sales Corporation and  the Fiberglass and Specialty Products  Groups
from  1988 to 1989, and as Chief  Financial Officer of Manville Corporation from
1987 to 1988. Prior to  Manville, Mr. Roach was  a strategy consultant and  Vice
Chairman  of Braxton  Associates; Vice  President and  Managing Director  of the
Strategic Management Practice for Booz, Allen, Hamilton; and Vice President  and
Director  of  the  Boston  Consulting  Group.  Previous  experience  at Northrop
Corporation included Director of strategic planning, economic analysis, MIS  and
co-manager of a venture capital subsidiary. He currently serves as a director of
Magma Power Company.

    THE  BOARD  RECOMMENDS  THAT  THE  STOCKHOLDERS  VOTE  FOR  THE  ELECTION OF
MANAGEMENT'S NOMINEES TO CLASS III OF THE BOARD OF DIRECTORS.

                                       2
<PAGE>
                 DIRECTORS NOT CURRENTLY STANDING FOR ELECTION

<TABLE>
<CAPTION>
                                                               DIRECTOR   CLASS AND YEAR TERM
NAME AND AGE           PRINCIPAL OCCUPATION                    SINCE       AS DIRECTOR ENDS
- ---------------------  --------------------------------------  ---------  -------------------
<S>                    <C>                                     <C>        <C>
William D. Eberle      Chairman, Manchester Associates, Ltd.   1991          Class I -1995
(70)
G. Robert Evans (62)   Chairman and Chief Executive Officer,   1991          Class I -1995
                       Material Sciences Corporation
John W. Koeberer (50)  Chairman, Tehama County Bank            1988          Class II-1996
James F. Miller (89)   Private Investor                        1991          Class II-1996
</TABLE>

    WILLIAM D. EBERLE has  been a director of  the Company since December  1991.
Mr.  Eberle has been  Chairman of Manchester  Associates, Ltd., an international
consulting firm,  for more  than the  past five  years. He  has also  served  as
President  and Chief Executive  Officer of the  U.S. Motor Vehicle Manufacturers
Association (1975-1977), as  Chairman and  Chief Executive  Officer of  American
Standard  Corporation  (1966-1971)  and  as  Vice  President  of  Boise  Cascade
Corporation (1959-1966). He was  involved in government service  as a member  of
the  Idaho  House of  Representatives and  Speaker of  the House  (1953-1961), a
United States Trade Representative  (1971-1975) and the  Director of Cabinet  of
the  Council  for International  Economic Policy  (1973-1974).  Mr. Eberle  is a
director  of  Alexander  Proudfoot   Group,  Mitchell  Energy  and   Development
Corporation,  Ampco-Pittsburgh  Corporation,  Showscan  Corporation  and America
Service Group.

    G. ROBERT EVANS  has been  a director of  the Company  since December  1991.
Since  February 1991, Mr. Evans has been Chairman and Chief Executive Officer of
Material Sciences  Corporation,  which  develops  and  commercializes  materials
technologies  and produces  laminates and multi-layer  composite materials. From
1990 to  1991  he was  President,  Chief Executive  Officer  and a  director  of
Corporate  Finance  Associates  Illinois,  Inc.,  a  financial  intermediary and
consulting firm. From 1987 to 1990 he was President, Chief Executive Officer and
a director of  Bemrose Group  USA, a  British-owned holding  company engaged  in
value  added manufacturing and sale of  advertising specialty products. Prior to
1987, Mr. Evans  served as President  and Chief Executive  Officer of  Allsteel,
Inc.   (1984-1987),  Southwall  Technologies   (1983-1984),  Arcata  Corporation
(1969-1983)  and  in  various  executive  positions  with  U.S.  Gypsum  Company
(1953-1969).  He currently serves as a director of The Old Second Bancorp, Inc.,
Elco Industries, Inc. and Consolidated Freightways, Inc.

    JOHN W. KOEBERER  has been a  director of Fibreboard  since June 1988,  when
Fibreboard  was spun off  from its former  parent corporation, Louisiana-Pacific
Corporation. He was a  founder of Tehama  County Bank, which  is located in  Red
Bluff,  California, and has been Chairman of  its board of directors since 1984.
For the past fifteen years, Mr. Koeberer has been Chairman, President and  Chief
Executive  Officer of  The California  Parks Company,  which provides concession
services for  national, state,  county  and municipal  parks. Mr.  Koeberer  has
served  on the  California Tourism Commission  since 1993. In  January 1994, Mr.
Koeberer was elected a director of the California State Chamber of Commerce.  He
has  also  been  a  member of  the  board  of directors  of  the  Shasta Cascade
Wonderland Association,  which promotes  tourism in  Northern California,  since
1985.

    JAMES  F. MILLER has  been a director  of the Company  since April 1991. Mr.
Miller was President of Blyth & Co. from 1965 to 1967. He currently serves as  a
director  of  Tredegar  Industries  and  has  served  as  a  director  of Bendix
Corporation  (1963-1969),   Georgia-Pacific   Corporation   (1965-1975),   Ethyl
Corporation (1973-1985) and Louisiana-Pacific Corporation (1979-1984).

BOARD MEETINGS AND COMMITTEES

    The  Board of Directors of the Company held a total of seven meetings during
the year ended December  31, 1993. The Board  has three standing committees,  an
Audit  Committee,  a Compensation  Committee  and a  Nominating  Committee, each
composed of Messrs. Bogue, Eberle, Evans, James, Koeberer

                                       3
<PAGE>
and Miller. The Nominating  Committee also includes Mr.  Roach. During 1993  the
Audit,  Nominating  and Compensation  Committees each  met twice.  Each director
attended 85%  or more  of the  total number  of meetings  of the  Board and  the
committees held during the period that such director served during 1993.

    The  Audit  Committee's  responsibilities  include  selecting  the Company's
auditors and  reviewing  the  Company's audit  plan,  financial  statements  and
internal  accounting  and audit  procedures. The  functions of  the Compensation
Committee include establishment of compensation plans for Fibreboard's executive
officers and  administration of  certain of  Fibreboard's employee  benefit  and
compensation  programs.  The  Nominating  Committee's  responsibilities  include
recommending  nominees  for  election  as  directors  and  developing  candidate
specifications   for   membership.  The   Nominating  Committee   will  consider
recommendations for nominees  for directorships submitted  by stockholders.  See
"Stockholder  Proposals." From time to time the Board of Directors may establish
other committees to facilitate its business objectives.

COMPENSATION OF DIRECTORS

    Directors who are not employees  of Fibreboard receive a quarterly  retainer
of  $5,000 and are paid  $1,000 for each meeting of  the Board of Directors that
they  attend.  Non-employee  directors  also  receive  the  attendance  fee  for
committee  meetings, other than those committee meetings held on the same day as
a meeting of the Board  of Directors, as well as  $500 for each meeting held  by
telephone  conference call. Directors are reimbursed for their expenses incurred
in attending meetings of the Board of Directors.

    Non-employee  directors  also  participate  in  Fibreboard's  Restated  1988
Employee  Stock Option and  Rights Plan (the "Option  Plan"), which provides for
automatic annual grants of options to non-employee directors for 2,000 shares of
Common Stock. These options  have an exercise  price equal to  100% of the  fair
market  value of the Common Stock on the date of grant and become exercisable in
full one year after the grant date or upon a Change of Control as defined in the
Option Plan.  Each  option  includes  a  limited  stock  appreciation  right  as
described in the Option Plan.

    The  Option  Plan  also  provides for  automatic  one-time  awards  of 1,000
restricted stock rights to individuals who become non-employee directors.  These
restricted  stock rights  vest over a  three-year period or  immediately in full
upon the occurrence of a Change of Control.

                                   PROPOSAL 2
                           RATIFICATION OF SELECTION
                       OF INDEPENDENT PUBLIC ACCOUNTANTS

    The firm of Arthur Andersen &  Co. served as independent public  accountants
for  the  Company for  the fiscal  year ended  December 31,  1993. The  Board of
Directors has  selected that  firm to  continue in  this capacity  to audit  the
accounts  and records  of the  Company for the  fiscal year  ending December 31,
1994,  and  to   perform  other  appropriate   services.  Ratification  by   the
stockholders  will be sought at  the Annual Meeting for  the selection of Arthur
Andersen & Co.  as independent  public accountants  for the  Company for  fiscal
1994.  In the event that the stockholders  do not ratify the selection of Arthur
Andersen & Co., the Board of Directors will reconsider its selection.

    The Company expects that  one or more representatives  of Arthur Andersen  &
Co.  will be present at the Annual Meeting and will have the opportunity to make
a statement and to respond to appropriate questions.

    THE BOARD  RECOMMENDS THAT  THE STOCKHOLDERS  VOTE FOR  RATIFICATION OF  THE
APPOINTMENT OF ARTHUR ANDERSEN & CO. AS THE COMPANY'S INDEPENDENT AUDITORS.

                                       4
<PAGE>
                      REPORT OF THE COMPENSATION COMMITTEE
                           ON EXECUTIVE COMPENSATION

    The  functions of the Compensation Committee are to establish and administer
compensation plans for Fibreboard's executive officers, review executive officer
compensation levels  and  evaluate  management  performance.  The  Committee  is
composed of six independent, non-employee directors. Set forth below is a report
submitted  by the  Compensation Committee  regarding the  Company's compensation
policies and programs for executive officers for 1993.

OVERVIEW OF COMPENSATION POLICY

    The primary  objective of  Fibreboard's management  team over  the past  two
years  has been to improve the  Company's profitability and increase shareholder
value. During 1992 and  1993, the Company achieved  significant success in  this
regard.  The  operating performance  of  Fibreboard's three  businesses improved
substantially and the Company as a whole achieved record operating earnings.  In
addition   to  this  business  turnaround,   Fibreboard  recently  announced  an
unprecedented  comprehensive  settlement  of  asbestos  personal  injury  claims
against the Company, subject to court approval.

    From  January  1,  1992  through December  31,  1993,  the  Company's market
capitalization rose from approximately $12,000,000 to $142,000,000, an  increase
of  1,066%. The Committee  believes that the  compensation policies and programs
which it has implemented directly contribute to management's continuing focus on
improving profitability and increasing shareholder value.

    The Committee has developed a compensation policy under which a  substantial
portion  of the  compensation of  executive officers  is directly  linked to the
financial performance of the Company  and the enhancement of shareholder  value.
To  implement this  policy, the Committee  developed a  compensation program for
1993 that (i) continued the successful annual and long-term cash incentive plans
first introduced during 1992,  which "pay for  performance" and provide  bonuses
based  on the realization of annual and long-term financial goals, (ii) included
as a central  element the  stock option  grants previously  issued to  executive
officers  during 1992, which continued  to provide strong performance incentives
to management during  1993, and  (iii) introduced a  Long-Term Equity  Incentive
Plan,   which  provides  for  phantom  stock   unit  grants  that  directly  tie
management's interests to those of shareholders.

    The  Committee  believes  that  executive  compensation  should  be   highly
leveraged  toward the incentive-based programs  described above. By placing much
of  an  officer's  compensation  "at   risk"  in  this  manner,  the   Company's
compensation   program  focuses  management's  efforts  on  improving  financial
performance and effectively integrates executive compensation with the Company's
annual and long-term strategic objectives.

    In developing the executive officer compensation program, the Committee gave
due consideration  to  the asbestos  situation  faced  by the  Company  and  the
inherent  uncertainty it has  created. The Committee has  recognized the need to
offset  this  uncertainty  in  order  to  attract  and  retain  highly-qualified
executive management.

1993 EXECUTIVE OFFICER COMPENSATION PROGRAM

    The  Committee  works  regularly  with  Towers  Perrin,  a  nationally known
compensation consulting firm, to assure that Fibreboard's executive compensation
program remains competitive and that  it appropriately reflects the  Committee's
compensation philosophy.

    After a thorough process involving analysis of Towers Perrin's proposals and
reports  and extensive Committee  deliberations, the Committee  and the Board of
Directors  adopted  the  1993   executive  officer  compensation  program.   The
components of this program are described below.

    BASE SALARY--The Committee did not raise any executive officer base salaries
for  1993.  The  Committee determines  the  base salary  component  of executive
compensation by reviewing executive salary levels at a

                                       5
<PAGE>
broad group of companies  with comparable revenues  engaged in general  industry
(1),  as well as evaluating  the specific job functions  and past performance of
individual officers. The  Committee believes  that base  salaries for  executive
officers have been set at competitive levels.

    ANNUAL  CASH  INCENTIVE  PROGRAM--The  Annual Cash  Incentive  Program  is a
pay-for-performance plan under which cash bonus  awards are paid based upon  (i)
achievement of annual earnings targets set by the Committee, and (ii) evaluation
of an officer's personal performance during the year. Performance criteria under
this  program include: (i)  Company and/or business  unit financial performance,
with threshold, financial and maximum challenge earnings targets established  at
the  beginning of the year to reflect  the Company's objectives set forth in its
business plan for that year (75% weight), and (ii) the achievement of individual
performance goals, which reflect  business objectives set  for each officer  for
that year (25% weight). Target award amounts for each executive are based upon a
percentage of that participant's base salary.

    For  performance during 1993, the Company's  executives earned an average of
95% of the maximum potential cash  bonus awards available under the Annual  Cash
Incentive  Program based upon  the achievement of 1993  earnings targets and the
accomplishment of individual business objectives. A total of $1,101,325 was paid
to the Company's executives under this program for performance during 1993.

    LONG-TERM CASH INCENTIVE  PROGRAM--The Long-Term Cash  Incentive Program  in
effect  during  1992-1993 was  designed to  provide  incentive to  management to
achieve improved financial performance of the Company over a longer period. Cash
bonuses  under  this  program  were  contingent  on  achievement  of  cumulative
operating  earnings  targets  set by  the  Committee over  the  1992-1994 fiscal
period. The target  award amount for  each officer was  based upon a  designated
percentage of each participant's three-year cumulative base salary.

    In  December  1993, the  Committee terminated  the Long-Term  Cash Incentive
Program. Since  the  Company  and  its management  had  exceeded  the  1992-1993
financial  objectives  set by  the Committee  under  the program,  the Committee
believed that  continuing  this  plan  for  the  third  year  of  the  1992-1994
performance  cycle did not provide a substantial ongoing incentive to management
to further improve the Company's profitability and shareholder value.

    The Committee elected to pay out to officers the proportionate bonus amounts
accrued to  date  under this  program  based  on the  achievement  of  financial
performance  objectives for the  1992-1993 fiscal years.  The Company's officers
earned an aggregate of $1,140,859  in bonuses under this program.  Approximately
fifty  percent of such bonuses were paid in December 1993 with the balance to be
paid in December 1994.

    LONG-TERM EQUITY INCENTIVE  PLAN--In place of  the Long-Term Cash  Incentive
Program  described  above, and  in  lieu of  additional  stock option  grants to
executive  officers  under  the  Company's  Stock  Option  Plan,  the  Committee
implemented  the Long-Term  Equity Incentive  Plan in  December 1993.  This Plan
provides for  annual grants  of phantom  stock units  vesting over  the term  of
multi-year  performance cycles set  by the Committee. The  value of each phantom
stock unit is determined based on the appreciation, if any, in the value of  the
Company's   stock  over  the  applicable  performance  cycle,  measured  by  the
difference between the grant price and the price at the maturity date. No  award
is  earned if the stock price at maturity is the same as or lower than the price
at the grant date. Vested phantom stock units are payable only in cash, with the
Board determining the  timing of the  payout. Since the  Plan is cash-based,  it
will  not have any dilutive effect on the number of outstanding shares of Common
Stock.

    In December  1993, the  Committee granted  an aggregate  of 126,400  phantom
stock  units to the  Company's executive officers,  of which 47,400  vest over a
two-year performance cycle and 79,000 vest over
- ------------------------

(1)   This group  covers a  broad  range of  industries and  is not  limited  to
    companies  included in the Dow Jones Forest Products Index and the Dow Jones
    Building Materials Index used in formulating the Stock Performance Graph  on
    page 11 hereof.

                                       6
<PAGE>
a  three-year performance cycle.  The Committee believes that  the terms of this
Plan will more closely align the  long-term interests of senior management  with
those of shareholders and assist in the retention of key executives.

    STOCK  OPTION AND RESTRICTED  STOCK GRANTS--The Committee  did not grant any
stock options during 1993. The Committee believes that outstanding stock options
granted to executive officers in 1992 continue to provide substantial  incentive
to increase shareholder value.

    In  December 1993, the Committee issued a special grant of 10,000 restricted
stock rights  to  Mr.  Douglas  in  consideration  of  his  contribution  toward
achieving  a comprehensive settlement of  the Company's asbestos personal injury
litigation.

    COMPENSATION OF CEO--John D. Roach joined the Company as Chairman, President
and CEO in July 1991. The Company entered into an employment agreement with  Mr.
Roach  at that time, the terms of  which were determined pursuant to arms-length
negotiations.

    The salary and other benefits received by Mr. Roach that are reported in the
Summary Compensation Table  for 1993 were  in general provided  pursuant to  his
employment  agreement, the terms of which are described on Page 10 of this Proxy
Statement. The Committee believes that Mr. Roach's base salary for 1993 was  set
below  the median salary level for his position at comparable companies surveyed
by the Committee.

    Mr. Roach earned a  cash bonus of $438,750  under the Annual Cash  Incentive
Program  for performance  during 1993  based on  the Company  exceeding the 1993
maximum challenge earnings target determined at  the beginning of the year  (75%
weight)  and the achievement by Mr. Roach  of certain business objectives set by
the Committee (25% weight).

    In connection  with the  termination and  settlement of  the Long-Term  Cash
Incentive  Program as described above, Mr. Roach earned a cash bonus of $400,000
based on achievement of the maximum challenge cumulative earnings target set  by
the  Committee  for the  1992-1993 fiscal  period. Fifty  percent (50%)  of such
amount was paid in December 1993 with the balance to be paid in December 1994.

    In December 1993, the Committee granted an aggregate of 40,000 phantom stock
units to Mr. Roach  under the Long-Term Equity  Incentive Plan, of which  15,000
units  vest  over a  two-year performance  cycle  and 25,000  units vest  over a
three-year performance  cycle.  The Committee  determined  the number  of  units
granted  by evaluating  Mr. Roach's  job responsibilities,  past performance and
expected future contributions.

    The Company also made a contribution of $14,790 to Mr. Roach's account under
the Profit Sharing 401(K) Plan for 1993.

    The Committee does not expect that  any of the Company's executive  officers
will  receive cash compensation  during 1994 in  amounts that will significantly
exceed the $1 million limit set by  Section 162(m) of the Internal Revenue  Code
for   deductibility  of  compensation  for   tax  purposes.  The  Committee  has
accordingly decided  not  to  adopt  a  policy at  this  time  with  respect  to
qualifying the Company's compensation program under Section 162(m).

    All  aspects of the Company's executive  compensation program are subject to
change at  the discretion  of  the Committee.  The  Committee will  monitor  the
Company's  executive compensation program on an  ongoing basis to ensure that it
continues to  support a  performance-oriented environment  and remains  properly
integrated with Fibreboard's annual and long-term strategic objectives.

                       MEMBERS OF COMPENSATION COMMITTEE

     G. Robert Evans, Chairman     George B. James
     William D. Eberle             John W. Koeberer
     Philip R. Bogue               James F. Miller

                                       7
<PAGE>
                             EXECUTIVE COMPENSATION

SUMMARY COMPENSATION TABLE

    Set   forth  below  is  information  concerning  the  annual  and  long-term
compensation for services  rendered in  all capacities  to the  Company for  the
fiscal  years ended December 31, 1993, 1992 and 1991, of those persons who were,
at December 31, 1993, (i)  the Chief Executive Officer  and (ii) the other  four
most   highly  compensated  executive  officers   of  the  Company  (the  "Named
Officers").

<TABLE>
<CAPTION>
                                                                                          LONG-TERM COMPENSATION
                                                                             -------------------------------------------------
                                                                                     AWARDS            PAYOUTS
                                           ANNUAL COMPENSATION               ----------------------  -----------
                               -------------------------------------------   RESTRICTED  SECURITIES   LONG-TERM    ALL OTHER
                                                             OTHER ANNUAL      STOCK     UNDERLYING   INCENTIVE       ($)
       NAME AND                                              COMPENSATION     AWARD(S)    OPTIONS       PLAN      COMPENSATION
  PRINCIPAL POSITION     YEAR   SALARY ($)     BONUS ($)          ($)         ($) (1)       (#)      PAYOUTS ($)      (2)
- -----------------------  ----  ------------   ------------   -------------   ----------  ----------  -----------  ------------
<S>                      <C>   <C>            <C>            <C>             <C>         <C>         <C>          <C>
JOHN D. ROACH            1993     300,000        438,750     149,619(4)              0           0      200,000      14,790
Chairman, President &    1992     300,000        444,375     169,131(4)(5)           0     200,000            0      16,020
CEO                      1991     149,038(3)     150,000       --              256,250           0            0      --
JAMES P. DONOHUE         1993     195,000        138,938      25,855(4)              0           0       65,000      14,790
Senior VP & CFO          1992     195,000        137,111     123,195(4)(7)           0      65,000            0      16,020
                         1991      35,500(3)      15,000(6)    --               28,750           0            0      --
JAMES D. COSTELLO        1993     165,000        154,688      44,112(4)              0           0       82,500      14,790
VP, Wood Products        1992     165,000        152,626      23,777(4)              0      20,000            0      16,020
                         1991     155,856         34,400       --                    0           0            0      --
MICHAEL R. DOUGLAS       1993     165,000        220,657       7,707           346,250           0       55,000      14,790
Senior VP, General       1992     165,000        122,205       --                    0      65,000            0      16,020
Counsel & Secretary      1991     129,642         35,000       --                    0           0            0      --
HERBERT M. ELLIOTT       1993     140,000         65,625      32,804(4)              0           0       70,000      14,790
VP, Industrial           1992     144,333(3)      58,375      28,237(4)         16,250      20,000            0      --
Insulation               1991      --             --           --                    0           0            0      --
<FN>
- --------------------------
(1)   As of December 31, 1993, Messrs, Donohue, Douglas and Elliott held 10,000,
      10,000 and 5,000 restricted stock rights, valued at $337,500, $337,500 and
      $168,750, respectively.  No  other  Named Officer  held  restricted  stock
      rights  as of such date. Under the  terms of such restricted stock rights,
      shares of Common Stock  are not issued or  delivered to holders until  the
      rights  vest.  No  dividends  are paid  on  restricted  stock  rights. Mr.
      Douglas' restricted stock rights will vest on the third anniversary of the
      date of  grant, or  earlier upon  final court  approval of  the  Company's
      asbestos  personal  injury  settlement  agreements.  All  restricted stock
      rights granted to Mr. Roach during  1991 had vested prior to December  31,
      1992.
(2)   Represents Profit Sharing 401(K) Plan contributions to the accounts of the
      Named  Officers in the amounts of (i) for 1993, $14,790 each, and (ii) for
      1992, $16,020  each, except  for Mr.  Elliott, who  was ineligible  for  a
      contribution in 1992.
(3)   Mr.  Roach was elected Chairman, President  and Chief Executive Officer of
      the Company  on  July  2,  1991.  Mr.  Donohue  was  elected  Senior  Vice
      President,  Finance and Administration and  Chief Financial Officer of the
      Company on  October 28,  1991.  Mr. Elliott  was elected  Vice  President,
      Industrial  Insulation Products of  the Company on  February 13, 1992. Mr.
      Elliott's salary amount  for 1992  includes fees  for consulting  services
      which he provided during 1992 prior to his joining the Company.
(4)   Includes  tax reimbursement  payments to Messrs.  Roach, Donohue, Costello
      and Elliott provided for under the Company's supplemental retirement  plan
      for  executive officers in the amounts of (i) for 1993, $124,698; $20,877;
      $38,723 and $32,804,  respectively, and (ii)  for 1992, $71,204;  $11,919;
      $23,777 and $15,570, respectively.
(5)   Includes (i) tax reimbursement payments during 1992 relating to relocation
      and  moving expenses paid by the Company on behalf of Mr. Roach ($47,599),
      and (ii) the cost to the Company of benefits provided to Mr. Roach  during
      1992,  aggregating  $50,328,  including  relocation  and  moving  expenses
      incurred during the year ($47,271).
(6)   Does not include a bonus in the amount of $50,000 paid to Mr. Donohue upon
      joining the Company.
(7)   Includes the  cost to  the Company  of benefits  provided to  Mr.  Donohue
      during   1992,  aggregating  $111,276,  including  relocation  and  moving
      expenses ($104,723).
</TABLE>

                                       8
<PAGE>
OPTION AND SAR GRANTS

    In the fiscal year ended December 31, 1993, no options or SAR's were granted
to the Named Officers.

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

    Set forth below is  information with respect to  the unexercised options  to
purchase  the Company's  Common Stock  granted to  the Named  Officers under the
Option Plan and held by  them at December 31, 1993.  None of the Named  Officers
exercised any stock options during fiscal 1993.

<TABLE>
<CAPTION>
                                                            NUMBER OF SECURITIES           VALUE OF UNEXERCISED
                                                           UNDERLYING UNEXERCISED        IN-THE-MONEY OPTIONS AT
                                                           OPTIONS AT FY-END (#)                FY-END ($)
                                                         --------------------------  --------------------------------
NAME                                                     EXERCISABLE UNEXERCISABLE   EXERCISABLE (1)   UNEXERCISABLE
- -------------------------------------------------------  ----------  --------------  ----------------  --------------
<S>                                                      <C>         <C>             <C>               <C>
JOHN D. ROACH                                              200,000           0          5,750,000              0
JAMES P. DONOHUE                                            65,000           0          1,868,750(2)           0
JAMES D. COSTELLO                                           20,000           0            575,000              0
MICHAEL R. DOUGLAS                                          65,000           0          1,868,750              0
HERBERT M. ELLIOTT                                          20,000           0            575,000              0
<FN>
- ------------------------
(1)   Based  on the closing price of the  Company's Common Stock on the American
      Stock Exchange at 12/31/93 ($33.75).
(2)   In connection  with the  exercise of  Mr. Donohue's  options, he  will  be
      entitled  to receive a cash payment  equal to the difference between $2.82
      and $5.00, multiplied by the number  of shares purchased upon exercise  of
      such options.
</TABLE>

LONG-TERM INCENTIVE PLANS/AWARDS IN LAST FISCAL YEAR

    Set  forth below  is information  concerning the  Long-Term Equity Incentive
Plan for executive officers.

<TABLE>
<CAPTION>
                                                                                NUMBER OF        PERFORMANCE OR
                                                                                 SHARES,       OTHER PERIOD UNTIL
                                                                              UNITS OR OTHER      MATURATION OR
NAME                                                                          RIGHTS (#) (1)         PAYOUT
- ---------------------------------------------------------------------------  ----------------  -------------------
<S>                                                                          <C>               <C>
JOHN D. ROACH                                                                       15,000            2 Years
                                                                                    25,000            3 Years
JAMES P. DONOHUE                                                                     6,000            2 Years
                                                                                    10,000            3 Years
JAMES D. COSTELLO                                                                    6,000            2 Years
                                                                                    10,000            3 Years
MICHAEL R. DOUGLAS                                                                   6,000            2 Years
                                                                                    10,000            3 Years
HERBERT M. ELLIOTT                                                                   4,500            2 Years
                                                                                     7,500            3 Years
<FN>
- ------------------------
(1)   The Long-Term Incentive Plan provides  for annual grants of phantom  stock
      units  to  key  management employees.  The  units  vest over  the  term of
      multi-year performance cycles  set by  the Committee.  At the  end of  the
      vesting  period,  the  value  of  each unit  is  determined  based  on the
      appreciation, if any, in the value of the Company's stock, measured by the
      difference between the  grant price  and the maturity  date price.  Vested
      phantom  stock units are payable only  in cash, with the Board determining
      the timing of the payout.
</TABLE>

PRIOR RETIREMENT PLAN

    Under a frozen retirement  plan maintained by the  Company, Mr. Costello  is
entitled  to annual  benefits upon  retirement at age  65 of  $2,204 payable for
life. The amount of retirement income for participants in this plan was computed
under a formula on the basis of  the number of years of service with  Fibreboard
and  the  amount of  the  participant's salary.  No  other executive  officer is
entitled to payments under this plan.

                                       9
<PAGE>
SERP PLAN

    The Supplemental Retirement Plan (the  "SERP Plan") is a non-qualified  plan
designed  to provide supplemental retirement  benefits to selected key employees
of the  Company whose  ability to  accrue benefits  under the  Company's  Profit
Sharing  401(K) Plan is constrained due to age and statutory limitations. Annual
contributions to  the SERP  Plan are  made at  the discretion  of the  Board  of
Directors.

    The  following  table illustrates  the approximate  amounts that  may become
payable under the Company's SERP Plan.

<TABLE>
<CAPTION>
                                                SERP PLAN TABLE (1)
                                              YEARS OF SERVICE BETWEEN
                                                  AGES 50 - 65 (2)
                                            ----------------------------
                REMUNERATION                   5         10        15
  ----------------------------------------  --------  --------  --------
  <S>                                       <C>       <C>       <C>
  $                               200,000   $ 40,000  $ 80,000  $120,000
                                  300,000     60,000   120,000   180,000
                                  400,000     80,000   160,000   240,000
                                  500,000    100,000   200,000   300,000
                                  600,000    120,000   240,000   360,000
                                  700,000    140,000   280,000   420,000
                                  800,000    160,000   320,000   480,000
                                  900,000    180,000   360,000   540,000
<FN>
- ------------------------
(1)  The supplemental  benefit  target  amount  proposed  to  be  paid  to  each
     participant  who retires on  or after his  65th birthday is  equal to sixty
     percent (60%)  of his  average  base salary  and  incentive bonus  for  the
     participant's  final  three  years  of  employment,  less  any  benefits he
     receives (i) from any qualified plan, whether maintained by the Company  or
     sourced  from another employer  and/or (ii) pursuant  to the Federal Social
     Security Act.
(2)  The SERP Plan provides that benefits shall  be reduced on a pro rata  basis
     if  a participant completes less than 15  years of service with the Company
     between ages 50-65.  All of the  Named Officers, except  Mr. Douglas,  have
     accrued two years of service under the SERP Plan.
</TABLE>

EMPLOYMENT, SEVERANCE AND CHANGE-OF-CONTROL ARRANGEMENTS

    In  July 1991, the Company entered into an Employment Agreement with John D.
Roach to serve as Chairman of  the Board, President and Chief Executive  Officer
of  the Company. The agreement provides for a minimum annual salary of $300,000,
plus a bonus of up to 150% of base salary. Pursuant to the agreement, Mr.  Roach
was  also granted an option  for 200,000 shares and  restricted stock rights for
50,000 shares. The term of the  agreement renews automatically each month for  a
period of two years, absent notice of termination by either party.

    In  the event Mr. Roach's employment is  terminated by the Company or by Mr.
Roach under certain  circumstances, he  is entitled  to receive  (i) one  year's
salary and bonus, and (ii) consulting fees for one year following termination at
his  then current compensation. If Mr. Roach's employment terminates following a
change in control (as defined  in the agreement), Mr.  Roach is entitled to  two
years'  compensation. The agreement further required that Fibreboard establish a
trust to fund Mr. Roach's severance benefits.

    The Company has also entered into severance agreements with Messrs. Donohue,
Costello, Douglas and Elliott as a means of enabling the Company to attract  and
retain  such  key executive  officers. Severance  benefits under  the agreements
include (a) one  year's base  salary plus  a minimum  20% bonus  payment, (b)  a
one-year  continuation  of the  employee's  benefits, and  (c)  reimbursement of
certain tax payments.

    If termination  is within  one year  after a  change in  control, the  Named
Officer  is also entitled to (a) an  additional bonus payment equal to a minimum
of 20%  of  the  employee's  base  salary; and  (b)  immediate  vesting  of  the
employee's  non-qualified deferred compensation or  retirement benefits, if any,
and awards under the Company's Option Plan.

    All outstanding options and restricted stock awards granted under the  terms
of  the Company's  Option Plan  and all  phantom stock  units granted  under its
Long-Term Equity Incentive Plan shall  become fully exercisable or vested  prior
to  the  effective  date of  a  Corporate  Transaction, defined  to  include (i)
stockholder approval of a merger or  consolidation of Fibreboard with any  other
entity,  with certain exceptions described in the Plans, or (ii) the adoption of
a plan of complete liquidation of  Fibreboard, or (iii) stockholder approval  of
an  agreement for  the sale  by Fibreboard  of all  or substantially  all of its
assets.

    All outstanding options and  restricted stock awards  under the Option  Plan
and  all outstanding  phantom stock units  under the  Long-Term Equity Incentive
Plan also become exercisable or fully vested in

                                       10
<PAGE>
the event of a Change of Control of  Fibreboard in which (i) a person or  entity
becomes  the beneficial owner  of 25% (15% under  the Long-Term Equity Incentive
Plan) or more of the voting power of Fibreboard's shares, or (ii) during any two
consecutive years, members of  the Board of Directors  at the beginning of  such
period cease to constitute a majority thereof, unless the election or nomination
of each director is approved by the vote of at least two-thirds of the directors
still in office who were directors at the beginning of such period, or (iii) the
occurrence of any other change in control reportable under the Exchange Act. The
events  described under subparagraphs (i)  and (iii) above will  not be deemed a
Change of Control if so determined by the Board of Directors.

                            STOCK PERFORMANCE GRAPH

    Set forth below is  a line graph comparing  the yearly percentage change  in
the  cumulative total shareholder  return on the  Company's Common Stock against
(i) the  cumulative  total  return of  the  Russell  2000 Index;  and  (ii)  the
cumulative  total return of a constructed line of business "peer group," merging
the Dow  Jones  Forest Products  Index  (72%  weight), the  Dow  Jones  Building
Materials  Index  (18%  weight), and  a  publicly traded  resort  company, S-K-I
Limited (10%  weight),  weighted to  reflect  the proportion  of  total  Company
revenue  generated in 1993 by the Company's wood products, industrial insulation
products and resort  operations business units,  respectively. In addition,  the
returns  of the companies within the Russell  2000 Index and within each line of
business included in  the "peer  group" have  been weighted  according to  their
respective market capitalizations.

                     COMPARISON OF CUMULATIVE TOTAL RETURN*
                  FIBREBOARD COMMON STOCK, RUSSELL 2000 INDEX
                             & WEIGHTED PEER GROUP

                                   [GRAPHIC]
<TABLE>
<CAPTION>
                                          1988   1989    1990    1991    1992    1993
                                          ----  ------  ------  ------  ------  ------
<S>                                       <C>   <C>     <C>     <C>     <C>     <C>
FBD Common..............................  100    68.83   11.69   15.58   35.71  175.32
Russell 2000 Index......................  100   116.24   93.57  136.66  161.81  192.41
Peer Group..............................  100   122.46   95.88  130.63  177.99  216.40
</TABLE>

    The  above chart  shows the  cumulative total  shareholder return  on a $100
investment over the time periods indicated.

    During 1991, the composition of Fibreboard's senior management substantially
changed. A new  CEO and  management team joined  the Company  with the  specific
objective  of  improving  profitability  and  shareholder  value.  The Company's
operations were restructured and executive compensation programs were redesigned
with this emphasis in mind. Management believes that the results of its  efforts
should be judged on the basis of the Company's financial performance in 1992 and
beyond.

- ------------------
*Total return assumes reinvestment of dividends.

                                       11
<PAGE>
                        SECURITY OWNERSHIP OF MANAGEMENT
                           AND PRINCIPAL STOCKHOLDERS

    The following table sets forth, as of April 8, 1994, the number of shares of
Common  Stock beneficially owned by (i) each  person known to the Company to own
beneficially more than 5% of the  Company's outstanding Common Stock, (ii)  each
director  and Named Officer,  and (iii) all directors  and executive officers of
the Company as a group. Except as otherwise indicated below, the persons  listed
have  advised the Company that  they have sole voting  and investment power with
respect to the securities shown as owned by them. On the Record Date, there were
4,202,420 shares of the Company's Common Stock outstanding.

<TABLE>
<CAPTION>
                                                                                        NUMBER OF
                                                                                          SHARES
                                                                                       BENEFICIALLY    PERCENT OF
NAME OF BENEFICIAL OWNER                                                                OWNED (1)      CLASS (2)
- -------------------------------------------------------------------------------------  ------------    ----------
<S>                                                                                    <C>             <C>
CRP 3800, Inc. ......................................................................    300,900(3)         7.16
John D. Roach........................................................................    252,500            5.74
UBS Asset Management (New York), Inc. ...............................................    247,000(4)         5.88
Michael R. Douglas...................................................................     65,005            1.52
James P. Donohue.....................................................................     65,000            1.52
James D. Costello....................................................................     34,563           *
James F. Miller......................................................................     29,000           *
Herbert M. Elliott...................................................................     20,000           *
Philip R. Bogue......................................................................     14,500           *
John W. Koeberer.....................................................................     14,000           *
George B. James......................................................................     10,000           *
G. Robert Evans......................................................................      3,000           *
William D. Eberle....................................................................      2,000           *
All directors and executive officers as a group (14 persons).........................    576,715           12.38
<FN>
- ------------------------
(1)  Includes shares  issuable upon  the  exercise of  stock options  which  are
     currently  exercisable or  exercisable within  60 days  and shares issuable
     pursuant to restricted stock  rights which will vest  within 60 days  under
     the  Company's Option  Plan in  the following  amounts: Mr.  Roach, 200,000
     shares; Mr.  Costello,  20,000  shares; Mr.  Douglas,  65,000  shares;  Mr.
     Donohue,  65,000  shares; Mr.  Elliott,  20,000 shares;  Mr.  Bogue, 10,000
     shares; Mr.  Evans 2,000  shares; Mr.  Eberle 2,000  shares; Mr.  Koeberer,
     10,000  shares; Mr. Miller,  8,000 shares; and  all directors and executive
     officers as a group,  457,000 shares. In certain  instances, the number  of
     shares  shown  as  being  beneficially  owned  may  not  be  deemed  to  be
     beneficially owned for other purposes.
(2)  *--Less than one (1) percent.
(3)  Information was derived from a Schedule  13D (Amendment No. 1) received  by
     the Corporation on March 16, 1994.
(4)  Information  was derived from a Schedule 13G received by the Corporation on
     February 10, 1994.
</TABLE>

                             STOCKHOLDER PROPOSALS

    The deadline  for  stockholder  proposals  intended  to  be  considered  for
inclusion  in  the Company's  Proxy  Statement for  the  1995 Annual  Meeting of
Stockholders is December 16, 1994. Such proposals may be included in next year's
proxy materials if they comply with certain rules and regulations promulgated by
the SEC.

    Any stockholder entitled to  vote at an annual  meeting of stockholders  may
propose matters for action at that annual meeting, provided such stockholder has
given  timely and complete notice, in writing,  to the Secretary of the Company.
To be timely, any such notice must be delivered to the Secretary of the  Company
not  later than the close of business on the  80th day prior to the date set for
such annual meeting, unless the

                                       12
<PAGE>
meeting date is not announced  at least 90 days prior  to the meeting, in  which
case  such notice must be delivered not later  than the close of business on the
tenth day  following the  day on  which such  announcement of  the date  of  the
meeting is communicated to stockholders.

    Under  the Company's  Bylaws, only persons  who are  nominated in accordance
with the  procedures  described in  the  Bylaws  are eligible  for  election  as
directors  of the Company. Nominations of  persons for election as directors may
be made by the  Board of Directors,  by a committee appointed  by the Board  for
that  purpose, or otherwise at the direction  of the Board. Nominations may also
be made  by any  stockholder entitled  to  vote at  the meeting,  provided  such
stockholder  has given timely and complete  notice, in writing, to the Secretary
of the Company. To be  timely, such notice must  comply with the procedures  set
forth   in  the  preceding  paragraph  with  respect  to  stockholder  proposals
generally.

    The Bylaws also stipulate  that each such notice,  to be complete, must  set
forth:  (a) the  name and  address of  the stockholder  who intends  to make the
nomination and of the  person or persons to  be nominated; (b) a  representation
that  the stockholder is a holder of record  of stock of the Company entitled to
vote for the election  of directors on  the date of such  notice and intends  to
appear  in person or by  proxy at the meeting to  nominate the person or persons
specified in the notice; (c) a description of all arrangements or understandings
between the stockholder and each nominee and any other person or persons (naming
such person or persons) pursuant to  which the nomination or nominations are  to
be  made by the  stockholder; (d) such other  information regarding each nominee
proposed by such  stockholder as would  be required  to be included  in a  proxy
statement  filed pursuant to  the proxy rules  of the SEC,  had the nominee been
nominated, or intended to be nominated, by  the Board of Directors; and (e)  the
consent of each nominee to serve as a director of the Company if so elected.

                            SOLICITATION OF PROXIES

    The  Company has engaged  the firm of D.  F. King & Co.,  Inc. to assist the
Board in connection with its solicitation of proxies. The agreement entered into
with D. F.  King provides for  routine advice and  services in coordinating  the
solicitation  of proxies,  for which  the Company will  pay an  estimated fee of
$7,500, plus reimbursement of expenses. Although  it has entered into no  formal
agreements to do so, the Company will also reimburse banks, brokerage houses and
other  custodians,  nominees and  fiduciaries for  their reasonable  expenses in
forwarding proxy-soliciting materials to their principals.

    The cost of soliciting proxies on behalf  of the Board of Directors will  be
borne by the Company. Such proxies will be solicited principally through the use
of  the mails but, if  deemed desirable, may also  be solicited personally or by
telephone, telegraph or  other means  of communication by  officers and  regular
employees of the Company without additional compensation.

                                 OTHER BUSINESS

    The  Board  of Directors  is  not aware  of any  other  matter which  may be
presented for action at the Annual Meeting. Should any other matter requiring  a
vote  of the stockholders arise, the enclosed  proxy card gives authority to the
persons listed on the card to vote  at their discretion in the best interest  of
the Company.

                       BY ORDER OF THE BOARD OF DIRECTORS

DATED: APRIL 15, 1994

    IF  YOU HAVE  ANY QUESTIONS ABOUT  VOTING YOUR SHARES,  PLEASE TELEPHONE THE
COMPANY'S PROXY SOLICITOR, D. F. KING & CO., INC., TOLL FREE AT 1-800-669-5550.

                                       13
<PAGE>

P                            FIBREBOARD CORPORATION
R            PROXY FOR ANNUAL MEETING OF STOCKHOLDERS, JUNE 7, 1994
O          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
X
Y

     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of Stockholders and Proxy Statement, each dated April 15, 1994, and does hereby
appoint James P. Donohue and Garold E. Swan, or either of them, with full power
of substitution, as the proxies of the undersigned to represent the undersigned
and to vote as designated on the reverse side all shares of Common Stock of
Fibreboard Corporation which the undersigned is entitled to vote at the Annual
Meeting of Stockholders of Fibreboard Corporation to be held at the Embassy
Suites Hotel, in Walnut Creek, California on June 7, 1994 at 11:00 a.m. and at
any adjournments or postponements thereof, with the same force and effect as the
undersigned might or could do if personally present thereat:


                                                                     SEE REVERSE
                   CONTINUED AND TO BE SIGNED ON REVERSE SIDE            SIDE

<PAGE>

/X/ Please mark votes as in this example.

The Board of Directors recommends a vote FOR each of the matters listed below.
This Proxy, when properly executed, will be voted as directed.  If no direction
is indicated, this Proxy will be voted FOR proposals 1 and 2.  This Proxy may be
revoked at any time before it is exercised at the Annual Meeting.

1.  ELECTION OF THREE DIRECTORS TO CLASS III OF THE BOARD OF DIRECTORS TO SERVE
    FOR A TERM OF THREE YEARS.  Nominees:  Philip R. Bogue, George B. James and
    John D. Roach                                           For All Nominees / /
                                                  Withheld from All Nominees / /

    ----------------------------------------------------------------------------
    (Instruction:  To withhold authority to vote for any individual nominee,
    write that nominee's name in the space provided above.)

2.  PROPOSAL TO RATIFY THE SELECTION OF ARTHUR ANDERSEN & CO. AS THE COMPANY'S
    INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 31, 1994.
                                                                         For / /
                                                                     Against / /
                                                                     Abstain / /

3.  IN THEIR DISCRETION, THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH OTHER
    BUSINESS AS MAY PROPERLY BE PRESENTED AT THE MEETING OR ANY ADJOURNMENT OR
    POSTPONEMENT THEREOF.
                                 Mark here if you plan to attend the meeting / /
                                       Mark here for address change and note / /



Please sign exactly as your name is printed on this Proxy.  If the shares
represented by this Proxy are issued in the names of two or more persons, each
of them should sign the Proxy.  If the Proxy is executed by a corporation, it
should be signed in the corporate name by an authorized officer.  When signing
as an attorney, executor, administrator, trustee or guardian, or in any other
representative capacity, give full title as such.  If stockholder is a
partnership, please sign in the partnership name by authorized person.

Signature:_________________________________________________ Date:_______________
Signature:_________________________________________________ Date:_______________
PLEASE COMPLETE, SIGN, DATE AND RETURN THIS PROXY CARD PROMPTLY USING THE
ENCLOSED POSTAGE-PAID REPLY ENVELOPE.



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