FIBREBOARD CORP /DE
DEF 14A, 1995-04-19
SAWMILLS & PLANTING MILLS, GENERAL
Previous: OREGON STEEL MILLS INC, SC 13G/A, 1995-04-19
Next: CIMA LABS INC, SC 13G/A, 1995-04-19



<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
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
                           Fibreboard Corporation
- - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)

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

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                                                          [LOGO]

               NOTICE OF 1995 ANNUAL MEETING AND PROXY STATEMENT

April 19, 1995

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  6, 1995 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 6, 1995

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

    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 6, 1995 at 11:00 a.m., local time, for the following
purposes:

        1.  To elect two directors to Class I 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 LLP  as the  Company's
    independent public accountants for the 1995 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 7, 1995  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 19, 1995
<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  6,
1995  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 19, 1995.

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

                               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 7, 1995 (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. At  the close of business  on
the Record Date, there were 4,247,787 shares of Common Stock outstanding.

    The  holders of a majority  of the shares of  Common Stock outstanding as of
April 7, 1995, 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. 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 enclosed 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 I directors expires on the date of this Annual Meeting. The term
of  office of  Class II and  Class III directors  will expire in  1996 and 1997,
respectively. At the Annual Meeting,  the stockholders will elect two  directors
to Class I to serve a three-year term expiring in 1998 or until their successors
are elected and qualified.

    Set  forth below are the names of the nominees of the Board of Directors for
election as Class I directors, together with certain information concerning such
nominees. 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.

                        NOMINEES FOR ELECTION TO CLASS I

<TABLE>
<CAPTION>
NAME/AGE OF NOMINEE    PRINCIPAL OCCUPATION                  DIRECTOR SINCE
- - ---------------------  ------------------------------------  --------------
<S>                    <C>                                   <C>
William D. Eberle      Chairman, Manchester Associates,      1991
(71)                   Ltd.
G. Robert Evans (63)   Chairman and Chief Executive          1991
                       Officer, Material Sciences
                       Corporation
</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
Chairman of America Service Group and a director of Ventura Entertainment Group,
Mitchell  Energy and  Development Corporation,  Ampco-Pittsburgh Corporation and
Showscan Corporation. He also currently serves in an "of counsel" position  with
the law firm of Kaye, Scholer, Fierman, Hays & Handler.

    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 Swift  Energy Company,  Elco
Industries, Inc. and Consolidated Freightways, Inc.

    THE  BOARD RECOMMENDS  THAT THE  STOCKHOLDERS VOTE  FOR THE  ELECTION OF THE
BOARD'S NOMINEES TO CLASS I 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>
Philip R. Bogue (70)   Retired Partner in the firm of Arthur   1988         Class III-1997
                       Andersen LLP
George B. James (57)   Senior Vice President & Chief           1993         Class III-1997
                       Financial Officer, Levi Strauss & Co.
John W. Koeberer (51)  Chairman, Tehama County Bank            1988         Class II -1996
James F. Miller (90)   Private Investor                        1991         Class II -1996
John D. Roach (51)     Chairman, President and Chief           1991         Class III-1997
                       Executive Officer, Fibreboard
                       Corporation
</TABLE>

    PHILIP R. BOGUE has been a director of Fibreboard since June 1988. Mr. Bogue
was interim President of the Portland Art Museum from January 1993 to May  1994.
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 LLP, a major accounting firm. Mr. Bogue is a
director of 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 W. KOEBERER has been a director of Fibreboard since June 1988. 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 sixteen
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. He has also served as Chairman of the  Lassen
Volcanic  National  Park Foundation  for  the past  ten  years. Since  1992, Mr.
Koeberer has been President of the California Parks Hospitality Association,  an
organization  representing  private  enterprise  in  the  California  State Park
System. He  has served  on  the California  Tourism  Commission since  1993  and
currently  serves as a director of the  California State Chamber of Commerce and
the Shasta Cascade Wonderland Association.

    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).

    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, now  known as  Schuller International,  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.

                                       3
<PAGE>
BOARD MEETINGS AND COMMITTEES

    The  Board of Directors of the Company held a total of seven meetings during
the year ended December  31, 1994. 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  and  Miller.  The
Nominating  Committee  also  includes  Mr.  Roach.  During  1994  the  Audit and
Compensation Committees each met  twice and the  Nominating Committee met  once.
Each director attended more than 90% of the total number of meetings held during
1994 of the Board and the committees on which such director served.

    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.  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. The chairmen of the Compensation and Audit Committees
also receive an additional annual  retainer of $5,000. 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 LLP served as independent public accountants for
the Company for the fiscal year ended December 31, 1994. The Audit Committee 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,  1995, and  to
perform  other appropriate  services. Ratification  by the  stockholders will be
sought at  the  Annual Meeting  for  the selection  of  Arthur Andersen  LLP  as
independent  public accountants  for the Company  for fiscal 1995.  In the event
that the stockholders do  not ratify the selection  of Arthur Andersen LLP,  the
Audit Committee will reconsider its selection.

    The  Company expects that one or more representatives of Arthur Andersen LLP
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 LLP 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 1994.

OVERVIEW OF COMPENSATION POLICY

    The  primary objective of  Fibreboard's management team  over the past three
years has been to improve  the Company's profitability and increase  shareholder
value.  During  1992-1994,  the  Company achieved  significant  success  in this
regard.  The   operating  performance   of  Fibreboard's   businesses   improved
substantially and the Company as a whole achieved record operating earnings each
year.

    The  Committee believes that the compensation policies and programs which it
has implemented directly contributed to management's successful track record and
its 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 promote this  policy, the  Committee implemented a  compensation program  for
1994  that  (i)  continued  the  successful  annual  cash  incentive  plan first
introduced during 1992, which "pays for performance" and provides bonuses  based
on  the realization of  annual financial goals and  (ii) continued the Long-Term
Equity Incentive Plan introduced in 1993, 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.

1994 EXECUTIVE OFFICER COMPENSATION PROGRAM

    The   Committee  works  regularly  with   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 the  outside  consultant's
proposals and reports and Committee deliberations, the Committee implemented the
1994  executive officer compensation program. The components of this program are
described below.

    BASE SALARY--The Committee determines the base salary component of executive
compensation by reviewing executive salary levels at a 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  in general fall
within the  median range  of  executive salary  levels at  comparable  companies
surveyed by the Committee.

    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 consist of: (i) Company and/or business unit earnings  performance,
with  threshold, target and maximum challenge earnings objectives established at
the beginning of the year to reflect the

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

                                       5
<PAGE>
Company's goals 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,   with  the  percentage  varying  based  on  the  executive's  level  of
responsibility.

    For performance during 1994, the  Company's executives earned an average  of
86%  of the maximum potential cash bonus  awards available under the Annual Cash
Incentive Program based upon  the achievement of 1994  earnings targets and  the
accomplishment of individual business objectives.

    LONG-TERM  CASH  INCENTIVE PROGRAM--In  December 1994,  the Company  paid to
officers the balance of  accrued bonuses previously  earned under its  Long-Term
Cash  Incentive Program, which was terminated at  the end of 1993. Bonus amounts
under this  program  were based  on  the achievement  of  financial  performance
objectives for the 1992-1993 fiscal years.

    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
Committee 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 1994, the Committee granted an  aggregate of 109,000 phantom stock  units
to   the  Company's  executive  officers  which  will  vest  over  a  three-year
performance cycle.  The Committee  determined  the number  of units  granted  to
executive  officers by  evaluating their  respective job  responsibilities, past
performance and expected future contributions.  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  1994  due  to the  limited  number  of  remaining  shares
available for grant under the Company's Stock Option Plan.

    In  September 1994, the  Committee issued a grant  of 5,000 restricted stock
rights to Mr. Johnston, the president  of Norandex Inc., a subsidiary which  was
acquired  by the Company in  August 1994. No other  restricted stock grants were
made to executive officers during 1994.

    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. Mr. Roach's employment agreement,  as updated in January 1995,  is
described on Page 10 of this Proxy Statement.

    The  Committee believes that Mr. Roach's base salary for 1994 was set at the
median salary level  for his position  at comparable companies  surveyed by  the
Committee.  The other benefits  received by Mr.  Roach that are  reported in the
Summary Compensation Table  for 1994 were  in general provided  pursuant to  his
employment agreement.

    Mr.  Roach earned a cash  bonus of $434,450 under  the Annual Cash Incentive
Program for performance during 1994,  representing 93% of the maximum  potential
bonus  Mr. Roach may earn under this program. Mr. Roach's bonus was based on the
Company achieving certain earnings  targets determined at  the beginning of  the
year  (75% weight)  and the achievement  by Mr. Roach  of individual performance
goals set by the Committee (25% weight). The maximum annual bonus that Mr. Roach
may earn under this program is an amount equal to 130% of his base salary.

                                       6
<PAGE>
    Pursuant to the  terminated Long-Term  Cash Incentive  Program, the  Company
paid  Mr.  Roach $200,000  in  December 1994,  representing  the balance  of his
accrued bonus earned under this program for achievement of financial performance
objectives for the 1992-1993 fiscal period.

    In December 1994, the Committee granted an aggregate of 25,000 phantom stock
units to Mr.  Roach under the  Long-Term Equity Incentive  Plan which will  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  Committee does not expect that  any of the Company's executive officers
will receive cash compensation  during 1995 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

<TABLE>
<S>                              <C>
G. ROBERT EVANS, CHAIRMAN        GEORGE B. JAMES
WILLIAM D. EBERLE                JOHN W. KOEBERER
PHILIP R. BOGUE                  JAMES F. MILLER
</TABLE>

                                       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, 1994, 1993 and 1992, of those persons who  were,
at  December 31, 1994, (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
   NAME AND                                     OTHER ANNUAL       STOCK      UNDERLYING    INCENTIVE
   PRINCIPAL                                    COMPENSATION      AWARD(S)     OPTIONS        PLAN        ALL OTHER ($)
   POSITION      YEAR  SALARY ($)   BONUS ($)       ($)           ($) (1)        (#)       PAYOUTS ($)   COMPENSATION (2)
- - ---------------  ----  ----------   ---------   ------------     ----------   ----------   -----------   ----------------
<S>              <C>   <C>          <C>         <C>              <C>          <C>          <C>           <C>
JOHN D. ROACH    1994   360,000      434,450       --                   0            0       200,000         212,780
Chairman,        1993   300,000      438,750      149,619(3)            0            0       200,000          14,790
President & CEO  1992   300,000      444,375      169,131(3)(4)         0      200,000             0          16,020
JAMES P.         1994   210,000      196,175           --               0            0        65,000          36,780
DONOHUE          1993   195,000      138,938       25,855(3)            0            0        65,000          14,790
Senior VP & CFO  1992   195,000      137,111      123,195(3)(5)         0       65,000             0          16,020
MICHAEL R.       1994   190,000      130,470           --               0            0        55,000          10,580
DOUGLAS          1993   165,000      220,657        7,707         346,250            0        55,000          14,790
Senior VP,       1992   165,000      122,205           --               0       65,000             0          16,020
General Counsel
& Secretary
JAMES D.         1994   180,000       23,625           --               0            0        82,500          51,480
COSTELLO         1993   165,000      154,688       44,112(3)            0            0        82,500          14,790
VP, Wood         1992   165,000      152,626       23,777(3)            0       20,000             0          16,020
Products
HERBERT M.       1994   150,000      109,690           --               0            0        70,000          57,380
ELLIOTT          1993   140,000       65,625       32,804(3)            0            0        70,000          14,790
VP, Industrial   1992   144,333(6)    58,375       28,237(3)       16,250       20,000             0              --
Insulation
<FN>
- - --------------------------
(1)  As  of December 31, 1994, Messrs. Douglas and Elliott held 10,000 and 5,000
     restricted stock rights, valued at $273,750 and $136,875, 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 either the Company's Global or Insurance Settlement  Agreements
     relating to asbestos personal injury claims.
(2)  Includes  Profit Sharing 401(K)  Plan contributions to  the accounts of the
     Named Officers. Also includes the  contributions allocated to the  accounts
     of  Messrs.  Roach,  Donohue,  Costello and  Elliott  for  1994,  under the
     Company's supplemental  retirement  plan  for  executive  officers  in  the
     amounts of $202,200, $26,200, $40,900 and $46,800, respectively.
(3)  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.
(4)  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).
(5)  Includes the cost to the Company of benefits provided to Mr. Donohue during
     1992,  aggregating  $111,276,  including  relocation  and  moving  expenses
     ($104,723).
(6)  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.
</TABLE>

                                       8
<PAGE>
OPTION AND SAR GRANTS

    In the fiscal year ended December 31, 1994, no options or SARs 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, 1994.  None of the Named Officers
exercised any stock options during fiscal 1994.

<TABLE>
<CAPTION>
                                                               NUMBER OF SECURITIES
                                                              UNDERLYING UNEXERCISED    VALUE OF UNEXERCISED IN-THE- MONEY
                                                              OPTIONS AT FY-END (#)           OPTIONS AT FY-END ($)
                                                            --------------------------  ---------------------------------
NAME                                                        EXERCISABLE UNEXERCISABLE   EXERCISABLE (1)    UNEXERCISABLE
- - ----------------------------------------------------------  ----------  --------------  -------------     ---------------
<S>                                                         <C>         <C>             <C>               <C>
JOHN D. ROACH                                                 200,000           0          4,475,000                0
JAMES P. DONOHUE                                               65,000           0          1,454,375(2)             0
JAMES D. COSTELLO                                              20,000           0            447,500                0
MICHAEL R. DOUGLAS                                             65,000           0          1,454,375                0
HERBERT M. ELLIOTT                                             20,000           0            447,500                0
<FN>
- - ------------------------
(1)  Based on the closing  price of the Company's  Common Stock on the  American
     Stock Exchange at 12/31/94 ($27.375).
(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 phantom stock units granted to
the Named Officers during 1994 under the Long-Term Equity Incentive Plan.

<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                                                                 25,000            3 Years
JAMES P. DONOHUE                                                              10,000            3 Years
JAMES D. COSTELLO                                                             10,000            3 Years
MICHAEL R. DOUGLAS                                                            10,000            3 Years
HERBERT M. ELLIOTT                                                             7,500            3 Years
<FN>
- - ------------------------
(1)  The Long-Term Equity 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>
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.  This agreement,  as amended  in January  1995, provides  for a
minimum annual salary of $410,000,  plus a bonus of up  to 130% of base  salary.
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. Pursuant to the  agreement, Fibreboard established 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  under the Option Plan
and all outstanding  phantom stock  units under the  Long-Term Equity  Incentive
Plan  become exercisable or fully vested in the  event of a change of control of
Fibreboard or other related event, including (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,  (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,  (iii)  the
occurrence  of any  other change of  control reportable under  the Exchange Act,
(iv) stockholder approval  of a merger  or consolidation of  Fibreboard, or  the
sale  by  Fibreboard of  all  or substantially  all of  its  assets, or  (v) the
adoption of a plan of complete  liquidation of Fibreboard. 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.

                                       10
<PAGE>
                            STOCK PERFORMANCE GRAPH

    Set forth below is  a line graph comparing  the yearly percentage change  in
the  cumulative total shareholder  return on a $100  investment in the Company's
Common Stock against the cumulative total return of (i) the Russell 2000  Index;
(ii)  the Dow Jones Building Materials Index, representing the Company's current
"peer group" of  building products companies,  and (iii) a  constructed line  of
business "peer group" index in the form included in last year's proxy statement,
which  merges the Dow  Jones Forest Products  Index (50% weight),  the Dow Jones
Building Materials Index  (39% weight),  and a publicly  traded resort  company,
S-K-I  Limited (11% weight), weighted to reflect the proportion of total Company
revenue generated  in  1994  by  the Company's  wood  products,  other  building
products  and resort operations  business units, respectively.  In addition, the
returns of the companies within the  Russell 2000 Index, the Dow Jones  Building
Materials Index and within each line of business included in the composite "peer
group" have been weighted according to their respective market capitalizations.

                     COMPARISON OF CUMULATIVE TOTAL RETURN*
                  FIBREBOARD COMMON STOCK, RUSSELL 2000 INDEX,
                   DOW JONES BUILDING MATERIALS INDEX (DJBMI)
                               & 1993 PEER GROUP

                                    [GRAPH]

<TABLE>
<CAPTION>
                                       1989        1990       1991       1992       1993       1994
                                       -----     ---------  ---------  ---------  ---------  ---------
<S>                                 <C>          <C>        <C>        <C>        <C>        <C>
FBD Common........................         100       16.98      22.64      51.89     254.72     206.60
Russell 2000 Index................         100       80.49     117.60     139.25     165.28     162.56
Dow Jones Building Materials
Index.............................         100       74.78     100.86     127.64     156.93     125.80
1993 Peer Group...................         100       76.76     102.80     136.83     166.22     145.83
</TABLE>

    The  Company believes that the acquisition  of Norandex Inc. in August 1994,
combined with the  Company's existing  wood products  and industrial  insulation
business,  repositions  Fibreboard as  a  building products  company.  The Stock
Performance  Graph  therefore  includes  a  comparison  of  Fibreboard's   stock
performance  with  that of  the Dow  Jones Building  Materials Index,  which the
Company believes currently reflects a  more representative group of  competitors
than  the composite "peer group" index  included in last year's proxy statement.
As provided under SEC rules, the composite index has been included in the  graph
for comparison purposes.

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

                                       11
<PAGE>
                        SECURITY OWNERSHIP OF MANAGEMENT
                           AND PRINCIPAL STOCKHOLDERS

    The following table sets forth, as of April 7, 1995, 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
4,247,787 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>
Marvin C. Schwartz..............................................................    252,100(3)      5.94
John D. Roach...................................................................    252,000         5.67
James P. Donohue................................................................     69,355         1.61
Michael R. Douglas..............................................................     50,005         1.16
James D. Costello...............................................................     34,563         *
James F. Miller.................................................................     31,000         *
Herbert M. Elliott..............................................................     23,140         *
Philip R. Bogue.................................................................     16,500         *
John W. Koeberer................................................................     16,000         *
George B. James.................................................................     12,000         *
G. Robert Evans.................................................................      9,000         *
William D. Eberle...............................................................      6,000         *
All directors and executive officers as a group (15 persons)....................    580,010        12.37
<FN>
- - ------------------------

(1)  Includes shares  issuable upon  the  exercise of  stock options  which  are
     currently  exercisable or  exercisable within  60 days  under the Company's
     Option Plan  in  the following  amounts:  Mr. Roach,  200,000  shares;  Mr.
     Donohue,  65,000 shares; Mr.  Douglas, 50,000 shares;  Mr. Costello, 20,000
     shares; Mr. Miller, 8,000  shares; Mr. Elliott,  20,000 shares; Mr.  Bogue,
     12,000  shares; Mr. Koeberer,  12,000 shares; Mr.  James, 2,000 shares; Mr.
     Evans, 4,000  shares;  Mr. Eberle,  4,000  shares; and  all  directors  and
     executive  officers as a  group, 442,000 shares.  In certain instances, the
     number of shares shown as being beneficially owned may not be deemed to  be
     beneficially  owned  for  other purposes.  In  the event  that  final court
     approval of either the Company's Global or Insurance Settlement  Agreements
     relating  to asbestos personal  injury claims is received  by June 6, 1995,
     Mr. Douglas's beneficial ownership would increase to 60,005 shares upon the
     vesting of his 10,000 restricted stock rights.

(2)  *--Less than one (1) percent.

(3)  Information was derived from a Schedule 13D received by the Corporation  on
     February 11, 1995.
</TABLE>

STOCKHOLDER PROPOSALS

    If  a  stockholder entitled  to vote  at an  annual meeting  of stockholders
wishes to nominate a person for election as director or to submit a proposal for
action at  that  annual  meeting,  the Company's  Bylaws  require  that  certain
procedures  be  followed in  advance. The  Bylaws  require that  the stockholder
provide notice of any such nomination or proposal in writing to the Secretary of
the Company not later than 80 days prior to the date set for the meeting, unless
the meeting date  is not announced  at least 90  days prior to  the meeting,  in
which  case such notice must  be delivered not later  than 10 days following the
day on which the date of the meeting is communicated to stockholders. The  other
procedural requirements applicable to such notice are set forth in the Company's
Bylaws, a copy of which may be obtained from the Secretary of the Company at the
Company's principal executive offices in Walnut Creek, California.

                                       12
<PAGE>
    The  deadline  for  stockholder  proposals  intended  to  be  considered for
inclusion in  the Company's  Proxy  Statement for  the  1996 Annual  Meeting  of
Stockholders is December 21, 1995. Such proposals may be included in next year's
proxy materials if they comply with certain rules and regulations promulgated by
the SEC.

                            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 19, 1995

    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>

                                      PROXY

                             FIBREBOARD CORPORATION

             PROXY FOR ANNUAL MEETING OF STOCKHOLDERS, JUNE 6, 1995

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS



     The undersigned hereby acknowledges receipt of the Notice of Annual Meeting
of Stockholders and Proxy Statement, each dated April 19, 1995, 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 6, 1995 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:


                                                               _________________

            CONTINUED AND TO BE SIGNED ON REVERSE SIDE            SEE REVERSE
                                                                      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 TWO DIRECTORS TO CLASS I OF THE BOARD OF DIRECTORS TO SERVE FOR
     A TERM OF THREE YEARS. Nominees: William D. Eberle and G. Robert Evans

                                                            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 LLP AS THE COMPANY'S
     INDEPENDENT PUBLIC ACCOUNTANTS FOR THE FISCAL YEAR ENDING DECEMBER 31,
     1995.                                                               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