ST PAUL COMPANIES INC /MN/
DEF 14A, 1996-03-21
FIRE, MARINE & CASUALTY INSURANCE
Previous: SAFEWAY INC, 10-K405, 1996-03-21
Next: SANTA FE ENERGY RESOURCES INC, DEF 14A, 1996-03-21



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                          THE ST. PAUL COMPANIES, INC.
- --------------------------------------------------------------------------------
                (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>


                                                THE ST. PAUL





FOCUSED
      ON
       TOMORROW

      1996 NOTICE OF ANNUAL MEETING AND PROXY STATEMENT

<PAGE>
THE ST. PAUL COMPANIES, INC.
385 Washington Street, St. Paul, Minnesota 55102
Telephone (612) 310-7911
 
   [LOGO]
 
                                                                  March 18, 1996
Dear Shareholder:
 
You  are cordially invited to  attend the Annual Meeting  of the Shareholders of
your Company. The meeting  will be held  on Tuesday, May 7,  1996, at 2:00  P.M.
(Central Daylight Time) at the office of the Company, 385 Washington Street, St.
Paul, Minnesota.
 
We  suggest that you carefully  read the Notice of  Annual Meeting and the Proxy
Statement which you will find on the following pages.
 
It is important that  your shares be represented  at the meeting, regardless  of
the  size of your holding. Therefore, we urge you to PLEASE VOTE, SIGN, DATE AND
RETURN AS SOON AS POSSIBLE the enclosed proxy form in the postage-paid  envelope
provided. This should be done whether or not you now plan to attend the meeting.
The proxy may be withdrawn if you decide later to attend the meeting and vote in
person.
 
                                  Sincerely,
 
                                      [SIGNATURE]
                                  Douglas W. Leatherdale
                                  Chairman, President and
                                  Chief Executive Officer
<PAGE>
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
 
The  Annual Meeting of the Shareholders of  The St. Paul Companies, Inc. will be
held on Tuesday, May 7, 1996, at 2:00 P.M. (Central Daylight Time) at the office
of the  Company, 385  Washington  Street, St.  Paul,  Minnesota 55102,  for  the
following purposes:
 
    1.  To elect a Board of twelve Directors;
 
    2.   To act on the proposal to ratify the selection of KPMG Peat Marwick LLP
       as the independent auditors of the Company; and
 
    3.  To transact such other business as may properly come before the  meeting
       or any adjournment thereof.
 
All  shareholders are  invited to  attend, although  only those  shareholders of
record at the close of business on March  11, 1996, will be entitled to vote  at
the meeting. Your attention is directed to the Proxy Statement accompanying this
Notice  for a more complete statement regarding the matters proposed to be acted
upon at the meeting. PLEASE VOTE, SIGN AND DATE THE ACCOMPANYING PROXY FORM  AND
RETURN  IT IN THE STAMPED, SELF-ADDRESSED ENVELOPE ENCLOSED. YOU MAY REVOKE YOUR
PROXY AT ANY TIME BEFORE IT IS VOTED.
 
                                           [SIGNATURE]
                                   Bruce A. Backberg
                                   Vice President and
                                   Corporate Secretary
 
March 18, 1996
 
                                       2
<PAGE>
                                PROXY STATEMENT
                          THE ST. PAUL COMPANIES, INC.
                385 WASHINGTON STREET, ST. PAUL, MINNESOTA 55102
 
This  Proxy Statement is being mailed first  to the shareholders of The St. Paul
Companies, Inc. (the  "Company") on or  about March 18,  1996. The  accompanying
proxy is solicited on behalf of the Board of Directors of the Company for use at
the  Annual Shareholders' Meeting to be held May  7, 1996, at the time and place
and for the purposes set forth in  the accompanying Notice of Annual Meeting  of
Shareholders.  Any proxy may be revoked at any  time before it has been voted by
giving written  notice to  the Corporate  Secretary of  the Company,  by a  duly
executed and presented proxy bearing a later date, or by voting in person at the
meeting.
 
The  cost of  soliciting proxies  will be  paid by  the Company.  In addition to
solicitations by mail, officers and employees of the Company may solicit proxies
personally  or  by  telephone,  telegraph  or  other  means  without  additional
compensation.  Arrangements also will  be made with  banks, brokerage houses and
other custodians, nominees and fiduciaries  to forward solicitation material  to
the  beneficial owners of stock held of  record by such persons, and the Company
will, upon request, reimburse them for their reasonable expenses in so doing. D.
F. King & Co., Inc., New York, N.Y.,  has been engaged by the Company to  assist
in  the solicitation of proxies for  an anticipated fee of approximately $7,500,
plus out-of-pocket costs and expenses.
 
The record date for the determination of shareholders entitled to notice of  and
to vote at the Annual Shareholders' Meeting has been established as the close of
business  on March 11, 1996. At that time there were 84,020,935 shares of common
stock and 996,450  shares of  Series B convertible  preferred stock  outstanding
which  are entitled  to vote  at the  meeting. The  holders of  common stock and
Series B convertible  preferred stock vote  as one class.  Each share of  common
stock  is entitled to one vote, and each share of Series B convertible preferred
stock is entitled to four votes.
 
The affirmative vote of a majority of the total shares represented in person  or
by proxy and entitled to vote at the meeting is required for (a) the election of
directors,  (b)  ratification  of the  selection  of  KPMG Peat  Marwick  LLP as
independent auditors, and (c) the approval of such other matters as may properly
come before the meeting.
 
Under Minnesota law and the Company's bylaws, the presence in person or by proxy
of a majority of  the voting power of  the shares of common  stock and Series  B
convertible  preferred stock entitled  to vote constitutes  the quorum necessary
for shareholders  to take  action at  the Annual  Shareholders' Meeting.  Shares
represented  in person or by  proxy at the Annual  Shareholders' Meeting will be
counted for quorum purposes regardless of whether the shareholder or proxy fails
to vote on  a particular  proposal (an "abstention")  or whether  a broker  with
discretionary  authority  fails to  exercise such  authority  with respect  to a
particular proposal (a "broker non-vote"). For purposes of determining whether a
proposal has been approved, an abstention  or non-vote (including a broker  non-
vote)  with regard  to a particular  proposal will not  be counted as  a vote in
favor of such proposal and, as a result, will have the effect of a vote  against
such proposal.
 
                                       3
<PAGE>
                             ELECTION OF DIRECTORS
 
Pursuant  to the provisions of the Company's  bylaws, the Board of Directors has
set the  number  of directors  at  twelve, effective  May  7, 1996.  The  twelve
directors  to be  elected at the  Annual Shareholders' Meeting  will hold office
until the Annual  Shareholders' Meeting in  1997 or until  their successors  are
duly  elected and qualified. Unless otherwise instructed by the shareholders, it
is the intention  of the  persons named in  the accompanying  proxy (the  "proxy
holders")  to  vote the  proxies held  by them  for the  election of  the twelve
nominees named in  the "Nominees  for Directors"  table. The  proxies cannot  be
voted  for more  than twelve  candidates for  director. However,  if any  of the
twelve nominees shall not be a candidate for election at the time of the meeting
(a contingency which  the Board  of Directors does  not expect  to occur),  such
proxies may be voted in accordance with the best judgment of the proxy holders.
 
All  of the nominees are presently directors  of the Company and were elected at
the 1995 Annual Shareholders' Meeting.  Mr. Ian A. Martin,  who has served as  a
director  since August of 1990, is not standing for reelection to the Board. His
service and devotion to the Company are deeply appreciated.
 
<TABLE>
<CAPTION>
NOMINEES FOR DIRECTORS
                                             PRESENT PRINCIPAL           DIRECTOR        OTHER PUBLIC CORPORATION
          NAME               AGE               OCCUPATION(A)               SINCE              DIRECTORSHIPS
- ------------------------     ---     ----------------------------------  ---------  ----------------------------------
<S>                       <C>        <C>                                 <C>        <C>
Michael R. Bonsignore        54      Chairman and Chief Executive           8-6-91  Honeywell Inc.;
                                     Officer, Honeywell Inc.                        Donaldson Company;
                                     (manufacturer of automation and                Cargill, Incorporated (private
                                     control systems)                               corporation)
John H. Dasburg              53      President and Chief Executive          2-2-94  Northwest Airlines, Inc.;
                                     Officer, Northwest Airlines, Inc.              Riverwood International
                                                                                    Corporation
W. John Driscoll             67      Retired President and Chairman,       9-21-70  Comshare, Incorporated;
                                     Rock Island Company (private                   Northern States Power Company;
                                     investment company)                            Weyerhaeuser Company;
                                                                                    The John Nuveen Company;
                                                                                    Taylor Investment Corporation
Pierson M. Grieve            68      Chairman, Metropolitan Airports       11-5-85  Ecolab Inc.;
                                     Commission, State of Minnesota;                Danka Business Systems PLC;
                                     and Retired Chairman and Chief                 Meredith Corporation;
                                     Executive Officer, Ecolab Inc.                 Norwest Corporation;
                                     (developer/marketer of cleaning                U S WEST Inc.; Minnegasco;
                                     and sanitizing products, systems               Waldorf Corporation
                                     and services)
Ronald James(b)              45      President and Chief Executive          5-4-93  None
                                     Officer-Human Resources Group,
                                     Ceridian Corporation (information
                                     services and defense electronics)
</TABLE>
 
                                       4
<PAGE>
<TABLE>
<CAPTION>
NOMINEES FOR DIRECTORS
                                             PRESENT PRINCIPAL           DIRECTOR        OTHER PUBLIC CORPORATION
          NAME               AGE               OCCUPATION(A)               SINCE              DIRECTORSHIPS
- ------------------------     ---     ----------------------------------  ---------  ----------------------------------
<S>                       <C>        <C>                                 <C>        <C>
William H. Kling(c)          53      President, Minnesota Public Radio;    11-7-89  Irwin Financial Corporation
                                     and President, Greenspring Company
                                     (diversified media and catalog
                                     marketing company)
Douglas W. Leatherdale       59      Chairman, President and Chief          5-5-81  United HealthCare Corporation;
                                     Executive Officer, The St. Paul                Northern States Power Company;
                                     Companies, Inc.                                The John Nuveen Company
Bruce K. MacLaury(d)         64      President Emeritus, The Brookings      8-4-87  American Express Bank, Ltd.
                                     Institution (public policy
                                     research and education)
Glen D. Nelson, M.D.         58      Vice Chairman, Medtronic, Inc.         5-5-92  Medtronic, Inc.;
                                     (manufacturer of biomedical                    ReliaStar Financial Corp.;
                                     devices)                                       Carlson Holdings, Inc. (private
                                                                                    corporation)
Anita M. Pampusch, Ph.D.     57      President, The College of St.          5-7-85  None
                                     Catherine
Gordon M. Sprenger           58      Executive Officer, Allina Health       5-2-95  Medtronic, Inc.
                                     System (hospital and managed care
                                     nonprofit company)
Patrick A. Thiele            45      Executive Vice President and Chief     5-4-93  The John Nuveen Company
                                     Financial Officer, The St. Paul
                                     Companies, Inc.
<FN>
- ------------------------
(a)  Principal employment of  nominees in  the past five  years. Mr.  Bonsignore
     served  in a number  of executive offices  at Honeywell Inc.  for more than
     five years prior to assuming his current responsibilities in April of 1993.
     In addition  to their  present  responsibilities, Messrs.  Leatherdale  and
     Thiele  have served in a number of  executive offices of the Company and as
     officer and director of various subsidiaries of the Company for many years.
     Prior to assuming his current position in January of 1996, Mr. James served
     U S WEST Communications, Inc. as  the Regional Vice President-U S WEST  and
     Vice   President-Minnesota  and  as  Vice  President  and  Chief  Executive
     Officer-Minnesota from  January  1990  to  September  1993.  Prior  to  his
     retirement  in the summer of 1995, Mr.  MacLaury served as the President of
     The Brookings Institution. Mr. Grieve served as the Chairman, President and
     Chief Executive Officer  of Ecolab,  Inc. until  August 21,  1992, when  he
     became  Chairman and Chief  Executive Officer. On March  1, 1995 Mr. Grieve
     turned over his responsibilities as President to his successor but remained
     Chairman and  director until  his retirement  as Chairman  on December  31,
     1995.  Prior  to his  present position,  Mr.  Sprenger served  as Executive
     Officer of HealthSpan,  Inc. from  1993-1994 and  as CEO  of LifeSpan  from
     1986-1993. All other nominees have been employed during the past five years
     as they presently are employed.
 
(b)  Mr.  James is  a director of  the five  mutual funds within  the Great Hall
     Investment Funds group.
</TABLE>
 
                                       5
<PAGE>
<TABLE>
<S>  <C>
(c)  Mr. Kling is a director  or trustee of each  of the following mutual  funds
     which are provided investment advisory services by The Capital Research and
     Management  Company, whose parent  company is The  Capital Group Companies,
     Inc.: EuroPacific Growth Fund, New  Economy Fund, New Perspective Fund  and
     SMALLCAP World Fund.
 
(d)  Mr. MacLaury is a director or trustee of each of the mutual funds which are
     provided investment advisory services by The Vanguard Group, Inc., with the
     exception of Vanguard's tax-exempt mutual funds.
</TABLE>
 
BOARD OF DIRECTORS COMPENSATION
 
During  1995,  the National  Association  of Corporate  Directors  published the
report  of   its  Blue   Ribbon  Commission   on  Director   Compensation   (the
"Commission").  That report and its recommended "best practices" were thoroughly
reviewed by the board governance committee and the Board of Directors.
 
The value of the Company's director compensation program and the importance  and
appropriateness  of each  of its  components is  reviewed annually  by the board
governance committee  which considers  the results  of independent  surveys  and
proxy statements of peer companies and regional corporations of comparable size.
The  objectives of the program are to  establish and maintain a program designed
to more  closely align  the  interests of  directors  with shareholders  and  to
attract and retain highly qualified directors with total pay opportunity ranking
in  the second quartile of comparable  companies. The board governance committee
reports to the full Board of Directors which approves the program each year.
 
The Board of Directors has established  a target for ownership of the  Company's
common shares at a value of five times the directors' annual retainer (currently
$20,500  per year).  Current directors not  yet exceeding that  target will make
every reasonable effort  to reach  the target  by the  year 2000,  and each  new
director  will  be asked  to meet  or exceed  that target  within five  years of
election to the Board. The Board also adopted a policy that the Company not hire
a director or a director's firm  to provide professional or financial  services,
except  in exceptional  circumstances with the  consent of  the board governance
committee.
 
The Board recently reviewed the director compensation program and its  component
parts,  in  view of  the Commission's  recommendations,  and concluded  that the
current program is  appropriate and  is well  designed to  meet its  objectives.
Under  the  Company's  director  compensation  and  insurance  program,  outside
directors are entitled to compensation  comprised of a $20,500 annual  retainer,
$1,000  meeting fee,  options on 1,000  common shares, and  participation in the
Directors' Retirement Plan  and the Directors'  Charitable Award Program.  Also,
outside  directors who  chair a  committee receive an  annual fee  of $4,000. In
addition, the Company pays the premium to provide those directors with  $100,000
of  group  term life  insurance, $200,000  of  coverage under  a travel-accident
insurance policy, and coverage under directors and officers liability  insurance
and  fiduciary liability insurance.  The components of  the compensation program
are described in the following paragraphs.
 
ANNUAL RETAINER, MEETING FEES AND COMMITTEE CHAIR FEES.  Directors may elect  to
have  their $20,5000 annual retainer and/or their meeting fees and any committee
chair fees paid in cash or deferred through the Directors' Deferred Compensation
Plan and  "invested" in  a phantom  Common  Stock Fund  and/or a  phantom  Prime
 
                                       6
<PAGE>
Rate  Income Fund. Alternatively, they may direct their annual retainer into the
Non-Employee Director Stock Retainer Plan.  Although no shares of the  Company's
common  stock are purchased  for or held  in the phantom  Common Stock Fund, any
director who elects to have any of his or her fees directed into that fund  will
be  deemed to have  purchased shares on  the date the  fees would otherwise have
been paid in cash. The value of that fund rises or falls as the price of  common
stock  fluctuates in  the market.  Also, dividends  on those  phantom shares are
"reinvested" in additional phantom shares. Cash distributions are made from  the
phantom  Common Stock Fund on predesignated dates, usually following termination
of service as a director, at the market price of the common stock on the date of
distribution. Currently,  seven  outside  directors have  deferred  at  least  a
portion  of their fees into the  Directors' Deferred Compensation Plan, and five
of those directors  have their entire  plan interest "invested"  in the  phantom
Common Stock Fund.
 
Currently, a majority of outside directors nominated for reelection direct their
entire annual retainer into the Non-Employee Director Stock Retainer Plan. Under
that  plan, outside  directors may elect  to receive  all or a  portion of their
annual retainer (currently $20,500) in the form of common shares of the  Company
that  are subject  to certain  service-related restrictions  as described below.
Such an election  will entitle a  director to be  issued a number  of shares  of
restricted  stock equal in value  to 110% of the  portion of the annual retainer
that was elected  for participation  in the  plan. For  valuation purposes,  the
amount  used  to  determine  the  number of  restricted  shares  allocated  to a
participating director is the average of  the stock's closing price on the  last
business  day of each quarter of the calendar year. Immediately upon issuance of
the restricted shares, the recipient is  entitled to receive all dividends  paid
on  the  shares and  to vote  the shares.  If  within five  years from  the date
restricted stock is issued to an  eligible director under the plan a  director's
service  on the Board is terminated for  any reason other than death, disability
or retirement,  such  restricted stock  will  be forfeited.  When  a  director's
service  on the Board is terminated  because of death, disability or retirement,
any restrictions on stock received under the plan lapse.
 
STOCK  OPTIONS.    Under  the  Company's  1994  Stock  Incentive  Plan,   annual
non-qualified  stock option grants covering 1,000  common shares are made at the
first Board meeting of each November to each outside director. Such options  are
granted  at the market  price of the Company's  stock on the  date of grant. The
option price is to  be paid, upon  exercise, in cash.  Under that plan,  options
terminate  at the  earliest of ten  years after  the date of  grant, three years
after retirement, immediately if directorship is terminated for cause, one month
after any  voluntary  termination  of  service  as  a  director  other  than  by
retirement  (but the option in this case may  be exercised only to the extent it
was exercisable on the date of such termination), or any earlier time set by the
committee at the time of option grant.  Special provisions apply in the case  of
death of an optionee or in the case of a Change of Control, as defined below. If
an  option were not fully  exercisable at the time of  occurrence of a Change of
Control, all  portions of  the option  immediately would  become exercisable  in
full.
 
"Change of Control" is defined in the 1994 Stock Incentive Plan to mean a change
of  control of the Company of a nature  that would be required to be reported to
the Securities and Exchange  Commission on Form 8-K  pursuant to the  Securities
Exchange Act of 1934 (the "34 Act"), with such Change of Control to be deemed to
have  occurred when (a)  any person, as defined  in the '34  Act, other than the
Company or a Company  subsidiary or one  of their employee  benefit plans is  or
becomes the beneficial owner of 50% or more
 
                                       7
<PAGE>
of the Company's common stock or (b) members of the Board of Directors on May 3,
1994  (the "Incumbent Board")  cease to constitute  a majority thereof (provided
that persons  subsequently becoming  directors with  the approval  of  directors
comprising at least three-quarters of the Incumbent Board shall be considered as
members of the Incumbent Board).
 
DIRECTOR  TENURE AND  RETIREMENT PROGRAMS.   A  Board policy  provides that each
director with  fifteen  or  more  years  of service  shall  tender  his  or  her
resignation  to the chair  of the board  governance committee by  November 20 of
each year indicating  his or  her intent  not to  stand for  re-election at  the
subsequent  Annual Meeting  of the Shareholders.  If, however,  upon review, the
board governance committee  determines that there  is a continuing  need on  the
Board  for the type of qualifications the resigning director provides, then such
director may be asked to become a candidate for reelection. Additionally, upon a
substantial change in principal employment, a director should tender his or  her
resignation.  As  part  of  this policy,  the  Company  provides  the Directors'
Retirement Plan under which the Company will pay a retirement benefit to outside
directors who  have  served for  two  or  more years  when  their  directorships
terminate.  The annual amount  of that benefit  will be equal  to the director's
annual retainer (currently $20,500) when he or she ceases to be a director, plus
a value  assigned  to  the  November option  grant  (currently  about  $11,000).
Directors  may elect to  have the benefit  paid quarterly for  a period of years
following termination of active  service which equals the  length of time he  or
she   served  as  an  outside  director  up  to  a  maximum  of  fifteen  years.
Alternatively, directors may elect  to receive the  discounted present value  of
those  future payments in one lump sum payment. If a retired director dies while
receiving periodic  payments,  the discounted  present  value of  any  remaining
payments  to which he or she may be entitled  will be paid to his or her estate,
or upon his or her election, to a surviving spouse.
 
DIRECTORS' CHARITABLE  AWARD  PROGRAM.   As  part  of the  Company's  policy  of
providing support for charitable institutions and in order to retain and attract
qualified   directors,  the  Board  of   Directors  established  the  Directors'
Charitable Award Program, which is funded by life insurance on the lives of  the
members  of  the Board  of  Directors. The  Company  intends to  make charitable
contributions of $1 million per  director, paid out over  a period of ten  years
following  the death of the  director. Each director is  able to recommend up to
four charities  to  receive contributions  from  the Company.  Directors  become
vested  in this program in $200,000  annual increments starting with their third
anniversary of  election as  a Director.  Directors are  fully vested  upon  the
earliest  of the  seventh anniversary  of their  election as  a director, death,
disability, or  retirement at  age seventy.  Current directors  have been  given
vesting  credit for all of the years  they have served as Directors. Beneficiary
organizations designated under  this program must  be tax-exempt, and  donations
ultimately  paid by  the Company  will be  deductible against  federal and other
income taxes payable by the Company  in accordance with the tax laws  applicable
at  the time. Directors derive  no financial benefit from  the program since all
insurance proceeds  and  charitable deductions  accrue  solely to  the  Company.
Because  of such  deductions and  use of  insurance, the  long-term cost  to the
Company is expected to be minimal.
 
GRANTOR TRUST.  The Company has transferred funds to a grantor trust created for
the purpose  of  implementing  benefits  under  various  nonqualified  plans  of
deferred  compensation, including the Directors'  Deferred Compensation Plan and
the Directors' Retirement Plan (the "Implemented Plans"). Following a Change  of
Control    (generally    defined   the    same    as   in    the    1994   Stock
 
                                       8
<PAGE>
Incentive Plan), no portion of the trust  assets may be returned to the  Company
or  any subsidiary unless the trustee determines that that portion of the assets
and future  earnings on  it never  will be  required to  pay benefits  and if  a
majority  of the then participants of the Implemented Plan consent to the return
of the assets. Unlike  assets held in the  trusts created to implement  benefits
under the Company's tax-qualified plans, assets held in the grantor trust remain
subject  to  the  claims of  the  Company's  creditors. If  the  Company becomes
insolvent, the trustee will be required  to cease payment of benefits under  all
Implemented  Plans and dispose  of trust assets  pursuant to the  direction of a
court of competent jurisdiction.
 
BOARD COMMITTEES
 
There are  six standing  committees of  the Board  of Directors:  the  executive
committee,  the  audit committee,  the finance  committee, the  board governance
committee, the  personnel committee  and the  executive compensation  committee.
Current  members of the individual committees are named below, with the chairman
of each committee named first:
<TABLE>
<CAPTION>
EXECUTIVE               AUDIT                   FINANCE
- -----------------       -----------------       ----------------------
<S>                     <C>                     <C>
D. W. Leatherdale       W. H. Kling             W. J. Driscoll
W. J. Driscoll          J. H. Dasburg           M. R. Bonsignore
P. M. Grieve            W. J. Driscoll          J. H. Dasburg
W. H. Kling             R. James                R. James
A. M. Pampusch          G. D. Nelson            W. H. Kling
P. A. Thiele            A. M. Pampusch          D. W. Leatherdale
                        G. M. Sprenger          I. A. Martin
                                                P. A. Thiele
 
<CAPTION>
 
BOARD GOVERNANCE        PERSONNEL               EXECUTIVE COMPENSATION
- -----------------       -----------------       ----------------------
<S>                     <C>                     <C>
P. M. Grieve            M. R. Bonsignore        M. R. Bonsignore
D. W. Leatherdale       P. M. Grieve            P. M. Grieve
B. K. MacLaury          D. W. Leatherdale       B. K. MacLaury
G. D. Nelson            B. K. MacLaury          I. A. Martin
A. M. Pampusch          I. A. Martin            G. D. Nelson
                        G. D. Nelson            G. M. Sprenger
                        G. M. Sprenger
</TABLE>
 
As part of its ongoing corporate  governance activities, the Board of  Directors
periodically  reviews the charters of its committees. Such a review is currently
in progress, and  it is  likely that  at least some  of the  charters set  forth
hereafter will be revised during 1996.
 
The audit committee is charged with the responsibility for:
 
    1.  Reviewing  the annual  financial report  to shareholders  and the annual
        report (Form 10-K) filed with the Securities and Exchange Commission;
 
    2.  Reviewing the quarterly reporting process;
 
    3.  Overseeing the monitoring of the Company's system of internal controls;
 
                                       9
<PAGE>
    4.  Recommending  annually   to  the   Board   of  Directors,   subject   to
        shareholders'  approval,  the  selection  of  the  Company's independent
        auditors;
 
    5.  Determining the  independent  auditors'  qualifications,  including  the
        firm's  membership  in  the  SEC  practice  section  of  the  AICPA  and
        compliance with  that organization's  requirements for  peer review  and
        independence;
 
    6.  Confirming the independence of the internal auditors;
 
    7.  Reviewing  annually the combined audit plans of the independent auditors
        and internal auditors;
 
    8.  Meeting with the independent auditors at the completion of their  annual
        audit to review their evaluation of the financial reporting and internal
        controls  of the  Company, and  any changes  required in  the originally
        planned audit program;
 
    9.  Meeting with the internal auditors on an ongoing basis to review:
 
        (a) audit results,
 
        (b) reports on exposures/controls, irregularities and control failures,
 
        (c) the  disposition of  recommendations  for improvements  in  internal
            controls made by internal and independent auditors, and
 
        (d) any changes required in the originally planned audit program;
 
   10.  Reviewing the reports on examinations by regulatory authorities;
 
   11.  Monitoring  the  Company's policies  and  procedures for  the  review of
        expenses and perquisites of selected members of executive management;
 
   12.  Overseeing the monitoring of the Company's code of conduct;
 
   13.  Performing   any   special   reviews,   investigations   or    oversight
        responsibilities required by the Board of Directors or its chairman; and
 
   14.  Reporting  to the Board of Directors on the results of the activities of
        the committee.
 
The executive committee is charged with  the broad responsibility of having  and
exercising  the authority  of the  Board of Directors  in the  management of the
business of the Company in the interval between meetings of the Board.
 
The finance committee is responsible for:
 
    1.  Advising the Board of Directors on corporate financial policy;
 
    2.  Advising the Board  of Directors  on debt limits  and related  corporate
        financial matters;
 
    3.  Recommending dividend policy to the Board of Directors;
 
    4.  Reviewing capital plans; and
 
    5.  Recommending  to the Board of Directors  the investment policy for those
        investment portfolios specified in resolutions adopted from time to time
        by the Board, and monitoring the investment performance thereof.
 
It is the responsibility of the personnel committee to:
 
    1.  Review and  recommend  to  the  Board  of  Directors  major  changes  in
        personnel policies and employee benefits;
 
                                       10
<PAGE>
    2.  Review plans to provide management continuity; and
 
    3.  Recommend  to the Board of Directors employee and executive compensation
        policies.
 
The primary  responsibilities of  the executive  compensation committee  are  to
administer  the Company's  stock option  plan, restricted  stock award  plan and
long-term incentive  plan  and to  approve  compensation changes  for  executive
management. Among other things, the committee determines who will participate in
each plan as well as the extent and terms of participation.
 
The primary functions of the board governance committee are to:
 
    1.  Identify  and present qualified  persons for election  and reelection as
        directors; and
 
    2.  Study, advise  and  make  recommendations  to  the  Board  of  Directors
        concerning:  criteria for Board  membership, the number  of directors to
        comprise the full Board,  the Board's composition,  an annual review  of
        Board   performance,  directors'   compensation,  directors'  retirement
        policy, and other related areas assigned by the Board or its chairman.
 
In determining which persons may be qualified as candidates for election to  the
Board of Directors, the board governance committee weighs the experience of each
possible  candidate, the present need on the Board of Directors for that type of
experience, and the willingness and availability of such person(s) to serve.  It
is the policy of the board governance committee to consider any qualified person
as a possible candidate for Board of Directors membership, regardless of whether
such  person was  recommended by  a committee  member or  by some  other source,
provided that such person  was nominated in accordance  with the procedures  set
forth  in the Company's  bylaws. The Company's  bylaws provide that nominations,
other than those  made by or  at the direction  of the Board,  shall be made  by
timely   notice  in  writing  to  the  Corporate  Secretary.  To  be  timely,  a
shareholder's notice  shall  be delivered  or  mailed  to and  received  at  the
principal  executive office of  the Company not  less than 60  days prior to the
date of the  meeting; provided, however,  that in  the event that  less than  70
days'  notice or prior disclosure of the date of the meeting is given or made to
shareholders, notice by the shareholders to be timely must be received not later
than the close  of business of  the 10th day  following the date  on which  such
notice of the date of the meeting was mailed or such public disclosure was made.
Such  shareholder's  notice shall  set forth  (i)  as to  each person  whom such
shareholder proposes to  nominate for  election as a  director, all  information
relating  to such person  that is required  to be disclosed  in solicitations of
proxies for  election of  directors,  or is  otherwise  required, in  each  case
pursuant  to Regulation 14A under the  '34 Act, (including such person's written
consent to being named in the proxy statement  as a nominee and to serving as  a
director  if elected), and (ii) as to  the shareholder giving the notice (a) the
name and  address, as  they appear  on  the Company's  share register,  of  such
shareholder  and (b)  the class  and number of  shares of  the Company's capital
stock that are  beneficially owned by  such shareholder. At  the request of  the
Board,  any  person nominated  by the  Board  for election  as a  director shall
furnish to the Corporate Secretary that information required to be set forth  in
a  shareholder's notice of nomination which  pertains to the nominee. Notices to
the  Corporate  Secretary  should  be  sent  to  Bruce  A.  Backberg,  Corporate
Secretary,  The  St.  Paul Companies,  Inc.,  385 Washington  Street,  St. Paul,
Minnesota 55102.
 
                                       11
<PAGE>
In its  action appointing  members of  the foregoing  committees, the  Board  of
Directors  has designated  each director  who is  not a  member of  a particular
committee as an alternate who may at  any time, at the request of the  chairman,
serve as a member of the committee.
 
BOARD AND COMMITTEE MEETINGS
 
During 1995, the Board of Directors met on four occasions. The audit and finance
committees  each  met  six  times,  the  executive  compensation  and  personnel
committees met five times,  the board governance committee  met four times,  and
the executive committee met once.
 
ATTENDANCE AT MEETINGS
 
Attendance  at 1995  Board and  committee meetings  combined averaged  97%. Each
director attended more than 79% of the combined total meetings of the Board  and
committees  of the  Board on which  the director  served at any  time during the
year.
 
                             SELECTION OF AUDITORS
 
The independent certified public accounting firm  of KPMG Peat Marwick LLP,  has
been  selected  by  the Board  of  Directors  upon recommendation  of  its audit
committee to act as the independent auditor for the Company and its subsidiaries
for the current  fiscal year.  At the Annual  Meeting the  shareholders will  be
asked to ratify the Board of Directors' selection. The shares represented by the
accompanying  proxy will be voted for the  ratification of the selection of KPMG
Peat Marwick  LLP  unless otherwise  specified  by the  shareholder.  KPMG  Peat
Marwick  LLP, which  has served  as independent auditor  of the  Company and its
subsidiaries since 1968,  is expected to  have a representative  present at  the
Annual  Shareholders' Meeting.  The representative  will have  an opportunity to
make a  statement at  the  meeting and  will also  be  available to  respond  to
appropriate questions of the shareholders.
 
                             EXECUTIVE COMPENSATION
 
EXECUTIVE COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
 
PROGRAM PHILOSOPHY
 
The  guiding  philosophies of  The  St. Paul  Companies'  executive compensation
program are to:
 
    - Provide an industry-competitive compensation program, with an emphasis
      on incentive  pay  which links  pay  to performance,  both  long-  and
      short-term,  and which  provides the opportunity  to earn compensation
      above the competitive  market when the  Company's performance  exceeds
      that of its peers.
 
    - Ensure  that  executive  compensation,  over  time,  closely  reflects
      long-term shareholder return.
 
The compensation of the Company's top executives is reviewed and approved by the
executive compensation committee,  which is comprised  ENTIRELY OF  NON-EMPLOYEE
DIRECTORS.  The  committee has  access  to compensation  consultants  and survey
information on executive compensation levels in the property-liability insurance
industry.
 
PROGRAM ELEMENTS
 
There are three elements of the Company's executive compensation program:
 
    - Base salary compensation.
 
    - Annual incentive compensation.
 
    - Long-term incentive compensation.
 
Base salary compensation for  senior executives, including  those listed in  the
Summary  Compensation  Table,  is  targeted  to be  at  the  50th  percentile of
companies in our  industry, such as  Aetna, Chubb, CIGNA,  USF&G, Allstate,  ITT
Hartford,  CNA, Fireman's Fund, Travelers, Farmers Insurance, State Farm, GEICO,
Kemper, Liberty
 
                                       12
<PAGE>
Mutual, USAA and Nationwide  ("Base Target Salary").  The first seven  companies
listed  are included  in the group  of companies  used in the  combined index of
companies included in  the total  return graph on  page 20.  Actual base  salary
levels  generally vary between  80%-120% of this level  based upon the potential
impact the  executive  has  on  the Company,  the  skills  and  experiences  the
executive  brings to the job, and the performance and potential of the executive
in the job.
 
Under the 1994 Annual and  Long-Term Incentive Compensation Plans,  compensation
opportunities  are set  so that  actual payouts  are leveraged  to the Company's
performance (e.g., below 50th percentile  performance versus our industry  peers
will   generate  below  50th  percentile   incentive  compensation,  while  75th
percentile or above performance  will yield 75th  percentile or above  incentive
compensation).
 
Annual incentive compensation for executives is based on established performance
goals,  primarily  corporate  operating  earnings per  share  and  business unit
operating performance, and also includes an overall assessment by the  executive
compensation committee of each executive's performance. Maximum annual incentive
opportunities for executives range from 50%-105% of annual base salary.
 
Long-term incentive compensation consists of a three-year cash incentive plan, a
stock  option  plan and  restricted stock.  Long-term incentive  compensation is
offered only to  those key  executives who  can make  a material  impact on  the
Company's long-term performance.
 
    - Long-term  cash  incentive awards  are currently  earned based  on the
      Company's three-year financial  performance as measured  by return  on
      equity  and total shareholder return as compared to a peer group of 12
      companies(1) in our  industry (the "Peer  Group"). Seventeen  officers
      participate in this plan.
 
    - The  number of stock options  awarded to an executive  is based on the
      executive's target option level and  the following factors, which  are
      listed in order of relative importance: the Company's return on equity
      and  total  shareholder  return,  individual  performance,  individual
      responsibilities and individual  potential. Target  option levels  are
      established  in accordance  with industry  norms, as  determined by an
      independent compensation  consultant. Grants  generally range  between
      50%-150%  of the  target levels,  based on  the factors  listed above.
      Currently, neither the number of options previously granted to nor the
      options currently held  by a  potential recipient  is considered  when
      grants  are awarded. Stock  options to individuals  are limited. Stock
      options are granted  at the fair  market value on  the date of  grant,
      carry  a ten-year term,  and, beginning with  options granted in 1994,
      vest one year after grant date. Approximately 110 officers participate
      in this plan.
 
- ------------------------
(1) Aetna, AIG, Chubb,  CIGNA, CNA, Continental,  General Re, Lincoln  National,
    Ohio  Casualty,  Safeco, Travelers  and  USF&G. Allstate  replaced Travelers
    effective January 1, 1994.  Commercial Union replaced Continental  effective
    January 1, 1995. ITT Hartford replaced Aetna effective January 1, 1996.
 
                                       13
<PAGE>
    - Restricted  stock  is  used  selectively  to  attract  and  retain key
      executives. Over the  last two  years approximately  23 officers  have
      received  restricted stock grants. The  total number of shares granted
      over the last two years was 58,821 shares.
 
$1 MILLION COMPENSATION LIMIT ON DEDUCTIBILITY
 
Section 162(m) of the Internal Revenue Code prohibits the Company from deducting
executive compensation in  excess of  $1 million, unless  certain standards  are
met,  to  its Chief  Executive Officer  or to  any of  the other  four executive
officers named in the Summary  Compensation Table. The Committee has  determined
that  it  will make  every reasonable  effort,  consistent with  sound executive
compensation principles and the needs of the Company, to ensure that all amounts
paid to the  Company's Chief  Executive Officer  or to  any of  the other  named
executive officers are deductible by the Company.
 
CEO COMPENSATION
 
The   methods  for  determining   Mr.  Leatherdale's  Base   Target  Salary  and
opportunities under the  Company's annual and  long-term incentive  compensation
plans are described in the "Program Elements" section of this report.
 
Mr.  Leatherdale's annualized base salary was $750,000 at the beginning of 1996.
In March of 1996, he received a salary increase of $25,000 per year. This salary
increase, which  sets Mr.  Leatherdale's salary  at 110.7%  of his  Base  Target
Salary, was based primarily on the Company's profitability in 1995.
 
Mr.  Leatherdale has an annual  incentive award maximum of  105% of base salary.
For 1995, Mr. Leatherdale  received an annual incentive  award of $630,000.  The
award  was based upon the  Company's 1995 operating earnings  of $5.07 per share
and the Board's overall assessment of his and the Company's performance.
 
Mr. Leatherdale received  a $213,988  payout from the  long-term cash  incentive
plan  in March of 1996. This payout  was based on the Company's 1993-1995 return
on  equity  and  total  shareholder  return,  which  ranked  first  and   sixth,
respectively, as compared to the Peer Group.
 
On  February 6, 1996, Mr.  Leatherdale was granted 65,000  stock options with an
exercise price of  $58.00 per share.  The number represents  191% of his  target
option  level, based on the previously described factors. Mr. Leatherdale's 1995
grant of 51,000 options represents 150% of his target level. Factors  considered
in determining the size of the grant include the following, in order of relative
importance:  the  Company's  return  on  equity  and  total  shareholder return,
individual performance, individual responsibilities and individual potential.
 
OTHER NAMED OFFICER COMPENSATION
 
The other four named executive  officers received salary increases ranging  from
$0  to $30,000  effective in  March of  1996. Those  executive officers received
annual incentive  awards  for  1995  ranging from  $163,200  to  $324,000.  They
received long-term incentive payouts ranging from $51,619 to $100,934, and stock
option  grants, ranging from  20,000 to 35,000 shares.  The criteria for payouts
and grants under these plans are the same as for the CEO.
 
The  preceding  report  was  issued  by  the  executive  compensation  committee
comprised  of M.  Bonsignore (Chairman), P.  Grieve, B. MacLaury,  I. Martin, G.
Nelson and G. Sprenger.
 
                                       14
<PAGE>
The  following table sets forth  the cash and non-cash  compensation for each of
the last three fiscal years awarded to or earned by the Chief Executive  Officer
of  the Company and the four other most highly compensated executive officers of
the Company.
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                        LONG-TERM COMPENSATION
                                                               ----------------------------------------
                                                                        AWARDS
                                                               ------------------------      PAYOUTS
                                  ANNUAL COMPENSATION                          (G)        -------------
                            --------------------------------      (F)       SECURITIES         (H)
                                                    (E)        RESTRICTED   UNDERLYING      LONG-TERM         (I)
        (A)                   (C)       (D)     OTHER ANNUAL     STOCK       OPTIONS/       INCENTIVE      ALL OTHER
 NAME AND PRINCIPAL   (B)    SALARY    BONUS    COMPENSATION    AWARD(S)       SARS       PLAN PAYOUTS    COMPENSATION
      POSITION        YEAR    ($)      ($)(1)      ($)(2)        ($)(3)        (#)           ($)(4)          ($)(5)
- --------------------  ----  --------  --------  ------------   ----------  ------------   -------------   ------------
<S>                   <C>   <C>       <C>       <C>            <C>         <C>            <C>             <C>
D. W. Leatherdale     1995  $737,500  $630,000     --          $       0       51,000     $  213,988      $163,414
 Chairman, President  1994  $670,856  $623,350     --          $  59,246       44,200     $  227,238      $129,452
 and Chief Executive  1993  $611,450  $556,420     --          $       0       18,000     $  150,814      $ 81,318
 Officer
P. A. Thiele          1995  $440,385  $324,000     --          $       0       30,000     $  100,934      $ 86,184
 Executive Vice       1994  $381,923  $312,000     --          $ 468,000       20,800     $   98,002      $ 64,586
 President and Chief  1993  $313,654  $257,400     --          $       0       15,000     $   59,913      $ 38,344
 Financial Officer
N. M. Brown           1995  $366,154  $222,000     --          $       0       25,000     $   91,011      $ 61,762
 Executive Vice       1994  $341,346  $189,000  $    338       $       0        8,000     $   64,359      $ 79,425
 President and Chief  1993  $113,750  $162,500  $ 14,261       $ 541,500            0     $   18,240      $212,537
 Operating
 Officer--St. Paul
 Fire and Marine
 Ins. Co.
M. L. Pabst(6)        1995  $380,688  $172,991  $203,915       $       0       12,000     $   51,619      $193,101
 President and Chief  1994    --        --         --             --           --             --             --
 Executive Officer--  1993    --        --         --             --           --             --             --
 International
 Underwriting
J. F. Duffy           1995  $332,308  $163,200     --          $       0       20,000     $   75,396      $197,619
 President--St. Paul  1994  $285,769  $144,000  $ 21,806       $       0       16,000     $   80,499      $416,396
 Reinsurance          1993  $250,000  $133,333     --          $       0        8,000     $   54,337      $ 32,913
<FN>
- ------------------------------
(1)  Amounts shown were earned in the  year indicated and paid under the  annual
     incentive program in the immediately following year.
(2)  Amounts shown consist of the following: Mr. Pabst-tax equalization payments
     in   connection  with  his  international  assignment.  Messrs.  Brown  and
     Duffy-tax reimbursements in connection with their relocations.
(3)  As of December 31, 1995, Messrs. Leatherdale, Thiele, and Brown held 1,524,
     14,000, and 4,000  shares respectively,  having market  values of  $84,773,
     $778,750,  and $222,500  respectively. Mr.  Leatherdale's restricted shares
     were received in 1994 by acquisition of shares through the Executive  Stock
     Ownership  Program. Under the terms of that award, the shares vest in three
     years, upon the condition that he continues to be employed by the  Company.
     Mr. Thiele was granted shares in 1991 and 1994. Under the terms of his 1991
     award, 2,000 shares vested in 1995 and 2,000 shares will vest in 1996 if he
     is then employed by the Company; for his 1994 award, 4,000 shares will vest
     in  each of 1997, 1998 and 1999 if  he is then employed by the Company. Mr.
     Brown's restricted
</TABLE>
 
                                       15
<PAGE>
<TABLE>
<S>  <C>
     shares were received in  1993 as part  of a total  award of 12,000  shares.
     Under  the  terms of  that award,  4,000  shares vest  each year,  upon the
     condition he is then employed with the Company. In the event of a Change of
     Control (defined the same as in the 1994 Stock Incentive Plan as  described
     on  page 7) of the Company, restrictions on all such restricted shares will
     lapse and such shares will be fully vested. Recipients of restricted  stock
     awards  are entitled to receive any  dividends paid on the shares. Pursuant
     to a Deferred Stock Grant Agreement dated November 2, 1993 Mr. Pabst  holds
     a  right to receive  4,000 shares of  Company common stock  having a market
     value of $222,500. Under the  terms of the Agreement  the shares are to  be
     issued  upon the happening of the earliest  of (i) his return to the United
     States from  expatriate assignment;  (ii) involuntary  termination  without
     cause;  (iii) his  death or  disability; or  (iv) March  14, 1997. Deferred
     grant holders are entitled  to receive any dividends  that would have  been
     paid on the shares had they been issued.
(4)  Amounts  shown  were earned  based on  Company  performance over  a rolling
     three-year period ending  in the  year indicated. Payouts  occurred in  the
     following year.
(5)  Amounts  shown in this column for the fiscal year ending December 31, 1995,
     consist of the following:
     Savings Plus Preferred Stock  Fund contributions (in the  form of Series  B
     convertible  preferred stock and  cash, under the  Preferred Stock Fund and
     Benefit Equalization Plan, respectively) were made in the following amounts
     for each executive  officer: Mr. Leatherdale  $24,660; Mr. Thiele  $14,400;
     Mr.   Brown   $12,600;   Mr.   Pabst   $7,882   and   Mr.   Duffy  $10,800.
     Common stock, with a fair market value of $13,920 on December 31, 1995, was
     allocated by the Company under the Employee Stock Ownership Plan (ESOP)  to
     the  ESOP accounts of Messrs. Leatherdale,  Thiele, Brown, Pabst and Duffy.
     Cash payments  were made  by the  Company to  each of  the named  executive
     officers  in the  amount of $107,654  for Mr. Leatherdale,  $54,584 for Mr.
     Thiele, $35,242 for Mr.  Brown, $8,749 for Mr.  Pabst, and $29,497 for  Mr.
     Duffy  in order to compensate for a portion of their ESOP award which could
     not be  granted  in  stock  under  the ESOP  plan  due  to  U.S.  tax  law.
     Under   the  Company's  Executive   Post-Retirement  Life  Insurance  Plan,
     insurance premiums were paid on behalf  of each named executive officer  in
     the  amount of $17,180  for Mr. Leatherdale, $3,280  for Mr. Thiele, $3,980
     for Mr.  Pabst and  $6,389  for Mr.  Duffy. The  plan  does not  involve  a
     split-dollar arrangement.
     During  1995,  Mr.  Pabst  ($29,572)  and  Mr.  Duffy  ($116,685)  received
     reimbursement payments related to their relocations, and in 1995 Mr.  Pabst
     was  reimbursed $128,998  for housing  costs incurred  in his international
     assignment. In addition,  Mr. Duffy  received an  interest free  relocation
     loan valued at $20,328 for 1995 (based on the amount of interest that would
     have  accrued had the loan been made at the Prime Lending Rate in effect on
     the date of  the loan).  In 1994,  both Mr.  Brown and  Mr. Duffy  received
     reimbursement  payments related  to their  relocations. In  1993, Mr. Brown
     received an  initial employment  payment and  was reimbursed  for  expenses
     related to his relocation.
(6)  Mr. Pabst became an executive officer of the Company in 1995; therefore his
     compensation for 1993 and 1994 is not required to be disclosed. In 1995 Mr.
     Pabst's salary and annual incentive award were paid in U.K. pounds sterling
     and  converted into U.S. dollar equivalents at exchange rates of 1.5228 and
     1.53 respectively.
</TABLE>
 
                                       16
<PAGE>
The following  tables  summarize option  grants  and stock  appreciation  rights
(SARs) and exercises during fiscal 1995 to or by the executive officers named in
the Summary Compensation Table and the value of the options held by such persons
at the end of fiscal 1995.
 
                          OPTION & SAR GRANTS IN 1995
 
<TABLE>
<CAPTION>
                                INDIVIDUAL GRANTS
- ---------------------------------------------------------------------------------  POTENTIAL REALIZABLE VALUE
                                                (C)                                AT ASSUMED ANNUAL RATES OF
                              (B)           % OF TOTAL                              STOCK PRICE APPRECIATION
                           SECURITIES         OPTIONS                                         FOR
                           UNDERLYING        AND SARS         (D)                        OPTION TERM(2)
                         OPTIONS/ SARS      GRANTED TO    EXERCISE OR     (E)      --------------------------
         (A)               GRANTED(1)        EMPLOYEES    BASE PRICE   EXPIRATION      (F)           (G)
        NAME                (NUMBER)          IN 1995      ($/SHARE)      DATE        5% ($)       10% ($)
- ---------------------  ------------------  -------------  -----------  ----------  ------------  ------------
<S>                    <C>                 <C>            <C>          <C>         <C>           <C>
D. W. Leatherdale        51,000 options          7.4%      $  47.875    02/06/05   $  1,535,525  $  3,891,321
P. A. Thiele             30,000 options          4.4%      $  47.875    02/06/05   $    903,250  $  2,289,013
N. M. Brown              25,000 options          3.6%      $  47.875    02/06/05   $    752,708  $  1,907,511
M. L. Pabst              12,000 options          1.7%      $  47.875    02/06/05   $    361,300  $    915,605
J. F. Duffy              20,000 options          2.9%      $  47.875    02/06/05   $    602,167  $  1,526,008
<FN>
- ------------------------
(1)  Options  were granted February 7, 1995, and have a one-year vesting period.
     However, all options will become immediately vested and exercisable in full
     upon a Change of Control (defined the  same as in the 1994 Stock  Incentive
     Plan as described on page 7) of the Company. No SARs were granted in 1995.
 
(2)  Assumes  options are held until the last date exercisable (2/6/05) and that
     the stock price has appreciated at compound annual rates of 5% [column (F)]
     and 10%  [column  (G)]. Any  such  percentage increase  would  benefit  all
     shareholders in the same manner.
</TABLE>
 
       AGGREGATED OPTION AND SAR EXERCISES IN 1995 AND 12-31-95 YEAR END
                              OPTION/SAR VALUES(1)
 
<TABLE>
<CAPTION>
                                                            NUMBER OF
                                                      SECURITIES UNDERLYING      VALUE OF UNEXERCISED
                                                       UNEXERCISED OPTIONS/    IN-THE-MONEY OPTIONS AND
                                           VALUE       SARS AT 12/31/95 (#)      SARS AT 12/31/95 ($)
                      SHARES ACQUIRED    REALIZED        EXERCISABLE(EX)/          EXERCISABLE(EX)/
        NAME          ON EXERCISE (#)       ($)        UNEXERCISABLE(UNEX)        UNEXERCISABLE(UNEX)
- --------------------  ---------------   -----------   ----------------------   -------------------------
<S>                   <C>               <C>           <C>                      <C>
D. W. Leatherdale             0         $       0           151,928(ex)              $2,956,390(ex)
                                                             51,000(unex)            $  395,250(unex)
P. A. Thiele              3,230         $  76,907            59,280(ex)              $1,011,261(ex)
                                                             30,000(unex)            $  232,500(unex)
N. M. Brown                   0         $       0             8,000(ex)              $   99,500(ex)
                                                             25,000(unex)            $  193,750(unex)
M. L. Pabst                   0         $       0            25,110(ex)              $  473,549(ex)
                                                             12,000(unex)            $   93,000(unex)
J. F. Duffy                   0         $       0            56,980(ex)              $1,204,535(ex)
                                                             20,000(unex)            $  155,000(unex)
<FN>
- ------------------------
(1)  No SARs were outstanding during 1995.
</TABLE>
 
                                       17
<PAGE>
The  following table shows each potential Long-Term Incentive Plan award made to
the executive officers  named in  the Summary  Compensation Table  for the  1995
fiscal year.
 
              LONG-TERM INCENTIVE PLAN AWARDS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                            (B)            (C)         ESTIMATED FUTURE PAYOUTS UNDER
                         NUMBER OF     PERFORMANCE       NON-STOCK PRICE-BASED PLANS
                          SHARES,       OR OTHER     -----------------------------------
                         UNITS, OR    PERIOD UNTIL       (D)         (E)         (F)
         (A)           OTHER RIGHTS   MATURATION OR   THRESHOLD     TARGET     MAXIMUM
        NAME                (#)          PAYOUT          ($)         ($)         ($)
- ---------------------  -------------  -------------  -----------  ----------  ----------
<S>                    <C>            <C>            <C>          <C>         <C>
D. W. Leatherdale           --            12/31/97    $  41,726   $  215,585  $  347,717
P. A. Thiele                --            12/31/97    $  22,907   $  118,352  $  190,890
N. M. Brown                 --            12/31/97    $  17,999   $   92,993  $  149,989
M. L. Pabst                 --            12/31/97    $  11,021   $   56,940  $   91,839
J. F. Duffy                 --            12/31/97    $  14,423   $   74,518  $  120,190
</TABLE>
 
These  potential  threshold,  target  and  maximum  awards  under  the Company's
Long-Term Incentive  Plan are  based on  the executives'  current and  estimated
target  salary levels. The goals for  the applicable performance cycle are based
on a  performance standard  which is  weighted 40%  on the  Company's return  on
common  equity and 60% on total shareholder  return compared to that of the Peer
Group over a three-year time period ending December 31, 1997. Awards earned  are
paid  in cash during the quarter following the end of the applicable performance
cycle.
 
The following table shows estimated  annual benefits payable upon retirement  at
age 65 under all defined benefit plans of the Company.
 
                               PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                  YEARS OF SERVICE
               -------------------------------------------------------
REMUNERATION      15         20         25          30          35
- -------------  ---------  ---------  ---------  ----------  ----------
<S>            <C>        <C>        <C>        <C>         <C>
 $   125,000     $33,750    $45,000    $56,250     $67,500     $67,500
 $   150,000      40,500     54,000     67,500      81,000      81,000
 $   175,000      47,250     63,000     78,750      94,500      94,500
 $   200,000      54,000     72,000     90,000     108,000     108,000
 $   225,000      60,750     81,000    101,250     121,500     121,500
 $   250,000      67,500     90,000    112,500     135,000     135,000
 $   300,000      81,000    108,000    135,000     162,000     162,000
 $   350,000      94,500    126,000    157,500     189,000     189,000
 $   400,000     108,000    144,000    180,000     216,000     216,000
 $   450,000     121,500    162,000    202,500     243,000     243,000
 $   500,000     135,000    180,000    225,000     270,000     270,000
 $ 1,000,000     270,000    360,000    450,000     540,000     540,000
 $ 1,500,000     405,000    540,000    675,000     810,000     810,000
 $ 2,000,000     540,000    720,000    900,000   1,080,000   1,080,000
</TABLE>
 
All   of  the  executive  officers  named  in  the  Summary  Compensation  Table
participate in the Company's defined benefit pension plans. The amount of  their
remuneration  which is covered by  the plans is the  amount set forth in columns
(C) and (D) of the Summary  Compensation Table. Plan benefits are calculated  on
the basis of a life annuity and are subject to integration with Social Security.
Certain  highly  compensated  Company  employees  may  be  entitled  to slightly
increased benefits under the plans, based on  a formula of 55% of final  average
compensation  prorated  over  30  years,  without  any  integration  with Social
Security (including Messrs.
 
                                       18
<PAGE>
Leatherdale and Duffy).  Based on  those calculations,  Messrs. Leatherdale  and
Duffy may be entitled to increased benefit amounts of approximately 1% more than
benefits represented in the Pension Plan Table. These differing payments are the
result  of  their  pension benefits  being  grandfathered under  a  pension plan
formula which was in  place prior to  1989. The formula was  changed in 1989  to
comply  with Internal Revenue Code requirements.  The current number of credited
years of  service for  those officers  is as  follows: Mr.  Leatherdale-24;  Mr.
Thiele-16;  Mr. Brown-2; Mr. Pabst-6; and  Mr. Duffy-14. Retirement benefits for
Messrs. Leatherdale, Thiele and Duffy are fully vested. Mr. Brown has also  been
given pension credit for his service with his previous employer.
 
SPECIAL SEVERANCE POLICY
 
Under  the Company's Special Severance  Policy (the "Policy") severance benefits
would be provided  to eligible employees  of the Company,  including all of  the
executive   officers  named  in  the  Summary  Compensation  Table  (the  "Named
Executives"), in the event their employment terminates under certain  conditions
within  two years following a Change of  Control. Change of Control is generally
defined the same as in the 1994 Stock Incentive Plan, as described on page 7. If
the employment of  any Named Executive  is terminated within  two years after  a
Change  of  Control  by the  employer  other  than for  Cause  or  employment is
terminated by the  employee for Good  Reason, the Named  Executive would  become
entitled to certain benefits.
 
Under the Policy the term "Cause" is defined as conviction of willfully engaging
in  illegal  conduct  constituting  a  felony  or  gross  misdemeanor  which  is
materially injurious to the employer,  willful and continued failure to  perform
duties  after  a  written demand,  and  permanent disability.  "Good  Reason" is
defined to include such situations as an adverse change in status or position as
a result of a material diminution in duties or responsibilities, the refusal  to
allow  the  Named  Executive  to  engage in  outside  activities  that  were not
prohibited before the Change of Control,  a reduction in the employee's rate  of
compensation, job relocations of a certain type and failure to maintain benefits
that  are substantially  the same as  are in  effect when the  Change of Control
occurs.
 
The following  is  a  summary  of  the  severance  benefits  provided  to  Named
Executives under the Policy:
 
    1.   A  Named Executive  Officer will receive  a lump  sum severance payment
        equal to 299% of his or her "annualized includible compensation for  the
        base period" (as defined in Section 280G of the Internal Revenue Code).
 
    2.    Participation will  be  continued for  three  years in  those medical,
        dental, disability  and  life  insurance programs  in  which  the  Named
        Executive participated on the date employment terminated.
 
    3.  Outplacement assistance will be provided.
 
    4.   All payments  to Named Executives  are subject to  reduction so that no
        amount will be subject  to the federal excise  tax on "excess  parachute
        payments" imposed by Section 4999 of the Internal Revenue Code.
 
The  Policy is subject  to amendment or  termination without the  consent of the
Named Executives at any  time prior to  a Change of Control.  After a Change  of
Control,  there are restrictions  applicable to the  amendment or termination of
the Policy.
 
If, prior  to  August  2, 1996,  Mr.  Brown's  employment with  the  Company  is
terminated  for any reason other  than malfeasance, the Company  will pay to him
three times his annual cash compensation.
 
                                       19
<PAGE>
The following graph shows a five-year comparison of cumulative total returns for
the Company, the S&P 500 composite index and an index of peer companies selected
by the Company.
 
                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN
                          THE ST. PAUL COMPANIES, INC.
              S&P 500 INDEX AND COMBINED S&P PROPERTY-CASUALTY AND
                          MULTILINE INSURANCE INDEXES
 
EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC
 
<TABLE>
<CAPTION>
    TOTAL SHAREHOLDER RETURNS-DIVIDENDS
                 REINVESTED
<S>                                           <C>              <C>        <C>
Idexed returns                                    ST PAUL COS    S&P 500             COMBINED S&P
years ending                                                       INDEX        PROPERTY/CASUALTY
Dec-90                                                $100.00    $100.00                  $100.00
Dec-91                                                $120.76    $130.47                  $126.36
Dec-92                                                $132.24    $140.41                  $146.05
Dec-93                                                $159.52    $154.56                  $153.74
Dec-94                                                $164.75    $156.60                  $156.70
Dec-95                                                $211.03    $215.45                  $230.82
</TABLE>
 
Assumes $100 invested on December 31, 1990.
 
Companies in the combined S&P Property-Casualty and Multiline Insurance  Indexes
are  as follows:  The St. Paul  Companies, Inc., SAFECO  Corporation, General Re
Corporation, ITT Hartford Group, USF&G Corporation, The Chubb Corporation, Aetna
Life  and   Casualty  Company,   American  International   Group,  Inc.,   CIGNA
Corporation,  Allstate Corporation and Loews Corporation. Returns of each of the
companies included in the combined index  have been weighted according to  their
respective market capitalizations. This group of companies approximates the Peer
Group  against which  the Company compares  its performance  under its Long-Term
Incentive Plan.
 
                                       20
<PAGE>
                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
 
The following table sets forth information regarding the beneficial ownership of
capital stock of  the Company  by each person  known to  own 5% or  more of  the
outstanding  shares of each class of  the Company's capital stock, each director
and director  nominee of  the Company,  each of  the executive  officers of  the
Company  included in the Summary Compensation Table, and all directors, director
nominees and executive officers of the  Company as a group. Except as  otherwise
indicated,  the  shareholders  indicated  in  the  table  have  sole  voting and
investment powers with respect to the capital stock owned by them.
 
<TABLE>
<CAPTION>
                                                                                    PERCENT OF   PERCENT OF CLASS OF
                                                               AMOUNT AND NATURE      CLASS            SERIES B
                                                                 OF BENEFICIAL      OF COMMON        CONVERTIBLE
                      BENEFICIAL OWNER                             OWNERSHIP          STOCK       PREFERRED STOCK(6)
- ------------------------------------------------------------  -------------------   ----------   --------------------
<S>                                                           <C>                   <C>          <C>
First Bank System, Inc.                                       5,854,822(1)             6.96                  0
and Subsidiaries
601 2nd Avenue South
Minneapolis, MN 55402-4302
The Capital Group Companies, Inc.                             6,824,730(2)             8.1                   0
333 South Hope Street
Los Angeles, CA 90071
Delaware Management                                           4,438,435(3)             5.28                  0
Holdings, Inc.
2005 Market Street
Philadelphia, PA 19103
State Street Bank                                             4,933,934(4)             5.87(4)             100(4)
and Trust Company
P.O. Box 1992
Boston, MA 02105
D. W. Leatherdale                                               288,611(5)              *                    0
P. A. Thiele                                                    115,453(5)              *                    0
N. M. Brown                                                      47,670(5)              *                    0
M. L. Pabst                                                      49,365(5)              *                    0
J. F. Duffy                                                     101,134(5)              *                    0
M. R. Bonsignore                                                  5,885(5)              *                    0
J. H. Dasburg                                                    12,000(5)              *                    0
W. J. Driscoll                                                   15,096(5)              *                    0
P. M. Grieve                                                     11,496(5)              *                    0
R. James                                                          3,204(5)              *                    0
W. H. Kling                                                       7,096(5)              *                    0
B. K. MacLaury                                                    6,245(5)              *                    0
</TABLE>
 
                                       21
<PAGE>
<TABLE>
<CAPTION>
                                                                                    PERCENT OF   PERCENT OF CLASS OF
                                                               AMOUNT AND NATURE      CLASS            SERIES B
                                                                 OF BENEFICIAL      OF COMMON        CONVERTIBLE
                      BENEFICIAL OWNER                             OWNERSHIP          STOCK       PREFERRED STOCK(6)
- ------------------------------------------------------------  -------------------   ----------   --------------------
<S>                                                           <C>                   <C>          <C>
I. A. Martin**                                                    2,800(5)              *                    0
G. D. Nelson, M.D.                                               18,502(5)              *                    0
A. M. Pampusch, Ph.D.                                             6,958(5)              *                    0
G. M. Sprenger                                                        0                 *                    0
All Directors, Director Nominees and Executive Officers as a  1,112,826(5)             1.32                  0
Group (29 Persons)
<FN>
- ------------------------
*    Indicates ownership of  less than  1% of the  Company's outstanding  common
     stock.
 
**   Mr. Martin is not standing for reelection to the Board.
 
(1)  This  figure, as of December 31, 1995, was reported in a Schedule 13G filed
     with the Securities and Exchange Commission. With respect to those  shares,
     First  Bank System,  Inc. and  its subsidiaries  (together the  "First Bank
     System") had sole  power to  direct the  vote of  1,740,958 shares,  shared
     power  to direct  the vote  of 2,420,183 shares,  sole power  to direct the
     disposition of 1,389,078 shares and shared power to direct the  disposition
     of  4,361,785 shares. Of the total beneficially owned by First Bank System,
     First Trust National  Association ("First  Trust"), a  subsidiary of  First
     Bank System, beneficially owned 1,603,175 shares in its capacity as trustee
     of  the  Company's Employee  Stock Ownership  Plan  Trust. First  Trust has
     advised the Company that no beneficiary of any account for which it acts as
     fiduciary owns  beneficially through  such account  as much  as 5%  of  the
     outstanding common stock of the Company.
 
(2)  This  figure, as of December 31, 1995, was reported in a Schedule 13G filed
     with the Securities and Exchange Commission. With respect to those  shares,
     The  Capital Group Companies, Inc.,  its operating subsidiaries and related
     investment funds had sole  power to direct the  vote of 502,700 shares  and
     sole  power to  direct the disposition  of 6,824,730 shares.  The number of
     shares  held  includes  362,730  shares  of  common  stock  issuable   upon
     conversion of 428,000 shares of the 6% Convertible Monthly Income Preferred
     Securities  issued by  the Company's  subsidiary St.  Paul Capital  LLC and
     convertible into 0.84750 shares of the Company's common stock. The  Capital
     Group  Companies has advised the Company  that no managed account by itself
     owns 5% or more of the Company's outstanding common stock.
 
(3)  This figure, as of December 31, 1995, was reported in a Schedule 13G  filed
     with  the Securities and Exchange Commission. With respect to those shares,
     Delaware Management Holdings,  Inc. and related  investment funds had  sole
     power  to  direct the  vote of  360,143  shares, sole  power to  direct the
     disposition of 4,303,035 shares and shared power to direct the  disposition
     of 135,400 shares.
 
(4)  These figures, calculated as of February 27, 1996, are based on information
     provided by State Street Bank and Trust ("State Street"). Included in these
     figures are 3,985,799.6 shares of the Company's
</TABLE>
 
                                       22
<PAGE>
<TABLE>
<S>  <C>
     common  stock  issuable upon  conversion of  996,449.9  shares of  Series B
     convertible  preferred  stock   which  State  Street   may  be  deemed   to
     beneficially  own in its capacity as  trustee of the Company's Savings Plus
     Preferred Stock Ownership Trust.
 
(5)  Under the Company's  Stock Option  Plan, the named  executive officers  and
     directors  have the right to acquire  beneficial ownership of the following
     number of  shares within  60 calendar  days: Mr.  Leatherdale 200,428;  Mr.
     Thiele  89,280;  Mr.  Brown 33,000;  Mr.  Pabst 37,110;  Mr.  Duffy 76,980;
     Messrs. Driscoll,  Grieve  and MacLaury  5,000  each; Dr.  Pampusch  4,800;
     Messrs.  Bonsignore and Kling  4,000 each; Dr.  Nelson 3,000; Messrs. James
     and Martin  2,000 each;  Mr.  Dasburg 1,000;  and all  directors,  director
     nominees  and  executive  officers as  a  group 788,028.  These  shares are
     included in  the totals  shown for  each individual  and the  group of  all
     directors, director nominees and executive officers.
     The following number of restricted shares are held, as of March 1, 1996, by
     the  Company under its  Restricted Stock Award  Plan, Stock Incentive Plan,
     and Non-Employee  Director Stock  Retainer Plan,  for the  named  executive
     officers  and director nominees: Mr.  Leatherdale 1,524; Mr. Thiele 14,000;
     Mr. Brown  4,000; Mr.  Bonsignore  1,885; Dr.  Pampusch 1,558;  Dr.  Nelson
     1,502; Mr. MacLaury 1,045; Mr. James 972; and Messrs. Driscoll, Grieve, and
     Kling  2,096 each. Those director nominees and executive officers have sole
     voting power  and  no  investment  power  with  respect  to  those  shares.
     Under  the Company's  Directors' Deferred  Compensation Plan, participating
     non-officer directors are eligible to  defer directors' fees to prime  rate
     and/or  common stock  equivalent accounts. Directors  electing common stock
     equivalents have their deferred accounts credited with the number of common
     shares of the Company which could have been purchased with the fees on  the
     date  they were  deferred. This  is a  "phantom" arrangement  and no common
     shares are actually purchased or held for any director's account.  However,
     dividends  on  phantom  shares  are  credited  to  participating directors'
     accounts, and the value of a participating director's common stock  account
     fluctuates  with changes in the market value of the Company's common stock.
     As of  December  31,  1995,  the following  directors  had  phantom  shares
     credited  to their common stock accounts in this plan: Mr. Bonsignore 2,428
     shares; Mr. Dasburg 773 shares; Mr. Grieve 11,124 shares; Mr. MacLaury  393
     shares;  Mr.  Nelson 351  shares; and  Dr. Pampusch  874 shares.  Under the
     Company's Employee Stock  Ownership Plan  (ESOP), the  following number  of
     shares  of common  stock have  been allocated to  the ESOP  accounts of the
     following executive officers Mr. Leatherdale  3,512; Mr. Thiele 2,700;  Mr.
     Brown  511; Mr. Pabst 2,640; Mr. Duffy 2,957; and all executive officers as
     a group 36,264.  These shares  are included in  the totals  shown for  each
     executive  officer and  for all  executive officers  as a  group. Employees
     (including executive officers)  have sole  voting power  and no  investment
     power   over  shares  allocated   to  their  ESOP   accounts,  except  that
     participants age 55 and over may elect to diversify a portion of their ESOP
     account  into  investments  offered  through  the  Savings  Plus  Plan   or
     otherwise.
 
(6)  Under  the Company's Savings Plus Preferred Stock Ownership Plan (PSOP) the
     following number  of  Series  B  convertible  preferred  shares  have  been
     allocated  to the  PSOP accounts of  the following  executive officers: Mr.
     Leatherdale 116 shares;  Mr. Thiele 200  shares; Mr. Brown  39 shares;  Mr.
     Pabst  110 shares; Mr.  Duffy 133 shares;  and all executive  officers as a
     group 2,214 shares. Each share of  Series B preferred stock is  convertible
     into    and    votes    as    if   it    were    four    shares    of   the
</TABLE>
 
                                       23
<PAGE>
<TABLE>
<S>  <C>
     Company's common stock. These shares, as if converted to common stock,  are
     included  in  the  totals shown  for  each  executive officer  and  for all
     executive officers  as a  group. Employees  (including executive  officers)
     have  sole voting  power and no  investment power over  shares allocated to
     their PSOP accounts. In addition, under the Company's Benefit  Equalization
     Plan,  the  following number  of "phantom"  Series B  convertible preferred
     shares have  been allocated  to  the accounts  of the  following  executive
     officers:  Mr. Leatherdale 654 shares; Mr.  Thiele 151 shares; Mr. Brown 91
     shares; Mr.  Pabst 148  shares; Mr.  Duffy 200  shares; and  all  executive
     officers as a group 1,826 shares.
</TABLE>
 
SHAREHOLDER PROPOSALS 1997 ANNUAL MEETING
 
If any shareholder wishes to propose a matter for consideration at the Company's
Annual Meeting of Shareholders scheduled to be held on May 6, 1997, the proposal
should  be mailed  by Certified Mail-Return  Receipt Requested  to the Company's
Corporate Secretary,  385  Washington  Street,  St.  Paul,  Minnesota  55102.  A
proposal  must be received  by the Company by  November 12, 1996  in order to be
considered for inclusion in  the Company's 1997  Annual Meeting Proxy  Statement
and form of proxy to be mailed in March of 1997.
 
OTHER BUSINESS
 
The  Board of Directors does not know of  any other matters to be brought before
the  meeting.  If  other   matters  are  presented,   the  proxy  holders   have
discretionary  authority  to  vote all  proxies  in accordance  with  their best
judgment.
 
           [SIGNATURE]
 
Bruce A. Backberg      St. Paul, Minnesota
Vice President and          March 18, 1996
Corporate Secretary
By Authority of the
Board of Directors
 
  A COPY  OF THE  COMPANY'S ANNUAL  REPORT ON  FORM 10-K  FOR THE  YEAR  ENDED
  DECEMBER  31, 1995,  INCLUDING FINANCIAL  STATEMENTS AND  SCHEDULES THERETO,
  FILED WITH  THE SECURITIES  AND EXCHANGE  COMMISSION, IS  AVAILABLE  WITHOUT
  CHARGE    TO    SHAREHOLDERS    UPON   WRITTEN    REQUEST    ADDRESSED   TO:
                                   BRUCE A. BACKBERG
                                     VICE PRESIDENT AND CORPORATE SECRETARY
                                     THE ST. PAUL COMPANIES, INC.
                                     385 WASHINGTON STREET
                                     ST. PAUL, MINNESOTA 55102
 
                                       24
<PAGE>

THE ST. PAUL



The St. Paul Companies, Inc.
385 Washington, Street
Saint Paul, MN  55102
Telephone: (612) 310-7911



70732 Rev. 3/96 Printed in U.S.A.

<PAGE>

                         THE ST. PAUL COMPANIES, INC.
                FOR ANNUAL MEETING OF SHAREHOLDERS--MAY 7, 1996
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                                     PROXY

The undersigned hereby appoints Douglas W. Leatherdale, Bruce A. Backberg and
Andrew I. Douglass, or any one or more of them, with power of substitution,
attorneys and proxies to represent the undersigned at the Annual Meeting of
Shareholders of The St. Paul Companies, Inc. to be held on May 7, 1996 at 2:00
P.M. (Central Daylight Time) at the office of the Company, 385 Washington
Street, St. Paul, Minnesota, and at any adjournments thereof, with all power
which the undersigned would possess if personally present, and to vote all
shares of stock which the undersigned may be entitled to vote at said meeting
as indicated in this proxy.

     Nominees: Michael R. Bonsignore, John H. Dasburg, W. John Driscoll,
     Pierson M. Grieve, Ronald James, William H. Kling, Douglas W. Leatherdale,
     Bruce K. MacLaury,  Glen D. Nelson, Anita M. Pampusch, Gordon M. Sprenger,
     and Patrick A. Thiele.

(IN ADDITION TO THE SHARES HELD IN THE NAME OF THE SHAREHOLDER(S), THE NUMBER
OF SHARES SHOWN ON THE REVERSE SIDE HEREOF WILL INCLUDE ANY SHARES PURCHASED
FOR THE SHAREHOLDER(S) IN THE COMPANY'S DIVIDEND REINVESTMENT PLAN AND HELD BY
FIRST CHICAGO TRUST COMPANY OF NEW YORK UNDER THE PLAN.)

                                                               SEE REVERSE SIDE

<PAGE>


/X/ PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.                             6609

- -------------------------------------------------------------------------------
           THE PROXIES ARE INSTRUCTED TO VOTE MY SHARES AS FOLLOWS:
- -------------------------------------------------------------------------------

SHARES WILL BE VOTED AS INSTRUCTED, BUT IF NO INSTRUCTION IS GIVEN, SHARES WILL
BE VOTED FOR ALL OF THE NOMINEES FOR DIRECTOR NAMED IN THE PROXY STATEMENT, FOR
THE PROPOSAL  DESCRIBED  IN THE PROXY STATEMENT  (DESIGNATED AS PROPOSAL 2) AND 
WITH DISCRETIONARY  AUTHORITY UPON  SUCH  OTHER  MATTERS AS MAY COME BEFORE THE 
MEETING.



1.   Election of DIRECTORS (see reverse)
      FOR  / /    WITHHELD  / /

For, except vote withheld from the following nominee(s):

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

2.   Proposal to ratify the selection of KPMG Peat Marwick LLP as the
     independent auditors of the Company.
      FOR  / /    AGAINST  / /    ABSTAIN  / /


3.   To vote with discretionary authority upon such other matters as may come
     before the meeting.
      FOR  / /    AGAINST  / /    ABSTAIN  / /



          THE ST. PAUL COMPANIES, INC.
385 WASHINGTON STREET, ST. PAUL, MINNESOTA 55102
            TELEPHONE (612)310-7911

THE UNDERSIGNED HEREBY ACKNOWLEDGES RECEIPT OF THE NOTICE OF ANNUAL MEETING AND
PROXY STATEMENT, BOTH DATED MARCH 18, 1996, AND ALSO OF THE ANNUAL REPORT TO
THE SHAREHOLDERS FOR THE YEAR ENDED DECEMBER 31, 1995.

NOTE:  Please sign name(s) exactly as registered.

_______________________________________________
SIGNATURE(S)            DATED:             1996

_______________________________________________


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