TALBOTS INC
DEF 14A, 1997-04-23
WOMEN'S CLOTHING STORES
Previous: G&L REALTY CORP, 8-A12B, 1997-04-23
Next: DELAFIELD FUND INC, 485BPOS, 1997-04-23



<PAGE>   1
 
                            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
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12
[ ] Confidential, for Use of the Commission Only (as permitted by Rule
    14a-6(e)(2))
 
                                THE TALBOTS INC.
                (Name of Registrant as Specified In Its Charter)
 
                                THE TALBOTS INC.
                   (Name of Person(s) Filing Proxy Statement)
 
PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
 
   1) Title of each class of securities to which transaction applies:
 
   2) Aggregate number of securities to which transaction applies:
 
   3) Per unit price or other underlying value of transaction computed pursuant
      to Exchange Act Rule 0-11 (Set forth the amount on which the filing fee is
      calculated and 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>   2
 
                                [TALBOTS LOGO]
 
                                                                  April 17, 1997
 
                         ANNUAL MEETING OF SHAREHOLDERS
                                  MAY 22, 1997
 
Dear Shareholder:
 
     It is a pleasure for us to extend to you a cordial invitation to attend the
1997 Annual Meeting of Shareholders of The Talbots, Inc. to be held at 10:00
a.m. on May 22, 1997 at The First National Bank of Boston, first floor
auditorium, 100 Federal Street, Boston, Massachusetts. The Notice of the Annual
Meeting, Proxy Statement and form of proxy are enclosed with this letter.
 
     Your vote at the Annual Meeting is important to Talbots and we ask you to
complete, sign and return the enclosed proxy. Please mark the appropriate box on
the proxy card if you plan to attend.
 
     We look forward to seeing you at the Annual Meeting.
 
                                            Sincerely,
 
                                            /s/ ARNOLD B. ZETCHER
 
                                            ARNOLD B. ZETCHER
                                            President and Chief
                                            Executive Officer
<PAGE>   3
 
                               THE TALBOTS, INC.
 
                            ------------------------
 
                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 22, 1997
 
                            ------------------------
 
To Talbots Shareholders:
 
     The Annual Meeting of Shareholders of The Talbots, Inc., a Delaware
corporation, will be held at The First National Bank of Boston, 100 Federal
Street, Boston, Massachusetts, on Thursday, May 22, 1997, at 10:00 a.m. (the
"Annual Meeting"), for the following purposes:
 
        1.  To elect eight directors for the ensuing year.
 
        2.  To ratify the appointment of Deloitte & Touche LLP as independent
            auditors for the 1997 fiscal year.
 
        3.  To act upon such other business as may properly come before the
            Annual Meeting or any postponement or adjournment thereof.
 
     Shareholders of record at the close of business on April 3, 1997 are
entitled to notice of and to vote at the Annual Meeting or at any postponement
or adjournment thereof.
 
                                            By order of the Board of Directors,
 
                                            RICHARD T. O'CONNELL, JR.
                                            Secretary
 
April 17, 1997
 
     YOUR VOTE IS IMPORTANT. TO ASSURE YOUR REPRESENTATION AT THE ANNUAL
MEETING, PLEASE COMPLETE THE ENCLOSED PROXY AND RETURN IT PROMPTLY, WHETHER OR
NOT YOU PLAN TO ATTEND THE ANNUAL MEETING.
<PAGE>   4
 
                               THE TALBOTS, INC.
                                175 BEAL STREET
                          HINGHAM, MASSACHUSETTS 02043
 
                         ANNUAL MEETING OF SHAREHOLDERS
                            TO BE HELD MAY 22, 1997
 
                                PROXY STATEMENT
 
     This Proxy Statement is being furnished to the shareholders of The Talbots,
Inc., a Delaware corporation (the "Company"), in connection with the
solicitation of proxies by the Board of Directors of the Company for use at the
Annual Meeting of Shareholders of the Company to be held on Thursday, May 22,
1997, at 10:00 a.m., at The First National Bank of Boston, 100 Federal Street,
Boston, Massachusetts and at any and all postponements or adjournments thereof
(the "Annual Meeting"). At the Annual Meeting, shareholders of the Company are
being asked to consider and vote on (1) the election of eight directors, and (2)
the ratification of the appointment of Deloitte & Touche LLP as the Company's
independent auditors for the 1997 fiscal year.
 
     This Proxy Statement, Notice of the Annual Meeting and accompanying proxy
are first being mailed to shareholders on or about April 23, 1997.
 
                                    GENERAL
 
     The holders of shares of common stock of the Company of record at the close
of business on April 3, 1997 are entitled to vote such shares at the Annual
Meeting. On April 3, 1997, there were outstanding 32,917,757 shares of common
stock. The presence in person or by proxy of the holders of a majority of the
shares outstanding on the record date is necessary to constitute a quorum for
the transaction of business.
 
     Each shareholder is entitled to one vote, in person or by proxy, for each
share of common stock held as of the record date on each matter to be voted on
at the Annual Meeting. Directors are elected by the affirmative vote of a
plurality of the votes cast at the Annual Meeting.
 
     Abstentions and broker non-votes will be included in determining the number
of shares present or represented at the Annual Meeting for purposes of
determining whether a quorum exists. In determining whether a proposal submitted
to shareholders has received the requisite votes for approval, abstentions would
be counted and would have the same effect as a vote against the proposal, and
broker non-votes would not be counted and would have no effect on the outcome of
that vote. However, neither abstentions nor broker non-votes are counted as
votes cast in connection with determining the plurality required to elect
directors and have no effect on the outcome of that vote.
 
     Shares of common stock represented by a proxy received in time for the
Annual Meeting and properly executed will be voted as specified in the proxy,
unless the proxy has previously been revoked. Unless contrary instructions are
given in the proxy, it will be voted by the persons designated in the proxy for
the election of the Board of Directors' nominees for director for the ensuing
year, for ratification of the appointment of Deloitte & Touche LLP as the
Company's independent auditors for the 1997 fiscal year and, with respect to any
other matters properly submitted to shareholders at the Annual Meeting, as
recommended by the Board of Directors or, if no such recommendation is given, in
their discretion.
 
     A proxy may be revoked by filing with the Secretary of the Company, prior
to the exercise of the proxy, either a written revocation of that proxy or a new
proxy bearing a later date. A proxy may also be revoked by
 
                                        1
<PAGE>   5
 
filing a written notice of revocation with the Secretary of the Company at the
meeting prior to voting the proxy. Attendance at the Annual Meeting will not in
itself constitute revocation of a proxy.
 
     This proxy solicitation is being made by the Company and the expense of
preparing, printing and mailing this Proxy Statement and proxy is being paid by
the Company. In addition to use of the mails, proxies may be solicited
personally or by telephone by regular employees of the Company without
additional compensation. The Company will reimburse banks, brokers and other
custodians, nominees and fiduciaries for their costs in sending proxy materials
to the beneficial owners of common stock.
 
     More than a majority of the outstanding shares of common stock of the
Company is owned by JUSCO (U.S.A.), Inc., a Delaware corporation ("JUSCO USA"),
which is a wholly owned subsidiary of JUSCO Co., Ltd., a Japanese retail
conglomerate ("JUSCO"). JUSCO USA has advised the Company that it intends to
vote all such shares for the election of the nominees for director named in this
Proxy Statement and for ratification of the appointment of Deloitte & Touche LLP
as the Company's independent auditors for the 1997 fiscal year, thereby assuring
election of such nominees for director and the ratification of the appointment
of the independent auditors, without the affirmative vote of any other shares of
common stock.
 
                                     ITEM 1

                             ELECTION OF DIRECTORS
 
     General.  Directors will hold office until the next Annual Meeting and
until their successors are chosen and qualified, or until their earlier
resignation or removal. The Company has inquired of each nominee and determined
that each will serve if elected. In the event that any of the nominees should
become unavailable for election, the persons named in the accompanying proxy
intend to vote for such other person, if any, as the Board of Directors may
designate as a substitute nominee.
 
     All nominees are current directors of the Company. Set forth below is a
brief description of the background of each nominee for director. The Board of
Directors recommends that shareholders vote "FOR" such nominees for director.
 
TAKUYA OKADA                                                 Director since 1988
 
     Mr. Takuya Okada, age 71, has been Chairman of the Board of Directors of
the Company since 1988 and the President and a Director of JUSCO USA since 1988.
Mr. Okada has served as a Representative Director and Chairman of the Board of
Directors and Chief Executive Officer of JUSCO, the Japanese parent corporation
of JUSCO USA, since 1984, and as a Managing Director of JUSCO (Europe) B.V.
since 1988. Mr. Okada is also a member of the Board of Directors of various
other affiliates of JUSCO. Mr. Takuya Okada is the father of Mr. Motoya Okada, a
Director of the Company.
 
ARNOLD B. ZETCHER                                            Director since 1988
 
     Mr. Zetcher, age 56, joined the Company as President in 1987. He has been
President, Chief Executive Officer and a Director of the Company since 1988. Mr.
Zetcher was Chairman and Chief Executive Officer of John Breuner Company, a home
furnishings division of BATUS in San Francisco, California, and prior to that,
Chairman and Chief Executive Officer of Kohl's Food Stores, another BATUS
division, in Wisconsin and Illinois. Mr. Zetcher also served as Chairman and
Chief Executive Officer of Bonwit Teller in New York and served in various
capacities during his 10 years with Federated Department Stores.
 
                                        2
<PAGE>   6
 
EIJI AKIYAMA                                                 Director since 1993
 
     Mr. Akiyama, age 64, was elected a Director of the Company in November
1993. Mr. Akiyama has served as a Director of JUSCO USA since 1989. Mr. Akiyama
served as a Director and Executive Vice President of JUSCO from 1989, when he
joined JUSCO, to May 1995, when Mr. Akiyama became Executive Vice Chairman of
JUSCO. Prior to 1989, Mr. Akiyama worked for The Dai-Ichi Kangyo Bank, Limited,
where he was a Director from 1985 to 1988, and a Managing Director from 1988 to
1989.
 
CLARK J. HINKLEY                                             Director since 1988
 
     Mr. Hinkley, age 55, has been Executive Vice President and a Director since
1988 and Executive Vice President and Chief Operating Officer since 1993. He
joined the Company in 1987 as Vice President, General Merchandise Manager. From
1984 until 1987, he was Vice President, General Merchandise Manager, Women's
Apparel at Dayton Hudson Department Store in Minneapolis, Minnesota. From 1979
to 1984, he was Vice President, General Merchandise Manager, Women's Apparel and
Accessories at J.L. Hudson in Detroit, Michigan and served in various other
capacities at J.L. Hudson between 1963 and 1979.
 
MASAHARU ISOGAI                                              Director since 1993
 
     Mr. Isogai, age 57, was elected a Director of the Company in November 1993.
Mr. Isogai, who currently serves as a Senior Advisor to the Company and to JUSCO
USA, served as Executive Vice President and General Manager of JUSCO USA from
1989 to 1996 and as a Director of JUSCO from 1992 to 1996. Since 1994, Mr.
Isogai has served as Chairman of the Board of Revman Industries Inc., a home
furnishings company which is a subsidiary of JUSCO USA. From 1988 to 1989, he
was the Chief Representative of JUSCO in the United States.
 
ELIZABETH T. KENNAN                                          Director since 1993
 
     Ms. Kennan, age 59, was elected a Director of the Company in November 1993.
Ms. Kennan served as President of Mount Holyoke College from 1978 to 1995, at
which time she became President Emeritus, and served as President of Five
Colleges Incorporated from 1985 to 1994. Ms. Kennan also serves as a Director of
The Putnam Funds, Kentucky Home Mutual Life Insurance Company, Kentucky Home
Life Insurance Company, NYNEX Corporation and Northeast Utilities. Ms. Kennan is
Chairperson of the Company's Audit Committee and a member of the Company's
Compensation Committee.
 
MOTOYA OKADA                                                 Director since 1993
 
     Mr. Motoya Okada, age 45, was elected a Director of the Company in November
1993. Mr. Okada has served as a Director of JUSCO USA since 1992. Since May
1995, Mr. Okada has served as Senior Managing Director of JUSCO. Mr. Okada
served as Managing Director of JUSCO from 1992 to May 1995 and a Director of
JUSCO from 1990 to 1992. Mr. Okada has been President of Talbots Japan Co.,
Ltd., a subsidiary of JUSCO, since 1990. Mr. Motoya Okada is the son of Mr.
Takuya Okada, the Chairman of the Board of Directors of the Company.
 
MARK H. WILLES                                               Director since 1988
 
     Mr. Willes, age 55, has been a Director of the Company since 1988. Since
June 1995, Mr. Willes has served as President and Chief Executive Officer and a
Director of The Times Mirror Company, and effective January 1996 was
additionally elected Chairman of the Board of The Times Mirror Company. From
1992 to June 1995, Mr. Willes was Vice Chairman of General Mills, Inc. Mr.
Willes served as President of General Mills from 1985 to 1992, and as Executive
Vice President and Chief Financial Officer of General Mills from 1980 to 1985.
Mr. Willes also serves as a Director of Black & Decker Corporation and Ryder
System, Inc. Mr.
 
                                        3
<PAGE>   7
 
Willes is Chairperson of the Company's Compensation Committee and a member of
the Company's Audit Committee.
 
     Director Compensation; Attendance; Committees.  The Chairman of the Board
of Directors receives an annual retainer of $50,000 plus expenses and each other
director who is not a part of the Company's management or otherwise compensated
as a consultant or advisor to the Company receives an annual retainer of $23,000
plus expenses. Committee chairpersons receive an additional annual retainer of
$5,000. Pursuant to the 1995 Directors Stock Option Plan, each director who is
not an employee of the Company is entitled to receive annually upon election or
reelection to the Board of Directors an option to purchase between 3,000 and
5,000 shares of the Company's common stock at an exercise price equal to the
fair market value of the common stock as of the date of grant.
 
     The Board of Directors held four meetings in fiscal 1996. The Audit
Committee and the Compensation Committee each held two meetings in fiscal 1996.
There is no standing nominating committee. No director attended fewer than 75%
of the meetings of the Board of Directors and of the Committees of which he or
she was a member. Mr. Willes and Ms. Kennan are the current members of both the
Audit Committee and the Compensation Committee.
 
     Audit Committee.  The Audit Committee functions as a communication point
among non-Audit Committee directors, the independent auditors, the internal
audit personnel and the Company's management as their respective duties relate
to financial accounting, reporting and internal controls. The Audit Committee
assists the Board of Directors in fulfilling its responsibilities with respect
to accounting policies, internal controls, financial and operating controls,
standards of corporate conduct and performance, and reporting practices of the
Company and the sufficiency of auditing. Ms. Kennan is Chairperson of the Audit
Committee.
 
     Compensation Committee.  The principal responsibilities of the Compensation
Committee include determination and administration of compensation for the
senior officers of the Company including salary and incentive based plans,
determination of awards under and administration of the Company's 1993 Executive
Stock Based Incentive Plan, and ongoing review, in consultation with Company
executive management, the Board of Directors, and outside compensation
consultants as necessary, of the policies relating to compensation of the
Company's senior officers, with the goal of encouraging superior Company
performance. Mr. Willes is Chairperson of the Compensation Committee.
 
                                        4
<PAGE>   8
 
                             EXECUTIVE COMPENSATION
 
     Summary Compensation Table.  The following table sets forth information on
compensation earned in fiscal years 1996, 1995 and 1994 by the Company's Chief
Executive Officer and the four other most highly compensated executive officers
of the Company (the "Named Executive Officers").
 
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                  LONG TERM
                                                                                COMPENSATION
                                                                                -------------
                                                                                  AWARDS(1)
                                                                                -------------
                                                 ANNUAL COMPENSATION              NUMBER OF
                                          ---------------------------------      SECURITIES        ALL OTHER
                                          FISCAL                                 UNDERLYING       COMPENSATION
      NAME AND PRINCIPAL POSITION          YEAR      SALARY($)     BONUS($)     OPTIONS/SARS#        ($)(2)
  ------------------------------------    ------     ---------     --------     -------------     ------------
  <S>                                      <C>        <C>          <C>             <C>               <C>
  Arnold B. Zetcher, President and         1996       697,500      461,100         100,000           41,487
  Chief Executive Officer                  1995       637,500      540,000         100,000           38,685
                                           1994       637,500      502,000         100,000           67,835

  Clark J. Hinkley, Executive Vice         1996       445,000      165,900          50,000           24,032
  President and Chief Operating            1995       419,650      208,000          50,000           24,726
  Officer                                  1994       381,500      257,500          50,000           39,752

  Edward L. Larsen, Senior Vice            1996       265,848       97,600          23,000           15,905
  President, Finance, Treasurer and        1995       250,800      115,462          23,000           15,809
  Chief Financial Officer                  1994       234,360      127,433          23,000           18,974
  
  Stuart M. Stolper, Senior Vice           1996       254,824       93,600          23,000           16,461
  President, Human Resources               1995       240,400      110,674          23,000           15,340
                                           1994       224,640      122,148          23,000           21,532
  
  Richard T. O'Connell, Jr., Senior        1996       217,210       79,800          23,000            4,500
  Vice President, Legal and Real           1995       203,000       93,456          23,000            4,500
  Estate, and Secretary                    1994       187,920      102,182          23,000           18,864
</TABLE>
 
- ---------------
 
(1) In addition to the above listed options, restricted stock awards were made
    on November 18, 1993, the date of the Company's Initial Public Offering
    ("IPO"). Restricted stock awards vest in thirds in years three, four and
    five on the anniversary of the grant date. Holders of restricted stock are
    entitled to receive all declared dividends. The number and value of the
    restricted stock holdings at the end of fiscal 1996 for each of the Named
    Executive Officers is: Mr. Zetcher, 30,300 shares, $855,672; Mr. Hinkley,
    13,727 shares, $387,650; Mr. Larsen, 6,760 shares, $190,902; Mr. Stolper,
    6,760 shares, $190,902; and Mr. O'Connell, 6,760 shares, $190,902. These
    values are calculated by multiplying the total number of restricted shares
    by the closing price of the Company's common stock on the last trading day
    of fiscal 1996, $28.25, net of consideration of $0.01 per share paid by each
    Named Executive Officer.
 
(2) The amounts shown for each employee represent Company contributions to the
    Retirement Savings Voluntary Plan and the Supplemental Savings Plan.
 
                                        5
<PAGE>   9
 
     Option/SAR Grants in Last Fiscal Year.  The table below shows information
regarding grants of stock options made to the Named Executive Officers during
fiscal 1996, all of which were made under the Company's 1993 Executive Stock
Based Incentive Plan. The amounts shown for each of the Named Executive Officers
as potential realizable values are based on arbitrarily assumed annualized rates
of stock price appreciation of five percent and ten percent over the full ten
year term of the options, which would result in common stock prices of
approximately $46.42 and $73.92, respectively. These potential realizable values
are based solely on arbitrarily assumed rates of appreciation specified in
applicable regulations promulgated by the Securities and Exchange Commission
(the "SEC"). Actual gains, if any, on option exercises and common stock holdings
are dependent on the future performance of the Company's common stock and
overall stock market conditions. There can be no assurance that the potential
realizable values shown in this table will be achieved. No stock appreciation
rights ("SARs") have been granted or are outstanding.
 
                     OPTION/SAR GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                         
                                                                                      
                                                                                      POTENTIAL REALIZABLE VALUE  
                          NUMBER OF       % OF TOTAL                                   AT ASSUMED ANNUAL RATES      
                          SECURITIES     OPTIONS/SARS                                 OF STOCK PRICE APPRECIATION
                          UNDERLYING      GRANTED TO     EXERCISE OR                    FOR OPTION TERM($)(2)
                         OPTIONS/SARS    EMPLOYEES IN    BASE PRICE     EXPIRATION    ---------------------------
         NAME            GRANTED(#)(1)   FISCAL YEAR      ($/SH)(2)        DATE           5%             10%
- -----------------------  ------------    ------------    -----------    ----------    ---------       -----------
<S>                         <C>              <C>            <C>           <C>          <C>             <C>
Arnold B. Zetcher           100,000          20.7           28.50         11/1/06      1,792,350       4,542,166
Clark J. Hinkley             50,000          10.3           28.50         11/1/06        896,175       2,271,083
Edward L. Larsen             23,000           4.8           28.50         11/1/06        412,240       1,044,698
Stuart M. Stolper            23,000           4.8           28.50         11/1/06        412,240       1,044,698
Richard T. O'Connell, Jr.    23,000           4.8           28.50         11/1/06        412,240       1,044,698
</TABLE>
 
- ---------------
 
(1) Options become exercisable in one-third increments on November 1, 1997,
    November 1, 1998 and November 1, 1999.
 
(2) Options were granted on November 1, 1996. The exercise price of the options
    was determined based on the closing price of the Company's common stock of
    $28.50 per share on the grant date as reported by the New York Stock
    Exchange.
 
     Option Exercises And Year-End Option Holdings.  The following table shows
information regarding option exercises during fiscal 1996 as well as fiscal 1996
year-end option holdings for each of the Named Executive Officers.
 
              AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR
                     AND FISCAL YEAR-END OPTION/SAR VALUES
 
<TABLE>
<CAPTION>
                                                    NUMBER OF SECURITIES            VALUE OF UNEXERCISED
                           SHARES       VALUE      UNDERLYING UNEXERCISED               IN-THE-MONEY
                         ACQUIRED ON   REALIZED   OPTIONS/SARS AT FY-END(#)     OPTIONS/SARS AT FY-END($)(1)
         NAME            EXERCISE(#)     ($)      EXERCISABLE/UNEXERCISABLE       EXERCISABLE/UNEXERCISABLE
- -----------------------  -----------   --------   -------------------------   ---------------------------------
<S>                           <C>         <C>          <C>                                 <C>
Arnold B. Zetcher             --          --           235,897/200,001                     1,189,108/0
Clark J. Hinkley              --          --           111,557/100,001                       538,633/0
Edward L. Larsen              --          --             53,323/46,001                       265,335/0
Stuart M. Stolper             --          --             53,323/46,001                       265,335/0
Richard T. O'Connell, Jr.     --          --             53,323/46,001                       265,335/0
</TABLE>
 
- ---------------
 
(1) The value of unexercised, in-the-money options at fiscal year end is the
    difference between the exercise price and the fair market value of the
    underlying stock on the last trading day of the fiscal year 1996. The fair
    market value of the Company's common stock on the last trading day of fiscal
    year 1996 was $28.25 per share. The values in the column "Value of
    Unexercised In-the-Money Options/SARs at Fiscal Year-
 
                                        6
<PAGE>   10
 
    End" have not been and may never be realized and actual gains, if any, on
    exercise will depend upon the value of the underlying common stock on the
    date of exercise.
 
     Retirement Benefits.  The Company has a tax-qualified defined benefit plan
for salaried employees which provides pensions payable at retirement to each
eligible employee. The Company also has a supplemental retirement plan for
certain of its salaried employees which provides generally for the payment of
supplemental benefits equal to that portion of pension benefits earned under the
terms of the pension plan for salaried employees in excess of certain statutory
limits. The amount of an employee's benefits depends on factors including
average final compensation and years of credited service up to thirty years.
Benefits vest after five years of service. The following table sets forth the
aggregate estimated annual retirement benefits as of February 1, 1997 provided
under the two plans.
 
                               PENSION PLAN TABLE
 
<TABLE>
<CAPTION>
                                                             YEARS OF CREDITED SERVICE
                 ------------------------------------------------------------------------------------------------------------------
REMUNERATION          5                10               15               20               25               30               35
- ------------     ------------     ------------     ------------     ------------     ------------     ------------     ------------
<S>                    <C>              <C>              <C>              <C>              <C>              <C>              <C>
 $  125,000             9,380           18,759           28,139           37,518           46,898           56,277           56,277
    150,000            11,380           22,759           34,139           45,518           56,898           68,277           68,277
    175,000            13,380           26,759           40,139           53,518           66,898           80,277           80,277
    200,000            15,380           30,759           46,139           61,518           76,898           92,277           92,277
    225,000            17,380           34,759           52,139           69,518           86,898          104,277          104,277
    250,000            19,380           38,759           58,139           77,518           98,898          116,277          116,277
    300,000            23,380           46,759           70,139           93,518          116,898          140,277          140,277
    350,000            27,380           54,759           82,139          109,518          136,898          164,277          164,277
    400,000            31,380           62,759           94,139          125,518          156,898          188,277          188,277
    450,000            35,380           70,759          106,139          141,518          176,898          212,277          212,277
    500,000            39,380           78,759          118,139          157,518          196,898          236,277          236,277
    550,000            43,380           86,759          130,139          173,518          216,898          260,277          260,277
    600,000            47,380           94,759          142,139          189,518          236,896          284,277          284,277
    650,000            51,380          102,759          154,139          205,518          256,898          308,277          308,277
    700,000            55,380          110,759          166,139          221,518          276,898          332,277          332,277
    750,000            59,380          118,759          178,139          237,518          296,898          356,277          356,277
    800,000            63,380          126,759          190,139          253,518          316,898          380,277          380,277
    850,000            67,380          134,759          202,139          269,518          336,898          404,277          404,277
    900,000            71,380          142,759          214,139          285,518          356,898          428,277          428,277
    950,000            75,380          150,759          226,139          301,518          376,898          452,277          452,277
  1,000,000            79,380          158,759          238,139          317,518          396,898          476,277          476,277
  1,050,000            83,380          166,759          250,139          333,518          416,898          500,277          500,277
  1,100,000            87,380          174,759          262,139          349,518          436,898          524,277          524,277
  1,150,000            91,380          182,759          274,139          365,518          456,898          548,277          548,277
  1,200,000            95,380          190,759          286,139          381,518          476,898          572,277          572,277
  1,250,000            99,380          198,759          298,139          397,518          496,898          596,277          596,277
</TABLE>
 
     The years of credited service under the two plans at February 1, 1997 for
Messrs. Zetcher, Hinkley, Larsen, Stolper and O'Connell were 9, 9, 6, 19 and 10,
respectively. Covered compensation under the pension plan and the supplemental
retirement plan at February 1, 1997 for Messrs. Zetcher, Hinkley, Larsen,
Stolper and O'Connell was $1,082,456, $612,685, $364,265, $337,773, and
$265,231, respectively. Covered compensation under the two plans includes salary
and bonus and any amounts deferred under any formal plan of deferred
compensation sponsored by the Company but excludes other forms of compensation
included in the
 
                                        7
<PAGE>   11
 
Summary Compensation Table. Benefits set forth in the Pension Plan Table are
computed on the basis of a straight life annuity, payable at age 65, and are
subject to deduction for any benefits paid or payable from a predecessor pension
plan but are not subject to deduction for social security.
 
     Employment Agreements and Change in Control Agreements.  The Company has
employment agreements with each of Mr. Zetcher and Mr. Hinkley (the
"Executives") which continue until the end of fiscal 1999. At the beginning of
fiscal 2000 and at the beginning of the fiscal year each three years thereafter,
each agreement will automatically be extended for three additional years unless
at least six months prior to such date either party gives notice that such
agreement will not be extended. The Executive may not directly or indirectly
engage in or carry on any business in competition with the principal business of
the Company for a period of two years after the termination of his employment
with the Company if such termination was made by such Executive without good
reason or by the Company for cause.
 
     Mr. Zetcher's agreement provides for his employment as President and Chief
Executive Officer of the Company at a base salary, to be reviewed annually, of
not less than his 1993 base salary. Mr. Hinkley's agreement provides for his
employment as Executive Vice President of the Company at a base salary, to be
reviewed annually, of not less than his 1993 base salary. Each Executive is also
eligible to receive a cash bonus each year pursuant to the Company's Management
Incentive Plan ("MIP") and is entitled to certain insurance, retirement and
other benefits and to reimbursement of certain expenses.
 
     If the employment of an Executive is terminated by the Company without
cause or by the Executive for good reason, the Executive will be entitled to a
separation allowance in a single lump payment equal to twice the sum of (i) his
annual base salary at the rate in effect at the time his employment was
terminated and (ii) the annual bonus paid or payable to him for the year
immediately prior to the year in which his employment was terminated. In
addition, each Executive would be entitled to benefits under the executive
medical, dental and life insurance plans of the Company for up to two years
subsequent to termination. Each Executive would also have the right to exercise
his unexercised vested stock options for a period of not less than three years
from termination.
 
     In the event there is a "change in control" of the Company, and, within 24
months thereafter, an Executive's employment is terminated either by the Company
without cause or by the Executive for good reason, the Executive will be
entitled to payment of an amount equal to (i) two times in the case of Mr.
Zetcher, and one and one-half times in the case of Mr. Hinkley, the sum of such
Executive's annual base salary (equal to the greater of the rate in effect on
his termination date or 180 days prior thereto) and the maximum bonus payable to
him under the MIP in effect as of the last full fiscal year prior to his
termination date, (ii) the maximum bonus payable to such Executive under the MIP
for the year in which such Executive's employment was terminated, pro rated for
the portion of the year in which such Executive was employed, and (iii) three
times the present value of such Executive's accrued benefits under the Company's
supplemental retirement plan as of the date of termination. Any grant of
restricted stock made to such Executive under the Executive Stock Plan will also
provide for acceleration of vesting upon such Executive's termination of
employment within 24 months after a change in control. Each Executive would also
be entitled to certain insurance and other benefits after termination for up to
two years in the case of Mr. Zetcher and eighteen months in the case of Mr.
Hinkley.
 
     The Company has also entered into a change in control agreement with each
of Messrs. Larsen, Stolper and O'Connell and certain other officers. Under each
agreement, if the Company terminates such officer's employment without cause
within twelve months following a "change in control", the Company will pay to
such officer an amount equal to the sum of (i) such officer's annual base salary
at the rate in effect on the date of termination and (ii) an amount calculated
in accordance with a formula which takes into account such officer's annual base
salary, the job level and performance of such officer, and the financial
performance of the
 
                                        8
<PAGE>   12
 
Company. In addition, each officer would be entitled to certain insurance and
other benefits for up to one year after termination.
 
Report on Compensation of Executive Officers
 
     Compensation matters for the Company's executive officers for fiscal 1996
were reviewed and approved by the Compensation Committee of the Board of
Directors.
 
     The overall objective of the Company's executive compensation program is to
attract and retain the highest quality executives to manage and lead the
Company, and to provide annual and long term incentives to management, based on
both Company performance and individual performance, in order to build and
sustain value for shareholders.
 
     The Company's compensation program for its executive officers consists of
three basic components: base salary, annual incentive compensation, and stock
based compensation.
 
     In order to assess the general competitiveness of its overall pay structure
for senior management, at regular intervals the Company obtains published
surveys of compensation practices of the retail industry from independent
compensation consultants and trade group publications. From this published data
the Company compares positions of a similar size, scope and complexity. The
companies included in such published surveys of the general retail industry
include both apparel and nonapparel companies (the "retail survey group"), and
are a broader range and not necessarily the same retail companies as included in
the Peer Group index of selected retail apparel companies set forth in the
Performance Graph below.
 
     Base Salary.  Base salary ranges for fiscal 1996 for the Company's
executive officers including the Chief Executive Officer were targeted to be
approximately at or near the 50th percentile range of base pay of the retail
survey group for positions of similar size, scope and complexity.
 
     Base pay for fiscal 1996 for the Company's executive officers other than
the Chief Executive Officer was initially established by the Chief Executive
Officer, subject to review and ratification by the Compensation Committee, based
on his evaluation and assessment of each individual's level of responsibility
and performance over the previous year. The Chief Executive Officer's base pay
for fiscal 1996 was established by the Compensation Committee by reference to
general economic and industry conditions, relative Company performance and his
individual 1996 performance in leading the Company as assessed and evaluated by
the Compensation Committee. All of these factors were equally weighted, except
for general economic conditions which had a lesser weighting. The evaluation and
assessment of the Chief Executive Officer's individual 1996 performance, which
by its nature was subjective, took into account the Company's 1996 earnings and
financial results, the Company's ongoing geographical expansion of stores and
selling space, the continuing development of new business concepts, and the
performance of the Company's catalog operations.
 
     Management Incentive Plan.  The Company believes that a substantial
percentage of each executive officer's compensation should be tied directly to
the financial performance of the Company as well as the executive's individual
performance. Annual incentive compensation for fiscal 1996 for executive
officers including the Chief Executive Officer was determined pursuant to the
Company's MIP. Cash incentive awards under the MIP are made annually to those
management employees who are in certain established position levels within the
Company including all executive officers.
 
     Awards granted pursuant to the MIP are based on the following factors: a
Company financial performance rating and an individual performance rating. For
fiscal 1996 the Company performance rating was based on the Company's earnings
per share in relation to a preestablished earnings per share target. The
individual performance rating was based on a subjective evaluation and
assessment of each individual's performance during the year measured against his
or her responsibilities for the year.
 
                                        9
<PAGE>   13
 
     For fiscal 1996, Company performance ratings against the preestablished
earnings goal ranged from zero to 1.8 and individual performance ratings ranged
from zero to 1.5. These ratings were combined with the participant's target
incentive participation rate (which is a percentage of base salary based on
position level and for fiscal 1996 ranged from 20% for certain officers up to
45% for the Chief Executive Officer position). The weights assigned were 50% for
Company performance ratings and 50% for individual performance ratings.
 
     For fiscal 1996 MIP awards, the Company's performance rating against the
earnings per share goal, which was internally established for MIP purposes, was
1.13. The Chief Executive Officer made recommendations to the Compensation
Committee on the individual performance ratings for all executive officers other
than himself. The Compensation Committee then reviewed and finally approved the
fiscal 1996 individual performance ratings for all executive officers including
the Chief Executive Officer. Individual performance ratings for the executive
officers named in the Summary Compensation Table averaged 1.26 for fiscal 1996.
 
     Stock Based Compensation.  The Board of Directors and the Compensation
Committee are each of the view that stock ownership or its equivalent by
management serves to align the interests of management with the Company's
shareholders.
 
     Stock options are granted at fair market value at the time of grant and are
intended to align executive compensation opportunities with shareholder returns.
Stock options are intended to provide long term compensation, and future grants
of options or other awards will be periodically reviewed and determined by the
Compensation Committee of the Board. Stock options granted during fiscal 1996
were made at levels determined by the Compensation Committee to be at or near
the median for annual stock grants of a group of certain retail companies
considered by the Compensation Committee and its outside compensation
consultant.
 
     Compliance with Internal Revenue Code Section 162(m).  Section 162(m) of
the Internal Revenue Code, enacted in 1993, generally disallows a deduction to
publicly traded companies to the extent of excess compensation over $1 million
paid to the chief executive officer or to any of the four other most highly
compensated executive officers. Qualifying performance based compensation will
not be subject to the deduction limit if certain requirements are met. The
Company does not believe that Section 162(m) deduction limits for fiscal 1997
will be material in terms of net financial effect or number of persons covered
and therefore the Company does not intend to restructure fiscal 1997
compensation arrangements. The Company and the Compensation Committee will
continue to monitor this matter.
 
                                            Compensation Committee
                                            of the Board of Directors:
 
                                            Mark H. Willes, Chairperson
                                            Elizabeth T. Kennan
 
                                       10
<PAGE>   14
 
Performance Graph
 
     The following graph compares the percentage change in the cumulative total
shareholders' return on the Company's common stock on a year end basis, using
the last day of trading prior to the Company's fiscal year end, from November
19, 1993, the first trading day of the Company's common stock, to February 1,
1997 with the cumulative total return on the Standard & Poor's 500 Stock Index
and the Dow Jones Retailers-All Specialty Index for the same period. In
accordance with the rules of the SEC, the returns are indexed to a value of $100
at November 19, 1993 and assume that all dividends were reinvested.
 
           COMPARISON OF YEAR END CUMULATIVE TOTAL RETURN OF TALBOTS,
           S&P 500 INDEX, AND DOW JONES RETAILERS-ALL SPECIALTY INDEX
 
<TABLE>
<CAPTION>
                                                                                  
        MEASUREMENT PERIOD                                                      DOW JONES RETAILERS -  
      (FISCAL YEAR COVERED)          THE TALBOTS, INC.   STANDARD & POOR'S 500     ALL SPECIALTY   
<S>                                        <C>                 <C>                     <C>
11/19/93                                   100                 100                     100
1/28/94                                    107                 104                      95
1/27/95                                    137                 105                     100
2/2/96                                     126                 145                     105
1/31/97                                    128                 183                     125
</TABLE>
 
     Compensation Committee Interlocks and Insider Participation.  The
Compensation Committee of the Board of Directors is comprised of two outside
independent directors, Mark H. Willes and Elizabeth T. Kennan.
 
     Mr. Isogai, a director of the Company, is Chairman of the Board of
Directors of Revman Industries Inc., a subsidiary of JUSCO USA. Mr. Zetcher,
President, Chief Executive Officer and a director of the Company, is also a
director of Revman Industries Inc. The Company has a consulting contract with
Mr. Isogai under which he provides advice with respect to strategic planning and
other related issues concerning the Company and maintains on behalf of the
Company a working relationship with banks and other financial institutions, in
particular Japanese banks. The Company compensates Mr. Isogai with an annual fee
of $250,000 plus
 
                                       11
<PAGE>   15
 
expenses for his services, which fee is subject to annual adjustment. The
contract may be terminated by either party upon prior written notice at any time
following the fifth anniversary of the contract.
 
     Certain Transactions With Related Parties.  In connection with the
Company's IPO in 1993, the Company, through its wholly owned subsidiary The
Classics Chicago, Inc. ("Classics Chicago"), purchased the Talbots trade name
and certain other trademarks (the "Trademarks") in the "Territory" (being all
countries of the world other than Australia, New Zealand, Japan, China and
certain other Asian countries) from JUSCO (Europe) B.V. ("JUSCO (Europe)"), a
subsidiary of JUSCO. Under the trademark purchase agreement and a license
agreement with Classics Chicago, the Company also obtained the non-exclusive
right to manufacture products bearing the Trademarks outside the Territory for
export to the Territory and, for a royalty equal to 1% of net catalog sales
outside the Territory, to distribute catalogs bearing the Trademarks and to make
catalog sales to customers of the Company outside the Territory. Such catalog
license may be terminated by JUSCO (Europe) at any time with four months prior
written notice. Talbots Japan Co., Ltd. ("Talbots Japan"), a subsidiary of
JUSCO, is the non-exclusive licensee of the Trademarks within Japan and other
countries outside the Territory. Under the trademark purchase agreement, JUSCO
(Europe) retains the right in its discretion to disapprove the assignment by
Classics Chicago of any rights in the Trademarks in the Territory to any party.
Such retained right may be purchased by Classics Chicago at its option should
JUSCO (Europe) attempt to sell or otherwise transfer such retained right to a
third party or should JUSCO (Europe) and its affiliates cease to own a majority
of the Company's voting stock. The purchase price to Classics Chicago of such
retained right will be the lesser of the fair market value of such retained
right on the date of exercise of the option and $2.0 million. Classics Chicago
licenses the right to use the Trademarks to the Company and its other
subsidiaries.
 
     The Company has a services agreement with Talbots Japan under which the
Company renders services, primarily in the merchandising and import operation
areas, as requested by Talbots Japan on a cost reimbursement basis. At February
1, 1997, the amount due from Talbots Japan under this services agreement was
approximately $486,636. In addition, at February 1, 1997, approximately
$4,122,245 was due to the Company from Talbots Japan for merchandise purchases
in the ordinary course. The Company also realizes certain net expenses from time
to time in the ordinary course of its merchandising and sales relationship with
Talbots Japan which are not material in amount. During 1996, the Company also
made its merchandising and store management information systems available to
Talbots Japan. The Company charges back to Talbots Japan all one time and
ongoing costs related to this project. At February 1, 1997, the amount due from
Talbots Japan under this agreement was $344,984.
 
     In February 1995, the Company implemented a stock repurchase program (the
"Repurchase Program") for the purchase of up to one million shares of the
Company's common stock over a two year period. In October 1995 the Company
completed the Repurchase Program and in November 1995, the Company extended the
Repurchase Program for the purchase of up to an additional $40 million of its
common stock over a period of up to an additional two years. Under the
Repurchase Program, the Company repurchases shares in the open market and
purchases a proportionate number of shares from JUSCO USA so as to maintain the
same percentage stock ownership of the Company between JUSCO USA and the public
shareholders. The price of the common stock purchased from JUSCO USA is equal to
the weighted average price of the common stock paid to the public shareholders.
 
     JUSCO USA, the Company and its domestic subsidiaries entered into a tax
allocation agreement at the time of the Company's 1993 IPO to provide for the
allocation of (1) consolidated federal income tax liability and any similar
state or local taxes and (2) all other taxes. Under the agreement, JUSCO USA,
the Company and its domestic subsidiaries would generally share the consolidated
federal income tax liability and liability for similar state and local taxes in
accordance with their election for earnings and profits purposes. In addition,
the tax allocation agreement provides that JUSCO USA, the Company and its
domestic subsidiaries would be
 
                                       12
<PAGE>   16
 
separately responsible for taxes other than consolidated federal income taxes
and any similar state and local taxes allocable to it. However, the allocation
would only be applicable as to any year in which JUSCO USA owned at least 80% of
the common stock of the Company and since the date of the 1993 IPO, JUSCO USA
has owned significantly less than 80% of the Company's common stock. See
"Beneficial Ownership of Common Stock."
 
     Concurrently with the Company's 1993 IPO, JUSCO USA entered into a
shareholder's agreement with the Company pursuant to which the Company agreed,
subject to certain limitations, to provide JUSCO USA with one demand
registration right per year, upon exercise of which the Company would be
obligated to register under the Securities Act of 1933, as amended (the
"Securities Act") and applicable state securities law, at the expense of JUSCO
USA, some or all of the Company's common stock beneficially owned by JUSCO USA.
The agreement also provides that if the Company proposes to register shares of
common stock under the Securities Act for its own account, then JUSCO USA has a
right to request that the Company register JUSCO USA's shares of Company common
stock. JUSCO USA will bear the incremental cost of registering its shares in any
such offering. If JUSCO USA's shares of the Company's common stock are not
included in two registrations of shares of common stock by the Company for the
Company's own account due to the judgment of the managing underwriter to exclude
JUSCO USA's shares, the Company will file an additional registration statement
to register JUSCO USA's shares, and expenses incurred in connection with such
additional registration will be paid by the Company. The Company and JUSCO USA
will indemnify each other against certain liabilities under the Securities Act
of 1933 in connection with any such registration statements.
 
                      BENEFICIAL OWNERSHIP OF COMMON STOCK
 
     Certain Beneficial Owners.  The following table sets forth certain
information as to beneficial ownership of each person known to the Company to
own beneficially more than 5% of the outstanding common stock of the Company as
of March 1, 1997. Such beneficial owner has sole voting and investment power as
to such shares.
 
<TABLE>
<CAPTION>
   BENEFICIAL OWNER       NUMBER OF SHARES     PERCENT OF CLASS
- ----------------------    ----------------     ----------------
<S>                       <C>                  <C>
JUSCO (U.S.A.), Inc.         20,862,599              63.4%
520 Madison Ave.
New York, NY 10022
</TABLE>
 
     Stock Ownership of Directors and Executive Officers.  The following table
sets forth certain information as to beneficial ownership of the outstanding
common stock of the Company, as of March 1, 1997, by each director and nominee
of the Company, each of the executive officers listed in the Summary
Compensation Table, and all executive officers and directors of the Company as a
group. Except as otherwise indicated, all persons listed below have sole voting
and investment power with respect to such shares. No director, nominee or
executive officer beneficially owns more than one percent of the total
outstanding common stock, and all directors and executive officers as a group
own approximately 3.7 percent of the total outstanding common stock.
<TABLE>
<CAPTION>
                                  NO. OF SHARES
                                    OF COMMON
   NAME OF BENEFICIAL OWNER        STOCK(1)(2)
- -------------------------------   -------------
<S>                               <C>
T. Okada.......................       21,666
A.B. Zetcher...................      300,976
E. Akiyama.....................        3,000
M. Isogai......................        6,000

</TABLE>

<TABLE>
<CAPTION>
                                  NO. OF SHARES
                                    OF COMMON
   NAME OF BENEFICIAL OWNER        STOCK(1)(2)
- -------------------------------   -------------
<S>                               <C>
E.T. Kennan....................        1,683
M. Okada.......................        3,000
M.H. Willes(3).................        6,433
C.J. Hinkley...................      140,465
</TABLE>
 
                                       13
<PAGE>   17
 
<TABLE>
<CAPTION>
                                  NO. OF SHARES
                                    OF COMMON
   NAME OF BENEFICIAL OWNER        STOCK(1)(2)
- -------------------------------   -------------
<S>                               <C>
E.L. Larsen....................       88,391
R.T. O'Connell, Jr.............       68,130
S.M. Stolper...................       69,028

</TABLE>

<TABLE>
<CAPTION>
                                  NO. OF SHARES
                                    OF COMMON
   NAME OF BENEFICIAL OWNER        STOCK(1)(2)
- -------------------------------   -------------
<S>                                <C>
All executive officers and
  directors as a group (4).....    1,208,782
</TABLE>
 
- ---------------
 
(1) The shares listed include shares of restricted stock granted, and subject to
    forfeiture, under the Company's 1993 Executive Stock Based Incentive Plan,
    as follows: Mr. Zetcher, 30,300; Mr. Hinkley, 13,727; Mr. Larsen, 6,760, Mr.
    Stolper, 6,760; Mr. O'Connell, 6,760; and all executive officers as a group,
    108,973. The listed shares also include shares subject to currently
    exercisable stock options as follows: Mr. T. Okada, 1,666; Mr. Zetcher,
    235,897; Mr. Akiyama, 1,000; Mr. Isogai 1,000; Ms. Kennan, 1,333; Mr. M.
    Okada, 1,000; Mr. Willes, 1,333; Mr. Hinkley, 111,557; Mr. Larsen, 53,323;
    Mr. Stolper, 53,323; Mr. O'Connell, 53,323; and all executive officers and
    directors as a group 893,838.
 
(2) Messrs. T. Okada, E. Akiyama, M. Okada and M. Isogai are directors of the
    Company and are each directors or officers or both of JUSCO and JUSCO USA.
    Each disclaims beneficial ownership of the common stock of the Company owned
    by JUSCO USA and such shares are not included in their individual share
    ownership.
 
(3) Includes 100 shares held by the son of Mr. Willes, as to which shares Mr.
    Willes disclaims beneficial ownership.
 
(4) Includes 5,080 shares held by immediate family members or family trusts, as
    to which shares beneficial ownership is disclaimed.
 
            SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
 
     Section 16(a) of the Securities Exchange Act of 1934 requires the Company's
executive officers and directors to file reports regarding ownership of the
Company's common stock with the SEC, and to furnish the Company with copies of
all such filings. Based on a review of these filings, the Company believes that
all filings were timely made.
 
                                     ITEM 2
 
               RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
 
     The Board of Directors has selected Deloitte & Touche LLP as the Company's
independent auditors to make an examination of the accounts of the Company for
the 1997 fiscal year. Deloitte & Touche LLP has served as the Company's
independent auditors since 1988. Representatives of Deloitte & Touche LLP are
expected to be present at the Annual Meeting and will be available to respond to
appropriate questions and to make such statements as they may desire.
 
               SHAREHOLDER PROPOSALS FOR THE 1998 ANNUAL MEETING
 
     Any proposal of a shareholder intended to be presented at the Company's
1998 Annual Meeting of Shareholders must be received by the Secretary of the
Company, for inclusion in the Company's proxy statement, notice of meeting and
proxy relating to the 1998 Annual Meeting, not later than December 24, 1997.
 
                                       14
<PAGE>   18
 
     The Company's Bylaws establish an advance written notice procedure for
shareholders seeking to nominate candidates for election as directors at any
annual meeting of shareholders, or to bring business before an annual meeting of
shareholders of the Company. The Bylaws provide that only persons who are
nominated by, or at the direction of, the Board, or by a shareholder who has
given timely written notice to the Secretary of the Company prior to the meeting
at which directors are to be elected, will be eligible for election as directors
of the Company. The Bylaws also provide that at any meeting of shareholders only
such business may be conducted as has been brought before the meeting by, or at
the direction of, the Board or, in the case of an annual meeting of
shareholders, by a shareholder who has given timely written notice to the
Secretary of the Corporation of such shareholder's intention to bring such
business before such meeting. Under the Bylaws, for any such shareholder notice
to be timely, such notice must be received by the Corporation in writing not
less than 60 days nor more than 90 days prior to the meeting, or in the event
that less than 70 days' notice or prior public disclosure of the date of the
annual meeting is given or made to shareholders, to be timely, notice by the
shareholder must be received not later than the close of business on the 10th
day following the day on which such notice of the date of the meeting or such
public disclosure was made. Under the Bylaws, a shareholder's notice must also
contain certain information specified in the Bylaws.
 
     SHAREHOLDERS, UPON WRITTEN REQUEST TO THE INVESTOR RELATIONS DEPARTMENT OF
THE COMPANY, 175 BEAL STREET, HINGHAM, MASSACHUSETTS 02043, MAY RECEIVE, WITHOUT
CHARGE, A COPY OF THE COMPANY'S ANNUAL REPORT ON FORM 10-K, INCLUDING THE
FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, REQUIRED TO BE FILED
WITH THE SEC FOR THE 1996 FISCAL YEAR.
 
                                 OTHER MATTERS
 
     As of the date of this Proxy Statement, the Company knows of no business
that will be presented for consideration at the Annual Meeting other than the
items referred to above. Proxies in the enclosed form will be voted in respect
of any other business that is properly brought before the Annual Meeting as
recommended by the Board of Directors or, if no such recommendation is given, in
the discretion of the proxy holders.
 
                                            THE TALBOTS, INC.
 
Hingham, Massachusetts
April 17, 1997
 
                                       15
<PAGE>   19
 
                                                                      1247-PS-97
<PAGE>   20
                                  DETACH HERE


                THE TALBOTS, INC. ANNUAL MEETING OF SHAREHOLDERS

                                  MAY 22, 1997

P            THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF
                         DIRECTORS OF THE TALBOTS, INC.
R
         The undersigned hereby appoints Edward L. Larsen, Stuart M. Stolper,
O    and Richard T. O'Connell, Jr., and each or any of them, with power of
     substitution, proxies for the undersigned and authorizes each of them to
X    represent and vote, as designated, all of the shares of stock of The
     Talbots, Inc. (the "Company") which the undersigned may be entitled to vote
Y    at the Annual Meeting of Shareholders of the Company to be held at The
     First National Bank of Boston, 100 Federal Street, Boston, Massachusetts on
     May 22, 1997, and at any adjournments or postponements of such meeting.

          THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
     HEREIN BY THE UNDERSIGNED SHAREHOLDER. IF NO CONTRARY DIRECTION IS MADE,
     THIS PROXY WILL BE VOTED "FOR" PROPOSALS 1 AND 2. PLEASE VOTE PROMPTLY.

                                                          ------------
          CONTINUED AND TO BE SIGNED ON REVERSE SIDE       SEE REVERSE
                                                               SIDE  
                                                          ------------
<PAGE>   21
TALBOTS                                                      THIS IS YOUR PROXY.

                                                         YOUR VOTE IS IMPORTANT.


Regardless of whether you plan to attend the Annual Meeting of Shareholders,
please ensure that your shares are represented at the meeting by promptly
returning your proxy in the enclosed envelope.


                     COMPANY HIGHLIGHTS DURING FISCAL 1996

- -  Net sales increased 4% over fiscal 1995 to reach $1,018.8 million,
   surpassing $1 billion for the first time.

- -  Earnings per share were $1.92 for fiscal 1996, an increase of 5% over
   fiscal 1995.

- -  During the fiscal year, the Company opened 75 new stores.

- -  In May 1996, the Company's Board of Directors approved an increase in the
   quarterly cash dividend to $0.09 per share from $0.07 per share.


                                  DETACH HERE
- --------------------------------------------------------------------------------
<TABLE>
<S>                                                  <C>
[X] Please mark
    votes as in
    this example.

    1. ELECTION OF DIRECTORS                                                       FOR  AGAINST  ABSTAIN
    To elect the following Nominees as Directors:     2. SELECTION OF AUDITORS    [   ]  [   ]    [  ]  
    Takuya Okada, Arnold B. Zetcher, Eiji Akiyama,       Proposal to ratify the
    Clark J. Hinkley, Masaharu Isogai,                   appointment of Deloitte  
    Elizabeth T. Kennan, Motoya Okada, and               & Touche LLP as auditors  
    Mark H. Willes.                                      for the 1997 fiscal year.

           FOR          WITHHELD
          [   ]          [   ]


    [   ] 
          -----------------------------------------
          for all nominees except as noted above

                                                           MARK HERE                        MARK HERE
                                                          FOR ADDRESS   [   ]              IF YOU PLAN  [  ]
                                                          CHANGE AND                        TO ATTEND
                                                          NOTE AT LEFT                     THE MEETING


                                                     (Please sign exactly as your name or names appear hereon. When
                                                     signing as attorney, executor, administrator, trustee or guardian,
                                                     please give your full title as such. If a corporation, please sign
                                                     in full corporate name by president or other authorized officer. If
                                                     a partnership, please sign in partnership name by authorized person.)      
                                                       





Signature:                     Date:                 Signature:                                  Date: 
                                                                --------------------------------       --------------------
</TABLE>


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