STONE CONTAINER CORP
DEF 14A, 1994-04-13
PAPERBOARD MILLS
Previous: SOUTHERN CALIFORNIA GAS CO, S-3/A, 1994-04-13
Next: TELE COMMUNICATIONS INC, 424B3, 1994-04-13



<PAGE>
                            SCHEDULE 14A INFORMATION

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

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.142-12

                                 STONE CONTAINER CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                 STONE CONTAINER CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
[LOGO]
      STONE CONTAINER CORPORATION
           150 North Michigan Avenue
           Chicago, IL 60601-7568

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                      TO BE HELD ON TUESDAY, MAY 10, 1994

To the Stockholders of
Stone Container Corporation:

    The  Annual  Meeting of  Stockholders  of Stone  Container  Corporation (the
"Company") will be held on Tuesday, May 10, 1994 on the Fifty-Seventh Floor, The
First National Bank  of Chicago,  One First  National Plaza,  Clark and  Madison
Streets, Chicago, Illinois, at 10:30 a.m. (C.D.S.T.) for the following purposes:

    1.   To  elect twelve  directors to serve  until the  next succeeding Annual
       Meeting of Stockholders or until their respective successors are  elected
       and qualified; and

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

    Even  though you may now plan to attend the Annual Meeting in person, please
complete, date, sign  and promptly  return the  enclosed Proxy  in the  envelope
enclosed  for that purpose,  which requires no  postage if mailed  in the United
States. If you attend the Annual Meeting  and desire to withdraw your Proxy  and
vote in person, you may do so.

    Only  stockholders of record at the close  of business on April 6, 1994 will
be entitled to vote at the Annual Meeting.

    By order of the Board of Directors.

                                                   LESLIE T. LEDERER,
                                                       SECRETARY

Chicago, Illinois, April 14, 1994
<PAGE>
                          STONE CONTAINER CORPORATION
                             150 N. Michigan Avenue
                          Chicago, Illinois 60601-7568

                                   ----------

                         P R O X Y   S T A T E M E N T

                              I. VOTING AND PROXY

    The  Annual  Meeting of  Stockholders  of Stone  Container  Corporation (the
"Company") will be held on Tuesday, May  10, 1994, pursuant to the By-Laws,  for
the  purposes set forth in  the accompanying notice. The  only matters which the
Company's management intends  to present  are those  set forth  in such  notice.
Management  knows of no  matters which will  be presented by  others. Should any
other matters properly come  before the Annual Meeting,  it is the intention  of
the persons named in the enclosed Proxy to act upon them according to their best
judgment.

    The close of business on April 6, 1994 has been fixed as the record date for
determining  stockholders  entitled  to notice  of  and  to vote  at  the Annual
Meeting. On  that day,  the  issued and  outstanding  voting securities  of  the
Company  consisted of  90,388,091 shares  of Common  Stock, $.01  par value (the
"Common Stock"). The Company first sent this Proxy Statement and enclosed  Proxy
to stockholders entitled to notice and to vote at the Annual Meeting on or about
April  14, 1994. Each  stockholder has one  vote for each  share of Common Stock
held, except in  the case of  the election of  directors, and the  holders of  a
majority of the shares of Common Stock of the Company issued and outstanding and
entitled  to vote  at the Annual  Meeting, present  in person or  by proxy, will
constitute a quorum for the transaction of business.

    At the  Annual  Meeting,  twelve  directors are  to  be  elected  with  each
stockholder  being  entitled  to cumulate  his  or her  votes.  Under cumulative
voting, each stockholder entitled to vote is  entitled to vote as many votes  as
shall  equal the number of shares of Common Stock owned multiplied by the number
of directors to be elected (12). Each stockholder may cast all of such votes for
a single candidate or distribute them among the number of director positions  to
be  voted for or any two or more of them as such stockholder may see fit. Except
as otherwise instructed by  a stockholder, each  properly executed and  returned
Proxy  that grants authority to vote for one or more of the nominees named below
will authorize  the proxies  to  cumulate all  votes  which the  stockholder  is
entitled  to cast and to allocate such votes among such nominees as such proxies
determine, in their sole and absolute discretion. If individuals other than  the
nominees  named below  are nominated  for director  of the  Company, the proxies
intend to distribute  the number of  votes as to  which they have  discretionary
authority  with respect to cumulative  voting in such manner  as will assure the
election of all nominees named below  or, if they shall have insufficient  votes
for such purpose, the election of as many of such nominees as is possible.

    If  a quorum  is present  at the Annual  Meeting, the  twelve candidates for
director receiving  the greatest  number of  votes will  be elected.  Except  as
otherwise instructed by a stockholder, each properly executed and returned Proxy
will   be   voted  FOR   the  election   of  the   nominees  named   below.  The

                                       1
<PAGE>
enclosed Proxy permits each stockholder to withhold authority to vote for one or
more of such nominees, but withholding authority to vote for a director  nominee
will not prevent such nominee from being elected.

    The  enclosed Proxy is solicited by the  Board of Directors. If the Proxy in
such form  is  properly  executed  and returned,  the  shares  of  Common  Stock
represented thereby will be voted in accordance with the instructions thereon at
the  Annual Meeting.  Such Proxy,  if given, may  be revoked  by the stockholder
executing it any time prior to its being voted by giving written notice of  such
revocation  to the Secretary of  the Company or by  attending the Annual Meeting
and requesting its revocation at the beginning of the Annual Meeting.

                                 II. DIRECTORS

NOMINEES FOR DIRECTORS

    Directors are  to be  elected  to serve  until  the next  succeeding  Annual
Meeting of Stockholders or until their successors are elected and qualified. All
of  the  nominees were  elected  directors at  the  last Annual  Meeting.  It is
intended that the Proxy, if given, and unless otherwise specified thereon,  will
be voted for the persons named below. In case any of the named nominees is not a
candidate  at the Annual Meeting, an event which management does not anticipate,
it is intended that  the enclosed Proxy,  if given, and  unless it is  otherwise
specified  thereon, may be voted for a  substitute nominee and will be voted for
the other nominees named.

<TABLE>
<CAPTION>
                                                                                       NUMBER OF
                                                                                       SHARES OF
                                                                                         COMMON       PERCENT OF
                                                                          YEAR FIRST     STOCK          COMMON
                                                                          ELECTED A   BENEFICIALLY      STOCK
      NAME                                PRINCIPAL OCCUPATION             DIRECTOR     OWNED(C)     OUTSTANDING
- ------------------------------  ----------------------------------------  ----------  ------------  --------------
<S>                             <C>                                       <C>         <C>           <C>
Richard A. Giesen* ++           Chairman of the Board & Chief Executive        1974        12,717        (a)
                                  Officer of Continere Corporation
James J. Glasser+ ++            Chairman of the Board, President and           1986        10,200        (a)
                                  Chief Executive Officer of GATX
                                  Corporation
George D. Kennedy+#             Chairman of the Board of Mallinckrodt          1989         1,020        (a)
                                  Group Inc. (formerly IMCERA Group
                                  Inc.)
Howard C. Miller, Jr.*+         Consultant                                     1981         2,066        (a)
John D. Nichols+#               Chairman of the Board and Chief                1989         2,040        (a)
                                  Executive Officer of Illinois Tool
                                  Works Inc.
Jerry K. Pearlman*+ ++          Chairman of the Board and Chief                1984         3,672        (a)
                                  Executive Officer of Zenith
                                  Electronics Corporation
Richard J. Raskin               Attorney                                       1983       575,448       (a)(b)
Alan Stone*                     Senior Vice President                          1969     1,062,143           1.2%(b)
</TABLE>

                                       2
<PAGE>
<TABLE>
<CAPTION>
                                                                                       NUMBER OF
                                                                                       SHARES OF
                                                                                         COMMON       PERCENT OF
                                                                          YEAR FIRST     STOCK          COMMON
                                                                          ELECTED A   BENEFICIALLY      STOCK
      NAME                                PRINCIPAL OCCUPATION             DIRECTOR     OWNED(C)     OUTSTANDING
- ------------------------------  ----------------------------------------  ----------  ------------  --------------
<S>                             <C>                                       <C>         <C>           <C>
Avery J. Stone                  President of IDC Management                    1969       906,415           1.0%(b)
Ira N. Stone                    Senior Vice President                          1969     1,004,296           1.1%(b)
James H. Stone*                 President of Stone Management                  1969       563,377       (a)(b)
                                  Corporation
Roger W. Stone*                 Chairman of the Board, President and           1969     1,715,127           1.9%(b)
                                  Chief Executive Officer
<FN>
- --------------
*Member of the Executive Committee   ++Member of the Compensation Committee
+Member of the Audit Committee       #Member of the Nominating Committee
(a)  Does not exceed one percent (1%) of the outstanding stock.
(b)  There is included in the stock  beneficially owned in the foregoing  table,
     Common  Stock  owned by  spouses  and associates,  except  those associates
     separately  listed  in  the  table,   beneficial  ownership  of  which   is
     disclaimed. See footnote (b) under "Security Ownership by Management".
(c)  Each person has sole voting and investment power with respect to the shares
     listed.
</TABLE>

INFORMATION AS TO DIRECTORS AND EXECUTIVE OFFICERS

    The  following information indicates the principal occupation and employment
for the named Directors and Executive  Officers for the last five years,  unless
otherwise indicated.

DIRECTORS:

    RICHARD  A. GIESEN, born October 7, 1929, is Chairman of the Board and Chief
Executive Officer  of  Continere  Corporation, a  glass  and  plastic  packaging
distribution company. Mr. Giesen is a director of GATX Corporation and Continere
Corporation.

    JAMES J. GLASSER, born June 5, 1934, is Chairman of the Board, President and
Chief  Executive Officer of  GATX Corporation, a  leasing and financial services
company.  Mr.  Glasser  is  a   director  of  General  American   Transportation
Corporation,  GATX  Leasing  Corporation,  The  B.F.  Goodrich  Company,  Harris
Bankcorp, Inc., Harris Trust & Savings Bank, and Bank of Montreal.

    GEORGE D.  KENNEDY,  born  May  30,  1926,  is  Chairman  of  the  Board  of
Mallinckrodt  Group Inc. (formerly IMCERA Group Inc.), a diversified health care
company. Mr.  Kennedy  is  a  director  of  Illinois  Tool  Works  Inc.,  Kemper
Corporation,  Kemper  National  Insurance Co.,  Brunswick  Corporation, American
National Can Corporation, Scottsman Industries, Inc., and Medical Care  America,
Inc.

    HOWARD  C. MILLER, JR., born  September 2, 1926, is  a consultant in private
practice, consulting in general  business matters. Mr. Miller  is a director  of
Automobile Protection Corporation.

    JOHN D. NICHOLS, born September 20, 1930, is Chairman of the Board and Chief
Executive  Officer  of Illinois  Tool  Works Inc.,  a  diversified manufacturing
company. Mr. Nichols is a director  of Philip Morris Companies, Inc.,  Household
International, Inc. and Rockwell International Corporation.

                                       3
<PAGE>
    JERRY  K. PEARLMAN, born March 27, 1939,  is Chairman of the Board and Chief
Executive Officer of Zenith Electronics Corporation, a manufacturer of  consumer
electronics  and cable television products. Mr.  Pearlman is a director of First
Chicago Corporation and The First National Bank of Chicago.

    RICHARD J. RASKIN, born  April 4, 1945, is  an attorney in private  practice
with  the law firm of Richard J. Raskin, Attorney at Law. See Footnote (b) under
"Security Ownership by Management".

    ALAN STONE, born  February 5,  1928, Senior Vice  President, Purchasing  and
Transportation;  is responsible for corporate purchasing and transportation. See
Footnote (b) under "Security Ownership by Management".

    AVERY J. STONE, born November 7, 1932, is President of IDC Management Co., a
management and investment company. See Footnote (b) under "Security Ownership by
Management".

    IRA N. STONE,  born February 4,  1932, Senior Vice  President since 1989  is
responsible  for  Corporate  Marketing, Communication  and  Public  Affairs. See
Footnote (b) under "Security Ownership by Management".

    JAMES H.  STONE,  born March  4,  1939,  is President  of  Stone  Management
Corporation, a management consulting firm (not affiliated with the Company). Mr.
Stone  is  a  director  of  Fullerton Metals  Company.  See  Footnote  (b) under
"Security Ownership by Management".

    ROGER W. STONE, born February 16, 1935, is Chairman of the Board,  President
and  Chief  Executive  Officer.  Mr.  Stone  is  a  director  of  First  Chicago
Corporation, The First National Bank of Chicago, McDonald's Corporation,  Morton
International,  Inc.,  Stone-Consolidated  Corporation,  Option  Care,  Inc. and
Continere  Corporation.   See  Footnote   (b)  under   "Security  Ownership   by
Management".

OTHER EXECUTIVE OFFICERS:

    ARNOLD  F. BROOKSTONE, born  April 8, 1930,  Executive Vice President, Chief
Financial and Planning Officer since 1991. Previously, Mr. Brookstone was Senior
Vice President,  Chief  Financial and  Planning  Officer. Mr.  Brookstone  is  a
director  of Stone-Consolidated  Corporation, Donnelly  Corporation, MFRI, Inc.,
Rembrandt Funds and Continere Corporation.

    JAMES DOUGHAN, born November 9, 1933, President and Chief Executive  Officer
of  Stone-Consolidated  Corporation  since  1993.  Previously,  Mr.  Doughan was
Executive Vice President, Containerboard and Paper and Pulp Marketing and Sales.
Mr. Doughan is a director of Stone-Consolidated Corporation.

    MORTY  ROSENKRANZ,  born  February  21,  1928,  Executive  Vice   President,
Administration  since  1993.  Previously,  Mr.  Rosenkranz  was  Executive  Vice
President North American Integrated Packaging.

    JOHN D. BENCE, born June 18, 1932, Senior Vice President, European Packaging
Operations, joined the Company in December  1988 and was elected Vice  President
in March 1989 and Senior Vice President in January 1991.

    THOMAS  W. CADDEN,  SR., born September  4, 1933, Senior  Vice President and
General Manager  Industrial and  Retail Packaging  since 1993.  Previously,  Mr.
Cadden was Senior Vice President and General Manager of the Corrugated Container
Division.

    THOMAS P. CUTILLETTA, born July 5, 1943, Senior Vice President and Corporate
Controller,  is  the  Company's  Chief Accounting  Officer.  Mr.  Cutilletta was
elected Senior Vice President in January 1991.

    HAROLD E. GREGG, born May 17, 1929, Senior Vice President since 1993 working
on special projects  for the  Chairman of the  Board. Previously  Mr. Gregg  was
Senior Vice President Marketing and Corporate Sales.

                                       4
<PAGE>
    GERALD  M. FREEMAN, born  April 18, 1937, Senior  Vice President and General
Manager, Forest Products Division since 1987, is responsible for the  operations
of that division.

    JAMES  B.  HEIDER, born  July 27,  1943, Senior  Vice President  and General
Manager, Containerboard and Paper Division since December, 1988.

    MATTHEW S. KAPLAN, born  March 13, 1957, Senior  Vice President and  General
Manager, Corrugated Container Division, since June, 1993. Previously, Mr. Kaplan
was  Vice President and General Manager, Retail  Bag Division. Mr. Kaplan is the
son-in-law of Roger W. Stone.

    WILLIAM J.  KLAISLE,  born  September 13,  1941,  Vice  President  Corporate
Development  since  April  1993.  Previously, Mr.  Klaisle  was  Vice President,
Corporate Marketing and Communications.

    LESLIE T. LEDERER, born July 20, 1948, Vice President, Secretary and Counsel
since 1987.

    MICHAEL B. WHEELER, born  February 15, 1945, Vice  President since 1984  and
Treasurer and Assistant Secretary since 1981.

MEETINGS AND COMMITTEES OF DIRECTORS

    During  1993, the Board of  Directors met nine times.  As to meetings of the
Committees of the Board,  the Audit Committee met  four times; the  Compensation
Committee  met three times; the Executive  Committee met once and the Nominating
Committee did not meet. Each of the incumbent directors attended at least 75% of
the aggregate of the meetings of the Board and the Committees of which he was  a
member.

    The  Audit Committee of the Board meets, as necessary, to receive and review
the results of the audits  of the Company's books  and records performed by  the
independent   auditors,  to  review  matters   relating  to  internal  auditing,
accounting policies,  procedures  and adjustments,  and  to participate  in  the
selection of independent auditors for the following year.

    The  Compensation Committee of the Board  meets, as necessary, to review the
Company's programs for the development  of management personnel and to  consider
recommendations  and proposals to  be made to  the Board on  directors' fees and
management compensation.

    The Nominating Committee  of the  Board meets,  as necessary,  to seek  out,
review the qualifications of, and propose to the Board, nominees for election as
directors.  The  Company's By-Laws  provide,  in general,  that  any stockholder
entitled to vote in the election of directors generally may nominate one or more
persons for  election  as  directors  at a  meeting  of  stockholders  at  which
directors  are to be elected only if written notice of such stockholder's intent
to make such nomination has  been received by the  Secretary of the Company  not
less  than 60 nor more  than 90 days prior to  such meeting. The By-Laws further
specify the  requirements  of  such  notice.  Stockholders  wishing  to  suggest
nominees for the Board may address their suggestions in writing to the Secretary
of the Company, Stone Container Corporation, 150 N. Michigan Avenue, Chicago, IL
60601.

    The  Executive Committee of  the Board exercises the  power and authority of
the Board of Directors as may be necessary during intervals between meetings  of
the  Board of Directors, subject to such limitations as are provided by law, the
Company's By-Laws or resolutions of the Board of Directors.

    The members of the  Audit, Compensation and  Nominating Committees, none  of
whom  is an employee of the Company, and members of the Executive Committee, are
indicated under "Nominees for Directors".

                                       5
<PAGE>
CERTAIN TRANSACTIONS

    During 1984, the  Company loaned  to Mr.  James Doughan,  President &  Chief
Executive  Officer of Stone-Consolidated  Corporation the amount  of $347,250 in
connection with Mr. Doughan's relocation to Chicago upon his assuming his duties
with the Company. Mr.  Doughan subsequently repaid a  portion of such loan;  the
outstanding  balance as of March 1, 1994  was $275,000. During 1988, the Company
made a loan to Mr. James B.  Heider, Senior Vice President and General  Manager,
Containerboard  and Paper Division, in the amount of $320,000 in connection with
his move to Chicago. Mr. Heider has subsequently repaid a portion of such  loan;
the  outstanding balance as  of March 1,  1994 was $250,000.  Such loans bear no
interest and are repayable on demand  by the Company. The interest rate  imputed
on such loans was 4.98% during 1993.

                         SECURITY OWNERSHIP BY CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

SECURITY OWNERSHIP BY CERTAIN BENEFICIAL OWNERS

    As  of February 14, 1994, the following persons were known to the Company to
own beneficially more than 5% of the outstanding Common Stock of the Company:

<TABLE>
<CAPTION>
                                                NUMBER OF SHARES
                                                 OF COMMON STOCK      PERCENT OF
                                                  BENEFICIALLY       COMMON STOCK
      NAME AND ADDRESS                              OWNED(1)         OUTSTANDING
- ----------------------------------------------  -----------------   --------------
<S>                                             <C>                 <C>
FMR Corp......................................     10,184,373(2)           11.58%
 82 Devonshire Street
 Boston, MA 02109-3614
Sanford C. Bernstein & Co., Inc...............      6,337,584               7.2%
 767 Fifth Avenue
 New York, NY 10153
Reliance Financial Services Corp..............      4,761,904(3)            5.4%
 Park Avenue Plaza
 55 East 52nd Street
 New York, NY 10055
<FN>
- --------------
(1)   Information with respect to beneficial ownership is based upon information
      furnished by each owner.
(2)   Includes (i) 5,350,817  shares resulting  from the  assumed conversion  of
      $61,802,000  principal amount of  the Company's 8  7/8% Convertible Senior
      Subordinated Notes due 2000, (ii) 7,949 shares resulting from the  assumed
      conversion   of  shares  of  the   Company's  $1.75  Series  E  Cumulative
      Convertible Exchangeable Preferred Stock and (iii) 60,694 shares resulting
      from  the  assumed  conversion  of  $2,060,000  principal  amount  of  the
      Company's 6.75% Convertible Subordinated Debentures.
(3)   All  4,761,904  shares  are  based  upon  the  assumed  conversion  of the
      Company's 8 7/8% Convertible Senior Subordinated Notes due 2000.
</TABLE>

                                       6
<PAGE>
                        SECURITY OWNERSHIP BY MANAGEMENT

    As of March 1,  1994, each of  the executive officers  named in the  Summary
Compensation  Table, individually, and all directors and executive officers as a
group, beneficially owned the following shares of Common Stock of the Company:

<TABLE>
<CAPTION>
                                                 NUMBER OF
                                                 SHARES OF
                                                COMMON STOCK
                                                BENEFICIALLY   PERCENT OF COMMON
      NAME                                         OWNED       STOCK OUTSTANDING
- ----------------------------------------------  ------------  -------------------
<S>                                             <C>           <C>
Arnold F. Brookstone..........................      112,400           (a)
James Doughan.................................       49,296           (a)
James B. Heider...............................       44,795           (a)
Morty Rosenkranz..............................       68,168           (a)
Roger W. Stone................................    1,715,127                1.9%(b)
All directors and executive officers as a        11,203,767               12.4%(b)
 group........................................
<FN>
- --------------
(a)   Does not exceed one percent (1%) of the outstanding stock.
(b)   The shares of Common Stock owned  by all directors and executive  officers
      as  a group include those of Jerome H.  Stone and Marvin N. Stone, each of
      whom is a  Founding Director  and as such  is, pursuant  to the  Company's
      By-Laws,  entitled to attend and participate  at meetings of directors but
      have no  vote.  Jerome H.  Stone,  Marvin N.  Stone  and Norman  H.  Stone
      (deceased) are brothers. Alan Stone and Ira N. Stone are sons of Norman H.
      Stone.  Avery J.  Stone and Roger  W. Stone  are sons of  Marvin N. Stone.
      James H. Stone  is the  son and  Richard J.  Raskin is  the son-in-law  of
      Jerome  H. Stone. Matthew S.  Kaplan is the son-in-law  of Roger W. Stone.
      The members of the Stone family own  an aggregate (but not as a group)  of
      approximately  13,000,000 shares of Common Stock (approximately 15% of the
      outstanding shares).
</TABLE>

                               III. COMPENSATION

    The following table  sets forth  the compensation paid  to, as  well as  the
value  of stock awards earned by, the  Company's Chief Executive Officer and the
Company's four other most highly compensated executive officers during the  past
three fiscal years.

                                       7
<PAGE>
                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>
                                                                       LONG-TERM COMPENSATION
                                                                    ----------------------------
                                                                       AWARDS        PAYOUTS
                                                                    ------------  --------------
                                        ANNUAL COMPENSATION          RESTRICTED     LONG-TERM
                                 ---------------------------------     STOCK      INCENTIVE PLAN
  NAME AND PRINCIPAL POSITION      YEAR       SALARY       BONUS    AWARDS(1)(2)    PAYOUTS(3)
- -------------------------------  ---------  -----------  ---------  ------------  --------------
<S>                              <C>        <C>          <C>        <C>           <C>
Roger W. Stone                        1993  $   730,000     --       $  395,604    $        -0-
 Chairman, President                  1992      730,000     --          389,360         172,150
 Chief Executive Officer              1991      730,000     --          381,547         177,000
Morty Rosenkranz                      1993      410,000     --          156,545             -0-
 Executive Vice President             1992      391,250     --          154,836          65,340
                                      1991      363,250     --          150,121          69,000
James Doughan                         1993      373,000     --          131,000             -0-
 Executive Vice President             1992      358,000     --          118,856          65,340
                                      1991      341,750     --          114,276          69,000
Arnold F. Brookstone                  1993      310,000     --          113,004             -0-
 Executive Vice President             1992      295,000     --          104,295          61,270
                                      1991      280,250     --           99,774          69,000
James B. Heider                       1993      275,000     --           87,770             -0-
 Senior Vice President                1992      253,250     --           87,210          25,300
                                      1991      225,500     --           76,751          29,850
<FN>
- --------------
(1)   Stock awards made under the Long-Term Incentive Plan do not vest until the
      fifth anniversary of the award.
(2)   Dividends  on shares of restricted stock are  paid at the same time and at
      the same rate  as dividends on  all other shares  of the Company's  Common
      Stock. The aggregate number and value of each named executive's restricted
      stock  holdings as of December 31, 1993 are as follows: Mr. Stone, 119,081
      shares, $1,145,962.13;  Mr. Rosenkranz,  36,550 shares,  $351,793.75;  Mr.
      Doughan,   29,120   shares  $280,280;   Mr.  Brookstone,   24,671  shares,
      $237,458.38; Mr. Heider, 20,458 shares, $196,908.25.
(3)   Cash payouts under the Long-Term  Incentive Plan reflected in this  column
      are  on account  of awards  made and earned  over the  preceding five year
      period.
</TABLE>

                                       8
<PAGE>
             LONG TERM INCENTIVE PLAN -- AWARDS IN LAST FISCAL YEAR

    The following table sets forth the long-term incentive plan performance unit
awards made to each of the named executives in 1993.

<TABLE>
<CAPTION>
                                                                PERFORMANCE OR  ESTIMATED FUTURE PAYOUTS UNDER
                                                                 OTHER PERIOD   NON-STOCK PRICE BASED PLANS(1)
                                                                    UNTIL       -------------------------------
                                                    NUMBER OF   MATURATION OR   THRESHOLD   TARGET     MAXIMUM
      NAME                                            UNITS         PAYOUT         ($)        ($)        ($)
- -------------------------------------------------  -----------  --------------  ---------  ---------  ---------
<S>                                                <C>          <C>             <C>        <C>        <C>
Roger W. Stone...................................        3956      5 years        197,800    395,600    593,400
Morty Rosenkranz.................................        1566      5 years         78,300    156,600    234,900
James Doughan....................................        1197      5 years         59,850    119,700    179,550
Arnold F. Brookstone.............................        1048      5 years         52,400    104,800    157,200
James B. Heider..................................         878      5 years         43,900     87,800    131,700
<FN>
- --------------
(1)   Cash payout under the Company's Long-Term Incentive Plan.
</TABLE>

    In addition  to  the  restricted  stock  awards  reflected  in  the  Summary
Compensation   Table,  the  Company's  Long-Term  Incentive  Plan  provides  for
incentive awards to  each named executive  officer, in the  form of  performance
units,  based upon the long-term performance of  the Company. Such awards may be
earned upon the expiration of  the five year period after  the date of award  to
the  extent that the  Company has achieved the  designated performance goals for
such five-year performance cycle. Awards are  granted each year based upon  each
participant's  level  of  responsibility  and  average  salary  mid-point  level
projected as of the end of each five year performance cycle with awards  ranging
from  40% to 100% of such salary  mid-point. Performance unit awards are payable
in cash, if earned, upon the completion of each five year performance cycle. The
targeted performance  goal for  each  performance cycle  is realization  by  the
Company  of  a designated  average corporate  return  on beginning  equity. Cash
payments (from 0% to 150% of the performance unit award) are then determined  by
the  degree to which the  Company attains or exceeds  the targeted goal, ranging
from a minimum of 88% to a maximum  of 133% of such goal. No cash payments  will
be  made if the Company does not achieve at least 88% of such goal. For example,
the cash payment, if any, to be paid to a participant under the plan will be  in
an  amount equal to (i) 100% of the value of the performance unit at the time of
its award if the Company attains the targeted goal at the end of the performance
cycle; (ii) 150%  of such value  if the  Company attains 133%  of such  targeted
goal;  (iii) 50% of such value if the Company attains 88% of such targeted goal,
or (iv) nothing, if the Company does not attain 88% of its targeted goal.

SALARIED EMPLOYEES RETIREMENT PLAN:

    The Stone Container Corporation Salaried Employees Retirement Plan  provides
for the payment of a monthly pension to retiring salaried employees equal to the
larger  of (a)  1.67% of his  or her  average monthly compensation  based on the
highest 60 consecutive months compensation (within the last 180 months) for each
year of service to a maximum  of 30 years service, reduced  by 3/4 of 1% of  the
employee's  covered compensation under social security or (b) 1% of such average
monthly compensation (not  greater than  $900) for  each year  of service.  This
benefit  is then reduced,  if applicable, by the  monthly retirement income that
could  be  provided  on  an  actuarial  equivalent  basis  from  the  employee's
participation  in certain previously sponsored  retirement plans of the Company.
Employees become

                                       9
<PAGE>
vested for retirement income benefits after completion of 5 years of service  or
if  earlier  upon reaching  age 65.  The payment  or accrual  in respect  of any
specified person  is  not  and  cannot readily  be  separately  or  individually
calculated   by  the  actuaries   for  this  defined   benefit  plan.  Upon  the
recommendation of the  independent actuaries, the  Company did not  make a  cash
contribution  to  the Plan  for the  year  1993. The  following table  shows the
estimated annual  benefits  payable  upon retirement  to  persons  in  specified
remuneration and years-of-service classifications.

                               PENSION PLAN TABLE
                ILLUSTRATIVE PROJECTED ANNUAL RETIREMENT BENEFIT
       FOR SELECTED REMUNERATION AND YEARS OF SERVICE CLASSIFICATIONS(A)

<TABLE>
<CAPTION>
                                                                  YEARS OF SERVICE AT RETIREMENT
                                                  ---------------------------------------------------------------
REMUNERATION(B)                                       15           20           25           30           35
- ------------------------------------------------  -----------  -----------  -----------  -----------  -----------
<S>                                               <C>          <C>          <C>          <C>          <C>
$ 100,000.......................................  $    25,050  $    33,400  $    41,750  $    50,100  $    50,100
  150,000.......................................       37,575       50,100       62,625       75,150       75,150
  200,000.......................................       50,100       66,800       83,500      100,200      100,200
  250,000.......................................       62,625       83,500      104,375      125,250      125,250
  300,000.......................................       75,150      100,200      125,250      150,300      150,300
  400,000.......................................      100,200      133,600      167,000      200,400      200,400
  600,000.......................................      150,300      200,400      250,500      300,600      300,600
  800,000.......................................      200,400      267,200      334,000      400,800      400,800
 1,000,000......................................      250,500      334,000      417,500      501,000      501,000
<FN>
- --------------
(a)   Benefit  shown would  be reduced  by 3/4  of 1%  of the  retiree's covered
      compensation under  social  security while  employed  by the  Company,  as
      defined  in the Plan, and  would be limited to  the extent required by the
      provisions of the  Internal Revenue Code  of 1986. Under  federal law,  an
      employee's  benefits  under a  qualified pension  plan  such as  the Stone
      Container Corporation Salaried  Employees Retirement Plan  are limited  to
      certain  maximum  amounts.  The  Company  maintains  the  Stone  Container
      Corporation Excess Benefit  Plan, which  supplements the  benefits of  any
      participant  in the qualified pension plan by direct payment of a lump sum
      or by  an annuity,  on  an unfunded  basis, of  the  amount by  which  any
      participant's  benefits under  the pension  plan are  limited by  law. The
      table illustrates  the amount  of annual  pension without  regard to  such
      limitations  for an employee retiring in  1994 calculated on a single life
      annuity basis.
(b)   In estimating the annual benefit it is assumed that the five year  average
      monthly compensation is equal to 1993 earnings.
</TABLE>

    The  base compensation  covered by  the Plan  includes salary  and any bonus
earned. Since  no bonuses  were paid  to the  individuals named  in the  summary
compensation  table for  the years  1991, 1992  and 1993,  the base compensation
covered by the Plan  for those years is  equal to the amounts  set forth in  the
Salary column of that table. The years of service as of January 1, 1994 for such
individuals  are:  37.4 for  Mr. Stone,  29.9  for Mr.  Rosenkranz, 9.9  for Mr.
Doughan, 28.7 for Mr. Brookstone and 13.2 for Mr. Heider.

    Mr. James Doughan, Executive Vice President of the Company, has entered into
an agreement with the Company whereby the Company has agreed to pay Mr.  Doughan
a supplemental retirement benefit

                                       10
<PAGE>
commencing  when Mr. Doughan attains age 65. The supplemental retirement benefit
is computed by taking  the difference between $12,500  per month and the  amount
Mr. Doughan will receive from the Stone Container Corporation Salaried Employees
Retirement  Plan  and, if  applicable,  the Stone  Container  Corporation Excess
Benefit Plan at age 65. Such supplemental monthly benefit will be payable to Mr.
Doughan only in the event  Mr. Doughan is either an  employee of the Company  at
age  65 or becomes disabled while employed. In the event Mr. Doughan dies either
while an employee of  Stone or after commencement  of such supplemental  monthly
benefit,  his surviving  spouse will  receive 50%  of such  supplemental monthly
benefit for the remainder of her life.

                           COMPENSATION OF DIRECTORS

    Non-employee directors  receive  an annual  retainer  of $25,000  for  their
services  plus $1,000  per meeting for  attendance at Board  and Board Committee
meetings. In addition, the Chairman of  the Audit Committee and the Chairman  of
the Compensation Committee receive an additional $3,000 per year retainer. Under
the  Company's unfunded  deferred director  fee plans,  a director  may elect to
defer payment of his director's fees so that payment would be made in ten  equal
annual  installments commencing in the  year following the director's retirement
from the Board of Directors plus earnings on the deferred amounts. In  addition,
it  is the policy  of the Company to  appoint a director with  ten or more years
service as a director  to be a consultant  to the Company for  a period of  five
years  after  retirement  from  the  Board, at  an  annual  fee  based  upon the
director's retainer in effect at the date of retirement.

                      EMPLOYMENT CONTRACTS AND TERMINATION
                OF EMPLOYMENT AND CHANGE-IN-CONTROL ARRANGEMENTS

    The Board  of  Directors has  authorized  management to  execute  continuity
contracts for corporate and divisional officers (other than Roger W. Stone) who,
with  certain exceptions, have  been employed by  the Company for  at least five
years, providing for continuation of salary, bonus (based upon the average bonus
for the last three calendar years) and certain fringe benefits, in the event  of
involuntary  termination of employment after a  change in control, as defined in
such continuity contracts, of the Company. Payments under these contracts  would
continue  until the  earliest of  three years  from the  date of  such officer's
involuntary termination, age  70, death,  disability or an  offer of  comparable
employment.  The  Company  has entered  into  such  contracts with  each  of the
individuals named  in the  cash compensation  table other  than Mr.  Stone.  The
amount  of such payments to be received  by the individuals named in the Summary
Compensation Table is dependent upon whether such individual obtains  employment
elsewhere.  Any amounts received  by such individual  from other employment will
offset the payment made pursuant to these contracts.

    The Company entered into consulting agreements in 1974 with each of  Messrs.
Jerome  H. Stone, Marvin  N. Stone and  Norman H. Stone  (deceased), under which
each serves or was to serve as a consultant to the Company for a fee of  $80,000
per  annum during his lifetime  and, should he die  leaving a widow, $40,000 per
annum to such widow during  her lifetime. Mr. Norman  H. Stone died during  1985
and  his  widow receives  the  specified payments.  The  consulting fees  are in
addition to the retirement benefits previously noted.

                                       11
<PAGE>
                       COMPENSATION COMMITTEE INTERLOCKS
                           AND INSIDER PARTICIPATION

    Roger W. Stone, Chairman of the Board, President and Chief Executive Officer
of  the Company, serves  as a director of  Continere Corporation, whose Chairman
and Chief  Executive Officer,  Richard  A. Giesen,  serves on  the  Compensation
Committee of the Company.

                         COMPENSATION COMMITTEE REPORT

    The  Compensation Committee, consisting  of Mr. Giesen,  Mr. Glasser and Mr.
Pearlman, has provided the following Board Compensation Committee Report.

COMPENSATION POLICY

    Under the direction of the Compensation Committee of the Board of Directors,
the  Company's  executive  compensation  program  is  based  upon  a  "pay   for
performance"  philosophy and is designed to attract and retain highly qualified,
key executives  by  offering  competitive base  compensation  supplemented  with
performance  based  incentives  linked  to  corporate  performance  factors  and
position within  the  Company.  The  three components  of  the  Company's  total
compensation  program for  executive officers are  (i) base  salary, (ii) annual
(short-term)  incentive  compensation  awards  and  (iii)  long-term   incentive
compensation   awards.  The  total  compensation   package  is  designed  to  be
competitive with compensation programs offered to comparable executive  officers
in  a hybrid  model group  consisting of  a pool  of executive  officers who are
currently employed in similar positions in comparable paper companies with sales
in excess of $1 billion (the "Peer Group").

BASE SALARIES

    All executive officer base  salaries are reviewed  and adjustments, if  any,
are  approved annually  by the  Compensation Committee.  The Company's executive
officers' base salaries are targeted to be in the 75th percentile of the average
base salaries of similarly  situated executive officers  within the Peer  Group,
and  a salary range  is established for  each position with  the midpoint of the
range being set at  such 75th percentile level.  Any adjustment in an  executive
officer's  base salary is made each year  based upon an evaluation of individual
performance subject to corporate salary  budget guidelines and the  relationship
of  current salary  level to  the midpoint  of the  applicable salary  range. In
addition, the  Compensation Committee  retains the  right to  take into  account
factors   such  as  the  overall   corporate  performance  in  establishing  any
adjustments.

    In September,  1993  the  Compensation Committee  met  to  review  executive
officer  salaries and to consider adjustments  thereto. Based upon the Company's
current performance and  economic conditions, the  Committee determined that  no
adjustments should be made to current salary levels of the CEO and the executive
officers named in the summary compensation table.

SHORT-TERM INCENTIVE AWARDS

    The   short-term  incentive  award  component  of  the  Company's  executive
compensation program is based on  the Company's consolidated operating  division
profits  and  the Company's  consolidated net  income for  the fiscal  year just
completed. The program  provides for  the payment  of cash  incentive awards  to
participants  to the extent that  actual consolidated operating division profits
and the Company's consolidated net income meet or exceed certain target  levels.
Early in the calendar year the

                                       12
<PAGE>
Committee  establishes targeted  consolidated operating division  profit at four
distinct levels which  trigger incentive payouts  ranging from 0%  to 100%.  The
target  levels  are  established  based  upon  budgeted  consolidated  operating
division profits for the fiscal year. To  the extent that the Company attains  a
targeted  performance  level, each  participant is  entitled  to receive  a cash
incentive award. Such cash awards are based upon the performance level  attained
and  each participant's level of responsibility within the Company, ranging from
40% to 100% of the participant's base salary multiplied by the incentive  payout
percentage  established for  the targeted  performance level  attained. The four
levels  of   targeted  profit   are  competent,   commendable,  excellent,   and
distinguished. A participant will earn anywhere from 0% to 100% dependent on the
target  level attained. In  the event, however,  that the Company  does not have
positive net consolidated income for  the relevant year, the executive  officers
named  in  the  summary  compensation table  will  receive  no  incentive payout
regardless of the level  of operating division profits.  In addition, all  other
participants  will be  limited to  2/3 of the  maximum payout  regardless of the
consolidated operating  division  profits if  the  Company does  not  achieve  a
positive  consolidated net income.  For purposes of  the foregoing, consolidated
operating division  profits is  defined  as profit  prior to  interest  expense,
corporate expenses, non-recurring charges and income taxes.

    No  short-term incentive awards were  paid out in 1993 to  the CEO or any of
the executive  officers named  in  the summary  compensation table  because  the
Company failed to attain the minimum target objective.

LONG-TERM INCENTIVE COMPENSATION

    The  long-term  incentive  element  of  the  executive  compensation program
provides for  incentive  awards based  upon  the long-term  performance  of  the
Company.  Such  awards  consist of  a  combination  of shares  of  Common Stock,
restricted to  preclude  sale or  transfer  for a  five  year period,  and  cash
compensation  which may be earned upon the expiration of the five year period to
the extent that the  Company has achieved the  designated performance goals  for
such  performance cycle. Awards are granted  based upon each participant's level
of responsibility and average salary  mid-point level projected through the  end
of  the five year performance cycle with awards ranging from 40% to 100% of such
salary mid-point.  One-half  of each  award  is  made in  restricted  stock  and
one-half  is made  in performance  units payable  in cash,  if earned,  upon the
completion of the five year performance cycle. The targeted performance goal for
each performance cycle  is realization by  the Company of  a designated  average
corporate  return on beginning equity. The restricted stock portion of the award
is not subject to the attainment of these goals. Cash payments (from 0% to  150%
of  the performance unit award)  are then determined by  the degree to which the
Company attains or exceeds the targeted goal, ranging from a minimum of 88% to a
maximum of 133% of such goal. The current target goal for the participants is  a
15%  return on  equity. No cash  payments will be  made if the  Company does not
achieve at least 88% of such goal. For example, the cash payment, if any, to  be
paid  to a participant under the plan will be  in an amount equal to (i) 100% of
the value  of the  performance unit  at the  time of  its award  if the  Company
attains the targeted goal at the end of the performance cycle; (ii) 150% of such
value if the Company attains 133% of such targeted goal; (iii) 50% of such value
if  the  Company attains  88% of  such targeted  goal, or  (iv) nothing,  if the
Company does not attain 88% of its targeted goal.

    There were no  performance unit payouts  in 1993 to  the CEO or  any of  the
executive  officers named  in the summary  compensation table for  the five year
period ended December 31, 1992 because the

                                       13
<PAGE>
Company did not attain the return on  equity target for the five year cycle.  In
1993, the CEO was awarded 24,159 shares of restricted stock for the January 1993
- --  December 1998 performance cycle pursuant to  the terms of the plan described
above.

    The recently  enacted  limitation  on the  tax  deductibility  of  executive
compensation in excess of $1 million under the Omnibus Budget Reconciliation Act
of  1993 may impact the Company. Accordingly, if the taxable compensation of any
named individual during any year is reasonably anticipated to exceed $1 million,
the short-term  incentive  award payment  or  restricted stock  portion  of  the
Long-Term  Incentive Plan (or incremental  portion thereof anticipated to exceed
the $1 million  threshold) otherwise payable  to that individual  in that  year,
will be deferred until the earlier of (i) the first year in which the payment of
the  deferred amount (or any portion thereof) would be deductible by the Company
or (ii) the year following the individual's retirement.

                                          COMPENSATION COMMITTEE
                                          Richard A. Giesen -- Chairman
                                          James J. Glasser
                                          Jerry K. Pearlman

                             IV. PERFORMANCE GRAPH

    The following performance graph compares the yearly percentage change in the
Company's cumulative total stockholder return on its Common Stock (on a dividend
reinvested basis utilizing the closing price  on December 31, 1988 as the  base)
with  the cumulative total return of the S & P Composite 500 Stock Index and the
S & P Paper  and Forest Products  Composite Index for the  period of five  years
commencing January 1, 1989 and ended December 31, 1993.

                                       14
<PAGE>

           [GRAPHIC--PERFORMANCE GRAPH FILED UNDER COVER OF FORM SE]
                            V. INDEPENDENT AUDITORS

    The  Board of  Directors, upon  recommendation of  its Audit  Committee, has
selected the certified public accounting firm of Price Waterhouse as independent
auditors of the accounts of the Company  for the year ending December 31,  1994.
Price    Waterhouse   served   as   independent    auditors   of   the   Company

                                       15
<PAGE>
during the  past fiscal  year. Price  Waterhouse has  advised the  Company  that
neither  it, nor  any of  its partners, has  or has  had any  direct or indirect
financial interest in  the Company or  any of its  subsidiaries. It is  expected
that  a representative of Price Waterhouse will be present at the Annual Meeting
of Stockholders. Such representative may make  a statement if he or she  desires
to do so, and is expected to be available to respond to appropriate questions.

                          VI. DISCRETIONARY AUTHORITY

    While  the  notice  of the  Annual  Meeting  of Stockholders  calls  for the
transaction of such  other business  as may  properly come  before the  meeting,
management  is  not aware  of  any matters  to be  presented  for action  by the
stockholders at the meeting other than as set forth in this Proxy Statement. The
enclosed Proxy gives  discretionary authority,  however, in the  event that  any
additional matters should be presented.

                VII. COST OF SOLICITATION; STOCKHOLDER PROPOSALS

    The  Company will bear the costs of its solicitation of proxies. In addition
to the  use  of the  mails,  proxies may  be  solicited by  personal  interview,
telephone,  telegram and telefax by the directors, officers and employees of the
Company. Arrangements  will  also  be  made  with  brokerage  houses  and  other
custodians, nominees and fiduciaries for the forwarding of solicitation material
to  the  beneficial owners  of stock  held of  record by  such persons,  and the
Company may reimburse such custodians,  nominees and fiduciaries for  reasonable
out-of-pocket expenses incurred by them in connection therewith.

    Stockholders are referred to the Company's Annual Report for the fiscal year
ended December 31, 1993 which has been mailed to stockholders, for financial and
other  information about the activities of the Company for such fiscal year. The
Annual Report is not to be deemed incorporated in the Proxy Statement nor is  it
to be deemed a part of the proxy solicitation material.

    Under  the rules of  the Securities and Exchange  Commission (the "SEC"), in
order to be considered  for inclusion in the  Company's Proxy Statement for  the
1995  Annual Meeting  of Stockholders  (to be held  May 9,  1995), a stockholder
proposal must be received by the Secretary of the Company at the offices of  the
Company  at 150  N. Michigan  Avenue, Chicago, IL  60601-7568 no  later than the
close of business on December 10, 1994, as well as meet other SEC  requirements.
In addition, the Company's By-Laws provide, in general, that any stockholder who
proposes  to bring any item of business before an annual meeting of stockholders
must be a stockholder  entitled to vote  at such meeting  and written notice  of
such  business must have been received by the Secretary of the Company, not less
than 60 nor more than 90 days  prior to such annual meeting, except as  provided
by the By-Laws.

    By order of the Board of Directors.

                                                    Leslie T. Lederer

Chicago, Illinois -- April 14, 1994

                                       16
<PAGE>

STONE CONTAINER CORPORATION
150 North Michigan Avenue
Chicago, Illinois 60601-7568

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned stockholder of Stone Container Corporation (the "Company")
hereby appoints Arnold F. Brookstone and Leslie T. Lederer, or either of them,
with full power of substitution and revocation, to be attorneys and proxies to
vote, as designated below, all the shares of Common Stock of the Company which
the undersigned would be entitled to vote at the Annual Meeting of Stockholders
to be held on Tuesday, May 10, 1994, at 10:30 a.m. (C.D.S.T.) on the
Fifty-Seventh Floor, The First National Bank of Chicago, One First National
Plaza, Chicago, Illinois, or any adjournment thereof, upon all subjects that may
properly come before the meeting.

(Continued and to be signed on other side)

<PAGE>

PLEASE MARK IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY.

<TABLE>
<S>                                     <C>                  <C>                    <C>
1. Election of Directors                FOR all nominees           WITHHOLD         (NOTE: If authority is granted to vote for one
                                        listed below (except       AUTHORITY        or more nominees, unless otherwise specified
THE BOARD OF DIRECTORS RECOMMENDS THAT  as may be marked to     to vote for all     below this proxy will authorize the Proxies to
STOCKHOLDERS VOTE FOR ALL OF THE        the contrary below)  nominees listed below  cumulate all votes represented hereby and to
NOMINEES LISTED BELOW.                                                              allocate such votes among such nominees as the
                                                                                    Proxies shall determine, in their sole and
Richard A. Giesen, James J. Glasser,                                                absolute discretion, in order to maximize the
George G. Kennedy, Howard C. Miller, Jr.,                                           number of such nominees elected. To specify
John D. Nichols, Jerry K. Pearlman,                                                 a different manner of cumulative voting, write
Richard J. Raskin, Alan Stone, Avery J.                                             "Cumulative For", the name(s) of the nominee(s)
Stone, Ira N. Stone, James H. Stone and                                             and the number of votes on the space that
Roger W. Stone.                                                                     follows. See "Voting and Proxy" in the
                                                                                    accompanying proxy statement for further
                                                                                    information.)

(INSTRUCTION: To withhold authority to vote                                         ______________________________________________
for any individual nominee, mark the "FOR" box
and write that nominee's name on the space                                          2. In their discretion, the Proxies are
that follows.)                                                                         authorized to vote upon such other business
                                                                                       as may properly come before the meeting.

______________________________________________                                      This Proxy, when properly executed, will be
                                                                                    voted in the manner indicated herein by the
                                                                                    undersigned stockholder. If no direction is
                                                                                    made, this Proxy will be voted FOR the election
                                                                                    of all directors.

                                                                                                     Dated:__________________, 1994

                                                                                                     ______________________________

                                                                                                     ______________________________
                                                                                                     Signature(s) of Stockholder(s)

                                                                                    Please date and sign exactly as your name(s)
                                                                                    appear on the left side of this Proxy. If
                                                                                    shares are held jointly by two or more persons,
                                                                                    each stockholder named should sign. When
                                                                                    signing as executor, administrator, trustee or
                                                                                    guardian, please give 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 full partnership
                                                                                    name by authorized person.
</TABLE>

<PAGE>
STONE CONTAINER CORPORATION                   PROXY/VOTING INSTRUCTION CARD
CHICAGO, ILLINOIS

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

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR THE
ANNUAL MEETING ON MAY 10, 1994.

The undersigned stockholder of Stone Container Corporation (the
"Company") hereby appoints Arnold F. Brookstone and Leslie T. Lederer, or
either of them, with full power of substitution and revocation, to be
attorneys and proxies to vote, as designated below, all of the shares of
Common Stock of the Company which the undersigned would be entitled to
vote at the Annual Meeting of Stockholders to be held on Tuesday, May 10,
1994, at 10:30 a.m., (C.D.S.T.) on the Fifty-Seventh Floor, The First
National Bank of Chicago, One First National Plaza, Chicago, Illinois, or
any adjournment thereof, upon all subjects that may properly come before
the meeting. IF NO DIRECTION AS TO THE MANNER OF VOTING THE PROXY IS
MADE, THE PROXY WILL BE VOTED FOR THE ELECTION OF DIRECTORS, AS INDICATED
ON THE REVERSE SIDE HEREOF.

Election of Directors:

 Nominees: Richard A. Giesen, James J. Glasser, George D. Kennedy,
           Howard C. Miller, Jr., John D. Nichols, Jerry K. Pearlman,
           Richard J. Raskin, Alan Stone, Avery J. Stone, Ira N. Stone,
           James H. Stone and Roger W. Stone.

(NOTE: If authority is granted to vote for one or more nominees, unless
otherwise specified below this proxy will authorize the Proxies to cumulate
all votes represented hereby and to allocate such votes among such nominees
as the Proxies shall determine, in their sole and absolute discretion, in
order to maximize the number of such nominees elected. To specify a different
manner of cumulative voting, write "Cumulate For", the name(s) of the
nominee(s) and the number of votes on the space that follows. See "Voting
and Proxy" in the accompanying proxy statement for further information.)
___________________________________________________________________________
YOU ARE ENCOURAGED TO SPECIFY YOUR CHOICES BY MARKING THE APPROPRIATE BOXES
(SEE REVERSE SIDE) BUT YOU NEED NOT MARK ANY BOXES IF YOU WISH TO VOTE IN
ACCORDANCE WITH THE BOARD OF DIRECTORS' RECOMMENDATIONS.
                                                                SEE REVERSE
                                                                   SIDE

<PAGE>

     PLEASE MARK YOUR                                                       3002
/X/  VOTE AS IN THIS
     EXAMPLE.

<TABLE>
<S>                                                                                <C>
THIS PROXY, WHEN PROPERLY EXECUTED, WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER(S).
IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED FOR PROPOSAL 1.
- ---------------------------------------------------------------------------------------------------------------------------------
      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSAL 1.
- ---------------------------------------------------------------------------------------------------------------------------------
                  FOR       WITHHELD AS TO ALL NOMINEES
1. Election of    /  /          /  /   To withhold authority to vote for           2. In their discretion, the Proxies are
   Directors.                          any individual nominee(s), mark the "FOR"      authorized to vote upon such other business
                                       box and write the name of each                 as may properly come before the meeting
                                       such nominee on line provided below



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



   SIGNATURE(S)__________________________________ / ________________________________________ DATE ____________________________1994
   NOTE: Please date and sign as name appears hereon. If shares are held jointly or by two or more persons, each stockholder named
   should sign.
</TABLE>



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