STONE CONTAINER CORP
DEF 14A, 1996-04-09
PAPERBOARD MILLS
Previous: SOUTHERN MINERAL CORP, PRE 14A, 1996-04-09
Next: STORAGE TECHNOLOGY CORP, DEF 14A, 1996-04-09



<PAGE>
                            SCHEDULE 14A INFORMATION
 
                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )
 
    Filed by the Registrant / /
    Filed by a Party other than the Registrant / /
 
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    / /  Confidential, for Use of the Commission Only (as permitted by Rule
         14a-6(e)(2))
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12
 
                                 STONE CONTAINER CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
 
- --------------------------------------------------------------------------------
    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
 
Payment of Filing Fee (Check the appropriate box):
 
/X/  $125 per  Exchange Act  Rules 0-11(c)(1)(ii),  14a-6(i)(1), 14a-6(i)(2)  or
     Item 22(a)(2) of Schedule 14A.
/ /  $500  per  each party  to  the controversy  pursuant  to Exchange  Act Rule
     14a-6(i)(3).
/ /  Fee  computed  on   table  below   per  Exchange   Act  Rules   14a-6(i)(4)
     and 0-11.
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit price or other underlying value of transaction computed
        pursuant to Exchange Act Rule 0-11 (Set forth the amount on which the
        filing fee is calculated and state how it was determined):
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
     5) Total fee paid:
        ------------------------------------------------------------------------
/ /  Fee paid previously with preliminary materials.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
      STONE CONTAINER CORPORATION
   [LOGO]
           150 North Michigan Avenue
           Chicago, IL 60601-7568
 
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
 
                      TO BE HELD ON TUESDAY, MAY 14, 1996
 
To the Stockholders of
Stone Container Corporation:
 
    The  Annual  Meeting of  Stockholders  of Stone  Container  Corporation (the
"Company") will  be  held on  Tuesday,  May 14,  1996  on the  80th  Floor,  The
Mid-America  Club, 200  East Randolph  Drive, Chicago,  Illinois, at  10:30 a.m.
(C.D.S.T.) for the following purposes:
 
    1. To elect fourteen  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 1, 1996  will
be entitled to vote at the Annual Meeting.
 
    By order of the Board of Directors.
 
                                                   LESLIE T. LEDERER,
                                                       SECRETARY
 
Chicago, Illinois, April 9, 1996
<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  14, 1996, 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 1, 1996 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  99,150,002 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  9, 1996.  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,  fourteen  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 (14). 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 fourteen 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 except William  F. Aldinger, III were  elected directors at the
last Annual Meeting.  Mr. Aldinger has  been a director  since October 2,  1995,
when  he was appointed by the Board of Directors. 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>
William F. Aldinger, III        President and Chief Executive Officer of         --         1,175        (a)
                                  Household International, Inc.
Richard A. Giesen* ++           Chairman of the Board and Chief                1974        15,017        (a)
                                  Executive Officer of Continental Glass
                                  & Plastic, Inc.
James J. Glasser ++             Chairman of the Board of GATX                  1986        10,500        (a)
                                  Corporation
Jack M. Greenberg+              Vice Chairman of the Board and Chief           1995           800        (a)
                                  Financial Officer of McDonald's
                                  Corporation
George D. Kennedy+              Former Chairman of the Board of                1989        13,320        (a)
                                  Mallinckrodt Group Inc.
Howard C. Miller, Jr.*+         Consultant                                     1981         2,366        (a)
John D. Nichols+                Chairman of the Board of Illinois Tool         1989         2,340        (a)
                                  Works Inc.
</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>
Jerry K. Pearlman*+ ++          Retired Chairman of the Board and Chief        1984         7,472        (a)
                                  Executive Officer of Zenith
                                  Electronics Corporation
Richard J. Raskin               Attorney                                       1983       514,723       (a)(b)
Alan Stone*                     Consultant                                     1969     1,071,074           1.1%(b)
Avery J. Stone                  President of IDC Management Company            1969       896,715           0.9%(b)
Ira N. Stone                    Senior Vice President                          1969       951,164           1.0%(b)
James H. Stone*                 President of Stone Management                  1969       522,477       (a)(b)
                                  Corporation
Roger W. Stone*                 Chairman of the Board, President and           1969     1,705,087           1.7%(b)
                                  Chief Executive Officer
</TABLE>
 
- ------------------------
 
<TABLE>
<S>                                  <C>
*Member of the Executive Committee   ++Member of the Compensation Committee
+Member of the Audit Committee
</TABLE>
 
(a) Does not exceed one percent (1%) of the outstanding Common Stock.
 
(b) There is included in  the common 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. Shares are shown as of February 15, 1996.
 
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:
 
    WILLIAM F. ALDINGER, III, born June  25, 1947, has been President and  Chief
Executive  Officer of Household International,  Inc., a major financial services
company since 1994. Previously,  Mr. Aldinger was Vice  Chairman of Wells  Fargo
Bank in San Francisco from 1986 to 1994. Mr. Aldinger is a director of Household
International, Inc. and Venture Board of First Source Financial.
 
    RICHARD  A. GIESEN, born October 7, 1929, is Chairman of the Board and Chief
Executive Officer of Continental Glass & Plastic, Inc., a packaging distribution
company. Mr. Giesen is a director of GATX Corporation, Continere Corporation and
Asia House Funds.
 
                                       3
<PAGE>
    JAMES J.  GLASSER, born  June 5,  1934, is  Chairman of  the Board  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.
 
    JACK  M. GREENBERG, born September  28, 1942, has been  Vice Chairman of the
Board and Chief Financial Officer of McDonald's Corporation, a food service  and
restaurant  company, since January,  1992. Previously, Mr.  Greenberg was Senior
Executive Vice President of McDonald's Corporation. Mr. Greenberg is a  director
of Arthur J. Gallagher and Company and Harcourt General, Inc.
 
    GEORGE D. KENNEDY, born May 30, 1926, is the former Chairman of the Board of
Mallinckrodt  Group  Inc. and  a director  of Illinois  Tool Works  Inc., Kemper
National Insurance Co., Brunswick Corporation, American National Can Corporation
and Scottsman Industries, 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  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.
 
    JERRY K. PEARLMAN, born March 27, 1939, is the retired 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 American National Bank and Current Assets LLC.
 
    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 of Management".
 
    ALAN STONE, born February 5, 1928, is a consultant to the Company since  his
retirement  from the Company on December 31,  1994. Prior to his retirement, Mr.
Stone was Senior Vice President of Purchasing and Transportation of the Company.
See Footnote (b) under "Security Ownership of Management".
 
    AVERY J.  STONE, born  November  7, 1932,  is  President of  IDC  Management
Company,  a management and investment company.  See Footnote (b) under "Security
Ownership of 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 of 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 of Management".
 
    ROGER W. STONE, born February 16, 1935, is Chairman of the Board,  President
and  Chief Executive Officer. Mr. Stone is a director of McDonald's Corporation,
Morton International, Inc., Stone-Consolidated  Corporation, Option Care,  Inc.,
Venepal  S.A.C.A  and Continere  Corporation. See  Footnote (b)  under "Security
Ownership of Management".
 
                                       4
<PAGE>
OTHER EXECUTIVE OFFICERS:
 
    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  --
Administration and  Corporate  Controller,  is the  Company's  Chief  Accounting
Officer. Mr. Cutilletta was elected Senior Vice President in January 1991.
 
    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.
 
    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.
 
    RANDOLPH  C.  READ,  born June  4,  1952,  Senior Vice  President  and Chief
Financial and Planning  Officer since  January, 1996. Previously,  Mr. Read  was
President  and Chief Executive  Officer of International  Capital Markets Group,
Inc. since 1990. Mr.  Read is a director  of Stone-Consolidated Corporation  and
Venepal S.A.C.A.
 
    HAROLD  D. WRIGHT, born June 16,  1937, Senior Vice President North American
Containerboard, Paper  and Pulp  Division since  January, 1996.  Previously  Mr.
Wright was Divisional Vice President of the Mill Division since September, 1988.
 
    GORDON  L. JONES, born November 7,  1949, Vice President since January, 1995
and General Manager -- Worldwide Market Pulp Sales and Export Containerboard and
Kraft Paper Sales  and President  of Stone Container  International since  June,
1993.  Previously, Mr. Jones  was Division Vice  President of Containerboard and
Kraft Paper  Marketing  from January,  1991  and  prior to  that  Division  Vice
President Export Containerboard/Kraft Paper Sales from April 1, 1989.
 
    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 1995, the Board of Directors met  eight times. As to meetings of  the
Committees  of the  Board, the Audit  Committee met two  times; the Compensation
Committee met four times and the Executive  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.
 
                                       5
<PAGE>
    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  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 and Compensation  Committees, none of  whom is an
employee of the Company, and members  of the Executive Committee, are  indicated
under "Nominees for Directors".
 
CERTAIN TRANSACTIONS
 
    As  of December 31, 1995, Sunland Sales Company, a Company controlled by Mr.
Avery Stone,  a nominee  for reelection  to  the Board  of Directors,  owed  the
Company  $1,079,006  as a  result  of sales  by the  Company  of kraft  paper to
Sunland.
 
    During 1995, the Company received a management services fee of $600,000 from
Illinois Tool Works, Inc.,  and sold kraft paper  and poly sheeting to  Illinois
Tool  Works, Inc. approximating $1.1 million.  In addition, Illinois Tool Works,
Inc. sold materials and  supplies to the Company  approximating $5 million.  Mr.
John  Nichols is  Chairman of  Illinois Tool  Works, Inc.  and is  a nominee for
reelection to the Board of Directors.
 
    During 1995,  the Company  leased equipment  from GATX  Corporation and  its
subsidiaries  at an annual lease amount of approximately $2.6 million. Mr. James
Glasser is Chairman of GATX Corporation and  is a nominee for reelection to  the
Board of Directors.
 
    During  1995, the  Company sold  to McDonald's  Corporation retail  bags for
approximately $3.475 million. Mr.  Jack Greenberg, who is  the Vice Chairman  of
the  Board and Chief  Financial Officer of McDonald's  Corporation, is a nominee
for reelection to the Board of Directors.
 
    During 1995, and prior to Randolph C. Read becoming an executive officer  of
the  Company, the Company paid to  Mr. Read and/or International Capital Markets
Group, Inc.  (a  corporation of  which  Mr. Read  was  a director,  officer  and
significant  stockholder)  fees of  $385,415 for  services and  reimbursement of
expenses incurred  in  connection with  such  services. Also  during  1995,  the
Company sold to Con Pac, Inc. certain of the Company's products for $370,772 and
purchased  from Con Pac  products for $126,995.  Mr. Read is  a director of this
private corporation.
 
                                       6
<PAGE>
    During 1995, Mr. George Kennedy failed to file on a timely basis one  report
required  by Section 16(a)  of the Securities  Exchange Act of  1934, as amended
with respect to one purchase of the Company's Common Stock.
 
                         SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
 
    As of February 15, 1996, 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>
Wellington Management Company/The Vanguard          9,470,000               9.55%
 Group(2)(3)..................................
 75 State Street                 P.O. Box 2600
 Boston, MA 02109              Valley Forge,
 PA 19482
Goldman, Sachs & Co...........................      8,469,912               8.40%
 85 Broad Street
 New York, NY 10004
Neuberger & Berman............................      5,408,044               5.46%
 605 Third Avenue
 New York, NY 10158-3698
</TABLE>
 
- ------------------------
(1) Information  with respect to beneficial  ownership is based upon information
    furnished by each owner.
 
(2) Wellington  Management  Company  ("WMC"),  in  its  capacity  as  investment
    adviser,  may be deemed to have  beneficial ownership of these shares, which
    are owned by the Vanguard/Windsor Fund. WMC reports that it has  sole/shared
    voting  power as to no shares, and  shares dispositive power as to 9,470,000
    shares.
 
(3) Vanguard/Windsor Fund  reports that  it  had sole  voting power  and  shared
    dispositive power with respect to the reported shares. These shares are also
    included  in the shares beneficially owned by Wellington Management Company,
    as investment adviser to Vanguard/Windsor Fund, as explained in note (2).
 
                                       7
<PAGE>
SECURITY OWNERSHIP OF MANAGEMENT
 
    As of March 1,  1996, 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    PERCENT OF
                                                BENEFICIALLY   COMMON STOCK
      NAME                                         OWNED        OUTSTANDING
- ----------------------------------------------  ------------  ---------------
<S>                                             <C>           <C>
Arnold F. Brookstone..........................      126,668         (a)
Thomas W. Cadden, Sr..........................       73,855         (a)
James B. Heider...............................       25,846         (a)
Morty Rosenkranz..............................       90,005         (a)
Roger W. Stone................................    1,705,087        1.7%(b)
All directors and executive officers as a        11,113,645       11.2%(b)
 group........................................
</TABLE>
 
- ------------------------
(a) Does not exceed one percent (1%) of the outstanding Common 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 12,500,000 shares of
    Common Stock (approximately 12.5% of the outstanding shares).
 
                               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.
 
                                       8
<PAGE>
                           SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                                    LONG-TERM
                                                                               COMPENSATION AWARDS
                                                                            -------------------------
                                                 ANNUAL COMPENSATION         RESTRICTED   SECURITIES
                                            ------------------------------     STOCK      UNDERLYING
  NAME AND PRINCIPAL POSITION      YEAR         SALARY        BONUS ($)     AWARDS(S)(1)    OPTIONS
- -------------------------------  ---------  --------------  --------------  ------------  -----------
<S>                              <C>        <C>             <C>             <C>           <C>
Roger W. Stone                        1995  $      790,000        --                -0-       201,700
 Chairman, President and              1994         730,000        --         $  395,604            --
 Chief Executive Officer              1993         730,000        --            395,604            --
Morty Rosenkranz*                     1995         461,000        --         $  314,588(2)          --
 Executive Vice President             1994         420,000        --            156,553            --
                                      1993         410,000        --            156,545            --
Arnold F. Brookstone *                1995         356,500        --         $  210,808(2)          --
 Executive Vice President             1994         320,000        --            104,844            --
                                      1993         310,000        --            113,004            --
James B. Heider**                     1995         323,500      87,900              -0-        37,400
 Senior Vice President                1994         285,000        --         $   87,774            --
                                      1993         275,000        --             87,770            --
Thomas W. Cadden, Sr.                 1995         275,500      81,050       $  210,808(2)          --
 Senior Vice President                1994         250,000        --             80,646            --
                                      1993         244,000        --             80,647            --
</TABLE>
 
- ------------------------
(1) Except as described in note (2) below, awards of shares of restricted Common
    Stock  made under the Long-Term  Incentive Plan do not  vest until the fifth
    anniversary of the award.  Dividends on shares of  restricted stock will  be
    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,  1995  are as
    follows: Mr.  Stone,  158,153  shares, $2,273,449;  Mr.  Rosenkranz,  66,905
    shares,  $961,759;  Mr.  Brookstone, 45,271  shares,  $650,771;  Mr. Heider,
    24,123 shares,  $346,768  and  Mr.  Cadden,  37,959  shares,  $545,661.  Mr.
    Rosenkranz  and Mr. Brookstone  received all of  their respective restricted
    shares upon  their retirement  in January,  1996 except  for the  restricted
    shares  awarded  in 1995  as  explained in  footnote  (2) below.  Mr. Heider
    forfeited his restricted shares in January, 1996.
 
(2) In 1995, shares  of restricted  stock were  awarded to  Mr. Rosenkranz,  Mr.
    Brookstone  and  Mr.  Cadden and  vesting  of  these shares  are  subject to
    performance levels of the  Company Common Stock over  the three year  period
    ending  December 31, 1997.  Such share awards will  become vested on January
    23, 1998 if the average annual return  to stockholders has been at least  5%
    in  such period which will result in  40% vesting; 7.5% in such period which
    will result in  50% vesting, 10%  in such  period which will  result in  75%
    vesting,  12.5% in such  period which will  result in 90%  vesting or 15% in
    such  period  which  will  result  in  100%  vesting.  If  the  returns   to
    stockholders are not achieved as of December 31, 1997, the stock or portions
    of such stock will be forfeited at that time.
 
 *  Retired effective January 31, 1996
 
**  Resigned from the Company January 31, 1996
 
                                       9
<PAGE>
                             OPTION GRANTS IN 1995
 
    The  following table provides information with respect to option grants made
during 1995 to each of the executives named in the Summary Compensation Table.
 
                       OPTION GRANTS IN LAST FISCAL YEAR
 
<TABLE>
<CAPTION>
                                                                                                               POTENTIAL
                                                                                                               REALIZABLE
                                                                                                            VALUE AT ASSUMED
                                                              INDIVIDUAL GRANTS (1)                         ANNUAL RATES OF
                                         ----------------------------------------------------------------     STOCK PRICE
                                          NUMBER OF                                                         APPRECIATION FOR
                                         SECURITIES      % OF TOTAL OPTIONS/                                  OPTION TERM
                                         UNDERLYING          GRANTED TO          EXERCISE OR               ------------------
                                          OPTIONS/          EMPLOYEES IN         BASE PRICE   EXPIRATION       GRANT DATE
      NAME                               GRANTED (#)         FISCAL YEAR           ($/SH)        DATE        PRESENT VALUE
- ---------------------------------------  -----------  -------------------------  -----------  -----------  ------------------
<S>                                      <C>          <C>                        <C>          <C>          <C>
Roger W. Stone.........................     172,400               16.9%           $  18.00       1/23/05          913,720
                                             29,300                2.9%              19.625      5/09/05          169,061
James B. Heider **.....................      37,400                3.7%              18.00       1/23/05          198,220
                                              6,400                 .6%              19.625      5/09/05           36,928
Morty Rosenkranz*......................         -0-                -0-                  n/a          n/a               n/a
Arnold F. Brookstone*..................         -0-                  -0-                n/a          n/a               n/a
Thomas W. Cadden, Sr...................         -0-                  -0-                n/a          n/a               n/a
</TABLE>
 
- ------------------------
 *  Retired from the Company January 31, 1996
 
**  Resigned from the Company effective January 31, 1996
 
(1) Each executive officer  who received  an award  of stock  options under  the
    Company's  1993 Incentive  Option Plan  (1993 Plan)  and the  Company's 1995
    Long-Term Incentive Plan (1995 Plan) is eligible to exercise the option  for
    a  ten year period. Options granted under  both plans are vested over a five
    year period with a right to exercise  25% of the option 24 months after  the
    grant  and 25% in each  of the remaining three  years. The 1993 Plan permits
    the exercise of the option within three months subsequent to the termination
    of employment.  In  the event  of  death or  disability  the option  can  be
    exercised  within one year from such  event. Currently the option agreements
    under the 1995 Plan do not permit  the exercise of an option upon  voluntary
    termination  or termination for cause. In  the event of death, disability or
    other terminations, the option  is exercisable until  the expiration of  the
    option grant. In the event of a change-in-control all options granted become
    immediately vested.
 
                                       10
<PAGE>
                          AGGREGATED OPTION EXERCISES
                    IN 1995 AND 1995 YEAR END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                                SECURITIES UNDERLYING
                                                                                      NUMBER OF
                                                                                 UNEXERCISED OPTIONS          UNEXERCISED VALUE
                                                                                   AT 1995 YEAR END            OF IN THE MONEY
                                          SHARES ACQUIRED        VALUE      ------------------------------       OPTIONS AT
                                            ON EXERCISE        REALIZED       EXERCISABLE    UNEXERCISABLE      1995 YEAR END
                                        -------------------  -------------  ---------------  -------------  ---------------------
<S>                                     <C>                  <C>            <C>              <C>            <C>
Roger W. Stone........................             -0-               -0-             -0-          201,700               -0-
Morty Rosenkranz......................             n/a               n/a             n/a              n/a               -0-
Arnold Brookstone.....................             n/a               n/a             n/a              n/a               -0-
James Heider..........................             -0-               -0-             -0-           43,800               -0-
Thomas Cadden.........................             n/a               n/a             n/a              n/a               -0-
</TABLE>
 
SALARIED EMPLOYEES RETIREMENT PLAN
 
    The  Stone  Container Corporation  Salaried  Employees Retirement  Plan (the
"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
of 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 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. The  following  table shows  the  estimated  annual
benefits  payable  upon  retirement  to persons  in  specified  remuneration and
years-of-service classifications.
 
                                       11
<PAGE>
                               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
</TABLE>
 
- ------------------------
(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 Retirement 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 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 1996 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 1995 earnings.
 
    The  compensation covered  by the  Retirement Plan  includes salary  and any
bonus earned. The years of  service as of January  1, 1996 for such  individuals
are:  39.4 for Mr. Stone, 31.9 for Mr. Rosenkranz, 17.6 for Mr. Cadden, 30.7 for
Mr. Brookstone and 15.2 for Mr. Heider.
 
                           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. In
addition each non-employee director  receives an annual award  of 300 shares  of
the  Company stock. Under the Company's  unfunded deferred director fee plans, a
director may elect to defer payment of his director's fees to the year following
the director's retirement  from the  Board of  Directors, plus  earnings on  the
deferred  amounts under various  options. In addition,  the Company maintained a
policy pursuant to  which it  appointed a  director with  ten or  more years  of
service  as a director  to be a consultant  to the Company for  a period of five
years after retirement from the Board with an annual consulting fee, equal to an
annual fee  based  upon  the  director's  retainer in  effect  at  the  date  of
retirement.  On January 23, 1995, this policy  was amended to reduce the service
requirement to five
 
                                       12
<PAGE>
years of service and to  retain the Director as a  consultant for the number  of
years  equal to  the number of  years the Director  served on the  Board with an
annual consulting fee equal to 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 approved by the  Board of Directors, 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,  which
includes  the acquisition  by a person  or a  group (other than  those which are
exempt) of 20% or more of the Common Stock 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 Summary Compensation Table  other than Mr. Stone.
The amount of  such payments  to be  received by  each individual  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.
 
                       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 ON EXECUTIVE COMPENSATION
 
    The  Compensation  Committee,  consisting  of Mr.  Giesen  as  Chairman, Mr.
Glasser  and  Mr.  Pearlman,  has  provided  the  following  Board  Compensation
Committee Report on Executive Compensation.
 
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 Company has designed and administered executive
compensation programs so that
 
                                       13
<PAGE>
compensation  is  linked to  Company performance  and so  that the  interests of
executives are aligned with  the interests of  stockholders. This philosophy  is
articulated  in the following  guiding principles of  the Company's compensation
programs:
 
    -A  significant  percentage  of  compensation  will  be  determined  by  the
     Company's  annual  and  long  term  financial  performance,  including  the
     creation of stockholder value.
 
    -Compensation programs  will  be  designed  to  encourage  and  balance  the
     attainment of short term operational goals and long term strategic goals.
 
    -Total  compensation will  be targeted  at competitive  levels to  allow the
     Company  to  attract,  retain  and  motivate  highly  qualified  employees;
     however, a greater percentage of compensation will be performance-based and
     variable  (versus  fixed  compensation)  than  competitive  practices might
     suggest.
 
    -Compensation programs  will be  designed to  encourage stock  ownership  by
     executives.
 
There  are three elements to the Company's compensation program, each consistent
with  its  compensation  philosophy:  annual  base  salary,  annual  cash  bonus
incentives  and  long  term incentives.  Both  the  annual and  the  longer term
incentives are directed toward  specific financial measures, including  earnings
growth  and total return to  stockholders, with each of  the targets calling for
progressively excellent results. 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 and
with other companies with sales in excess of $1 billion (the "Peer Group").  The
Company  believes that its  total compensation practices  will be competitive if
the Company performs within the targets  established by the Company both on  the
basis  of  short-term and  long-term goals.  In 1995,  the Company  achieved its
short-term goals  but did  not achieve  its long-term  goals due  to  underlying
performance of the Company's Common Stock.
 
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 50th 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  50th 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. Although
competitive practices are viewed importantly,  the Company and the  Compensation
Committee  concur in the view that  the most important considerations in setting
annual  compensation   are  individual   merit  and   the  Company's   financial
performance.
 
    In  March,  1995,  the  Compensation  Committee  reviewed  executive officer
salaries to  consider  adjustments thereto.  Based  upon the  Company's  current
performance and economic conditions, the Committee recommended to the Board that
an  adjustment should be made to current salary level of the CEO effective March
1, 1995. The  Board adopted  this recommendation  effective March  1, 1995.  The
increases  to compensation were based upon individual performance as well as the
performance of the  responsibility area of  the executive as  well as  corporate
performance.  The Compensation Committee  recommended and the  Board awarded the
other executive officers named  in the Summary  Compensation Table increases  in
compensation based upon their individual performance.
 
                                       14
<PAGE>
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
or operating division profits, as applicable, and the Company's consolidated net
income meet or  exceed certain target  levels. Early in  the calendar year,  the
Committee  establishes targeted  consolidated operating division  profit at four
distinct levels which trigger incentive payouts. The target levels for operating
division executives are established  based upon budgeted consolidated  operating
division  profits for the  fiscal year. For staff  executives, the target levels
are based upon consolidated net income. 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  consolidated net income for the relevant year all participants will be
limited to 2/3 of  the maximum payout regardless  of the consolidated  operating
division  profits or operating division profits,  as applicable. 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. Executive officers, including the CEO, earned short-term incentive awards
for 1995 which were paid in 1996. The amounts shown in the Summary  Compensation
Table  do not include  the bonuses paid in  1996. Bonuses for  1995 paid in 1996
were paid at approximately 86% of the targets set for Consolidated Net Income.
 
EQUITY-BASED COMPENSATION
 
    An important  consideration  in the  design  of the  Company's  compensation
program  is the use of stock  to encourage ownership by management. Equity-based
compensation of executive officers was determined by the Compensation  Committee
of  the Board. In 1995, 42 individuals  were eligible to receive grants of stock
options under two employee stock option plans: the 1995 Long-Term Incentive Plan
(the "1995 Plan") and the 1993 Stock  Option Plan (the "1993 Plan" and  together
with the 1995 Plan, the "Plans").
 
    In  January, 1995, options were  granted under the 1993  Plan at an exercise
price equal to fair market value of  the Company's Common Stock on the close  of
business  on the date of  the grant, and, in general,  vest in increments over a
period of five years after the date  of grant of the option, subject to  earlier
termination  of the option  upon voluntary or for  termination of employment for
cause and subject to automatic acceleration of vesting upon death, disability or
retirement of the optionee or  a change in control  of the Company. All  options
granted  under the  1993 Plan expire  ten years  from the date  of grant, unless
previously terminated  or  unless a  shorter  term  is provided  in  the  option
agreement.  Executives were granted options to  correlate the performance of the
Company to the amount of long-term incentive compensation received. Options were
granted based upon the executives "job value" percentage at the 75th percentile,
multiplied by such executives  "job value" divided by  the present value of  the
stock price of the Company on the grant date.
 
    In  May, 1995, upon the recommendation of the Compensation Committee and the
Board, the  stockholders  approved the  1995  Plan. The  Compensation  Committee
granted  further options under the 1995  Plan in May of 1995  as a result of the
1993 Plan having insufficient shares to complete the 1995 award which were based
upon the factors described  below. The provisions of  the grant were similar  to
 
                                       15
<PAGE>
the  grants issued in  January of 1995  under the 1993  Plan. All options issued
were non-qualified options. As a result  of certain provisions in the 1993  Plan
relating  to  the  time  requirements  of  exercise  of  options  subsequent  to
retirement, executive officers who  were within 5  years of expected  retirement
were  awarded  performance  based  restricted  stock  under  the  Company's 1992
Long-Term Incentive Plan which had a vesting schedule over a three year  period.
The value of the award is based upon an eligible employee's job value percentage
multiplied  by  such employee's  job value  salary at  the 75th  percentile. The
resultant value is then divided  by the price of  the Company's Common Stock  on
the  close of business in the calendar year preceding the date of the grant. The
awards will vest only to the extent the Company achieves targeted stock  prices.
Failure to achieve the targeted stock prices will result in forfeiture of all or
a portion of the stock award.
 
    During  1995, recommendations for grants  of options to individual executive
officers were made based upon  a market analysis of  grants made to officers  at
similar  levels of responsibility by other  companies, and also in comparison to
certain other companies in the paper industry with comparable product lines. The
Compensation Committee as  administrator of  the Plans  determined stock  option
awards  for executive  officers of  the Company  based on  a comparison  of what
officers in comparable positions at other companies receive in terms of the face
value of the options at the time of grant, expressed as an annualized award size
as a multiple  of base salary.  The value of  the options will  increase as  the
price  of the Company's Common Stock increases which while not assured will have
a correlative relationship to the Company's long-term performance.
 
    The Compensation Committee awarded options  to executive officers under  the
Plans in accordance with the goals of the respective plans, and upon a review of
each   officer's  individual  performance  goals,  achievements,  and  long-term
potential to the Company. During fiscal year 1995, grants were awarded under the
Plans to  42  employees,  of whom  three  were  officers named  in  the  Summary
Compensation Table.
 
    The Chief Executive Officer received 201,700 shares under the Plans in 1995,
based upon a 100% job value percentage.
 
    As  often  as seems  appropriate, but  at  least annually,  the Compensation
Committee studies the Company's executive  compensation programs to judge  their
consistency  with the  Company's compensation  philosophy, their  support of the
Company's strategic and financial  objectives and their market  competitiveness.
The  Company's performance targets  will be changed  from time to  time so as to
maintain the most effective relationship between performance and compensation.
 
    The 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.  The  Company  received  Stockholder  approval  of  the  1995 Long-Term
Incentive Plan and  the 1995  Key Executive  Short-Term Incentive  Plan and  the
Company  believes that these plans are qualified performance-based compensation.
Accordingly, compensation in excess of $1  million paid under these plans  would
be  deductible. In  1995, none  of the executive  officers named  in the Summary
Compensation Table had current compensation in excess of $1 million.
 
                                          COMPENSATION COMMITTEE
                                          Richard A. Giesen -- Chairman
                                          James J. Glasser
                                          Jerry K. Pearlman
 
                                       16
<PAGE>
                             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, 1990 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, 1991 and ended December 31, 1995.
 
                     COMPARISON OF FIVE YEAR TOTAL RETURN*
                 AMONG STONE CONTAINER CORP., S&P 500 INDEX AND
                      S&P PAPER & FOREST PRODUCTS INDEX**
 
                                      [GRAPH]
 
<TABLE>
<CAPTION>
                                                                                S&P
                                                                              PAPER &       STONE
                                                                 S&P 500    FOREST PROD   CONTAINER
                                                               -----------  -----------  -----------
<S>                                                            <C>          <C>          <C>
1990.........................................................      100.00       100.00       100.00
1991.........................................................      130.47       126.84       233.15
1992.........................................................      140.41       145.03       156.10
1993.........................................................      154.56       159.84        89.70
1994.........................................................      156.60       166.55       161.92
1995.........................................................      215.45       183.37       136.18
</TABLE>
 
                                       17
<PAGE>
                            V. INDEPENDENT AUDITORS
 
    The  Board of  Directors has,  upon recommendation  of its  Audit Committee,
selected the  certified  public  accounting  firm of  Price  Waterhouse  LLP  as
independent auditors of the accounts of the Company for the year ending December
31,  1996. Price  Waterhouse LLP served  as independent auditors  of the Company
during the past fiscal year. Price  Waterhouse LLP 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 LLP 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, 1995 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. In addition, D.F. King &
Co., Inc., 77  Water Street,  New York,  NY 10005  has been  engaged to  solicit
proxies  for the  Company. The  anticipated fees  of D.F.  King &  Co., Inc. are
$4,000, plus certain expenses.
 
    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
1997 Annual Meeting  of Stockholders (to  be held May  13, 1997), 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 15, 1996, 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
 
                                       18
<PAGE>
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 9, 1996
 
                                       19
<PAGE>
      STONE CONTAINER CORPORATION
   [LOGO]
           150 North Michigan Avenue
           Chicago, IL 60601-7568
 
T his entire document is printed on 75 brightness Mando-Registered Trademark-
  Prime from Stone-Consolidated's Fort Frances mill.
<PAGE>

                             VOTING INSTRUCTION FORM
                           STONE CONTAINER CORPORATION
                  ANNUAL MEETING OF STOCKHOLDERS - MAY 14, 1996
                 (SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS)


The undersigned hereby directs the Trustee to vote, in person or by proxy, the
full and fractional shares of Common Stock of Stone Container Corporation
credited to my account, at the Annual Meeting of Stockholders to be held at the
Mid-America Club, 200 East Randolph Drive, 80th floor, Chicago, Illinois 60601
on Tuesday, May 14, 1996, at 10:30 a.m. (C.D.B.T.), and at any adjournment or
postponement of such meeting for the purposes identified on the reverse side of
this proxy and with discretionary authority as to any other matters that may
properly come before the meeting, including substitute nominees if any of the
named nominees for Director should be unavailable to serve, in accordance with
and as described in the Notice of Annual Meeting of Stockholders and Proxy
Statement.

If this proxy is completed, dated, signed and returned in the accompanying
envelope to the Trustee, the shares of stock represented by this proxy will be
voted in the manner directed herein by the undersigned.  If this proxy is
returned to the Trustee without direction being given, this proxy will be voted
FOR Proposal 1.

<PAGE>

/X/ PLEASE MARK VOTE AS SHOWN


                                           WITHHOLD         FOR all nominees
                                       AUTHORITY to vote  listed below (except
                                       For all nominees     as may be marked
                                  FOR    listed below    to the contrary below)
1.   ELECTION OF DIRECTORS        / /        / /                 / /

The Board of Directors recommends that stockholders vote FOR all of the nominees
listed below.

William F. Aldinger, III, Richard A. Giesen, James J. Glasser, Jack
M. Greenberg, 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.

(INSTRUCTION: To withhold authority to vote for any individual nominee, write
that nominee's name on the space that follows.)


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

2.   In their discretion, the Proxies are authorized to vote upon such other
     matters as may properly come before the meeting.


Please sign exactly as name(s) appear on the front of this proxy card.  If
shares are held jointly or by two or more persons, each stockholder should sign.

Signature(s)

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

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

Date                                                                      , 1996
    ----------------------------------------------------------------------

<PAGE>

STONE CONTAINER CORPORATION                        PROXY/VOTING INSTRUCTION CARD
CHICAGO, ILLINOIS
- -------------------------------------------------------------------------------
THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF THE COMPANY FOR
THE ANNUAL MEETING ON MAY 14, 1996.


The undersigned stockholder of Stone Container Corporation (the "Company")
hereby appoints Randolph C. Read 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 14, 1996, at 10:30 a.m. (C.D.S.T.) on the 80th floor,
The Mid-America Club, 200 East Randolph Drive, Chicago, Illinois 60601, or any
adjournment thereof, upon all subjects that may properly come before the
meeting.

ELECTION OF DIRECTORS

     Nominees:      William F. Aldinger, III, Richard A. Giesen, James J.
                    Glasser, Jack M. Greenberg, 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 of 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 role 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.)________________________
______________________________________________________________________________

                                                                     SEE REVERSE
                                                                         SIDE

<PAGE>

/x/ PLEASE MARK YOUR                                                        3002
    VOTES AS IN THIS
    EXAMPLE.

- -------------------------------------------------------------------------------
            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
   DIRECTORS                            any individual nominees(s), mark the
                                        "FOR" box and write the name of each
                                        such nominee on line provided below

__________________________

2. In their discretion, the Proxies are authorized to vote upon such other
   business as may properly come before the meeting.



Signature(s) of Stockholder(s)___________________________ DATE____________,1996

Please sign exactly as name(s) appear on the left side of this Proxy. If shares
are held jointly or 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.



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