STRIDE RITE CORP
DEF 14A, 1996-02-29
FOOTWEAR, (NO RUBBER)
Previous: STRIDE RITE CORP, 10-K, 1996-02-29
Next: STV GROUP INC, DEFR14A, 1996-02-29



<PAGE>
 

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

    ---------------------------------------------------------------------------
 
Notes:
 

<PAGE>
 
                         THE STRIDE RITE CORPORATION 
                               191 SPRING STREET
                      LEXINGTON, MASSACHUSETTS 02173-9191
 
                                                              February 28, 1996
 
To Our Stockholders:
 
  You are cordially invited to attend the Annual Meeting of Stockholders of
The Stride Rite Corporation to be held at The First National Bank of Boston,
Long Lane Room, Second Floor, 100 Federal Street, Boston, Massachusetts, on
Tuesday, April 23, 1996, at 10:00 A.M. Registration will begin at 9:30 A.M.
 
  I believe that the Annual Meeting provides an excellent opportunity for
stockholders to become better acquainted with Stride Rite and its directors
and officers. I hope that you will be able to attend.
 
  Whether or not you plan to attend, the prompt execution and return of your
proxy card will both assure that your shares are represented at the meeting
and minimize the cost of proxy solicitation. I thank you for your continued
interest and support.
 
                                          Sincerely,

 
                                          /s/ Robert Siegel

                                          Robert C. Siegel
                                          Chairman of the Board,
                                          President and Chief
                                          Executive Officer
<PAGE>
 
 
                          THE STRIDE RITE CORPORATION
 
                               ----------------
 
                           NOTICE OF ANNUAL MEETING
 
                               ----------------
 
                                                       Lexington, Massachusetts
                                                              February 28, 1996
 
To the Stockholders of
The Stride Rite Corporation
 
  The Annual Meeting of Stockholders of The Stride Rite Corporation, a
Massachusetts corporation, will be held at The First National Bank of Boston,
Long Lane Room, Second Floor, 100 Federal Street, Boston, Massachusetts, on
Tuesday, April 23, 1996, at 10:00 A.M. (Boston time), for the following
purposes:
 
  1. To elect to the Board of Directors of The Stride Rite Corporation those
     directors in the class of directors whose term expires at the 1996
     Annual Meeting;
 
  2. To consider and act upon the matter of ratifying the selection of
     Coopers & Lybrand L.L.P. as auditors of The Stride Rite Corporation for
     the current fiscal year;
 
  3. To consider and act upon a shareholder proposal; and
 
  4. To consider and act upon any other matters which may properly come
     before the meeting or any adjournments or postponements thereof.
 
  Only holders of record at the close of business on February 26, 1996 are
entitled to receive notice of and to vote at the 1996 Annual Meeting.
 
                                              By Order of the Board of
                                               Directors
 
                                              /s/ Karen K. Crider  
                                                
                                              Karen K. Crider, Clerk
 
  PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN
THE ENCLOSED ENVELOPE WHETHER OR NOT YOU PLAN TO ATTEND THE ANNUAL MEETING.
<PAGE>
 
                          THE STRIDE RITE CORPORATION
 
               191 SPRING STREET, LEXINGTON, MASSACHUSETTS 02173
 
                               ----------------
 
                                PROXY STATEMENT
 
                  FOR THE 1996 ANNUAL MEETING OF STOCKHOLDERS
 
                               ----------------
 
GENERAL INFORMATION
 
  This Proxy Statement is being furnished to holders of common stock, par
value $.25 per share (the "Common Stock"), of THE STRIDE RITE CORPORATION (the
"Company") in connection with the solicitation of proxies by the Board of
Directors to be used at the Annual Meeting of Stockholders on April 23, 1996
and at any adjournments or postponements of such meeting.
 
  All proxies delivered pursuant to this solicitation are revocable at the
option of the person executing the proxy at any time before the voting of such
proxies at the meeting. A proxy may be revoked in writing delivered to Karen
K. Crider, Clerk, at the principal executive offices of the Company prior to
the Annual Meeting, or by attending the Annual Meeting and voting in person.
Submission of a later dated proxy will revoke any earlier dated proxy. Unless
previously revoked, proxies so delivered will be voted at the meeting. Where a
choice or instruction is specified by the stockholder on a proxy, the proxy
will be voted in accordance with such specification. Where a choice or
instruction is not specified by such stockholder, the proxy will be voted as
recommended by the directors.
 
  Only stockholders of record at the close of business on February 26, 1996
are entitled to receive notice of, and to vote at, the Annual Meeting. The
transfer books will not be closed. As of the close of business on February 9,
1996 there were outstanding and entitled to vote 49,571,263 shares of Common
Stock. Each share is entitled to one vote.
 
  The representation in person or by proxy of at least a majority of the
outstanding shares of Common Stock entitled to vote at the meeting is
necessary to constitute a quorum for the transaction of business. Votes
withheld from any nominee for election as director, abstentions and broker
"non-votes" are counted as present or represented for purposes of determining
the presence or absence of a quorum for the meeting. A "non-vote" occurs when
a nominee holding shares for a beneficial owner votes on one proposal, but
does not vote on another proposal because, in respect of that other proposal,
the nominee does not have discretionary voting power and has not received
instructions from the beneficial owner. The vote on each matter submitted to
stockholders is tabulated separately. Abstentions are included in the number
of shares present or represented and voting on each matter. Broker "non-votes"
are not so included.
 
  This Proxy Statement, the related form of proxy and the Company's Annual
Report for the fiscal year ended December 1, 1995 are being mailed together on
or about February 28, 1996 to stockholders entitled to notice of and to vote
at the meeting.
 
  The principal executive offices of the Company are located at 191 Spring
Street, Lexington, Massachusetts 02173.
<PAGE>
 
                           1. ELECTION OF DIRECTORS
 
  Pursuant to the provisions of Massachusetts law, the Board of Directors of
the Company has three classes of directors who serve staggered three-year
terms. The classes are as nearly equal in size as possible. Serving in Class
III for terms expiring at the 1996 Annual Meeting of Stockholders, are
Theodore Levitt and Margaret A. McKenna. In 1995, the Board of Directors
instituted a mandatory retirement age of 70 for Directors. Accordingly, Mr.
Levitt was not nominated to serve as a Director beyond the April 23, 1996
Annual Meeting of Stockholders. Serving in Class I for terms expiring at the
1997 Annual Meeting of Stockholders, are Robert L. Seelert and Myles J.
Slosberg. Jeanette S. Wagner was also a member of Class I until February 9,
1996, when she was reassigned to Class III in order to make the classes as
nearly equal in size as possible. Serving in Class II for terms expiring at
the 1998 Annual Meeting of Stockholders, are Donald R. Gant, Robert C. Siegel
and W. Paul Tippett, Jr.
 
  The Board of Directors recommends that the stockholders elect Margaret A.
McKenna and Jeanette S. Wagner, who have been duly nominated by the Board of
Directors, to serve as the Class III directors for a term of office expiring
at the 1999 Annual Meeting of Stockholders.
 
  It is the intention of the persons named as proxies to vote the proxies,
unless authority to vote is specifically withheld, to elect as directors the
two nominees listed above to the class of directors whose term expires at the
1999 Annual Meeting of Stockholders. Ms. McKenna was last elected as director
by the stockholders at the Annual Meeting of Stockholders in 1993. Mrs. Wagner
was appointed to the Board in 1994. The nominees were selected and reviewed
with respect to their qualifications by the Committee on the Board. The
Company believes that the nominees will be able and willing to serve during
their term of office. If either of them should be unable or choose not to
serve, the persons named as proxies may vote in favor of such other person or
persons as the Board of Directors at the time recommends.
 
INFORMATION AS TO DIRECTORS AND NOMINEES FOR DIRECTOR
 
  Set forth below are the name and age of each director currently in office
and of the nominees for director, his or her principal occupation for the past
five years, the year each became a director of the Company and the names of
certain other companies in which he or she serves as a director. The
information set forth below is as of February 9, 1996.
 
<TABLE>
<CAPTION>
                                                                     YEAR FIRST
DIRECTORS, NOMINEES FOR DIRECTOR,                                     ELECTED
PRINCIPAL OCCUPATION AND DIRECTORSHIPS                           AGE  DIRECTOR
- --------------------------------------                           --- ----------
<S>                                                              <C> <C>
Donald R. Gant (Class II).......................................  67    1987
 Limited Partner of The Goldman Sachs Group, L.P., an investment
  banking firm, since 1990. Mr. Gant was a General Partner of
  Goldman, Sachs & Co. for more than five years prior thereto.
  Mr. Gant is a director of Diebold, Incorporated and of ABC
  Rail Products Corporation.
Theodore Levitt(1) (Class III)..................................  70    1990
 Edward W. Carter Professor of Business Administration Emeritus,
  Harvard Business School since 1990. Professor Levitt was a
  professor on the Harvard Business School faculty from 1959 to
  1990, and is the former Editor of the Harvard Business Review.
  Professor Levitt is a director of Cordiant plc, Sanford C.
  Bernstein Fund, Inc. and Landmark Graphics, Inc.
</TABLE>
- --------
(1) Mr. Levitt is retiring from the Board of Directors effective as of the
    date of the Company's 1996 Annual Meeting of Stockholders.
 
                                       2
<PAGE>
 
<TABLE>
<CAPTION>
                                                                      YEAR FIRST
DIRECTORS, NOMINEES FOR DIRECTOR,                                      ELECTED
PRINCIPAL OCCUPATION AND DIRECTORSHIPS                            AGE  DIRECTOR
- --------------------------------------                            --- ----------
<S>                                                               <C> <C>
Margaret A. McKenna(2) (Class III)...............................  50    1988
 President of Lesley College since August 1985. Prior to becoming
  President of Lesley College, Ms. McKenna served as Vice
  President of Radcliffe College from 1981 to 1985, as Deputy
  Undersecretary of the United States Department of Education and
  Deputy Counsel to the President of the United States from 1977
  to 1981 and as a trial attorney for the United States
  Department of Justice from 1970 to 1977. Ms. McKenna is a
  director of Consolidated Natural Gas Co. and Best Products Co.,
  Inc.
Robert L. Seelert (Class I)......................................  53    1993
 Chief Executive Officer, Cordiant plc, an advertising and
  marketing communications firm, since July 1995. Mr. Seelert was
  a private investor from February 1994 to July 1995, the
  President and Chief Executive Officer of Kayser-Roth
  Corporation, a legwear company, from May 1991 to February 1994
  and President and Chief Executive Officer of Topco Associates,
  a supplier of private-label goods and perishables from 1989 to
  1991.
  Mr. Seelert is a director of Cordiant plc and of Senior Tour
  Players Development, Inc.
Robert C. Siegel (Class II)......................................  59    1993
 Chairman of the Board, President and Chief Executive Officer of
  the Company since December 1993. Previously, Mr. Siegel was
  President of the Dockers and Menswear divisions of Levi Strauss
  & Co., an apparel manufacturer and distributor, from 1986 to
  1993. Mr. Siegel is a director of London Fog Industries, Inc.
Myles J. Slosberg (Class I)......................................  59    1961
 Attorney in private practice since July 1994. From March 1991 to
  July 1994, Mr. Slosberg was an Assistant Attorney General for
  the Commonwealth of Massachusetts and from September 1990 to
  March 1991 was an associate with Stoneman, Chandler & Miller of
  Boston, Massachusetts. Mr. Slosberg was employed with the
  Company from 1959 to 1986. He served as the Executive Vice
  President of the Company from 1961 to 1986, as President of
  Stride Rite International, Ltd., the predecessor to Stride Rite
  Sourcing International, Inc., from 1985 to 1986, as President
  of The Keds Corporation from 1980 to 1985, as President of
  Stride Rite Footwear, Inc., the predecessor of Stride Rite
  Children's Group, Inc.'s wholesale business from 1974 to 1980
  and as President of Stride Rite Retail Corp., the predecessor
  to Stride Rite Children's Group, Inc.'s retail business from
  1971 to 1974.
W. Paul Tippett, Jr. (Class II)..................................  63    1993
 Principal of Ann Arbor Partners, a consulting firm, since 1990.
  Mr. Tippett was the Chairman and Chief Executive Officer of the
  Council of Great Lakes Industries, an alliance of Canadian and
  United States firms in the Great Lakes region, from 1992 to
  August 1994 and was President and a Director of Springs
  Industries, Inc., a major manufacturer of finished fabrics,
  home furnishings and industrial fabrics from 1985 to 1989.
  Prior to 1985, Mr. Tippett was Chairman of the Board and Chief
  Executive Officer of American Motors Corp., an automobile
  manufacturer. Mr. Tippett is a director of Lukens, Inc.
</TABLE>
- --------
(2) Currently a director and nominee for director at the Company's 1996 Annual
    Meeting of Stockholders.
 
                                       3
<PAGE>
 
<TABLE>
<CAPTION>
                                                                     YEAR FIRST
DIRECTORS, NOMINEES FOR DIRECTOR,                                     ELECTED
PRINCIPAL OCCUPATION AND DIRECTORSHIPS                           AGE  DIRECTOR
- --------------------------------------                           --- ----------
<S>                                                              <C> <C>
Jeanette S. Wagner(2) (Class III)...............................  66    1994
 President, Estee Lauder International, Inc., a cosmetics
  company, since 1986. Mrs. Wagner is a director of American
  Greetings Corporation.
</TABLE>
- --------
(2) Currently a director and nominee for director at the Company's 1996 Annual
    Meeting of Stockholders.
 
OWNERSHIP OF EQUITY SECURITIES
 
  The following table shows the beneficial ownership of Common Stock of the
Company of each director and nominee for director, the chief executive
officer, the other executive officers listed in the summary compensation table
and, as a group, of the directors and executive officers, reported to the
Company as of the close of business on February 9, 1996. The numbers disclosed
include shares as to which a right to acquire beneficial ownership within 60
days exists (for example, through the exercise of stock options, conversions
of securities or through various trust arrangements) within the meaning of
Rule 13d-3(d)(1) under the Securities Exchange Act of 1934, as amended, (the
"1934 Act").
 
<TABLE>
<CAPTION>
                                               SHARES OF COMMON STOCK
                                                 BENEFICIALLY OWNED   PERCENT OF
  NAME                                          FEBRUARY 9, 1996(1)     CLASS
  ----                                         ---------------------- ----------
<S>                                            <C>                    <C>
Donald R. Gant...............................          14,650(2)         (3)
Theodore Levitt(4)...........................           6,650(5)         (3)
Margaret A. McKenna..........................           8,650(6)         (3)
Robert L. Seelert............................           7,000(7)         (3)
Robert C. Siegel.............................         181,919(8)         (3)
Myles J. Slosberg............................         265,130(9)         (3)
W. Paul Tippett, Jr. ........................          13,500(7)         (3)
Jeanette S. Wagner...........................           2,600(10)        (3)
Stephen R. DuMont............................          54,933(11)        (3)
Jonathan D. Caplan(12).......................           4,288            (3)
Robert B. Moore, Jr. ........................          60,000(13)        (3)
Dennis Garro.................................          39,500(14)        (3)
All of the above and other executive officers
 as a group (21 persons).....................         819,352(15)        1.7
</TABLE>
- --------
(1) Based on information furnished by the director, executive or former
    executive listed.
(2) Included in the number of shares listed are currently exercisable options
    to purchase 5,000 shares, granted pursuant to the Company's 1994 Non-
    Employee Director Stock Ownership Plan (the "1994 Directors' Plan"). Not
    included in the number of shares listed are 13,086 shares of which
    Goldman, Sachs & Co., an investment banking firm with which Mr. Gant is
    affiliated as Limited Partner of The Goldman Sachs Group, L.P., is the
    beneficial owner. Mr. Gant disclaims beneficial ownership of these 13,086
    shares.
(3) Less than 1% of the outstanding shares of Common Stock.
(4) Mr. Levitt is retiring from the Board effective on the date of the 1996
    Annual Meeting of Stockholders.
(5) Included in the number of shares listed are currently exercisable options
    to purchase 5,000 shares, granted pursuant to the 1994 Directors' Plan.
(6) Included in the number of shares listed are currently exercisable options
    to purchase 5,000 shares, granted pursuant to the 1994 Directors' Plan.
    Not included in the number of shares listed are 1,000 shares held in trust
    for the benefit of Ms. McKenna's sister, of which Ms. McKenna disclaims
    beneficial ownership.
(7) Included in the number of shares listed are options, both currently
    exercisable and exercisable within 60 days, to purchase 5,000 shares,
    granted pursuant to the 1994 Directors' Plan.
(8) Included in the number of shares listed are 150,000 shares Mr. Siegel is
    entitled to purchase under the Company's 1975 Executive Incentive Stock
    Purchase Plan (the "1975 Plan") and 26,667 shares Mr. Siegel is entitled
    to purchase under the Company's 1995 Long-Term Growth Incentive Plan (the
    "1995 Plan").
 
                                       4
<PAGE>
 
(9)  Included in the number of shares listed are currently exercisable options
     to purchase 5,000 shares, granted pursuant to the 1994 Directors' Plan and
     170,400 shares of Common Stock held in an irrevocable trust created on
     December 2, 1942 of which Mr. Slosberg's father was the settlor and Mr.
     Slosberg is one of two trustees, as of March 10, 1995, for the benefit of
     Mr. Slosberg's mother and for Mr. Slosberg and his siblings. Not included
     in the number of shares listed are 11,300 shares of Common Stock held in an
     irrevocable trust created on May 11, 1976 of which Mr. Slosberg is the
     settlor and Mr. Slosberg's wife is one of two trustees, for the benefit of
     the Slosberg's children, and under certain circumstances, for the benefit
     of Mr. Slosberg's wife, as a remainder interest. Mr. Slosberg disclaims
     beneficial ownership of these 170,400 shares and 11,300 shares of Common
     Stock, respectively.
(10) Included in the number of shares are currently exercisable options to
     purchase 1,600 shares, granted pursuant to the 1994 Directors' Plan.
(11) Included in the number of shares listed are 50,000 shares Mr. DuMont is
     entitled to purchase under the 1975 Plan and 3,333 shares Mr. DuMont is
     entitled to purchase under the 1995 Plan.
(12) Mr. Caplan resigned as President of The Keds Corporation effective
     January 2, 1996.
(13) Consists of 50,000 shares Mr. Moore is entitled to purchase under the
     1975 Plan and 10,000 shares Mr. Moore is entitled to purchase under the
     1995 Plan.
(14) Includes 34,000 shares Mr. Garro is entitled to purchase under the 1975
     Plan and 5,000 shares Mr. Garro is entitled to purchase under the 1995
     Plan.
(15) Includes 51,333 shares and currently exercisable options to purchase
     84,200 shares under the 1975 Plan and currently exercisable options to
     purchase 32,499 shares under the 1995 Plan beneficially owned by
     executive officers not separately listed above.
 
  According to a Schedule 13G, dated February 14, 1996, filed with the SEC by
FMR Corp., 82 Devonshire Street, Boston, MA 02109, such entity beneficially
owned 4,904,015 shares of the Company's Common Stock as of December 31, 1995,
or 9.89% of the Common Stock outstanding as of February 9, 1996. According to
such Schedule 13G, such entity had sole power to vote or direct the vote with
respect to 65,767 shares, shared power to vote or direct the vote with respect
to no shares, sole power to dispose or direct the disposition with respect to
4,904,015 shares and shared power to dispose or direct the disposition with
respect to no shares. According to such Schedule 13G, such entity holds
4,812,748 shares of the Company's Common Stock through Fidelity Management &
Research Company, a wholly owned subsidiary of FMR Corp. and an investment
advisor registered under Section 203 of the Investment Advisors Act of 1940,
as amended, and 91,067 shares through Fidelity Management Trust Company, a
wholly owned subsidiary of FMR Corp. and a bank as defined in Section 3(a)(6)
of the Securities Exchange Act of 1934, as amended. Edward C. Johnson 3d,
Abigail P. Johnson (as Chairman and an owner and as a director and an owner of
FMR Corp., respectively) and FMR Corp. have sole power to dispose of the
4,812,948 shares owned by Fidelity Management & Research Company and the funds
it controls, shared power to dispose of no such shares, sole power to vote no
such shares and shared power to vote no such shares. Edward C. Johnson 3d,
Abigail P. Johnson (as Chairman and an owner and as a director and an owner of
FMR Corp., respectively) and FMR Corp. have sole dispositive power over the
91,067 shares held by Fidelity Management Trust Company, sole power to vote or
direct the voting of 65,767 such shares and no power to vote or direct the
voting of 25,300 shares owned by institutional accounts to which Fidelity
Management Trust Company serves as investment manager.
 
  Except as set forth above, as of February 9, 1996, the Company was not aware
of any person who was the beneficial owner of more than 5% of the Common
Stock.
 
POLICIES WITH RESPECT TO THE COMPOSITION AND PROCEDURES OF THE BOARD OF
DIRECTORS
 
  In 1995, the Board of Directors adopted five guidelines with respect to the
composition of the Board: (1) the Board should represent a balance of
experience (including general management, sourcing, retailing, marketing,
legal, product development, finance) and skills in dealing with product
liability, environmental protection, and with ethnic, racial and gender
issues; (2) while the preponderance of Board seats would be held by those with
extensive business experience, skills and talents from academia, government
and the non-profit sector should also
 
                                       5
<PAGE>
 
be strongly considered; (3) there should be a balance on the Board with
respect to age; (4) there should be mandatory retirement at age 70; and (5) as
a matter of policy, a majority of the directors should be independent, non-
employee directors.
 
  The Board of Directors has also adopted eleven fundamental operating
procedures and policies, which are briefly described below.
 
  (1) The Board should be organized into at least four committees:
Compensation, Investment, Audit and the Committee on the Board (which replaced
the Nominating Committee). Only independent Directors may serve on the Audit
and Compensation Committees. The Committee on the Board is to consist of
independent Directors and is to include the Chairman of the Board and/or the
Chief Executive Officer, in an advisory capacity.
 
  (2) The Board itself should be responsible, in fact as well as procedure,
for selecting its own members, who are to be screened by the Committee on the
Board.
 
  (3) The Chairman is to make recommendations to the Committee on the Board
with respect to committee memberships, on the basis of the experience and
knowledge of the individual directors, their preferences and the need for
continuity in certain areas.
 
  (4) The independent directors are to meet in executive session at least once
per year, and to communicate the results of such meeting to the Chief
Executive Officer.
 
  (5) Periodic reports are to be made to the Compensation Committee on
executive compensation, with reference to executive compensation at comparable
companies, and recommendations with respect to executive compensation are to
be made to the Board of Directors by the Compensation Committee. The Committee
on the Board should make recommendations to the Board of Directors on director
compensation.
 
  (6) The full Board is to evaluate the Chief Executive Officer annually.
 
  (7) At least once every three years, the Committee on the Board should
determine if each director's continued participation is in the best interests
of the Company.
 
  (8) A working minimum of seven directors and maximum of eleven is desirable.
 
  (9) Board members should have access to the management of the Company.
 
  (10) There should be, and is, a mechanism for any director to call an
executive session of the independent directors, at any time the directors deem
appropriate.
 
  (11) To help correlate the economic interests of directors and stockholders,
a meaningful portion of director compensation should be in Common Stock of the
Company.
 
  The Board of Directors has adopted these guidelines for the composition of
the Board and these operating policies and procedures as part of its on-going
efforts to determine appropriate corporate governance procedures for the
Company. The Board expects that it will continue to evaluate such guidelines,
policies and procedures consistent with that goal.
 
MEETINGS OF THE BOARD OF DIRECTORS AND COMMITTEES
 
  During the Company's 1995 fiscal year, which ended December 1, 1995, the
Board of Directors held eight meetings. All of the directors attended all of
the meetings of the Board of Directors, except that one director was unable to
attend one meeting. All of the directors attended all of the meetings of
committees of the Board on which they served, during such period of service,
during the 1995 fiscal year.
 
                                       6
<PAGE>
 
  As permitted by the By-Laws of the Company, and as stated in the guidelines,
policies and procedures of the Board set forth above, the Board has
established certain committees to assist it in the discharge of its
responsibilities. These committees are appointed annually by the Board. The
Board had standing Audit, Compensation and Investment Committees and a
Committee on the Board (formerly the Nominating Committee) during the 1995
fiscal year.
 
  The Committee on the Board met three times during the 1995 fiscal year and
is composed of Mr. Gant (Chairman), Professor Levitt (until the 1996 Annual
Meeting of Stockholders, at which Mr. Levitt is not standing for re-election),
Ms. McKenna and Mr. Tippett. The Committee on the Board recommends to the
Board of Directors the selection of directors to be nominated and considers
and recommends issues relating to Director compensation, pursuant to the Board
of Directors' policies and procedures outlined above. With respect to the 1997
Annual Meeting, the Committee on the Board will consider nominees recommended
by stockholders received by the Company on or before October 29, 1996,
addressed to the Office of the Clerk, The Stride Rite Corporation, 191 Spring
Street, P.O. Box 9191, Lexington, Massachusetts 02173-9191.
 
  The Audit Committee met three times during the 1995 fiscal year and is
composed of Messrs. Seelert (Chairman), Gant and Slosberg and Mrs. Wagner. The
Audit Committee recommends the selection of independent auditors to the Board
of Directors, reviews the overall scope, as well as the results, of the annual
audit, and reviews the overall internal controls of the Company.
 
  The Compensation Committee met three times during the 1995 fiscal year and
is composed of Ms. McKenna (Chairperson), Messrs. Gant and Tippett and Mrs.
Wagner. Members of the Compensation Committee are non-employee directors of
the Company and are not eligible to participate in any Company employee
compensation plan administered by the Compensation Committee or the Board of
Directors. The Compensation Committee reviews executives' salaries,
administers various incentive compensation plans and recommends action to the
Board of Directors on matters related to compensation for officers and other
key employees of the Company and its subsidiaries. The Compensation Committee
Report for the 1995 fiscal year is set forth herein, commencing on page 15.
 
  The Investment Committee met two times during the 1995 fiscal year. It is
composed of Mr. Slosberg (Chairman), Professor Levitt (until the 1996 Annual
Meeting of Stockholders, at which Mr. Levitt is not standing for re-election),
and Messrs. Seelert, Siegel and Tippett. The Investment Committee recommends
the selection of independent investment managers for the investment of the
Company's pension funds and monitors the performance of these investments.
 
COMPENSATION OF DIRECTORS
 
  During the 1995 fiscal year, each Director received an annual retainer of
$18,500 and a meeting fee of $750 for each meeting of the Board of Directors.
Each Director also received a fee of $750 for each meeting of a committee
attended held in connection with a Board meeting, and if a Director acted as a
committee chairperson, he or she received a meeting fee of $1,000. In
addition, each Director receives a meeting fee of $1,500 for each non-
telephonic committee meeting not held in association with a Board meeting, and
if a Director acts as a committee chairperson, he or she receives a meeting
fee of $2,000. No such meetings were held this year. Each Director received
reimbursement for expenses incurred in attending Board and committee meetings.
 
  Pursuant to the 1994 Directors' Plan, each Director receives a grant of 500
shares of Common Stock on the first business day following each Annual Meeting
of Stockholders. In addition, under the 1994 Director's Plan,
 
                                       7
<PAGE>
 
each Director receives a one-time option to purchase 5,000 shares of Common
Stock, upon becoming a Director, or, if earlier, upon the implementation of
the 1994 Directors' Plan. Each option has an exercise price equal to the
market price on the date of grant, defined as the closing price for the
Company's Common Stock on the New York Stock Exchange--Composite Tape. Each
option is granted with a term of ten years from the date of grant, and becomes
exercisable in three installments: 1,600 shares on the first anniversary of
the grant and 1,700 shares on each of the second and third anniversaries of
the grant.
 
EXECUTIVE COMPENSATION
 
 Summary Compensation Table
 
  The following table shows the compensation for the past three fiscal years
of the Chief Executive Officer and each of the other four most highly
compensated executive officers (the "named executive officers") as of the end
of the Company's 1995 fiscal year.
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                          LONG TERM COMPENSATION
                                                         ------------------------
                                   ANNUAL COMPENSATION      AWARDS      PAYOUTS
                                 -----------------------------------------------------------
                                                  OTHER
                                                 ANNUAL                            ALL OTHER
                                                 COMPEN-                  LTIP      COMPEN-
NAME AND                  FISCAL SALARY   BONUS  SATION    OPTIONS      PAYOUTS     SATION
PRINCIPAL POSITION         YEAR    ($)   ($)(1)  ($)(2)     (#)(3)       ($)(4)     ($)(5)
- ------------------        ------ ------- ------- ------- ------------ ------------ ---------
<S>                       <C>    <C>     <C>     <C>     <C>          <C>          <C>
Robert C. Siegel           1995  520,000     --      --       100,000         --    100,287
 Chairman of the Board,    1994  467,714 225,000  65,083      370,000         --    114,126
 President and Chief Ex-
 ecutive Officer           1993      --      --      --           --          --        --
- --------------------------------------------------------------------------------------------
Stephen R. DuMont          1995  300,000     --   57,818       60,000         --     34,970
 Executive Vice Presi-
 dent                      1994   48,333  17,000     --       110,000         --      9,620
                           1993      --      --      --           --          --        --
- --------------------------------------------------------------------------------------------
Jonathan D. Caplan         1995  250,000     --      --           --          --     22,115
 President, The Keds
 Corporation,              1994  222,715  78,750  47,340       65,000         --     48,152
 a subsidiary of the
 Company(6)                1993  200,000  95,550   4,397       10,000      39,634    12,555
- --------------------------------------------------------------------------------------------
Robert B. Moore, Jr.       1995  230,583     --      --        40,000         --     22,113
 President, Sperry Top-
 Sider, Inc.,              1994  210,000  92,794   2,640       55,000         --     18,179
 a subsidiary of the
 Company                   1993  200,000  42,555     183       10,000      32,445    13,505
- --------------------------------------------------------------------------------------------
Dennis Garro               1995  218,400     --  119,191       64,000         --     65,903
 President, Retail Divi-
 sion, Stride              1994  132,192  49,000  46,004       33,000         --      9,100
 Rite Children's Group,
 Inc., a                   1993      --      --      --           --          --        --
 subsidiary of the Com-
 pany
</TABLE>
 
- --------
(1) Amounts awarded under the Annual Incentive Compensation Plan for the
    respective fiscal years. The amounts awarded (i) to Mr. Siegel for fiscal
    1994 were guaranteed pursuant to Mr. Siegel's employment agreement with
    the Company, (ii) to Mr. DuMont for fiscal 1994 were guaranteed pursuant
    to Mr. DuMont's employment arrangement with the Company, (iii) to Mr.
    Caplan for fiscal 1994 were guaranteed pursuant to an arrangement made
    with Mr. Caplan when he became President of The Keds Corporation, (iv) to
    Mr. Moore for fiscal 1993 were guaranteed pursuant to a guaranteed
    aggregate payment for annual bonus and long-term incentive plan payouts
    pursuant to Mr. Moore's employment arrangement with the Company and (iv)
    to Mr. Garro for fiscal 1994 were guaranteed pursuant to Mr. Garro's
    employment arrangement with the Company.
(2) Amounts reimbursed by the Company for the payment of taxes on non-
    deductible relocation expenses and/or imputed interest on zero-interest
    loans, except as specified below. Except for Mr. Siegel with respect to
    fiscal 1994, Mr. DuMont with respect to fiscal 1995, Mr. Caplan with
    respect to fiscal 1994 and Mr. Garro with respect to fiscal 1995 and 1994,
    no amounts for executive perquisites
 
                                       8
<PAGE>
 
    and other personal benefits, securities or property are shown because the
    aggregate dollar amount per executive is less than the lesser of either
    $50,000 or 10% of annual salary and bonus. Amounts shown for (i) Mr. Siegel
    consist of a reimbursement for tax planning of $805, a payment to cover
    taxes of $49,890 relating to relocation expenses and an automobile leasing
    allowance of $14,388, (ii) Mr. DuMont consist of reimbursement for tax
    planning of $2,900, a payment to cover taxes of $42,070 relating to living
    expenses and an automobile leasing allowance of $12,848, (iii) Mr. Caplan
    for fiscal 1994 consist of a reimbursement for tax planning of $3,500, a
    payment to cover taxes of $33,215 relating to relocation expenses and an
    automobile leasing allowance of $10,625, and (iv) Mr. Garro for fiscal 1995
    include reimbursement for tax planning of $5,875, a payment to cover taxes
    of $99,177 relating to relocation expenses and an automobile leasing
    allowance of $14,139 and for fiscal 1994 include reimbursement for tax
    planning of $2,500, a payment to cover taxes of $39,285 relating to
    relocation expenses and an automobile leasing allowance of $4,219.
(3) Amounts for fiscal 1993 and fiscal 1994 (with respect to grants made
    within fiscal 1994) awarded under the 1975 Plan. Awards made in fiscal
    1995, with respect to fiscal 1994 and 1995, awarded under the 1995 Plan.
    For Mr. Siegel in fiscal 1994, consists of options to purchase 290,000
    shares granted pursuant to Mr. Siegel's October 21, 1993 employment
    agreement with the Company under the 1975 Plan and options to purchase
    80,000 shares granted pursuant to the 1995 Plan. For Mr. DuMont for fiscal
    1994, consists of options for 10,000 shares granted in fiscal 1995 under
    the 1995 Plan in respect of fiscal 1994 and options for 100,000 shares
    granted in fiscal 1994 under the 1975 Plan pursuant to Mr. DuMont's
    employment arrangement with the Company. For Mr. Caplan for fiscal 1994,
    includes options for 40,000 shares granted in fiscal 1995 in respect of
    fiscal 1994, under the 1995 Plan and options for 25,000 shares, under the
    1975 Plan, pursuant to Mr. Caplan's promotion as President of The Keds
    Corporation. For Mr. Caplan for fiscal 1993, amounts were awarded under
    the 1975 Plan pursuant to Mr. Caplan's employment arrangement with the
    Company. Options to purchase all but 3,333 shares expired upon Mr.
    Caplan's resignation on January 2, 1996. For Mr. Moore for fiscal 1994,
    awards include options for 30,000 shares granted in fiscal 1995 in respect
    of fiscal 1994, under the 1995 Plan and options for 25,000 shares granted
    in respect of fiscal 1994 under the 1975 Plan, pursuant to Mr. Moore's
    employment arrangement with the Company. For Mr. Moore for fiscal 1993,
    includes 10,000 shares granted in respect of fiscal 1993 under the 1975
    Plan, also pursuant to Mr. Moore's employment arrangement. For Mr. Garro
    for fiscal 1995, consists of options to purchase 32,000 shares granted in
    fiscal 1996 in respect of fiscal 1995, under the 1995 Plan, and options to
    purchase 32,000 shares granted in fiscal 1995 under the 1975 Plan,
    pursuant to Mr. Garro's employment arrangement with the Company. For Mr.
    Garro for fiscal 1994, consists of options to purchase 15,000 shares
    granted in fiscal 1995 in respect of fiscal 1994, under the 1995 Plan, and
    options to purchase 18,000 shares, granted in fiscal 1994 under the 1975
    Plan, pursuant to Mr. Garro's employment arrangement with the Company.
(4) Cash and market value of Common Stock (as of the date of award) awarded
    pursuant to the Key Executive Long-Term Incentive Plan. No further awards
    will be made under this Plan, and outstanding awards payable for the
    cycles ending in 1995 and 1996 were canceled in 1995 when the 1995 Plan
    became effective. Mr. Moore's employment arrangement included a guaranteed
    aggregate payment for annual bonus and long-term incentive plan payouts of
    $75,000, in respect of fiscal 1993.
(5) Amounts awarded include (i) payments of dividend equivalents on shares of
    Common Stock subject to unexercised options granted under the 1975 Plan of
    $97,150 and $110,200 for Mr. Siegel in respect of fiscal 1995 and 1994,
    respectively, $33,500 and $9,500 for Mr. DuMont in respect of fiscal 1995
    and 1994, respectively, $16,750, $19,000 and $5,250 for Mr. Caplan in
    respect of fiscal 1995, 1994 and 1993, respectively, $16,750, $11,875 and
    $6,200 for Mr. Moore in respect of fiscal 1995, 1994 and 1993,
    respectively, and $9,870 and $5,130 for Mr. Garro with respect to fiscal
    1995 and 1994, respectively; (ii) Company contributions to the executive's
    Employee Savings and Investment Plan account of $1,937 and $2,726 for Mr.
    Siegel in respect of fiscal 1995 and 1994, respectively, $750 for Mr.
    DuMont in respect of fiscal 1995, $1,971, $2,310 and $2,249 for Mr. Caplan
    in respect of fiscal 1995, 1994 and 1993, respectively, $1,969, $2,310 and
    $2,249 for Mr. Moore in respect of fiscal 1995, 1994 and 1993,
    respectively, and $2,023 and $1,094 for Mr. Garro in respect of fiscal
    1995 and 1994, respectively; (iii) amounts of insurance premiums paid by
    the Company for the term life insurance for the benefit of the executive
    of $1,200 and $1,200 for Mr. Siegel in respect of fiscal 1995 and 1994,
    respectively, $720 and $120 for Mr. DuMont for fiscal 1995 and 1994,
    respectively, $720, $720 and $1,140 for Mr. Caplan in respect of fiscal
    1995, 1994 and 1993, respectively, $720, $720 and $1,140 for Mr. Moore in
    respect of fiscal 1995, 1994 and 1993, respectively, and $720 and $480 for
    Mr. Garro in respect of fiscal 1995 and 1994, respectively; (iv) imputed
    interest at the applicable federal rate on outstanding zero-interest loan
    balances of $2,674, $3,544 and $3,916 for Mr. Caplan for fiscal 1995, 1994
    and 1993, respectively, $2,674, $3,274 and $3,916 for Mr. Moore in respect
    of fiscal 1995, 1994 and 1993, respectively and $3,290 and $2,396 for Mr.
    Garro in respect of fiscal 1995 and 1994, respectively; and (v)
    reimbursement for loss on sale of a home of $22,578 for Mr. Caplan in
    respect of fiscal 1994 and of $50,000 for Mr. Garro in respect of fiscal
    1995.
(6) Mr. Caplan resigned effective January 2, 1996.
 
                                       9
<PAGE>
 
 Stock Option Grants
 
  The following table shows information concerning options to purchase Company
Common Stock granted with respect to fiscal 1995 to the named executive
officers pursuant to the 1995 Plan and the 1975 Plan.
 
                      OPTION GRANTS FOR FISCAL YEAR 1995
 
<TABLE>
<CAPTION>
                                          INDIVIDUAL GRANTS
                           ------------------------------------------------
                                                                                    POTENTIAL
                                         % OF                                  REALIZABLE VALUE AT
                                        TOTAL                                    ASSUMED ANNUAL
                                       OPTIONS             MARKET             RATES OF STOCK PRICE
                                      GRANTED TO EXERCISE PRICE ON                APPRECIATION
                            OPTIONS   EMPLOYEES  OR BASE  DATE OF  EXPIRA-     FOR OPTION TERM(1)
                            GRANTED   FOR FISCAL  PRICE    GRANT     TION   -------------------------
  NAME                        (#)        YEAR     ($/SH)   ($/SH)    DATE    0%($)   5%($)   10%($)
  ----                     ---------- ---------- -------- -------- -------- ------- ------- ---------
  <S>                      <C>        <C>        <C>      <C>      <C>      <C>     <C>     <C>
  Robert C. Siegel........ 100,000(2)    11.5       7.75     7.75  12/12/05       0 487,393 1,235,150
- -----------------------------------------------------------------------------------------------------
  Stephen R. DuMont.......  60,000(2)     6.9       7.75     7.75  12/12/05       0 292,436   741,090
- -----------------------------------------------------------------------------------------------------
  Jonathan D. Caplan(3)...     --         --         --       --        --      --      --        --
- -----------------------------------------------------------------------------------------------------
  Robert B. Moore, Jr.....  40,000(2)     4.6       7.75     7.75  12/12/05       0 194,957   494,060
- -----------------------------------------------------------------------------------------------------
  Dennis Garro............  32,000(2)     3.7       7.75     7.75  12/12/05       0 155,966   395,248
                            16,000(4)     1.8       0.25   13.375   2/10/05 192,000 315,263   504,374
                            16,000(4)     1.8     13.375   13.375   2/10/05       0 105,263   294,374
</TABLE>
- --------
(1) Based upon the market price on the date of grant and an annual
    appreciation at the rate stated of such market price through the
    expiration date of such options. The dollar amounts under these columns
    are the result of calculations at 0% and at the 5% and 10% rates set by
    the SEC and therefore are not intended to forecast possible future
    appreciation, if any, of the Company's stock price. The Company did not
    use an alternative formula for a grant date valuation, as the Company is
    not aware of any formula which will determine with reasonable accuracy a
    present value based on future unknown or volatile factors.
(2) The options were granted by the Compensation Committee under the 1995 Plan
    to Messrs. Siegel, DuMont, Moore and Garro on December 12, 1995, with
    respect to fiscal 1995. Options are exercisable as to one-third of the
    shares underlying the options on each of the first, second and third
    anniversaries of the date of grant.
(3) Mr. Caplan did not receive any options due to his resignation on January
    2, 1996.
(4) The options were granted pursuant to Mr. Garro's employment arrangement
    with the Company, under the 1975 Plan. Options to purchase 8,000 shares
    granted at the $.25 option price and options to purchase 8,000 shares
    granted at the $13.375 option price were exercisable on the February 10,
    1995 date of grant. The remaining options to purchase 8,000 shares granted
    at the $.25 option price and 8,000 shares granted at the $13.375 option
    price became exercisable on February 10, 1996. All of these bear
    restrictions on the resale of the underlying stock expiring one-third on
    each of the third, fourth and fifth anniversaries of the date of
    exercisability.
 
                                      10
<PAGE>
 
 Aggregated Option Exercises and Option Values
 
  The following table shows information concerning the exercise of stock
options during fiscal year 1995 by each of the named executive officers and
the fiscal year-end value of unexercised options.
 
                AGGREGATED OPTION EXERCISES IN FISCAL YEAR 1995
                       AND FISCAL YEAR-END OPTION VALUES
 
<TABLE>
<CAPTION>
                                                                                            VALUE OF
                                                          NUMBER OF UNEXERCISED     UNEXERCISED IN-THE-MONEY
                                                          OPTIONS AT FY-END (#)     OPTIONS AT FY-END ($)(1)
                           SHARES ACQUIRED    VALUE     --------------------------  -------------------------
  NAME                     ON EXERCISE (#) REALIZED ($) EXERCISABLE  UNEXERCISABLE  EXERCISABLE UNEXERCISABLE
  ----                     --------------- ------------ -----------  -------------  ----------- -------------
  <S>                      <C>             <C>          <C>          <C>            <C>         <C>
  Robert C. Siegel........         0             0        130,000(2)    240,000(3)   $418,750     $335,000
- -------------------------------------------------------------------------------------------------------------
  Stephen R. DuMont.......         0             0         50,000(4)     60,000(5)   $335,000            0
- -------------------------------------------------------------------------------------------------------------
  Jonathan D. Caplan......         0             0         50,000(6)     40,000(7)   $418,750            0
- -------------------------------------------------------------------------------------------------------------
  Robert B. Moore, Jr. ...         0             0         50,000(8)     30,000(9)   $418,750            0
- -------------------------------------------------------------------------------------------------------------
  Dennis Garro............         0             0         34,000(8)     31,000(10)  $142,375     $ 67,000
</TABLE>
- --------
(1) Represents the difference between the closing price of the Company's
    Common Stock on December 1, 1995 ($8.625) and the exercise price of the
    options, multiplied by the number of shares represented by such options.
(2) Represents options to purchase 30,000 shares exercisable on December 13,
    1993 (the date of grant) at an exercise price of $.25 per share, options
    to purchase 20,000 shares exercisable on December 13, 1994 at an exercise
    price of $.25 per share and options to purchase 80,000 shares at an
    exercise price of $15.875, which represents the closing price of the
    Company's Common Stock on the date the Company entered into an employment
    agreement with Mr. Siegel (October 21, 1993).
(3) Represents options to purchase 20,000 shares at an exercise price of $.25,
    exercisable on each of December 13, 1995 and 1996, options to purchase
    40,000 shares at an exercise price of $15.875, exercisable on each of
    October 21, 1996, 1997 and 1998 and options to purchase one third of
    80,000 shares at a purchase price of $12.25, exercisable on each of
    February 10, 1996, 1997 and 1998.
(4) Options to purchase 40,000 shares were exercisable at a price of $.25 per
    share upon grant on October 1, 1994 but carry restrictions on resale of
    the underlying stock which lapse on the third, fourth and fifth
    anniversaries of the date of grant, provided Mr. DuMont is employed by the
    Company on such date. Options for 10,000 shares became exercisable on
    October 1, 1995, at an exercise price of $13.875, the closing price of the
    Company's Common Stock on the New York Stock Exchange--Composite Tape on
    the first business day following the grant.
(5) Represents options to purchase 10,000 shares at an exercise price of
    $13.875, exercisable on each of October 1, 1996 and 1999, options to
    purchase 15,000 shares at an exercise price of $13.875, exercisable on
    each of October 1, 1997 and 1998 and options to purchase one-third of
    10,000 shares at an exercise price of $12.25, exercisable on each of
    February 10, 1996, 1997 and 1998.
(6) Options were immediately exercisable but carried restrictions on resale of
    any Common Stock purchased pursuant to the grants. The restrictions lapse
    as to one-third of the granted shares at the end of the third year, the
    fourth year and the fifth year following the date of grant (provided the
    executive is employed by the Company through such date). Options to
    purchase 46,667 shares, for which restrictions had not lapsed, expired
    upon Mr. Caplan's resignation from the Company on January 2, 1996.
(7) Represents options to purchase one-third of 40,000 shares, exercisable at
    an exercise price of $12.25 on each of February 10, 1996, 1997 and 1998,
    which were cancelled upon Mr. Caplan's resignation on January 2, 1996.
(8) Options are immediately exercisable but carry restrictions on resale of
    any Common Stock purchased pursuant to the grants. The restrictions lapse
    as to one-third of the granted shares at the end of the third year, the
    fourth year and the fifth year following the date of grant (provided the
    executive is employed by the Company through such date).
(9) Represents options to purchase 10,000 shares, exercisable at an exercise
    price of $12.25 on each of February 10, 1996, 1997 and 1998.
(10) Represents options to purchase 8,000 shares at an exercise price of $.25,
     exercisable on February 10, 1996, options to purchase 8,000 shares at an
     exercise price of $13.375, exercisable on February 10, 1996 and options
     to purchase 5,000 shares at an exercise price of $12.25, exercisable on
     each of February 10, 1996, 1997 and 1998.
 
 
                                      11
<PAGE>
 
EMPLOYMENT AGREEMENT
 
  On October 21, 1993, the Company entered into an Employment Agreement with
Robert C. Siegel for Mr. Siegel's service to the Company as Chairman of the
Board, President and Chief Executive Officer. Mr. Siegel's employment period
commenced on December 13, 1993 and will continue, unless earlier terminated as
provided in the Employment Agreement, through December 31, 1996. Mr. Siegel's
employment shall be terminated under the terms of the Employment Agreement if
Mr. Siegel is not reelected to serve as a director of the Company.
 
  Mr. Siegel's initial annual base salary was $480,000 and was increased to
$520,000 for fiscal 1995. His agreement provides for periodic annual reviews
and salary increases as shall be determined in the sole discretion of the
Board of Directors. The Board has determined that Mr. Siegel's annual salary
will remain $520,000 for fiscal 1996. In addition, the agreement provides for
additional incentive compensation, as follows: (i) an annual bonus pursuant to
the Company's Annual Incentive Compensation Plan, pursuant to which
Mr. Siegel's "bonus percentage" is 50%, with a minimum bonus of $225,000 with
respect to fiscal 1994, (ii) compensation pursuant to the Company's Key
Executive Long-Term Incentive Plan (which plan was terminated and all
outstanding awards canceled on April 13, 1995, upon the effectiveness of the
1995 Plan), (iii) options (which have been granted) pursuant to the Company's
1975 Executive Incentive Stock Purchase Plan to purchase (a) 60,000 shares of
the Company's Common Stock at a purchase price of $.25 per share, which have
vested or will vest as to 20,000 shares on each of December 13, 1994, 1995 and
1996, (b) 30,000 shares of the Company's Common Stock at a purchase price of
$.25 per share, which are immediately exercisable and (c) 200,000 shares of
the Company's Common Stock at a purchase price per share equal to the closing
price of such Common Stock on the New York Stock Exchange--Composite Tape on
October 21, 1993 ($15.875), which rights to purchase have vested, or will
vest, with respect to 40,000 shares on each of October 21, 1994, 1995, 1996,
1997 and 1998.
 
  Mr. Siegel is also entitled to receive certain enumerated perquisites and to
participate in the various employee benefit plans which the Company maintains
or adopts during his employment period.
 
  The Company also paid various expenses pursuant to Mr. Siegel's Employment
Agreement in connection with his relocation to the Boston area including (i)
certain expenses with respect to the sale of his principal residence in
California, (ii) Mr. Siegel's reasonable expenses incurred in connection with
moving Mr. Siegel's personal property and family to the Boston area, (iii)
certain living expenses incurred by Mr. Siegel from the date of his Employment
Agreement to the date Mr. Siegel established a permanent residence in the
Boston area and (iv) certain travel expenses between Boston and California
until the time Mr. Siegel established a permanent residence in the Boston
area. In addition and also in accordance with his Employment Agreement, the
Company purchased Mr. Siegel's residence in California during fiscal 1994, for
an amount equal to $1,663,840, including expenses of purchase. The purchase
price was determined based on two independent appraisals. The Company sold
that residence during June 1995 for an amount equal to approximately
$1,229,914, net of expenses of sale.
 
  The Employment Agreement also provides for severance payments to Mr. Siegel
in the event that the Company terminates Mr. Siegel's employment during the
employment period as stated in the Agreement, for any reason other than cause,
equal to the greater of the remaining payments due under the Employment
Agreement or 12 months' salary plus continued participation in benefit plans.
For purposes of Mr. Siegel's Agreement, cause is defined as (i) act or acts of
dishonesty, (ii) the commission of a felony or an act of moral turpitude,
(iii) a wrongful act resulting in or intended to result in gain or personal
enrichment at the expense of the Company, (iv) a willful act constituting a
material violation of the federal securities laws, (v) material
insubordination or a material violation of the Company's conflict of interest
statement or other policies or (vi) a
 
                                      12
<PAGE>
 
breach by Mr. Siegel of a material provision of the Employment Agreement,
which is not timely cured. Mr. Siegel has also entered into a Severance
Agreement with the Company as described under the heading "Executive
Termination Agreements" below.
 
EXECUTIVE TERMINATION AGREEMENTS
 
  The Company has severance agreements with nine key executive officers,
including each of the named executive officers in the summary compensation
table, except Mr. Caplan, whose severance agreement expired upon his January
2, 1996 resignation. These agreements provide that, if within two years after
a change in control of the Company, the Company chooses to terminate the
executive's employment (other than for cause, death, disability or retirement)
or if the executive chooses to leave for good reason, the Company must provide
certain specified severance benefits. A change in control of the Company
includes the acquisition by a person of 25% of the Company's voting
securities, a change of a majority of the members of the Board of Directors of
the Company, or approval by the stockholders of the Company of a
reorganization, merger, consolidation, liquidation or dissolution of the
Company or a sale of substantially all of the Company's assets.
 
  Severance benefits under the agreements include the present value, using a
10% discount rate, of three years of base salary, annual bonus, long-term
incentive awards and dividend equivalents under the 1975 Plan, based on
certain assumptions contained in the agreements. In addition, executives are
entitled to receive an additional payment in an amount sufficient to make them
whole for any excise tax on excess parachute payments imposed under Section
4999 of the Internal Revenue Code of 1986, as amended, (the "Code"). All
amounts earned by the executive but not yet distributed to him or her under
the incentive plans, and an amount equal to the present value of additional
retirement benefits which would have been earned by the executive had he or
she remained in the Company's employ for an additional period of 36 months are
to be paid to the executive. The agreements also provide for the lapse upon a
change in control of all restrictions on options granted under the 1975 Plan
and any successor plan, including the 1995 Plan.
 
  Each severance agreement expired December 31, 1995 and was then extended for
an additional one-year period. Each agreement will be further extended
automatically for additional one-year periods unless the Company gives notice
three months in advance of the expiration of an agreement that the Company
does not wish to extend it for another year. In addition, if a change in
control of the Company occurs during the term of such agreement, the agreement
provides that it will remain in effect for an additional two years. To date,
no amounts have to date been paid to any person under the severance
agreements.
 
                                      13
<PAGE>
 
RETIREMENT INCOME PLAN
 
  The Company's Retirement Income Plan, as amended effective as of January 1,
1989 (the "Retirement Plan"), is a non-contributory defined benefit pension
plan. For salaried, management, sales and non-production hourly employees, the
Retirement Plan covers basic compensation received from the Company and its
participating subsidiaries, excluding overtime payments, commissions, bonuses
and any other additional compensation and for commissioned sales personnel
whose compensation is derived wholly from commissions, the Retirement Plan
covers 80% of the commissions received (the "Earnings"). The Retirement Plan
provides for an annual pension at normal retirement age, 65 (with a minimum of
five years of service), determined as follows: (i) for credited service (the
"Credited Service") prior to January 1, 1984, 1% of average annual Earnings
(based on 1981, 1982 and 1983 Earnings) up to $9,000 and 1.75% of average
annual Earnings in excess of $9,000 multiplied by the number of years of
Credited Service prior to January 1, 1984, plus (ii) for Credited Service
after January 1, 1984 but prior to January 1, 1989, 1.25% of Earnings up to
$15,000 for each year of service and 2% of Earnings in excess of $15,000 for
each year of service and (iii) for Credited Service after January 1, 1989,
1.35% of Earnings up to $15,000 for each year of service and 2% of Earnings in
excess of $15,000 for each year of service. If the total number of years of
Credited Service exceeds 34 years, an amount equal to 1.80% of annual Earnings
for each additional year of service will be added to the retirement benefit.
 
  The following table shows, as to each of the named executive officers, his
(i) number of years of Credited Service as of February 9, 1996 and (ii)
estimated annual benefits payable upon retirement at age 65. The amounts
presented are on a straight-life annuity basis, but alternative methods of
payment are available at the option of the participant. In no event shall
benefits payable under the Retirement Plan exceed the maximum allowed under
the Employee Retirement Income Security Act of 1974, as amended ("ERISA"). The
benefit payment under the Retirement Plan are not subject to any deductions
for Social Security benefits or other offset amounts.
 
<TABLE>
<CAPTION>
                                                    NUMBER
                                                 OF YEARS OF    ESTIMATED ANNUAL
                                               CREDITED SERVICE BENEFITS PAYABLE
                                                    AS OF       UPON RETIREMENT
NAME                                           FEBRUARY 9, 1996    AT AGE 65*
- ----                                           ---------------- ----------------
<S>                                            <C>              <C>
Robert C. Siegel..............................         2            $20,076
Stephen R. DuMont.............................         1            $36,039
Jonathan D. Caplan............................         3                  0**
Robert B. Moore, Jr. .........................         3            $63,129
Dennis Garro..................................         1            $52,003
</TABLE>
- --------
 * Assumes continued service until age 65 at current salary levels.
** Mr. Caplan is not eligible to receive benefits under the Retirement Plan
   due to his resignation effective January 2, 1996.
 
                                      14
<PAGE>
 
COMPENSATION COMMITTEE REPORT
 
  The Compensation Committee consists of four non-employee directors: Ms.
McKenna (Chairperson), Messrs. Gant and Tippett and Mrs. Wagner. Members of
the Compensation Committee do not participate in any employee compensation
plans administered by the Committee or the Board of Directors.
 
  This report is required by the SEC disclosure requirements and relates to
compensation paid for the Company's 1995 fiscal year to Robert C. Siegel,
Chairman and Chief Executive Officer and all of the executive officers of the
Company. One of the executive officers covered by the report, Mr. Caplan,
resigned as President of The Keds Corporation effective January 2, 1996.
 
 Compensation Philosophy
 
  The Company's executive compensation program is designed to closely link
compensation to corporate performance and returns to stockholders. The overall
objectives of this strategy are to attract and retain high quality executive
talent, to motivate these executives to achieve the Company's strategic goals
and to link executive and stockholder interests. To this end, the Company has
developed an overall compensation strategy and specific compensation plans
that tie a significant portion of executive compensation to the Company's
success in meeting specified performance goals and to appreciation in the
price of the Company's Common Stock.
 
  To meet this goal, the Compensation Committee reviews Company, division and
personal performance, stock price and executive compensation levels. An
independent executive compensation consultant has been used from time to time
to assess the competitiveness of the executive compensation program in
relation to those of other public corporations with which the Company competes
for executive talent. The corporations whose compensation practices have been
studied as part of this comparative review are not limited to the S & P Shoe
Index participant companies, but rather include the full range of corporations
with which the Company competes for executive talent both within and outside
the shoe industry. One result of the review conducted by the Compensation
Committee in 1994 was the adoption in fiscal 1995 of the 1995 Plan to replace
the 1975 Plan and the Company's Key Executive Long-Term Incentive Plan, and
the amendment of the Annual Incentive Compensation Plan (the "Annual Plan").
 
  The key elements of the Company's executive compensation consist of three
components, each of which was intended to serve the Company's overall
compensation philosophy: base salary, the Annual Plan and the 1995 Plan. In
1995, however, because Company performance did not meet the minimum threshold
for payment under the plan, no payments were made under the Annual Plan, with
the exception of payments made to three executive officers not included among
the named executive officers, who received payments because of contractual
obligations entered into in order to attract such officers to join the Company
in 1995. While the elements of compensation described below are considered
separately, the Compensation Committee also evaluates the full compensation
package afforded by the Company to each individual, including pension
benefits, severance plans, insurance and other benefits.
 
  Beginning in the Company's fiscal year 1995, publicly traded corporations
are not permitted to deduct compensation in excess of $1,000,000 paid to
certain top executives, unless the compensation qualifies as "performance-
based compensation". The Compensation Committee has determined that no
compensation paid by the Company in fiscal 1995 was nondeductible as a result
of the $1,000,000 limit and that it is unlikely that any compensation paid by
the Company in fiscal 1996 will be nondeductible as a result of the $1,000,000
limit.
 
                                      15
<PAGE>
 
 Base Salary
 
  Base salaries for executive officers are determined by evaluating the
responsibilities of the position held and the experience of the individual,
and by reference to the competitive marketplace for executive talent,
including a comparison to base salaries for comparable positions at other
companies.
 
  Executives' base salaries are reviewed by the Compensation Committee on an
annual basis and adjustments are determined by (i) evaluating the performance
of the Company and of each executive officer, (ii) considering changes in
responsibilities for executives, (iii) with respect to executive officers with
responsibility for a particular business unit, considering the unit's
financial results and (iv) considering increases in median pay levels for
comparable positions at other companies and salary increases granted to other
employees of the Company, aiming to implement similar increases to maintain a
competitive position. Due to the Company's 1995 financial performance, the
Board of Directors voted on November 16, 1995, upon the recommendation of the
Compensation Committee, to defer the annual review and adjustment to salaries
which would normally occur in the first quarter of the fiscal year until at
least after the fiscal 1996 first-half financial results are available.
 
  The base salary for Mr. Siegel in 1995 was $520,000 per year, representing
an increase from his base salary of $480,000 in 1994, which had been
negotiated with him previously, in order to attract him to join the Company.
The increase to $520,000 per year was voted by the Board of Directors on
February 10, 1995 in recognition of Mr. Siegel's performance in 1994 and to
make his salary more consistent with the salaries of other chief executive
officers of comparable companies. As noted above, the Board of Directors
determined to defer all salary increases, including Mr. Siegel's, until at
least June 1996 and, potentially, for all of fiscal 1996, as a result of the
Company's 1995 financial performance.
 
 Annual Incentives
 
  Under the Company's Annual Plan as in effect for fiscal 1995, executive
officers were eligible for annual cash bonuses equal to a specified percentage
of base salary, based on the extent to which certain performance goals were
met. These performance goals were established at the beginning of the fiscal
year by the Compensation Committee, in consultation with the Chief Executive
Officer, and included a threshold consolidated pre-tax income goal; minimum
consolidated pre-tax income goals and divisional pre-tax income goals, where
appropriate. The Annual Plan establishes bonus pools for groups of
participants with the same performance goals and allows bonus awards from each
bonus pool within a range. Mr. Siegel did not receive a bonus for 1995 because
the threshold consolidated pre-tax income goal was not met. In addition,
because the threshold goal for 1995 was not achieved, no bonuses were paid
under the Annual Plan for 1995, except to three executive officers in
accordance with their contractual arrangements in 1995, who were not included
among the named executive officers.
 
 Stock Options
 
  Under the Company's 1995 Plan, the Compensation Committee may grant rights
to purchase Common Stock at its then current market value or such higher price
as the Compensation Committee may determine. The Compensation Committee sets
guidelines for such awards based on factors including competitive compensation
data, corporate performance and individual performance against objectives
agreed between each employee and his or her manager. The options granted
generally vest on the first, second and third anniversaries of the grant if
the executive is then employed with the Company.
 
                                      16
<PAGE>
 
  Pursuant to the 1995 Plan, Mr. Siegel was granted an option to purchase
100,000 shares of Common Stock at $7.75 per share (the closing price of the
Company's Common Stock on the New York Stock Exchange--Composite Tape, on
December 12, 1995, the date of grant), vesting one-third on each of the first,
second and third anniversaries of the December 12, 1995 grant date. The amount
and terms of these options were determined in recognition of his 1995
performance against the individual goals established by the Committee. The
Committee also considers the number and prices for options currently held by
Mr. Siegel.
 
 Conclusion
 
  Through the programs described above, a substantial portion of the Company's
executive compensation is linked directly to individual and corporate
performance and stock price appreciation. In fiscal 1995, the Company's
performance did not reach the thresholds necessary to trigger any performance-
based compensation for Mr. Siegel or any of the other executive officers.
Thus, no executive officer received any bonus payment in fiscal 1995. The
Compensation Committee intends to continue the policy of directly linking a
significant portion of executive compensation to corporate performance and
stockholder returns.
 
                                                     COMPENSATION COMMITTEE
 
                                                     Margaret A. McKenna
                                                     (Chairperson)
                                                     Donald R. Gant
                                                     W. Paul Tippett, Jr.
                                                     Jeanette S. Wagner
 
                                      17
<PAGE>
 
PERFORMANCE GRAPH
 
  Set forth below is a graph comparing the cumulative total stockholder return
on the Company's Common Stock, based on the market price of the Common Stock
and assuming reinvestment of dividends, with the cumulative total return of
companies on the Standard & Poor's 500 Stock Index and the Standard & Poor's
Shoe Index (a performance indicator of peer group companies), for a period of
five fiscal years commencing November 30, 1990 and ending December 1, 1995. The
Standard & Poor's Shoe Index consists of Reebok International Ltd., Nike, Inc.,
Genesco Inc., Brown Group Inc. and the Company.
 
 
 
                         [GRAPH APPEARS HERE]
 
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                      AMONG THE STRIDE RITE CORPORATION,
                          S&P 500 AND S&P SHOE INDEX


<TABLE>
<CAPTION>
                                         1990  1991   1992   1993   1994   1995
                                         ---- ------ ------ ------ ------ ------
<S>                                      <C>  <C>    <C>    <C>    <C>    <C>
Company................................. 100  190.78 153.81 146.15 100.35  73.10
S&P Shoe Index.......................... 100  190.79 247.39 179.53 216.19 275.67
S&P 500 Index........................... 100  120.34 142.57 156.97 158.61 217.27
</TABLE>
 

                                       18
<PAGE>
 
CERTAIN TRANSACTIONS WITH MANAGEMENT
 
  During fiscal 1994, the Company extended Dennis Garro, President of the
retail division of Stride Rite Children's Group, Inc., an interest-free loan
in the amount of $99,000 and a loan bearing interest at 3.5% in the amount of
$156,400, in connection with his relocation to the Boston area. The highest
amount outstanding on these loans since the beginning of fiscal 1995 was
$255,400. As of February 9, 1996, $66,000 remained outstanding on these loans,
following the repayment of $33,000 on the interest-free loan and of $156,400,
the entire principal amount on the second loan, upon the sale of Mr. Garro's
previous residence. Effective February 1, 1996, $33,000 of the $66,000 balance
on the remaining loan bears interest at a rate of 6% per annum. Further, in
fiscal 1994, the Company extended Gerrald B. Silverman, Senior Vice President,
Sales of The Keds Corporation, formerly the President of Stride Rite
International Corp., an interest-free loan in the amount of $99,000, in
connection with his relocation to the Boston area. The highest amount
outstanding on this loan since the beginning of fiscal 1995 was $99,000. As of
February 9, 1996, $66,000 was outstanding on this loan. Effective February 1,
1996, $33,000 of this loan bears interest at a rate of 6% per annum.
 
  During fiscal 1993, the Company extended to Karen K. Crider, General
Counsel, Clerk and Secretary of the Company, an interest-free loan in the
amount of $99,000, in connection with her relocation to the Boston area. The
highest amount outstanding on this loan since the beginning of fiscal 1995 was
$99,000. As of February 9, 1996, $66,000 was outstanding. Effective February
1, 1996, $33,000 of this loan bears interest at a rate of 6% per annum.
 
  In fiscal 1992 the Company extended to Robert B. Moore, Jr., the President
of Sperry Top-Sider, Inc, a subsidiary of the Company, and his wife jointly,
an interest-free loan in the amount of $224,000, in connection with his
relocation to the Boston area. The highest amount outstanding since the
beginning of fiscal 1995 was $66,000, which was the amount outstanding at the
end of fiscal 1995. Effective February 1, 1996, $33,000 of this loan bears
interest at a rate of 6% per annum. In addition, during fiscal 1992, the
Company extended to Jonathan D. Caplan, until January 2, 1996 the President of
The Keds Corporation, a subsidiary of the Company, an interest-free loan in
the amount of $99,000, in connection with his relocation to the Boston area.
The highest amount outstanding since the beginning of fiscal 1995 was $66,000
and $33,000 remained outstanding at the end of fiscal 1995. The balance of
this loan will be deducted from amounts remaining to be paid by the Company to
Mr. Caplan.
 
COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934
 
  Section 16(a) of the Securities Exchange Act of 1934, as amended, (the "1934
Act") requires the Company's executive officers and directors to file initial
reports of ownership and reports of changes in ownership of the Company's
equity securities with the SEC. Executive officers and directors are required
by SEC regulations to furnish the Company with copies of all Section 16(a)
forms which they file with the SEC. During fiscal 1995, Susan M. McCuaig, Vice
President of Human Resources, failed to file with the SEC on a timely basis
one report relating to one transaction. In making this disclosure, the Company
has relied solely on written representations of its directors and executive
officers and copies of the reports that have been received by the Company.
 
                           2. SELECTION OF AUDITORS
 
  Although Massachusetts law no longer requires that the Company's auditors be
approved each year by the stockholders, the Board of Directors continues the
practice of submitting such selection to the stockholders for their approval
because the Board deems it appropriate to do so. The Board of Directors has
selected Coopers & Lybrand L.L.P., which has acted as auditors of the Company
since 1972, to act as auditors for its current fiscal year. In the event that
the stockholders do not approve of Coopers & Lybrand L.L.P., the Board of
Directors will reconsider the appointment of Coopers & Lybrand L.L.P.
 
                                      19
<PAGE>
 
  A representative of Coopers & Lybrand L.L.P. will be present at the meeting,
will be provided the opportunity to make a statement if he or she desires to
do so, and will be available to respond to appropriate questions from the
stockholders.
 
  The Company's consolidated financial statements for the 1995 fiscal year
were examined and reported upon by Coopers & Lybrand L.L.P. In connection with
that examination, they also reviewed the Company's Annual Report and the
Company's filings with the SEC, and provided consultations on financial
statement implications of matters under consideration. Coopers & Lybrand
L.L.P. also examined and reported upon the financial statements of the
Company's retirement and pension plans.
 
                            3. STOCKHOLDER PROPOSAL
 
  Set forth below is a stockholder proposal, which may be presented at the
Annual Meeting. For the reasons set forth below under "Recommendations of the
Board of Directors", THE BOARD OF DIRECTORS RECOMMENDS A VOTE AGAINST THE
PROPOSAL.
 
PROPOSAL
 
  Mr. William Steiner, 4 Radcliff Dr., Great Neck, New York, who states he is
the owner of 200 shares of Common Stock, has informed the Company he intends
to present the following resolution at the Annual Meeting:
 
  "Resolved, that the stockholders of the Company request that the Board of
  Directors take the necessary steps, in accordance with state law, to
  declassify the Board of Directors so that all directors are elected
  annually, such declassification to be effected in a manner that does not
  affect the unexpired terms of directors previously elected."
 
  Mr. Steiner's statement in support of this proposal is as follows:
 
  "At last year's annual meeting of stockholders a similar resolution was
approved by a significant number of the voting shares.
 
  "The election of directors is the primary avenue for stockholders to
influence corporate governance policies and to hold management accountable for
implementation of those policies. I believe that the classification of the
Board of Directors, which results in only a portion of the Board being elected
annually, is not in the best interests of the Company and its stockholders.
 
  "The Board of Directors of the Company is divided into three classes serving
staggered three-year terms. I believe that the Company's classified Board of
Directors maintains the incumbency of the current Board and therefore of
current management, which in turn limits management's accountability to
stockholders.
 
  "The elimination of the Company's classified Board would require each new
director to stand for election annually and allow stockholders an opportunity
to register their views on the performance of the Board collectively and each
director individually. I believe this is the one of the best methods available
to stockholders to insure that the Company will be managed in a manner that is
in the best interests of the stockholders.
 
  "I am a founding member of the Investors Rights Association of America and I
believe that concerns expressed by companies with classified boards that the
annual election of all directors could leave companies without experienced
directors in the event that all incumbents are voted out by stockholders, are
unfounded. In
 
                                      20
<PAGE>
 
my view, in the unlikely event that stockholders vote to replace all
directors, this decision would express stockholder dissatisfaction with the
incumbent directors and reflect the need for change.
 
               "I URGE YOUR SUPPORT, VOTE FOR THIS RESOLUTION."
 
RECOMMENDATION OF THE BOARD OF DIRECTORS
 
  THE BOARD OF DIRECTORS RECOMMENDS THAT STOCKHOLDERS VOTE AGAINST THIS
PROPOSAL FOR THE FOLLOWING REASONS:
 
  In 1990, pursuant to legislation enacted in Massachusetts, the Board of
Directors of the Company was classified into three classes of directors, as
nearly equal in size as possible, with the terms of office of the respective
classes expiring in successive years. This legislation, entitled, "An Act to
Provide Protection to Massachusetts Corporations" (the "Act"), provides that
publicly-held corporations organized under Massachusetts law are required to
have a classified board of directors consisting of three classes. The stated
purpose of this legislation is to provide protection to Massachusetts
corporations, including their stockholders, employees, suppliers and customers
and the communities in which the corporations' facilities are located.
 
  The Board of Directors believes that its classified Board serves the Company
and its stockholders well and is consistent with the public policy articulated
by the Commonwealth of Massachusetts, the state in which the Company is
organized. The Board does not believe that directors elected for staggered
terms are any less accountable to stockholders than they would be if elected
annually, since the same standards of performance apply regardless of the term
of service. Moreover, it believes that a classified board enhances the
likelihood of continuity and stability in the conduct of Board business, as
well as the Company's policies and management, since generally two-thirds of
the Directors will have had prior experience and familiarity with the business
of the Company. The Board believes that this continuity also contributes to
more effective long-term strategic planning.
 
  Moreover, during the past two years there has been a marked resurgence in
hostile takeover activity. The Board of Directors believes that a classified
board offers some protection to stockholders against certain potentially
coercive takeover tactics, whereby a party seeks or threatens to seek to
acquire control of the Company on terms that do not offer the greatest value
to all stockholders, or to advance the interests of the potential acquirer and
not those of all stockholders. Because a classified board prevents such a
party from threatening immediate removal of the incumbent Board of Directors,
the incumbent Board of Directors would be in a position to act to maximize
value for all stockholders.
 
  The classified Board is intended to encourage persons who may seek to
acquire control of the Company to initiate such action through negotiations
with the Board. At least two meetings of stockholders generally would be
required to replace a majority of the Board. By reducing the threat of an
abrupt change in the composition of the entire Board, classification of
directors would give the Board sufficient time to review any takeover
proposal, study appropriate alternatives and achieve the best result for all
stockholders. The Board believes that although a classified Board enhances the
ability to negotiate favorable terms with a proponent of an unsolicited
proposal, it does not necessarily discourage takeover offers.
 
  The Act provides that a corporation may elect to be exempt from its
classified Board provisions by a vote of the directors, or by a vote of the
holders of two-thirds of the outstanding voting stock. Therefore, the adoption
of this proposal would not in itself eliminate the classified Board, but would
only amount to an advisory recommendation to the Board that it take the
necessary steps to achieve that outcome.
 
                                      21
<PAGE>
 
  The Board continues to believe that a classified Board of Directors promotes
continuity of experience on the Board, provides for an orderly succession of
directors and would encourage any unsolicited bidder for control of the
Company to negotiate directly with the Board, which is in the best position to
fairly represent the interests of all of the stockholders. FOR THE REASONS
STATED ABOVE, THE BOARD OF DIRECTORS RECOMMENDS A VOTE AGAINST THIS PROPOSAL.
                                                       -------
 
VOTE REQUIRED
 
  THE BOARD OF DIRECTORS RECOMMENDS A VOTE AGAINST THE FOREGOING RESOLUTION
                                           -------
FOR THE REASONS STATED ABOVE. Approval of the proposal, which would not itself
declassify the Board, requires the affirmative vote of the holders of a
majority of the shares of Common Stock entitled to vote and represented in
person or by proxy at the meeting (assuming a quorum is present). Abstentions
and broker non-votes will be counted to determine whether there is a quorum at
the meeting, but will not be counted as affirmative votes.
 
                               4. OTHER MATTERS
 
  The Board of Directors of the Company is not aware of any other matters
which may come before the meeting. If any other matters shall properly come
before the meeting, it is the intention of the persons named in the enclosed
proxy to vote the proxy in accordance with their judgment on any such matters.
 
                              PROXY SOLICITATION
 
  The solicitation of proxies will be principally by mail, and may be followed
by telephone and personal contacts by officers, directors or regular employees
of the Company, or by employees of D.F. King & Company, Inc., proxy solicitors
for the Company. The cost of soliciting proxies will be borne by the Company.
The Company does not yet have a written agreement with D.F. King & Company,
Inc. regarding the proxy solicitation. It is anticipated that the agreement
with D.F. King & Company, Inc. will be on customary terms. The costs of proxy
solicitation are not anticipated to exceed $20,000, unless circumstances
require otherwise. Brokers and others holding shares of Common Stock in their
names or in the names of their nominees will be expected to forward copies of
the Company's proxy soliciting material to beneficial owners of such shares
and to seek authority for execution of proxies and will be reimbursed by the
Company for their reasonable expenses.
 
                             STOCKHOLDER PROPOSALS
 
  Stockholder proposals intended to be presented at the 1997 Annual Meeting of
Stockholders must be received by the Company on or before October 29, 1996 to
be considered for inclusion in the proxy material for that meeting. Any such
proposal should be addressed as follows:
 
                                                Office of the Clerk
                                                The Stride Rite Corporation
                                                191 Spring Street
                                                P.O. Box 9191
                                                Lexington, Massachusetts
                                                 02173-9191
 
February 28, 1996
 
                                      22
<PAGE>
 
                          THE STRIDE RITE CORPORATION

          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

P          The undersigned hereby appoints ROBERT C. SIEGEL and STEPHEN R.
     DUMONT, and each of them acting solely, proxies, with full power of
R    substitution and with all powers the undersigned would possess if
     personally present, to represent and vote, as designated below, all of the
O    shares of Common Stock, par value $.25 per share, of The Stride Rite
     Corporation (the "Company") which the undersigned is entitled to vote at
X    the Annual Meeting of Stockholders of the Company to be held at The First
     National Bank of Boston, Long Lane Room, Second Floor, 100 Federal Street,
Y    Boston, Massachusetts, on Tuesday, April 23, 1996, at 10:00 A.M. (Boston
     time), and at any adjournment(s) or postponement(s) thereof, upon the
     matters set forth on the reverse side hereof and described in the Notice of
     Annual Meeting of Stockholders and accompanying Proxy Statement and upon
     such other matters as may properly be brought before such meeting and any
     adjournment(s) or postponement(s) thereof.

          The undersigned hereby revokes any proxy previously given and
     acknowledges receipt of the Notice of and Proxy Statement for the aforesaid
     meeting.

          THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED
     HEREBY BY THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY
     WILL BE VOTED "FOR" PROPOSALS 1 AND 2 AND "AGAINST" PROPOSAL 3.

                          (PLEASE SIGN AND DATE ON REVERSE SIDE     SEE REVERSE
                      AND RETURN PROMPTLY IN THE ENCLOSED ENVELOPE)     SIDE


    
    
    
    
    
    
    
    
    
    
     
     
     
     
<PAGE>
 
[X] Please mark
    votes as in
    this example.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2 AND AGAINST
PROPOSAL 3.

                                                             FOR AGAINST ABSTAIN
1. Election of Directors               2. Proposal to ratify [_]   [_]     [_]
   Nominees: Margaret A. McKenna and      selection of
   Jeanette S. Wagner                     Coopers & Lybrand
                                          LLP as Auditors of
       FOR WITHHOLD                       the Company.
       [_]   [_]
                                       3. Proposal to adopt  [_]   [_]     [_]
                                          a shareholder
                                          proposal.
[_] 
    ---------------------------------
For both nominees except as noted above
                                                                   MARK HERE [_]
                                                                 FOR ADDRESS
                                                                  CHANGE AND
                                                                NOTE AT LEFT


                                        Sign exactly as name appears on this
                                        Proxy. If the shares are registered in
                                        the names of two or more persons, each
                                        should sign. Executors, administrators,
                                        trustees, partners, custodians,
                                        guardians, attorneys and corporate
                                        officers should add their full titles as
                                        such.

Signature:                  Date:       Signature:                  Date:       
          ------------------     -------          ------------------     ------


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