SCHEDULE 14A INFORMATION

PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE

SECURITIES EXCHANGE ACT OF 1934

(AMENDMENT NO.   )

Filed by the Registrant  x                            Filed by a Party other than the Registrant  ¨

Check the appropriate box:

 

¨ Preliminary Proxy Statement
x Definitive Proxy Statement
¨ Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2))
¨ Definitive Additional Materials
¨ Soliciting Material under Rule 14a-12

PACCAR INC
(Name of Registrant as Specified In Its Charter)
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
Payment of Filing Fee (Check the appropriate box):
x No fee required.
¨ Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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:

 

 

  

 

 

 

 

 


LOGO

March 10, 201516, 2017

Dear Stockholder:

You are cordially invited to attend the Annual Meeting of Stockholders of PACCAR Inc, which will be held at the Kenworth Truck Company assembly plant,PACCAR Parts Distribution Center, located at 500405 Houser Way North, Renton, Washington, at 10:30 a.m. on Tuesday, April 21, 2015.25, 2017.

The principal business of the Annual Meeting is stated on the attached Notice of Annual Meeting of Stockholders. We will also provide an update on the Company’s activities. The Board of Directors recommends a voteFORall Director Nominees listed inItems 1 and 2; a vote ofTHREE YEARS on Item 13; and a voteAGAINST Items 24 and 3.5.

YourVOTE is important. Whether or not you plan to attend the Annual Meeting, please vote your proxy either by mail, telephone or over the Internet.internet.

Sincerely,

 

LOGO

Mark C. Pigott

Executive Chairman of the Board


LOGO

 

 

Notice of Annual Meeting of Stockholders

 

The Annual Meeting of Stockholders of PACCAR Inc will be held at 10:30 a.m. on Tuesday, April 21, 2015,25, 2017, at the Kenworth Truck Company assembly plant,PACCAR Parts Distribution Center, located at 500405 Houser Way North, Renton, Washington, for these purposes:

 

 1.To elect as directors the threefour Class III nominees named in the attached proxy statement to serve three-yearone-year terms ending in 2018.

 

 2.To vote on a stockholder proposal regarding the annual election of all directors.an advisory resolution to approve executive compensation.

 

 3.To vote on aan advisory basis on the frequency (every one, two or three years) of the stockholder proposal regarding proxy access.advisory vote on executive compensation (Item 2).

 

 4.To vote on a stockholder proposal regarding supermajority vote provisions if properly presented at the meeting.

5.To vote on a stockholder proposal regarding proxy access if properly presented at the meeting.

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

Stockholders entitled to vote at this meeting are those of record as of the close of business on February 24, 2015.28, 2017.

IMPORTANT: The vote of each stockholder is important regardless of the number of shares held. Whether or not you plan to attend the meeting, please complete and return your proxy form.

Directions to the KenworthPACCAR Parts Distribution Center in Renton, Washington assembly plant can be found on the back cover of the attached proxy statement.

By order of the Board of Directors

LOGO

M. K. WaltonLOGO

J. D. Clack

Secretary

Bellevue, Washington

March 10, 201516, 2017


TABLE OF CONTENTS

 

General Information

   1 

Voting Rights

   1 

Voting by Proxy

   1 

Proxy Voting Procedures

   1 

Online Availability of Annual Meeting Materials

   2 

Multiple Stockholders Sharing the Same Address

   2 

Vote Required and Method of Counting Votes

   2 

Stock Ownership of Certain Beneficial Owners

   3 

Stock Ownership of Directors and Executive Officers

   4 

Expenses for Solicitation

   5 

Item 1: Election of Directors

   5 

Board Governance

   8 

Compensation of Directors

   11 

Stock Ownership Guidelines forNon-Employee Directors

12

Policies and Procedures for Transactions with Related Persons

12

Section 16(a) Beneficial Ownership Reporting Compliance

   12 

Compensation of Executive Officers

   13 

Compensation Discussion and Analysis (“CD&A”)

   13 

Compensation Committee Report

   23 

Summary Compensation

   24 

Grants of Plan-Based Awards

   25 

Outstanding Equity Awards at FiscalYear-End

   26 

Option Exercises and Stock Vested

   27 

Pension Benefits

   2827 

Nonqualified Deferred Compensation

   29 

Potential Payments Upon Termination or Change in Control

   30 

Item 2: Advisory Resolution to Approve Executive Compensation

32

Item 3: Advisory Vote on the Frequency of Future Advisory Votes on Executive Compensation

33

Audit Committee Report

   3234 

Independent Auditors

   3335 

Stockholder Return Performance Graph

   3436 

Stockholder Proposals

   3537 

Item 2:4: Stockholder Proposal Regarding the Annual Election of All Directors

35

Board of Directors’ Response

36

Item 3: Stockholder Proposal Regarding Proxy AccessSupermajority Vote Provisions

   37 

Board of Directors’ Response

   3837

Item 5: Stockholder Proposal Regarding Proxy Access

39

Board of Directors’ Response

40 

Stockholder Proposals and Director Nominations for 20162018

   4042 

Other Business

   4042 

Directions to Kenworth Truck FactoryPACCAR Parts Distribution Center

   Back Cover 


 

PROXY STATEMENT

 

 

The Board of Directors of PACCAR Inc issues this proxy statement to solicit proxies for use at the Annual Meeting of Stockholders at 10:30 a.m., local time, on Tuesday, April 21, 2015,25, 2017, at the Kenworth Truck Company assembly plantPACCAR Parts Distribution Center in Renton, Washington. This proxy statement includes information about the business matters that will be voted upon at the meeting. The executive offices of the Company are located at 777 106th Avenue N.E., Bellevue, Washington 98004. This proxy statement and proxy form were first sent to stockholders on or about March 10, 2015.16, 2017.

GENERAL INFORMATION

Voting Rights

Stockholders eligible to vote at the meeting are those identified as owners at the close of business on the record date, February 24, 2015.28, 2017. Each outstanding share of common stock is entitled to one vote on each of the items presented at the meeting. At the close of business on February 24, 2015,28, 2017, the Company had 354,665,989351,254,900 shares of common stock outstanding and entitled to vote.

Stockholders may vote in person at the meeting or by proxy. Execution of a proxy does not affect the right of a stockholder to attend the meeting.The Board recommends that stockholders exercise their right to vote by promptly completing and returning the proxy form either by mail, telephone or over the Internet.internet.

Voting by Proxy

Mark C. Pigott and Charles R. Williamson are designated proxy holders to vote shares on behalf of stockholders at the 20152017 Annual Meeting. The proxy holders are authorized to:

 

vote shares as instructed by the stockholders who have properly completed and returned the proxy form;

 

vote shares as recommended by the Board when stockholders have executed and returned the proxy form, but have given no instructions; and

 

vote shares at their discretion on any matter not identified in the proxy form that is properly brought before the Annual Meeting.

The Trustee for the PACCAR Inc Savings Investment Plan (“the SIP”(the “SIP”) votes shares held in the SIP according to each member’s instructions on the proxy form. If no voting instructions are received, the Trustee will vote the shares in direct proportion to the shares for which it has received timely voting instructions, as provided in the SIP.

Proxy Voting Procedures

The proxy form allows registered stockholders to vote in one of three ways:

Mail.    Stockholders may complete, sign, date and return the proxy form in thepre-addressed, postage-paid envelope provided.

Telephone.    Stockholders may call the toll-free number listed on the proxy form and follow the voting instructions given.

Internet.    Stockholders may access the Internetinternet address listed on the proxy form and follow the voting instructions given.

Telephone and Internetinternet voting procedures authenticate each stockholder by using a control number. The voting procedures will confirm that your instructions have been properly recorded. Stockholders who vote by Telephonetelephone or Internetinternet should not return the proxy form.

Stockholders who hold shares through a broker or agent should follow the voting instructions received from that broker or agent.

Revoking Proxy Voting Instructions.    A proxy may be revoked by a later-dated proxy or by written notice to the Secretary of the Company at any time before it is voted. Stockholders who hold shares through a broker should contact the broker or other agent if they wish to change their vote after executing the proxy.

Online Availability of Annual Meeting Materials

Important Notice Regarding the Availability of Proxy Materials for the Annual Stockholder Meeting to be held at 10:30 a.m. on April 21, 2015,25, 2017, at the Kenworth Truck Company assembly plantPACCAR Parts Distribution Center in Renton, Washington. The 20152017 proxy statement and the 20142016 Annual Report to stockholders are available on the Company’s website atwww.paccar.com/2015annualmeeting/2017annualmeeting/.

Stockholders who hold shares in a bank or brokerage account who previously elected to receive the annual meeting materials electronically and now wish to change their election and receive paper copies may contact their bank or broker to change their election.

Stockholders who receive annual meeting materials electronically will receive a notice when the proxy materials become available with instructions on how to access them over the Internet.internet.

Multiple Stockholders Sharing the Same Address

Registered stockholders at a shared address who would like to discontinue receipt of multiple copies of the annual report and proxy statement in the future should contactwrite to Wells Fargo Shareowner Services, at 1.877.602.7615 orAttn: Householding, P.O. Box 64854, St. Paul, Minnesota 55164-0854. Street name stockholders at a shared address who would like to discontinue receipt of multiple copies of the annual report and proxy statement in the future should contact their bank or broker.

Some street name stockholders elected to receive one copy of the 20142016 Annual Report and 20152017 Proxy Statement at a shared address prior to the 20152017 Annual Meeting. If those stockholders now wish to change that election, they may do so by contacting their bank, broker or PACCAR at 425.468.7520425.468.7495 or P.O. Box 1518, Bellevue, Washington 98009.

Vote Required and Method of Counting Votes

The presence at the Annual Meeting, in person or by duly authorized proxy, of a majority of all the stock issued and outstanding and having voting power shall constitute a quorum for the transaction of business. Abstentions are counted as shares present at the meeting.

Item 1: Election of Directors

In an uncontested director election, each director nominee shall be elected by the affirmative vote of the majority of the votes cast with respect to that director’s election at any meeting for the election of directors at which a quorum is present. A majority of votes cast means that the number of shares voted “for” a director’s election exceeds 50 percent of the number of votes cast with respect to that director’s election. Votes cast include direction to withhold authorityvotes “against” but exclude “abstentions” and “broker nonvotes” with respect to that director’s election. Pursuant to the Company bylaws,Bylaws, an incumbent director that is not elected by a majority vote will tender his or her

resignation subject to acceptance by the Board. The Company’s Certificate of Incorporation does not

provide for cumulative voting. Proxies signed, dated and returned unmarked will be votedFOR all of the Nomineesnominees for Class III Director.Please note that brokers and custodians may no longernot vote on the election of directors in the absence of specific client instruction. Those who hold shares in such accounts are encouraged to provide voting instructions to the broker or custodian.

If any nominee is unable to act as director because of an unexpected occurrence, the proxy holders may vote the proxies for another person or the Board of Directors may reduce the number of directors to be elected.

Items 2 and 3:Item 2:

Proxies signed, dated and returned unmarked will be votedFOR all Director Nominees listedItem 2.

To be approved, Item 2 must receive the affirmative vote of a majority of shares present in person or by proxy and entitled to vote at the Annual Meeting. Abstentions will have the effect of a vote against the item.

Item 1,3:

Proxies signed, dated and returned unmarked will be voted for holding anon-binding, advisory vote on executive compensation everyTHREE YEARS.

Stockholders may cast an advisory vote on how frequently stockholders will be asked to vote on executive compensation. Stockholders may select every one, two or three years or may abstain from voting. The affirmative vote of a plurality of the shares present in person or by proxy and entitled to vote at the Annual Meeting will constitute the stockholder preference. Abstentions will not affect the outcome of the vote.

Items 4 and 5:

Proxies signed, dated and returned unmarked will be votedAGAINST Items 24 and 3.5.

To be approved, Items 24 and 35 must receive the affirmative vote of a majority of shares present in person or by proxy and entitled to vote at the Annual Meeting. Abstentions will have the effect of a vote against each item. Broker nonvotes do not affect the voting calculations.

STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS

The following persons are known to the Company to be the beneficial owner of five percent or more of the Company’s common stock as of December 31, 20142016 (amounts shown are rounded to whole shares):

 

Name and Address of Beneficial Owner

Shares
Beneficially Owned
Percent
  of Class  

Bank of America Corporation

20,032,986(a)5.66

100 North Tryon Street

Name and Address of Beneficial Owner

  Shares
Beneficially  Owned
  Percent
  of Class   
 

Bank of America Corporation

100 North Tryon Street

Bank of America Corporate Center

Charlotte, NC 28255

   18,397,941(a)   5.3 

BlackRock, Inc.

40 East 52nd Street

New York, NY 10022

   25,793,136(b)   7.4 

The Vanguard Group

100 Vanguard Blvd.

Malvern, PA 19355

   22,635,770(c)   6.5 

Bank of America Corporate Center

Charlotte, NC 28255

BlackRock, Inc.

20,076,389(b)5.70

40 East 52nd Street

New York, NY 10022

JP Morgan Chase & Co

24,507,060(c)6.90

270 Park Avenue

New York, NY 10017

The Vanguard Group

19,801,969(d)5.59

100 Vanguard Blvd.

Malvern, PA 19355

 

(a)Bank of America Corporation and its subsidiaries reported on Schedule 13G filed February 17, 201514, 2017 that it has shared voting power over 13,857,79711,681,939 shares and shared dispositive power over 20,032,98618,397,941 shares.

 

(b)BlackRock, Inc. and its subsidiaries reported on Schedule 13G filed February 9, 2015January 25, 2017 that it has sole voting power over 17,252,62122,397,687 shares and sole dispositive power over 20,076,38925,793,136 shares.

 

(c)JP Morgan Chase & Co. and its subsidiaries reported on Schedule 13G filed January 20, 2015 that it has sole voting power over 21,096,855 shares; shared voting power over 979,976 shares; sole dispositive power over 23,437,263 shares and shared dispositive power over 1,069,797 shares.

(d)The Vanguard Group and its subsidiaries reported on Schedule 13G filed February 11, 201510, 2017 that it has sole voting power over 613,156556,594 shares; shared voting power over 61,694 shares; sole dispositive power over 19,221,53122,027,981 shares and shared dispositive power over 580,438607,789 shares.

STOCK OWNERSHIP OF DIRECTORS AND EXECUTIVE OFFICERS

The following list includes all shares of the Company’s common stock beneficially owned by each Company director, director nominee and Named Executive Officer, and by Company directors and executive officers as a group as of February 24, 201528, 2017 (amounts shown are rounded to whole share amounts).

 

Name

  Shares
Beneficially Owned
   Percent
  of Class  
  Shares
Beneficially Owned
   Percent
  of Class  

Ronald E. Armstrong

   260,762(a)               *   368,952(a)            *

Robert A. Bengston

   74,484(a)               *   91,020(a)            *

Dame Alison J. Carnwath

   22,430(b)               *   27,178(b)            *

Robert J. Christensen

   165,071(a)               *   116,318(a)            *

John M. Fluke, Jr.

   35,865(b)               *

Beth E. Ford

   0                     *   10,745(b)            *

Kirk S. Hachigian

   17,670(b)               *   23,788(b)            *

Luiz Kaufmann

   18,803(b)               *   28,768(b)            *

Roderick C. McGeary

   7,251(b)               *   12,603(b)            *

Gary L. Moore

   107,123(a)            *

John M. Pigott

   3,605,302(b)(c)    1.02   3,611,274(b)(c)   1.03

Mark C. Pigott

   5,638,294(d)          1.59   5,591,607(d)       1.59

T. Kyle Quinn

   63,519(a)               *   90,864(a)            *

Mark A. Schulz

   8,592(b)               *   13,681(b)            *

Daniel D. Sobic

   229,137(a)               *

Gregory M. E. Spierkel

   18,523(b)               *   24,703(b)            *

Charles R. Williamson

   49,015(b)               *   61,108(b)            *

Total of all directors and executive officers as a group (22 individuals)

   9,320,095                2.63

Total of all directors and executive officers as a group (24 individuals)

   9,278,930           2.64

 

*Does not exceed one percent.

 

(a)Includes shares allocated in the Company’s SIP for which the participant has sole voting and investment power as follows: R. E. Armstrong 18,548;20,591; R. J. Christensen 21,125; D. D. Sobic 25,810;23,159; G. L. Moore 47,227; R. A. Bengston 19,007;21,083; T. K. Quinn 4,943.5,985. Includes restricted shares for which the participant has voting power as follows: R. E. Armstrong 19,145;61,459; R. J. Christensen 14,099; D. D. Sobic 13,020;22,007; G. L. Moore 11,895; T. K. Quinn 5,307;8,157; R. A. Bengston 4,977.8,647. Also includes options to purchase shares exercisable aswithin 60 days of February 24, 201528, 2017 as follows: R. E. Armstrong 172,831;180,306; R. J. Christensen 107,464; D. D. Sobic 161,928;28,132; G. L. Moore 38,480; R. A. Bengston 11,710;12,910; T. K. Quinn 50,298.66,534. Also includes deferred cash awards accrued as stock units without voting rights under the Deferred Compensation Plan and the Long-Term Incentive Plan that are settled in shares of common stock as follows: R. A. Bengston 39,016; T. K Quinn 308; R. A. Bengston 36,347.330.

 

(b)Includes shares in the Restricted Stock and Deferred Compensation Plan forNon-Employee Directors (“the RSDC Plan”) over which the participant has sole voting but no investment power. Also includes deferred stock units without voting rights to be settled in shares of common stock as follows: J. M. Fluke, Jr. 10,550;B. E. Ford 6,383; K. S. Hachigian 17,670;23,788; L. Kaufmann 13,803;23,768; R. C. McGeary 7,251;12,603; J. M. Pigott 15,680;21,652; M. A. Schulz 3,667;6,765; G. M. E. Spierkel 18,523;24,703; C. R. Williamson 28,736.36,081.

(c)Includes shares held in the name of a spouse and/or children to which beneficial ownership is disclaimed. Includes the same 1,308,892 shares reported by M. C. Pigott which are owned by a corporation over which he has no voting or investment power. These shares are reported once in the total ownership summary.

 

(d)Includes 75,82181,933 shares allocated in the Company’s SIP for which he has sole voting and investment power; 68,068 restricted shares for which he has sole voting power;power and 1,308,892 shares owned by a corporation over which he has no voting or investment power. Also includes options to purchase 913,977848,700 shares exercisable aswithin 60 days of February 24, 2015,28, 2017, and deferred cash awards accrued as 169,880182,357 stock units without voting rights under the Deferred Compensation Plan and the Long-Term Incentive Plan that are settled in shares of common stock. Includes shares held in the name of a spouse and/or children to which beneficial ownership is disclaimed.

EXPENSES FOR SOLICITATION

Expenses for solicitation of proxies will be paid by the Company. Solicitation will be by mail, except for any electronic, telephone or personal solicitation by directors, officers and employees of the Company, which will be made without additional compensation. The Company has retained AST Phoenix AdvisorsD. F. King & Co., Inc. to aid in the solicitation of stockholders for a fee of approximately $8,500 plus reimbursement of expenses. The Company will request banks and brokers to solicit proxies from their customers and will reimburse those banks and brokers reasonableout-of-pocket costs for this solicitation.

ITEM 1: ELECTION OF DIRECTORS

Three

ITEM 1:ELECTION OF DIRECTORS

Four Class III directors are to be elected at the meeting. The persons named below have been designated by the Board as nominees for election as Class III directors for a term expiring at the Annual Meeting of Stockholders in 2018. All of the nominees are currently serving as directors of the Company.

BOARD NOMINEES FOR CLASS III DIRECTORS

(TERMS EXPIRE AT THE 2018 ANNUAL MEETING)

BETH E. FORD, age 53, is group executive vice president and chief operating officer at Land O’Lakes, a member-owned agricultural production and dairy cooperative and has held that position since November 2015. She previously served as executive vice president and chief supply chain and operations officer at Land O’Lakes since 2012. Ms. Ford served as executive vice president and head of supply chain at International Flavor and Fragrances (2008-2011). Ms. Ford has served as a director of Clearwater Paper Corporation since 2013. She is on the Dean’s Advisory Committee for the College of Business at Iowa State University and the Board of Advisors at the Columbia University Business School – Deming Center. She has served as a director of the Company since April 2015. Ms. Ford has the attributes and qualifications listed in the Company guidelines for board membership including an MBA from Columbia University Business School and a BBA from Iowa State University. Ms. Ford has a background in agribusiness, chemicals, consumer package goods, publishing and oil and gas gained through 30 years in operating and senior leadership positions with global companies including International Flavor and Fragrances, PepsiCo, Hachette Book Group, Scholastic Corporation and Mobil Corporation.

KIRK S. HACHIGIAN, age 57, is executive chairman ofJELD-WEN, inc., a global manufacturer of windows and doors and has held that position since December 2015. He previously served as chairman, president and chief executive officer ofJELD-WEN, inc. from April 2014 through December 2015, as a principal of SkyKarr Capital LLC, a private investment firm, from 2013 to March 2014 and as chairman, president and chief executive officer of Cooper Industries plc, a global manufacturer of electrical products, from 2006 until it was acquired by Eaton Corporation in 2012. He has served as lead director for Allegion plc and as a director of NextEra Energy Inc. since 2013. He has served as a director of the Company since 2008. Mr. Hachigian has the attributes and qualifications listed in the Company guidelines for board membership including a degree in

engineering from UC Berkeley and an MBA from the University of Pennsylvania’s Wharton School. Prior to his 11 years of service with Cooper, he served eight years as an executive with General Electric Corporation including two years in Mexico and three years in Asia.

RODERICK C. MCGEARY, age 66, served in consulting and audit roles with KPMG LLP from 1972 to 2000 culminating in the position asco-vice chairman of consulting (1997-1999). He has served as a director of Raymond James Financial, Inc. since September 2015. He was chairman of BearingPoint Inc., formerly KPMG Consulting, LLC, a management and technology consulting firm, from 2004 to 2009 and was its interim chief executive officer from 2004 to 2005. BearingPoint filed for protection under Chapter 11 of the U.S. Bankruptcy Code in February 2009 and its plan under Chapter 11 was declared effective as of December 30, 2009. He has served as a director of Cisco Systems since 2003. He previously served asnon-executive chairman of Tegile Systems, Inc. (2010-2012) and as a director of Dionex Corporation (2004-2011) and National Semiconductor Corporation (2009-2011). He has served as a director of the Company since 2012. Mr. McGeary has the attributes and qualifications listed in the Company guidelines for board membership including a B.S. degree in accounting from Lehigh University, strong experience as a certified public accountant and extensive experience in management and technology consulting.

MARK A. SCHULZ, age 64, is currently president and chief executive officer of M. A. Schulz and Associates, a management consulting firm, and a founding partner in Fontinalis Partners, LLC, a transportation technology strategic investment firm. He served as president of international operations at Ford Motor Company from 2005 until his retirement in 2007 and in a variety of executive roles during over 30 years with Ford, including running Ford’s Mazda, Jaguar, Land Rover and Aston Martin affiliates and setting up manufacturing and distribution operations in South America, Europe, Asia and Africa. He has served as a director of Dana Holdings Corporation since 2008 and previously served as a director of YRC Worldwide, Inc. (2007-2009), and as a director of the National Committee of United States-China Relations and the United States-China Business Council. He has served as a director of the Company since 2012. Mr. Schulz has the attributes and qualifications listed in the Company guidelines for board membership including engineering degrees from Valparaiso University and the University of Michigan, an MBA from the University of Detroit, an M.S. in management from the Massachusetts Institute of Technology as well as over 35 years of management experience in the automotive industry worldwide.

CLASS II DIRECTORS (TERMS EXPIRE AT THE 2018 ANNUAL MEETING)

MARK C. PIGOTT, age 61,63, is Executive Chairman of the Company and has held that position since April 2014. Mr. Pigott was Chairman and Chief Executive Officer of the Company from January 1997 to April 2014, Vice Chairman from January 1995 to December 1996, Executive Vice President from December 1993 to January 1995, Senior Vice President from January 1990 to December 1993, and Vice President from October 1988 to December 1989. He has served as a director of Franklin Resources Inc., an investment management company, since 2011. He is the brother of John M. Pigott, a director of the Company. He has served as a director of the Company since 1994. Mr. Pigott has the attributes and qualifications listed in the Company guidelines for board membership including engineering and business degrees from Stanford University, thorough knowledge of the global commercial vehicle industry and an outstanding record of profitable growth generated through 3638 years with the Company. PACCAR has benefited from an excellent record of industry-leading stockholder returns generated under his leadership.

CHARLES R. WILLIAMSON, age 66, has68, served as chairman of the board of Weyerhaeuser Company, a forest products company (2009-2016), and of Talisman Energy Inc., a Canadian oil and gas company since 2009.(2009-2015). He continues to serve on the board of Weyerhaeuser Company as lead independent director. He served as chairman and chief executive officer of Unocal, the California-based energy company, from 2001 until Unocal merged with Chevron in August 2005. Mr. Williamson was the chairman of theUS-ASEAN Business Council (2002-2005). He has served as a director of the Company since 2006 and serveshas served as lead director. director since 2014.

Mr. Williamson has the attributes and qualifications listed in the Company guidelines for board membership including a Ph.D in geology from the University of Texas at Austin and a28-year career in technical and management positions with Unocal around the world that provided a broad perspective on international markets in Europe and Asia and culminated in four years as its chairman and chief executive officer.

RONALD E. ARMSTRONG, age 60,62, is Chief Executive Officer of the Company and has held that position since April 2014. Mr. Armstrong served as President of the Company from January 2011 to April 2014, Executive Vice President from August to December 2010, Senior Vice President from December 2007 to July 2010, and Vice President from November 2002 to November 2007. Previously, he was a senior manager with Ernst & Young where he worked for 16 years. He has served as a director of the Company since 2014. Mr. Armstrong has the attributes and qualifications listed in the Company guidelines for board membership. He is a certified public accountant, has a degree in accounting from the University of Central Oklahoma, and thorough knowledge of the global commercial vehicle industry gained through 2123 years with the Company.

CLASS III DIRECTORS (TERMS EXPIRE AT THE 20162019 ANNUAL MEETING)

DAME ALISON J. CARNWATH, age 62,64, is chairman of Land Securities plc, the United Kingdom’s largest property company listed on the London Stock Exchange and has held that position since 2008. She has also been a senior adviser to Evercore Partners, an independent corporate finance advisory firm (formerly known as Lexicon Partners) since 2005, and chairman of the management board and investment committee at Living Bridge Equity Partners, LLP, a private equity firm (formerly known as ISIS Equity Partners, LLP) since 1999, both based in the United Kingdom. She became a director of Coller Capital Ltd. in May 2015. She has been a member of the supervisory board and chairman of the audit committee of BASF, a leading chemical company based in Germany, since 2014, and she has served as a director of Zurich Insurance Group since 2012. She previously served asnon-executive chairman of MF Global Holdings Ltd. (2008-2010); and as anon-executive director of the Man Group plc (2001-2013), Malachite, a UK consulting firm (2010-2012), and Barclays plc (2010-2012), and Friends Provident plc (2002-2008), all United Kingdom based companies. She has served as a director of the Company since 2005. Dame Alison has the attributes and qualifications listed in the Company guidelines for board membership including certification as a chartered accountant, service as chairman (1999-2004) and chief executive (2001) of the Vitec Group plc, a British supplier to the broadcast industry, and 32 years’ experience in international finance and investment banking including three years as a managing director of Donaldson, Lufkin and Jenrette (1997-2000).

LUIZ KAUFMANN, age 69,71, is managing partner of L. Kaufmann Consultants in Sao Paulo, Brasil, a company which provides investment banking services and operational leadership in mergers and acquisitions and has held that position since 2008. He currently also serves as CEO and is a director of El Tejar Limited, a Bermuda-based company that has agriculture and livestock operations in South America and has held that position since 2013. He also serveshas served on the advisory councilcouncils for Nubank E02 and Endless Mobile since 2013. He previously served as president and CEO of Kroton Educacional (2009-2010) and as President and CEO (2006-2008) and as a director (2001-2006) of Medial Saude. He is a director of GOL, a Brazilian airline, since 2004 and previously served as a director of several BrazilianBrasilian companies, including GOL, a Brasilian airline (2004-2016), and Vivo, the largest mobile telecom company in Brasil (2005-2009). He previously held CEO positions at several BrazilianBrasilian companies including Aracruz Celulose, the largest eucalyptus pulp producer in the world (1993-1998), and Grupo Multiplic (1985-1990), a diversified financial group. He also served as the managing director of Arthur D. Little in Brasil (1977-1984). He has served as a director of the Company since 2012. Mr. Kaufmann has the attributes and qualifications listed in the Company guidelines for board membership including an engineering degree from the Federal University of Paraná and a master’s degree in industrial engineering from the Illinois Institute of Technology. Because he will have reached the age of 72, Mr. Kaufmann’s term as a director will expire on the day preceding the Company’s 2018 annual meeting in accordance with the Company Bylaws.

JOHN M. PIGOTT, age 51,53, is a partner in Beta Business Ventures, LLC, a private investment company concentrating in natural resources, and was a partner in the predecessor company Beta Capital Group, LLC since

2003. He is the brother of Mark C. Pigott, a director of the Company. He has served as a director of the Company since 2009. Mr. Pigott has the attributes and qualifications listed in the Company guidelines for board membership including an engineering degree from Stanford and an MBA from UCLA, a background in manufacturing gained through 12 years with the Company including five years as a senior manager of Company truck operations in the United Kingdom and in the United States. He is a substantial long-term stockholder in the Company.

GREGORY M. E. SPIERKEL, age 58,60, served as chief executive officer of Ingram Micro Inc., a $34 billion worldwide distributor of technology products, from 2005 to 2012. He previously served as president from March 2004 to April 2005. During his14-year tenure with that company he held other senior positions including executive vice president. He was also a director of Ingram Micro (2005-2012). He has served as a director of MGM Resorts International since 2013 and as a director of Schneider Electric (Paris) since October 2014. He has served as a director of the Company since 2008. Mr. Spierkel has the attributes and qualifications listed in the Company guidelines for board membership including an MBA from Georgetown University and 32 years of management experience around the world including seven years as chief executive of Ingram Micro.

CLASS I DIRECTORS (TERMS EXPIRE AT THE 2017 ANNUAL MEETING)

KIRK S. HACHIGIAN, age 55, is chairman, president and chief executive officer of JELD-WEN inc., a global manufacturer of windows and doors and has held that position since April 2014. He previously served as a principal of SkyKarr Capital LLC, a private investment firm, from 2013 to March 2014 and as chairman, president and chief executive officer of Cooper Industries plc, a $5.8 billion global manufacturer of electrical products, from 2006 until it was acquired by Eaton Corporation in 2012. He has served as lead director for Allegion plc and as a director of NextEra Energy Inc. since 2013. He has served as a director of the Company since 2008. Mr. Hachigian has the attributes and qualifications listed in the Company guidelines for board membership including a degree in engineering from UC Berkeley and an MBA from the University of Pennsylvania’s Wharton School. Prior to his 11 years of service with Cooper, he served eight years as an executive with General Electric Corporation including two years in Mexico and three years in Asia.

RODERICK C. MCGEARY, age 64, served in consulting and audit roles with KPMG LLP from 1972 to 2000 culminating in the position as co-vice chairman of consulting (1997-1999). He was chairman of BearingPoint Inc., formerly KPMG Consulting, LLC, a management and technology consulting firm, from 2004 to 2009 and was its interim chief executive officer from 2004 to 2005. BearingPoint filed for protection under Chapter 11 of the U.S. Bankruptcy Code in February 2009 and its plan under Chapter 11 was declared effective as of December 30, 2009. He has served as a director of Cisco Systems since 2003. He previously served as non-executive chairman of Tegile Systems, Inc. (2010-2012) and as a director of Dionex Corporation (2004-2011) and National Semiconductor Corporation (2009-2011). He has served as a director of the Company since 2012. Mr. McGeary has the attributes and qualifications listed in the Company guidelines for board membership including a B.S. degree in accounting from Lehigh University, strong experience as a certified public accountant and extensive experience in management and technology consulting.

MARK A. SCHULZ, age 62, served as president of international operations at Ford Motor Company from 2005 until his retirement in 2007. He is currently president and chief executive officer of M. A. Schulz and Associates, a management consulting firm, and a founding partner in Fontinalis Partners, LLC, a transportation technology strategic investment firm. He has served as a director of Dana Holdings Corporation since 2008 and previously served as a director of YRC Worldwide, Inc. (2007-2009), and as a director of the National Committee of United States-China Relations and the United States-China Business Council. He has served as a director of the Company since 2012. Mr. Schulz has the attributes and qualifications listed in the Company guidelines for board membership including engineering degrees from Valparaiso University and the University of Michigan, an MBA from the University of Detroit, an M.S. in management from the Massachusetts Institute of Technology as well as over 35 years of management experience in the automotive industry worldwide.

Retiring Class I Director

JOHN M. FLUKE, JR., age 72, is chairman of Fluke Capital Management, L.P., a private investment company, and has held that position since 1980. He is also interim principal executive officer and a director of CellCyte Genetics Corporation, a biotechnology company since 2008, Supercritical Technologies, Inc. since 2011, MicroPlanet Technologies, Inc. since 2013 and M3 Biotechnology, Inc. since 2014. He previously served as a director of Cell Therapeutics, Inc. (2002-2005), Primus International Corporation (2003-2006) and Tully’s Coffee Corporation (2005-2011). He has also served as chairman of the board of Abacast, Inc. (2003-2014) and of Pregenen Inc., a biotechnology company (2011-2014) until each of these companies were acquired in 2014. He has served as a director of the Company since 1984. Mr. Fluke has the attributes and qualifications listed in the Company guidelines for board membership including a master’s degree in engineering from Stanford, a background in manufacturing gained through 35 years with Fluke Corporation, a manufacturer and distributor of high-quality electronic test tools, including four years as CEO and six years as chairman, extensive knowledge of Company operations, and many years as an advisor to or board member for companies engaged in commercializing emerging technologies. He is retiring from the Board effective April 20, 2015.

Incoming Class I Director

BETH E. FORD, age 51, is executive vice president, chief supply chain and operations officer at Land O’Lakes, a member-owned agricultural production and dairy cooperative. She has held that position since 2012. Ms. Ford served as executive vice president and head of supply chain at International Flavor and Fragrances (2008-2011). Ms. Ford has served as a director of Clearwater Paper Corporation since 2013. She is on the Dean’s Advisory Committee for the College of Business at Iowa State University and the Board of Advisors at the Columbia University Business School. Ms. Ford has the attributes and qualifications listed in the Company guidelines for board membership including an MBA from Columbia University Business School and a BBA from Iowa State University. Ms. Ford has a background in chemicals, consumer package goods, publishing and oil and gas gained through 25 years in operating and senior leadership positions with global companies including International Flavor and Fragrances, PepsiCo, Hachette Book Group, Scholastic Corporation and Mobil Corporation. She was elected by the Board to serve for the remainder of John M. Fluke, Jr.’s term as a Class I director.

THE BOARD RECOMMENDS A VOTEFOR EACH OF THE NOMINEES.

BOARD GOVERNANCE

The Board of Directors has determined that the following persons served as independent directors in 20142016 as defined by NASDAQ Rule 5605(a)(2): Dame Alison J. Carnwath, John M. Fluke, Jr.,Beth E. Ford, Kirk S. Hachigian, Luiz Kaufmann, Roderick C. McGeary, Mark A. Schulz, Gregory M. E. Spierkel Warren R. Staley and Charles R. Williamson.

The Board of Directors maintains a corporate governance section on the Company’s website, which includes key information about its governance practices. The Company’s Corporate Governance Guidelines, its Board committee charters and its Code of Business Conduct and Code of Ethics for Senior Financial Officers are located atwww.paccar.com/company/corporateresponsibility/boardofdirectors.asp.

The Company’s leadership structure includes an Executive Chairman, a Chief Executive Officer and an independent lead director who serves for a three-year term. C. R. Williamson currently serves as lead director. This leadership structure, in which the roles of the Executive Chairman and Chief Executive Officer are separate, together with an experienced and engaged lead director and independent key committees, is appropriate for the Company at this time because it effectively allocates authority, responsibility and oversight between management, the Executive Chairman and the independent members of the Board.

The Company has policies to ensure a strong and independent board. The Board regularly meets in executive session without management. The lead director presides over the executive sessions of the Board’s independent directors. Seventy-three percent of the Company’s eleven current directors are independent as defined under NASDAQ regulations.rules.

The Board oversees risk through management presentations at Board meetings and through its Audit, Compensation and Nominating and Governance Committees. The Audit Committee charter provides that the Committee shall discuss with management the Company’s risk exposures and the steps management has taken to monitor and control such exposures. As part of this process, the Committee receives periodic reports from the Company’s internal auditor and from its general counsel and the committeeCommittee reports to the full Board at least four times a year. The Compensation Committee oversees risk arising from the Company’s compensation programs and annually reviews how those programs manage and mitigate risk. The Nominating and Corporate Governance Committee oversees potential risks regarding governance by monitoring legal developments and trends.

Stockholders may contact the Board of Directors by writing to: The Board of Directors, PACCAR Inc, 11th Floor, P.O. Box 1518, Bellevue, WA 98009, or bye-mailingPACCAR.Board@paccar.com. The Corporate Secretary will receive, process and acknowledge receipt of all written stockholder communications. Suggestions or concerns involving accounting, internal controls or auditing matters will be directed to the Audit Committee

chairman. Concerns regarding other matters will be directed to the individual director or committee named in the correspondence. If no identification is made, the matter will be directed to the Executive Committee of the Board.

The Board of Directors met four times during 2014.2016. Each member attended at least 75 percent of the combined total of meetings of the Board of Directors and the committees of the Board on which each served. All Company directors are expected to attend each annual stockholder meeting. All directors attended the annual stockholder meeting in April 2014.2016 except G. M. E. Spierkel.

The Board has four standing committees. The members of each committee are listed below with the chairman of each committee listed first:

 

Audit

    Committee    

  

Compensation
      Committee      

Executive
     Committee    

  

Executive

    Committee    

Nominating and
Governance
Committee

R. C. McGeary

G. M. E. SpierkelM. C. PigottC. R. Williamson

A. J. Carnwath

B. E. FordJ. M. Fluke, Jr.Pigott  A. J. Carnwath

L. Kaufmann

K. S. HachigianC. R. WilliamsonR. C. McGeary

G. M. E. Spierkel

  

M. C. Pigott

A. Schulz
  C. R. Williamson
L. Kaufmann

A. J. Carnwath

J. M. Fluke, Jr.

A. J. Carnwath
R. C. McGeary

K. S. Hachigian

J. M. Pigott

J. M. Fluke, Jr.
G. M. E. Spierkel

R. C. McGeary

C. R. Williamson

  M. A. Schulz

Audit Committee

The Audit Committee has responsibility for the selection, evaluation and compensation of the independent auditors and approval of all services they provide. The Committee annually assesses the independent public accounting firm’s qualifications, independence, performance and whether there should be a rotation of the Company’s independent accounting firm. The Committee and its chairperson are involved in the selection of the audit firm’s lead engagement partner. The Committee reviews the Company’s annual and quarterly financial statements, monitors the integrity and effectiveness of the audit process and reviews the corporate compliance programs. It monitors the Company’s system of internal controls over financial reporting and oversees the internal audit function.

The Audit Committee charter describes the Committee’s responsibilities. It is posted atwww.paccar.com/company/corporateresponsibility/auditcommittee.asp. All four members of the Audit Committee meet the independence and financial literacy requirements of the SEC and NASDAQ rules. The Board of Directors designated committee chairman J. M. Fluke, Jr. asall four members of the Audit Committee as financial expert.experts. The Committee met six times in 2014.2016.

Compensation Committee

The Compensation Committee has responsibility for reviewing and approving salaries and other compensation matters for executive officers. It administers the Long-Term Incentive Plan, the Senior Executive Yearly Incentive Compensation Plan and the Deferred Compensation Plan. The Committee establishes base salaries and annual and long-term performance goals for executive officers. It considers the opinion of the CEO when determining compensation for the executives that report to him. It also evaluates the CEO’s performance annually in executive session. It approves the attainment of annual and long-term goals by the executive officers.

The Committee has authority to employ a compensation consultant to assist in the evaluation of the compensation of the Company’s CEO and other executive officers. ItIn 2016, the Committee retained Mercer, a wholly owned subsidiary of Marsh and McLennan Companies, to provide a market analysis of the compensation of the Named Executive Officers. Mercer analyzed data from the Peer Companies and two industry surveys and reported its results to

the Committee. Mercer was paid $46,000 for this project. Mercer and its affiliates also were retained by Company management to provide insurance brokerage and human resource consulting services. The consultants providing these services were not the same consultants that advised the Compensation Committee. The aggregate fees paid for those other services in fiscal year 2016 were $367,585. The Committee did not employ a compensation consultantreview or approve the other services provided by Mercer and its affiliates to the Company, as those services were approved by management in 2014. the normal course of business. The Committee conducted an independence assessment and no conflict of interest was identified.

The Compensation Committee charter describes the Committee’s responsibilities. It is posted atwww.paccar.com/company/corporateresponsibility/compensationcommittee.asp. All four members of the Compensation Committee meet the director independence requirements of the SEC and NASDAQ rules, and the “outside director” requirements of Section 162(m) of the Internal Revenue Code.Code, and the “nonemployee director” requirements of Rule16b-3 of the Securities Exchange Act of 1934. The Committee met five times in 2014.2016.

Nominating and Governance Committee

The Nominating and Governance Committee is responsible for evaluating director candidates and selecting nominees for approval by the independent members of the Board of Directors. It also makes recommendations to the Board on corporate governance matters including director compensation.

The Committee has established written criteria for the selection of new directors, which are available atwww.paccar.com/company/corporateresponsibility/boardguidelines.asp. The criteria state that a diversity of perspectives, skills and business experience relevant to the Company’s global operations should be represented on the Board including international business, manufacturing, financial services and aftermarket customer programs. To be a qualified director candidate, a person must have achieved significant success in business, education or public service, must not have a conflict of interest and must be committed to representing the long-term interests of the stockholders. In addition, the candidate must have the following attributes:

 

the highest ethical and moral standards and integrity;

 

the intelligence, education and experience to make a meaningful contribution to board deliberations;

 

the commitment, time and diligence to effectively discharge board responsibilities;

 

mature judgment, objectivity, practicality and a willingness to ask difficult questions; and

 

the commitment to work together as an effective group member to deliberate and reach consensus for the betterment of the stockholders and the long-term viability of the Company.

The Committee considers the names of director candidates submitted by management and members of the Board of Directors. It also considers recommendations by stockholders submitted in writing to: Chairman, Nominating and Governance Committee, PACCAR Inc, 11th Floor, P.O. Box 1518, Bellevue, WA 98009. Nominations by stockholders must include information set forth in the Company Bylaws. The Committee engages the services of a private search firm from time to time to assist in identifying and screening director candidates. The Committee evaluates qualified director candidates and selects nominees for approval by the members of the Board of Directors.

The Nominating and Governance Committee charter describes the Committee’s responsibilities. It is posted atwww.paccar.com/company/corporateresponsibility/nominatingcommittee.asp. Each of the four Committee members meets the independence requirements of the NASDAQ rules. The Committee met four times in 2014.2016.

Executive Committee

The Executive Committee acts on routine Board matters when the Board is not in session. The Committee took action twiceonce in 2014.2016.

COMPENSATION OF DIRECTORS

The following table provides information on compensation fornon-employee directors who served during the fiscal year ending December 31, 2014:2016:

Summary Compensation

 

Name

  Fees Earned or
Paid in Cash
(a) ($)
   Stock
Awards
(b) ($)
   All Other
Compensation
(c)($)
  Total
(d)($)
   Fees Earned or
Paid  in Cash
(a) ($)
   Stock
Awards
(b) ($)
   All Other
Compensation
(c)($)
  Total
(d)($)
 

A. J. Carnwath

   125,000     100,052           0   225,052     130,000    130,020          0   260,020 

J. M. Fluke, Jr.

   140,000     100,052           0   240,052  

B. E. Ford

   125,000    130,020   5,000   260,020 

K. S. Hachigian

   125,000     100,052           0   225,052     130,000    130,020          0   260,020 

L. Kaufmann

   115,000     100,052           0   215,052     115,000    130,020          0   245,020 

R. C. McGeary

   130,000     100,052           0   230,052     145,000    130,020          0   275,020 

J. M. Pigott

   105,000     100,052           0   205,052     105,000    130,020          0   235,020 

M. A. Schulz

   125,000     100,052    5,000   230,052     135,000    130,020   5,000   270,020 

G. M. E. Spierkel

   140,000     100,052           0   240,052     140,000    130,020          0   270,020 

W. R. Staley (retired 1/13/14)

   3,431     0           0   3,341  

C. R. Williamson

   144,277     100,052           0   244,329     145,000    130,020   5,000   280,020 

 

(a)Fees fornon-employee directors include the 20142016 annual retainer of $75,000,$100,000, paid quarterly board meeting fees of $7,500 per meeting and committee meeting fees of $5,000 per meeting. In addition, an annual $10,000 retainer is payable quarterly to the lead director and the chairman of the audit, compensation, and nominating and governance committees. If newly elected or retired during the calendar year, thenon-employee director receives a prorated retainer. A single meeting attendance fee is paid when a board andmore than one committee meeting areis held on the same day. B. E. Ford, L. Kaufmann and C. R. Williamson elected to defer retainer and meeting fees into stock units pursuant to the terms of the RSDC Plan described in the Narrativenarrative below.

 

(b)The grant date fair value of the restricted stock award granted on January 2, 2014,4, 2016 tonon-employee directors was $100,052.$130,020, calculated in accordance with FASB ASC Topic 718. See Note Q, Stock Compensation Plans, to the Consolidated Financial Statements included in the Company’s Annual Report on Form10-K for the year ended December 31, 2014.2016. On December 31, 2014, 2016,non-employee directors held unvested shares of restricted stock as follows: Dame A. J. Carnwath 6,437; M. A. Schulz 3,925;6,375; C. R. Williamson 6,437.6,375. In lieu of restricted stock, somenon-employee directors held unvested restricted stock units including additional deferred stock units credited as a result of dividend equivalents earned with respect to the restricted stock units as follows: J. M. Fluke, Jr. 8,512;B. E. Ford 8,222; K. S. Hachigian 15,527;21,600; L. Kaufmann 11,279;21,130; R. C. McGeary 5,263;10,516; J. M. Pigott 13,566;19,483; M. A. Schulz 1,732;6,703; G. M. E. Spierkel 16,366;22,506; C. R. Williamson 27,873.35,300.

 

(c)Directors may participate in the Company’s matching gift program on the same basis as U.S. salaried employees. Under the program, the PACCAR Foundation matches donations participants make to eligible educational institutions up to a maximum annual donation of $5,000 per participant.

 

(d)B. E. Ford, L. Kaufmann and C. R. Williamson deferred some or all of their cash compensation earned in 20142016 into stock units. None of the deferred compensation earned a rate of interest that exceeded 120 percent of the applicable federal long-term rate prescribed under Section 1274(d) of the Internal Revenue Code. Perquisites were less than the $10,000 reporting threshold.

Narrative toNon-Employee Director Compensation TableProgram

In addition to the cash compensation described in footnote (a) above, on the first business day of the year, eachnon-employee director received $100,052$130,020 in restricted stock or restricted stock units under the stockholder

approved Restricted Stock and Deferred Compensation Plan forNon-Employee Directors (“RSDC Plan”). The number of shares received is determined by dividing $100,000$130,000 by the closing price of a share of Company stock on the first business day of the year and rounding up to the nearest whole share.Non-employee directors newly elected during the calendar year receive a prorated award to reflect the number of calendar quarters the director will serve in the year of election. Restricted shares vest three years after the date of grant or upon retirement, death or disability. Directors receive dividends and voting rights on all shares during the vesting period. Ifnon-employee directors elect to receive a credit to the stock unit account in lieu of a grant of restricted stock, the account is credited with the number of shares otherwise applicable to the grant of restricted stock and subject to the same vesting conditions as discussed below.

Non-employee directors may elect to defer all or a part of their cash retainer and fees to an income account or to a stock unit account under the RSDC Plan. The income account accrues interest at a rate equal to the simple combined average of the monthly Aa Industrial Bond yield averages for the immediately preceding quarter and is compounded quarterly. Stock unit accounts are credited with the number of shares of Company common stock that could have been purchased at the closing price on the date the cash compensation is payable. Thereafter, dividends earned are treated as if they were reinvested at the closing price of Company stock on the date the dividend is payable. Those electing restricted stock units have no voting rights in the stock. The balances in a director’s deferred accounts are paid out at or after retirement or termination in accordance with the director’s deferred account election. The balance in the stock unit account is distributed in shares of the Company’s common stock. The aggregate number of deferred stock units accumulated in the deferral account of participatingnon-employee directors is reflected in footnote (b) to the Stock Ownership Table on page 4.

The Company provides transportation or reimbursesnon-employee directors for travel andout-of-pocket expenses incurred in connection with their services. It also pays or reimburses directors for expenses incurred to participate in continuing education programs related to their service as a PACCAR director.

Effective January 1, 2015, the $100,000 grant under the RSDC Plan has been increased to $130,000 per year; the $75,000 cash retainer has been increased to $100,000; the $7,500 fee paid to each non-employee director for each Board meeting attended has been eliminated; the annual $10,000 fee payable quarterly to the lead director and the chairman of the audit, compensation, and nominating and governance committees remains the same; and the committee meeting fee of $5,000 per meeting paid to the directors for attendance at committee meetings remains the same.

Stock Ownership Guidelines forNon-Employee Directors

Allnon-employee directors are expected to hold at least three times their annual cash retainer in Company stock and/or deferred stock units while serving as a director. Directors have three years from date of appointment to attain this ownership threshold. Allnon-employee directors with three or more years of service have the required stockholding as of January 1, 2015.2017.

POLICIES AND PROCEDURES FOR TRANSACTIONS WITH RELATED PERSONS

Under its Charter, the Audit Committee of the Board of Directors is responsible for reviewing and approving related-person transactions as set forth in Item 404 of the Securities and Exchange Commission RegulationS-K. The Committee will consider whether such transactions are in the best interests of the Company and its stockholders. The Company has written procedures designed to bring such transactions to the attention of management. Management is responsible for presenting related-person transactions to the Audit Committee for review and approval.

SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

The Company believes that all of its directors and executive officers complied with all reporting requirements of Section 16(a) of the Securities and Exchange Act on a timely basis during 2016, except for two transactions concerning the purchase of shares by R. J. Christensen on May 4 and May 6, 2016, which were reported on a Form 4 on May 20, 2016.

COMPENSATION OF EXECUTIVE OFFICERS

COMPENSATION DISCUSSION AND ANALYSIS (“CD&A”)

Executive Summary of Company Performance and Compensation Practices

In 2014,2016, the Company reported record revenuevery good revenues and earned the second highest net income in its history.and delivered Total Shareholder Return (TSR) of 38.3%. The Company has delivered 7678 consecutive years of net income, paid annual dividends every year since 1941 and delivered an average annual total return to stockholders over the past ten15 years of 9.914.7 percent versus 7.76.7 percent for the S&P 500.

Key 20142016 Financial Results and Business Highlights:

 

Record revenueRevenues of $18.99$17.03 billion

 

$1.36 billion inAdjusted net income — the second bestof $1.35 billion(1)

8.0% Adjustedafter-tax return on revenue(2)

Stockholders’ equity of $6.78 billion

A total dividend of $1.56 per share declared

Achieved TSR of 38.3%

Introduced a proprietary PACCAR tandem axle in Company historyNorth America

 

Record stockholders’ equity of $6.75 billion64% PACCAR heavy-duty trucks sold with a PACCAR MX engine

 

18.2 percent total return to stockholders in 2014PACCAR Parts opened new Renton distribution center

 

Dividends increased by 9 percent comparedIntroduced the PACCARMX-11 engine to 2013U.S. customers

 

Record PACCAR Financial assets and pre-tax income

(1)Adjusted net income consists of GAAP net income of $522 million excluding the European Commission settlement of $833 million

 

Record PACCAR Parts revenues and pre-tax income

New parts distribution center opened in Montreal

(2)After-tax return on revenue based on GAAP net income of $522 million is 3.1%

Key Compensation and Governance Practices

The Company emphasizes pay for performance and equity-based incentive programs designed to compensate executives for generating outstanding performance for stockholders.

 

Incentive-based pay (“Pay for Performance”) represents 60.5approximately 69 percent of the Named Executive Officers’ target total compensation.

 

Net income is the key metric in the annual incentive compensation program.

 

The key metrics for long-term incentive cash awards are three-year growthchange in net income, return on sales and return on capital compared with Peer Companies.

 

Executive officer stock ownership guidelines and holding requirements align executives’ long-term goals with that of stockholders.

 

There are no employment contracts, excise tax gross-upsgross ups or significant perquisites for executive officers.

 

The Committee updated the LTIP and restricted stock programs to clarify the timing of vesting for each type of award. It also updated the Senior Executive Yearly Incentive Compensation Plan and the LTIP to conform the language between plans.

The Company does not discount, backdate, reprice or grant equity awards retroactively.retroactively and prohibits thebuy-out of underwater options.

The Company prohibits the hedging or pledging of Company stock or purchasing stock on margin for directors and executive officers.

The Company may claw back executive officer incentive compensation where a financial restatement is caused by fraud and the incentive compensation was based on financial results impacted by the restatement.

Compensation Program Objectives and Structure

PACCAR’s compensation programs are directed by the Compensation Committee of the Board of Directors (the “Committee”), composed exclusively of independent directors. The programs are designed to attract and retain high-quality executives, link incentives to the Company’s performance and align the interests of management with those of stockholders. These programs offer compensation that is competitive with companies that operate in the same industries globally. PACCAR’s goal is to achieve superior performance measured against its industry peers. The Company has delivered 7678 consecutive years of net income, paid annual dividends every year since 1941 and delivered excellent stockholder returns. The Company has outperformed the S&P 500 index for the ten-year period

1-,5-,15-, and20-year periods ending December 31, 2014 by delivering an average2016. Average annual total return to stockholders of 9.9for 2016 was 38.3 percent versus 7.711.9 percent for the S&P 500. The compensation framework has these components:

Short-term performance compensation:

 

Salary. The fixed amount of compensation for performingday-to-day responsibilities.

 

Annual incentive cash compensation. Annual cash awards that focus on the attainment of Company profit targets and individual business unit goals.

Long-term performance compensation:

 

An equity- and cash-based Long-Term Incentive Plan (“LTIP”) that focuses on long-term growth in stockholder value, including three-year performance versus industry peers as measured by net income growth,change, return on sales and return on capital. The equity-based compensation consists of stock options and restricted stock.

The Committee believes that this combination of salary, cash incentives and equity-based compensation provides appropriate incentives for executives to deliver superior short- and long-term business performance and stockholder returns.

The Named Executive Officers and all U.S. salaried employees participate in the Company’s retirement programs. The Named Executive Officers also participate in the Company’s unfunded Supplemental Retirement Plan described on page 28, which provides a retirement benefit to those employees affected by the maximum benefit limitations permitted for qualified plans by the Internal Revenue Code and other qualified plan benefit limitations.

The Company does not provide any other significant perquisites or executive benefits to its Named Executive Officers.

Stockholder Approval for the Company’s Executive Compensation Programs

In 2014, stockholders voted on an advisory basis to approve the compensation of the Named Executive Officers (known as a “say on pay” vote). Over 98 percent of the shares voted were in favor of “say on pay”.approved the Company’s compensation practices. The Committee believes the stockholder vote affirms the Company’s conservative approach to executive compensation. The nextIn 2011, an advisory vote was taken on the frequency with which we ask our stockholders to provide an advisory vote on our executive compensation program in the future. We proposed

that the vote would be held every three years. A majority of the shares that voted on this proposal approved a three year period forsay-on-pay votes. A “say on pay” vote will be held this year and is scheduled for 2017.described on page 32.

Executive Compensation Criteria

The Committee considers a number of important factors when reviewing and determining executive compensation, including job responsibilities, Company performance, business unit performance, individual performance and compensation for executives among peer organizations. The Committee also considers the opinion of the Chief Executive Officer when determining compensation for the executives that report to him.

Industry Compensation Comparison Groups.    The Committee periodically utilizes information from published compensation surveys as well as compensation data from Peer Companies to determine if compensation for the Chief Executive Officer and other executive officers is competitive with the market. The Committee believes that comparative compensation information should be used in its deliberations. It does not specify a “target” compensation level for any given executive but rather a range of target compensation. The Committee has discretion to determine the nature and extent to which it will use comparative compensation data.

Role of Compensation Consultants.The Committee periodically retains a compensation consultant to assess the competitiveness of the Company’s compensation programs. In 2016, the Committee retained Mercer, a wholly owned subsidiary of Marsh and McLennan Companies, to evaluate the executive base salaries and total compensation structure, which were previously reviewed in 2015. Mercer compiled compensation data from the Company’s Peer Companies, as well as from a Mercer study concerning executive compensation in the United States and a Willis Towers Watson survey. Mercer provided the Committee with aggregated data obtained from the surveyed companies. The review found that the Company’s salary structure midpoints were on average six percent below the market median and the base salaries for the executive officers were on average 10 percent below the market median. Mercer reported its findings to the Committee and proposed a revised salary structure with midpoints increased six percent to approximately the market median. The Committee did not retain a compensation consultant in 2014.adopted the proposed executive salary structure effective January 1, 2017.

Peer Companies.    As part of its analysis of comparative data, the Committee includes compensation data from Peer Companies. In particular, the Company measures its financial performance against Peer Companies when evaluating achievement of the cash portion of the LTIP Company performance goal. The Committee reviews the composition of the Peer Companies annually to ensure the companies are appropriate for comparative purposes. The Peer Companies for the 2012-2014, 2013-2015 and 2014-2016 LTIP cycles are listed below and on page 34 as the current Peer Group Index.below. The Committee removed Scania AB from the list forbeginning with the 2015-2017 LTIP cycle because it is a subsidiary of Volkswagen and its shares are no longer a public reporting company. As described on page 22, thepublicly traded. The Committee approved the addition of CNH Industrial N.V. (parent company of IVECO)Iveco) as a Peer Company forbeginning with the 2015-2017 LTIP cycle. The Peer Group Index is listed on page 36.

 

Company Name

  FY 20142016 Revenue
(in $ billions)

PACCAR Inc

  18.917.0

AGCO Corporation

   9.7  7.4

Caterpillar Inc.

  55.238.5

CNH Industrial N.V.

24.9

Cummins Inc.

  19.217.5

Dana Holding Corporation

   6.6  5.8

Deere & Company

  36.126.6

Eaton Corporation

  22.619.7

Meritor IncInc.

   3.8  3.2

Navistar International CorpCorp.

  10.8  8.1

Oshkosh Corporation

   6.8

Scania AB

  6.313.8

AB Volvo

  41.235.3

Elements of Total Compensation

The Company’s executive compensation program is comprised of base salaries, annual incentive cash and long-term incentives consisting of cash, stock options and restricted stock.

Compensation Element

Designed To Reward

Relationship To The Objectives

Base Salary

•    Experience, knowledge of the industry, duties and scope of responsibility

•    Provides a level of cash compensation to attract and retain talented executives to the Company who can continue to improve the Company’s overall performance

Short-Term Incentive Compensation

•    Success in achieving annual objectives

•    Motivates executives to achieve specific Company-wide and business unit objectives

•    Provides competitive compensation to attract and retain talented executives

Long-Term Incentive Compensation

•    Continued excellence and attainment of objectives over time

•    Success in long-term growth and development

•    Motivates executives to achieve long-term business unit and Company-wide objectives

•    Aligns the executives’ interests with long-term stockholder interests in order to increase overall stockholder value

•    Provides competitive compensation to attract and retain talented executives

Compensation MixMix..    The Company’s executive compensation program structure includes a balance of salary and annual and long-term incentives, cash andincluding Company equity. For 2014,2016, the Committee approved target allocations as displayed below. The Company believes these allocations promote its objectives of profitable growth and superior long-term results, which benefit stockholders.

 

LOGOLOGO

Base Salary.Base salary provides a level of compensation that is competitive with industry Peer Companies to attract and retain high-caliber executives. The midpoints of the base salary ranges are set at approximately the market median of the 20112016 Mercer report with the minimum salary at 70 percent of the midpoint and the maximum salary at 130 percent of the midpoint. An executive officer’s actual salary relative to this salary range reflects his or her responsibility, experience, tenure with the Company and individual performance.

The Committee reviews base salaries every 12 to 24 months and may or may not approve changes. Consistent with this practice, the Committee reviewed the salary of each Named Executive Officer in 2014.2016. The Committee considered performance, the addition of new responsibilities and the midpoint in the Mercer 20112016 report in its review of salaries. The Chief Executive Officer suggested salary revisions for the other Named Executive Officers. The Committee approved the salary percentage increases for 20142016 as follows: R. E. Armstrong, 47G. L. Moore, 37.5 percent, to reflectreflecting his promotion to Chiefand expanded responsibilities as Executive Officer; R. J. Christensen, 17 percentVice President and for his promotion to Presidentcontribution towards increased business unit profit margins and Chief Financial Officer; D. D. Sobic, 10 percent to reflect broader operational responsibility;market share; and R. A. Bengston, 23 percent and T. K. Quinn, 21 percent were promoted to Senior Vice President.5.9 percent. The Committee believes these increases align the Named Executive Officers with the salaries of the median of the industry Peer Group reflecting current market trends and the additional responsibilities that eachsome of the Named Executive Officers hashave assumed over the past 12 months. The Committee believes that the base salary of each Named Executive Officer is appropriate based on scope of responsibility, experience, tenure with the Company, individual performance and competitive pay practices.

Annual Incentive Cash Compensation (“IC”).    This program provides yearly cash incentives for the Named Executive Officers to achieve annual Company profit and business unit goals. TheSubject to the funding maximums established by the Committee that are described below under the heading “Tax Treatment”, the Committee sets annual performance goals and a threshold, target and maximum award for each Named Executive Officer, expressed as a percentage of base salary. 20142016 awards are measured on a sliding scale as follows:

 

        
% of Goal Achieved   <70%    70%    85%    100%    115%    130%   140% and above    
% of Target Paid   0%    40%    70%    100%    130%    160%   200%

A hallmark of the annual cash incentive program has been a consistent and rigorous focus on achieving the Company’s annual net profitincome goal. The Committee has chosen net profit,income, not EBITDA or operating profit, as the chief financial metric for this program because it is the primary indicator of corporate performance to stockholders. When setting incentive compensation goals for the Named Executive Officers, the Committee believes that corporate performance is an appropriate measure of individual performance. Accordingly, a substantial portionall of the 2014 goal2016 annual incentive compensation for the Chief Executive Officer and a substantial portion of the annual incentive compensation for each of the Named Executive Officers is based upon Company net profitincome performance. The net profitincome goal is proposed by Company management and approved by the Board and the Committee before or within the first 90 days of each year. The target level represents an amount of net profitincome that the Committee determines is attainable with outstandingexcellent performance under expected economic conditions. The remaining goals for the other Named Executive Officers arewere based upon individual business unit or leadership criteria determined by the Chief Executive Officer. The Committee assesses annual goal achievement and approves awards for the Named Executive Officers.

IC Awards for the Named Executive Officers are subject to the terms of the Senior Executive Yearly Incentive Compensation Plan (the “IC Plan”) approved by the stockholders as required by Section 162(m) of the Internal Revenue Code. The maximum amount that may be paid to any eligible participant in any year under the Plan is $4,500,000. The Committee, in its sole discretion, may reduce or eliminate (but not increase) any award earned byotherwise payable to the Named Executive Officers under each officer’s funding maximum based on the achievement of the IC Plan goals, an assessment of individual performance.performance and other factors within the discretion of the Committee.

For 2014,2016, the Company’s net profitincome target was $1.20$1.42 billion with a minimum incentive compensation threshold of $1.05$1.24 billion and a maximum incentive compensation threshold of $1.40$1.66 billion. Actual net profitincome achieved was $1.36$522 million. For 2016, the Committee decided to exclude from the assessment of the net income goal the $833 millionnon-recurring charge for the European Commission settlement. For purposes of determining the Company profit goal, the Committee concluded that the adjusted net income was a better representation of management’s performance during the year and that including the charge would materially affect the compensation of IC Plan participants due to factors out of their control. Adjusted net income excluding

thenon-recurring European Commission charge was $1.35 billion. The Committee approved award payments of 16778.2 percent of the net profitincome target award, which corresponds with achievement of 13289.1 percent of the net profitincome goal for each eligible Named Executive Officer. The Committee approved an overall payment for R. E. Armstrong of 14278.2 percent of target, including 92based on 89.1 percent achievement of the business unitCompany profit goal. The Committee approved an overall payment for R. J. Christensen of 159104.1 percent of target consisting of 132 percent and 117including 80 percent achievement of the business unit profit goals.goals and 140 percent achievement of the leadership goal related to development of DAF’s business in Brasil and the effectiveness of materials cost reduction activities. The Committee approved an overall payment for D. D. SobicG. L. Moore of 17495.7 percent of target consisting of 140including 93.4 percent achievement of the business unit profit goalgoals and 130120 percent achievement for thehis leadership goal related to achievement of record parts revenue.Company growth initiatives. The Committee approved an overall payment for R. A. Bengston of 14483.5 percent of target consisting of 117including 80.3 percent achievement of the business unit profit goalgoals and 110120 percent achievement for his leadership of long-termCompany growth initiatives. The Committee approved an overall payment for T. K. Quinn of 139103.3 percent of target consisting ofincluding 110 percent achievement of the business unit leadership goals related to long-term information systems projects and initiatives. The Committee did not exerciseexercised discretion to make modifications to any award.reduce each Named Executive Officer’s maximum funding amount described below under the heading “Tax Treatment” in determining payout as described above. The following table outlines the 20142016 goals and incentive awards for each Named Executive Officer:

 

Name and Principal Position

 

Performance
Measure

 Target Award
as a % of
Base Salary
 Performance Measure
as a % of Target
 Award
Achieved as
a % of
Target
 

Performance

Measure

 Target Award
as a %  of
Base Salary
 Performance Measure
as a % of Target
 Award
Achieved as
a % of
Target

R. E. Armstrong

Chief Executive Officer

 

Company Profit Goal

Business Unit Profit

 125 70

30

 142 Company Profit Goal 125 100 78.2

R. J. Christensen

President & Chief Financial Officer

 

Company Profit Goal

Business Unit Profit

Business Leadership

   95 50

25

25

 159 

Company Profit Goal

Business Unit Profit

Business Leadership

   95   50

  25

  25

 104.1

D. D. Sobic

Executive Vice President

 

Company Profit Goal

Business Unit Profit

Business Leadership

   90 50

25

25

 174

G. L. Moore

Executive Vice President

 

Company Profit Goal

Business Unit Profit

Business Leadership

   80   50

  25

  25

 95.7

R. A. Bengston

Senior Vice President

 

Company Profit Goal

Business Unit Profit

Business Leadership

   70 40

40

20

 144 

Company Profit Goal

Business Unit Profit

Business Leadership

   70   40

  40

  20

 83.5

T. K. Quinn

Senior Vice President & CIO

 

Company Profit Goal

Business Leadership

   70 40

60

 139

T. K. Quinn

Senior Vice President

 

Company Profit Goal

Business Leadership

   70   40

  60

 103.3

Long-Term Incentive Compensation (“LTIP”).    The Company’s long-term incentive program is based on a multi-year performance period and provides annual grants of stock options restricted stock and cash incentive awards. The program also includes restricted stock, which is awarded to certain executives based on the attainment of an annual performance goal and vests over three years. The LTIP aligns the interests of stockholdersexecutives with those of executivesstockholders to focus on long-term growth in stockholder value. The 20142016 target for each element of thelong-term compensation program for each Named Executive Officer is calculated as a percentage of base salary as indicated in the table below:

 

Name

      Long-Term    
Cash
 Stock
     Options    
     Restricted    
Stock
   Long-Term
Cash
 Stock
Options
 Restricted
Stock
 

R. E. Armstrong

   90  270  90   150  355  170

R. J. Christensen

   80  265  80   90  270  90

D. D. Sobic

   70  230  80

G. L. Moore

   70  230  60

R. A. Bengston

   60  190  60   60  190  60

T. K. Quinn

   60  190  60   60  190  60

Long-term incentive compensation cash award.This programThisprogram focuses on long-term growth in stockholder value by providing an incentive for superior Company performance that is measured against Peer Companies’ performance over a three-year period.Company performance is measured by three-year growthchange in net income, return on sales and return on capital (weighted equally) as compared to the Peer Companies (“Company Performance Goal”). Named Executive Officers and all executive officers are eligible for a long-term incentive cash award based upon three-year performance goals approved by the Committee with a new performance period beginning every calendar year. ForSubject to the 2014-2016 cycle,funding maximums established by the Committee that is described below under the heading “Tax Treatment” the Committee approved the following goals:goals for the 2016-2018 cycle:

 

Name

  

Financial Performance and
Individual Performance
Measures for

Measures for
LTIP 2014-20162016-2018 Cycle

  Performance
Measure as
a % of
Target

R. E. Armstrong

  

Company Performance Goal

Business Leadership

  10075

25

R. J. Christensen

Not applicable due to retirement on February 1, 2017

G. L. Moore

  

Company Performance Goal

Business Unit Profit

Business Leadership

  50

25

  25

D. D. Sobic

Company Performance Goal

Business Unit Profit

Business Leadership

  50

  25

25

R. A. Bengston

  

Company Performance Goal

Business Unit Profit

Business Leadership

  35

35

30

T. K. Quinn

  

Company Performance Goal

Business Unit Profit

Business Leadership

    2540

  35

  4060

The Committee believes that three-year growthchange in net income, return on sales and return on capital are excellent indicators of the Company’s performance against the Peer Companies. The Company has used this rigorous comparison goal for over 15 years. During that period the Company ranked above 50 percent of the Peer Companies in 12 of the 15 years, demonstrating excellent performance against the Peer Companies and providing superior returns to stockholders. The target amount will be earned if the Company’s financial performance ranks above at least half of the Peer Companies. The maximum cash award amount will be earned if the Company’s financial performance ranks above all of the Peer Companies. No award will be earned if the Company’s financial performance ranks in the bottom 25 percent of the Peer Companies.

The remaining portion of the award for certain ofthe Chief Executive Officer and the Named Executive Officers is based upon individual business unit and leadership goals determined by the Committee for the Chief Executive Officer, similar to those described aboveand by the Chief Executive Officer for

the annual incentive cash plan,other Named Executive Officers, measured over a three-year performance cycle. The Committee assesses goal achievement for the prior three-year period in April following completion of the applicable cycle and approves awards for the Named Executive Officers at such time. Long-term incentive cash awards are measured on a sliding scale as indicated below:

 

      
% of Goal Achieved   <75%    75%    100%    125%   150% and above    
% of Target Paid   0%    50%    100%    150%   200%

In April 2014,2016, the Committee determined cash awards for the three-year period 2011-2013 ending December 31, 2013.2015. For the 2011-20132013-2015 LTIP cycle, the Company ranked fifthsecond among the twelve Peer Companies and the Committee approved a payout of 127182 percent of target on the Company Performance Goal for each Named Executive Officer. The cash award for M. C. Pigott was based 100 percent on the Company Performance Goal.

The otherAll Named Executive Officers in the 2011-20132013-2015 LTIP cycle had goals in addition to the Company Performance Goal. The award for R. E. Armstrong was based 30 percent on business unit profitsprofit at DAF and 20 percent on profit in Financial Services. The Committee determined that the business unit profitR. E. Armstrong exceeded each goal at DAF was not achieved due to the European recession but the goal for Financial Services was exceeded and it approved an overall payout of 90145 percent of target. The award for R. J. Christensen was based 25 percent on business unit profit at Peterbilt and 25 percent on business unit leadership. The Committee determined that R. J. Christensen exceeded each goal and approved an overall payout of 129168 percent of target. The award for D. D. Sobic

G. L. Moore was based 2540 percent on business unit profit at Kenworth and 2540 percent on business unit leadership. The Committee determined that D. D. SobicG. L. Moore exceeded each goal and approved an overall payout of 114171 percent of target. The award for R. A. Bengston was based 45 percent on business unit profit in Financial Services and 30 percent on business unit leadership. The Committee determined that R. A. Bengston exceeded each goal and approved an overall payout of 139 percent of target. The award for T. K. Quinn was based 75 percent on business unit leadership. The Committee determined that T. K. Quinn exceeded the goal and approved an overall payout of 137 percent of target. The Committee did not exerciseexercised discretion to modify any awards.reduce each Named Executive Officer’s maximum funding amount described below under the heading “Tax Treatment” in determining payout as described above. The long-term cash awards for the 2012-20142014-2016 LTIP cycle have not been determined as of the date of this proxy statement because Peer Group comparison data was not available.

The maximum amount that may be paid to any eligible participant in any year under this program is $6,500,000.$7,000,000. The award is also subject to the conditions of payment set forth in the Long-Term Incentive Plan, as required by Section 162(m) of the Internal Revenue Code. The Committee, in its sole discretion, may reduce or eliminate (but not increase) any award earned byotherwise payable to the Named Executive Officers under each officer’s funding maximum based on the achievement of the LTIP goals, an assessment of individual performance.performance and other factors within the discretion of the Committee.

Stock options.    The Committee includes stock options in its compensation program because stock options link the interests of executives directly with stockholders’ interests through increased individual stock ownership. Stock options are granted by the Committee once each year on a predetermined date after the fourth-quarter earnings release and are not repriced.repriced, backdated or purchased by the Company. The number of options is determined by multiplying the executive’s base salary on the grant date by a target award percentage and dividing by the average closing price of the Company’s stock on the first five trading days of the year. The exercise price of stock options is the closing price of the Company’s stock on the date of grant. Options become exercisable at the end of a three-year vesting period and expire ten years after the date of grant. APrior to January 1, 2014, a participant who elects early retirement at or after age 55 under a Company retirement plan, but before age 62, has 12 months from retirement to exercise vested options. Unvested options are forfeited. For stock options granted after January 1, 2014, a participant who retires at age 62 with 15 years of service, but before age 65, has ten years from date of grant to exercise vested options and a prorated number of stock options

which are not otherwise exercisable at the time of retirement will become immediately exercisable, and may thereafter be exercised by the participant at any time within ten years after the date of grant. A participant who retires at or after age 65 has the full term to exercise options and unvested options will continue to vest. Vesting may be accelerated in the event of a change in control.

The Compensation Committee granted stock options on February 7, 20144, 2016 in accordance with the target award percentages listed on page 18.19. All stock options granted in 20142016 vest and become exercisable on January 1, 2017,2019, and remain exercisable until February 7, 20244, 2026 unless the participant’s employment terminates earlier for reasons other than retirement, or the participant is demoted to an ineligible position.

Annual restricted stock program.    Performance-based restricted stock is included in the program because it provides an opportunity forlinks the interests of executives directly with stockholders’ interests through increased individual stock ownership and adds a performance goal that is tied to earn Company equity with performance-based compensation deductible under Section 162(m)the success of the Internal Revenue Code.our business. The Committee sets a Company performance goal duringon or before the first 90 days of the year, and restricted stock grants are made in the following year if the Committee determines that the performance goal is achieved. The number of restricted shares is determined by multiplying the executive’s base salary by the target award percentage and dividing by the average closing price of the Company’s stock on the first five trading days of the year. The restricted shares are valued at the closing price of the Company’s stock on the date of grant. The restricted stock vests 25 percent on the first day of the month following the grant and an additional 25 percent on each succeeding first of January. Unvested shares are forfeited upon termination unless termination is by reason of death, disability or retirement. All shares vest immediately upon a change in control. Each Named Executive Officer has the same rights as all other stockholders to vote the shares and receive cash dividends.

The performance goal for 2016 was four percentafter-tax return on revenue. The goal was determined based on the return on revenues of heavy- and medium-duty truck manufacturers in Europe and North America. Return on revenue is defined as net income divided by total revenues. For the reasons described in the discussion of the IC in this Compensation Discussion and Analysis, the Committee determined that return on revenue in 2016 would be determined excluding thenon-recurring charge for the European Commission.

On February 4, 2015,7, 2017, the Committee determined that the 20142016 performance goal of four percent after-tax return on revenue was achieved and approved restricted stock consistent with the target award percentages listed on page 18.19. The restricted stock granted on February 7, 20144, 2016 for 20132015 performance is included on page 24.

Compensation of the Chief Executive Officer

During 2014, the Company had a successful transition in its senior leadership role. M. C. Pigott, Chairman and Chief Executive Officer since January 1, 1997, became Executive Chairman on April 27, 2014 with an annual salary of $500,000. R. E. Armstrong, President, was promoted to Chief Executive Officer effective April 27, 2014 with an annual salary of $1.1 million.

Compensation for R. E. Armstrong.The Committee applies the same compensation philosophy, policies and comparative data analysis to the Chief Executive Officer as it applies to the other Named Executive Officers. The Chief Executive Officer is the only officer with overall responsibility for all corporate functions and, as a result, has a greater percentage of his total compensation based on the overall financial performance of the Company. Consistent withUnder R. E. Armstrong’s leadership in 2016, the Company practice, Mr. Armstrong’s 2014 annual target incentive award increased from 95 percent to 125 percent of his salary prorated as of May 1, 2014.achieved very good revenue and net income. The percentage of salary used for the LTIP cash, stock options and restricted stock for the 2014-2016 cycle was based on his previous salary and position at the time of grant in February 2014 and is listed on page 24.

The Company had a share match program with M. C. Pigott that enabledCommittee reviewed the Chief Executive Officer to purchase Company stock either by exercising stock options or through openOfficer’s salary in 2016 versus the market purchases. He was entitled to receivedata and approved a matching award of restricted stock if rigorous performance goals were met. The program provided for a maximum of 562,500 restricted shares and an annual limit of 150,000 shares. Restricted match shares vested after five years if the Committee certified that the Company’s earnings per share growth over the same five-year period met or exceeded at least 5012 percent of the Peer Companies. The Chief Executive Officer had the same rights as all other stockholders to vote the shares and receive cash dividends. With certain exceptions, all restricted match shares would be forfeited if the performance threshold was not achieved or if the Chief Executive Officer terminated employment with the Company during the vesting period. If the purchased shares were sold during the vesting period, an equal number of restricted match shares would be forfeited. No matching shares were granted under this program in 2014. The share match program was eliminated by the Compensation Committee in December 2014.

Compensation for M. C. Pigott (retired Chief Executive Officer).    The Committee wished to recognize Mr. Pigott for the outstanding stockholder returns of 1,665 percent generated during his 17-year tenure as Chief Executive Officer and to acknowledge that the Company’s 2014 financial performance would be due in part to his performance as CEO and his continued role as Executive Chairman. The Committee determined that as Executive Chairman, Mr. Pigott would not be eligible for future stock options, restricted stock or cash bonuses after 2014 but that he should be entitled to the compensation under these programs resulting from his accomplishments as CEO in 2014 and prior years. In determining the compensation package, the Committee also

considered the value of the awards Mr. Pigott would be eligible to receive if he retired under existing Company plans and policies. The Committee decided that M. C. Pigott would be eligible for the following compensation:

A 2014 annual incentive compensation award based 100 percent on the Company’s 2014 net profit with a target award value of $1.775 million, which represents 125% of his base salary on April 26, 2014 of $1,420,000.increase, effective January 1, 2017.

An annual restricted stock award for 2014 valued at $2.414 million, representing 170 percent of base salary on February 7, 2014, if the Company achieved its 2014 return on revenue goal.

LTIP cash awards for the three cycles in which he participated as CEO based on achieving goals previously established with a target award of $2.13 million for each cycle, which represents 150 percent of base salary on February 7, 2014. LTIP cash awards, if any, will be prorated as follows: 36 months for the 2012-2014 cycle; 24 months for the 2013-2015 cycle; and 12 months for the 2014-2016 cycle.

Stock options and restricted stock awarded during his tenure as CEO will continue to vest per the LTIP program provisions.

Deferral of Annual and Long-Term Performance Awards

The Committee administers a Deferred Compensation Plan described on page 29 which allows eligible employees to defer cash incentive awards into an income account or a stock unit account. Both accounts are unfunded and unsecured. This program provides tax and retirement planning benefits to participants and market-based returns on amounts deferred. Certain deferrals are subject to Internal Revenue Code Section 409A. Payouts from the income account are made in cash either in a lump sum or in a maximum of 15 annual installments in accordance with the executive’s payment election. Stock unit accounts are paid out in Company stock either in aone-time distribution or in a maximum of 15 annual installments. Participation in the Deferred Compensation Plan is voluntary.

Stock Ownership Guidelines

The Company’s executive officers are required to meet stock ownership guidelines that reflect alignment of senior executives’ long-term goals with that of the Company stockholders. The minimum number of shares of company stock and deferred stock units expected to be held by each category of executive officer is as follows: the Chief Executive Officer — five times base salary; other Named Executive Officers — three times base salary; and other executive officers — one times base salary. Company executive officers have three years from the January first after the executive first holds the qualifying position to attain the stock ownership target. The Committee reviews compliance with the guidelines each year. Executives who are not in compliance with the ownership threshold must retain all vested restricted stock and at least 50% ofafter-tax shares acquired through the exercise of stock options until the applicable stock ownership threshold is met. As of January 1, 2017, all executive officers either had achieved the stock ownership threshold or were within the time allowed to meet it.

Effect of Post-Termination Events

The Company has no written employment agreement with its Chief Executive Officer or with any Named Executive Officer. Executive compensation programs provide full benefits only if a Named Executive Officer remains with the Company until normal retirement at age 65. In general, upon a termination without cause a Named Executive Officer retains vested benefits but receives no enhancements or severance. In a termination for cause, the executive forfeits all benefits except those provided under a qualified pension plan. Long-term cash incentives are prorated upon retirement at age 62, with 15 years of service, or death and are awarded at the maximum level upon a change in control. The annual restricted stock grants become fully vested at retirement, death or a change in control. The Company believes that the benefits described in this section help it attract and retain its executive officers by providing financial security in the event of certain qualifying terminations of employment or a change in control of the Company. The fact that the Company provides these benefits does not materially affect other decisions that the Company makes regarding compensation. The Company maintains a separation pay plan for all U.S. salaried employees that provides a single payment of up to six months of base

salary in the event of job elimination in a business restructuring or reduction in the workforce. The Named Executive Officers are eligible for the benefit on the same terms as any other eligible U.S. salaried employee.

Effect of Accounting or Tax Treatment

Company policy is to structure certain compensation arrangements thatin a manner intended to preserve tax deductions for executive compensation under Section 162(m) of the Internal Revenue Code of 1986, as amended (“Section 162(m)”). Cash awards paid under either the IC Plan or the LTIP, stock options and performance-based restricted stock awards granted to Named Executive Officers who are subject to the $1 million dollar annual deduction limitation under Section 162(m) (each, a “Covered Employee”) are subject to certain conditions of payment intended to preserve deductibility imposed under Section 162(m). The Committee establishes a yearly funding plan limit equal to a percentage of the Company’s net income (the “Annual Pool”) and assigns a percentage of the Annual Pool to each Covered Employee. In 20142016, the funding limit under the IC Plan equaled three percent of the Company’s net income and the corresponding maximum share of such pool for the Chief Executive Officer and the next four most highly compensated Covered Employees was 43%, 21.7%, 18%, 8.8% and 8.5%, respectively. The funding limit for the LTIP equaled one percent of the Company’s cumulative net income for the 2014-20162016-2018 performance cycle.cycle and the corresponding maximum share of such pool for the Chief Executive Officer and the next four most highly compensated Covered Employees was 50.2%, 19.9%, 15.5%, 7.3% and 7.1%, respectively. The Committee can exercise discretion to reduce or eliminate any award earned byotherwise payable to the Covered Employees. The cash incentive awards to the Named Executive Officers under both plans are subject to the pre-established funding and plan limits even if some or all of the executive’s performance goals have been exceeded. The Committee retains the flexibility to pay compensation that is not fully deductible within the limitations of Section 162(m) if it determines that such action is in the best interests of the Company and its stockholders in order to attract, retain and reward outstanding executives. The Company offers compensation programs that are intended to be tax efficient for the Company and for the executive officers. The Company does not provide any Executive Officer with a“gross-up” for taxes.

Compensation Forfeiture

In the event the Board determines that an executive officer has engaged in misconduct detrimental to the Company, including fraudulent conduct which results in a material inaccuracy in the Company’s financial statements, the officer may be terminated for “cause” and all unpaid compensation forfeited. Cause is defined to include: an act of embezzlement, fraud or theft; the deliberate disregard of the rules of the Company or a subsidiary; any unauthorized disclosure of any of the secrets or confidential information of the Company or a subsidiary; any conduct which constitutes unfair competition with the Company or a subsidiary; or inducing any customer of the Company or a subsidiary to breach any contracts with the Company or a subsidiary. The provisions do not allow for recoupment of compensationbase salary which has been previously paid.

In the event the Board determines that an executive officer has engaged in fraud that has caused or substantially contributed to material restatement of the Company’s financial statements, the Board in its discretion may recover from the officer or former officer any incentive compensation award which was based in whole or in part on financial results that were subject to a material restatement.

Changes Approved for 20152017

The Committee approvedupdated the following changes in 2014LTIP and restricted stock programs to be effective in 2015:clarify the timing of vesting for each type of award. It also updated the Senior Executive Yearly Incentive Compensation Plan and the LTIP to conform the language between plans.

The Committee approved a revision torevised salary structure and an increase in the listtarget percent of Peer Companies used to measure financial performance when evaluatingbase salary for the cash portion of the LTIP as describedfor each Named Executive Officer based on page 18. In evaluating potential peers the Committee considered how closely they matchresults of the Company on industrial and revenue comparability, return on sales and business cycle correlation.Mercer market study conducted in 2016. The Committee removed Scania AB fromchange is indicated in the list in 2014 because it is no longer listed as a public reporting company. The Committee approved the addition of CNH Industrial (the parent company of IVECO) to the list beginning with the 2015-2017 LTIP cycle.following table.

The Committee discontinued the share match program described on page 20.

   Percent of Base Salary
   2016 2017

Officer

  Long-Term Cash Long-Term Cash

R. E. Armstrong

  150% 180%

R. J. Christensen

    90% 110%

G. L. Moore

    70%   90%

R. A. Bengston

    60%   80%

T. K. Quinn

    60%   80%

Conclusion

The Company’s compensation programs are designed and administered in a manner consistent with its conservative executive compensation philosophy and guiding principles. The programs emphasize the retention of key executives and appropriate rewards for excellent results. The Committee monitors these programs in recognition of the dynamic marketplace in which the Company competes for talent. The Company will continue to emphasizepay-for-performance and equity-based incentive programs that compensate executives for results that are consistent with generating outstanding performance for its stockholders.

COMPENSATION COMMITTEE REPORT

The Committee reviewed and discussed the Compensation Discussion and Analysis Section (“CD&A”) for 20142016 with management. Based on the Committee’s review and its discussions with management, the Committee recommends to the Board of Directors that the Compensation Discussion and Analysis Section be included in the Company’s proxy statement for the 20152017 Annual Meeting.

THE COMPENSATION COMMITTEE

G. M. E. Spierkel, Chairman

A. J. CarnwathB. E. Ford

K. S. Hachigian

R. C. McGearyM. A. Schulz

Summary Compensation

The following table provides information on compensation for the Named Executive Officers for the last three fiscal years that ended December 31, 2014:2016:

 

Name and Principal Position

 Year Salary
($)
 Stock
Awards
(Restricted
Stock)

($) (a)
 Option
Awards
($) (b)
 Non-Equity
Incentive Plan
Compensation
($) (c)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($) (d)
 All Other
Compensation
($) (e)
 Total
($)
  Year Salary
($)
 Stock
Awards
(Restricted
Stock)

($) (a)
 Option
Awards
($) (b)
 Non-Equity
Incentive Plan
Compensation
($) (c)
 Change in
Pension Value
and
Nonqualified
Deferred
Compensation
Earnings
($) (d)
 All Other
Compensation
($) (e)
 Total
($)
 

R. E. Armstrong .

  2014    972,115    678,214    453,010    1,640,070    3,001,414   13,000  6,757,823  

R. E. Armstrong

  2016   1,210,000   2,212,000   693,623   1,182,775   2,354,372   13,250   7,666,020 

Chief Executive Officer

  2013    750,000    442,338    601,730    1,196,820    566,609   12,750  3,570,247    2015   1,186,730   693,306   640,749   3,846,036   3,203,768   13,250   9,583,839 
 2012    678,846    424,703    622,005    690,963    804,743   12,500  3,233,760    2014   972,115   678,214   453,010   2,427,480   3,001,414   13,000   7,545,233 

R. J. Christensen

  2014    691,634    502,420    370,532    1,032,585    2,881,590   13,000  5,491,761  

R. J. Christensen

(retired 2/1/2017)

  2016   800,000   774,300   348,786   791,160   1,579,983   13,250   4,307,479 

President & Chief

  2013    623,942    311,912    492,164    1,090,093    534,830   12,750  3,065,691    2015   774,769   513,546   323,404   2,152,891   1,589,071   13,250   5,366,931 

Financial Officer

  2012    564,423    269,558    456,135    719,513    997,473   12,500  3,019,602    2014   691,634   502,420   370,532   1,625,870   2,881,590   13,000   6,085,046 

D. D. Sobic .

  2014    609,903    462,198    295,851    922,396    2,238,174   13,000  4,541,522  

G. L. Moore

  2016   547,693   283,900   204,268   421,080   776,997   13,250   2,247,188 

Executive Vice President

  2013    575,000    296,518    392,988    860,149    332,414   12,750  2,469,819          
 2012    557,211    284,519    456,135    707,048    772,918   12,500  2,790,331  

T. K. Quinn

  2014    421,538    154,736    180,656    413,228    345,409   13,000  1,528,567  

Senior Vice President & CIO

        

R. A. Bengston

  2014    396,538    143,735    170,040    404,320    974,057   13,000  2,101,690    2016   449,615   283,900   138,061   263,025   538,546   13,250   1,686,397 

Senior Vice President

          2015   427,692   224,106   124,721   604,903   531,428   13,250   1,926,100 

Senior Vice President

 2014   396,538   143,735   170,040   568,960   974,057   13,000   2,266,330 

M. C. Pigott

  2014    836,153    2,425,268    1,127,692    2,967,800    8,576,172   14,717  15,947,802  

Executive Chairman

  2013    1,420,000    2,196,200    1,497,905    4,476,550    934,910   12,750  10,538,315  

T. K. Quinn

  2016   440,000   283,900   134,997   318,164   227,285   13,250   1,417,596 

Senior Vice President

  2015   444,923   238,098   132,514   665,298   161,986   13,250   1,656,069 
  2012    1,420,000    2,319,134    1,698,522    1,652,596    2,176,420   12,500  9,279,172    2014   421,538   154,736   180,656   582,698   345,409   13,000   1,698,037 

 

(a)Represents the grant date fair value of restricted stock awards on February 7, 2014,4, 2016, February 6, 2013,4, 2015, and February 2, 2012,7, 2014, calculated in accordance with FASB ASC Topic 718. For additional information, refer to Notes in the Consolidated Financial Statements in the Company’s Annual Report on Form10-K for the applicable fiscal year as shown in footnote (b) below.

 

(b)Represents the aggregate grant date fair value of stock options granted under the Company’s Long-Term Incentive Plan (“LTIP”) on February 7, 2014,4, 2016, February 6, 2013,4, 2015, and February 2, 20127, 2014, calculated in accordance with FASB ASC Topic 718. For additional accounting information, including the Company’s Black-Scholes-Merton option pricing model assumptions, refer to Note Q in the Consolidated Financial Statements in the Company’s Annual Reports on Form10-K for 2014, 20132016, 2015 and 2012.2014.

 

(c)Amounts for 20142016 represent the awards earned under the IC Plan in 20142016 that are determined and paid in 2015.2017. Cash awards earned under the LTIP for the 2012-20142014-2016 cycle will not be determined until late April 2015. 2017.Non-Equity Incentive Plan Compensation amounts for 20132015 and 20122014 include awards under both plans.

 

(d)Represents the aggregate change in value during 20142016 of benefits accrued under the Company’s qualified defined-benefit retirement plan and Supplemental Retirement Plan (R. E. Armstrong $3,001,414;$2,354,372; R. J. Christensen $2,878,000; D. D. Sobic $2,238,174;$1,572,642; G. L. Moore $776,997; R. A. Bengston $516,642; T. K. Quinn $345,409; R. A. Bengston $963,345; M. C. Pigott $8,574,702)$227,285); and the interest earned under the Deferred Compensation Plan in excess of 120 percent of the applicable federal long-term rate as prescribed under Section 1274(d) of the Internal Revenue Code (R. E. Armstrong $0; R. J. Christensen $3,590; D. D. Sobic $0; T. K. Quinn$7,341; G. L. Moore $0; R. A. Bengston $10,712; M. C. Pigott $1,470)$21,904; T. K. Quinn $0); Company retirement benefits are described in the accompanying Pension Benefits disclosure.

 

(e)Represents Company matching contributions to the Company’s 401(k) Savings Investment Plan of $13,000$13,250 for each Named Executive Officer for 2014, $12,7502016, $13,250 for 2013,2015, and $12,500$13,000 for 2012.2014. Aggregate perquisites were less than $10,000 for all Named Executive Officers.

Grants of Plan-Based Awards

The following table shows all plan-based awards granted to the Named Executive Officers during 2014:2016:

 

Name

 Grant
Date
  Estimated Future Payouts Under
Non-Equity Incentive Plan Awards
  Estimated
Future
Payouts
Under
Equity
Incentive
Plan
Awards
Target
(#)
  All
Other
Stock
Awards:
Number of
Shares

of Stock
or Units
(#)
 All Other
Option
Awards:
Number of
Securities
Underlying
Options
(#)
  Exercise
or Base
Price of
Option
Awards
($/Sh)
  Grant Date
Fair Value
of Stock
and Option
Awards
($)
 
  Threshold
($)
  Target
($)
  Maximum
($)
      

R. E. Armstrong

         

Restricted Stock (a)

  2/7/2014       11,466       678,214  

Stock Options (a)

  2/7/2014         34,394    59.15    453,010  

LTIP Cash (a)

   61,364    675,000    1,350,000       

Annual Incentive Cash (b)

   138,500    1,154,166    2,308,332       

R. J. Christensen

         

Restricted Stock (a)

  2/7/2014       8,494       502,420  

Stock Options (a)

  2/7/2014         28,132    59.15    370,532  

LTIP Cash (a)

   22,727    500,000    1,000,000       

Annual Incentive Cash (b)

   64,983    649,833    1,299,666       

D. D. Sobic

         

Restricted Stock (a)

  2/7/2014       7,814       462,198  

Stock Options (a)

  2/7/2014         22,462    59.15    295,851  

LTIP Cash (a)

   18,295    402,500    805,000       

Annual Incentive Cash (b)

   53,133    531,334    1,062,668       

T. K. Quinn

         

Restricted Stock (a)

  2/7/2014       2,616       154,736  

Stock Options (a)

  2/7/2014         13,716    59.15    180,656  

LTIP Cash (a)

   5,795    255,000    510,000       

Annual Incentive Cash (b)

   29,750    297,500    595,000       

R. A. Bengston

         

Restricted Stock (a)

  2/7/2014       2,430       143,735  

Stock Options (a)

  2/7/2014         12,910    59.15    170,040  

LTIP Cash (a)

   7,636    240,000    480,000       

Annual Incentive Cash (b)

   22,400    280,000    560,000       

M. C. Pigott

         

Restricted Stock (a)

  2/7/2014       41,002       2,425,268  

Stock Options (a)

  2/7/2014         85,618    59.15    1,127,692  

LTIP Cash (a)

   64,545    710,000    1,420,000       

Annual Incentive Cash (b)

   710,000    1,775,000    3,550,000       

Name

 Grant
Date
  Estimated Future Payouts Under
Non-Equity  Incentive Plan Awards (a)
  Estimated
Future
Payouts
Under
Equity
Incentive
Plan
Awards
Target
(#)
  All Other
Stock
Awards:
Number of

Shares of
Stock or
Units
(#)
  All Other
Option
Awards:
Number of
Securities
Underlying
Options
(#)
  Exercise
or Base
Price  of
Option
Awards
($/Sh)
  Grant Date
Fair Value
of Stock
and  Option
Awards
($)
 
  Threshold
($)
  Target
($)
  Maximum
($)
      

R. E. Armstrong

         

Restricted Stock (b)

  2/4/2016      44,240      2,212,000 

Stock Options (b)

  2/4/2016        92,382   50.00   693,623 

LTIP Cash (b)

   123,750   1,815,000   3,630,000      

Annual Incentive Cash (c)

   605,000   1,512,500   3,025,000      

R. J. Christensen

         

Restricted Stock (b)

  2/4/2016      15,486      774,300 

Stock Options (b)

  2/4/2016        46,454   50.00   348,786 

LTIP Cash (b)

   32,727   720,000   1,440,000      

Annual Incentive Cash (c)

   76,000   760,000   1,520,000      

G. L. Moore

         

Restricted Stock (b)

  2/4/2016      5,678      283,900 

Stock Options (b)

  2/4/2016        27,206   50.00   204,268 

LTIP Cash (b)

   17,500   385,000   770,000      

Annual Incentive Cash (c)

   8,800   440,000   880,000      

R. A. Bengston

         

Restricted Stock (b)

  2/4/2016      5,678      283,900 

Stock Options (b)

  2/4/2016        18,388   50.00   138,061 

LTIP Cash (b)

   8,591   270,000   540,000      

Annual Incentive Cash (c)

   25,200  ��315,000   630,000      

T. K. Quinn

         

Restricted Stock (b)

  2/4/2016      5,678      283,900 

Stock Options (b)

  2/4/2016        17,980   50.00   134,997 

LTIP Cash (b)

   9,600   264,000   528,000      

Annual Incentive Cash (c)

   24,640   308,000   616,000      

 

(a)See the Compensation Discussion and Analysis for how these amounts are determined.

(b)Represents grants and awards under the LTIP described on page 18. The19.The grant date fair value of restricted stock awards is the number of restricted shares multiplied by the closing price of Company stock on the grant date of $59.15.$50.00.

 

(b)(c)Represents awards under the Company’s Senior Executive Yearly Incentive Compensation Plan (“IC”IC Plan”) described on page 16.17.

Outstanding Equity Awards at FiscalYear-End

The following table shows all outstanding stock option and restricted stock awards held by the Named Executive Officers and the Executive Chairman on December 31, 2014:2016:

 

  Option Awards(a)   Stock Awards     Option Awards (a)   Stock Awards 

Name

  Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
   Number of
Securities
Underlying
Unexercised
Options (#)
Unexercisable
   Option
Exercise
Price

($)
   Option
Vesting
Date
   Option
Expiration
Date
   Number of
Shares or
Units

of Stock
That Have

Not Vested
(#)
  Market
Value of
Shares or
Units of
Stock That
Have Not
Vested
($)(e)
   Number of
Securities
Underlying
Unexercised
Options (#)
Exercisable
   Number of
Securities
Underlying
Unexercised
Options  (#)
Unexercisable
   Option
Exercise
Price

($)
   Option
Vesting
Date
   Option
Expiration
Date
   Number of
Shares  or
Units
of Stock
That Have
Not Vested
(#)
   Market
Value of
Shares  or

Units of
Stock That
Have Not
Vested
($) (e)
 

R. E. Armstrong

   13,675     0     32.2267     1/1/09     1/26/16      2,455(b)   166,965     15,188    0    45.74    1/1/2011    1/30/2018      2,866(b)    183,137 
   13,704     0     44.5600     1/1/10     1/31/17      4,626(c)   314,614     28,024    0    30.81    1/1/2012    2/6/2019      5,550(c)    354,645 
   15,188     0     45.7400     1/1/11     1/30/18      8,599(d)   584,818     21,758    0    36.12    1/1/2013    2/2/2020    33,180(d)    2,120,202 
   28,024     0     30.8100     1/1/12     2/6/19         31,380    0    50.50    1/1/2014    2/3/2021     
   21,758     0     36.1200     1/1/13     2/2/20         49,102    0    43.24    1/1/2015    2/2/2022     
   31,380     0     50.5000     1/1/14     2/3/21         43,672    0    47.81    1/1/2016    2/6/2023     
   0     49,102     43.2400     1/1/15     2/2/22         0    34,394    59.15    1/1/2017    2/7/2024     
   0     43,672     47.8100     1/1/16     2/6/23         0    58,372    62.46    1/1/2018    2/4/2025     
   0     34,394     59.1500     1/1/17     2/7/24         0    92,382    50.00    1/1/2019    2/4/2026     

R. J. Christensen

   12,316     0     45.7400     1/1/11     1/30/18      1,558(b)   105,960     35,720    0    47.81    1/1/2016    2/6/2023      2,123(b)    135,660 
   28,742     0     30.8100     1/1/12     2/6/19      3,262(c)   221,849     0    28,132    59.15    1/1/2017    2/7/2024      4,110(c)    262,629 
   22,316     0     36.1200     1/1/13     2/2/20      6,370(d)   433,224     0    29,462    62.46    1/1/2018    2/4/2025    11,614(d)    742,135 
   20,398     0     50.5000     1/1/14     2/3/21         0    46,454    50.00    1/1/2019    2/4/2026     
   0     36,008     43.2400     1/1/15     2/2/22      

G. L. Moore

   5,748    0    45.74    1/1/2011    1/30/2018         759(b)    48,500 
   0     35,720     47.8100     1/1/16     2/6/23         8,624    0    30.81    1/1/2012    2/6/2019      1,494(c)    95,467 
   0     28,132     59.1500     1/1/17     2/7/24      

D. D. Sobic

   18,618     0     44.5600     1/1/10     1/31/17      1,645(b)   111,876  
   15,804     0     45.7400     1/1/11     1/30/18      3,100(c)   210,831     8,370    0    36.12    1/1/2013    2/2/2020      4,258(d)    272,086 
   38,194     0     30.8100     1/1/12     2/6/19      5,860(d)   398,539     5,736    0    50.50    1/1/2014    2/3/2021     
   31,774     0     36.1200     1/1/13     2/2/20         13,220    0    43.24    1/1/2015    2/2/2022     
   21,530     0     50.5000     1/1/14     2/3/21         10,164    0    47.81    1/1/2016    2/6/2023     
   0     36,008     43.2400     1/1/15     2/2/22         0    9,360    59.15    1/1/2017    2/7/2024     
   0     28,522     47.8100     1/1/16     2/6/23         0    11,362    62.46    1/1/2018    2/4/2025     
   0     22,462     59.1500     1/1/17     2/7/24         0    27,206    50.00    1/1/2019    2/4/2026     

R. A. Bengston

   0     11,710     43.2400     1/1/15     2/2/22         350(b)   23,804     11,710    0    43.24    1/1/2015    2/2/2022         607(b)    38,787 
   0     8,762     47.8100     1/1/16     2/6/23      1,822(c)   123,914     8,762    0    47.81    1/1/2016    2/6/2023      1,794(c)    114,637 
   0     12,910     59.1500     1/1/17     2/7/24         0    12,910    59.15    1/1/2017    2/7/2024      4,258(d)    272,086 
   0    11,362    62.46    1/1/2018    2/4/2025     
   0    18,388    50.00    1/1/2019    2/4/2026     

T. K. Quinn

   3,892     0     32.2267     1/1/09     1/26/16         198(b)   13,466     2,786    0    45.74    1/1/2011    1/30/2018         654(b)    41,791 
   3,024     0     44.5600     1/1/10     1/31/17         374(c)   25,436     9,964    0    30.81    1/1/2012    2/6/2019      1,906(c)    121,793 
   2,786     0     45.7400     1/1/11     1/30/18      1,962(d)   133,436     10,228    0    36.12    1/1/2013    2/2/2020      4,258(d)    272,086 
   9,964     0     30.8100     1/1/12     2/6/19         8,108    0    50.50    1/1/2014    2/3/2021     
   10,228     0     36.1200     1/1/13     2/2/20         12,296    0    43.24    1/1/2015    2/2/2022     
   8,108     0     50.5000     1/1/14     2/3/21         9,436    0    47.81    1/1/2016    2/6/2023     
   0     12,296     43.2400     1/1/15     2/2/22         0    13,716    59.15    1/1/2017    2/7/2024     
   0     9,436     47.8100     1/1/16     2/6/23         0    12,072    62.46    1/1/2018    2/4/2025     
   0     13,716     59.1500     1/1/17     2/7/24         0    17,980    50.00    1/1/2019    2/4/2026     

M. C. Pigott

   147,343     0     32.2267     1/1/09     1/26/16    13,408(b)   911,878  
   112,266     0     44.5600     1/1/10     1/31/17    22,968(c)   1,562,054  
   98,956     0     45.7400     1/1/11     1/30/18    30,751(d)   2,091,376  
   194,004     0     30.8100     1/1/12     2/6/19      
   134,492     0     36.1200     1/1/13     2/2/20      
   92,832     0     50.5000     1/1/14     2/3/21      
   0     134,084     43.2400     1/1/15     2/2/22      
   0     108,714     47.8100     1/1/16     2/6/23      
   0     85,618     59.1500     1/1/17     2/7/24      

 

(a)Represents stock options granted under the LTIP. The vesting date may be accelerated if a change in control occurs. Options expire ten years from the date of grant unless employment is terminated earlier.

(b)Represents restricted stock granted on February 2, 2012. Twenty-five percent of the shares vested on March 1, 2012 and 25 percent vest on each subsequent January 1 until the shares are fully vested. The remaining vesting date is January 1, 2015.

 

(c)Represents restricted stock granted on February 6, 2013. Twenty-five percent of the shares vested on March 1, 2013 and 25 percent vest on each subsequent January 1 until the shares are fully vested. The remaining vesting dates are January 1, 2015 and January 1, 2016.

(d)(b)Represents restricted stock granted on February 7, 2014. Twenty-five percent of the shares vested on March 1, 2014 and 25 percent vest on each subsequent January 1 until the shares are fully vested. The remaining vesting date is January 1, 2017.

(c)Represents restricted stock granted on February 4, 2015. Twenty-five percent of the shares vested on March 1, 2015 and 25 percent vest on each subsequent January 1 until the shares are fully vested. The remaining vesting dates are January 1, 2015,2017 and January 1, 2018.

(d)Represents restricted stock granted on February 4, 2016. Twenty-five percent of the shares vested on March 1, 2016 and 25 percent vest on each subsequent January 1 2017.until the shares are fully vested. The remaining vesting dates are January 1, 2017, January 1, 2018 and January 1, 2019.

 

(e)The amount shown represents the number of shares multiplied by the closing price of the Company’s stock on December 31, 2014,2016 of $68.01.$63.90.

Option Exercises and Stock Vested

The following table shows all stock options exercised and restricted stock awards that vested during 20142016 for the Named Executive Officers and the value realized upon exercise or vesting:

 

  Option Awards   Stock Awards   Option Awards   Stock Awards 

Name

  Number of
  Shares Acquired  
on Exercise (#)
   Value
Realized
    on Exercise    
($)(a)
   Number of
Shares
    Acquired on    
Vesting (#)
   Value
Realized
     on Vesting    
($)(b)
   Number of
  Shares Acquired  

on Exercise (#)
   Value
Realized
     on Exercise    
($) (a)
   Number of
Shares
    Acquired on    
Vesting(#)
   Value
Realized
     on Vesting    

($) (b)
 

R. E. Armstrong

     12,046        347,087       8,383        515,145       13,704       195,734    19,014       959,992 

R. J. Christensen

     45,850     1,328,881       6,080        373,921       36,008       603,494      9,682       479,487 

D. D. Sobic

     18,026        583,877       6,185        379,000  

G. L. Moore

     6,546      97,495      3,277       162,870 

R. A. Bengston

       6,468          76,444          784          50,445                   0                  0      3,099       154,432 

T. K. Quinn

              0                   0       1,039          65,840         3,024      30,851      3,214       159,883 

M. C. Pigott

   173,043     5,701,165     44,426     2,697,061  

 

(a)The dollar amounts shown are determined by multiplying the number of shares of the Company’s common stock by the difference between theper-share market price of the Company’s common stock at the time of exercise and the exercise price of the options.

 

(b)The dollar amounts are determined by multiplying the number of restricted shares that vested by theper-share closing price of the Company’s common stock on the day before the vesting date.

Pension Benefits

The following table shows the present value of the retirement benefit payable to the Named Executive Officers as of December 31, 2014:2016:

 

Name

  Plan Name    Number of  
Years
Credited
Service

(#)
  Present
Value of
  Accumulated 
Benefit

($)
   Payments
 During Last 
Fiscal Year
($)
  Plan Name    Number of  
Years
Credited
Service

(#)
   Present
Value of
  Accumulated  
Benefit

($)
   Payments
 During Last 
Fiscal Year

($)
 

R. E. Armstrong

  Retirement Plan  21   988,753    0  Retirement Plan   23    1,204,224    0 
  Supplemental Retirement Plan  21   5,594,641    0  Supplemental Retirement Plan   23    10,937,309    0 

R. J. Christensen

  Retirement Plan  31   1,345,685    0  Retirement Plan   33    1,566,145    0 
  Supplemental Retirement Plan  31   5,943,917    0  Supplemental Retirement Plan   33    8,879,713    0 

D. D. Sobic

  Retirement Plan  24   1,225,707    0

G. L. Moore

  Retirement Plan   29    953,997    0 
  Supplemental Retirement Plan  24   4,920,866    0  Supplemental Retirement Plan   29    2,006,171    0 

R. A. Bengston

  Retirement Plan  22   1,013,493    0  Retirement Plan   24    1,197,168    0 
  Supplemental Retirement Plan  22   1,410,472    0  Supplemental Retirement Plan   24    2,258,584    0 

T. K. Quinn

  Retirement Plan    9   289,889    0  Retirement Plan   11    373,372    0 
  Supplemental Retirement Plan    9   457,101    0  Supplemental Retirement Plan   11    762,887    0 

M. C. Pigott

  Retirement Plan  35   1,681,848    0
  Supplemental Retirement Plan  35   26,254,527    0

The Company’s U.S. qualified noncontributory retirement plan has been in effect since 1947. The Named Executive Officers participate in this plan on the same basis as other U.S. salaried employees. Employees are eligible to become a member in the plan after completion of 12 months of employment with at least 1,000 hours of service. The plan provides benefits based on years of service and salary. Participants are vested in their retirement benefits after five years of service.

The benefit for each year of service, up to a maximum of 35 years, is equal to one percent of the highest average salary plus 0.5 percent of highest average salary in excess of the Social-Security-covered compensation level. Highest average salary is defined as the average of the highest 60 consecutive months of an employee’s cash compensation, which includes base salary and annual incentive cash compensation, but it excludes compensation under the LTIP. The benefits are not subject to any deduction for Social Security or other offset amounts. Benefits from the plan are paid as a monthly single-life annuity or, if married, actuarially-equivalent 50 percent, 75 percent or 100 percent joint and survivor annuity options are also available. Survivor benefits based on the 50 percent joint and survivor option will be paid to an eligible spouse if the employee is a vested member in the plan and dies before retirement.

The Company’s unfunded U.S. Supplemental Retirement Plan (“SRP”) provides a retirement benefit to those affected by the maximum benefit limitations permitted for qualified plans by the Internal Revenue Code and to those deferring incentive compensation bonuses. The benefit is equal to the amount of normal pension benefit reduction resulting from the application of maximum benefit and salary limitations and the exclusion of deferred incentive compensation bonuses from the retirement plan benefit formula. Benefits from the plan are paid as a lifetime monthly annuity or a singlelump-sum distribution at the executive’s election and the benefits will be madepaid at the later of: (1) termination of employment or (2) the date the participant attains age 55. If the participant dies before the supplemental benefit commencement date, the participant’s surviving spouse will be eligible to receive a survivor pension for the amount by which the total survivor pension benefit exceeds the surviving spouse’s retirement plan benefit. Executives terminated for cause, as defined in the Plan, forfeit all SRP benefits.

Normal retirement age under both plans is 65, and participants may retire early between ages 55 and 65 if they have 15 years of service. For retirement at ages 55 through 61 with 15 years of service, pension benefits are reduced four percent per year from age 65. For retirement at or after age 62 with 15 years of service, there is no reduction in retirement benefits. As of December 31, 2014,2016, R. E. Armstrong, R. J. Christensen, D. D. Sobic,G. L. Moore, and R. A. Bengston and M. C. Pigott are eligible for a reduced early retirement benefit.

The Pension Plan table shows the present value of the accrued retirement benefits for the Named Executive Officers under the Company’s retirement plan and Supplemental Retirement Plan based on highest average salary and service as of December 31, 2014.2016. Present value calculations for each Named Executive Officer assumed that each remains employed until age 62, if eligible for unreduced benefits, or age 65 if not. Additional assumptions include the use of Citigroup’s December 31, 2016 yield curve to discount future payouts (equivalent to a 2014 discount rate of 3.94.05 percent for the Plan in aggregate) and a 20132015 discount rate of 4.8 percent and the4.25 percent. The mortality assumptions ofuse the RP-2000RP-2006 Male Annuitant Mortality Table projected seven years from valuation date.generationally with projection scaleMP-2016(MP-2015 for 2015).

Nonqualified Deferred Compensation

The following table provides information about the deferred compensation accounts of the Named Executive Officers as of December 31, 2014.2016. Amounts deferred reflect cash awards payable in prior years but voluntarily deferred by the executive.

 

Name

  Executive
  Contribution  in  
2014
($)
   Aggregate
  Earnings  in  
2014
($)
   Aggregate
Withdrawals/

     Distributions    
($)
   Aggregate
     Balance as of    
12/31/2014
(a)($)
   Executive
  Contribution in  

2016
($)
  Aggregate
  Earnings in  

2016
($)
        Aggregate      
Withdrawals/
Distributions

($)
  Aggregate
    Balance  as of    
12/31/2016
(a)($)

R. E. Armstrong

   0                   0     0                     0    0                     0   0                0

R. J. Christensen

   0          27,688     0          646,705    0            25,943   0      698,670

D. D. Sobic

   0                   0     0                     0  

G. L. Moore

  0                     0   0                0

R. A. Bengston

   0        458,214     0       4,364,581    0          797,433  0  4,555,255

T. K. Quinn

   0            3,181     0            20,624    0              6,098  0       20,926

M. C. Pigott

   0     1,767,206     0     11,654,034  

 

(a)To the extent required to be reported, all cash awards were reported as compensation to the Named Executive Officer in the Summary Compensation Table for previous years.

The Company’s Deferred Compensation Plan provides all eligible employees, including the Named Executive Officers, an opportunity to voluntarily defer all or part of the cash awards earned and payable under the LTIP and the IC Plan. The Company makes no contributions to the Plan. Accounts are credited with interest or dividend equivalents as described below.

A portion of the amount in the 20142016 Aggregate Earnings column is reported in the Summary Compensation Table for the Named Executive Officers as follows: R. E. Armstrong $0; R. J. Christensen $3,590; D. D. Sobic $0;$7,341; and R. A. Bengston $10,712; T. K. Quinn $0; M. C. Pigott $1,470.

$21,904. Certain of the Named Executive Officers have elected to defer into an income account, a stock unit account or any combination of each. Deferral elections were made in the year before the award was payable. Cash awards were credited to the income account on the date the award was payable and interest is compounded monthly on the account balance based on the simple combined average of monthlythe daily Aa Industrial Bond Yieldyield average for the month that is two monthsimmediately preceding the payable date.month. The Named Executive Officer may elect to be paid out the balance in the income account in a lump sum or in up to 15 substantially equal annual installments. Cash awards credited to the stock unit account are based on the closing price of a share oftreated as if they had been invested in the Company’s common stock on the date the cash award is payable. Dividend equivalents are credited to the stock unit account based on the closing price ofand treated as if they had been invested in the Company’s common stock on the date the dividend is paid to stockholders. TheA Named Executive Officer’s stock unit account is paid out in Company stock either in aone-time distribution or in a maximum of 15 annual installments.installments, at the election of the Named Executive Officer. Payment of a Named Executive Officers income account and stock unit account will be made or commence to be made in the first January following the Named Executive Officer’s termination of employment, unless the Named Executive Officer elects to have payment occur or commence on an earlier date, except that payment on account of termination of employment to a participant who is a specified employee for purposes of Section 409A on the Internal Revenue Code will not be made prior to the first day of the month following thesix-month anniversary of termination of employment. If the Named Executive Officer dies before his or her interest under the Deferred Compensation Plan has been distributed, his or her interest will be distributed to his or her beneficiary. A Named Executive Officer will forfeit his or her entire interest under the Deferred Compensation Plan if he or she is terminated by the Company for cause or if the Named Executive Officer refuses to provide advice or counsel to the Company or any of its subsidiaries after the Named Executive Officer’s termination of employment.

Potential Payments Upon Termination or Change in Control

The Named Executive Officers do not have severance or change in control agreements with the Company. The information below describes certain compensation that would become payable under existing plans if each Named Executive Officer’s employment terminated or a change in control occurred on December 31, 2014.2016. These payments do not include deferred compensation balances and the present value of accumulated Supplemental Retirement Plan benefits reported in the “Nonqualified Deferred Compensation” and “Pension Benefits” tables.

 

  R. E.
Armstrong
   R. J.
Christensen
   D. D.
Sobic
   T. K.
Quinn
   R. A.
Bengston
   M. C.
Pigott
   R.  E.
Armstrong

($)
   R. J.
Christensen
($)
   G. L.
Moore
($)
   R.  A.
Bengston

($)
   T. K.
Quinn
($)
 

Termination for Cause

   0     0     0     0     0     0     0    0    0    0    0 

Termination Without Cause

   0     0     0     0     0     0     0    0    0    0    0 

Retirement

                      

Annual Incentive Plan

   1,640,070     1,032,585     922,396     N/A     404,320     2,967,800     1,182,775    791,160    421,080    263,025    NA 

Long-Term Cash Award

   585,000     385,000     385,000     N/A     120,000     2,130,000     675,000    500,000    190,000    240,000    NA 

Restricted Stock

   1,066,397     761,032     721,246     N/A     147,718     4,565,307     2,657,984    1,140,423    416,052    425,510    NA 

Total

   3,291,467     2,178,617     2,028,642     N/A     672,038     9,663,107     4,515,759    2,431,583    1,027,132    928,535    NA 

Death

                      

Annual Incentive Plan

   1,640,070     1,032,585     922,396     413,228     404,320     2,967,800     1,182,775    791,160    421,080    263,025    318,164 

Long-Term Cash Award

   1,260,000     885,000     787,500     304,333     286,667     4,260,000     2,380,000    1,178,000    478,333    490,000    513,000 

Restricted Stock

   1,066,397     761,032     721,246     172,337     147,718     4,565,307     2,657,984    1,140,423    416,052    425,510    435,670 

Total

   3,966,467     2,678,617     2,431,142     889,898     838,705     11,793,107     6,220,759    3,109,583    1,315,465    1,178,535    1,266,834 

Change in control

                      

Annual Incentive Plan

   2,308,332     1,299,666     1,062,668     595,000     560,000     3,550,000     3,025,000    1,520,000    880,000    630,000    616,000 

Long-Term Cash Award

   2,250,000     1,770,000     1,575,000     608,667     573,333     8,520,000     4,760,000    2,356,000    956,667    980,000    1,026,000 

Restricted Stock

   1,066,397     761,032     721,246     172,337     147,718     4,565,307     2,657,984    1,140,423    416,052    425,510    435,670 

Total

   5,894,729     3,830,698     3,358,914     1,376,004     1,281,051     16,635,307     10,442,984    5,016,423    2,252,719    2,035,510    2,077,670 

Termination for Cause.If a Named Executive Officer had been terminated for “cause,” as defined in the Company’s LTIP Administrative Guidelines, all unpaid cash incentives under the IC Plan and the LTIP, stock options (vested and unvested), restricted stock, deferred compensation balances and accrued Supplemental Retirement Plan benefits would have been immediately forfeited.

Resignation or Termination Without Cause. If a Named Executive Officer had resigned or been terminated without cause, all unpaid incentives under the IC Plan and the LTIP, unvested stock options and restricted stock would have been immediately forfeited. Vested stock options would remain exercisable for one month from the date of termination.

Deferred compensation balances, as described in the Nonqualified Deferred Compensation Table, would be paid in a lump sum or in installments according to the payment election filed by the Named Executive Officer. The Named Executive Officer may elect to have such payments made or commence in any January that is at least 12 months from the date of such payment election, but no later than the first January following the year in which the executive attains age70-1/2.

Accrued Supplemental Retirement Plan benefits described under the Pension Benefits Table would be paid in a form previously elected by the Named Executive Officer. R. E. Armstrong, R. A. Bengston and M. C. PigottG. L. Moore would receive singlelump-sum cash payments. D. D. Sobic, R. J. Christensen and T. K. Quinn would receive monthly annuities payable for life. If termination occurred on December 31, 2014,2016, these payments would be made or would commence in accordance with the terms of the Plan on January 1, 2015,2017 for R. E. Armstrong, R. J. Christensen, D. D. Sobic,G. L. Moore, R. A. Bengston and M. C. Pigott. Payments for T. K. Quinn would begin when first eligible to receive benefits under the qualified retirement plan.Quinn.

Retirement.    All Named Executive Officers except T. K. Quinn were eligible for early retirement benefits. Deferred compensation balances and accumulated Supplemental Retirement Plan benefits would have been

payable for the Named Executive Officers as described above under “Resignation or Termination Without Cause”. Annual incentive compensation earned in 20142016 would have been paid in the first quarter of 20152017 and long-term incentive cash awards earned under the 2012-20142014-2016 performance cycle would be paid in April 20152017 based on actual performance against goals. The long-term performance awards in the table reflect target awards. LTIP cash awards for incomplete cycles are prorated for retirement after age 62, with 15 or more years of service. Unvested stock options would have been immediately forfeited and vested stock options would have remained exercisable for the full term following retirement at or after age 62. All outstanding annual restricted stock for the Named Executive Officers under age 62 would continue to vest according to the vesting schedule until age 62 when they would vest in full. The amount listed for restricted stock in the table reflects continued service vesting of unvested shares at the fair market value on December 31, 2014.2016, which was $63.90 per share.

Death.    In the event of the death of a Named Executive Officer on December 31, 2014,2016, beneficiaries of the Named Executive Officer would have been entitled to receive all of the benefits that would have been paid to a Named Executive Officer who had retired on that date as described above, with the following exceptions:

Long-term incentive cash awards earned under the 2013-20152015-2017 LTIP performance cycle and the 2014-20162016-2018 LTIP performance cycle would have been paid on a prorated basis (2/3 and 1/3, respectively) following completion of the cycle, based on actual performance against goals.

All outstanding annual restricted stock would vest immediately.

Change in control.    Benefits payable in the event of a change in control on December 31, 2014,2016 are the same as benefits payable in the event of death on the same date (as described above) with the following exceptions:

Named Executive Officers employed on December 31, 2014,2016 would have been entitled to a maximum IC award for 20142016 (200 percent of target), a maximum long-term incentive cash award under the 2012-20142014-2016 performance cycle of the LTIP and a maximum prorated award under the 2013-20152015-2017 and the 2014-20162016-2018 performance cycles based on the number of full or partial months completed in the performance cycle. The maximum payment amounts are shown in the table above and would have been paid in a lump sum immediately following the change in control.

All outstanding restricted stock would vest immediately.

Deferred compensation balances would have been paid as a single lump sum in cash from the “income account” and whole shares of the Company’s common stock from the “stock account” immediately following the change in control.

In addition, in the event of a change in control, the Compensation Committee of the Board of Directors has the discretionary authority to provide the following additional benefits:

 

Immediate vesting of all unvested stock options. The value of unvested options that could have been immediately vested upon a change in control on December 31, 2014,2016 for each Named Executive Officer was: R. E. Armstrong $2,403,162;$1,531,537; R. J. Christensen $1,862,712; D. D. Sobic $1,667,076;$821,763; G. L. Moore $438,985; R. A. Bengston $581,432;$333,277; T. K. Quinn $616,703; M. C. Pigott $6,275,859.$332,457.

 

Increased Supplemental Retirement Plan Benefits. If the Committee chooses to terminate the Supplemental Retirement Plan upon a change in control, the value of accrued benefits under the plan would be paid in a single lump sum immediately following the change in control. The additional Supplemental Retirement Plan benefits that would have been paid had the plan been terminated following a change in control on December 31, 2014,2016 are as follows: R. E. Armstrong $515,804;$350,607; R. J. Christensen $776,088; D. D. Sobic $222,810;$896,403; G. L. Moore $62,451; R. A. Bengston $140,013;$158,455; T. K. Quinn $303,973 and M. C. Pigott $1,613,076.$471,380. For purposes of calculating the value of the benefit to be paid upon such a plan termination, the normal actuarial factors and assumptions used to determine “Actuarial Equivalent” under the qualified retirement plan will be used with the exception of the interest rate, which will be zero percent.

ITEM 2:ADVISORY RESOLUTION TO APPROVE EXECUTIVE COMPENSATION (“SAY ON PAY”)

In 2011, PACCAR stockholders voted to approve a three-year cycle review of executive compensation. In 2014, PACCAR stockholders voted on an advisory basis to approve the compensation of the Named Executive Officers as required by section 14A of the Securities Exchange Act (15 U.S.C.78n-1) (known as a “say on pay” vote). Over 98% of the voted shares approved the compensation of the Named Executive Officers. In 2017, PACCAR stockholders have a “say on pay” vote.

In 2016, the Company reported very good revenue, earned adjusted net income of $1.35 billion, excluding the European Commission settlement of $833 million, and delivered Total Shareholder Return (TSR) of 38.3%. The Company has delivered 78 consecutive years of net income, paid annual dividends every year since 1941 and delivered average annual total return to stockholders over the past 15 years of 14.7 percent versus 6.7 percent for the S&P 500.

2016 Financial Results and Business Highlights:

Revenues of $17.03 billion

Adjusted net income of $1.35 billion (1)

8.0% Adjustedafter-tax return on revenue (2)

Stockholders’ equity of $6.78 billion

A total dividend of $1.56 per share declared

Achieved TSR of 38.3%

Introduced a proprietary PACCAR tandem axle in North America

Record 64% PACCAR heavy-duty trucks sold with a PACCAR MX engine

PACCAR Parts opened new Renton distribution center

Introduced the PACCARMX-11 engine to U.S. customers

(1)Adjusted net income consists of GAAP net income of $522 million excluding the European Commission settlement of $833 million

(2)After-tax return on revenue based on GAAP net income of $522 million is 3.1%

The Company’s executive compensation program provides excellent incentives for executives to deliver superior short- and long-term business performance and stockholder returns.The Board of Directors recommends an advisory vote to APPROVE the compensation of the Named Executive Officers.

The Compensation Discussion and Analysis (“CD&A”) beginning on page 13 of this Proxy Statement describes in detail the Company’s 2016 executive compensation program and the decisions made by the Compensation Committee. Highlights of the CD&A include the following:

Incentive-based pay (“Pay for Performance”) represents approximately 69 percent of the Named Executive Officers’ target total compensation, with approximately 47 percent related to long term incentives and 22 percent related to achievement of challenging annual performance goals.

The Named Executive Officers earn long-term equity awards in the form of restricted stock and stock options subject to multiple-year vesting requirements. The Company believes these awards ensure that a significant portion of the executives’ compensation reflects long-term growth in stockholder value.

Executive officer stock ownership guidelines align executives’ long-term goals with that of stockholders. The Chief Executive Officer owns PACCAR stock greater than five times his base salary.

None of the Named Executive Officers has an employment agreement or severance arrangement.

The CompanyRECOMMENDS stockholdersAPPROVE the following “say on pay” resolution:

“RESOLVED, THAT THE COMPENSATION PAID TO THE COMPANY’S NAMED EXECUTIVE OFFICERS, AS DISCLOSED PURSUANT TO ITEM 402 OF REGULATIONS-K INCLUDING THE COMPENSATION DISCUSSION AND ANALYSIS, COMPENSATION TABLES AND NARRATIVE DISCUSSION, IS HEREBY APPROVED.”

This advisory vote is an excellent method for stockholders to provide input on the Company’s executive compensation program. Although the vote is not binding on the Company, the Board and Compensation Committee value the opinions expressed by stockholders and will consider the outcome of the vote when evaluating future executive compensation decisions. The next advisory vote on executive compensation is scheduled for 2020.

THE BOARD OF DIRECTORS RECOMMENDS A VOTEFOR ITEM 2.

ITEM 3:ADVISORY VOTE ON THE FREQUENCY OF THE “SAY ON PAY” VOTE ON EXECUTIVE COMPENSATION

In 2011, PACCAR stockholders voted to approve a three-year cycle review of executive compensation. In 2017, PACCAR Stockholders are again asked to vote on the timing of future advisory votes on compensation as required by section 14A of the Securities Exchange Act (15 U.S.C.78n-1). Stockholders may choose among four options (you may vote for “One Year,” “Two Years,” “Three Years” or mark your proxy “Abstain”). The Board of DirectorsRECOMMENDS A VOTE OF THREE YEARS because this frequency will provide our stockholders with sufficient time to evaluate the effectiveness of our compensation philosophy, objectives and practices.

Essential components of the Company’s Long Term Incentive Plan are measured over a three-year performance cycle. Therefore it is appropriate for the advisory “say on pay” vote to occur over a similar timeframe.

A three-year cycle will provide stockholders sufficient time to evaluate the effectiveness of the Company’s short- and long-term compensation strategies and company performance.

A three-year cycle allows the Board and the Compensation Committee to respond to stockholders’ suggestions and to implement modifications to its executive compensation policies and procedures.

This advisory vote is an excellent method for stockholders to provide input on the Company’s executive compensation program. Although the vote is not binding on the Company, the Board and Compensation Committee will review and consider the results of the vote in determining how often to conduct the stockholder vote on executive compensation.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE OFTHREE YEARS ON ITEM 3.

AUDIT COMMITTEE REPORT

The Audit Committee of the Board of Directors has furnished the following report:

The Audit Committee is comprised of four members, each of whom meets the independence and financial literacy requirements of SEC and NASDAQ rules. It adopted a written charter outlining its responsibilities that was approved by the Board of Directors. A current copy of the Audit Committee’s charter is posted atwww.paccar.com/company/corporateresponsibility/auditcommittee.asp. The Board of Directors designated J. M. Fluke, Jr.,all Audit Committee members as Audit Committee financial expert.experts.

Among the Committee’s responsibilities are the selection and evaluation of the independent auditors and the review of the financial statements. The Committee reviewed and discussed the audited consolidated financial statements for the most recent fiscal year with management. In addition, the Committee discussed under SAS 61 (Codification of Statements on Auditing Standards, AU §380) all matters required to be discussed with the independent auditors Ernst & Young LLP. The Committee received from Ernst & Young LLP the written disclosures and letter required by the applicable requirements of the Public Company Accounting Oversight Board regarding the independent accountant’s communications with the Audit Committee concerning independence and discussed with them their independence. Based on the Audit Committee’s review of the audited financial statements and its discussions with management and the independent auditors, the Committee recommends to the Board of Directors that the audited consolidated financial statements be included in the Company’s Annual Report on Form10-K for the year ended December 31, 2014,2016, and be filed with the Securities and Exchange Commission.

THE AUDIT COMMITTEE

R. C. McGeary, Chairman

A. J. M. Fluke, Jr., ChairmanCarnwath

L. Kaufmann

R. C. McGeary

G. M. E. Spierkel

INDEPENDENT AUDITORS

Ernst & Young LLP performed the audit of the Company’s financial statements for 20142016 and has been selected to perform this function for 2015.2017. Partners from the Seattle office of Ernst & Young LLP will attend the Annual Meeting and will have the opportunity to make statements if they desire and will be available to respond to appropriate questions.

The Audit Committee approved the engagement of the independent auditors, Ernst & Young LLP. The Audit Committee has also adopted policies and procedures for preapproving all audit andnon-audit work performed by Ernst & Young LLP. The audit services engagement terms and fees and any changes to them require Audit Committee preapproval. The Committee has also preapproved the use of Ernst & Young LLP for specific categories ofnon-audit, audit-related and tax services up to a specific annual limit. Any proposed services exceeding preapproved limits require specific Audit Committee preapproval. Ernst & Young LLP has served as the Company’s independent auditor since 1945. The Company’s complete preapproval policy was attached to the Company’s 2004 proxy statement as Appendix E.

The services provided for the yearyears ended December 31, 2014,2016 and December 31, 2013,2015 are as follows:

 

  (in millions)  (in millions) 
    2014      2013      2016       2015   

Audit

  7.22  7.06  $7.36   $7.24 

Audit-Related

    .15    .17   .19    .12 

Tax

    .55  1.42   .47    .67 

All Other

    .00    .00   .00    .00 
  

 

  

 

  

 

   

 

 

Total

  $7.92  $8.65  $8.02   $8.03 
  

 

  

 

  

 

   

 

 

Audit FeesFees.  .  In the year ended December 31, 2014,2016, the independent auditors, Ernst & Young LLP, charged the Company $7.22$7.36 million for professional services rendered for the audit of the Company’s annual financial statements included in the Company’s Annual Report on Form10-K, audit of the effectiveness of the Company’s internal control over financial reporting, reviews of the financial statements included in the Company’s Quarterly Reports on Form10-Q, and services provided in connection with statutory and regulatory filings.

Audit-Related FeesFees..  In the year ended December 31, 2014,2016, the independent auditors, Ernst & Young LLP, billed the Company $0.15$.19 million for audit-related professional services. These services include employee benefit plan (pension and 401(k)) audits and other assurance services not directly related to the audit of the Company’s consolidated financial statements.

TaxTax.  .  In the year ended December 31, 2014,2016, the independent auditors, Ernst & Young LLP, billed the Company $0.55$.47 million for tax services, which include fees for tax return preparation for the Company, consulting on audits and inquiries by taxing authorities and the effects that present and future transactions may have on the Company’s tax liabilities.

All Other FeesFees..  In the year ended December 31, 2014,2016, Ernst & Young LLP was not engaged to perform professional services other than those authorized above.

STOCKHOLDER RETURN PERFORMANCE GRAPH

The following line graph compares the yearly percentage change in the cumulative total stockholder return on the Company’s common stock, to the cumulative total return of the Standard & Poor’s Composite 500 Stock Index and the return of the industry peer group of companies identified in the graph (“the Peer(the “Peer Group Index”) for the last five fiscal years ended December 31, 2014.2016. Effective January 1, 2015, the Company revised its peer group to include CNH Industrial N.V. (the parent company of Iveco) and remove Scania AB, which was acquired by Volkswagen in 2014 and is no longer publicly traded. Standard & Poor’s has calculated a return for each company in the Peer Group Index weighted according to its respective capitalization at the beginning of each period with dividends reinvested on a monthly basis. Management believes that the identified companies and methodology used in the graph for the peer group indicesPeer Group Index provides a better comparison than other indices available. The current Peer Group Index consists of AGCO Corporation, Caterpillar Inc., CNH Industrial N.V., Cummins Inc., Dana Holding Corporation, Deere & Company, Eaton Corporation, Meritor Inc., Navistar International Corporation, Oshkosh Corporation and AB Volvo. Scania ABCNH Industrial is no longer included infrom September 30, 2013, when it began trading on the Peer Group Index of the performance graph due to its acquisition in 2014.New York Stock Exchange. The comparison assumes that $100 was invested December 31, 2009,2011, in the Company’s common stock and in the stated indices and assumes reinvestment of dividends.

 

LOGOLOGO

 

  2009  2010  2011  2012  2013  2014  2011   2012   2013   2014   2015   2016 

PACCAR Inc

    100    160.38  108.27  135.46  182.73  215.96   100    125.12    168.78    199.47    145.37    201.17 

S&P 500 Index

    100    115.06  117.49  136.30  180.44  205.14   100    116.00    153.57    174.60    177.01    198.18 

Peer Group Index

    100    173.34  149.98  169.25  197.02  192.63   100    112.85    131.30    125.95    98.83    140.99 

STOCKHOLDER PROPOSALS

The Company has been advised that two stockholders intend to present proposals at the Annual Meeting. The Company will furnish the names, addresses and numbers of shares held by the proponents upon receipt of a request for such information to the Secretary.

In accordance with the proxy regulations, the following is the complete text of the proposals exactly as submitted.The stockholder proposals include some assertions the Company believes are incorrect. The Company has not addressed all of these inaccuracies. The Company accepts no responsibility for the proposals.

 

ITEM 2:4:STOCKHOLDER PROPOSAL REGARDING THE ANNUAL ELECTION OF ALL DIRECTORSSUPERMAJORITY VOTE PROVISIONS

Proposal 24Elect Each Director AnnuallySimple Majority Vote

RESOLVED, shareholders askShareholders request that our Companyboard take the steps necessary so that each voting requirement in our charter and bylaws that calls for a greater than simple majority vote be eliminated, and replaced by a requirement for a majority of the votes cast for and against applicable proposals, or a simple majority in compliance with applicable laws. If necessary this means the closest standard to reorganizea majority of the Boardvotes cast for and against such proposals consistent with applicable laws.

Shareowners are willing to pay a premium for shares of Directors intocompanies that have excellent corporate governance. Supermajority voting requirements have been found to be one class with each director subjectof 6 entrenching mechanisms that are negatively related to election each year. (Will not affectcompany performance according to “What Matters in Corporate Governance” by Lucien Bebchuk, Alma Cohen and Allen Ferrell of the unexpired termsHarvard Law School. Supermajority requirements are used to block initiatives supported by most shareowners but opposed by a status quo management.

This proposal topic won from 74% to 88% support at Weyerhaeuser, Alcoa, Waste Management, Goldman Sachs, FirstEnergy, McGraw-Hill and Macy’s. The proponents of directors electedthese proposals included Ray T. Chevedden and William Steiner.

Currently a 1%-minority can frustrate the will of our 66%-shareholder majority. In other words a 1%-minority could have the power to prevent shareholders from improving our charter and bylaws.

PACCAR shareholders could give a greater level of support for this proposal than the 49% support that they gave to the board at or prior2016 proposal to the upcoming annual meeting.)

Arthur Levitt, former Chairman of the Securities and Exchange Commission said, “In my view it’s best for the investor if the entire board is elected once a year. Without annual election of each director shareholders have far less control over who represents them.”

The 2013 shareholder proposal at PCARPACCAR on this topic won more than 50%-support in spitesame topic. Also the founding family members could sell some of opposition from the substantial insider holdings of the PCAR founding family. The votes in favor were 151 million – exceeding the votes against. The average yes-votetheir stock which would also mean greater support for shareholder proposals on this topic exceeded 75% (January 1, 2011proposal topic. In 2016 our company prudently adoptedone-year terms for directors (replacing3-year terms) after shareholders gave majority support to June 30, 2012).

A total of 79 S&P 500 and Fortune 500 companies, with aggregate market capitalization of one trillion dollars, adopted this topic in 2012 and 2013. Annual elections are widely viewed as a corporate governance best practice. Board declassification and annual elections could make directors more accountable, and thereby contribute to improved performance and increased company value.2015.

An added incentive to vote for this proposal is our Company’s clearly improvable corporate governance as reported in 2014:

GMI Ratings, an independent investment research firm, gave PCAR a D in accounting. PACCAR paid a $225,000 penalty to settle charges that accounting deficiencies left investors in the dark during the financial crisis. The Securities and Exchange Commission’s lawsuit alleged that PACCAR’s internal controls were ineffective. (June 2013)

Roderick McGeary (on our audit committee) was negatively flagged by GMI because he was on the BearingPoint board when it went bankrupt. John Fluke had 30-years tenure (negatively related to independence), received our highest negative votes (a whooping 25%) and yet held seats on 3 of our board committees. Mark Schulz (on our nomination committee) also received 25% in negative votes. There were only 4 full board meetings in a year. GMI said multiple inside directors may provide too-strong of a management voice within the boardroom: Mark Pigott, Ronald Armstrong (inside-related) and John Pigott.

PCAR shareholders did not have the advantage of an independent board chairman and could not act by written consent or call a special meeting. PCAR had not incorporated links to environmental performance in its current executive pay policies. There was no clawback policy to recoup unearned executive pay based on fraud. The CEO pension was excessive.

PCAR was flagged for failure to establish specific environmental impact reduction targets, a critical practice for any company operating in a high environmental impact industry that is committed to its own long-term sustainability.

Returning to the core topic of this proposal from the context of our clearly improvable corporate performance, pleasePlease vote to protectenhance shareholder value: Elect Each Director Annually

Simple Majority Vote – Proposal 2.4

BOARD OF DIRECTORS’ RESPONSE

THE BOARD OF DIRECTORS OPPOSES THE PROPOSED RESOLUTION TO REPEAL THE SUPERMAJORITY VOTING PROVISIONS ANDUNANIMOUSLY RECOMMENDS A VOTEAGAINST ITEM 24 FOR THE FOLLOWING REASONS:

ThePACCAR is committed to corporate governance policies and practices that enhance stockholder returns. Its conservative policies ensure that the Company has achieved excellent long-term shareholder returnsis governed in accordance with a classified board structure.the highest standards of integrity

The Board continues to believe that a classified board (that is, one where only a portion of the board is elected each year) is

and in the best interestsinterest of its stockholders. After careful consideration, the Board of Directors believes that the supermajority voting requirements are reasonable and appropriate for significant matters that affect the Company.

The Company’s governance practices and strong financial performance have delivered outstanding long-term results to stockholders. PACCAR

The Company is one of only 46 companies in the S&P 500 Index that has produced superior stockholder returns, especially compared withan S&P credit rating of A+ or better. The Company’s governance structure positions the Standard & Poor’s 500 Index.Company for profitable long-term growth, which benefits its stockholders. The Company has delivered an average annual return to stockholders of 9.914.7 percent versus 7.76.7 percent for the S&P 500 overpercent return in the last decade. The dedicatedpast 15 years ending December 31, 2016.

Supermajority voting requirements have been adopted by many leading companies.    

Many publicly traded S&P 500 companies have supermajority voting provisions including Eaton, United Technologies, Nike and proactive Board of Directors ledmany others. These companies recognize the Company to be the recognized quality and technology leader in its industry. PACCAR has earned a net income for 76 consecutive years and paid a dividend every year since 1941.benefits that result from this positive governance structure.

Company stockholders have repeatedly rejected proposals to declassifyeliminate supermajority provisions.

PACCAR stockholders approved the board.supermajority provisions in 1986 by a vote of 78 percent of the outstanding shares. In 2008, 2010, 2011, 2012, 2013, 2014 and 2016, Company stockholders rejected proposals to eliminate the supermajority provisions. The Board of Directors believes that the existingtwo-thirds voting requirement is reasonable and appropriate to maximize value for all stockholders.

In 1986,PACCAR has an excellent record in stockholder returns, governance and responsiveness to stockholder concerns.

The proponent provides no reason why PACCAR’s excellent long-term performance would be enhanced by eliminating its supermajority vote provisions. The following points demonstrate the Company’s stockholderscommitment to sound corporate governance principles and long-term shareholder value.

Stockholders have shown strong support for the Company’s directors in each of the past 20 years.

The Company has a strong program of environmental innovation. It is the leader in alternative fuel commercial vehicles with over 40 percent U.S. market share in natural gas vehicles. PACCAR achieved a score ofA- from CDP (formerly the Carbon Disclosure Project), an internationally recognized organization which collects and analyzes data relating to greenhouse gas emissions and sustainability practices.

The Company’s Certificate of Incorporation was amended in 2016 to allow for the annual election of all Directors.

The Company regularly reviews its corporate governance and meets with many of its large investors each year. PACCAR met with nearly 100 of its institutional investors in 2016.

The Board of Directors approved an amendment to the Company’s Long Term Incentive Plan which added vesting schedules for stock options and restricted share awards.

The Company’s supermajority voting provisions ensure that a broad consensus of stockholders agree on significant corporate changes.

Under the Company’s existing governance documents, a “simple majority vote” applies to many matters submitted for stockholder approval. For significant corporate transactions, the Certificate of Incorporation to divide the Board

provides that stockholders of Directors into three classes, with approximately one-thirdat leasttwo-thirds of the directors elected each year for a three-year term. More than 78 percentoutstanding voting stock must approve the recommended action. Examples of these important corporate transactions include the following:

amendment of the Certificate of Incorporation;

the sale, lease or exchange of all or substantially all of the Company’s outstanding shares voted for this amendment. In 2003, 2005, 2006, 2009, 2012property and 2013, stockholders’ proposals to declassifyassets;

removal of directors or the Board did not receive a majorityentire Board;

the Company’s merger or consolidation with another entity;

dissolution of the votes cast.Company; and

approval of a stockholder action to replace, alter or repeal the bylaws.

The supermajority voting provisions protect PACCAR stockholders against the actions of short-term investors such as hedge funds or corporate activists.

A classified board provides continuity and perspective for effective long-term strategic planning.The Company’stwo-thirds

A classified board structure provides continuity and stability supermajority vote provisions are designed to protect all PACCAR stockholders against coercive takeover tactics by requiring that a broad consensus of leadership and policy because a majority of the directors at any given time will have prior experience as directors of the Company. Consequently, the Board has solid knowledge of the Company, a broader perspectivestockholders agree on its operations, and a better understanding of its future plans and opportunities. This structure enables the directors to build on past experience for more effective long-term strategic planning. This is particularly important in a company like PACCAR that engages in long-term investment programs and is in a cyclical industry where long-term knowledge of the company is important.

A classified board reduces vulnerability to potentially abusive takeover tactics.significant corporate matters.

The Company’s classified Board reduces the vulnerability of the Company to certain potentially abusivecurrent voting provisions encourage persons or firms making unsolicited takeover tactics and encourages potential acquirers to initiate arms-length negotiations with management and seasoned directors. Because only one-third of the directors are elected at any annual meeting of stockholders, it is impossible to elect an entire new Board or even a majority of the Board at a single meeting. Incumbent directors always represent a majority of the Board and are in a positionbids to negotiate with activists while protectingthe Board to ensure that the interests of all stockholders.

A classified board is equally accountable to stockholders as one that is elected annually.

Over 72 percent of the Company’s directorsstockholders are independentconsidered. In addition, the supermajority provisions allow the Board to consider alternative proposals that maximize the value of the Company for all stockholders.

The supermajority voting provisions are in the best interest of PACCAR stockholders because they increase stability, improve long-term planning and are experienced, seasoned executives and leaders who serve on the boardsrepresent a more comprehensive group of other prominent corporations. stockholders.

The experienced, knowledgeable Board of Directors is a tremendous asset tobelieves that the Company ensuring thatbenefits from the existing supermajority vote requirement because it is well managedenhances corporate stability and profitableenables the Board to pursue long-term corporate strategies for the long-term benefit of itsall stockholders.

The proposal provides no facts demonstrating that PACCAR stockholders would be better served with a declassified board.

The proposal offers no persuasive evidence that declassifying boards enhances shareholder value over Major steps such as the long-term and offers no reason why PACCAR should declassify its Board. As stated above,sale, merger or dissolution of the Company hasshould have the support of a

strong record of providing shareholder value by delivering an average annual return to stockholders of 9.9 percent versus the S&P 500 7.7 percent over the last decade.

The proponent’s “one size fits all” view does not take into account the differences among companies, their performance and their management or the industries in which they compete. A recent study by a distinguished group of professors at the London School of Economics indicates the flaws in the proponent’s argument and provides evidence that banks with a classified board were less likely to require a bailout during the financial crisis than banks without a classified board. (Ferreira, Kershaw, Kirchmaier, and Schuster, “Shareholder Empowerment and Bank Bailouts,” November 2, 2012; Financial Markets Group Discussion Paper No. 714). The study demonstrates that the shareholder-centric governance the proponent is trying to impose on all US corporations was a significant factor in the poor performance by a large number of banks in the financial crisis.

Approval of this proposal would not automatically result in a change to the Board structure. Under Delaware law, to change the structure supermajority of the Company’s Board of Directors, the Board must first authorize an amendment to the Company’s Certificate of Incorporation. The stockholders would then have to approve that amendment with an affirmative vote of two-thirds of the Company’s outstanding shares of common stock.stockholders.

THE BOARD OF DIRECTORS RECOMMENDS A VOTEAGAINST ITEM 2.4.

 

ITEM 3:5:STOCKHOLDER PROPOSAL REGARDING PROXY ACCESS

RESOLVED: Shareholders of PACCAR, IncInc. (the “Company”) ask the board of directors (the “Board”) to take the steps necessary to adopt and present for shareholder approval, a “proxy access” bylaw. Such a bylaw shall require the Company to include in proxy materials prepared for a shareholder meeting at which directors are to be elected the name, Disclosure and Statement (as defined here)herein) of any person nominated for election to the board by a shareholder or group (the “Nominator”) that meets the criteria established below. The Company shall allow shareholders to vote on such nominee on the Company’s proxy card.

The number of shareholder-nominated candidates appearing in proxy materials shall not exceed the larger of two or one quarter of the directors then serving. This bylaw, which shall supplement existing rights under Company bylaws, should provide that a Nominator must:

 

 a)have beneficially owned 3% or more of the Company’s outstanding common stock continuously for at least three years before submitting the nomination;

 

 b)give the Company, within the time period identified in its bylaws, written notice of the information required by the bylaws and any Securities and Exchange Commission rules about (i) the nominee, including consent to being named in the proxy materials and to serving as director if elected; and (ii) the Nominator, including proof it owns the required shares (the “Disclosure”); and

 c)certify that (i) it will assume liability stemming from any legal or regulatory violation arising out of the Nominator’s communications with the Company shareholders, including the Disclosure and Statement; (ii) it will comply with all applicable laws and regulations if it uses soliciting material other than the Company’s proxy materials; and (c)(iii) to the best of its knowledge, the required shares were acquired in the ordinary course of business and not to change or influence control at the Company.

The Nominator may submit with the Disclosure a statement not exceeding 500 words in support of theeach nominee (the “Statement”). The Board shall adopt procedures for promptly resolving disputes over whether notice of a nomination was timely, whether the Disclosure and Statement satisfy the bylaw and applicable federal regulations, and the priority to be given to multiple nominations exceeding theone-quarter limit.

SUPPORTING STATEMENT

We believe proxy access is a fundamental shareholder right that will make directors more accountable and contribute to increasedenhance shareholder value. TheA 2014 study by the CFA Institute’s 2014 assessment of pertinent academic studies and the use of proxy access in other markets similarlyInstitute concluded that proxy access:

Would “benefit both the markets and corporate boardrooms, withaccess could raise overall US market capitalization by up to $140.3 billion if adopted market-wide, “with little cost or disruption.”(http://www.cfapubs.org/doi/pdf/10.2469/ccb.v2014.n9.1)

Has the potential to raise overall US market capitalization by up to $140.3 billion if adopted market-wide. (http://www.cfapubs.org/doi/pdf/10.2469/ccb.v2014.n9.1)The proposed terms are similar to those in vacated SEC Rule14a-11(https://www.sec.gov/rules/final/2010/33-9136.pdf). The SEC, following extensive analysis and input from market participants, determined that those terms struck the proper balance of providing shareholders with viable proxy access while containing appropriate safeguards.

The proposed bylaw terms enjoy strong investor support – votes forand company acceptance. Between January 2015 and October 2016, 95 similar shareholder proposals averaged 55% from 2012 through September 2014 –received majority votes and similar bylaws have been adopted byat least 270 companies of various sizes across industries including Chesapeake Energy, Hewlett-Packard, Western Union and Verizon.enacted bylaws with similar terms.

We urge shareholders to vote FOR this proposal.

BOARD OF DIRECTORS’ RESPONSE

THE BOARD OF DIRECTORS OPPOSES THE PROPOSED RESOLUTION ANDUNANIMOUSLY RECOMMENDS A VOTEAGAINST ITEM 35 FOR THE FOLLOWING REASONS:

This proposal is similar to a proposal previously submitted by the same proponent at the Company’s April 2016 Annual Meeting that was rejected by the stockholders. The Board of Directors has carefully considered this stockholder proposal and recommends that stockholders vote against this proposal for the reasons set forth below.

PACCAR is committed to sound corporate governance policies and practices that enhance stockholder returns. Its conservative policies ensure ourthe Company is governed with the highest standards of integrity and in the best interest of its stockholders. The Board’s Nominating and Governance Committee has an excellent process for identifying and recommending qualified director nominees, including candidates identified by an independent firm which assists in the review of director candidates. The Board also considers nominees who are recommended by stockholders. The Board and stockholders approved an amendment to the Company Certificate of Incorporation which provides for the annual election of all directors, beginning with the class of directorselected at this 2017 Annual Meeting.The annual election of directors ensures that the full Board is accountable to stockholders for governance and financial performance on an annual basis. Under the bylaws, directors are elected by a majority vote in uncontested elections.

After careful consideration, the Board of Directors believes that “proxy access” is not in the best interests of stockholders for the following reasons:

 

Proxy access can result in an inexperienced, fragmented,significantly disrupt Company and unstable Board;Board operations and increase the Company’s costs;

Proxy access can be abused by special-interest groups who do not represent the long-term interests of stockholders and would use the proxy statement as a campaign tool;

 

Proxy contests can resultaccess would undermine the role of the independent Nominating and Governance Committee in unnecessary and substantial expense.evaluating qualified Director candidates.

The Company’s existing corporate governance structure provides for meaningful and significant stockholder input in the director election and governance process. Stockholders can correspond directly with the Board and its individual Directors. Stockholders have the opportunity to solicit proxies for their own nominees for election of directors and present proposals for inclusion in the proxy and presentation at the annual meeting of stockholders.

Implementation of the Proposal May Result in an InexperiencedSignificantly Disrupt Company and Fragmented Board Operations and Increase the Company’s Costs

Proxy access may lead to an inexperienced, fragmented and unstable Board that is less efficient and less focused on creatingable to provide meaningful and effective oversight of the operations and long-term value for Company stockholders.strategies. With proxy access, there is an increased likelihood that Director elections will be contested. Contested elections can (1) distractdivert the Board and management from their duties and responsibilities to the Company, (2) encourage a more short-term focus at the expense of long-term stockholder value, and (3) reduce Board cohesiveness.cohesiveness and (4) discourage highly qualified director candidates from serving because of the prospect of routinely standing for election in a contested situation. The proponents’ proxy access proposal could encouragealso increase the Company’s costs by encouraging expensive and disruptive proxy contests at the Company’s expense.contests.

Directors Proposed by Special Interests Do Not Represent the Long-Term Interests of All Stockholders

Proxy access could inject special interest politics into the Boardroom by allowing an individual stockholder (or a minority group of stockholders) with narrowly tailored special interests or short-term goals to use the proxy to promote an agenda which favors the interests of the minority rather than the long-term interests of all of the

stockholders. Moreover, unlike the Board, stockholders who advance their nominees do not have a fiduciary duty to act in the best interests of the Company and protect fellow stockholders.

The ExistingPACCAR’s Corporate Governance Structure is Best Suited to Evaluate Qualified Director Candidates

The Board’s Nominating and Governance Committee has a well-developed process for identifying, evaluating and recommending qualified Director nominees. Candidates identifiednominees with a diverse and complementary blend of experiences, skills, gender and perspectives. The Nominating and Governance Committee retains an independent firm to assist in the identification of qualified director candidates. Prospective director nominees are recommended by the Boardindependent firm and those suggested by stockholderscandidates are examinedreviewed thoroughly for suitability. The process is designed to identify and nominate for consideration those Director candidates who possess the training, experience and diverse background necessary to enhance ourthe Company’s business and adhere to the highest standards of Corporate Governance.corporate governance. The Nominating and Governance Committee is in the best position to assess whether potential director nominees will contribute to an effective and well-rounded Board that operates openly and collaboratively and represents the interests of all stockholders, not just those with special interests. Proxy access bypasses the rigorous screening of director candidates undertaken by the Nominating and Governance Committee and allows a proponent to place into nomination candidates who may lack the required mix of experience, skill and perspective needed to be an effective participant on the Company’s Board.

THE BOARD OF DIRECTORS RECOMMENDS A VOTEAGAINST ITEM 3.5.

STOCKHOLDER PROPOSALS AND DIRECTOR NOMINATIONS FOR 20162018

A stockholder proposal must be addressed to the Corporate Secretary and received at the principal executive offices of the Company, P.O. Box 1518, Bellevue, Washington 98009, by the close of business on November 10, 2015,16, 2017, to be considered for inclusion in the proxy materials for the Company’s 20162018 Annual Meeting of Stockholders.

For business to be brought before the Annual Meeting of Stockholders by a stockholder, other than those proposals included in the proxy materials, the Company’s Bylaws (Art. III, Section 5) provide that notice of such business, including director nominations, must be received at the Company’s principal executive offices not less than 90 nor more than 120 days prior to the first anniversary of the prior year’s annual meeting. The notice must include the information stated in the Bylaws. A copy of the pertinent Bylaw provision is available upon request to the Corporate Secretary, PACCAR Inc, P.O. Box 1518, Bellevue, Washington 98009.

OTHER BUSINESS

The Company knows of no other business likely to be brought before the meeting.

M. K. WaltonJ. D. Clack

Secretary

March 10, 201516, 2017

Directions to the Kenworth Truck FactoryPACCAR Parts Distribution Center

 

LOGOLOGO

KENWORTH TRUCK FACTORYPACCAR PARTS DISTRIBUTION CENTER

500405 Houser Way North

Renton, WA 98057

425.227.5800425.254.4200

 

Driving Directions  Parking

FromI-405 southbound

• Take Exit 5.

• Turn right at end of ramp.

• Merge into left lane and turn left onto Garden Ave. N.

• Turn left onto North 8th Street.

• Follow signs to Shareholder Event parking.

 

FromI-405 northbound

• Take Exit 5.

• Turn left at end of ramp.

• Go through traffic light and down the hill.

• Merge into left lane and turn left onto Garden Ave. N.

• Turn left ononto North 8th Street.

• Follow signs to Shareholder Event parking.

  Attendants at the entrance gate will provide directions to available parking.


LOGO

Shareowner Services
P.O. Box 64945
St. Paul, MN 55164-0945
Address Change? Mark box, sign, and indicate changes below:  ☐

TO VOTE BY INTERNET OR

TELEPHONE, SEE REVERSE SIDE

OF THIS PROXY CARD.

LOGO

PACCAR Inc Shareowner Services P.O. Box 64945 St. Paul, MN 55164-0945 Vote by Internet, Telephone or Mail 24 Hours a Day, 7 Days a Week our phone or Internet vote authorizes the named proxies to vote your shares in the same manner as if you marked, signed and returned your proxy card. INTERNET – www.proxypush.com/PCAR Use the Internet to vote your proxy until 11:59 p.m. (CT) on April 20, 2015. PHONE – 1-866-883-3382 Use a touch-tone telephone to vote your proxy until 11:59 p.m. (CT) on April 20, 2015. MAIL – Mark, sign and date your proxy card and return it in the postage-paid envelope provided. If you vote your proxy by Internet or by Telephone, you do NOT need to mail back your Proxy Card. Please detach here The Board of Directors Recommends a Vote “FOR” all the Director Nominees listed in Item 1.1. Election of three Class II director nominees to serve for three-year

The Board of Directors Recommends a Vote “FOR” all the Director Nominees listed in Item 1.

1. Election of four Class I director nominees to serve forone-year terms. FOR AGAINST ABSTAIN FOR AGAINST ABSTAIN 01. Mark C. Pigott 3. Ronald E. Armstrong 02. Charles R. Williamson The Board of Directors Recommends a Vote “AGAINST” Items 2 and 3.2. Stockholder proposal regarding the annual election of all Directors For Against Abstain 3. Stockholder proposal regarding proxy access For Against Abstain NOTE: To transact such other business as may properly come before the meeting. IMPORTANT: THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED. WHEN PROPERLY EXECUTED THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTED FOR ALL THE DIRECTOR NOMINEES LISTED IN ITEM 1 AND AGAINST ITEMS 2 AND 3. Address Change Mark box, sign, and indicate changes below: Date Signature(s) in Box please sign exactly as name(s) appears in type. Joint owners should each sign. When acting as attorney, executor, administrator, trustee, or guardian, please give full title. If a corporation or partnership, please sign full corporate or partnership name by authorized officer.

  FOR    AGAINST  ABSTAIN  FOR  AGAINST  ABSTAIN  
    01.  Beth E. Ford03.  Roderick C. McGeary
    02.  Kirk S. Hachigian04.  Mark A. Schulz

òPlease fold here – Do not separateò

The Board of Directors Recommends a Vote “FOR” Item 2.
2. Advisory resolution to approve executive compensation☐      For       ☐     Against      ☐      Abstain
The Board of Directors Recommends a Vote of “THREE YEARS” on Item 3.

3. Advisory vote on the frequency of executive compensation votes

☐    1 Year      ☐     2 Years      ☐    3 Years     ☐      Abstain
The Board of Directors Recommends a Vote “AGAINST” Items 4 and 5.
4. Stockholder proposal to eliminate supermajority voting☐      For       ☐     Against     ☐      Abstain
5. Stockholder proposal to provide proxy access☐      For       ☐     Against      ☐      Abstain

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

IMPORTANT: THIS PROXY CARD IS VALID ONLY WHEN SIGNED AND DATED.

WHEN PROPERLY EXECUTED THIS PROXY WILL BE VOTED AS DIRECTED OR, IF NO DIRECTION IS GIVEN, WILL BE VOTEDFOR ALL THE DIRECTOR NOMINEES LISTED IN ITEM 1,FOR ITEM 2, FORTHREE YEARS ON ITEM 3 ANDAGAINST ITEMS 4 AND 5.

Date  

Signature(s) in Box

Please sign exactly as name(s) appears in type. Joint owners should each sign. When acting as attorney, executor, administrator, trustee, or guardian, please give full title. If a corporation or partnership, please sign full corporate or partnership name by authorized officer.


LOGOLOGO

PACCAR Inc ANNUAL MEETING OF STOCKHOLDERS

Tuesday, April 21, 2015 25, 2017

10:30 a.m. Kenworth Truck Factory 500

PACCAR Parts Distribution Center

405 Houser Way North

Renton, Washington 98057

Important Notice Regarding the Availability of Proxy Materials for the Stockholder Meeting to be held on Tuesday, April 21, 201525, 2017 at 10:30 a.m. at Kenworth Truck Factory,the PACCAR Parts Distribution Center, Renton, Washington. The proxy statement and annual report to stockholders are available on the Company’s website atwww.paccar.com/2015 annualmeeting/.777 - 106th Avenue N.E.Bellevue, WA 98004 proxy 2017annualmeeting/.

LOGO

777 - 106th Avenue N.E.

Bellevue, WA 98004

proxy

This proxy is solicited by the Board of Directors for use at the Annual Meeting on April 21, 2015. 25, 2017.

The shares of common stock you hold of record on February 24, 201528, 2017 will be voted as you specify on the reverse side.

If the proxy is signed, dated and returned but no choice is specified, the proxy will be voted “FOR” all the Director Nominees listed in Item 1, “FOR” Item 2, for “THREE YEARS” in Item 3and “AGAINST” Items 24 and 3. 5.By signing and dating the proxy, you revoke all prior proxies and appoint Mark C. Pigott and Charles R. Williamson, and each of them, with full power of substitution, to vote your shares on the matters shown on the reverse side and to vote in their discretion on any other matters which may properly come before the Annual Meeting and all adjournments.

This proxy card also constitutes voting instructions to the Trustee of the PACCAR Inc Savings Investment Plan (SIP) to vote the interest of the undersigned in the shares of Common Stock of PACCAR held by the Trustee in the SIP. The shares will be voted by the Trustee in accordance with the voting instructions indicated on the reverse. If no voting instructions are timely received, the Trustee will vote the shares in direct proportion to the shares with respect to which it has received timely voting instructions by Members, as provided in the SIP.

This proxy card also constitutes voting instructions to the record holder of the Employee Stock Purchase Plan to vote the interest of the undersigned in the shares of Common Stock of PACCAR held in the Plan. PACCAR Inc See reverse for voting instructions.

Vote by Internet, Telephone or Mail

24 Hours a Day, 7 Days a Week

Your phone or Internet vote authorizes the named proxies to vote your shares

in the same manner as if you marked, signed and returned your proxy card.

LOGO

INTERNET/MOBILEwww.proxypush.com/PCAR

Use the Internet to vote your proxy

until 11:59 p.m. (CT) on

April 24, 2017.

LOGO

PHONE

1-866-883-3382

Use a touch-tone telephone to

vote your proxy until 11:59 p.m. (CT)

on April 24, 2017.

LOGO

MAIL

Mark, sign and date your proxy

card and return it in the

postage-paid envelope provided.

If you vote your proxy by Internet or by Telephone, you do NOT need to mail back your Proxy Card.