1 SCHEDULE 14A INFORMATION PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES EXCHANGE ACT OF 1934 (AMENDMENT NO. ) Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check the appropriate box: [ ] Preliminary Proxy Statement [ ] Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) [X] Definitive Proxy Statement [ ] Definitive Additional Materials [ ] Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-2. STONE & WEBSTER, INCORPORATED - -------------------------------------------------------------------------------- (Name of Registrant as Specified In Its Charter) STONE & WEBSTER, INCORPORATED - -------------------------------------------------------------------------------- (Name of Person(s) Filing Proxy Statement, if other than 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)(4) and 0-12. (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: ------------------------------------------------------------------------ 2 STONE & WEBSTER, INCORPORATED LOGO 245 Summer Street Boston, Massachusetts 02210 March 28, 1997 Dear SHAREHOLDER: We cordially invite our Shareholders to attend the 1997 Annual Meeting of Shareholders of Stone & Webster, Incorporated which will be held at the Stone & Webster Building at 245 Summer Street, Boston, Massachusetts on Thursday, May 8, 1997, at 2:00 P.M. We ask Shareholders who plan to attend the Annual Meeting to mark the appropriate box on the enclosed proxy card. As more fully described in the accompanying Proxy Statement, the Board of Directors recommends that you vote FOR the election of Directors and FOR the ratification of the selection of independent accountants. It is important that your shares be represented at the meeting whether or not you are personally present. Accordingly, we ask that you sign, date and mail the enclosed proxy promptly. As in past years, members of management will review the performance and prospects of the Corporation and will be available to answer questions during and after the meeting. Sincerely, KENT F. HANSEN H. KERNER SMITH Chairman of the President and Board Chief Executive Officer 3 STONE & WEBSTER, INCORPORATED 245 Summer Street Boston, Massachusetts 02210 ------------------------ NOTICE OF MEETING ------------------------ March 28, 1997 To the Shareholders of STONE & WEBSTER, INCORPORATED: Notice is hereby given that the 1997 Annual Meeting of Shareholders of Stone & Webster, Incorporated (the Corporation) will be held at the Stone & Webster Building at 245 Summer Street, Boston, Massachusetts, on Thursday, May 8, 1997, at 2:00 P.M., Boston time, for the purpose of considering and acting upon the following: 1. The election of four Directors for a term of three years and until their successors are duly elected and qualified. 2. The ratification of the selection by the Corporation's Board of Directors of the firm of Coopers & Lybrand L.L.P., independent accountants, as auditor of the Corporation and its subsidiaries for the year 1997. 3. Any and all other business that may properly come before the meeting. Only Shareholders of record at the close of business on March 10, 1997 will be entitled to vote at the meeting or any adjournment or postponement thereof. IF YOU WILL NOT BE PRESENT IN PERSON AT THE MEETING, YOU ARE REQUESTED TO SIGN AND DATE THE ENCLOSED PROXY AND TO RETURN IT PROMPTLY. By order of the Board of Directors, PETER F. DURNING Secretary 4 STONE & WEBSTER, INCORPORATED 245 Summer Street Boston, Massachusetts 02210 PROXY STATEMENT The following information is furnished to each shareholder (the Shareholder) of Stone & Webster, Incorporated (the Corporation) in connection with the foregoing notice of the 1997 Annual Meeting of the Shareholders of the Corporation (the Annual Meeting) to be held on Thursday, May 8, 1997, and the enclosed proxy for use at the Annual Meeting and any adjournments or postponements thereof. This Proxy Statement and the form of the proxy are being mailed to Shareholders commencing on or about March 28, 1997. The enclosed proxy is being solicited by and on behalf of the Board of Directors of the Corporation. A proxy executed on the enclosed form may be revoked by the Shareholder at any time before the shares are voted by filing with the Secretary of the Corporation an instrument revoking such proxy or a duly executed proxy bearing a later date or by attending the Annual Meeting and electing to vote in person. If a Shareholder is a participant in the Corporation's Dividend Reinvestment Plan, the proxy represents the shares in the Shareholder's plan account in addition to the shares registered in the Shareholder's name. If the Shareholder is a participant in the Employee Investment Plan, Employee Stock Ownership Plan or Payroll-based Employee Stock Ownership Plan of Stone & Webster, Incorporated and Participating Subsidiaries, the proxy will constitute voting instructions to the trustees under those plans directing how the shares in the participant's accounts in the plans are to be voted. The shares of the Corporation's Common Stock represented by all proxies which are received by the Corporation, or voting instructions received by the trustees under the plans, will be voted as specified. If no specification is made, the shares represented thereby will be voted: (1) FOR the election of the Board's nominees as Directors; and (2) FOR the ratification of the selection of Coopers & Lybrand L.L.P., independent accountants, as auditor of the Corporation and its subsidiaries for the year 1997. CONFIDENTIALITY; VOTING The Board of Directors has adopted a policy of confidentiality regarding the voting of shares by Shareholders. Under this policy, all Shareholder votes by proxy or ballot will be kept permanently confidential and will not be disclosed to the Corporation or third parties unless disclosure is required by law or the Shareholder consents to or requests disclosure, or in the case of a contested election or other matter, where the contesting proponent does not agree in writing to comply with the same policy. Voting 1 5 instructions given to the trustees by a participant in the Employee Investment Plan, Employee Stock Ownership Plan or Payroll-based Employee Stock Ownership Plan of Stone & Webster, Incorporated and Participating Subsidiaries will be mailed directly to the trustees (or their representatives) and will be kept permanently confidential and will not be disclosed to the Corporation or third parties unless disclosure is required by law or the participant consents to or requests disclosure. Votes cast by proxy or in person at the Annual Meeting will be counted by the persons appointed by the Corporation to act as inspectors of election for the meeting. The inspectors of election will treat shares of Common Stock represented by proxies that specify abstentions as shares that are present and entitled to vote for purposes of determining the presence of a quorum. However, abstentions will be treated as negative votes for purposes of determining the outcome of any matter submitted to Shareholders which requires the approval of a majority of votes entitled to be cast on such matters. The inspectors of election will treat shares represented by proxies for shares held by brokers or nominees as to which instructions have not been received from the beneficial owners or persons entitled to vote and which the broker or nominee does not have discretionary power to vote on a particular matter (sometimes referred to as "broker non-votes") as shares that are present and entitled to vote for purposes of determining the presence of a quorum. However, for the purposes of determining the outcome of any matter as to which the broker has physically indicated on the proxy that it does not have discretionary authority to vote, those shares will be treated as not present and not entitled to vote with respect to that matter (even though those shares are considered entitled to vote for quorum purposes and may be entitled to vote on other matters). The expenses in connection with the solicitation of proxies, including the cost of preparing, assembling and mailing proxy material, and also the payment or reimbursement of charges of brokerage houses and other institutions, nominees and fiduciaries in forwarding the Corporation's proxy material to beneficial owners, will be borne by the Corporation. In addition to solicitations by mail, some of the officers and regular employees of the Corporation and its subsidiaries may solicit proxies personally or by telephone, facsimile or telegraph. The Corporation has also retained D. F. King & Co., Inc. to assist in the solicitation of proxies by the methods referred to above at an estimated cost of $10,000 plus out-of-pocket expenses. SHARE OWNERSHIP The Corporation had outstanding, as of March 10, 1997, 12,798,738 shares of Common Stock (excluding 4,932,750 shares held in the treasury), each share of which is entitled to one vote. Only Shareholders of record at the close of business on March 10, 1997 will be entitled to vote at the Annual Meeting or any adjournments or postponements thereof. As of March 10, 1997, the institutional trustees under the following employee benefit plans held of record more than 5% of the outstanding Common Stock of the Corporation: 2 6 The Employee Investment Plan of Stone & Webster, Incorporated and Participating Subsidiaries (the Employee Investment Plan) -- 1,637,469 shares (approximately 12.8%) and The Employee Stock Ownership Plan of Stone & Webster, Incorporated and Participating Subsidiaries (ESOP) (including PAYSOP shares referred to below) -- 2,726,492 shares (approximately 21.3%). The Committee under the Employee Investment Plan (the Plan Committee) may be considered a beneficial owner of the shares held under the Employee Investment Plan by reason of the definition of beneficial ownership contained in Rule 13d-3 of the Securities and Exchange Commission (the Commission) promulgated under the Securities Exchange Act of 1934, as amended (the Exchange Act). The Employee Investment Plan provides that shares allocated to the investment accounts of participants will be voted as the participants direct, and shares as to which participants have not given directions will be voted in accordance with the direction of the Plan Committee. To the extent that the Plan Committee shares voting power as aforesaid, the Plan Committee may be considered a beneficial owner under the Commission definition. The Plan Committee is presently composed of Donna Fitzpatrick Bethell, Chairman, J. Angus McKee, H. Kerner Smith, Edward J. Walsh, and Peter M. Wood, a majority of whom are non-employee Directors of the Corporation. Pursuant to the ESOP, shares allocated to the accounts of participants are voted as the participants direct, and allocated shares as to which participants have not given directions and all unallocated shares are voted in the proportions the allocated shares are voted by the participants. Shares held under the ESOP may not be transferred by the trustee of that plan, other than to meet distribution requirements of the ESOP or in connection with a statutory reclassification of the Corporation's Common Stock or a statutory merger, consolidation or sale of assets or in certain limited circumstances, upon the direction of the participants. As of March 10, 1997, the Payroll-based Employee Stock Ownership Plan (PAYSOP) trust (which was merged into, but held in a separate account within, the ESOP trust effective as of January 1, 1995) held 70,247 shares (approximately 0.5%) of Common Stock. Shares allocated to the accounts of participants from the PAYSOP are voted as the participants direct, and allocated shares as to which no participant directions are given will not be voted. 3 7 In addition to the foregoing, the following table sets forth information concerning beneficial owners of more than 5% of the outstanding Common Stock of the Corporation: PERCENTAGE OF NUMBER OF OUTSTANDING NAME AND ADDRESS SHARES COMMON STOCK --------------------------------------------- --------- ------------- Frank J. A. Cilluffo(1)...................... 1,319,071 10.3% Cilluffo Associates, L.P. 160 Broadway, East Building New York, New York 10038 FMR Corp.(2)................................. 1,076,800 8.4% 82 Devonshire Street Boston, Massachusetts 02109 - --------------- (1) Frank J. A. Cilluffo, a Director of the Corporation, reporting for himself and Cilluffo Associates, L.P., Zenith Associates, L.P., Frank and Irja Cilluffo Foundation, and Edward C. Meyer, has furnished information to the Corporation which disclosed that as of March 10, 1997, such individuals and entities beneficially owned, taken together, 1,309,071 shares. Mr. Cilluffo disclaims beneficial ownership of the 1,184,800 shares held by Cilluffo Associates, L.P. and the 105,800 shares held by Zenith Associates, L.P. except to the extent of his pecuniary interest in the securities. He also disclaims beneficial ownership of 10,000 shares held by the Frank and Irja Cilluffo Foundation. Mr. Cilluffo also has options to purchase 3,000 shares issued under the Corporation's 1995 Stock Option Plan which are currently exercisable. (2) FMR Corp., reporting for itself and Edward C. Johnson 3d and Abigail P. Johnson have furnished information to the Corporation which disclosed that as of December 31, 1996 they and affiliated entities exercised investment discretion with respect to 1,076,800 shares which were owned by their accounts and investment advisory clients. To the knowledge of the Corporation, as of March 10, 1997 no other person beneficially owned more than 5% of the outstanding Common Stock of the Corporation. I. ELECTION OF DIRECTORS (PROXY ITEM NO. 1) In accordance with the Corporation's By-Laws, the Board of Directors will consist of eleven members and is divided into three classes. The four Directors to be elected at this Annual Meeting will be elected to serve until the 2000 Annual Meeting of the Shareholders, and until their successors are duly elected and qualified. The vote of a majority of all votes entitled to be cast at the Annual Meeting shall be sufficient to elect a Director. The Board recommends that Shareholders vote FOR each of the nominees listed below. It is intended that proxies and voting instructions which are executed without specification (other than broker non-votes) will be voted for the election of the nominees listed below, all of whom are now Directors of the Corporation: DONNA FITZPATRICK BETHELL, KENT F. HANSEN, ELVIN R. HEIBERG III AND H. KERNER SMITH The employment agreement with Mr. Smith, as discussed below in "Employment and Change of Control Agreements", also sets forth the intention of the Board to elect Mr. Smith as Chairman of the Board of Directors at the Board of Directors meeting immediately following the Annual Meeting of Shareholders on May 8, 1997. 4 8 Certain information, as reported to the Corporation, respecting such persons and other persons whose term of office as Director will continue after the Annual Meeting, and information relating to the beneficial ownership of Common Stock of the Corporation of other Named Executives (as hereinafter defined) who are not Directors of the Corporation, is set forth below: SHARES OF COMMON STOCK OF THE CORPORATION BENEFICIALLY BUSINESS EXPERIENCE OWNED ON DIRECTORS AND NOMINEES FOR THE PAST FIVE YEARS, DIRECTOR MARCH 10, AND EXECUTIVE OFFICERS AGE AND OTHER INFORMATION SINCE 1997(A) - --------------------------- ------------------------------------- -------- ------------ NOMINEES FOR TERMS EXPIRING IN 2000 Donna Fitzpatrick Bethell.................. President and Chief Executive 1994 571(B) Officer, Radiance Services Company (Microelectronics cleaning technology) (48). Kent F. Hansen............. Chairman of the Board of the 1988 671(B) Corporation. Professor of Nuclear Engineering, Massachusetts Institute of Technology (Education) (65). Also Director of EG&G, Inc. Elvin R. Heiberg III....... President, Heiberg Associates, Inc. 1994 571(B) Retired Chief of Engineers, U.S. Army Corps of Engineers (Engineering Consulting) (65). H. Kerner Smith............ President and Chief Executive Officer 1996 9,000(C) of the Corporation. Former Managing Director of Deutsche Babcock AG and President and Chief Executive Officer of Deutsche Babcock Technologies, Inc., and former President and Chief Executive Officer of Riley Consolidated, Inc. (52). DIRECTORS WHOSE TERMS EXPIRE IN 1998 Frank J. A. Cilluffo....... Managing Partner, Cilluffo 1994 1,309,071(B)(D) Associates, L.P. (Private investment partnership) (53). Also Director of GRC International, Inc. David N. McCammon.......... Retired Vice President-Finance, Ford 1996 936(B) Motor Company (Automobile manufacturing) (62). Also Director of McDonald & Co. Investments Inc. 5 9 SHARES OF COMMON STOCK OF THE CORPORATION BENEFICIALLY BUSINESS EXPERIENCE OWNED ON DIRECTORS AND NOMINEES FOR THE PAST FIVE YEARS, DIRECTOR MARCH 10, AND EXECUTIVE OFFICERS AGE AND OTHER INFORMATION SINCE 1997(A) - --------------------------- ------------------------------------- -------- ------------ J. Angus McKee............. Chairman, Gulfstream Resources Canada 1984 1,370(B) Ltd. (Oil and gas) (61). Edward J. Walsh............ Executive Vice President of the 1995 2,235(E) Corporation (45). DIRECTORS WHOSE TERMS EXPIRE IN 1999 John P. Merrill, Jr........ Chairman, Merrill International, Ltd. 1996 2,276(B) (International project development) President of Wing-Merrill Group from 1991 to 1993 (53). Bernard W. Reznicek........ National Director-Utility Marketing, 1995 1,963(B) Central States Indemnity Co. of Omaha; former Chairman, President and Chief Executive Officer, Boston Edison Company. (Insurance; Public utilities) (60). Also Director of State Street Boston Corporation, CSG Systems International, CalEnergy Company and Guarantee Life Company. Peter M. Wood.............. Former Managing Director, J.P. Morgan 1996 476(B) & Co. Incorporated ((Finance) (58). Also Director of First Alert, Inc. and Middlesex Mutual Assurance Company. OTHER NAMED EXECUTIVES OF THE CORPORATION WHO ARE NOT DIRECTORS OR NOMINEES Jeremiah P. Cronin......... Executive Vice President (53). -- 8,361(E) Daniel P. Levy............. Corporate Controller (48). -- 1,733(E) Robert C. Wiesel........... Executive Vice President (46) -- 5,942(E) - --------------- (A) The information contained in this column reflects the definition of beneficial ownership for the purposes of the proxy rules of the Securities and Exchange Commission. The nature of beneficial ownership for shares shown in this column is sole voting and investment power, except to the extent set forth in footnotes (B) through (E). (B) Shares shown do not include 3,000 shares issuable upon exercise of stock options issued to each non-employee Director under the Corporation's 1995 Stock Option Plan which are currently 6 10 exercisable. Under the Rules of the Commission, such shares are considered to be beneficially owned for the purpose of this Proxy Statement. For the purpose of calculating percentage ownership, such shares were also considered to be outstanding. (C) Shares shown do not include: 100,000 shares issuable upon exercise of a stock option issued under the Corporation's 1995 Stock Option Plan which are exercisable during the ten year term of the option granted on February 12, 1996; or 37,000 shares issuable upon exercise of a stock option issued April 16, 1996 for a ten year term under the Corporation's 1995 Stock Option Plan which vest in four equal annual installments beginning on April 16, 1997. Under the Rules of the Commission, such shares issuable under currently exercisable options are considered to be beneficially owned for the purpose of this Proxy Statement. For the purpose of calculating percentage ownership, such shares were also considered to be outstanding. (D) Includes 1,309,071 shares held by Mr. Cilluffo and his associates as previously set forth in this Proxy Statement, but excludes 10,000 shares held by the Frank and Irja Cilluffo Foundation, Inc. Mr. Cilluffo disclaims beneficial ownership of the shares held by Cilluffo Associates, L.P. and by Zenith Associates, L.P. except to the extent of his pecuniary interest in such securities. (E) Includes (i) shares allocated under the Employee Investment Plan and which are subject to its terms and provisions with respect to termination and withdrawal and, in limited circumstances, to forfeiture, and held as of December 31, 1996 by Putnam Fiduciary Trust Company, trustee under the plan (with respect to such shares, voting power and investment power are determined in accordance with the provisions of the plan); (ii) shares allocated under the ESOP and which are subject to its terms with respect to forfeiture and held as of December 31, 1996 by The Chase Manhattan Bank, N.A., trustee under the plan; (iii) shares allocated under the PAYSOP and which are subject to its terms and held as of December 31, 1996 by The Chase Manhattan Bank, N.A., trustee; and (iv) shares awarded under the Corporation's Restricted Stock Plan and which are subject to its terms with respect to forfeiture. Shares held in accounts of employees in the Employee Investment Plan, ESOP and PAYSOP, including Messrs. Walsh, Wiesel, Cronin and Levy, are voted by the trustees of such plans in accordance with the instructions of the employees; in the absence of such instructions, such shares are voted by the trustees in accordance with the terms of such plans. As of March 10, 1997, the Directors and officers of the Corporation, as a group, beneficially owned 1,476,511 shares or approximately 11.4% of the Corporation's outstanding Common Stock, including shares allocated under the Employee Investment Plan, the ESOP and the PAYSOP. The nature of beneficial ownership for said shares was sole voting and investment power, except (1) as referred to in footnotes (B) through (E) above, and (2) 3,886 shares were held under the Employee Investment Plan and hence voting power was shared as described on page 3 of this Proxy Statement. Except for Mr. Cilluffo, no Director or officer beneficially owned as much as 1% of the outstanding Common Stock of the Corporation. 7 11 SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE Section 16(a) of the Exchange Act requires the Corporation's Directors, its executive officers, and persons holding (as defined in the regulations of the Commission) more than 10% of a registered class of the Corporation's equity securities, to file reports of ownership and reports of changes in ownership with the Commission and the New York Stock Exchange. Directors, executive officers, and greater than 10% Shareholders are also required by Commission regulations to furnish the Corporation with copies of all such reports that they file. Based solely on its review of the copies of such reports received by it and written representations from certain reporting persons, the Corporation believes that all filing requirements applicable to its Directors, executive officers, and greater than 10% Shareholders were complied with during the fiscal year ended December 31, 1996. CERTAIN COMMITTEES, ATTENDANCE, AND COMPENSATION OF DIRECTORS The Board has appointed an Audit Committee, a Governance Committee (formerly called the Nominating Committee), and a Compensation Committee whose report appears below. All of the members of these committees are non-employee Directors, except for Mr. Smith who is a member of the Governance Committee. The Audit Committee consists of David N. McCammon (Chairman), Frank J. A. Cilluffo, Donna Fitzpatrick Bethell, Kent F. Hansen and J. Angus McKee. The Audit Committee, which met three (3) times during 1996, among other things, considers and recommends to the full Board the selection of the independent auditor; reviews the performance of the audit function; and reviews with the independent and the internal auditors the scope and results of the Corporation's internal auditing procedures and the adequacy of internal accounting controls. The Governance Committee (formerly the Nominating Committee) consists of Kent F. Hansen (Chairman), Elvin R. Heiberg, III, John P. Merrill, Jr., Bernard W. Reznicek, H. Kerner Smith and Peter M. Wood. The Governance Committee, which met eleven (11) times during 1996, considers and makes recommendations to the Board of Directors as to corporate governance policies and procedures and criteria for Board composition and membership, the names of persons whom it concludes should be considered for Board membership, and governance guidelines for consideration by the full Board. The Governance Committee will consider nominees recommended by Shareholders. Such recommendations should be submitted to the attention of the Corporate Secretary, Stone & Webster, Incorporated, 245 Summer Street, 8th Floor, Boston, Massachusetts 02210. The Compensation Committee consists of Bernard W. Reznicek (Chairman), Frank J. A. Cilluffo, Elvin R. Heiberg III, David N. McCammon, and John P. Merrill, Jr. The Compensation Committee met nine (9) times during 1996. The Compensation Committee reviews and approves the compensation and/or method of determining compensation of the principal officers and employees of the Corporation and its subsidiaries, considers compensation plans which are subsequently presented to the full Board, authorizes the grant of awards of Common Stock under the Restricted Stock Plan, and determines the 8 12 award of stock options under the 1995 Stock Option Plan. For additional information regarding the policies and mission of the Compensation Committee, see "Report of the Compensation Committee" below. There are no compensation committee interlocks or insider participation relationships on the Compensation Committee. The Board of Directors met thirteen (13) times during 1996. In 1996, each of the Directors attended at least 75% of the total number of meetings of the Board and of the committees of the Board on which the Director served. During 1996, Directors who were not employees of the Corporation received an annual retainer of $8,000, all of which was paid in shares of Common Stock of the Corporation (Common Stock), and a fee of $2,000 for each Board meeting attended and $1,000 for each committee meeting attended, except that the Chairman of the Audit Committee received a committee meeting fee of $2,000 and the Chairman of each other committee received a committee meeting fee of $1,500. In 1996, each Director who was not an employee of the Corporation received a fee of $3,000 for attendance at a series of meetings on corporate governance issues held over a three day period. The 1995 Stock Plan For Non-Employee Directors of Stone & Webster, Incorporated, which was in effect during 1996, provided that Directors who are not officers or employees of the Corporation receive all of the annual retainer of $8,000 in the form of shares of Common Stock, and permits such Directors to elect to receive all or a portion of Board and Committee meeting fees in Common Stock in lieu of cash. In order to make Common Stock a more significant portion of the Directors' compensation, effective as of January 1997 the 1997 Stock Plan for Non-Employee Directors of Stone & Webster, Incorporated provides that Directors who, among other things, are not officers or employees of the Corporation receive an annual retainer consisting of 400 shares of Common Stock and $8,000 in cash, and permits such Directors to elect to receive all or a portion of Board and Committee meeting fees in Common Stock in lieu of cash. In 1997, the Chairman of each Committee will receive a committee meeting fee of $2,000. The 1995 Stock Option Plan permits the grant of nonqualified options to purchase 2,000 shares initially, and 1,000 shares annually thereafter, of Common Stock to each Director who is not an officer or employee of the Corporation. Directors are reimbursed for expenses incurred in performing services as a Director, including expenses for attending Board, committee and other meetings. In addition to the foregoing standard arrangements relating to the compensation of Directors, Dr. Hansen received an annual payment of $50,000, payable on a quarterly basis, in consideration of his additional duties and responsibilities as a non-executive Chairman of the Board during 1996. This arrangement became effective as of his election as Chairman on August 15, 1995. Mr. McKee received $6,000 (Canadian) in fees, plus travel expenses, in 1996 from Stone & Webster Canada Limited for services as a Director of that subsidiary of the Corporation. REPORT OF THE COMPENSATION COMMITTEE Under the direction of the Compensation Committee (the Committee), the Corporation has developed and implemented compensation plans and programs which are designed to enhance the long term growth and profitability of the Corporation and to increase Shareholder value. The Committee is comprised of five directors none of whom has ever been an officer or employee of the Corporation or its 9 13 subsidiaries. The following is a report of the Corporation's compensation philosophy and practices, as directed by the Committee. The Committee's fundamental approach is to compensate the Named Executives (included in the Summary Compensation Table of this Proxy Statement) and other key executives at a level commensurate with their responsibilities, while providing compensation opportunities that are directly linked to the performance of the Corporation. The objectives of the Corporation's executive compensation programs are to attract and retain very highly competent individuals, to encourage them to achieve and surpass the Corporation's challenging business goals and to ensure that the interests of the Corporation's executives are well aligned with the interests of Shareholders. The Corporation, through its operating subsidiaries, is primarily engaged in providing engineering and construction services. These businesses tend to be cyclical in nature, driven both by general business cycles and by activity in our clients' industries. Due to this cyclical nature, it is important to keep our overhead costs low, while ensuring that the Corporation is able to provide the specialized technical expertise expected by our clients. As a result, the Committee recognizes the need to balance limited fixed compensation costs with the ability to attract and retain highly competent professionals and to reward them for improving the performance of the Corporation and providing a return to Shareholders. Accordingly, the philosophy of the Corporation has been to provide the Named Executives and the professional and supervisory staff with base salaries that are relatively modest, while making the balance of compensation contingent upon the achievement of the Corporation's financial objectives. In 1996, the Committee retained an outside consulting firm to assist the Corporation in ensuring that its executive compensation programs provide competitive compensation opportunities with incentives based on improving the financial performance of the Corporation. In analyzing competitive compensation, the firm relied upon compensation information from a broader group of companies than are included in the performance graph of this Proxy Statement to better reflect the Corporation's relevant market for attracting and retaining executive talent. 1996 Compensation Programs Base Salary Based on the Committee's assessment of competitive market conditions, base salary increases were awarded to four of the Named Executives in 1996. These adjustments were, on average, approximately 6% of base salary. It is the Committee's understanding that these base salaries are competitive given the external market. Annual Incentives In 1996, the Committee undertook an in-depth analysis of the incentives offered to key executives of the Corporation and subsequently in 1997 developed the Executive Management Incentive Compensa- 10 14 tion Plan designed to ensure that executives' interests are strongly aligned with interests of Shareholders and the financial success of the Corporation. Under this plan, performance will be measured primarily based on the Corporation's Earnings per Share and Return on Shareholders' Equity, as well as Business Division and Individual performance. No incentive payments will be made for 1997 if the Corporation does not attain at least 70% of its targeted Earnings per Share. Awards under the plan are to be made 50% in cash and 50% in restricted stock to help retain executives and to ensure that they are motivated to increase Shareholder value through increases in the Corporation's share price. The Committee believes that this new plan will encourage the Corporation's management to accomplish annual objectives, while also focusing executives on the achievement of long term goals that will result in share price appreciation. Under the 1997 Plan, Named Executives other than the CEO are eligible to receive payments ranging from 0% to 70% of base salary. Based on its competitive assessment of the marketplace, the Committee believes that these award levels are competitive by industry standards. For 1996, awards were evaluated based on the Corporation's 1996 incentive compensation plan. Awards under this plan were determined based on the financial performance of the Corporation as measured primarily by after-tax earnings. Awards were as set forth in the Summary Compensation Table and paid out in March, 1997. Stock Option Awards Under the Corporation's 1995 Stock Option Plan, the Committee may make awards of stock options to key employees in order to motivate and reward them for increases in Shareholder value. In 1996, based on recommendations from the outside consulting firm, the Committee granted stock options to the Named Executives as shown in the Summary Compensation Table, as well as to other key employees. The Committee believes that these options are an effective way to encourage executives since they are rewarded only if the Corporation's share price increases. Chief Executive Officer Compensation At the beginning of 1996, the Corporation entered into an employment agreement with the Corporation's new Chief Executive Officer, Mr. H. Kerner Smith. All aspects of his 1996 compensation were made in accordance with this agreement. Going forward, Mr. Smith will participate in the Corporation's new incentive plan and his compensation will be determined based on the philosophies discussed in this report and the terms of his employment agreement as amended January 15, 1997, as described below. 11 15 Deductibility of Executive Compensation The Corporation believes that it is important that all of its executive compensation be deductible and fall within the regulations of the Internal Revenue Code Section 162(m) $1 million limit on deductible compensation. The Corporation has reviewed its compensation policies with respect to its covered executives and has determined that Section 162(m) had no impact on the Corporation's compensation policies in 1996. THE COMPENSATION COMMITTEE Bernard W. Reznicek (Chairman) Frank J. A. Cilluffo Elvin R. Heiberg III David N. McCammon John P. Merrill, Jr. 12 16 EXECUTIVE COMPENSATION The following table sets forth information concerning compensation awarded to, earned by or paid to any person serving as the Corporation's Chief Executive Officer (or any person acting in a similar capacity during the last completed fiscal year), and each of the four most highly compensated executive officers of the Corporation (collectively, the Named Executives), for services rendered to the Corporation in all capacities during each of the last three fiscal years in which such person was an executive officer of the Corporation. SUMMARY COMPENSATION TABLE LONG TERM COMPENSATION ---------------------------------- ANNUAL COMPENSATION(1) AWARDS(4) ------------------------------- ------------------------ OTHER SECURITIES PAYOUTS ALL ANNUAL RESTRICTED UNDER- ------- OTHER NAME AND COMPEN- STOCK LYING LTIP COMPEN- PRINCIPAL (2) (2) SATION AWARD(S) OPTIONS/ PAYOUTS SATION POSITION YEAR SALARY($) BONUS($) (3)($) ($) SARS(#) ($) ($)(5) - ----------------------------- ---- --------- -------- ------- ---------- ----------- ------- ------- H. Kerner Smith(6)........... 1996 342,460 250,000 0 0 137,000 0 0 President and Chief 1995 - - - - - - - Executive Officer 1994 - - - - - - - Edward J. Walsh(7)........... 1996 267,600 40,000 0 0 18,000 0 4,006 Executive Vice President 1995 191,418 50,000 0 0 5,000 0 4,420 1994 - - - - - - - Robert C. Wiesel(8).......... 1996 275,700 40,000 0 0 18,000 0 4,002 Executive Vice President 1995 - - - - - - - 1994 - - - - - - - Jeremiah P. Cronin(9)........ 1996 286,650 40,000 0 0 18,000 0 4,014 Executive Vice President 1995 229,167 40,044 0 198,750 15,000 0 0 1994 - - - - - - - Daniel P. Levy(10)........... 1996 179,375 15,842 0 0 5,000 0 4,014 Corporate Controller 1995 83,013 5,977 0 0 0 0 0 1994 - - - - - - - - --------------- (1) Salaries for the years 1994, 1995 and 1996 were paid to certain employees of the Corporation, including the Named Executives, under plans adopted for each of those years for compensating the individuals selected, in part by a fixed amount ("Salary" in the table above) and in part by a contingent incentive amount ("Bonus"), the latter amount being measured by a percentage, as determined by the Compensation Committee in each individual case (other than for Mr. Smith in 1996 whose compensation was governed by his employment agreement described below), of the Corporation's Adjusted Consolidated Net Earnings determined as provided in the plan and subject to certain limitations including a percentage limitation on the total contingent amounts which may be paid. For 1997, the Compensation Committee has developed and the Board of Directors has adopted a new executive management incentive compensation plan for the compensation of 13 17 certain executives of the Corporation and its subsidiaries in which the Named Executives are among those selected to participate. Under the proxy regulations of the Commission, the second column under "Annual Compensation" is required to be labeled "Bonus"; these amounts would more accurately be described as "Contingent Payments" because the amounts paid are dependent on the Corporation's performance during the year, and there is no assurance that any such amounts would be paid, as was the case for 1994 when no such payments were made. The "Bonus" payments shown in the table above with respect to 1995 and 1996 were actually paid in February, 1996 and March, 1997, respectively. See also the Report of the Compensation Committee. (2) Includes amounts deferred by the Named Executives under provisions of the Employee Investment Plan pursuant to Section 401(k) of the Internal Revenue Code. (3) Perquisites and personal benefits paid to each Named Executive during 1994, 1995 and 1996 in each instance aggregated less than $50,000 or 10% of the total annual salary and contingent payment set forth in the columns entitled "Salary" and "Bonus" and, accordingly, are omitted from the table as permitted by the rules of the Commission. (4) Restrictions on shares awarded pursuant to the Restricted Stock Plan lapse in five equal annual installments commencing on the first anniversary date of each award. No Named Executive holds any shares of restricted stock which have not fully vested under the terms of the Restricted Stock Plan, except that, as of December 31, 1996, Mr. Cronin held 5,544 shares of Common Stock with a market value of $174,636, which were awarded in 1995 as reflected in the table above. Dividends are payable on restricted stock awards directly to the holder of restricted stock. The Corporation did not have any plans which provide compensation in the form of stock appreciation rights (SAR's) during the years covered by this table. A Stock Option Plan was first adopted in 1995, as discussed below. (5) Includes contributions made by the Corporation under the Employee Investment Plan during 1996 on behalf of Messrs. Walsh, Wiesel, Cronin, and Levy in the amount of $1,867, $1,863, $1,875, and $1,875, respectively, and contributions made by the Corporation under the ESOP during 1996 of $2,139, $2,139, $2,139, and $2,139, respectively. Under the terms of the Employee Investment Plan and the ESOP, Mr. Smith did not become eligible to participate in those plans until January 1, 1997 with respect to the Employee Investment Plan and February 12, 1997 with respect to the ESOP, at which dates he began to participate in the plans. (6) Mr. Smith was first employed by the Corporation on February 12, 1996 in the capacity of President and Chief Executive Officer of the Corporation. (7) On August 15, 1995, Mr. Walsh was elected Acting President and Chief Executive Officer, and an Executive Vice President. He was elected a Director on August 31, 1995. He relinquished the positions of Acting President and Chief Executive Officer on February 12, 1996 and continues to be Executive Vice President and a Director. Data with respect to his compensation for 1994 is not 14 18 included in the table above because he was not an Executive Officer of the Corporation during 1994. (8) On December 17, 1996, Mr. Wiesel was elected an Executive Vice President. He had been Chief Executive Officer of Stone & Webster Engineering Corporation, a subsidiary of the Corporation. Data with respect to his compensation for 1994 and 1995 is not included in the table above because he was not an Executive Officer of the Corporation during 1994 and 1995. (9) Mr. Cronin was first employed by the Corporation on March 1, 1995 in the capacity of Executive Vice President. He is also Chief Financial Officer of the Corporation. (10) Mr. Levy was first employed by the Corporation on July 10, 1995 and was appointed Corporate Controller effective July 19, 1995. STOCK OPTIONS OPTION GRANTS IN LAST FISCAL YEAR The following table shows all individual grants of stock options under the Corporation's 1995 Stock Option Plan to the Named Executives of the Company during the fiscal year ended December 31, 1996. POTENTIAL REALIZABLE INDIVIDUAL GRANTS VALUE AT ASSUMED ------------------------------------------------------------- ANNUAL RATES OF NUMBER OF PERCENT OF STOCK PRICE SECURITIES TOTAL OPTIONS APPRECIATION FOR UNDERLYING GRANTED TO OPTION TERM($)(3) OPTIONS EMPLOYEES IN EXERCISE OR BASE EXPIRATION ---------------------- NAME GRANTED(#)(1) FISCAL YEAR PRICE($/SH)(2) DATE 5% 10% (A) (B) (C) (D) (E) (F) (G) - ------------------------------ ------------- ------------- ---------------- ---------- ---------- ---------- H. K. Smith................... 100,000 28.05 34.875 2/12/2006 2,193,257 5,558,168 37,000 10.38 32.875 4/16/2006 764,967 1,938,585 E. J. Walsh................... 18,000 5.05 32.875 4/16/2006 372,146 943,095 R. C. Wiesel.................. 18,000 5.05 32.875 4/16/2006 372,146 943,095 J. P. Cronin.................. 18,000 5.05 32.875 4/16/2006 372,146 943,095 D. P. Levy.................... 5,000 1.40 32.875 4/16/2006 103,373 261,971 - --------------- (1) The option granted to Mr. Smith with respect to 100,000 shares of Common Stock was exercisable as of the date of the grant. All other options become exercisable with respect to 25% of the shares as of the first anniversary of the date of grant and with respect to an additional 25% of the shares as of each of the second, third and fourth anniversaries of the date of grant. All options expire ten years from the date of grant, subject to earlier termination in certain events related to termination of employment, death, retirement or disability. Upon a change of control, all outstanding options become exercisable. 15 19 (2) The initial exercise price for the options granted in 1996 is determined as set forth in the 1995 Stock Option Plan to be the fair market value of a share of Common Stock as of the date of the grant. The exercise price may be paid in cash, by the delivery of previously owned shares of Common Stock, or by such other method as may be permitted by the Committee. (3) As required by the rules of the Commission, potential values stated are based on the prescribed assumption that the Corporation's Common Stock will appreciate in value from the date of the grant to the end of the option term (ten years from the date of grant) at annualized rates of 5% and 10% (total appreciation of 63% and 159%), respectively, and therefore are not intended to forecast future appreciation, if any, in the price of the Corporation's Common Stock. These dollar amounts are also calculated based on the assumption that the options are exercised at the end of the full ten year term of the option. The options would have no value to the option holders if the price of the Common Stock does not increase above the exercise price of the options. As an alternative to the assumed potential realizable values stated in Columns (f) and (g), Commission rules would permit stating the present value of such options at the date of the grant. Methods of computing present value suggested by different authorities can produce significantly different results. Moreover, since stock options granted by the Corporation are not transferrable, there are no objective criteria by which any computation of present value can be verified. Consequently, the Corporation's management does not believe there is a reliable method of computing the present value of such stock options. 16 20 AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES The following table provides information concerning each option exercised during the last fiscal year by each of the Named Executives and the value of unexercised options held by such executive officers at the end of the fiscal year. NUMBER OF SECURITIES UNDERLYING VALUE OF UNEXERCISED UNEXERCISED OPTIONS AT IN-THE-MONEY OPTIONS AT FISCAL YEAR END (#) FISCAL YEAR END ($)(1) SHARES ACQUIRED --------------------------- --------------------------- NAME ON EXERCISE (#) REALIZED ($) EXERCISABLE UNEXERCISABLE EXERCISABLE UNEXERCISABLE (A) (B) (C) (D) (E) - ------------------ --------------- ------------ --------------------------- --------------------------- H. K. Smith....... 0 $0 100,000 37,000 0 0 E. J. Walsh....... 0 0 0 23,000 0 2,500 R. C. Wiesel...... 0 0 0 28,000 0 5,000 J. P. Cronin...... 0 0 0 33,000 0 7,500 D. P. Levy........ 0 0 0 5,000 0 0 - --------------- (1) Values stated are based on the closing price of $31.50 per share of the Corporation's Common Stock as listed in the New York Stock Exchange Composite Transactions on December 31, 1996, and are calculated by subtracting the option exercise price from said closing price. 17 21 PERFORMANCE GRAPH The following graph compares the five year cumulative total Shareholder return (assuming the reinvestment of dividends) on the Corporation's Common Stock against the cumulative total return of the Standard & Poor's 500 Stock Index (S&P 500) and the Dow Jones Heavy Construction Group Index. The graph assumes an initial investment of $100 on December 31, 1991 in the Corporation's Common Stock or in the underlying securities which comprise each of those market indices. COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN AMONG STONE & WEBSTER, INCORPORATED, S&P 500 AND THE DOW JONES HEAVY CONSTRUCTION GROUP INDEX MEASUREMENT PERIOD DJ HEAVY CON- (FISCAL YEAR COVERED) STONE & WEBSTER S&P 500 STRUCTION DEC91 100.00 100.00 100.00 DEC92 86.00 108.00 97.00 DEC93 97.00 118.00 102.00 DEC94 119.00 120.00 98.00 DEC95 130.00 165.00 137.00 DEC96 116.00 203.00 130.00 RESTRICTED STOCK PLAN Under the provisions of the Restricted Stock Plan approved by the Shareholders in 1976, and amendments to the plan approved by the Shareholders in 1983 and 1988, shares of the Corporation's Common Stock have been awarded by the Compensation Committee, subject to forfeiture provisions, to 18 22 a limited number of selected key employees. As approved by the Shareholders at the 1988 Annual Meeting of Shareholders, the plan was amended to increase the number of shares available for restricted stock awards to 2,400,000 shares and to extend the termination date of the plan to June 1, 1998. Restrictions on awarded shares lapse in five equal annual increments commencing on the first anniversary date of each award. Restrictions on certain shares lapse in 1997 through 2001 on the anniversary dates of awards. Shares subject to restrictions may not be sold or otherwise disposed of and must be returned to the Corporation if the employee's employment is terminated for any reason other than death or disability occurring more than one year after the date of the award. The 1983 amendments to the plan approved by the Shareholders also provide that restrictions on the sale or transfer of Common Stock of the Corporation awarded pursuant to the plan will lapse upon and simultaneously with any change in control of the Corporation occurring without the prior approval of the incumbent Board of Directors prior to the change in control. Such a change in control would be deemed to have taken place if (i) a third person, including a "group" as defined in Section 13d-3 of the Exchange Act, acquires shares of the Corporation having 20% or more of the total number of votes that may be cast for the election of directors of the Corporation, or (ii) as the result of any cash tender or exchange offer, merger, consolidation, sale of assets or other similar transaction, the persons who were Directors before such transaction shall cease to constitute a majority of the Board or any successor to the Corporation. In the event of such a change in control, the lapse of restrictions on shares awarded under the plan to some or all of the Named Executives might be deemed to constitute payments received from the Corporation. Upon approval by the Shareholders of the Corporation of the 1995 Stock Option Plan at the 1995 Annual Meeting of Shareholders, the number of shares of Common Stock available for future awards under the Restricted Stock Plan was reduced to 250,000 shares. EMPLOYEE RETIREMENT PLAN The Corporation's Employee Retirement Plan is a trusteed, non-contributory, defined benefit plan which applies to all eligible employees of the Corporation. Benefits are based upon the length of credited service and the amounts of annual compensation (as defined in the plan) received during that period of service. Normal retirement age is the employee's Social Security Retirement Age. The formula for computing benefits provides that, for employees under the plan who had not attained their retirement date prior to January 1, 1992, annual retirement benefits are equal to the sum of (a) 0.75% of average annual compensation for the years 1989, 1990 and 1991 up to $21,000 plus 1.35% of such compensation in excess of $21,000, multiplied by the years and months of credited service before January 1, 1992 for up to 35 years, plus (b) 1% of such annual compensation for the years and months of credited service before January 1, 1992 in excess of 35 years, plus (c) for each year of credited service after January 1, 1992, 1% of annual compensation up to an indexed amount (which was $47,250 for 1995) equal to 1.75 times the "Social Security Covered Compensation" (a 35-year average Social Security earnings base), plus 1.45% of such annual compensation in excess of such amount; provided that employees with more than 35 years of service at retirement will be credited with a flat 1.33% of annual compensation for each year of service after the 35th year. With respect to the Named Executives, 19 23 compensation, for purposes of calculating retirement benefits, includes both the fixed and contingent portions of salaries shown in the Summary Compensation Table under the Salary and Bonus headings, respectively. As of January 1, 1997, the number of full credited years of service for Messrs. Walsh, Wiesel, Cronin, and Levy is 23, 24, 1 and 1 years, respectively, and the estimated annual benefit payable to them upon retirement at normal retirement age and assuming the continuance of current rates of compensation for each until normal retirement age is $103,071, $117,918, $60,333, and $45,594, respectively. Mr. Smith had less than one year of service with the Corporation as of January 1, 1997 and was not yet eligible to participate in the plan; see "Employment and Change of Control Agreements" below. These amounts do not reflect any limitations on annual benefits which may be paid from a tax-qualified retirement plan at the time of retirement imposed by Section 415 of the Internal Revenue Code, as amended from time to time, nor do they reflect any limitations imposed by Section 401(a)(17) of the Internal Revenue Code on the amount of compensation upon which benefits may be determined. The Board of Directors has adopted a Supplemental Retirement Program, which was amended in 1989, under which a trust has been established to fund the payment of any benefits calculated under the provisions of the Employee Retirement Plan which would be in excess of the limitations imposed by Sections 415 and 401(a)(17) of the Internal Revenue Code. EMPLOYMENT AND CHANGE OF CONTROL AGREEMENTS The Corporation entered into a three-year employment agreement with Mr. Smith on February 12, 1996 under which Mr. Smith is to serve as President and Chief Executive Officer of the Corporation. The agreement provides Mr. Smith with: an annual base salary of $500,000, with increases subject to annual review; an annual performance bonus for 1996 of $250,000 or such larger amount based upon performance and at the discretion of the Board, and with such amounts in years after 1996 to be based upon a long-term performance-based compensation plan to be adopted by the Board; severance arrangements providing for three (3) times annual compensation if employment is terminated, or deemed to be terminated, without cause; a supplemental retirement benefit designed to provide Mr. Smith a monthly retirement income benefit, commencing at age 60, from all of the Corporation's pension plans equivalent to 25% of Mr. Smith's average last three year's total compensation, with an equal benefit to be paid to Mr. Smith's wife for her life if she survives Mr. Smith; and a 10-year stock option for 100,000 shares of Common Stock with an exercise price of $34.875 (with the exercise price being the market price on the trading day immediately prior to the grant date in accordance with the Corporation's 1995 Stock Option Plan). The agreement also sets forth the intention of the Board to elect Mr. Smith as Chairman of the Board of Directors at the Board of Directors meeting immediately following the Annual Meeting of Shareholders in 1997. In January 1997, the agreement was amended to provide, among other matters, that on the first anniversary date of the commencement of the agreement, and on each subsequent anniversary date, the term of the agreement will be extended by one year, unless sooner terminated by either party; the amendment also provides for the payment to Mr. Smith of an annual bonus of 50% of his base salary for each of 1997 and 1998 if the amount payable under the new Executive Management Incentive Compensation Plan and/or the long-term performance-based compensation plan to be adopted by the Board would be less than such amount. 20 24 Each of Messrs. Smith, Walsh, Wiesel, Cronin, and Levy has entered into a special Change of Control Agreement, which was amended in February 1997, providing for severance pay and a continuation of certain benefits should a "Change of Control" occur. Entry into these agreements as amended was unanimously approved by the independent members of the Board of Directors. In order to receive benefits under these special agreements, a "Change of Control" must have occurred as a result of any of the following circumstances: a. Accumulation by any individual, entity or group of 20% or more of the outstanding voting stock of the Corporation; b. A change in the make up of a majority of the persons serving as Directors of the Corporation from the majority currently in office (with such majority including those replacements or additions subsequently approved by a majority of Directors currently in place); c. A merger or other business combination resulting in persons other than current shareholders of the Corporation owning more than 50% of the resulting entity; d. Approval of a liquidation or dissolution of the Corporation. In order for severance benefits to be payable under these agreements, in addition to the Change of Control, the executive's employment must be terminated either involuntarily without cause (actual or "constructive") or if, after a Change of Control, the executive remains in the employ of the Corporation for a one year period, the executive may, for a thirty day period subject to the terms of such agreements, voluntarily terminate his employment and receive the severance benefits in a lump sum. Under the special Change of Control Agreements, severance payments would equal, in the case of Messrs. Smith, Walsh, Wiesel, and Cronin, an amount equal to three times, and in the case of Mr. Levy, an amount equal to two times, the executive's most recent annual base salary and most recent highest bonus. In addition, medical, life and disability benefits would be provided at the expense of the Corporation for the applicable period of three years or, in the case of Mr. Levy, two years. In addition, the executive would receive an amount equal to the actuarial equivalent of the benefit that such executive would have received under the Corporation's qualified defined benefit retirement plan assuming that the executive had remained in the employ of the Corporation during the three-year, or in the case of the Mr. Levy two-year, period following the right to receive benefits under these agreements. In addition, all options outstanding on the date of a change of control would become immediately and fully exercisable and all restrictions upon any restricted shares would lapse and immediately all such shares would become fully vested. Payments to executives under these Change of Control Agreements may be subject to the imposition of the excise tax required by Section 4999 of the Internal Revenue Code of 1986 as amended, if payments under these agreements are deemed to be an "excess parachute payment" pursuant to Section 280G of said Code. Under the agreements as amended, such payments can be increased so that the employee is in the same after-tax position as if there was no excise tax. However, in order to avoid 21 25 excessive costs to the employer while providing little after-tax benefit to the executive, the amendment requires a minimum after-tax benefit to be delivered to the executive before the gross-up is operative. II. SELECTION OF INDEPENDENT ACCOUNTANTS (PROXY ITEM NO. 2) The Shareholders will be asked to ratify the selection, on the recommendation of the Audit Committee, by the Corporation's Board of Directors of the firm of Coopers & Lybrand L.L.P., independent accountants, as auditor of the Corporation and its subsidiaries for the year 1997. A representative of said firm is expected to be present at the Annual Meeting and will have the opportunity to make a statement if he or she desires to do so and to respond to appropriate questions raised at the Annual Meeting. THE BOARD RECOMMENDS THAT SHAREHOLDERS VOTE "FOR" THE RATIFICATION OF THE APPOINTMENT OF COOPERS & LYBRAND L.L.P. AS THE CORPORATION'S INDEPENDENT ACCOUNTANTS FOR 1997. PROXIES AND VOTING INSTRUCTIONS WILL BE VOTED IN FAVOR OF THE RATIFICATION UNLESS THE SHAREHOLDER SPECIFIES OTHERWISE. III. AS TO OTHER MATTERS THAT MAY COME BEFORE THE ANNUAL MEETING (PROXY ITEM NO. 3) Management knows of no business which will be presented to the Annual Meeting other than as set forth in the accompanying Notice of Meeting. However, if any other matters properly come before the Annual Meeting or any adjournments or postponements thereof, it is intended that the persons named in the enclosed form of proxy, or their respective substitutes, shall have authority to vote said proxy in accordance with their judgment on such matters. In the event that one or more of the nominees for election as Directors should become unavailable for election for any reason, it is intended that the persons named in said proxy, or their respective substitutes, shall have authority to vote according to their judgment for other persons in lieu thereof. Management has no present knowledge that any of the nominees for election as a Director will be unavailable to serve. IV. LAST DATE TO SUBMIT SHAREHOLDER PROPOSALS FOR 1998 ANNUAL MEETING November 29, 1997 is the date by which proposals of Shareholders intended to be presented at the 1998 Annual Meeting of Shareholders must be received by the Corporation to the attention of the Corporate Secretary, Stone & Webster, Incorporated, 245 Summer Street, 8th Floor, Boston, Massachusetts 02210, in order to be considered for inclusion in the Corporation's Proxy Statement and form of proxy relating to that meeting. 22 26 - -------------------------------------------------------------------------------- A COPY OF THE CORPORATION'S ANNUAL REPORT ON FORM 10-K FOR THE YEAR ENDED DECEMBER 31, 1996, INCLUDING FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULE BUT WITHOUT EXHIBITS, WILL BE FURNISHED UPON REQUEST WITHOUT CHARGE TO ANY PERSON WHO WAS A BENEFICIAL OWNER OF COMMON STOCK OF THE CORPORATION AS OF MARCH 10, 1997, THE RECORD DATE FOR THE 1997 ANNUAL MEETING OF SHAREHOLDERS. ALL REQUESTS SHOULD BE DIRECTED TO THE CORPORATION TO THE ATTENTION OF THE CORPORATE SECRETARY, STONE & WEBSTER, INCORPORATED, 245 SUMMER STREET, 8TH FLOOR, BOSTON, MASSACHUSETTS 02210. - -------------------------------------------------------------------------------- IN KEEPING WITH OUR CONCERN FOR THE ENVIRONMENT, THIS PROXY STATEMENT IS PRINTED ON RECYCLED PAPER. (LOGO) 27 STONE & WEBSTER, INCORPORATED LOGO 245 Summer Street Boston, Massachusetts 02210 March 28, 1997 To Participants in the Employee Investment Plan, Employee Stock Ownership Plan (ESOP), and Payroll-based Employee Stock Ownership Plan (PAYSOP) of Stone & Webster, Incorporated and Participating Subsidiaries VOTING RIGHTS As a participant in the Employee Investment Plan and/or the Employee Stock Ownership Plan (which includes the Payroll-based Employee Stock Ownership Plan), you may instruct Putnam Fiduciary Trust Company (Trustee under the Employee Investment Plan) and The Chase Manhattan Bank, N.A. (Trustee under the ESOP and PAYSOP) to vote the shares of Stone & Webster, Incorporated standing to your credit under the Plans at the Annual Shareholders' Meeting of the Corporation to be held May 8, 1997. Enclosed for your information and use are: 1. Combined Notice and Proxy Statement. 2. A form of Voting Instructions to Trustee card. 3. A postage-paid, pre-addressed envelope to return your card directly to the Trustee in care of its tabulator of Voting Instructions. To give voting instructions, please mark and sign the enclosed Voting Instructions card and return it to the Trustees in the enclosed envelope. Voting rights with respect to shares in the Employee Investment Plan Trust as to which voting instructions are not given by participants will be exercised by the Trustee in accordance with the directions of the Committee under the Employee Investment Plan. With respect to shares in the Employee Stock Ownership Plan Trust, shares allocated to the accounts of participants are voted as the participants direct, and allocated shares as to which voting instructions are not given by the participants and all unallocated shares are voted in the proportions the allocated shares are directed by the participants. Allocated shares in the Payroll-based Employee Stock Ownership Plan Trust are voted as the participants direct, and allocated shares as to which voting instructions are not given by participants will not be voted. A copy of the Corporation's 1996 Annual Report to Shareholders has been furnished to you. PLEASE NOTE: THE CORPORATION HAS ALWAYS HAD AND CONTINUES TO MAINTAIN A STRICT POLICY OF PERMANENT CONFIDENTIALITY REGARDING THE VOTING INSTRUCTIONS AND VOTING OF SHARES IN THESE THREE EMPLOYEE BENEFIT PLANS. NO EMPLOYEE OF THE STONE & WEBSTER ORGANIZATION HAS ACCESS TO THE VOTING INSTRUCTIONS OF ANY PLAN PARTICIPANT, WHICH ARE AVAILABLE ONLY TO THE TRUSTEES AND THEIR INDEPENDENT VOTING INSTRUCTIONS TABULATOR. DISCLOSURE TO THE CORPORATION OR TO THIRD PARTIES IS NOT PERMITTED UNLESS REQUIRED BY LAW OR THE PARTICIPANT REQUESTS OR CONSENTS TO DISCLOSURE. Employee Benefits Committee Stone & Webster, Incorporated 28 - -------------------------------------------------------------------------------- Please mark your votes as indicated in this example /X/ THESE VOTING INSTRUCTIONS WILL BE VOTED FOR ITEMS 1 AND 2 UNLESS A CONTRARY CHOICE IS SPECIFIED THE BOARD RECOMMENDS A VOTE FOR ITEMS 1 AND 2. 1. The election of Donna Fitzpatrick Bethell, Kent F. Hansen, Elvin R. Heiberg III and H. Kerner Smith as Directors to serve until the 2000 Annual Meeting of Shareholders. FOR WITHHOLD AUTHORITY / / / / You may withhold authority to vote for any nominee by writing the nominee's name on the line below. --------------------------------- 2. The ratification of the selection of Coopers & Lybrand L.L.P., independent accountants, as auditor for the year 1997. FOR AGAINST ABSTAIN / / / / / / 3. In accordance with the recommendation of management of Stone & Webster, Incorporated upon all such other matters as may properly come before the meeting. You may instruct the Trustees to abstain from voting or to vote against any management recommendation on such other matters by writing Abstain or Against on the line below. ------------------------------------ Please mark this box if you plan to attend the meeting. / / SIGNATURE DATE , 1997 --------------------------------------------- ----------- NOTE: PLEASE SIGN AS NAME APPEARS HEREON. - -------------------------------------------------------------------------------- STONE & WEBSTER EMPLOYEE INVESTMENT PLAN TRUST STONE & WEBSTER EMPLOYEE STOCK OWNERSHIP PLAN TRUST STONE & WEBSTER PAYROLL-BASED EMPLOYEE STOCK OWNERSHIP PLAN TRUST VOTING INSTRUCTIONS TO TRUSTEES THESE VOTING INSTRUCTIONS ARE SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS To the Trustees: In accordance with provisions of the Employee Investment Plan, the Employee Stock Ownership Plan, and the Payroll-based Employee Stock Ownership Plan of Stone & Webster, Incorporated and Participating Subsidiaries, I hereby instruct you, Putnam Fiduciary Trust Company and The Chase Manhattan Bank, N.A., as Trustees, to vote or cause to be voted at the Annual Meeting of Shareholders of Stone & Webster, Incorporated to be held on May 8, 1997 and at any and all adjournments and postponements thereof, all shares in said Corporation standing to my credit in each of the trusts under the foregoing Plans in which I may be a participant and which I am entitled to direct the vote at such meeting as follows: (continued and to be SIGNED on the Reverse Side) - -------------------------------------------------------------------------------- 29 - -------------------------------------------------------------------------------- Please mark your votes as indicated in this example /X/ THESE VOTING INSTRUCTIONS WILL BE VOTED FOR ITEMS 1 AND 2 UNLESS A CONTRARY CHOICE IS SPECIFIED THE BOARD RECOMMENDS A VOTE FOR ITEMS 1 AND 2. 1. The election of Donna Fitzpatrick Bethell, Kent F. Hansen, Elvin R. Heiberg III and H. Kerner Smith as Directors to serve until the 2000 Annual Meeting of Shareholders. FOR WITHHOLD AUTHORITY / / / / You may withhold authority to vote for any nominee by writing the nominee's name on the line below. --------------------------------- 2. The ratification of the selection of Coopers & Lybrand L.L.P., independent accountants, as auditor for the year 1997. FOR AGAINST ABSTAIN / / / / / / 3. Upon all such other matters as may properly come before the meeting. Please mark this box if you plan to attend the meeting. / / SIGNATURE(S) DATE , 1997 ------------------------------------------ ----------- NOTE: PLEASE SIGN AS NAME APPEARS HEREON. JOINT OWNERS SHOULD EACH SIGN. WHEN SIGNING AS ATTORNEY, EXECUTOR, ADMINISTRATOR, TRUSTEE OR GUARDIAN, PLEASE GIVE FULL TITLE AS SUCH. - -------------------------------------------------------------------------------- STONE & WEBSTER INCORPORATED THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS The undersigned hereby appoints H. KERNER SMITH, JEREMIAH P. CRONIN and PETER F. DURNING, or any one of them, as attorneys, with full power of substitution, for and in the name of the undersigned, to vote, or withhold from voting, all shares of the undersigned in Stone & Webster, Incorporated at the Annual Meeting of its Shareholders to be held, in accordance with notice and proxy statement received, in Boston, Massachusetts, on May 8, 1997, and at any and all adjournments and postponements thereof: (continued and to be SIGNED on the Reverse Side) - --------------------------------------------------------------------------------