SCHEDULE 14A INFORMATION

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

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

                                  SNAP-ON TOOLS CORPORATION
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                       MERRILL CORPORATION
- --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

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

SNAP-ON TOOLS CORPORATION

CHAIRMAN'S LETTER
NOTICE OF 1994 ANNUAL MEETING OF SHAREHOLDERS
PROXY STATEMENT

CHAIRMAN'S LETTER

    March 18, 1994

    Dear Snap-on Shareholder:

    Let  me  take  this opportunity  to  invite  you to  our  Annual  Meeting of
    Shareholders on Friday, April 22, 1994.

    The purposes and location  of the Meeting are  detailed on the facing  page.
    The  Meeting will be held once again  at the Racine Marriott. Directions are
    shown on  the  inside back  cover,  along with  instructions  for  arranging
    transportation  to and  from the General  Offices for those  interested in a
    tour.

    Prior to the Meeting,  you are encouraged to  read the enclosed 1993  Annual
    Report  and  this  Proxy Statement,  particularly  Item II  relating  to the
    PROPOSED NAME  CHANGE  FOR  THE CORPORATION  to  Snap-on  Incorporated.  The
    proposed  new name maintains the strong identity built on nearly 75 years of
    success, while better describing the Corporation's expansion beyond the hand
    tool market.  The  Board of  Directors  has unanimously  approved  the  name
    change.

    We  hope you  will attend  our Annual  Meeting. Whether  or not  you plan to
    attend, please return your proxy card early. Last year more than 84  percent
    of the Corporation's outstanding shares were represented at the Meeting.

    We  look  forward to  renewing old  acquaintances and  meeting those  of you
    attending the Meeting for the first time.

    Cordially,

    Robert A. Cornog
    Chairman of the Board of Directors,
    President and Chief Executive Officer

SNAP-ON TOOLS CORPORATION

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

The  Annual Meeting of Shareholders of Snap-on Tools Corporation will be held at
the Racine Marriott, 7111 Washington Avenue, Racine, Wisconsin, on Friday, April
22, 1994, at 10:00 a.m.

MEETING PURPOSES:

1. TO ELECT  THREE DIRECTORS  TO SERVE  UNTIL THE  1997 ANNUAL  MEETING AND  ONE
DIRECTOR TO SERVE UNTIL THE 1995 ANNUAL MEETING.

2.  TO AMEND THE RESTATEMENT OF THE  CERTIFICATE OF INCORPORATION, TO CHANGE THE
CORPORATION'S NAME FROM "SNAP-ON TOOLS CORPORATION" TO "SNAP-ON INCORPORATED."

3. TO RATIFY THE APPOINTMENT OF ARTHUR ANDERSEN & CO. AS THE INDEPENDENT AUDITOR
FOR 1994.

4. TO CONSIDER AND TRANSACT SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE  THE
MEETING  OR ANY  ADJOURNMENT THEREOF. The  only business the  Board of Directors
intends to present is set forth herein, and the Board knows of no other  matters
which will be brought before the Annual Meeting by any person or group. However,
if  any other matters shall  properly come before the  Annual Meeting, it is the
intention of the persons named in the enclosed proxy to vote in accordance  with
their judgment on such matters.

The  Board of Directors has fixed the close of business on February 22, 1994, as
the record date for the determination of shareholders entitled to receive notice
of, and vote at, the Annual Meeting.

The Annual Report for the fiscal year ended January 1, 1994, is enclosed.

IMPORTANT: To ensure your representation at the Annual Meeting, you should  fill
in  and sign the proxy card found inside  the address window pocket on the front
of the envelope enclosing this material and return it in the enclosed  envelope.
All  shareholders,  even  those  planning  to  attend  the  Annual  Meeting, are
encouraged to return their  proxy cards well  in advance of  the meeting so  the
vote  count will not be delayed. Shareholders  may revoke their proxies and vote
their shares in person at the Annual Meeting.

By Order of the Board of Directors.

March 18, 1994                                                Susan F. Marrinan
                                                              VICE PRESIDENT,
                                                              SECRETARY AND
                                                              GENERAL COUNSEL

PROXY STATEMENT

INTRODUCTION

This  proxy statement is  supplied in connection with  the proxy solicitation by
the Board of Directors of  Snap-on Tools Corporation, to  be used at the  Annual
Meeting  of Shareholders to be held April  22, 1994, or any adjournment thereof.
Messrs. Brinckman, Mead and  Schnabel, listed as proxies  on the enclosed  proxy
card,  are Directors of the Corporation. This proxy statement and the proxy card
were first mailed to shareholders on March 18, 1994.

The Corporation had 42,652,946  shares of common  stock outstanding on  February
22,  1994, and no other securities. Each share  of record as of the February 22,
1994 record date will be entitled to one vote. The Corporation also had  250,000
shares of non-voting treasury stock, as of February 22, 1994. There are no other
voting securities.

The  affirmative vote  of the holders  of a  plurality of the  shares present in
person or by proxy at the meeting is required to elect the Director  candidates.
The  affirmative vote of  the holders of  the majority of  the shares present in
person or by proxy at  the meeting and entitled to  vote is required to  approve
the appointment of Arthur Andersen & Co. as auditor. The affirmative vote of the
majority  of the shares outstanding is required  to amend the Restatement of the
Certificate of  Incorporation,  to  change  the  name  of  the  Corporation.  An
automated  system administered by the Corporation's transfer agent tabulates the
votes. Abstentions and broker non-votes  (which arise from proxies delivered  by
brokers  and others, where the record holder  has not received authority to vote
on one or more matters) are each included in the determination of the number  of
shares present and voting. Each is tabulated separately. Abstentions are counted
in tabulations of the votes cast on proposals presented to shareholders and have
the  effect of a vote against the  proposal, except in Director elections, where
they have no effect. Broker non-votes have no effect on the vote concerning  the
election  of Directors  or the  appointment of the  auditor, but  would have the
effect of a vote against the proposal to change the name of the Corporation.

The expense of  this solicitation of  proxies will be  paid by the  Corporation.
Initial  solicitation will be by mail;  however, Officers and other employees of
the Corporation  may  make  solicitations  by  mail,  telephone  or  in  person.
Brokerage  houses, depositories,  custodians, nominees  and fiduciaries  will be
requested to forward the proxy soliciting  material to the beneficial owners  of
the  stock held of record  by them, and the  Corporation will reimburse them for
their expenses. Morrow & Co., Inc. will aid in the solicitation of proxies for a
fee of $6,000, plus expenses, which will be paid by the Corporation.

PROXY STATEMENT ITEM I

ELECTION OF DIRECTORS

The Certificate of  Incorporation and  the Bylaws  of the  Corporation give  the
Directors  the authority to set the size of the Board of Directors at any number
between five  and fifteen  members.  The Board  is  currently composed  of  nine
members  divided into three classes,  with one class elected  each year to serve
for a three-year term.

SHARES REPRESENTED BY  PROXIES WILL BE  VOTED ACCORDING TO  INSTRUCTIONS ON  THE
PROXY  CARD.  UNLESS  THE PROXY  CARD  CLEARLY  REFLECTS THAT  A  VOTE  HAS BEEN
WITHHELD, SHARES WILL BE VOTED TO ELECT MESSRS. CHELBERG AND KELLY AND MS. DECYK
FOR THREE-YEAR TERMS, AND MR. FARLEY FOR A ONE-YEAR TERM. IF ANY NOMINEE  SHOULD
BE  UNABLE TO SERVE, THE  PROXIES WILL BE VOTED FOR  SUCH PERSON DESIGNATED AS A
REPLACEMENT BY THE BOARD.

NOMINEES FOR ELECTION TO SERVE UNTIL THE 1997 ANNUAL MEETING

Bruce S. Chelberg  - age 59.  Mr. Chelberg has  been a Director  since 1993.  He
served  as Executive  Vice President  of Whitman  Corporation, a  consumer goods
company, from  1988-1992  and  was  elected Chairman  of  the  Board  and  Chief
Executive  Officer in  1992. He  has served on  Whitman's Board  since 1988. Mr.
Chelberg is also a Director of First Midwest Bancorp, Inc.

Roxanne J. Decyk -  age 40. Ms. Decyk  has been a Director  since 1993. She  has
been  Vice President - Marketing and  Sales, Polymers for Amoco Chemical Company
in Chicago since 1993,  and served as Vice  President Commercial and  Industrial
Sales  from  1991  to 1993.  Prior  to that,  Ms.  Decyk served  as  Senior Vice
President - Distribution for Navistar International Transportation  Corporation.
Ms.  Decyk is also a Director of  Harris Bancorp, Inc., Harris Trust and Savings
Bank, and Material Sciences Corporation.

Arthur L. Kelly - age 56. Mr. Kelly has been a Director since 1978. He has  been
the  managing partner of KEL Enterprises Ltd., a holding and investment company,
since 1982. He is a Director of Bayerische

                                       2

Motoren Werke A.G., The Northern Trust  Corporation, Deere & Company, and  Nalco
Chemical Company.

NOMINEE FOR ELECTION TO SERVE UNTIL THE 1995 ANNUAL MEETING

Raymond  F. Farley - age 69.  Mr. Farley has been a  Director since 1988. He was
Chief Executive Officer from  1988 and President  from 1980 of  S. C. Johnson  &
Son,  Inc., a maker of home,  personal-care, insecticide, and specialty chemical
products, until his retirement in January of 1990. Mr. Farley is also a Director
of  Hartmarx  Corporation,  Johnson  Worldwide  Associates,  Inc.,  and   Kemper
Corporation.

THE  BOARD OF  DIRECTORS RECOMMENDS THAT  SHAREHOLDERS VOTE FOR  THE ELECTION OF
THESE DIRECTORS.

DIRECTORS CONTINUING TO SERVE UNTIL THE 1996 ANNUAL MEETING

Donald W. Brinckman - age 63. Mr.  Brinckman has been a Director since 1992.  He
has  been Chairman  of the  Board of  Directors and  Chief Executive  Officer of
Safety-Kleen Corporation  since  1993. He  was  Chairman, President,  and  Chief
Executive Officer from 1992 to 1993. He was Chairman and Chief Executive Officer
from  1990 to 1991, and President and Chief Executive Officer from 1988 to 1990.
Safety-Kleen Corporation is  a recycler of  automotive and industrial  hazardous
and  non-hazardous fluids. Mr. Brinckman is also a Director of Johnson Worldwide
Associates, Inc. and Paychex, Inc.

George W. Mead - age 66.  Mr. Mead has been a  Director since 1985. He has  been
Chairman  of the Board of Consolidated Papers,  a maker of paper products, since
1971. He was Chief  Executive Officer of Consolidated  Papers from 1971  through
1993. Mr. Mead is also a Director of Firstar Corporation.

Jay  H. Schnabel - age 51.  Mr. Schnabel has been a  Director since 1989. He has
been an  employee  of  the  Corporation since  1965,  Senior  Vice  President  -
Administration  since April, 1990  and President of  Sun Electric Corporation, a
subsidiary of  the Corporation,  since  1992. He  was  Senior Vice  President  -
Manufacturing and Research & Engineering from 1988 to 1990.

DIRECTORS CONTINUING TO SERVE UNTIL THE 1995 ANNUAL MEETING

Robert  A. Cornog -  age 53. Mr. Cornog  has been a Director  since 1982. He was
elected President,  Chief  Executive  Officer,  and Chairman  of  the  Board  of
Directors  of the Corporation in  1991. He was President  of Macwhyte Company, a
maker of wire rope and a subsidiary of Amsted Industries, from 1981 to 1991. Mr.
Cornog is  also  a Director  of  Johnson  Controls, Inc.  and  Wisconsin  Energy
Corporation.

Edward  H. Rensi - age 49. Mr. Rensi has been a Director since 1992. He has been
President and  Chief Executive  Officer  of McDonald's  U.S.A., a  food  service
organization,  since 1991, and  served as President  and Chief Operating Officer
from 1984 to 1991. He is a Director of McDonald's Corporation.

BOARD COMMITTEES

The  AUDIT  COMMITTEE  reviews  the  scope  of  the  independent  audit  of  the
Corporation's  books and records to determine  the adequacy of the Corporation's
accounting, financial and operating controls, recommends an independent  auditor
to the Board, and considers whether proposals made by the Corporation's auditors
to  perform consulting services beyond the  ordinary audit function might result
in a loss of  independence. This Committee met  once in 1993. Additionally,  the
Chairman  of  the Audit  Committee,  through powers  delegated  by the  Board of
Directors,  reviewed  certain  financial  information  with  the   Corporation's
management.  The members of this Committee are  Messrs. Mead - Chair, Kelly, and
Rensi.

The BOARD AFFAIRS AND  NOMINATING COMMITTEE makes  recommendations to the  Board
regarding  the Corporation's Bylaws,  size and composition  of the Board, number
and  responsibilities   of  Board   Committees,  the   Board's  tenure   policy,
qualifications of potential Board nominees, Directors' compensation, and matters
relating  to corporate governance. This Committee considers nominees recommended
by shareholders. While this Committee did not have any formal Committee meetings
in 1993, recommendations were made by the Chairman, on behalf of the  Committee,
to   the  Board  of  Directors  regarding  director  nominations  and  corporate
governance issues. The  members of this  Committee are Messrs.  Cornog -  Acting
Chair, Farley, Kelly, and Mead.

Any  shareholder  wishing to  propose a  nominee  for election  to the  Board of
Directors at the 1995 Annual Meeting  should submit a written recommendation  to
the  Board Affairs  and Nominating  Committee, c/o  Corporate Secretary, Snap-on
Tools Corporation,

                                       3

2801-80th Street, P.O. Box  1410, Kenosha, Wisconsin  53141-1410, by October  1,
1994.  Additional requirements relating to proposals are contained in the Bylaws
of the Corporation.

The EXECUTIVE COMMITTEE of the Board of Directors may exercise all of the powers
of the  Board  in  the  management  of the  business  and  the  affairs  of  the
Corporation,  subject to limitations  found in the  Certificate of Incorporation
and Bylaws  and applicable  state  laws. The  Executive  Committee acts  in  the
interim  between Board meetings. This Committee met once in 1993. The members of
this Committee are Messrs. Cornog - Chair, Farley, and Schnabel.

The  FINANCE  COMMITTEE  discusses,  analyzes,  and  recommends  to  the   Board
appropriate  actions regarding the Corporation's long-term financial objectives;
capital structure; issuance of additional shares and the repurchase of currently
issued and outstanding shares; type,  amount and timing of long-term  financing;
dividend  policy and the declaration of  dividends; shareholder rights plan; and
other financial matters that  it may deem appropriate  to analyze and submit  to
the  Board for consideration. This  Committee held three teleconference meetings
and met once in 1993. The members  of this Committee are Messrs. Kelly -  Chair,
Brinckman, and Farley. Mr. Cornog is an EX OFFICIO member of this Committee.

The  ORGANIZATION AND EXECUTIVE COMPENSATION  COMMITTEE makes recommendations to
the Board regarding names, titles, and authorities of the Corporation's  elected
Officers,  as well as compensation  and incentive plans for  the Chairman of the
Board, President,  Chief Executive  Officer and  Chief Operating  Officer.  This
Committee  also consults  with the  Chief Executive  Officer on  matters such as
corporate  organization  and  executive   succession,  and  has   administrative
authority  for matters relating  to incentive compensation,  stock option, stock
purchase, and profit-sharing plans. This Committee met three times in 1993.  The
members of this Committee are Messrs. Farley - Chair, Brinckman and Rensi.

INFORMATION CONCERNING THE BOARD OF DIRECTORS AND BOARD COMMITTEES

The  Board of Directors met five times in 1993. On August 27, 1993, the Board of
Directors appointed Ms. Decyk, and on October 22, 1993, the Board appointed  Mr.
Chelberg to serve until the 1994 Annual Meeting of Shareholders. Pursuant to the
requirements  of the Restated  Certificate of Incorporation  and the Bylaws that
the Board must be comprised of three approximately equal classes, Mr. Farley has
agreed to shorten his election term from a three-year term to a one-year term in
order to equalize  the classes.  Consequently, Mr.  Farley will  be eligible  to
stand for election for a three-year term in 1995. Accordingly, Messrs. Chelberg,
Farley, and Kelly and Ms. Decyk now stand for election.

Currently,  Directors who are not employees of the Corporation receive an annual
retainer fee  of $24,000.  These Directors  also receive  an attendance  fee  of
$1,250  for each  regular or  special Board  meeting, $1,000  for each committee
meeting, and $750 for  each Board or Committee  meeting by telephone.  Committee
chairs  also receive an annual  fee of $3,000. Directors  may elect to defer the
receipt of all or a part of these fees. Amounts so deferred earn interest  based
upon  the  average  30-day  commercial  paper  rate.  Under  the  terms  of  the
shareholder-approved Directors' 1993 Fee Plan, non-employee Directors receive  a
mandatory minimum of 25% and an elective maximum of up to 100% of their fees and
retainer  in shares  of the  Corporation's stock.  Directors may  elect to defer
receipt of all or a part of these shares.

Additionally, the Corporation maintains life insurance and accidental death  and
dismemberment  policies for all  non-employee Directors, as  well as a Directors
and Officers Liability Insurance Policy covering both non-employee Directors and
employee Directors and  Officers. It  also reimburses all  expenses incurred  by
Directors in connection with the conduct of the business of the Board. Annually,
non-employee  Directors also receive an automatic grant of an option to purchase
1,000 shares of  the Corporation's common  stock, pursuant to  the terms of  the
1986  Incentive Stock Option Program. The exercise price of the option shares is
equal to the closing price on the New York Stock Exchange on the date of  grant.
The date of grant is the date of the Annual Meeting of Shareholders.

All  Directors attended at least 75% of  the aggregate number of the meetings of
the Board and the Board Committees of which they were members.

DIRECTOR INDEMNIFICATION AGREEMENT

To encourage highly  competent members  of the  business community  to serve  as
Directors   for  the  Corporation,  the  Board  of  Directors  adopted  and  the
shareholders ratified an Indemnification Agreement  at the 1990 Annual  Meeting.
The  Agreement provides for full indemnification against liabilities incurred by
Directors while  acting in  good faith  and serving  the best  interests of  the
Corporation.

                                       4

Under  the Agreement,  the Corporation  must promptly  advance the  Director all
reasonable costs of  defending against litigation.  However, no  indemnification
will  be made if he/she  is found liable for  willful misconduct, unless a court
finds that  despite  the nature  of  the conduct,  the  Director is  fairly  and
reasonably  entitled to indemnification. This advance is subject to repayment if
shareholders, legal counsel, a quorum of  disinterested Directors or a panel  of
three arbitrators find that the indemnitee has not met the required standards of
conduct.

This  Agreement will continue for the later  of (a) six years after the Director
ceases to serve the Corporation, or  (b) final termination of legal  proceedings
initiated  during  the Director's  Board tenure  or  during the  six-year period
following  retirement  from  the   Board,  during  which   time  the  right   to
indemnification is raised.

INFORMATION CONCERNING SECURITY OWNERSHIP

FMR  Corp.,  82  Devonshire Street,  Boston,  MA,  a parent  holding  company in
accordance with Section 240.13d-1(b)(ii)(G), has reported on Schedule 13G  filed
on  February 14, 1994 for  fiscal year 1993, that it  is the beneficial owner of
2,226,980 shares  of  common  stock,  representing  5.2%  of  the  total  shares
outstanding.

INVESCO  Capital Management, Inc. and INVESCO PLC, 11 Devonshire Square, London,
England,   the   parent   holding    company   in   accordance   with    Section
240.13d-1(b)(ii)(G),  reported on  Schedule 13G filed  on February  10, 1994 for
fiscal year 1993,  that they are  the beneficial owners  of 5,089,074 shares  of
common stock, representing 11.9% of the total shares outstanding.

Southeastern  Asset  Management,  Inc.,  860 Ridgelake  Blvd.,  Memphis,  TN, an
investment advisor registered under Section  203 of the Investment Advisors  Act
of 1940, has reported on Schedule 13G filed on February 14, 1994 for fiscal year
1993,  that it  is the  beneficial owner  of 2,906,049  shares of  common stock,
representing 6.8% of the total shares outstanding.

The Corporation knows of no other person or group who is the beneficial owner of
more than 5% of its common stock.

Table 1 shows the number  of shares held by each  Director and each of the  five
most  highly compensated Executive Officers, as shown  in Table 2, and the total
number of shares held by all current Directors and Executive Officers as a group
as of February 22, 1994.

TABLE 1:  SECURITY OWNERSHIP OF MANAGEMENT

Deferred Beneficial Owner Shares Owned Shares(1) Option Shares Donald W. Brinckman 5,112 1,000 Bruce S. Chelberg 539 Roxanne J. Decyk 92 Raymond F. Farley 4,055 5,000 Arthur L. Kelly 7,403 5,000 George W. Mead 5,500 93 5,000 Edward H. Rensi 697 970 2,000 Robert A. Cornog 16,671 138,064(2) Branko M. Beronja 12,271 22,722(2) Michael F. Montemurro 8,312 35,739(2) Jay H. Schnabel 9,980 32,449(2) James L. Somers 5,419 11,341(2) All current Directors and Executive Officers as a group (14 persons) 132,335 1,155 294,532(2)
The above amounts include shares owned by spouses and minor children. As a group, the Directors and Executive Officers beneficially own approximately 1% of the class, not including shares which have been deferred pursuant to the Directors' 1993 Fee Plan. (1) Receipt of these shares of stock has been deferred under the Directors' 1993 Fee Plan. (2) These amounts do not include options which are subject to vesting limitations, as these options are not exercisable within sixty (60) days. 5 COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION The Organization and Executive Compensation Committee of the Board of Directors (the "Committee"), composed entirely of independent, non-employee Directors, provides oversight regarding the Corporation's executive compensation programs, in order to further the Corporation's compensation objectives and philosophy. In accordance with its charter, one of the principal responsibilities of the Committee is to provide recommendations to the Board concerning the appropriate level of executive compensation. COMMITTEE APPROACH. The Committee's approach to executive compensation is designed to establish levels which, when corporate performance merits payment, will result in an executive officer's combined base salary and incentive compensation being between the 50th and 75th percentile of compensation levels for comparable positions in industrial organizations, on a national basis. Specifically, the base compensation is targeted at the median for industrial organizations in the HayGroup survey, which is discussed in detail below, and up to the 75th percentile for annual incentive and for long-term compensation. COMPENSATION-RELATED COMMITTEE ACTIVITIES. The Corporation's executive compensation program consists of three elements: Base Salary, Incentive Pay, and Stock Options, which are discussed in more detail below. Each year, the Committee determines the appropriate level of executive compensation by evaluating these three elements, in conjunction with a review of the results of a compensation survey prepared by the HayGroup, an internationally recognized firm expert in the area of compensation, which has provided outside consulting services for the Corporation since 1984. Hay's annual compensation survey compares the Corporation's compensation programs to those of approximately 500 of Hay's other industrial clients, and is based upon a factor comparison of jobs and an assignment of a numerical value for each job, which value is then compared to Hay's industrial database in calculating the target amount of compensation to be awarded, consistent with the Corporation's compensation philosophy. Compensation data used for the comparison group in the Hay survey is not limited to the companies currently in the Standard & Poor's Auto Parts Aftermarket Industry Index used in the performance graphs in this proxy statement, since the Corporation believes that its competitors for executive talent include all types of industrial companies. The results of this survey provide the Committee with a competitive salary range within which the Committee monitors compensation based on performance. It is the Committee's belief that none of the named Executive Officers will be affected by the provisions of Section 162(m) of the Internal Revenue Code which limit the deductibility of certain executive compensation during 1994; therefore, the Committee has not adopted any policy concerning this limitation, but will continue to evaluate the regulations in future years. ELEMENTS OF COMPENSATION. As stated above, executive compensation consists of three elements: Base Salary, Incentive Plans, and Incentive Stock Options. BASE SALARY. As is stated above, in determining the appropriate base salary for the Chief Executive Officer, the Committee targets base compensation at the median within a range for industrial organizations. This range information is provided by the HayGroup, based upon the assigned Hay values under the factor comparison of jobs as discussed above. While no established corporate or unit performance measures are used to determine base salaries, the Committee also considers such qualitative factors as experience, responsibilities, and individual performance. These factors are not ranked or weighted in any particular way. Base salaries for all other Executive Officers are also based upon the criteria set forth above. INCENTIVE PLANS. The Corporation has two Incentive Plans for its Executive Officers: Plan 1, for Officers and Plan 2, for Senior Officers and the Chief Executive Officer. Based on Committee recommendations, the Board of Directors approves percentage targets for Minimum, Goal, and Maximum achievement levels annually under each Plan to recognize increases in sales, returns on net assets employed before interest and taxes ("RONAEBIT"), and earnings per share growth. These percentages, if earned, are applied to participants' base compensation. Plan 1 includes the following components: Sales Growth and RONAEBIT. Plan 2 includes the following components: Sales Growth, RONAEBIT, and Earnings Per Share Growth. - Sales Growth measures the reported net sales in the current year against the reported net sales figure from the prior year, and rewards based on the growth. - RONAEBIT calculates the return on net assets employed before interest and taxes, and rewards based on the achievement of certain levels of return. 6 - Earnings Per Share Growth measures the earnings per share for the current year against the earnings per share from the prior year, and rewards based on the growth. The two components in Plan 1 are equally weighted, and the maximum potential payout is 75% of base salary. The three components in Plan 2 for Senior Officers are weighted at 35% Sales Growth, 35% RONAEBIT, and 30% Earnings Per Share Growth. Plan 2, for the Chief Executive Officer, has a maximum payout of 120% of base salary, with the following maximum potential weighted payouts: 42% Sales Growth, 42% RONAEBIT, and 36% Earnings Per Share Growth. For 1993, the following weighted percentages were paid: Officers were paid at 37.5% of their base salaries under the Sales Growth component and 13.26% under the RONAEBIT component. Senior Officers were paid at 35% of their base salaries under the Sales Growth component, 12.39% under the RONAEBIT component, and 30% under the Earnings Per Share Growth component. The Chief Executive Officer was paid at 42% of his base salary under the Sales Growth component, which represents payment at the maximum level, 14.87% under the RONAEBIT component, which represents payment at slightly above the minimum level, and 36% under the Earnings Per Share Growth component, which represents payment at the maximum level. The total dollar values for the incentive amounts paid to the five most highly compensated Executive Officers, including the Chief Executive Officer, are found in the Summary Compensation Table. INCENTIVE STOCK OPTION PROGRAM. The 1986 Incentive Stock Option Program ("ISOP") is a long-term incentive plan, designed to link the contributions of key employees to shareholder value. In recognition of the contributions and services provided by individual employees, the ISOP authorizes the grants of incentive and non-qualified options to Executive Officers and other key employees, to purchase shares of the Corporation's common stock at 100% of market value on the date of grant. The Committee determines the number of options to be granted to the Chief Executive Officer, as well as all other Executive Officers and key employees as a group. In January, 1993, the Committee recommended, and the Board of Directors approved, an option grant which was calculated pursuant to the method discussed below. Based upon the dollar amount arrived at by multiplying the targeted base salary by the multiplier, the number of options was determined and was then multiplied by three with the vesting limitations also discussed below, so that this option grant would serve in lieu of annual grants over the next three years for a group of individuals including the named Executive Officers. Based on the Committee's recommendation, it was determined by the Board of Directors, taking into consideration the advice of the HayGroup, that this strategy would help motivate executives and would align their long-term compensation benefits with increases in shareholder value. This grant would provide a meaningful incentive to Officers to improve the Corporation's performance, thereby increasing earnings per share and the stock price. In determining the number of shares underlying the options to be granted to the Chief Executive Officer, the Committee considered input from the HayGroup, which was based upon the results of the annual compensation study discussed above. The Committee considered and reviewed the relationship between the base salaries of all of the chief executive officers in the study and the value of options awarded to those chief executive officers. It then determined the multiplier used in these option awards based upon base compensation. Hay then provided information regarding potential multipliers to the Committee, consistent with the Corporation's 75th percentile philosophy, to determine the option award for the Corporation's Chief Executive Officer, based upon a targeted median base compensation. In granting options to the Chief Executive Officer, a multiplier of 2.5 times the targeted median base compensation was used. Lower multiples were used for grants to the other Executive Officers. Based upon the dollar amount calculated, the Chief Executive Officer was awarded a one time grant of 103,674 shares at $31.75 per share, of which 34,558 were exercisable on January 22, 1993, 34,558 were exercisable on January 22, 1994, and the remaining 34,558 become exercisable on January 22, 1995. The relationship of the grant date value of the options to the base salary placed the Corporation in the 75th percentile for long-term incentive compensation. All of the options vest over time. Identical exercise dates are applicable to all other named Executive Officers. CHIEF EXECUTIVE OFFICER COMPENSATION Factors recognized by the Committee relating to the Chief Executive Officer's 1993 compensation package included: the performance of the Corporation; the repositioning of the Corporation for the future; and the implementation of the Corporation's strategic objectives. In addition, the Committee reviewed the direction provided by the Chief Executive Officer in the overall conduct of the Corporation's affairs and the morale, productivity and ability of the employees to adapt to change. As described above, the Corporations's executive compensation programs are performance-based, particularly with regard to the Incentive Plans. The 7 Committee believes that these types of programs provide motivation for executives by placing a portion of their compensation at risk, thereby making it dependent upon Corporate performance. The Committee feels that under these programs, the Chief Executive Officer is provided with a strong incentive to grow the Corporation's share price. RAYMOND F. FARLEY, CHAIRMAN DONALD W. BRINCKMAN EDWARD H. RENSI Table 2 shows the total cash compensation paid, payable, and/or accrued for services rendered during the 1993 fiscal year ended January 1, 1994 and fiscal years 1992 and 1991, to each of the five most highly compensated Executive Officers. TABLE 2: SUMMARY COMPENSATION TABLE SUMMARY COMPENSATION TABLE(1)
Long Term Compensation Awards Annual Compensation Securities Other Annual Underlying All Other Name and Principal Position Year Salary ($) Bonus ($) Compensation ($) Options (#) Compensation ($) Robert A. Cornog 1993 416,583 386,880 742(4) 103,674(2) 1,593(4) Chairman, President and 1992 375,000 208,725 675(4) 35,000 1,122(4) Chief Executive Officer 1991 171,875(3) 21,381 34,709(5) 40,000 136,542(5) Branko M. Beronja 1993 177,175 89,934 0 20,970(2) 0 Vice President-Sales, 1992 173,917 86,402 0 4,388 0 North America 1991 165,000 20,526 0 0 0 Michael F. Montemurro 1993 185,208 143,332 0 32,475(2) 0 Senior Vice President- 1992 170,620 79,151 0 7,281 0 Finance and Chief 1991 129,500 16,109 0 0 0 Financial Officer Jay H. Schnabel 1993 170,817 132,195 0 28,599(2) 0 Senior Vice President- 1992 156,324 72,519 0 6,412 0 Administration 1991 145,000 18,038 0 0 0 James L. Somers 1993 188,226 145,668 0 34,023(2) 0 Senior Vice President- 1992 178,760 82,927 0 7,628 0 Manufacturing and 1991 148,000 18,411 0 0 0 Technology (1) The "Restricted Stock Awards" and "Payouts-LTIP Payouts" columns of the Summary Compensation Table, as required by Item 402 of the Securities Exchange Act of 1934, have been excluded because of the inapplicability of each such column. (2) The 1993 option awards shown above represent the total number of options granted to that individual in 1993. The right to exercise these options will vest over time. (3) Represents 5 1/2 months of employment with the Corporation. (4) Represents reimbursement for spouse's health insurance policy, along with a gross-up for tax purposes. (5) Includes a one-time payment of $136,542 along with a gross-up of $34,709 for tax purposes, pursuant to an arrangement between Mr. Cornog and the Corporation related to his election as President, Chairman & Chief Executive Officer, in order to compensate for the loss of certain benefits and incentives upon his resignation from his prior employment.
8 TABLE 3: OPTION GRANTS IN LAST FISCAL YEAR
OPTION GRANTS IN LAST FISCAL YEAR Number of % of Total Securities Options Exercise Underlying Granted to or Base Grant Date Options Employees in Price Expiration Present Name Granted +(#) Fiscal Year ($/Sh) Date Value** Cornog 103,674 19.6% $31.75 01/22/03 $645,889 Beronja 20,970 3.9% $31.75 01/22/03 $130,643 Montemurro 32,475 6.1% $31.75 01/22/03 $202,319 Schnabel 28,599 5.4% $31.75 01/22/03 $178,171 Somers 34,023 6.4% $31.75 01/22/03 $211,963 +On 1/22/93, options were granted to individuals, including the named Executive Officers. One-third of these options became exercisable on 1/22/93, one-third became exercisable on 1/22/94, and the remaining third will become exercisable on 1/22/95. **The per-share value under the Black-Scholes Option Pricing Model is $6.23. The material assumptions and adjustments incorporated in the Black-Scholes Model in estimating the value of the options reflected in the above table include the following: an exercise price of the option ($31.75) equal to the fair market value of the underlying stock on the date of grant; an interest rate (6.6%) that represents the interest rate on a U. S. Treasury security with a maturity date corresponding to that of the option term; volatility (22.17%) calculated using daily stock prices for the one-year period prior to the grant date; dividends at the rate of $1.08 per share, representing the annualized dividends paid with respect to a share of common stock as of the date of grant; and a 31% reduction to reflect both the probability of forfeiture due to termination prior to vesting and the probability of a shortened option term due to termination of employment prior to the option expiration date. The ultimate values of the options will depend on the future market price of the Corporation's stock, which cannot be forecast with reasonable accuracy. The actual value, if any, an optionee will realize upon exercise of an option will depend on the excess of the market value of the Corporation's common stock over the exercise price on the date the option is exercised.
TABLE 4: AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Number of Securities Value of Underlying Unexercised Unexercised In-the-Money Options at Options at Shares Value FY-End (#) FY-End ($)+ Acquired on Realized Exercisable/ Exercisable/ Name Exercise (#) ($) Unexercisable Unexercisable Cornog 5,903* $52,391 105,655/69,116 $500,581/423,681 Beronja 632* $13,984 15,732/13,980 $95,803/85,697 Montemurro 0 0 24,914/21,650 $180,715/132,714 Schnabel 2,494* $53,004 22,916/19,066 $126,636/116,874 Somers 27,807 $260,117 0/22,682 $0/139,040 +The closing price on December 31, 1993, the Friday prior to the fiscal year-end, was $37.88. This amount was used to calculate the value of unexercised options whose exercise price is less than $37.88. *Shares acquired upon option exercise and not sold.
EXECUTIVE AGREEMENTS On January 4, 1991, the Corporation entered into agreements with Officers, including each of the five named Executive Officers, which provide for continued compensation and benefits in the event of a change in control of the Corporation as defined in the agreements. The agreements are for two-year terms, and thereafter are automatically extended annually for an additional year unless notice is given; PROVIDED, HOWEVER, that upon a change in control, the agreements continue for a twenty-four month period. These agreements were amended and restated on January 28, 1994. In the event of a change in control, upon termination without cause or constructive termination within two years following such change in control, or voluntary termination between twelve and eighteen months following the change in control, Messrs. Cornog, Beronja, Montemurro, Schnabel and Somers will receive a lump-sum payment equal to the product of three times [two times for Mr. Beronja] the sum of their highest base salary rates in effect and their highest annual incentive pay earned during the three-year period immediately prior to termination of employment. In addition, the agreements provide for the Executives to receive health and life insurance benefits substantially similar to those received immediately prior to the change in control (or termination of employment, if benefits have increased) for a three-year period subsequent to termination of employment, subject to a reduction upon receipt of comparable benefits from subsequent employment. In the event that payments under the agreements are subject to an excise tax under Section 4999 of the Internal Revenue Code of 1986, as amended, the Executive will receive a gross-up payment equal to the amount of the excise tax. * * * * * * Table 5 shows estimated covered compensation for representative Average Pay and Years of Credited Service before reductions for early retirement. 9 TABLE 5: PENSION PLAN TABLE
Annual compensation based on the pension plan formula with the years of service indicated, including amounts which would be payable under the Administrative and Field Employee Pension Plan based upon limitations imposed by Internal Revenue Code Section 415 for amounts payable in 1994 for participants age 65, and also based upon the Supplemental Retirement Plan. Years of Service Average -------------------------------------------------------------------------------- Annual 5 10 15 20 25 30 35 Earnings Years Years Years Years Years Years Years $150,000 $ 11,835 $ 23,670 $ 35,505 $ 47,340 $ 59,175 $ 71,010 $ 82,845 $200,000 $ 15,960 $ 31,920 $ 47,880 $ 63,840 $ 79,800 $ 95,760 $ 111,720 $250,000 $ 20,085 $ 40,170 $ 60,255 $ 80,340 $ 100,425 $ 120,510 $ 140,595 $300,000 $ 24,210 $ 48,420 $ 72,630 $ 96,840 $ 121,050 $ 145,260 $ 169,470 $350,000 $ 28,335 $ 56,670 $ 85,005 $ 113,340 $ 141,675 $ 170,010 $ 198,345 $400,000 $ 32,460 $ 64,920 $ 97,380 $ 129,840 $ 162,300 $ 194,760 $ 227,220 $450,000 $ 36,585 $ 73,170 $ 109,755 $ 146,340 $ 182,925 $ 219,510 $ 256,095 $500,000 $ 40,710 $ 81,420 $ 122,130 $ 162,840 $ 203,550 $ 244,260 $ 284,970
ADMINISTRATIVE & FIELD EMPLOYEE PENSION PLAN The Corporation's Administrative and Field Employee Pension Plan is a qualified noncontributory defined benefit plan for which costs are calculated on an aggregate basis and are unallocated. Therefore, no contribution by the Corporation can be calculated for a specific person or group. The Plan covers administrative and field employees and provides, at the normal retirement age of 65, that the retirement benefits will be calculated using the following benefit formula: a) 1.2% times Average Pay times Years of Credited Service, plus b) 0.45% times [Average Pay minus Social Security Covered Compensation] times Years of Credited Service. "Average Pay" is the average annual earnings during the five highest consecutive calendar years. "Social Security Covered Compensation" is the average of the Social Security Maximum Taxable Wage Base (according to federal regulations) for each calendar year to age 65. The "Years of Credited Service" is the number of years and fractional number of years of continuous employment, up to 35 years. The most commonly chosen payout provision is a 100% pension payout with a five-year certain period in the event of death, and thereafter a 50% yearly payout to the surviving spouse. Two other optional forms of payout with reduced benefits exist. As of February 22, 1994, the years of credited service for the Officers in Table 2 are: Mr. Cornog, 5 years; Mr. Beronja, 30 years; Mr. Montemurro, 23 years; Mr. Schnabel, 28 years and Dr. Somers, 20 years. SUPPLEMENTAL RETIREMENT PLAN Officers who are members of the Administrative and Field Plan currently participate in a Supplemental Retirement Plan. Elected Officers of Snap-on Incorporated, the parent holding company, will also be eligible to participate. The Supplemental Retirement Plan is an unqualified excess benefit and supplemental retirement plan, as defined by Sections 3(36) and 201(2) of the Employee Retirement Income Security Act (ERISA). Under the Supplemental Retirement Plan, the difference, if any, between the full amount of retirement income due under the Administrative and Field Plan formula and the amount of retirement income payable under applicable I.R.S. or ERISA limitations, is paid to Plan participants. Qualified retirement plan compensation is currently limited to $150,000 per annum per retiree by Section 401(a)(17) of the Internal Revenue Code. The Corporation has entered into an agreement with Mr. Cornog to give him two years of credited service for every year worked, rather than the one year arrangement under the Administrative & Field Employee Pension Plan. Additionally, Mrs. Cornog will receive a minimum annual retirement benefit of $50,000 for her lifetime in the event Mr. Cornog dies prior to accruing an annual retirement benefit of $100,000 under the terms of the Plan. PERFORMANCE GRAPHS Pursuant to the requirements of the Securities and Exchange Commission, the Corporation has included below, a graph of the Corporation's cumulative total shareholder return, which measures the returns on stock with dividends reinvested. Additionally, while cumulative total shareholder return is one measure of corporate performance, the Corporation has also included another graph of a financial measure used by the Corporation: return on net assets employed before interest and taxes. This measures pre-tax return on total assets, minus each and all non-interest bearing liabilities. This performance measure is also used as a component of the Incentive Compensation Plan for the Corporation's Executive Officers, as is discussed in the Organization and Executive Compensation Committee Report on Executive Compensation on pages 6, 7 and 8. The graphs and tables below illustrate the Corporation's performance, compared to the companies currently included in the Standard & Poor's Auto Parts Aftermarket Industry Index. 10 FIVE-YEAR CUMULATIVE TOTAL SHAREHOLDER RETURN* DECEMBER 31, 1988 THROUGH DECEMBER 31, 1993 [GRAPHIC]
Auto Parts- After Market Fiscal Year Ending Snap-on S&P 500 Industry Group December 31, 1988 $ 100.00 $ 100.00 $ 100.00 December 31, 1989 95.60 131.59 107.25 December 31, 1990 96.61 127.49 79.08 December 31, 1991 101.95 166.17 145.07 December 31, 1992 102.07 178.81 182.46 December 31, 1993 126.85 196.75 212.02 *ASSUMES $100 INVESTED ON LAST DAY OF DECEMBER, 1988 AND DIVIDENDS ARE REINVESTED QUARTERLY.
RETURN ON NET ASSETS EMPLOYED BEFORE INTEREST AND TAXES [GRAPHIC]
Auto Parts- Fiscal Year Ending Snap-on Aftermarket* December 31, 1988................ 36.8% 19.3% December 31, 1989................ 27.0% 18.9% December 31, 1990................ 22.4% 14.8% December 31, 1991................ 18.2% 13.5% December 31, 1992................ 14.3% 21.7% December 31, 1993................ 15.8% N/A *THE AUTO PARTS AFTERMARKET RETURN ON NET ASSETS EMPLOYED BEFORE INTEREST AND TAXES PERCENTAGES ARE AN AVERAGE OF THE COMPANIES CURRENTLY COMPRISING THE STANDARD & POOR'S 1993 AUTO PARTS AFTERMARKET INDUSTRY INDEX.
The preceding corporate performance graphs and tables, as well as the Organization and Executive Compensation Committee's Report on Executive Compensation, are not intended to be "soliciting material," nor are they intended to be "filed" with the Securities and Exchange Commission, or subject to Regulation 14A or 14C of the Securities Exchange Act of 1934, or to the liabilities of Section 18 of the Securities Exchange Act of 1934. PROXY STATEMENT ITEM II APPROVAL OF PROPOSAL TO CHANGE THE COMPANY NAME In 1993, the shareholders of the Corporation voted in favor of Management's Plan of Internal Restructuring which will enable the Corporation to become a holding company, and in doing so, to provide the Corporation with the flexibility to incorporate its various operations and to transfer some or substantially all of the Corporation's assets to directly or indirectly wholly-owned subsidiaries. The details and conditions of the Corporation's Plan of Internal Restructuring were set forth in the Corporation's 1993 Proxy Statement. On October 22, 1993, the Board of Directors unanimously adopted, subject to shareholder approval, an amendment to the Restatement of the Certificate of Incorporation of Snap-on Tools Corporation, which would change the Corporation's name from "Snap-on Tools Corporation" to "Snap-on Incorporated." Subject to shareholder approval, Article First of the Certificate of Incorporation would read: FIRST: THE NAME OF THE CORPORATION IS SNAP-ON INCORPORATED. The reasons for the Board's approval and recommendation to the shareholders are as follows: Since the Corporation's founding in 1920, its operations have expanded beyond the manufacture and 11 distribution of hand tools, the activities with which the Corporation has been primarily associated over the years. Through its various divisions and subsidiaries, the Corporation has expanded its product lines to include such categories as diagnostic equipment, storage equipment, and power tools; entered into diverse markets such as the medical and aerospace industries; and engaged in the financing of major customer purchases and dealer start-up operations. Management does not believe that these activities are fully encompassed in the name "Snap-on Tools Corporation." Pursuant to the shareholder-approved Plan of Internal Restructuring, the Corporation is permitted greater flexibility with respect to the management and financing of new and existing business operations. The new holding company structure is intended to facilitate the Corporation's entry into new businesses, disposition of existing businesses, and formation of joint ventures or business combinations with third parties. In conjunction with the Corporation's strategic objectives to strengthen its worldwide presence and to provide quality products and services, the name "Snap-on Incorporated" will enable the Corporation, as a holding company, to enter into new markets and industries, while maintaining the goodwill and recognition of quality associated with the Snap-on name. The affirmative vote of the holders of a majority of all of the outstanding shares of common stock is required to amend the Restatement of the Certificate of Incorporation. Management recommends that shareholders vote FOR the approval of this proposal. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR APPROVAL OF THIS PROPOSAL PROXY STATEMENT ITEM III INDEPENDENT AUDITOR It is a long-standing practice that the appointment of the Corporation's independent auditor by the Board of Directors be submitted to the shareholders for ratification at the Annual Meeting. The Board of Directors recommends that its appointment of Arthur Andersen & Co. as the Corporation's independent auditor for 1994 be ratified by the shareholders at the Annual Meeting. Representatives of Arthur Andersen & Co. are expected to be present at the Annual Meeting to answer questions and to make a statement if they so desire. In the event of a negative vote on the approval of Arthur Andersen & Co., the Board of Directors will secure the services of another independent auditor for 1994. Arthur Andersen & Co. has been the Corporation's independent auditor for the past twelve fiscal years. THE BOARD OF DIRECTORS RECOMMENDS THAT SHAREHOLDERS VOTE FOR APPROVAL OF THIS PROPOSAL NOTICE PURSUANT TO SECTION 16 OF THE SECURITIES EXCHANGE ACT Section 16(a) of the Securities Exchange Act of 1934 requires the Corporation's Officers and Directors, and persons who own more than ten percent of a registered class of the Corporation's equity securities, to file reports of ownership and changes in ownership with the Securities and Exchange Commission and the New York Stock Exchange. Officers, Directors and greater than ten percent beneficial owners are required by Securities and Exchange Commission regulations to furnish the Corporation with copies of all personally filed Section 16(a) forms. Based solely upon its review of the received written representations from certain reporting persons that no Forms 5 were required from those persons, the Corporation believes that during the 1993 fiscal year, all filing requirements applicable to its Officers, Directors and greater than ten percent beneficial owners were completed. SHAREHOLDER PROPOSALS Proposals of shareholders intended to be included in the 1995 Proxy Statement must be received by the Secretary of the Corporation by November 18, 1994. Additional requirements relating to the timeliness and content of proposals to be submitted at the 1994 Annual Meeting are found in the Bylaws of the Corporation. DIVIDEND REINVESTMENT PLAN The Dividend Reinvestment Plan offers shareholders three voluntary methods of building their holdings of common stock. Shareholders may elect to reinvest cash dividends on either (1) all of their Snap-on common stock or (2) any portion of their Snap-on common stock. The third method allows shareholders to make cash investments of more than $100 per investment and less than $5,000 per calendar quarter for shares. Shares under all three methods will be purchased at 100% of the average high and low price of 12 Snap-on common stock on the day of purchase. There are no participation, commission, administrative or service fees. Further information is available through Harris Trust and Savings Bank at 1-800-524-0687. DIRECTIONS TO ANNUAL MEETING FROM CHICAGO'S O'HARE INTERNATIONAL AIRPORT TO RACINE MARRIOTT -- I-294 North to I-94 West (Milwaukee, WI) to Racine, Wisconsin, Highway 20 (exit 333-Racine/Waterford). Highway 20 east (right) to Racine Marriott (on right). FROM MILWAUKEE'S MITCHELL INTERNATIONAL AIRPORT TO RACINE MARRIOTT -- I-94 East to Racine Highway 20 (exit 333-Racine/Waterford). Highway 20 east (left) to Racine Marriott (on right). TRANSPORTATION RESERVATIONS TO GENERAL OFFICES If you would like to take advantage of transportation provided by the Corporation to the General Offices following the meeting for a plant tour or to see old friends, please call 414-656-5406 before April 15, 1994. * * * * 13 SNAP-ON TOOLS CORPORATION 2801-80TH STREET P.O. BOX 1410 KENOSHA, WI 53131-1410 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS. The undersigned hereby appoints D. W. Brinckman, G. W. Mead and J. H. Schnabel or any of them, with full power of substitution, as Proxies, to vote, as designated below, all the shares of the common stock of Snap-on Tools Corporation held of record by the undersigned on February 22, 1994, at the Annual Meeting of Shareholders to be held at the Racine Marriott, 7111 Washington Avenue, Racine, Wisconsin, at 10:00 a.m. on Friday, April 22, 1994, or at any adjournment thereof. THIS PROXY WILL BE VOTED "FOR" THE DIRECTOR NOMINEES AND "FOR" ITEMS 2 AND 3 IF NO CHOICE IS SPECIFIED. Please mark your vote on reverse side, sign, date and return promptly in the enclosed envelope. PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INK ONLY /X/ 833034 10 1 VOTE WITHHOLD for all authority to nominees vote 1. Election of Directors: Three-year terms -- B. S. Chelberg, R. J. Decyk and A. L. Kelly. One-year term -- R. F. Farley. / / / / TO WITHHOLD YOUR VOTE FOR ANY NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN THE LIST ABOVE. For Withheld Abstain 2. Proposal to amend the Restatement of the Certificate of Incorporation, to change the Corporation's name from "Snap-on Tools Corporation" to "Snap-on Incorporated." / / / / / / 3. Proposal to ratify the appointment of Arthur Andersen & Co. as the certified independent auditor for 1994. / / / / / / 4. In their discretion, the Proxies are authorized to vote on such other matters as may properly come before the meeting. THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR ITEMS 1, 2 AND 3. In the absence of an instruction to the contrary, the Proxy will be voted for the proposals stated herein and at the discretion of the proxies on any other business. Dated:___________________________________________________________________, 1994 Receipt of Notice of the Annual Meeting and Proxy Statement is hereby acknowledged. _______________________________________________________________________________ Signature _______________________________________________________________________________ Please sign exactly as name appears herein. For joint accounts, all holders should sign. Executors, administrators, trustees, and guardians should give full title. If a corporation, sign in corporation name by authorized officer. If a partnership, please sign in partnership name by authorized person.