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:
    /X/  Preliminary Proxy Statement
    / /  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):

/X/  $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)
/ /  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:

    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 Z  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. 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 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 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,   whereas  broker  non-votes  are  not  counted  for  purposes  of
determining whether a proposal has been approved.

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, 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 and CEO of Whitman Corporation
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, previously  served as Vice President Commercial and
Industrial Sales since  1991. Ms. Decyk  is also a  Director of Harris  Bancorp,
Incorporated, 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  Motoren Werke  A.G., The Northern
Trust Corporation, Deere & Company, and Nalco Chemical Company.

                                       2

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,  acted  individually  with  respect  to  reviewing  certain financial
information with company 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 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,  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

                                       3

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, Schnabel, and Farley.

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  Corporation's elected
officers, as well as  compensation and incentive plans  for the Chairman of  the
Board,  President, CEO 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 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 a three-year election 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 company stock. Directors may elect to defer receipt of all
or 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.

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 advancement is subject to repayment
if shareholders, legal counsel, a

                                       4

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

INVESCO MIM, Inc.,  1315 Peachtree St.  NE, Atlanta, GA,  an investment  advisor
registered  under  Section  203 of  the  Investment  Advisors Act  of  1940, has
reported on Schedule 13G filed on February Z       , 1994 for fiscal year  1993,
that  it is the beneficial owner of Z       shares of common stock, representing
Z      % 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   , 1994 for fiscal year
1993, that  it is  the beneficial  owner of  Z         shares of  common  stock,
representing Z      % 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 by each Officer
named 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

Beneficial Owner Shares Owned Option Shares Donald W. Brinckman Z Bruce S. Chelberg Z Roxanne J. Decyk Raymond F. Farley Arthur L. Kelly Z George W. Mead Z Edward H. Rensi Z Robert A. Cornog Z* Branko M. Beronja Z* Michael F. Montemurro Z* James L. Somers Z* Jay H. Schnabel Z* All current Directors and Executive Officers as a group ( persons) Z*
The above amounts include shares owned by spouses and minor children. The Directors and Executive Officers as a group do not beneficially own 1% or more of the class. *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 & Poors 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 limits 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. In determining the appropriate base salary for the Chief Executive Officer, the HayGroup provides the Committee with base salary ranges, which are arrived at by taking into account the assigned Hay values under the factor comparison of jobs plan, as discussed above. The Committee reviews this range, and positions the Chief Executive Officer's compensation within it, by also considering experience, responsibilities, and performance. 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. The Board of Directors sets 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. The components are weighted at 42% Sales Growth, 42% RONAEBIT, and 36% Earnings Per Share Growth. In 1993, the following weighted percentages were paid: Officers were paid at 37.5% of their base salaries under the Sales Growth component and % RONAEBIT. Senior Officers were paid at 35% of their base salaries under the Sales Growth component, % RONAEBIT, and 30% Earnings Per Share Growth. The Chief Executive Officer was paid at 42% of his base salary Sales Growth component, % RONAEBIT, and 36% Earnings Per Share Growth. 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 Board of Directors made a one time stock grant, three times larger than an annual grant traditionally made by the Corporation with the right to exercise vesting over time, as described below. 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. It was further determined by the Board of Directors that the one time grant would be in lieu of annual grants over the next three years. This grant would provide a meaningful incentive to officers to improve the Company's performance, thereby increasing earnings per share and the stock price to shareholders. In determining the number of shares 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 numbers 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 75% percentile philosophy, to determine the option award for the Corporation's Chief Executive Officer. In granting options to the Chief Executive Officer, a multiplier of 2.5 was used. A lower multiplier was used for grants to the other executive officers. The Chief Executive Officer was awarded a one time grant of 103,674 shares, at $31.75 per share, of which 34,558 were exercisable on January 22, 1993, 34,558 were exercisable on January 22, 1994, and the remaining 34,558 become exercisable on January 22, 1995; thereby placing the Corporation in the 75th percentile for long-term incentive compensation. A lower multiplier was used for grants to the other executive officers. All of the options vest over time. Identical exercise dates are applicable to all other named executive officers. CHIEF EXECUTIVE OFFICER COMPENSATION Factors recognized by the Committee relating to the Chief Executive Officer's 1993 compensation package include: the performance of the Corporation, the repositioning of the Corporation for the future and the implementation of the Corporation's strategic objectives. In addition, the Committee reviews the direction provided by the Chief Executive Officer in the overall conduct of the Company's affairs and the morale, productivity and ability of the employees to adapt to change. As described above, the Corporations's executive compensation programs are performance-based, particularly with regard to the Incentive Plans. The Committee believes that these types of programs provide motivation for executives by placing a portion of their compensation at risk, thereby making it dependent upon Corporate performance. The Committee feels that under these programs, the Chief Executive Officer is provided with a strong incentive to grow the Corporation's share price. RAYMOND F. FARLEY, CHAIRMAN DONALD W. BRINCKMAN EDWARD H. RENSI 7 Table 2 shows the total cash compensation paid, payable, and/or accrued for services rendered during the 1993 fiscal year ended January 1, 1994 and fiscal years 1992 and 1991, to each of the five most highly compensated executive officers. TABLE 2: SUMMARY COMPENSATION TABLE SUMMARY COMPENSATION TABLE(1)
Long Term Annual Compensation Compensation Awards Securities Underlying Other Annual Options All Other Name and Principal Position Year Salary ($) Bonus ($)(2) Compensation ($) (#)(3) Compensation ($) Robert A. Cornog 1993 416,583 Not Available 742(5) 103,674(3) 1,592(5) Chairman, President and 1992 375,000 208,725 675(5) 35,000 1,122(5) Chief Executive Officer 1991 171,875(4) 21,381 34,709(6) 40,000 136,542(6) Branko M. Beronja 1993 177,175 Not Available 0 20,970 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 Not Available 0 32,475 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 Not Available 0 28,599 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 Not Available 0 34,023 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 have been excluded because of the inapplicability of each such column. (2) Paid pursuant to Incentive Plans due to performance at the maximum and minimum achievement levels respectively in the Sales Growth and Return on Net Assets Employed Before Interest and Taxes components. (3) 1993 option awards shown above represent the total number of options granted to that individual in 1993; although, the right to exercise these options will vest over time. (4) Represents 5 1/2 months of employment with the Corporation. (5) Represents reimbursement for spouse's health insurance policy, along with a gross-up for tax purposes. (6) 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 Somers 34,023 6.4% $31.75 01/22/03 $211,963 Schnabel 28,599 5.4% $31.75 01/22/03 $178,171 Montemurro 32,475 6.1% $31.75 01/22/03 $202,319 Beronja 20,970 3.9% $31.75 01/22/03 $130,643 +On 1/22/93, options were granted to 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 $1.08 per share, representing the annualized dividends paid with respect to a share of common stock as of the date of grant; and a 31% reduction to reflect both the probability of forfeiture due to termination prior to the vesting and the probability of a shortened option term due to termination of employment prior to the option expiration date. The ultimate values of the options will depend on the future market price of the Corporation's stock, which cannot be forecast with reasonable accuracy. The actual value, if any, an optionee will realize upon exercise of an option will depend on the excess of the market value of the Corporation's common stock over the exercise price on the date the option is exercised.
TABLE 4: AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES
AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FY-END OPTION VALUES Number of Securities Value of Underlying Unexercised Unexercised In-the-Money Options at Options at Shares Value FY-End (#) FY-End ($)+ Acquired on Realized Exercisable/ Exercisable/ Name Exercise (#) ($) Unexercisable Unexercisable Cornog 5,903 $52,759* 105,655/69,116 $500,581/423,681 Somers 27,807 $260,117 0/22,682 $0/139,040 Schnabel 2,494 $53,004* 22,916/19,066 $126,636/116,874 Montemurro 0 0 24,914/21,650 $180,715/132,714 Beronja 632 $13,984* 15,732/13,980 $95,803/85,697 +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. *Stock options exercised 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, Somers, Beronja, Montemurro and Schnabel 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 rate 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 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 Administrative & Field Employee Pension 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; Dr. Somers, 20 years; Mr. Schnabel, 28 years; Mr. Montemurro, 23 years; and Mr. Beronja, 30 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 return 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 and . The graphs and tables below illustrate the Corporation's performance compared to the companies currently in the Standard & Poors Auto Parts Aftermarket Industry Index. 10 *FIVE-YEAR CUMULATIVE TOTAL SHAREHOLDER RETURN* DECEMBER 31, 1988 THROUGH DECEMBER 31, 1993 RETURN ON NET ASSETS EMPLOYED BEFORE INTEREST AND TAXES 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 Exchange Act of 1934, or to the liabilities of Section 18 of the 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 the Corporation's 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 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." 11 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 practice of long standing 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 12 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 10% 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 SEC 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. Shareholders can also 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 percent of the average high and low price of 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. 12 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, Hwy 20 (exit 333-Racine/ Waterford). Hwy 20 east (right) to Racine Marriott (on right). FROM MILWAUKEE'S MITCHELL INTERNATIONAL AIRPORT TO RACINE MARRIOTT I-94 East to Racine Hwy 20 (exit 333-Racine/Waterford). Hwy 20 east (left) to Racine Marriott (on right). TRANSPORTATION RESERVATIONS TO GENERAL OFFICE If you would like to take advantage of transportation provided by the Corporation to General Office 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.