SEIBELS BRUCE GROUP INC
DEF 14A, 1996-10-29
FIRE, MARINE & CASUALTY INSURANCE
Previous: LEGG MASON CASH RESERVE TRUST, NSAR-B, 1996-10-29
Next: COLONIAL TRUST IV, 497, 1996-10-29



SECURITIES AND EXCHANGE COMMISSION
Washington, DC  20549

SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Schedule 14(a)
of the Securities Exchange Act of 1934


File by the Registrant  x
Filed by a Party other than Registrant  o

Check the Appropriate Box:
o  Preliminary Proxy Statement                  
o   Confidential, for Use of the Commission Only (as 
    permitted by Rule 14a-6(e)(2))
X   Definitive Proxy Statement
o   Definitive Additional Materials
o   Soliciting Material Pursuant to Section 240.14a-11(c) or Section 240.14a-12


THE SEIBELS BRUCE GROUP, INC.
(Name of Registrant as Specified In Its Charter)


(Name of Person Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
x       No fee required.
o       Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

	1.      Title of each class of securities to which transaction applies:

		
	2.      Aggregate number of securities to which transaction applies:

		
	3.      Per unit price or other underlying value of transaction computed 
		pursuant to Exchange Act Rule 0-11 (Set forth the amount on 
		which the filing fee is calculated and state how it was 
		determined):

		
	4.      Proposed maximum aggregate value of transaction:

		

o       Fee paid previously with preliminary materials.

o       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:
		







THE SEIBELS BRUCE GROUP, INC.
COLUMBIA, SOUTH CAROLINA

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD DECEMBER 12, 1996

TO THE SHAREHOLDERS OF THE SEIBELS BRUCE GROUP, INC.:

Notice is hereby given that the Annual Meeting of Shareholders (the 
"Meeting") of The Seibels Bruce Group, Inc. ("SBIGE" or the "Company"), will be 
held at the offices of the Company at 1501 Lady Street, Columbia, South Carolina
29201, at 11:00 a.m., on Thursday, December 12, 1996 for the following purposes:

1)      To elect one (1) Director to hold office until the 1997 Annual 
	Meeting of Shareholders and until his successor shall be elected and 
	shall qualify, two (2) Directors each to hold office until the 1998 
	Annual Meeting of Shareholders and until his successor shall be 
	elected and shall qualify and three (3) Directors each to hold office 
	until the 1999 Annual Meeting of Shareholders and until his 
	successor shall be elected and shall qualify (Proposal 1);

2)      To consider a proposal to ratify the selection of Arthur Andersen 
	LLP to audit the Company's books and records for the fiscal year 
	ending December 31, 1996 (Proposal 2);

3)      To consider a proposal to ratify and approve the issuance of 35,000 
	shares to Non-Employee Directors as part of compensation for 
	services rendered pursuant to Rule 4460 (formerly Schedule D to the 
	Bylaws) of the National Association of Securities Dealers, 
	Inc.(Proposal 3); and 

4)      To consider and transact such other business as may properly and 
	lawfully come before the Meeting or any adjournment thereof.

All of the foregoing is more fully set forth in the Proxy Statement accompanying
this Notice.

The transfer books of the Company will close as of the end of business on 
October 10, 1996 (the "Record Date") for purposes of determining shareholders 
who are entitled to notice of and to vote at the Meeting, but will not be closed
for any other purpose.

All shareholders are cordially invited to attend the Meeting in person.  If you 
cannot attend the Meeting, please take the time to promptly sign, date and mail 
the enclosed proxy in the envelope we have provided.  If you attend the Meeting 
and decide that you want to vote in person, you may revoke your proxy.  The 
Board of Directors recommends that you vote in favor of the nominees for direc-
tors and the described proposals to be considered at the meeting.



By Order of the Board of Directors



Priscilla C. Brooks
Corporate Secretary
October 28, 1996


THE ACCOMPANYING PROXY FORM IS SOLICITED BY THE BOARD OF 
DIRECTORS AND IS REVOCABLE AT ANY TIME PRIOR TO BEING EXERCISED.  
THE PROXY WILL BE VOTED IN ACCORDANCE WITH THE SPECIFICATIONS 
THEREON.  IF A CHOICE IS NOT INDICATED, HOWEVER, THE PROXY WILL BE 
VOTED IN FAVOR OF THE NOMINEES FOR DIRECTORS, IN FAVOR OF THE 
DESCRIBED PROPOSALS TO BE CONSIDERED AT THE MEETING, AND IN THE 
BEST JUDGMENT OF THE PROXIES CONCERNING ALL OTHER PROPOSALS 
CONSIDERED AT THE MEETING.


THE SEIBELS BRUCE GROUP, INC.
1501 Lady Street
Columbia, South Carolina 29201


PROXY STATEMENT FOR THE ANNUAL MEETING OF SHAREHOLDERS
TO BE HELD DECEMBER 12, 1996


General

This Proxy Statement is furnished to the holders of Common Stock, par value 
$ 1.00 per share (the "Common Stock") of The Seibels Bruce Group, Inc. ("SBIGE" 
or the "Company"), in connection with the solicitation of proxies by the Board 
of Directors of the Company to be voted at the Annual Meeting of Shareholders 
(the "Meeting") to be held at the time and place and for the purposes specified 
in the accompanying Notice of Annual Meeting of Shareholders and at any 
adjournments thereof.  It is anticipated that this Proxy Statement will be 
mailed to shareholders commencing on or about October 28, 1996.

When the enclosed proxy is properly executed and returned, the shares which 
it represents will be voted at the Meeting in accordance with the instructions 
thereon.  
In the absence of any such instructions, the shares represented thereby will be 
voted in favor of the nominees for Directors and the described proposals to be 
considered at the Meeting and in the best judgment of the proxies concerning 
all other proposals considered at the meeting.  Abstentions and "broker non-
votes" are each included in the determination of the number of shares present 
and voting, but are not counted as votes for or against proposals presented to 
shareholders. (A "broker non-vote" occurs when a nominee holding shares for a 
beneficial owner votes on one proposal, but does not vote on another proposal 
because the nominee does not have discretionary voting power and has not 
received instructions from the beneficial owner.) Any shareholder who executes 
and delivers a proxy may revoke it prior to its use by (i) giving written notice
of such revocation to the Corporate Secretary of SBIGE at PO Box 1, Columbia, 
South Carolina 29202, the Company's mailing address; or (ii) 
executing and delivering to the Corporate Secretary of SBIGE (by mail at PO 
Box 1, Columbia, South Carolina 29202, or by delivery at 1501 Lady Street, 
Columbia, South Carolina 29201) a proxy bearing a later date; or (iii) appearing
at the Meeting and voting in person.


Annual Report

The Company's 1995 Annual Report, including Financial Statements, is 
enclosed with this Proxy Statement to shareholders who have acquired the common 
stock of the Company since April 11, 1996 (the record date for the Special 
Shareholders Meeting which was held on June 14, 1996) up to the Record Date.  
Shareholders who received a copy in connection with the Special Shareholders 
Meeting but wish to receive another may obtain a copy and a copy of the Annual 
Report on Form 10-K of the Company for the fiscal year ending December 31, 1995,
without charge upon written request addressed to Priscilla Brooks, Corporate 
Secretary, The Seibels Bruce Group, Inc., PO Box 1, Columbia, South Carolina 29
202.  If the person requesting a copy is not a shareholder of record, the 
request must include a representation that he or she is a beneficial owner of 
the Company's Common Stock.



Expenses of Solicitation

The cost of soliciting proxies will be borne by the Company.  Officers, 
directors, employees, and agents of the Company may solicit proxies by telephone
telegram or personal interview, without additional compensation.


Voting

Only holders of record of issued and outstanding shares of Common Stock, as 
of October 10, 1996 (the "Record Date") will be entitled to notice of and to 
vote at the Meeting.  On the Record Date, there were 24,647,686 shares of Common
Stock outstanding.  Each share of Common Stock is entitled to one vote, except 
with respect to Proposal 1, as described below.

In connection with Proposal 1, the election of Directors, each shareholder is 
allowed to cumulate his or her votes and cast as many votes as the number of 
shares he or she holds multiplied by the number of Directors to be elected, 
the same to be cast for any one candidate or distributed among any two or more 
candidates.  For shares to be voted cumulatively, a shareholder who has the 
right to cumulate his or her votes shall either (1) give written notice of his 
or her intention to the president or another officer of the Company not less 
than 48 hours before the time fixed for the Meeting, 
which notice must be announced in the Meeting before the voting, or (2) announce
his or her intention in the Meeting before the voting for Directors commences; 
and all shareholders entitled to vote at the Meeting shall without further 
notice be entitled to cumulate their votes.  Directors will be elected by a 
plurality of the votes cast.


For Proposal 2 and 3 to be approved, the affirmative vote of a majority of the 
votes cast in person or by proxy at the Meeting is required.


Participants in the Company's Dividend Reinvestment and Shareholder 
Purchase Plan (the "DRSP Plan") who have shares of Common Stock registered in 
their names and who vote those shares on any matter submitted to the Meeting 
will have all shares credited to their accounts under the DRSP Plan 
automatically added to that number and voted in the same manner.  If such 
participants do not vote shares registered in their own names, the shares 
credited to their account in the DRSP Plan will not be voted.  An executed proxy
will be deemed to include any DRSP shares and will be voted with respect to 
those shares credited to the participant's account.  If a participant desires to
vote DRSP Plan shares in person at the Meeting, a proxy for the shares 
credited to his or her account will be furnished upon written request received 
by the Company, at the address set forth on the cover of this Proxy Statement, 
at least fifteen (15) days prior to the date of the Meeting.


ELECTION OF DIRECTORS (PROPOSAL 1)

One of the purposes of the Meeting is to elect a total of six (6) directors; one
(1) Director to serve until the 1997 Annual Meeting of Shareholders, two (2) 
Directors to serve until the 1998 Annual Meeting of Shareholders and three (3) 
Directors to serve until the 1999 Annual Meeting of Shareholders.

Under Article 3, Section 2 of the Company's Bylaws, the Board of Directors 
is divided into three classes which shall be as nearly equal in number as 
possible, with the members of each class serving for three year terms or until 
their successors are elected or qualified.

The shares represented by the proxies solicited hereby will be voted in favor 
of the election of the persons named below unless authorization to do so is 
withheld in the proxy.  In the event any of the nominees should be unavailable 
to serve as a Director, which contingency is not presently anticipated, it is 
the intention of the persons named in the proxies to select and cast their votes
for the election of such other person or persons as the Board of Directors may 
designate.

Pursuant to the Stock Purchase Agreement dated as of December 22, 1993 
(the "Alissa Purchase Agreement") between the Company and Abdullatif Ali Alissa 
Est. and Saad A. Alissa (the "Alissa Group"), the Alissa Group is entitled to 
designate up to four (4) persons, who are reasonably acceptable to the Company, 
to be included in the slate of nominees recommended by the Board of Directors to
the shareholders for election as directors.  The  Alissa Group previously 
designated  Mr. William M. Barilka and Dr. Albert H. Cox, Jr., both of whom were
elected at previous meetings of shareholders, and continue to hold office.  In 
December 1995, the Alissa Group designated, and the remaining Directors 
appointed, Mr. Kenneth W. Pavia to fill a vacancy on the Board to serve until 
the 1996 Annual Meeting.  The Board of Directors, by a majority vote, is 
recommending that Mr. Pavia be re-elected to the Board  to serve a two (2) year 
term to expire in 1998.  In addition, the Alissa Group designated for 
nomination for election to the Board, Fred S. Clark, who by majority of the 
Board, is being recommended to the shareholders to be elected to a one (1) year 
term expiring in 1997.


Pursuant to the Stock Purchase Agreement dated as of January 29, 1996 (the 
"Powers Purchase Agreement") between the Company and Charles H. Powers, Walker 
S. Powers and Rex W. and Jane P. Huggins (the "Powers Group"), the Powers Group
 is entitled to designate two (2) persons, who are reasonably acceptable to the
Company, to be included in the slate of nominees recommended by the Board of 
Directors to the shareholders for election as directors.  The Powers Group is 
waiving their right to the two designees for this Annual Meeting.


Pursuant to the Stock Purchase Agreement dated March 28, 1996 between the 
Company and Fred C. Avent, Frank H. Avent, and Pepsico Bottling Company of 
Florence (the "Avent Group"), the Avent Group is entitled to designate one (1) 
person, who is reasonably acceptable to the Company, to be included in the slate
of nominees recommended by the Board of Directors to the shareholders for 
election as directors.  The Avent Group is waiving their right to the one (1) 
designee for this Annual Meeting.


At the Special Shareholders' Meeting held June 14, 1996, the shareholders 
approved fixing the number of directors of the Corporation at eighteen (18).  
This was done in an effort to accommodate the additional seats which would be 
generated by the Powers Group and Avent Group pursuant to the Stock Purchase 
Agreements between the Company and the Powers Group and Avent Group.  However, 
with the decision of the Powers Group and Avent Group at this time not to 
designate nominees for the upcoming annual meeting of shareholders for election 
to the Board, it is the consensus of the Board of Directors that the current 
number of ten (10) seats be maintained and that the additional eight seats not 
be filled at this time.  Pursuant to the Company's Articles and Bylaws, 
these and other vacancies on the Board may be filled in the future 
at the discretion of the Board.


All nominees for election to the Board of Directors are considered and 
recommended by a Nominating Committee of the Board of Directors. (See 
"Committees of the Board of Directors.") The full Board of Directors considers 
the recommendations of that Committee and recommends the nominees to the 
shareholders.  The Company has no procedure whereby nominations are solicited or
accepted from shareholders, but the Nominating Committee will consider nominees 
whose names and business experience are submitted in writing by shareholders to 
the Corporate Secretary of the Company.


Terry E. Fields, former Chief Financial Officer and Robert D. Brooks, former 
President, resigned from their positions with the Company, including their 
membership on the Board of Directors, in March and April, 1995, respectively.  
Robert H. Branche resigned from his position on the Board in March, 1995.  In 
June, 1995, Ernst Csiszar was appointed as President and a Director of the 
Company.  In September, 1995, Michael Ameen resigned as a Director.  In October,
1995, John Weitzel was appointed Chief Financial Office and a Director of the 
Company.  At the same time, William Danzell was appointed as a Director (October
1995).  In December, 1995, Roy Faulks resigned as a Director of the Company, and
Kenneth W. Pavia was appointed as a Director.  All appointments of Directors to 
fill vacancies created by resignation in 1995 were made by the remaining members
of the Company's Board of Directors. The Board of Directors recommends a vote 
FOR each of the nominees.


The following information is set forth with respect to the six (6) nominees for 
election to be Directors as well as the other members of the Board of Directors.

Name, Age and Principal Employment for                          Director Since
Past five Years
	
Nominees for Election to Hold Office until the 1997 Annual Meeting of 
Shareholders:   
	
Fred S. Clark, Esquire, 60, Attorney at Law, Currently             Not Currently
Partner in the Law Firm of Clark and  Clark, Savannah,              A Director
Georgia.  He has been a partner in the Firm for the past
five (5) years. 

Directors Continuing in Office until the 1997 Annual Meeting of Shareholders:   
	
George R.P. Walker, Jr., 64, is currently a Director of                1969 
the Company and certain Company subsidiaries and has 
been the owner and operator of Middlefield Farm 
(Hanoverian horse farm), Blythewood, South Carolina,
 for more than the past five years.     
	
John C. West, 74, is currently Chairman of the Board                  1994
of Directors of the Company. He was the Governor of                     
the State of South Carolina from 1971 to 1975, and 
currently serves as Professor at the University of South 
Carolina and as a practicing attorney. Mr. West also serves 
as a member of the Board of Directors for Donaldson, 
Lufkin & Jenrette, Inc. 
	
Nominees for Election to Hold Office until the 1998 Annual Meeting of 
Shareholders:   
	
Claude E. McCain, 72, is currently a Director of the                  1995  
Company.  He is also Chairman of H.C. McCain 
Agency, Inc., President of McCain Realty, Inc. and 
President of Insurance Finance Company, Inc. He was
 formerly a member of the South Carolina State Insurance 
Commission for 15 years, 10 of which he served as 
Chairman.  Mr. McCain has been in the insurance 
business since 1946.    
	
Kenneth W. Pavia, 54, is currently a Director of the                 1995
Company.  He is General Partner of Balboa Investments,
a position he has held since 1992.  He also holds the 
office of Chairman of FHI, Inc., a securities holding 
company and Fiduciary Leasco, Inc., a position held since. 
	
Directors Continuing in Office until the 1998 Annual Meeting of Shareholders:   
	
William M. Barilka, 48, is currently a Director of the              1994
Company. He has served since 1991 as Chief Financial
Officer of AGGAD Investment Company, Riyadh, 
Saudi Arabia. From 1986 to 1991, Mr. Barilka was 
employed by the National Commercial Bank, Riyadh,
Saudi Arabia, in a variety of corporate finance positions.      
	
Albert H. Cox, Jr., 64, is currently a Director of the              1994
Company. He is a Consulting Economist, formerly
serving as Chief Economist of Feltman & Co., an
Atlanta based investment banking firm from 1995 through
1996. From 1985 to 1993, he held various executive
positions, including Board Member and Senior 
Economic Advisor, with BIL Management, Inc.,
a subsidiary of the Bank in Liechtenstein. Prior to
1985, he held a number of positions with Merrill Lynch & Co.    


Name, Age and Principal Employment for Past five Years  Director Since
	
Nominees for Election to Hold Office until the 1999 Annual Meeting of 
Shareholders:   
	
John P. Seibels, 54, is currently a Director of the           1969(1)       
Company, Policy Management Systems, Corp.
 ("PMSC") and certain subsidiaries of the Company.
 Mr. Seibels has been an investor based in Columbia,
 South Carolina since March 1963.        
	
Ernst N. Csiszar, 46, is currently a Director and            1995      
(since June, 1995) has held the office of President
and (since January, 1996) Chief Executive Officer 
of the Company and all of its subsidiaries.  He also 
continues to serve as a visiting professor at the School 
of Business, University of South Carolina, a position 
he has held since 1988. 
	
John A. Weitzel, 50, is currently a Director and             1995         
(since September, 1995) has held the office of 
Chief Financial Officer of the Company and all
of its subsidiaries.  From April, 1985 to November, 
1994, he served as Chief Financial Officer of Milwaukee
Insurance Group, Inc.  From March through August, 1995,
 Mr. Weitzel acted as a consultant to the Company.      


(1)Each present director of the Company with election dates prior to October 
1978 (when the Company became the parent of the South Carolina Insurance Company
("SCIC"), the Company's principal subsidiary) was formerly a Director of SCIC
and the information set forth as to periods prior to 1978 reflects positions
with SCIC and the year such Director was first elected to the SCIC Board of
Directors.





 
Security Ownership of the Company

The following table sets forth, as of September 30, 1996, information regarding 
the beneficial ownership of the Company's Common Stock by the directors of the 
Company, and nominees for election, each executive officer named in the Summary 
Compensation Table that appears under "Executive Compensation -- Summary 
Compensation Table," all directors and executive officers as a group and each 
person  known to the Company to own 5% or more of its Common Stock.



Name of Beneficial Owner (and address, 
with respect to non-directors or       Number of Shares of   Percent of Shares
officers)                                Common Stock         of Common Stock
- - -------------------------------------  --------------------  -----------------
			
William M. Barilka                      145,000(2,3)            (4) 
Fred S. Clark                            15,608(5)              (4)
Albert H. Cox, Jr.                       16,000(3)              (4)
Ernst N. Csiszar                        300,000(6)              (4)
William B. Danzell                        5,000(7)              (4) 
Claude E. McCain                         15,064(3)              (4) 
Kenneth W. Pavia                          5,000(7)              (4) 
John P. Seibels                         606,908(3,8,9)         2.42
George R.P. Walker, Jr.                 406,858(3,9,10)        2.02
John A. Weitzel                         100,000(11)             (4)
John C. West                            322,100(12)             (4)

All Directors, Nominees for Director 
and Executive Officers as a Group       1,947,538               5.30
			
Alissa Group                            7,398,500(13)          30.00
PO Box 192                      
Alkhobar, Saudi Arabia                  
			
Avent Group                             3,270,000(14)           6.63
PO Box 3886                     
Florence, South Carolina  29502                 
			
Powers Group                            12,864,206(15)          26.83
PO Box 6525                     
Florence, South Carolina  29502                 

(1)Includes shares underlying options authorized for issuance by the Board of 
Directors.
(2)Includes 100,000 shares jointly owned by Mr. Barilka with his wife and 10,000
shares of Common Stock underlying certain options.
(3)Includes 10,000 shares of Common Stock underlying certain options.
(4)Less than 1% of issued and outstanding shares of Common Stock of the Company.
(5)Includes 6,100 shares held by Mr. Clark's wife, and 3,840 shares held by his 
minor son.
(6)Includes 300,000 shares of Common Stock underlying certain options.
(7)Includes 5,000 shares of Common Stock underlying certain options.
(8)Excludes 9,012 shares of Common Stock held by Mr. Seibels' wife, of which 
shares he holds neither sole nor shared voting or dispositive power and, there-
fore, disclaims beneficial ownership.
(9)George R.P. Walker, Jr. and John P. Seibels are cousins.
(10)Excludes 45,557 shares of Common Stock held by Mr. Walker's wife, of which 
shares he holds neither sole nor shared voting or dispositive power and, there-
fore, disclaims beneficial ownership.
(11)Includes 100,000 shares of Common Stock underlying certain options.
(12)Includes 280,000 shares of Common Stock underlying certain options.
(13)Based on information contained in Statement on Form 4 for September, 1996: 
includes 152,800 shares for which Mr. Alissa has sole voting power, and 
7,240,700 shares as to which he has share voting power beneficially 
owned (shared voting and dispositive power) by Abdullatif Ali Alissa Est. (the 
"Establishment"), Financial Investors Limited ("FIL") and General Investors 
Limited ("GIL").  Mr. Alissa has informed the Company that he is the President 
of the Establishment; that FIL is wholly owned by the Establishment; and that 
GIL is wholly owned by Mr. Alissa.  Excludes 185,858 warrants to purchase Common
Stock.
(14)Includes 1,635,000 shares of Common Stock underlying certain options. 
(15)Includes 6,250,000 shares of Common Stock underlying certain options.






Section 16(a) Compliance

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
officers, directors and persons who own more than ten percent of the Company's 
equity securities to file reports of ownership and changes in ownership with 
the Securities and Exchange Commission and to furnish the Company with all such 
forms they file.  Based on the Company's review of the forms it has received and
on written representations from certain reporting persons that no such forms 
were required for them, the Company believes that for the fiscal year ended 
December 31, 1995, the Section 16(a) filing requirements applicable to its 
officers, directors and greater than ten percent beneficial owners were in 
compliance. 


Committees of the Board of Directors

The Company has five standing committees:  Executive, Audit, Compensation, 
Investment and Nominating.

The Executive Committee is currently composed of John C. West (Chairman), 
Ernst N. Csiszar, Claude E. McCain, John P. Seibels, and George R.P. Walker, Jr.
The Executive Committee exercises the same powers as the Board of Directors, 
except as otherwise limited by specific prohibitions in South Carolina statutes.
The Committee's function is to act in the place of the Board on any matters 
which require Board action and occur between meetings of the Board.  The 
Executive Committee of the Company met twenty times during 1995.

The Audit Committee is currently composed of Kenneth W. Pavia (Chairman), 
Albert H. Cox, Jr. and Claude E. McCain, none of whom is an officer or employee 
of the Company.  The Committee's functions include recommending independent 
public accountants to be employed by the Company, reviewing with the independent
public accountants their reports and audits, and reporting to the full Board of 
Directors on their findings.  The Audit Committee of the Company met two times 
during 1995.

The Compensation Committee is currently composed of John P. Seibels 
(Chairman), Albert H. Cox, Jr., Claude E. McCain and George R.P. Walker, Jr., 
none of whom is an officer or employee of the Company.  The Committee's 
functions are to recommend to the full Board the remuneration arrangements for 
senior executive officers and for members of the Board of Directors, the 
adoption of compensation plans in which Officers and Directors are eligible to 
participate and the granting of stock options or other benefits under such plan.
The Compensation Committee met five times in 1995.

The Investment Committee is currently composed of Claude E. McCain 
(Acting Chairman), William M. Barilka and Ernst N. Csiszar.  The Committee's 
functions are to advise the Board of Directors and officers of the Company with 
respect to investment of the Company's assets and to periodically review, 
evaluate and report on the performance of the investments of the Company and its
subsidiaries.  The Investment Committee met twice in 1995.

The Nominating Committee is currently composed of George R.P. Walker, Jr. 
(Chairman), Albert H. Cox, Jr. and John C. West.  The Committee's functions 
include selecting and recommending nominees for election as new, additional, and
replacement Directors and reviewing the performance of incumbent Directors for 
nomination for reelection.  The Nominating Committee met once in 1995.

Roy L. Faulks served as Chairman of the Investment Committee and was a 
member of the Audit Committee prior to his resignation from the Board in 
December 1995.  Michael M. Ameen, Jr. served on the Compensation Committee and 
the Audit Committee prior to his resignation from the Board in September, 1995.

The Board of Directors met nine times in 1995.  In 1995, each of the 
incumbent Directors attended at least 75% of the meetings of the Board and of 
the Committee(s) of which he was a member held during the period for which he 
served.


Compensation of Directors

In 1995, the Company paid quarterly to each Director who was not a full-time 
employee of the Company a retainer fee of $175 per month plus $656.25 for each 
meeting of the Board at which the Director was present, a fee of $175 for each 
meeting of a Board Committee which he attended on the same day and in the same 
general location as a Board meeting or by telephone, and a fee of $262.50 for 
attending a Committee meeting otherwise.  Each non-employee Director will 
receive, upon shareholder approval, 5,000 restricted shares of Common Stock 
as part of their compensation for the year 1995.  (See Proposal 3).  The 
Chairman of the Board of Directors, John C. West, does not receive any 
additional director compensation in connection with his position of Chairman of 
the Board of Directors.

Compensation of Executive Officers

The following table sets forth, for the years ended December 31, 1995, 1994 
and 1993, the cash compensation paid by the Company and its subsidiaries, as 
well as certain other compensation paid or accrued for those years, to each of 
the executive officers of the Company and such subsidiaries whose compensation 
was in excess of $100,000 (the "Executive Group"), in all capacities in which 
they serve.




Summary Compensation Table




<TABLE>                                                                    
									  
<S>                            <C>     <C>         <C>     <C>          <C>          <C>           <C>
										                                                               
										                                                               Restricted   Securities
									                                                   Other Annual   Stock       Underlying   All Other
				                                     Salary     Bonus   Compensation   Awards      Options      Compensation
Name and Principal Position     Year      ($)        ($)       ($)          ($)          (#)           ($)      
- - ----------------------------------------------------------------------------------------------------------------
John C. West                    1995    141,785         0       15,625       0         280,000            0
Chairman of the Board           1994         0          0            0       0             0            0
							
Ernst N. Csiszar
President and Chief Executive   1995(1) 119,154         0            0       0         300,000            0
Officer
							
John A. Weitzel
Chief Financial Officer         1995(1)  33,231         0            0       0          100,000          174
							
Former Officers                                                 
Sterling E. Beale               1995         0          0            0       0             0           347,968(4)
Chairman of the Board and       1994    147,813     2,438            0       0             0           359,206(4)
Chief Executive Officer         1993    182,483         0            0       0             0           2,765
							
W. Thomas Reichard              1995          0         0            0       0             0            0
President                       1994    102,476     1,813            0       0             0             252,279(5) 
                            				1993    135,659         0            0       0             0           2,199


</TABLE>


(1)Gov. West was appointed an officer of the Company for the first time in 1994
Messrs. Csiszar and Weitzel were appointed officers of the Company for the first
time in 1995.
(2)The amount shown represents the dollar value of the difference between the 
price paid by Gov. West for shares upon the exercise of stock options and the 
fair market value at the date of exercise.
(3)Mr. Weitzel was employed by the Company effective September 30, 1995.  The 
salary amount stated is for the three-month period from the date of employment 
through December 31, 1995.  Prior to the date of employment, Mr. Weitzel was a 
consultant to the Company during 1995.  With respect to his consulting services,
the Company paid Mr. Weitzel consulting fees in the amount of $114,000 during 
1995.
(4)The amounts shown for 1995 and 1994 for Mr. Beale include payments of 
$193,748 and $355,500, respectively, pursuant to a certain Retirement Agreement 
and $150,938 of salary for 1994 which was actually paid in 1995.
(5)The amount shown for 1994 for Mr. Reichard includes payments aggregating 
$249,502 pursuant to a certain Separation Agreement and Mutual Release.



Option Grants


During the year ended December 31, 1995, the Company granted 300,000 
stock options to each of the executive officers of the Company whose 
compensation was in excess of $100,000 (the "Executive Group") pursuant to the 
Company's 1987 Stock Option Plan.  In addition, the Board of Directors approved 
the grant of 400,000 stock options to members of the Executive Group pursuant to
the Company's 1996 Stock Option Plan for Employees, subject to shareholder 
approval of that plan.  That plan was approved at a special shareholders' 
meeting on June 14, 1996.  The following table sets forth the grants during the 
year ended December 31, 1995.



Option Grants During the Year Ended December 31, 1995

<TABLE>


<S>            <C>          <C>               <C>        <C>           <C>

              		Number of     Percent of
		              Securities    Total                                      Potential Realizable value at
	              	Underlying    Options          Exercise                  assumed rates of stock price
              		Options       Granted to       Price       Expiration    appreciation for option terms ($)
Name            Granted(#)    Employee         ($/Share)     Date         0%(6)       5%(7)    10%(7)
- - ------------    -----------   ------------     --------    -----------   -----------------------------
John C. West    100,000(8)       13%            1.625        12/21/00     0       44,895      99,208   
Chairman        100,000(8)       13%            2.500        12/21/00     0      (42,605)     11,708
	              	100,000          13%             .875        06/13/00     0       24,175      53,420
							
Ernst C.Csiszar 100,000(8)       13%            1.625        12/21/00     0       44,895       99,208
Chief Executive 100,000(8)       13%            2.500        12/21/00     0      (42,605)      11,708
Officer         100,000          13%             .875        06/13/00     0       24,175       53,420
							
John A. Weitzel
Chief Financial 100,000          13%            .8125        09/30/00     0       22,428       49,604
Officer


</TABLE>


(6)These grants were made with an exercise price per share at or above the 
closing market price per share on the date of the grant.
(7)Assumed for illustrative purposes only.
(8)These grants were authorized by the Board of Directors during 1995 under the 
1996 Plan, subject to shareholder approval of the 1996 Plan.




Option Exercises and Year-End Holdings

During the year ended December 31, 1995, members of the Executive Group 
exercised a total of 20,000 stock options.  The following table sets forth 
certain information with respect to option exercises during the year ended 
December 31, 1995, and unexercised stock options held by the Executive Group as 
of December 31, 1995.



Aggregated Option Exercises During the Year 
Ended December 31, 1995 and 1995 Year-End Option Values

<TABLE>

<S>               <C>        <C>         <C>                            <C>
		                Shares                             
		                Acquired               Number of Securities          
		                On          Value      Underlying Unexercised          Value of Unexercised In-The-
		                Exercise    Realized   Options at Year-End             Money Options at Year-End 
Name                (#)         ($)       (#) Exercisable/Unexercisable   ($) Exercisable/Unexercisable
- - ----------------  ---------   ---------   -----------------------------   -----------------------------
				
John C. West       20,000       15,625(1)       180,000/100,000(2)                  50,000
Chairman of the 
Board                           
				
Ernst N. Csiszar        0       N/A             200,000/100,000(3)                  62,500
Chief Executive 
Officer                         
				
John A. Weitzel         0       N/A             100,000/0                           68,750
Chief Financial 
Officer                         

</TABLE>

(1)The amount shown represents the dollar value of the difference between the 
purchase price paid by Gov.  West for the shares upon exercise of the stock 
options and the fair market value of the shares at the date of purchase.
(2)The amounts shown for Gov. West include 200,000 option grants authorized by 
the Board of Directors during 1995 under the 1996 Plan, subject to shareholder 
approval of the 1996 Plan which was received at the Special Shareholders Meeting
of June 14, 1996.
(3)The amounts shown for Mr. Csiszar include 200,000 option grants authorized by
the Board of Directors during 1995 under the 1996 Plan, subject to shareholder 
approval of the 1996 Plan which was received at the Special Shareholders Meeting
of June 14, 1996.



Employment Agreements


The Company has entered into employment agreements (each, an "Agreement") 
under which Ernst N. Csiszar will serve as President and Chief Executive Officer
John C. West will serve as Chairman and John A. Weitzel will serve as Group Vice
President and Chief Financial Officer (each an "Employee"), of the Company for 
a term of one (1) year.  The terms of each Agreement are substantially  ident-
ical (except as detailed below).  The following is a summary of the terms of the
Agreements.  

Effective Dates of Employment.  The one-year terms of Mr. Csiszar and Gov. West 
began on January 1, 1996.  Mr. Weitzel's one-year term began on September 30, 
1995. Mr. Weitzel's Agreement has been extended for three months to coincide 
with Mr. Csiszar's and Gov. West's Agreement.

Salary.  As payment for services rendered by the Employee under the Agreement, 
the Company pays Messrs. Csiszar and Weitzel $12,000, and Gov. West $7,200, per 
month during the term of the Agreement.  The Employee does not receive 
additional compensation for service on the Board of Directors of the Company or 
any committee thereof.

Bonus.  Mr. Csiszar and Gov. West receive a bonus based on the operating 
earnings of the Company for the calendar year 1996 of up to 150% of base salary.

Stock Options.  Mr. Csiszar and Gov. West received, effective December 21, 1995,
options to purchase 200,000 shares of the Company's stock.  The option for 
100,000 shares vested on December 21, 1995, and shall be valid for a period of 
five (5) years from the date of issue and shall expire on December 20, 2000.  
The exercise price for these 100,000 shares is the closing price of the 
Company's stock on December 21, 1995 ($1.625).  The options for the remaining 
100,000 shares shall vest on the earlier of (1) Employee's termination of 
employment with the Company, or (2) December 31, 1996.  The Options shall be 
valid for a period of five (5) years from the date of vesting and the exercise 
price for these Options shall be $2.50 per share.  These Options are awarded 
under the terms and provisions of the 1996 Plan. 

Mr. Weitzel received, effective September 30, 1995, options to purchase 
100,000 shares of the Company's stock.  The options vested on September 30, 1995
and shall be valid for a period of five (5) years from the date of issue and 
shall expire on September 29, 2000.  The exercise price for these 100,000 shares
is the closing price of the Company's stock on September 30, 1995 ($.8125).


Relocation Expenses.  Mr. Weitzel was reimbursed by the Company for the reason-
able costs incurred in relocating from Wisconsin to South Carolina, including 
real estate commissions and closing costs paid in the sale of his residence; 
these costs were not to exceed $35,000.  In addition, the Company  reimbursed Mr
Weitzel for up to 6 months of temporary living costs -- apartment rental and 
round-trip flight to Wisconsin every 2 weeks -- prior to  his permanent 
relocation.


Covenant Not To Compete.  The Employee agrees that for a period of one year 
after the date of termination of his employment for any reason except a termin-
ation without cause, the Employee shall not solicit any customers or prospective
customers in any state in which the Company (including its subsidiaries) engages
in business, with whom the Employee became acquainted or gained knowledge of 
during the course of his employment, and the Employee shall not engage in any 
business which is in any way competitive with the business of the Company.  The 
Employee further agrees never to disclose any information deemed proprietary by 
the Company, including but not limited to, customer lists and trade secrets, 
regardless of the Employee's employment status.

Termination.  Each party shall have the right to terminate the Agreement at any 
time during the term upon thirty (30) days written notice to the other party.  
The Company may terminate the Agreement at any time with cause or upon thirty 
(30) days written notice without cause; provided, that if the Company terminates
the Agreement without cause the Company will pay the Employee within ten (10) 
days after termination, one year's base salary as severance pay.  In the event 
that during the term of the Agreement, there is a sale of all or substantially 
all of the Company's assets or all or substantially all of the Company's stock 
and the new owners express their desire for a change in management or reassign 
the Employee to a job with the Company with lesser duties or responsibilities, 
then the Employee has the right to give written notice of his intent to 
terminate the Agreement and shall receive the remaining balance or amount due 
under the Agreement as severance.


Compensation Committee Interlocks and Insider Participation in Compensation 
Decisions


None of the members of the Compensation Committee is or was formerly an 
officer or employee of the Company or any of its subsidiaries.


Report of the Board of Directors on Executive Compensation


The primary elements of the Company's executive compensation program have 
historically consisted of a base salary, a bonus opportunity and stock options.
Base salaries are determined, and have at times been increased, by evaluating 
the responsibilities of the position held and the experience of the executive 
officer. Overall compensation is based on the Compensation Committee's assess-
ment of prevailing market compensation levels.  The foregoing has been provided 
by the Company's Compensation Committee.


John P. Seibels (Chairman)                      Claude E. McCain
Albert H. Cox, Jr.                              George R.P. Walker, Jr.




Stock Performance Chart

The following chart compares the yearly percentage change in the cumulative 
total shareholder return on the Company's Common Stock during the five years 
through December 1995 with the cumulative total return on the NASDAQ Stock 
Market (US companies) Index and the NASDAQ Fire, Marine and Casualty Insurance 
Stock Index.

Comparison of Five Year-Cumulative Total Returns
Performance Graph for
The Seibels Bruce Group Inc.

Prepared by the Center for Research in Security Prices
Produced on 02/02/96 including data to 12/29/95

       (Chart Omitted)

$300



$200



$100



$0
12/31/90       12/31/91    12/31/92   12/31/93   12/31/94    12/29/95

				 Legend

Symbol     CRSP Total  12/31/90 12/31/91  12/31/92  12/31/93 12/31/94  12/29/95
         	   Returns 
	           Index for:
- - -------    ----------  -------- -------- ---------- --------- -------- --------

_______    The Seibels  100.0    136.3       46.5     43.4     62.0      37.2
       	   Bruce Group
	          Inc.


 ...-----   NASDAQ Stock 100.0   160.6       186.9     214.5     209.7    296.3
        	   Market (US
	           Companies)

xxx----    NASDAQ Stock 100.0   142.7       192.3     198.0     190.7    267.4
       	   (SIC 6330-
	          6339 US 
	          Companies)
	          Fire, Marine
	          and Casualty
       	   Insurance

Notes:
  A. The lines represent monthly index levels derived from compounded daily
  returns that include all dividends.
  B. The indexes are reweighted daily, using the market capitalization  on the
  previous trading day.
  c. If the monthly interval, based on the fiscal year-end, is not a trading day
  the preceding trading day is used.
  D. The index level for all series was set to $1.00 on 12/31/90.





CONSIDERATION OF RESOLUTION RATIFYING SELECTION OF ARTHUR 
ANDERSEN LLP TO BE INDEPENDENT ACCOUNTANTS FOR THE COMPANY 
(PROPOSAL 2)


One of the purposes of the Meeting is to ratify the selection of independent 
accountants to audit the books, records, and accounts of the Company and its 
subsidiaries for the year ending December 31, 1996.  Arthur Andersen LLP has 
served as the Company's independent accountants since December 28, 1992.  On 
September 25, 1996 acting on the recommendation of the Audit Committee, the 
Board of Directors adopted resolutions directing the employment of Arthur 
Andersen LLP to audit the books, records, and accounts of the Company for 1996 
and the submission of the selection to the shareholders for ratification.  
Accordingly, the Board recommends the adoption of the following resolution:

RESOLVED, that the selection by the board of directors of the firm of Arthur 
Andersen LLP to audit the books, records, and accounts of the Company and its 
subsidiaries for the year ending December 31, 1996, be ratified.

A representative of Arthur Andersen LLP is expected to be present at the 
Meeting and will have the opportunity to make a statement, and will be available
to answer questions from shareholders.

The Board of Directors recommends a vote FOR ratification of the appointment of 
independent accountants.



CONSIDERATION OF RESOLUTION RATIFYING ISSUANCE OF SHARES TO 
N0N-EMPLOYEE DIRECTORS (PROPOSAL 3)

One of the purposes of the Meeting is to ratify the actions taken by the Board 
of Directors at a meeting held June 13, 1995 (the "June Resolution"), whereby 
the Board of Directors unanimously approved a resolution awarding each non-
employee director (a total of seven directors) 5,000 shares of the common stock 
of the Corporation as compensation for services rendered in 1995, in addition to
their other compensation.  Rule 4460 (formerly Schedule D to the Bylaws) of the 
National Association of Securities Dealers, Inc. ("NASD") (which applies to the 
Company as its shares are listed on the NASDAQ) requires shareholder approval of
a plan or arrangement pursuant to which stock may be acquired by directors.  The
establishment of a plan or arrangement under which the amount of securities 
which may be issued does not exceed the lesser of 1% of the number of shares 
out-standing or 25,000 shares does not generally require shareholder approval.  
The June Resolution contemplated the issuance of 35,000 shares (5,000 shares to 
each of seven non-employee directors).  The Company has been advised by NASDAQ 
to seek shareholder approval of the issuance of these shares to non-
employee directors.  Accordingly, the Board recommends the adoption of the 
following resolution:

RESOLVED, that the action of the Board of Directors dated June 13, 1995, 
authorizing the one time issuance of 5,000 shares of common stock of The 
Seibels Bruce Group, Inc., to each outside Director of the Company be ratified 
and approved.

The Board of Directors recommends a vote FOR this proposal.



Other Business


There is no reason to believe that any other business will be presented at this 
Meeting; however, if any other business should properly and lawfully come before
the Meeting, the proxies will vote in accordance with their best judgment.




Shareholder Proposals

For a shareholder proposal to be presented at the next annual meeting, it must 
be received by the Company at its principal executive offices not later than 
January 27, 1997, in order to be included in the proxy statement and proxy for 
the 1997 annual meeting.  Any such proposal should be addressed to the Company's
Corporate Secretary and delivered to the Company's principal executive offices 
at 1501 Lady Street, Columbia, South Carolina or mailed to PO Box 1, Columbia, 
South Carolina 29202.

Priscilla C. Brooks
Corporate Secretary
October 28, 1996
  
  









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