EVANS BOB FARMS INC
DEF 14A, 1995-07-03
EATING PLACES
Previous: DONNELLEY R R & SONS CO, 424B3, 1995-07-03
Next: FIRST UNION CORP, S-4, 1995-07-03





                    SCHEDULE 14A INFORMATION
        Proxy Statement Pursuant to Section 14(a) of the
                 Securities Exchange Act of 1934
                       (Amendment No.   )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

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



                       Bob Evans Farms, Inc.
        (Name of Registrant as Specified in its Charter)
                                
                                
                                
(Name of Person(s) Filing Proxy Statement, if other than the Registrant)
                                
Payment of filing fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1),
     14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

[ ]  $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 (Set forth the amount on which
            the filing fee is calculated and state how it was determined):

     (4)    Proposed maximum aggregate value of transaction:

     (5)    Total fee paid:

[ ]  Fee paid previously with preliminary materials.

[ ]  Check box if any part of the fee is offset as provided by
Exchange Act Rule 0-11(a)(2) and identify the filing for which
the offsetting fee was paid previously.  Identify the previous
filing by registration statement number, or the Form or Schedule
and the date of its filing.

     (1)    Amount Previously Paid
     (2)    Form, Schedule or Registration Statement No.:
     (3)    Filing Party:
     (4)    Date Filed:


                  ___________________________



                     BOB EVANS FARMS, INC.
                         P.O. Box 07863
                      Columbus, Ohio 43207

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                                                   Columbus, Ohio
                                                     July 3, 1995
To the Stockholders of
Bob Evans Farms, Inc.:

           NOTICE IS HEREBY GIVEN that the Annual Meeting of  the
Stockholders (the "Annual Meeting") of Bob Evans Farms, Inc. (the
"Company") will be held at The Shelter House, Bob Evans Farm, Rio
Grande,  Ohio (approximately 12 miles north of Gallipolis,  Ohio,
on State Route No. 588) on Monday, August 14, 1995, at 4:00 p.m.,
Eastern Daylight Time, for the following purposes:

                     (1)   To elect three Class III directors  to
               serve for terms of three years each.

                     (2)   To  consider the reports  to  be  laid
               before  the  Annual Meeting or any adjournment  or
               adjournments thereof.

                     (3)  To transact such other business as  may
               properly  come  before the Annual Meeting  or  any
               adjournment or adjournments thereof.

           There  will  be a social hour beginning at  3:00  p.m.
Eastern  Daylight  Time when soft drinks and sandwiches  will  be
served.   We are hoping you will take this opportunity to  become
acquainted with the officers and directors of your company.

           Stockholders  of record at the close  of  business  on
June  16, 1995, will be entitled to receive notice of and to vote
at  the  Annual  Meeting  and  any  adjournment  or  adjournments
thereof.

           A  list  of the stockholders entitled to vote  at  the
Annual   Meeting  will  be  available  for  inspection   by   any
stockholder,  for  any  purpose germane to  the  Annual  Meeting,
during  ordinary business hours, at the offices of  the  Company,
3776  South  High Street, Columbus, Ohio 43207,  from  August  3,
1995, until the Annual Meeting.

                              By Order of the Board of Directors,



                              Daniel E. Evans
                              Chairman of the Board
                              (Chief Executive Officer)


                     BOB EVANS FARMS, INC.
                         P.O. Box 07863
                      Columbus, Ohio 43207
                         (614) 491-2225

                                                     July 3, 1995

                        PROXY STATEMENT

           This  Proxy Statement and the accompanying  proxy  are
being mailed on or about July 3, 1995, to all stockholders of Bob
Evans  Farms,  Inc. (the "Company") of record  at  the  close  of
business on June 16, 1995, in connection with the solicitation of
proxies by the Board of Directors of the Company for use  at  the
Annual  Meeting of Stockholders (the "Annual Meeting")  scheduled
to  be held on Monday, August 14, 1995, or at any adjournment  or
adjournments  thereof.   The  Annual  Meeting  will  be  held  at
4:00 p.m., Eastern Daylight Time, at The Shelter House, Bob Evans
Farm,   Rio  Grande,  Ohio  (approximately  12  miles  north   of
Gallipolis, Ohio on State Route No. 588).

           A proxy for use at the Annual Meeting accompanies this
Proxy Statement and is solicited by the Board of Directors of the
Company.   Stockholders of the Company may use their  proxies  if
they are unable to attend the Annual Meeting in person or wish to
have  their shares of Common Stock, par value $.01 per share (the
"Common  Shares"),  voted by proxy even if  they  do  attend  the
Annual Meeting.  Without affecting any vote previously taken, any
stockholder executing a proxy may revoke it at any time before it
is  voted  by  filing with the Secretary of the Company,  at  the
address of the Company set forth on the cover page of this  Proxy
Statement,  written  notice of such revocation;  by  executing  a
later-dated proxy which is received by the Company prior  to  the
Annual  Meeting;  or by attending the Annual Meeting  and  giving
notice  of  such revocation in person.  Attendance at the  Annual
Meeting  will not, in and of itself, constitute revocation  of  a
proxy.

           The  Company  will  bear the costs  of  preparing  and
mailing  this  Proxy Statement, the accompanying  proxy  and  any
other  related materials and all other costs incurred  in connec-
tion  with the solicitation of proxies on behalf of the Board  of
Directors.   Officers  and employees of the Company  may  solicit
proxies  by further mailing, by telephone or by personal  contact
without  receiving  any  additional compensation  therefor.   The
Company  will  also  pay  the standard charges  and  expenses  of
brokerage houses, voting trustees, banks, associations and  other
custodians, nominees and fiduciaries, who are record  holders  of
Common Shares of the Company not beneficially owned by them,  for
forwarding  such  materials to, and obtaining proxies  from,  the
beneficial owners of such Common Shares.

           The  Annual Report of the Company for the fiscal  year
ended  April  28, 1995 (the "1995 fiscal year"), including finan-
cial statements, is enclosed with this Proxy Statement.


        VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

          Only stockholders of record at the close of business on
June  16, 1995, are entitled to receive notice of and to vote  at
the  Annual  Meeting or any adjournment or adjournments  thereof.
At  June 16, 1995, the Company had outstanding 42,373,041  Common
Shares entitled to vote at the Annual Meeting.  Each Common Share
entitles  the holder thereof to one vote upon each matter  to  be
voted upon by stockholders at the Annual Meeting.

            Under  the  rules  of  the  Securities  and  Exchange
Commission  (the "SEC"), boxes and a designated blank  space  are
provided  on the form of proxy for stockholders to mark  if  they
wish  to withhold authority to vote for one or more nominees  for
election  as  a  director  of the Company.   In  accordance  with
Delaware law and the Company's By-Laws, Common Shares as to which
the  authority  to  vote is withheld will be counted  for  quorum
purposes but will not be counted toward the election of directors
or  toward  the election of the individual nominees specified  on
the  form  of  proxy.  The election of directors is considered  a
"discretionary" item upon which brokerage firms may vote in their
discretion  on behalf of their clients if such clients  have  not
furnished voting instructions by the tenth day before the  Annual
Meeting.

          At June 16, 1995, no person was known to the Company to
be the beneficial owner of more than five percent of any class of
the Company's voting securities.

          The following table sets forth certain information with
respect to the Company's Common Shares beneficially owned by each
of  the  nominees for election as a director of the  Company,  by
each  of the continuing directors of the Company, by each of  the
executive   officers  of  the  Company  named  in   the   Summary
Compensation Table and by all directors and executive officers of
the Company as a group, as of June 16, 1995:


                     Amount and Nature of Beneficial Ownership(1)
                                  Common Shares Which           
                                    Can be Acquired             
     Name of                       Upon Exercise of             
   Beneficial
 Owner or Number      Common      Options Exercisable           Percent of
       of             Shares
Persons in Group     Presently           Within 60      Total      Class
                       Held                Days                     (2)

Larry C. Corbin(3)      35,020           3,520         38,540       (4)
Daniel E. Evans(3)     588,634(5)      118,920        707,554      1.7%
J. Tim Evans           581,494(6)        5,133        586,627      1.4%
Daniel A. Fronk         16,430           5,133         21,563       (4)
G. Robert Lucas II       3,760(7)        5,133          8,893       (4)
Cheryl L. Krueger           -0-          3,081          3,081       (4)
Stewart K. Owens(3)    211,382           6,000        217,382       (4)
Robert E.H. Rabold       1,013           2,054          3,067       (4)
Robert S. Wood         582,599(8)          -0-        582,599      1.4%
Roger D. Williams(3)    32,787(9)        3,520         36,307       (4)
Donald J. Radkoski(3)    8,445(10)       3,520         11,965       (4)

All directors and
  executive officers
  as a group
  (15 persons)       2,114,921(11)     170,667      2,285,588      5.4%
                            
___________________


(1)  Unless  otherwise indicated, the beneficial owner  has  sole
     voting  and  investment power with respect  to  all  of  the
     Common Shares reflected in the table.  All fractional Common
     Shares have been rounded to the nearest whole Common Share.

(2)  The  percent  of class is based upon the sum  of  42,373,041
     Common  Shares outstanding on June 16, 1995, and the  number
     of  Common Shares as to which the named person has the right
     to  acquire beneficial ownership upon the exercise of  stock
     options exercisable within 60 days of June 16, 1995.

(3)  Executive  officer  of  the Company  named  in  the  Summary
     Compensation Table.

(4)  Represents  ownership  of less than 1%  of  the  outstanding
     Common Shares of the Company.

(5)  Includes 9,506 Common Shares held by the wife of Mr.  Evans,
     2,646  Common  Shares  held by the  wife  of  Mr.  Evans  as
     custodian for her son and 37,302 Common Shares held by Evans
     Enterprises,  Inc.   In  his  capacity  as  Chairman,  Chief
     Executive Officer and sole shareholder of Evans Enterprises,
     Inc.,  Mr.  Evans  may  be deemed to have  sole  voting  and
     investment power with respect to the Common Shares  held  by
     that corporation.

(6)  Includes  133,388  Common Shares held by  the  wife  of  Mr.
     Evans.

(7)  Includes  3,210 Common Shares held by Mr. Lucas in  a  KEOGH
     plan for the benefit of Mr. Lucas and 400 Common Shares held
     in  the  William  B.  Lucas  Trust  with  respect  to  which
     Mr.  Lucas  serves as trustee and exercises sole voting  and
     investment power.

(8)  Includes  133,333 Common Shares held in the  Peggy  L.  Wood
     Trust to which Mr. Wood serves as trustee and exercises sole
     voting and investment power.

(9)  Includes 340 Common Shares held by Mr. Williams as custodian
     for  the  benefit of his son and 340 Common Shares  held  by
     Mr. Williams as custodian for the benefit of his daughter.

(10) Includes  21 Common Shares held by Mr. Radkoski as custodian
     for  the  benefit of his son and 14 Common  Shares  held  by
     Mr. Radkoski as custodian for the benefit of his daughter.

(11) Includes  Common  Shares  held by  the  spouses  of  certain
     executive officers and directors, Common Shares held by cus-
     todians  for the children of certain executive officers  and
     directors  and  Common  Shares  held  by  certain  executive
     officers  and directors in their capacities as  trustees  of
     certain trusts.  See notes (5) through (10).



                     ELECTION OF DIRECTORS

           Directors  of  the Company are elected at  the  Annual
Meeting.   There  are  currently nine members  of  the  Board  of
Directors.  Pursuant to the By-Laws of the Company, the directors
have  been  divided into three classes of three  directors  each.
Class  I  directors currently serve until the Annual  Meeting  in
1996, Class II directors currently serve until the Annual Meeting
in 1997, and Class III directors currently serve until the Annual
Meeting  in  1995 (in each case until their respective successors
are  duly  elected and qualified).  At the Annual Meeting,  three
Class III directors will be elected for three year terms.

           The  Board  of  Directors  has  designated  the  three
nominees listed below for election as Class III directors of  the
Company   for   terms  expiring  in  1998.   The  Common   Shares
represented by the enclosed proxy, if returned duly executed  and
not  properly revoked, will be voted as specified thereon, or  if
no instructions are given, for the Board's nominees; however, the
persons designated as proxies reserve full discretion to vote the
Common Shares represented by the proxies for the election of  the
remaining  nominees  and  any  substitute  nominee  or   nominees
designated  by  the  Board in the event  the  nominee  who  would
otherwise receive the votes is unavailable or unable to serve  as
a  candidate for election as a director.  The Board of  Directors
has no reason to believe that any of the nominees will be unavail-
able or unable to serve if elected to the Board.

          Under Delaware law and the Company's By-Laws, the three
nominees  for  election  as  Class III  directors  receiving  the
greatest number of votes will be elected as Class III directors.

           The  following  table  sets  forth  the  nominees  for
election to the Board of Directors, the directors of the  Company
whose terms in office will continue after the Annual Meeting, and
certain  information with respect to each nominee  and  director.
Unless  otherwise  indicated, each person has  held  his  or  her
principal occupation for more than five years.

Name, Age and Year            
Became Director;              
Positions and Offices         Principal Occupation for Past
with the Company              Five Years and Other Information
                              
         NOMINEES - TERMS TO EXPIRE IN 1998 (Class III)
                                
Daniel E. Evans, age 58;      Chairman of the Board, Chief
Chairman of the Board, Chief  Executive Officer and Secretary
Executive Officer and         of the Company.  Mr. Evans is the
Secretary of the Company;     first cousin of J. Tim Evans.
Director since 1957.          

J. Tim Evans, age 68;         Director of the Company.  Mr.
Director since 1957.          Evans is the first cousin of
                              Daniel E. Evans.
                              
Robert S. Wood, age 67;       Director of the Company.  Vice
Director since 1957.          Chairman from 1990 to 1992, and
                              Executive Vice President and
                              Chief Operating Officer,
                              Restaurant Division, and Vice
                              President, Sausage Division, from
                              1974 to 1990, of the Company.

                              
    CONTINUING DIRECTORS - TERMS TO EXPIRE IN 1996 (Class I)
                                
Daniel A. Fronk, age 59;      Senior Executive Vice President
Director since 1981.          and Board Member of The Ohio
                              Company, an investment banking
                              firm, Columbus, Ohio. (1)
                              
Cheryl L. Krueger, age 43;    President and Chief Executive
Director since 1993.          Officer of Cheryl & Co., a
                              manufacturer and retailer of
                              gourmet foods and gifts,
                              Columbus, Ohio.
                              
G. Robert Lucas II, age 51;   Partner in Vorys, Sater, Seymour
Director since 1986.          and Pease, Attorneys at Law,
                              Columbus, Ohio, since 1990. (2)

                              
   CONTINUING DIRECTORS - TERMS TO EXPIRE IN 1997 (Class II)
                                
Larry C. Corbin, age 53;      Senior Group Vice President -
Senior Group Vice President - Restaurant Operations Group of
Restaurant Operations Group   the Company since January, 1994.
of the Company; Director      Group Vice President - Business
since 1981.                   Development from 1990 to
                              December, 1993, Executive Vice
                              President, Operations and Devel-
                              opment, Restaurant Division,
                              from 1988 to 1990, Senior Vice
                              President, Operations and
                              Development, Restaurant Division,
                              from 1987 to 1988, and Senior
                              Vice President, Operations,
                              Restaurant Division, from 1974 to
                              1987, of the Company.
                              
Stewart K. Owens, age 40;     Executive Vice President and
Executive Vice President and  Chief Operating Officer of the
Chief Operating Officer of    Company since 1994.  Group Vice
the Company; Director since   President -Food Products of the
1987.                         Company from 1990 to 1993.
                              President and Chief Operating
                              Officer of Owens Country Sausage,
                              Inc., a subsidiary of the
                              Company, since 1984.
                              
Robert E. H. Rabold, age 56;  Chairman, President and Chief
Director since 1994.          Executive Officer of Motorists
                              Mutual Insurance Company and its
                              various subsidiaries, Columbus,
                              Ohio; Chairman, President and
                              Chief Executive Officer of
                              American Hardware Mutual
                              Insurance Company and its various
                              subsidiaries, Columbus, Ohio,
                              since 1993.
                              

_______________________

(1)  The  Ohio  Company rendered various investment  banking ser-
     vices  to the Company during the Company's 1995 fiscal year,
     and continues to do so.

(2)  Vorys,  Sater, Seymour and Pease is general counsel  to  the
     Company.   It rendered legal services to the Company  during
     the Company's 1995 fiscal year, and continues to do so.

           Daniel  E.  Evans, a director of The  Sherwin-Williams
Company  and  National City Corporation, is the only  nominee  or
continuing  director who is also a director of any other  company
with  a class of securities registered pursuant to the Securities
Exchange  Act of 1934, as amended (the "Exchange Act"), or  which
is  otherwise  subject  to  the  reporting  requirements  of  the
Exchange Act, or any company registered as an investment  company
under the Investment Company Act of 1940.

          The Company's Board of Directors has standing Audit and
Compensation/Stock Option Committees.  There is no standing Nomi-
nating Committee or committee performing similar functions.

          The Audit Committee consists of J. Tim Evans, Daniel A.
Fronk,  G.  Robert Lucas II, Robert E. H. Rabold  and  Robert  S.
Wood.  The Audit Committee reviews the services performed and  to
be  performed by the Company's principal accountant, the cost  of
such  services  and  the quarterly financial  statements  of  the
Company.   The  Audit Committee met three times during  the  1995
fiscal year.

           Prior  to  August  8,  1994, the  Company's  Board  of
Directors  had separate Compensation and Stock Option Committees.
The  separate Compensation Committee consisted of J.  Tim  Evans,
Daniel A. Fronk, Cheryl L. Krueger and G. Robert Lucas II and met
threetwo  times during the 1995 fiscal year.  The separate  Stock
Option  Committee  consisted of J. Tim Evans,  Daniel  A.  Fronk,
G. Robert Lucas II and Robert S. Wood and met one time during the
1995  fiscal year.  As of August 8, 1994, the two committees were
combined   into   a  Compensation/Stock  Option  Committee   (the
"Committee") consisting of Daniel A. Fronk, Cheryl L. Krueger and
G.  Robert Lucas II.  The Committee reviews and recommends to the
Board of Directors of the Company the salaries, bonuses and other
cash compensation to be paid to executive officers of the Company
and  the  other non-stock-based benefits to be received  by  such
executive officers (which had previously been the duties  of  the
separate  Compensation  Committee) as  well  as  administers  the
Company's  stock  option plans pursuant to which  employee  stock
options  are  granted, selects and nominates for selection  those
eligible employees who may participate in each stock option  plan
(where  selection is required) and prescribes the  terms  of  any
stock  options  granted under the stock option plans  (which  had
previously   been  the  duties  of  the  separate  Stock   Option
Committee).  The Committee met three times during the 1995 fiscal
year.

           The Board of Directors of the Company held a total  of
five meetings during the 1995 fiscal year.  None of the directors
attended  fewer than 75% of the aggregate of the total number  of
Board  meetings and the total number of meetings held  by  commit
tees of the Board on which he or she served during the period  he
or she served.


     REPORT OF THE COMPENSATION COMMITTEE, THE STOCK OPTION
      COMMITTEE AND THE COMPENSATION/STOCK OPTION COMMITTEE
      OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

           Notwithstanding anything to the contrary set forth  in
any of the Company's previous filings under the Securities Act of
1933,  as  amended,  or the Exchange Act that  might  incorporate
future  filings, including this Proxy Statement, in whole  or  in
part, this Report and the graph set forth on page 20 shall not be
incorporated by reference into any such filings.


Administration

          During the 1995 fiscal year, the Company's compensation
policies  for  its  executive officers were administered  by  the
separate Compensation and Stock Option Committees of the Board of
Directors  until August 8, 1994 and by the Committee  thereafter.
All  members of the separate committees were, and all members  of
the  Committee  are,  non-employee directors.   The  compensation
policies  administered by the Committee are intended  to  enhance
the   financial  performance  of  the  Company  by  aligning  the
financial  interests  of  the Company's executive  officers  with
those of its stockholders.

           The  primary components of executive compensation  are
base  salary, cash bonus and longer-term incentives such as stock
option  grants.   The  Committee  recommends  to  the  Board   of
Directors the salaries and bonuses of the executive officers  and
administers  the  stock option plans pursuant to  which  employee
stock  options  are granted.  In addition, the salary  and  bonus
components   of   executive   compensation   are   reviewed   for
competitiveness  in  relation to a  group  of  companies  in  the
restaurant and food products businesses by members of  the  human
resources  group  of  the Company and by independent  consultants
specializing in executive compensation.  It is not known  whether
the  group  used by members of the human resources group  of  the
Company and by the executive compensation consultants is the same
group  as  that included in the performance graph on page  20  of
this Proxy Statement.

           During  1993,  Section 162(m) of the Internal  Revenue
Code  of  1986,  as  amended,  was  enacted  to  limit  corporate
deductions for compensation paid to a publicly-held corporation's
five most highly compensated executive officers to $1 million per
year per executive officer, unless certain requirements (relating
primarily  to  "performance-based compensation")  are  met.   The
Company  has begun to review its existing compensatory  plans  in
light of the proposed regulations under Section 162(m) issued  by
the Internal Revenue Service in December of 1993, and amended  in
December  of  1994, for the purpose of giving guidance  regarding
the  provisions  which compensatory plans  must  contain  if  the
compensation paid thereunder is to qualify as "performance-based"
for  purposes  of the exception to Section 162(m).  However,  the
Internal Revenue Service has yet to issue final regulations under
Section  162(m).   Until such final regulations are  issued,  the
Company  intends  to  continue  to  study  the  applicability  of
Section 162(m) to the Company's existing compensatory plans.

Overall Philosophy

           The  Company  has adopted a Total Compensation  System
which   is  intended  to  provide  executive  officers   with   a
competitive salary, while at the same time emphasizing the  bonus
and  long-term components of total compensation.  All  management
employees  of the Company (including the five executive  officers
named in the Summary Compensation Table) have been placed in  one
of  18  pay  grades, each pay grade being commensurate  with  the
duties  undertaken  by each such employee.   Each  pay  grade  is
assigned a minimum, midpoint and maximum salary range as well  as
a  minimum,  midpoint and maximum total compensation range.   The
dollar  amounts  comprising  the minimum,  midpoint  and  maximum
ranges  were derived by Company personnel, working with executive
compensation  consultants,  from  comparisons  to  companies   in
similar  lines  of  business with the  Company  as  published  in
compensation surveys.

Base Salary

           A  review  of  the  salaries being paid  to  the  five
executive   officers  of  the  Company  named  in   the   Summary
Compensation  Table was conducted at a meeting  of  the  separate
Compensation  Committee held in May, 1994.  At that  meeting,  it
was  noted that salaries of the Company's executive officers  had
been  adjusted during the 1994 fiscal year to bring  them  nearer
the midpoint of their respective pay grades.  As a result of this
adjustment,  it  was  management's  recommendation  that  a  3.5%
increase  in the salaries of each of thefive executive  officers,
named  in  the  Summary Compensation Table, including  Daniel  E.
Evans,  Chairman of the Board and Chief Executive Officer, should
be   implemented.   This  recommendation  was  accepted  by   the
Compensation Committee, retroactive to the beginning of the  1995
fiscal year, and adopted by the Board of Directors.

           Salary  reviews  for  three  executive  officers  were
undertaken  in  September, 1994.  As a result of  promotions  and
changes in responsibilities, salary increases of 1.54% and  6.36%
were  approved  for  Stewart K. Owens  and  Donald  J.  Radkoski,
respectively.  In addition, one other executive officer  received
a  salary  increase of 19.8%.  All such increases were  effective
September 1, 1994.

Bonuses

           At  the  beginning  of  the  1995  fiscal  year,  each
executive officer agreed upon written goals to be accomplished by
him  or her during the fiscal year.  Different goals were set for
each    executive   officer--some   involving   overall   Company
performance  (such as performance of the Common Shares,  increase
in  net  income,  increase in sales and cost  savings)  and  some
specific  to the performance of the particular executive  officer
(such  as  personnel  management,  financial  presentations   and
community  service).  Each goal was weighted (the total weighting
of  all goals adding to 100%) and at the end of the fiscal  year,
each  executive officer was graded by one or more of his  or  her
peers.

          Based on these analyses and the grades received by each
executive officer, an initial bonus level was determined.   After
the   initial  bonus  levels  for  each  executive  officer  were
determined,  they were reviewed a final time by the  Chairman  of
the  Board  and  Chief Executive Officer, who has  discretion  to
recommend  additional bonus amounts for extraordinary performance
or   contributions  during  the  fiscal  year.   The   Chairman's
recommendations were then reviewed by the Committee,  which  made
its recommendations to the Board of Directors.

          The performance of Daniel E. Evans was evaluated on the
same basis as the performance of the otherfour executive officers
of the Company. named in the Summary Compensation Table. That is,
goals  were set at the beginning of the fiscal year and Mr. Evans
was  graded  (by  the Committee, rather than by his  peers)  with
respect  to each such goal.  At the beginning of the 1995  fiscal
year,  Mr.  Evans' bonus for 1995 was targeted  at  105%  of  his
salary.   As  a  result,That  is, if,  in  the  judgment  of  the
Committee,  he attained 100% of his goals and no other subjective
factors  were considered, his bonus would be 105% of  his  salary
for  the 1995 fiscal year.  His ability to earn more or less than
his  targeted  bonus was predicated on various objective  factors
(the  performance  goals previously referred to)  and  subjective
factors (to be applied by the Committee in its discretion).

           At its meeting on May 26, 1995, the Committee reviewed
the  performance  goals for Mr. Evans, applied  the  mathematical
formulae  to those goals for which such formulae were  applicable
and  subjectively evaluated Mr. Evans' performance in  categories
not  subject  to  a  mathematical formula.  This  combination  of
objective  and subjective analyses led to the bonus disclosed  in
the  Summary  Compensation Table, which was  recommended  by  the
Committee and adopted by the Board of Directors.

Stock Option Plans

           In contrast to salary and bonuses, stock option grants
are  tied  directly  to  stock price performance.  The  Committee
grants   incentive  stock  options  ("ISOs")  under  stockholder-
approved stock option plans with an exercise price equal  to  the
market value of the Company's Common Shares on the date of grant.
If  there is no appreciation in the market value of the Company's
Common  Shares, the options are valueless.  Grants  of  ISOs  are
normally   made   to  eligible  employees,  including   executive
officers,  once every five years.  Any grants made in intervening
years are made to recognize changes in responsibilities, to grant
ISOs to newly hired employees, and the like.  Grants of ISOs were
made to each of the five executive officers  named in the Summary
Compensation  Table during the 1994 fiscal year.   Therefore,  no
grants of ISOs were made to any of such executive officers during
the 1995 fiscal year.

           In  addition,  grants of non-qualified  stock  options
("NQSOs")  are made to fund the Company's Supplemental  Executive
Retirement Plan (the "SERP").  The SERP is an unfunded plan,  the
purpose  of  which  is  to  retain  key  employees  by  providing
retirement  benefits  in  excess  of  benefits  available   under
qualified  retirement  plans.  While the exercise  price  of  the
NQSOs  is  less  than  the market value of the  Company's  Common
Shares  on  the date of grant, benefits under the SERP  will  not
reach  their  actuarially assumed values if the Company's  Common
Shares  do  not  appreciate at a predetermined rate.   No  future
adjustments  to or grants of NQSOs will be made to  match  actual
values  of the NQSOs with the assumed value of such NQSOs at  the
date of grant.

           At  the 1992 Annual Meeting, the stockholders  of  the
Company  approved  the Company's Nonqualified Stock  Option  Plan
(the  "Nonqualified Plan").  The purpose of the Nonqualified Plan
is to use grants of NQSOs to fund benefits earned under the SERP.
At  the  conclusion of the 1995 fiscal year, the  Committee  made
grants of NQSOs to executive officers (including Daniel E. Evans)
in  amounts  determined to be necessary to fund benefits  accrued
under  the SERP during the 1995 fiscal year, given the  years  of
service  and  current compensation of each  participant.   It  is
anticipated  that  the Committee will make additional  grants  of
NQSOs annually to meet the funding requirements of the SERP.

Other Compensation

           Each  of  the executive officerslisted in the  Summary
Compensation Table participates in the Bob Evans Farms, Inc.  and
Affiliates 401K Retirement Plan (the "401K Plan").  Following the
conclusion of the 1995 fiscal year, the Board of Directors  voted
to  contribute $3,374,000 to the 401K Plan.  Each participant  in
the  401K Plan received a pro rata share of this contribution and
a pro rata share of forfeitures reallocated to participants (such
pro  rata  share,  in  each case, based upon  such  participant's
eligible  compensation).  In addition, each participant  had  the
option of contributing up to 7% of his or her compensation (up to
a  maximum  contribution of $9,240) to the 401K Plan.   In  cases
where participants made voluntary contributions to the 401K Plan,
the  Company  contributed  $0.25  for  each  $1.00  of  voluntary
contributions.

Submitted By:

Compensation Committee Members     Stock Option Committee Members

G. Robert Lucas II, Chairman       Daniel A. Fronk, Chairman
J. Tim Evans                       J. Tim Evans
Daniel A. Fronk                    G. Robert Lucas II
Cheryl L. Krueger                  Robert S. Wood

           Compensation/Stock Option Committee Members

                    G. Robert Lucas II, Chairman
                    Daniel A. Fronk
                    Cheryl L. Krueger



         COMPENSATION COMMITTEE, STOCK OPTION COMMITTEE
       AND COMPENSATION/STOCK OPTION COMMITTEE INTERLOCKS
                   AND INSIDER PARTICIPATION

          G. Robert Lucas II, who is a partner in the law firm of
Vorys, Sater, Seymour and Pease, which rendered legal services to
the  Company during the Company's 1995 fiscal year and  continues
to  do  so,  serves as a member of the Compensation/Stock  Option
Committee, and, until August 8, 1994, served as a member  of  the
separate  Compensation  and  Stock  Option  Committees   of   the
Company's  Board of Directors.  Daniel A. Fronk,  who  is  Senior
Executive Vice President and a Board Member of The Ohio  Company,
which rendered various investment banking services to the Company
during  the Company's 1995 fiscal year and continues  to  do  so,
also   serves  as  a  member  of  the  Compensation/Stock  Option
Committee  and, until August 8, 1994, served as a member  of  the
separate Compensation and Stock Option Committees.  J. Tim Evans,
who held various positions as an officer of the Company until his
retirement   in  1981,  served  as  a  member  of  the   separate
Compensation  and Stock Option Committees until August  8,  1994.
Robert  S. Wood, who held various positions as an officer of  the
Company  until his retirement in 1992, also served as a member of
the separate Stock Option Committee until August 8, 1994.


        COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Summary of Cash and Certain Other Compensation

           The  following table summarizes, for the fiscal  years
ended  April  28, 1995, April 29, 1994 and April 30,  1993,  cash
compensation  paid by the Company to, as well  as  certain  other
compensation  paid  or earned for those years by,  the  Company's
Chief   Executive  Officer  and  the  four  other   most   highly
compensated  executive officers of the Company in all  capacities
in which they served.


                   SUMMARY COMPENSATION TABLE

                               Annual Compensation    Long Term Compensation
                                                          Awards
                                                        Securities
   Name and                                             Underlying  All Other
  Principal           Fiscal    Salary       Bonus       Options/  Compensation
  Position             Year     ($)(1)        ($)        SARs (#)     ($)(3)

Daniel E. Evans:       1995    $319,030     $375,000    12,221(2)     $2,284
  Chairman of the      1994    $307,834     $358,669    30,676        $2,770
  Board, Chief         1993    $236,300     $360,000    83,253        $2,678
  Executive Officer
  and Secretary

Stewart K. Owens:      1995    $194,974     $210,000     2,323(2)     $2,284
  Executive Vice       1994    $164,896     $186,070    16,055        $2,770
  President and        1993    $120,800     $173,000     5,425        $2,678
  Chief Operating
  Officer

Larry C. Corbin:       1995    $170,637     $180,000     4,436(2)     $2,284
  Senior Group Vice    1994    $157,734     $177,422    11,228        $2,770
  President-           1993    $120,800     $173,000    15,625        $2,678
  Restaurant
  Operations Group

Roger D. Williams:     1995    $159,037     $185,000     1,702(2)     $2,284
  Senior Group Vice    1994    $146,934     $164,400    10,050        $2,945
  President-Food       1993    $110,000     $173,000     8,928        $3,256
  Products/Marketing/
  Purchasing/Technical
  Services Group

Donald J. Radkoski:    1995    $103,022     $180,000     2,516(2)     $2,284
  Group Vice           1994    $ 92,900     $108,000     9,080        $2,770
  President-           1993    $ 63,800     $ 42,000       880        $2,678
  Finance Group
  and Treasurer

________________________

     (1)  "Salary"  includes director's fees received by  Messrs.
          Evans, Owens and Corbin during the 1995 fiscal year  in
          the  amount of $11,600 each and during each of the 1994
          and 1993 fiscal years in the amount of $10,800 each.
     
     (2)  See the table under "Grants of Options."
     
     (3)  Includes Company contributions to the 401K Plan  during
          the 1995, 1994 and 1993 fiscal years.

Grants of Options

           The  following table sets forth information concerning
individual grants of options made during the 1995 fiscal year  to
each  of  the  named executive officers.  The Company  has  never
granted stock appreciation rights.


<TABLE>
     
                    OPTION GRANTS IN LAST FISCAL YEAR

<CAPTION>
                                                                                               Potential
                     Number of       % of                                                  Realizable Value at
                    Securities   Total Options                                           Assumed Annual Rates of         
                    Underlying    Granted to                                             Stock Price Appreciation     
                      Options    Employees in   Exercise      Market     Expiration         for Option Term (1)
                   Granted(#)(1)  Fiscal Year  Price($/Sh)  Price($/Sh)     Date        0%          5%         10%

<S>                  <C>             <C>        <C>          <C>             <C>     <C>         <C>         <C>
Daniel E. Evans      12,221(2)       5.7%       $10.656      $21.312         (2)     $130,226    $233,867    $408,705

Stewart K. Owens      2,323(2)       1.1%       $10.656      $21.312         (2)     $ 24,754    $106,985    $431,942

Larry C. Corbin       4,436(2)       2.1%       $10.656      $21.312         (2)     $ 47,270    $108,344    $238,925

Roger D. Williams     1,702(2)       0.8%       $10.656      $21.312         (2)     $ 18,137    $ 64,489    $216,160

Donald J. Radkoski    2,516(2)       1.2%       $10.656      $21.312         (2)     $ 26,810    $115,871    $467,818

</TABLE>
     ________________________

(1)  The   amounts   reflected   in   this   table   represent   certain
     assumed  rates  of  appreciation  only.   Actual  realized  values,
     if  any,  on  option  exercises will be  dependent  on  the  actual
     appreciation   in   the  price  of  the  Common   Shares   of   the
     Company   over  the  term  of  the  options.   There  can   be   no
     assurances  that  the  Potential  Realizable  Values  reflected  in
     this table will be achieved.

(2)  These  are  NQSOs  granted  under the  Nonqualified  Plan  to  fund
     and  settle  benefits  earned under  the  SERP.   These  NQSOs  are
     intended  to  encourage  executive  officers  to  remain   in   the
     employ  of  the  Company  until  retirement  and  to  provide  them
     with   a   supplemental  retirement  benefit.   The  NQSOs   become
     exercisable  when  the  executive  officer  attains  age   55   and
     has   completed   10  years  of  service  with   the   Company   or
     attains  age  62  while  employed  by  the  Company,  whichever  is
     earlier,  upon  the  death of the executive  officer  or  upon  the
     occurrence  of  a  change  in control of the  Company  (subject  to
     the   limitation  that  they  be  exercised  within  three   months
     following   the   change  in  control  or   the   restrictions   on
     exercisability   again  apply).   No  NQSOs   may   be   exercised,
     however,  for  a  period  of  six  months  following  the  date  of
     grant.    If  an  executive  officer  terminates  employment   with
     the  Company  for  any  reason  other  than  death  or  retirement,
     his   NQSOs   will   be  forfeited  unless  the  Compensation/Stock
     Option  Committee  of  the  Company's Board  of  Directors  permits
     the   exercise  of  the  NQSOs.   The  NQSOs  expire  on  the  date
     which   is   five  years  after  the  earlier  of  the   date   the
     executive  officer  attains  age 65  or  the  date  of  his  death.
     The   Potential   Realizable  Values  of  the   NQSOs   assume   an
     expiration  date  of  five  years  after  each  executive   officer
     attains age 65.


Option Exercises and Holdings

          The following table sets forth certain information with
respect to options exercised during the 1995 fiscal year by  each
of  the named executive officers and unexercised options held  as
of the end of the 1995 fiscal year by such executive officers.

<TABLE>

             AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                    AND FISCAL YEAR-END OPTION VALUES

<CAPTION>

                     Number of                              Number of
                     Securities                       Securities Underlying        Value of Unexercised
                     Underlying                       Unexercised Options at      In-the-Money Options at
                      Options          Value            Fiscal Year-End (#)       Fiscal Year-End($)(1)(2)
                    Exercised(#)   Realized($)(1)   Exercisable  Unexercisable   Exercisable  Unexercisable

<S>                   <C>            <C>              <C>           <C>           <C>           <C>
Daniel E. Evans       3,733          $45,613          114,150       12,000        $1,205,390    $ 18,000

Stewart K. Owens      3,733          $43,020            6,000       17,803        $    6,056    $103,067

Larry C. Corbin       3,733          $41,880            3,520       27,769        $    5,280    $249,200

Roger D. Williams     3,200          $39,100            3,520       17,160        $    5,280    $135,967

Donald J. Radkoski    3,329          $37,534            3,520        8,956        $    5,280    $ 45,509

</TABLE>
__________________________
     
(1)  All  values  are shown pre-tax and are rounded down  to  the
     nearest whole dollar.
     
(2)  Based  on  the 1995 fiscal year-end closing price of  $20.50
     per Common Share.
     
     
Compensation of Directors

           Each  director  who is not a salaried officer  of  the
Company receives a monthly fee of $2,000 (and an additional  $450
for each committee meeting attended), and each director who is  a
salaried officer of the Company receives a monthly fee of $1,000.
If a director does not attend a scheduled meeting of the Board of
Directors, he or she will have $500 deducted from the  amount  of
the  monthly fee he or she would have received for the  month  of
such  meeting.   Each  director is reimbursed  for  out-of-pocket
expenses incurred in attending meetings.  The Company maintains a
life  insurance policy with a death benefit of $50,000 on  behalf
of each director of the Company.

           Directors of the Company who are not employees of  the
Company   or   of  any  of  its  subsidiaries  (the  "Nonemployee
Directors")  also  receive grants of NQSOs under  the  Bob  Evans
Farms, Inc. 1989 Stock Option Plan for Nonemployee Directors (the
"Nonemployee  Directors Plan").  The Nonemployee  Directors  Plan
provides  that  the aggregate number of Common Shares  for  which
options may be granted is 73,333.  The Nonemployee Directors Plan
provides  for  the automatic grants of options for  3,080  Common
Shares  effective June 16, 1989, options for 5,133 Common  Shares
effective  May  1,  1991,  and options for  5,133  Common  Shares
effective  on  May  1,  1996, to each person  who  was  or  is  a
Nonemployee Director on the applicable date.  Each person who was
not  a  member  of the Board on May 1, 1991, who is  subsequently
elected  to  the  Board  prior to May  1,  1996,  and  who  is  a
Nonemployee  Director  will  automatically  receive  options   to
purchase  5,133 Common Shares effective on the date of the  first
meeting of the Board after his or her election.  Each person  who
was not a member of the Board on May 1, 1996, who is subsequently
elected  to  the  Board  prior to May  1,  2001,  and  who  is  a
Nonemployee  Director  will  automatically  receive  options   to
purchase  5,133 Common Shares effective on the date of the  first
meeting  of  the Board after his or her election.   The  exercise
price  per share of each option will be equal to the fair  market
value  of  a  Common  Share  on  the  date  of  grant  and   will
automatically  be adjusted to reflect stock dividends  and  stock
splits.   Options become exercisable over a period  of  time  and
have terms of five years.


Severance Arrangements

           From  February,  1989  through  September,  1990,  the
Company  entered into agreements with the five executive officers
named in the Summary Compensation Table.  These agreements, which
are  substantially identical, had initial terms ending  on  April
30, 1990 and April 30, 1991 (which were, and will continue to be,
automatically extended for one year periods unless  either  party
gives  notice  of his or its decision not to renew)  and  provide
that  in  the  event  of the executive officer's  termination  of
employment under certain circumstances during the 36-month period
(the  "Effective Period") following a "change of control" of  the
Company,  the  executive  officer will  be  entitled  to  certain
severance  benefits.   Prior  to  such  change  of  control,  the
executive officer will remain an employee at will of the Company.

           Each  agreement  will terminate automatically  on  the
death  or retirement of the executive officer to whom it relates,
and  may  be  terminated  at  the  option  of  the  Company  upon
disability of the executive officer or for "cause" (as that  term
is  defined in the agreement) or, at the option of the  executive
officer,  for other than "good reason," in all of which cases  no
additional  severance  payments, other than accrued  compensation
and benefits customarily paid to employees in such circumstances,
will be due the executive officer.

           If  the  executive  officer terminates  the  agreement
during the Effective Period for "good reason," or, if the Company
terminates the agreement during such period for any reason  other
than  for  "cause"  (as  that  latter  term  is  defined  in  the
agreement)  or  as  a  result of the executive  officer's  death,
retirement  or disability, the Company will be obligated  to  pay
the  executive officer his base salary and prorated bonus through
the date of termination and (A) to make a lump-sum payment to the
executive  officer equal to 2.99 times the average annual compen-
sation  (including  salary and bonus) which was  payable  to  the
executive officer for the five taxable years ending prior to  the
date  on  which the change of control occurred; (B)  to  continue
health  and  life  insurance and other employee  welfare  benefit
plans for the executive officer and his family for a period of 36
months  following  the  date of termination;  (C)  to  allow  the
executive officer to exercise in full any stock options  held  by
the  executive  officer which were not fully exercisable  on  the
termination date; and (D) to pay to the executive officer in  one
lump  sum  in cash, at the executive officer's normal  retirement
age,  an  amount  equal  to  the  actuarial  equivalent  of   the
retirement pension to which the executive officer would have been
entitled  under  such  retirement  plan  had  he  accumulated  36
additional  months  of continuous service after  the  termination
date.   As of April 28, 1995, the amount of the lump-sum  payment
to Messrs. Evans, Owens, Corbin, Williams and Radkoski would have
been  approximately $1,580,000, $796,000, $816,000, $774,000  and
$366,000, respectively.

           If  any  portion of the payments and benefits provided
for  in  an  agreement  would be considered "parachute  payments"
within  the meaning of Section 280G(b)(2) of the Internal Revenue
Code  of  1986,  as  amended, so as to be  nondeductible  by  the
Company,  then the aggregate present value of all of the  amounts
and  benefits  payable  to the executive  officer  to  whom  such
agreement  relates  will  be  reduced  at  the  election  of  the
executive officer to the maximum amount which would cause all  of
the payments and benefits to be deductible by the Company.

           For  purposes of each agreement, the executive officer
to whom it relates may terminate his employment for "good reason"
during    the   Effective   Period   if   his   title,    duties,
responsibilities, compensation or benefits are reduced, if he  is
required  to  relocate or if the agreement  is  breached  by  the
Company.   A  "change of control" is defined  to  include,  among
other  events, the acquisition by any individual, entity or group
of  stock  entitling such individual, entity or group to exercise
20%  or more of the voting power of the Company or a change in  a
majority  of  the  current directors of the Company,  unless  the
election  or  nomination for election of the successor  directors
was  approved  by  a  vote  of  at least  three-quarters  of  the
incumbent directors.



                        PERFORMANCE GRAPH
            

Comparison of Five Year Cumulative Total Return

          The following line graph compares the yearly percentage
change  in the Company's cumulative total stockholder return  (as
measured by dividing (i) the sum of (A) the cumulative amount  of
dividends for the measurement period, assuming dividend  reinvest
ment,  and  (B) the difference between the price of the Company's
Common  Shares  at the end and the beginning of  the  measurement
period;  by (ii) the price of the Common Shares at the  beginning
of the measurement period) against the cumulative total return of
the  Standard  &  Poor's  500 Stock Index  ("S&P  500")  and  the
weighted average of the NASDAQ Restaurants and Food Manufacturers
Indices (Restaurants are weighted 70% and Food Manufacturers  30%
to  reflect  the Company's business mix) ("NASDAQ Restaurant/Food
Mfg. Peer") for the five year period ended April 28, 1995.  Stock
prices and dividends of the Company have been adjusted for  stock
splits and stock dividends.

                                
         COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
              AMONG BOB EVANS FARMS, INC., S&P 500
                 AND NASDAQ RESTAURANT/FOOD MFG. PEER
                                
                    [Performance Graph represented
                       by the following chart]


                                      Nasdaq Restaurant/Food
           Bob Evans       S&P 500           Mfg. Peer*

 4/30/90    $100.000       $100.000          $100.000
 4/30/91     148.910        117.573           116.429
 4/30/92     202.686        134.022           138.899
 4/30/93     198.273        146.342           162.431
 4/29/94     240.642        153.789           164.062
 4/28/95     235.378        180.894           150.099

_____________
*70% Restaurants & 30% Food Manufacturers


                    PROXY STATEMENT PROPOSALS
                                
           Each  year  the Board of Directors submits its nomina-
tions  for election as directors at the annual meeting  of  stock
holders.   Other  proposals  may be submitted  by  the  Board  of
Directors  or  stockholders for inclusion in the Proxy  Statement
for action at each year's annual meeting.  Any proposal submitted
by  a  stockholder for inclusion in the Proxy Statement  for  the
1996  Annual  Meeting, presently scheduled for August  12,  1996,
must be received by the Company on or before March 5, 1996.


 INFORMATION CONCERNING INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

            Ernst  &  Young,  which  has  served  as  independent
certified public accountants for the Company since 1980, has been
selected  by  Management to serve in that capacity for  the  1996
fiscal year.  Representatives of Ernst & Young are expected to be
present  at the Annual Meeting, will be given the opportunity  to
make a statement if they desire to do so and will be available to
respond to appropriate questions.

          REPORTS TO BE PRESENTED AT THE ANNUAL MEETING

           There  will  be  presented at the Annual  Meeting  the
Company's Annual Report for the fiscal year ended April 28, 1995,
containing  financial statements for such  fiscal  year  and  the
signed  report  of  Ernst & Young, independent  certified  public
accountants,  with  respect  to such financial  statements.   The
Annual Report is not to be regarded as proxy soliciting material,
and  Management  does not intend to ask, suggest or  solicit  any
action from the stockholders with respect to such Report.


                          OTHER MATTERS

           As  of  the  date  of this Proxy Statement,  the  only
business  which  Management intends  to  present  at  the  Annual
Meeting  consists  of the matters set forth in this  Proxy  State
ment.   Management knows of no other matters to be brought before
the Annual Meeting by any other person or group.

           If  any other matters should properly come before  the
Annual  Meeting, or any adjournment or adjournments thereof,  the
proxy   holders  will  vote  thereon  in  their  discretion,   in
accordance  with their best judgment in light of  the  conditions
then prevailing.

           All  proxies  received duly executed and not  properly
revoked will be voted.



           You  are requested to sign and date the enclosed proxy
and  mail  it  promptly in the enclosed envelope.  If  you  later
desire  to  vote in person, you may revoke your proxy, either  by
written notice delivered to the Company before the proxy is voted
or  in  person  at the Annual Meeting before the proxy  is  voted
(without affecting any vote previously taken).

                               BY ORDER OF THE BOARD OF DIRECTORS



                               Daniel E. Evans
                               Chairman of the Board
                               (Chief Executive Officer)


                    ______________________________



                     BOB EVANS FARMS, INC.

PROXY FOR ANNUAL MEETING OF STOCKHOLDERS TO BE HELD ON AUGUST 14, 1995

  THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

           The undersigned holder(s) of shares of Common Stock of
Bob  Evans Farms, Inc. (the "Company") hereby appoints Daniel  E.
Evans  and  Donald J. Radkoski, and each of them, the Proxies  of
the  undersigned, with full power of substitution, to attend  the
Annual  Meeting of Stockholders of the Company to be held at  The
Shelter  House, Bob Evans Farm, at Rio Grande, Ohio,  on  Monday,
August  14,  1995, at 4:00 p.m., Eastern Daylight Time,  and  any
adjournment  or  adjournments thereof, and to  vote  all  of  the
shares of Common Stock which the undersigned is entitled to  vote
at  such  Annual  Meeting or at any adjournment  or  adjournments
thereof:


          1.    To  elect three Class III Directors to serve  for
          terms of three years each:


             Daniel E. Evans;     J. Tim Evans;     Robert S. Wood

           ____ Vote for all nominees

           ____ Vote withheld for all nominees

           ____ Vote for all nominees except _____________________________


          2.   In their discretion, the Proxies are authorized to
          vote upon such other matters (none known at the time of
          solicitation of this proxy) as may properly come before
          the  Annual  Meeting or any adjournment or adjournments
          thereof.


 (THIS PROXY CONTINUES AND MUST BE SIGNED AND DATED ABOVE FOLD)


           WHERE A CHOICE IS INDICATED, THE SHARES REPRESENTED BY
THIS  PROXY WHEN PROPERLY EXECUTED WILL BE VOTED OR NOT VOTED  AS
SPECIFIED.  IF NO CHOICE IS INDICATED, THE SHARES REPRESENTED  BY
THIS  PROXY  WILL  BE VOTED "FOR" THE ELECTION  OF  THE  NOMINEES
LISTED  IN ITEM NO. 1 AS DIRECTORS OF THE COMPANY.  IF ANY  OTHER
MATTERS  ARE  PROPERLY BROUGHT BEFORE THE ANNUAL MEETING  OR  ANY
ADJOURNMENT OR ADJOURNMENTS THEREOF OR IF A NOMINEE FOR  ELECTION
AS  A DIRECTOR NAMED IN THE PROXY STATEMENT IS UNABLE TO SERVE OR
FOR  GOOD  CAUSE WILL NOT SERVE, THE SHARES REPRESENTED  BY  THIS
PROXY  WILL  BE  VOTED IN THE DISCRETION OF THE PROXIES  ON  SUCH
MATTERS  OR  FOR  SUCH SUBSTITUTE NOMINEES AS THE  DIRECTORS  MAY
RECOMMEND.


           The  undersigned hereby acknowledges  receipt  of  the
Notice of the Annual Meeting of Stockholders, dated July 3, 1995,
the Proxy Statement furnished therewith, and the Annual Report of
the  Company for the fiscal year ended April 28, 1995.  Any proxy
heretofore  given to vote the shares of Common  Stock  which  the
undersigned  is  entitled  to  vote  at  the  Annual  Meeting  of
Stockholders is hereby revoked.



Date______________________________________

__________________________________________



__________________________________________
Stockholder sign name exactly as it is
stenciled hereon.


               NOTE:  Please fill in, sign and return this proxy
                      in the enclosed envelope.  When signing as
                      Attorney, Executor, Administrator, Trustee
                      or Guardian, please give full title as such.
                      If signer is a corporation, please sign the
                      full corporate name by authorized officer. 
                      Joint Owners should sign individually. (Please
                      note any change of address on this proxy.)


 THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                     BOB EVANS FARMS, INC.




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