BIG B INC
DEF 14A, 1996-05-03
DRUG STORES AND PROPRIETARY STORES
Previous: RUSSELL FRANK INVESTMENT CO, 497J, 1996-05-03
Next: ALPHA MICROSYSTEMS, 10-K, 1996-05-03



<PAGE>   1 
                            SCHEDULE 14A INFORMATION 
  
PROXY STATEMENT PURSUANT TO SECTION 14(a) OF THE SECURITIES EXCHANGE ACT OF 1934

  
FILED BY THE REGISTRANT /X/ 
FILED BY A PARTY OTHER THAN THE REGISTRANT / / 
  
Check the appropriate box: 
/ / Preliminary Proxy Statement 
/ / Confidential, for Use of the Commission Only (as permitted by Rule 
    14a-6(e)(2)) 
/X/ Definitive Proxy Statement 
/ / Definitive Additional Materials 
/ / Soliciting Material Pursuant to sec.240.14a-11(c) or sec.240.14a-12 
  
                                   BIG B, INC. 
                (Name of Registrant as Specified In Its Charter) 
  
                                   BIG B, INC. 
                   (Name of Person(s) Filing Proxy Statement) 
  
PAYMENT OF FILING FEE (CHECK THE APPROPRIATE BOX): 
/X/ $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2). 
/ / $500 per each party to the controversy pursuant to Exchange Act Rule 
    14a-6(i)(3). 
/ / Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11. 
  
    1) Title of each class of securities to which transaction applies: 
    2) Aggregate number of securities to which transaction applies: 
    3) Per unit price or other underlying value of transaction computed pursuant

       to Exchange Act Rule 0-11: 
    4) Proposed maximum aggregate value of transaction: 
    5) Total fee paid: 
  
    Set forth the amount on which the filing fee is calculated and state how it 
    was determined. 
  
/ / 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:  
 
 
 
 
 
 
 
<PAGE> 1
                             BIG B, INC. 
                         2600 Morgan Road, S.E. 
                       Birmingham, Alabama 35023 
 
                NOTICE OF ANNUAL MEETING OF SHAREHOLDERS 
 
                             May 28, 1996 
 
TO THE SHAREHOLDERS: 
 
     The annual meeting of Shareholders of Big B, Inc. (the 
"Company") will be held at the offices of the Company, 2600 
Morgan Road, S.E., at Interstate 459, Birmingham, Alabama 35023, 
on the 28th day of May, 1996, at 10:00 o'clock A.M., Central 
Daylight Time, for the following purposes: 
 
     (1)     To elect a Board of Directors to serve until the 
next annual meeting or until their successors are duly elected. 
 
     (2)     To consider and act upon a proposal to ratify the 
engagement of the accounting firm of Arthur Andersen LLP as 
independent public accountants for the current fiscal year. 
 
     (3)     To transact such other business as may properly come 
before the meeting or any adjournment thereof. 
 
     We hope you will attend the meeting and take an active part 
in it.  Details concerning those matters to come before the 
meeting are set forth in the accompanying proxy statement for 
your inspection.  Whether you plan to attend the meeting or not, 
please execute the enclosed proxy and return it in the return 
envelope which is enclosed for your convenience.   
 
     The annual report of your Company for the fiscal year ended 
February 3, 1996, is enclosed.  We hope you will find it 
informative. 
 
     Pursuant to a resolution adopted by the Board of Directors 
of the Company, the close of business on April 1, 1996, has been 
fixed as the date for determination of Shareholders entitled to 
notice of this meeting and to vote at the meeting. 
 
                              James A. Bruno,  
                              Secretary 
 
                              BY ORDER OF THE BOARD OF DIRECTORS 
 
Dated April 27, 1996.  
 
 
 
 
 
 
<PAGE>
<PAGE> 2 
April 27, 1996 
 
                           BIG B, INC. 
                      2600 Morgan Road, S.E. 
                    Birmingham, Alabama  35023 
 
                  ANNUAL MEETING OF SHAREHOLDERS 
                           May 28, 1996 
 
                          PROXY STATEMENT 
 
GENERAL 
 
     This Proxy Statement is furnished in connection with the 
solicitation of proxies by the Board of Directors for use at the 
annual meeting of Shareholders of Big B, Inc. ("Big B" or the 
"Company") to be held on May 28, 1996.  Please sign and return 
the proxy in the enclosed return envelope so the Common Stock you 
own will be voted in accordance with your wishes.  Proxies may be 
solicited by personal interview, telephone or mail.  Banks, 
brokerage houses and other custodians, nominees or fiduciaries 
will be requested to forward soliciting materials to their 
principals and to obtain authorization for the execution of 
proxies, and will be reimbursed for their reasonable out-of- 
pocket expenses incurred in that process.  The Company will bear 
the cost of the solicitation of proxies which is expected to be 
nominal.  The Company intends to cause this proxy statement to be 
mailed to stockholders on or about April 27, 1996.  The proxy 
must be returned by May 27, 1996. 
 
PROXY IS REVOCABLE 
 
     If, after you send in your proxy, you change your mind and 
desire to revoke your proxy, you may do so by giving notification 
of such intent to the Secretary of the Company in writing at any 
time prior to the commencement of this annual meeting.  Also, 
your proxy may be revoked by submitting a later-dated proxy or by 
attending the meeting and voting in person.  Unmarked proxies 
received by the Company will be voted in favor of each of the 
proposals herein specified and as directed by the attorneys-in- 
fact as to any other matter which may come before the meeting. 
 
DATE OF RECORD 
 
     The close of business on April 1, 1996, has been set as the 
record date for the purpose of determining Shareholders entitled 
to vote at the annual meeting.  Each share of Common Stock is 
entitled to one vote on all matters. 
 
OUTSTANDING SECURITIES 
 
     On April 1, 1996, there were issued and outstanding 
18,572,647 shares of Common Stock of the Company, which 
constitute all of the voting securities of the Company. 
 
 
                                      - 2 -  <PAGE>
<PAGE> 3 
BUSINESS TO BE CONSIDERED AT ANNUAL MEETING OF SHAREHOLDERS 
 
     It is expected that the following business will be 
considered and action taken thereon at the annual meeting: 
 
     (1)      To elect a Board of Directors to serve until the 
next annual meeting or until their successors are duly elected. 
 
     (2)      To ratify the engagement of the accounting firm of 
Arthur Andersen LLP as independent public accountants for the 
current fiscal year. 
 
     (3)      To transact such other business as may properly 
come before the meeting or any adjournment thereof. 
 
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT 
 
     The Company knows of no person (excluding officers and 
Directors of the Company) who may be deemed to own beneficially 
more than five percent of the outstanding Common Stock of the 
Company.  
 
     The security ownership of all Directors and nominees and of 
certain officers is set forth hereinafter. 
 
BOARD OF DIRECTORS 
 
     The present Board of Directors consists of 7 members, all of 
whom were elected to the Board of Directors at the Company's 1995 
annual meeting of Shareholders.  A Board of Directors consisting 
of no less than 3 nor more than 12 persons is authorized by the 
Big B, Inc. Certificate of Incorporation, as amended.  As 
provided in the Company's Bylaws, the Board of Directors has 
fixed at 7 the present number of members to serve on the Board.  
All of the present members of the Board of Directors are nominees 
for election to the Board of Directors at this meeting.  Each 
nominee has expressed willingness to serve as a Director during 
the coming year.  Each Director is to serve for a term of one 
year or until his successor is duly elected and qualified.  
Proxies cannot be voted for a greater number of persons than the 
number of nominees named.  The seven nominees receiving the 
highest number of votes at the annual meeting will be elected as 
Directors.  (Abstentions and broker non-votes will not affect the 
tally of votes cast in the election.  A "non-vote" occurs when a 
broker, or other fiduciary, holding shares for a beneficial owner 
votes on one proposal but lacks authority from the owner to vote 
on another proposal.)  It is the intention of the proxy holders 
to vote FOR the election of all of the nominees listed below in 
the absence of contrary direction.  Should any nominee become 
unavailable for election for any presently unforeseen reason, the 
Board of Directors of the Company will determine how the proxies 
will be voted. 
 
 
 
 
                                      - 3 -  <PAGE>
<PAGE> 4 
     During the last fiscal year, the Board of Directors met on 
four occasions.  No incumbent Director attended fewer than 75% of 
the aggregate number of Board and committee meetings on which 
such Board member served.  Directors fees of $1,000 each for the 
Board meetings attended were paid to each non-employee Director 
of the Company.  The Company allows non-employee Directors to 
elect to be paid Director fees in Common Stock of the Company, 
and all of the non-employee Directors have elected to be paid in 
Common Stock. 
 
     The Company has an Audit Committee consisting of Susan W. 
Matlock, Richard Cohn and Charles A. McCallum, D.M.D., M.D., 
which met on one occasion during the past year.  The purpose of 
the Audit Committee is to advise the Board of Directors with 
respect to the scope of the annual audit and with respect to any 
recommendations made by the auditors of the Company concerning 
the internal accounting controls of the Company.  The Company has 
a Compensation Committee consisting of Richard Cohn, Charles A. 
McCallum, D.M.D., M.D., and Susan W. Matlock, which met on one 
occasion during the past year.  The purpose of the Compensation 
Committee is to review and approve salaries and benefits for the 
executive officers of the Company. The Company does not have a 
Nominating Committee. 
 
     The principal occupation or employment of each nominee for 
Director for the past five years, the year in which he or she 
became a Director, and the number of shares of Common Stock of 
the Company beneficially owned on April 1, 1996, are reflected in 
the following table.  Unless otherwise stated, the nominee 
exercises sole voting and investment power over all shares of 
Common Stock beneficially owned. 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
                                      - 4 -  <PAGE>
<PAGE> 5 
<TABLE> 
<CAPTION> 
NOMINEES 
                                                      Approximate  Percent 
                                                      Beneficial   of Total 
           Principal                         Served   Ownership    Outstanding 
           Occupation                        as       of Common    Common 
Name of    for the Past                      Director Stock of     Stock of 
Nominee    Five Years                   Age  Since    Company      Company 
- ---------  ---------------------------  ---  -------- -----------  ------------ 
<S>        <C>                          <C>  <C>      <C>            <C> 
Anthony    Chairman of                   69   1979     816,129(1)      4.4% 
J. Bruno   the Board of the Company and 
           Chief Executive Officer since 
           1993; President of the  
           Company from 1979 to 1993 
 
Arthur M.  President and                 48   1981      85,680(2)        * 
Jones, Sr. Chief Operating Officer of  
           the Company since 1993; 
           Executive Vice President and 
           Secretary/Treasurer from  
           1981 to 1993 
 
Vincent    Senior Vice-                  53   1981   1,117,530(3)      6.0%** 
J. Bruno   President of Purchasing and 
           Advertising of the Company 
 
James A.   Executive Vice-               35   1993     100,403(4)        * 
Bruno      President since 1995; Vice- 
           President of Marketing from 
           1987 to 1995; Secretary of 
           the Company since 1993 
 
Richard    Attorney:                     53   1981       7,618(5)        *  
Cohn       Sirote & Permutt, P.C., 
           Counsel for the Company 
 
Charles    Professor of                  69   1993       1,618           * 
A.         Medicine and Dentistry, 
McCallum,  University of 
D.M.D.,    Alabama at Birmingham (UAB); 
M.D.       President of UAB  
           from 1987 to 1993 
 
Susan W.   Executive                     49   1995       1,544(6)        * 
Matlock    Director of Birmingham  
           Business Assistance Network  
 
*  Owns less than 1% of the total outstanding Common Stock of the 
   Company. 
 
** Owns 5% or more of the total outstanding Common Stock of the 
   Company.  The address for this beneficial owner of 5% or more 
   of the Company's Common Stock is c/o Big B, Inc., 2600 Morgan 
   Road, S.E., Birmingham, Alabama 35023. 
</TABLE> 
                                      - 5 -  <PAGE>
<PAGE> 6 
 
(1) Includes 736,504 shares owned directly by Anthony J. Bruno; 
and 77,200 shares owned by his wife, 925 shares held in the name 
of his wife as custodian for their children, nephew, and 
grandchild, and 1,500 shares held in the name of his wife as co- 
trustee of a trust for the benefit of their children, as to which 
he may be deemed to share voting and investment power. 
 
(2) Includes 73,108 shares owned directly by Arthur M. Jones, Sr. 
(of which 17,000 shares are represented by options exercisable 
within sixty days by him under the Company's Employee Stock 
Option Plan); 12,172 shares held jointly with his wife, and 400 
shares held in the name of his wife as custodian for their 
children, as to which he may be deemed to share voting and 
investment power. 
 
(3) Includes 408,254 shares owned directly by Vincent J. Bruno 
(of which 13,500 shares are represented by options exercisable 
within sixty days by him under the Company's Employee Stock 
Option Plan); 114,100 shares held by him as custodian for his 
children; 391,633 shares held by him as co-trustee of trusts for 
the benefit of his children, 1,600 shares held jointly with his 
wife, 174,964 shares owned by his wife, 18,735 shares held in the 
name of his wife as trustee of a trust for the benefit of their 
children; and 8,244 shares owned by the Lee Bruno Foundation, a 
private charitable foundation, of which he is a Director, with 
respect to which shares he disclaims any beneficial interest but 
as to which he shares voting and investment power. 
 
(4) Includes 99,534 shares owned directly by James A. Bruno (of 
which 9,000 shares are represented by options exercisable within 
sixty days by him under the Company's Employee Stock Option 
Plan); and 869 shares held in the name of his spouse as custodian 
for the benefit of his minor child. 
 
(5) Includes 1,618 shares owned directly by Richard Cohn; and 
6,000 shares held in the name of a partnership, as to which he 
may be deemed to share voting and investment power.  He also 
serves as co-trustee of certain trusts with Vincent J. Bruno of 
which neither he nor any member of his family is a beneficiary, 
which own, in the aggregate 51,552 shares, as to which Mr. Cohn 
may be deemed to share voting and investment power and as to 
which he disclaims any beneficial ownership and which are not 
included in the above total. 
 
(6) Includes 872 shares owned directly by Susan W. Matlock, and 
672 shares held jointly with her husband. 
 
     Vincent J. Bruno is the nephew of Anthony J. Bruno.  James 
A. Bruno is the son of Anthony J. Bruno.  These three individuals 
beneficially own, in the aggregate, 2,034,062 shares (of which 
22,500 shares are represented by options exercisable within sixty 
days by Vincent J. Bruno and James A. Bruno under the Company's 
Employee Stock Option Plan), constituting approximately 10.95% of 
the total outstanding Common Stock of the Company. 
 
                                      - 6 -  <PAGE>
<PAGE> 7 
     All of the officers and Directors of the Company, as a group 
(12 persons), beneficially owned, as of February 29, 1996, 
2,255,900 shares (of which 55,250 shares are represented by 
options which are exercisable within sixty days by members of the 
group under the Company's Employee Stock Option Plan), 
constituting approximately 12.2% of the total outstanding Common 
Stock of the Company. 
 
     As required by the Securities and Exchange Commission rules 
under Section 16 of the Securities and Exchange Act of 1934, the 
Company notes that during 1995 no directors filed untimely 
reports on transactions in the Company's Common Stock.  
 
OFFICERS 
 
     The offices held by Anthony J. Bruno, Arthur M. Jones, Sr., 
Vincent J. Bruno and James A. Bruno are designated in the 
Nominees chart appearing on page __ of this Proxy Statement.  
Bobby W. Little, age 53, has been employed by Big B since 1972 
and was elected Vice President of Store Operations in 1982 and 
Senior Vice President of Store Operations in 1995.  S. Steven 
Taylor, age 44, has been employed by Big B since 1982 and was 
elected Vice President of Real Estate and Store Development in 
1987.  Eugene A. Beckmann, age 47, has been employed by Big B 
since 1984 and was elected Vice President of Human Resources in 
1987.  Michael J. Tortorice, age 49, has been employed by Big B 
since 1973 and was elected Vice President of Finance in 1988, 
Treasurer in 1994, and Chief Financial Officer in 1995.  Paul B. 
Bruno, age 37, has been employed by Big B since 1976 and was 
elected Vice President of Merchandising in 1995. 
 
     The following table presents information concerning the 
beneficial ownership of the Company's Common Stock by certain of 
its executive officers on April 1, 1996. 
 
<TABLE> 
<CAPTION> 
                                        Stock Beneficially Owned 
Name and Address     Title of Class    # of Shares(1)  % of Class 
- -------------------  ----------------  -------------   ------------ 
<S>                  <C>               <C>             <C> 
Anthony J. Bruno       Common             816,129         4.4% 
Birmingham, AL 
 
Arthur M. Jones, Sr.   Common              85,680          .5% 
Birmingham, AL                               
 
Vincent J. Bruno       Common            1,117,530        6.0% 
Birmingham, AL 
 
James A. Bruno         Common              100,403         .5% 
Birmingham, AL 
 
Bobby W. Little        Common               37,537         .2% 
Birmingham, AL                                                     
</TABLE> 
 
                                      - 7 -  <PAGE>
<PAGE> 8
 
(1)  The amounts shown represent the total shares beneficially 
owned by such individuals together with shares which are issuable 
upon the exercise of all stock options which are currently 
exercisable.  Specifically, the following individuals have the 
right to acquire the shares indicated after their names, upon the 
exercise of such options: Arthur M. Jones, Sr., 17,000; Vincent 
J. Bruno, 13,500; and James A. Bruno, 9,000, and all officers and 
directors as a group, 55,250.  
 
COMPENSATION TO EXECUTIVE OFFICERS 
 
     The following table is a summary of certain information 
concerning the compensation earned by the Company's chief 
executive officer and each of the other five most highly 
compensated executive officers during the last three fiscal 
years. 
 
<TABLE> 
<CAPTION> 
                            COMPENSATION 

                                                          Long-Term    All Other
                                                          Compen-      Compen- 
                                Annual Compensation       sation       sation(2)
                              ------------------------    -----------  ---------

                                                 Other    No.of 
                                                 Annual   Securities 
                                                 Compen-  Underlying 
Name/                                            sation   Options 
Position                 Year  Salary     Bonus   (1) 
- --------                 ---- --------  -------- -------  -----------  ---------

<S>                      <C>  <C>       <C>      <C>      <C>           <C> 
Anthony J. Bruno         1996 $266,000  $ --        __         --       $523,000
Chairman of the Board    1995  256,000    98,000    --         --         45,000
CEO                      1994  244,000   125,000    --         --         48,000

Arthur M. Jones, Sr.     1996  216,000     __     $41,000   22,000        60,000
President and            1995  205,000    79,000   32,000     --          29,000
Chief Operating Officer  1994  185,000   100,000   11,000   18,000        24,000

James A. Bruno           1996  140,000      --     30,000   10,000        19,000
Executive Vice President;1995  107,000    47,000    --        --           9,000
Secretary                1994   82,000    43,000    --       7,000         8,000

Vincent J. Bruno         1996  127,000       --    38,000    7,000        68,000
Senior Vice President    1995  120,000    46,000     --        --         27,000
of Purchasing and        1994  114,000    59,000   40,000    8,000        30,000
Advertising 
 
Bobby W. Little          1996  118,000       --     16,000   7,000        54,000
Senior Vice President    1995  109,000    42,000    12,000     --         25,000
of Store Operations      1994  101,000    53,000      --     7,000        21,000

</TABLE> 
                                      - 8 -  <PAGE>
<PAGE> 9 
 
(1) Reflects amounts reimbursed by the Company for the payment of 
taxes resulting from the exercise of stock options issued under 
the Company's Employee Stock Option Plan.  No amounts for 
executive perquisites and other personal benefits, securities or 
property are shown because the aggregate dollar amount per 
executive is the lesser of 4either $50,000 or 10% of annual 
salary and bonus. 
 
(2) The amounts listed in this column represent (i) the Company's 
contributions under its Profit Sharing Plan for the benefit of 
the following executives for 1996, 1995, and 1994: Anthony J. 
Bruno $6,000, $6,000 and $6,000; Arthur M. Jones, Sr. $6,000, 
$6,000 and $6,000; James A. Bruno $6,000, $5,000 and $4,000; 
Vincent J. Bruno $4,000, $6,000 and $6,000; and  Bobby W. Little 
$6,000, $4,000 and $4,000; (ii) amounts accrued by the Company in 
1996, 1995, and 1994 under Employment and Deferred Compensation 
Agreements to provide future retirement benefits for its 
executives as follows: Anthony J. Bruno $390,000, $20,000 and 
$25,000; Arthur M. Jones, Sr. $47,000, $20,000 and $15,000; James 
A. Bruno $10,000, $2,000 and $2,000; Vincent J. Bruno $56,000, 
$18,000 and $21,000; and Bobby W. Little $40,000, $18,000 and 
$14,000; and (iii) annual premiums paid by the Company on life 
insurance provided by the Company in 1996, 1995 and 1994 for the 
benefit of its executives as follows: Anthony J. Bruno $127,000, 
$19,000 and $17,000; Arthur M. Jones, Sr. $7,000, $3,000 and 
$3,000; James A. Bruno $3,000, $2,000 and $2,000; Vincent J. 
Bruno $8,000, $3,000 and $3,000; and Bobby W. Little $8,000, 
$3,000 and $3,000.  
 
COMPENSATION REPORT 
 
     The Company's Compensation Committee has established for 
executives specific compensation policies which seek to enhance 
the profitability of the Company with an appropriate balance 
between long-term and short-term profitability goals and to 
assure the ability of the Company to attract and retain executive 
employees with compensation packages competitive in the 
marketplace. 
 
     The compensation program of the Company seeks specifically 
to motivate the executives of the Company to achieve objectives 
which benefit the Company within their respective areas of 
responsibility, with particular emphasis, in the following order 
of priority, on the ultimate realization of profits for the 
Company, continued growth in revenues, and control over operating 
expenses through the achievement of operating efficiencies. 
 
     The key elements of the Company's compensation program 
include base compensation, an incentive bonus, a Stock Option 
Plan and retirement benefits typically offered to executives of 
similar businesses. 
 
 
 
 
                                      - 9 -  <PAGE>
<PAGE> 10 
     The Company has also sought to align the interests of the 
executives with the long-term interests of the shareholders 
through its Stock Option Plan and an attractive deferred 
compensation plan for the executives. 
 
     The fiscal 1996 compensation of Anthony J. Bruno, the 
Company's Chief Executive Officer, was based on a review of 
salaries paid by other retail drug companies of a similar size to 
that of the Company, taking into account the successful 
performance of the Company during the preceding year and the 
leadership provided by him in his role as CEO.  The base salaries 
of all of the executives are set on a general and subjective 
basis after a review of certain factors, including salaries paid 
by other retail drug companies of a similar size to that of the 
Company for executives of similar experience and skills, the 
overall performance by each executive during the preceding year, 
the Company's financial performance during the preceding year, 
and any changes in the scope of the executive's responsibilities 
from the preceding year.  In addition to base salary, each 
executive, including the CEO, may earn a cash bonus of up to 50% 
of base pay if certain earnings objectives, established at the 
beginning of each fiscal year, are achieved with the maximum 
potential bonus being reduced in proportion to any shortfall in 
these set earnings objectives. 
 
COMPENSATION COMMITTEE 
 
Richard Cohn  
Charles A. McCallum, D.M.D., M.D. 
Susan W. Matlock 
 
SHAREHOLDER RETURN PERFORMANCE 
 
     The following line graph compares the yearly percentage 
change in the cumulative total shareholder return on the 
Company's Common Stock against the cumulative total return of the 
S&P Composite-500 Stock Index and the cumulative total return of 
a published group index for the Chain Drug Store Industry (Peer 
Group), provided by the National Association of Chain Drug 
Stores, for the period of five fiscal years.  The graph depicts 
$100 invested at the close of trading in the last trading day 
preceding the first day of the fifth preceding fiscal year in Big 
B, Inc. Common Stock, the S&P 500, and the Peer Group.  The 
cumulative total return assumes reinvestment of dividends. 
 
                       [INSERT GRAPH] 
 
<TABLE> 
<CAPTION> 
               1991     1992     1993     1994     1995     1996 
              ------   ------   ------   ------   ------   ------ 
<S>           <C>      <C>      <C>      <C>      <C>      <C> 
Big B, Inc.   100.00   158.23   273.07   327.74   394.87   283.64 
S&P 500       100.00   122.70   135.67   153.15   153.97   213.00 
Peer Group    100.00   126.00   132.00   134.00   167.00   233.00 
 
</TABLE> 
                                     - 10 -  <PAGE>
<PAGE> 11 
<TABLE>
<CAPTION>
STOCK OPTION GRANTS 
 
          PRIVATE OPTION GRANTS IN LAST FISCAL YEAR 
 
Name        Options  % of     Exercise  Expiration  Potential 
             Granted  Total    or Base   Date        Value at 
             (#)(1)   Options  Price                 Assumed  
                      Granted  ($/Share)             Rates of 
                      to                             Stock Price 
                      Employees                      Appreci-      
                      in Fiscal                      ation for 
                      Year                           Option        
                                                     Terms(2) 
                                                  5%($)    10%($) 
- --------   --------  --------- -------- --------- ------- --------- 
<S>        <C>       <C>       <C>      <C>       <C>     <C> 
Anthony  
J. Bruno         0       0      0        ---        ---     --- 
 
Arthur M. 
Jones, Sr.    22,000    22%  10.00     1/31/98   156,000  212,000 
 
Vincent J. 
Bruno          7,000     7%  10.00     1/31/98    50,000   67,000 
 
James A. 
Bruno         10,000    10%  10.00     1/31/98    71,000   96,000 
 
Bobby W. 
Little         7,000     7%  10.00     1/31/98    50,000   67,000 
 
Total         46,000    46%                      327,000  442,000 
</TABLE> 
 
(1) All options outstanding were issued under the Company's 
Employee Stock Option Plan.  Options are exercisable 50% on 
January 31, 1996, and 50% on January 31, 1997, at a price of 
$10.00 per share, with the options expiring January 31, 1998. 
 
(2) Based upon the market price on the date of grant and an 
annual appreciation at the rate stated of such market price 
through the expiration date of such options.  The dollar amounts 
under these columns are the result of calculations at the 5% and 
10% rates set by the SEC and, therefore, are not intended to 
forecast possible future appreciation, if any, of the Company's 
stock price.  The Company did not use an alternative formula for 
a grant date valuation, as the Company is not aware of any 
formula which will determine with reasonable accuracy a present 
value based on future unknown or volatile factors. 
 
AGGREGATE OPTION EXERCISES AND OPTION VALUES 
 
     The following table shows information concerning the 
exercise of stock options during the fiscal year 1996 by each of 
the named executive officers and the fiscal year-end value of 
unexercised options.   
 
                                     - 11 -  <PAGE>
<PAGE> 12 
 
<TABLE> 
<CAPTION> 
   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR  
                AND FY-END OPTION VALUES 
 
Name    Shares   Value     Number     Number     Value    Value 
        acquired realized  of         of         of       of 
        on       ($)       securities securities unex-    unex- 
        exercise           underlying underlying ercised  ercised 
        (#)                unexer-    unexer-    in-the-  in-the- 
                           cised      cised      money    money 
                           options    options    options  options 
                           at FY-end  at FY-end  at FY-   at FY-   
                           (#)        (#)        ($)      end 
                           exercis-   unexercis- exercis- unexer- 
                           able       able       able     cisable 
- -------- ------ --------   ---------- ---------- -------- --------- 
<S>      <C>    <C>        <C>        <C>        <C>      <C> 
Anthony  
J. Bruno      0        0       0          0         0         0 
 
Arthur  
M. Jones,  
Sr.      16,000  135,000  17,000     11,000    17,000         0 
 
Vincent  
J. Bruno  8,000   75,000  13,500      3,500    29,000         0 
 
James  
A. Bruno  7,000   60,000   9,000      5,000    12,000         0 
 
Bobby  
W. Little  3,500  32,000   3,500      3,500         0         0 
 
  Total   34,500 302,000  43,000     23,000    58,000         0 
</TABLE> 
 
RETIREMENT PLANS 
 
Profit Sharing 401(k) Retirement Plan 
 
     The Company maintains a profit sharing cash and deferred 
retirement plan pursuant to Section 401(k) of the Internal 
Revenue Code of 1986, as amended.  All employees who are not 
eligible to participate in a union-sponsored or co-sponsored 
qualified retirement plan will participate after one year of 
service and attainment of age 21. 
 
     The Company may make discretionary contributions in an 
amount determined annually by the Board of Directors.  Company 
contributions are allocated to each participant on the basis of 
compensation.  Participants may make contributions to the Plan on 
a payroll deduction basis and the Company may make matching 
contributions on behalf of each participant.  A separate salary 
 
                                     - 12 -  <PAGE>
<PAGE> 13 
reduction account and matching employer contribution account are 
maintained for each participant.  All contributions are paid to 
NationsBank, as Trustee, to hold, invest and reinvest the funds.  
All accounts are vested at retirement, death or disability.  Upon 
any other termination of employment, matching and discretionary 
contributions are vested after the fifth year of service.  
Subject to certain restrictions and tax penalties, participants 
may make early withdrawals from their salary reduction accounts. 
 
Severance Agreements 
 
     The executive officers of the Company are parties to 
Employment Continuity Agreements with the Company.  Under the 
terms of the Employment Continuity Agreements, a participating 
executive will generally become entitled to receive benefits if 
the executive's employment is terminated by the Company for "Good 
Reason" or by the Company without "Cause" within two years 
following a "Change of Control."  For purposes of the Agreements, 
a "Change of Control" is deemed to include (i) any acquisition of 
stock if the acquiring person would thereafter be the beneficial 
owner of 25% or more of the Company's voting stock, (ii) a merger 
or consolidation of the Company in which the Company is not the 
surviving corporation, (iii) a sale or exchange of all or 
substantially all of the property and assets of the Company, or 
(iv) any change over a two-year period or less in a majority of 
the Board of Directors that is not approved by 2/3 of the 
Directors either in office at the commencement of such two-year 
period or who were elected with the approval of a majority of 
Directors in office at the commencement of such two-year period.  
The term "Cause" is defined to mean the commission of certain 
crimes or a willful breach of duty if such neglect is not cured 
within 30 days of notice.  An executive's termination of 
employment is deemed for "Good Reason" if any of the following 
occurred within two years of such termination; (i) a substantial 
change in the nature, or diminution in the status, of the 
individual's duties or position, (ii) a reduction in the annual 
base salary provided to the individual, (iii) removal from the 
then current executive position, (iv) a failure to provide 
substantially the same support staff, (v) a material reduction in 
other benefits, (vi) relocation of the executive's principal 
place of business outside Birmingham, Alabama, or (vii) a failure 
to assume the Employment Continuity Agreement.  The Company 
considers it unlikely that the employment of all of the 
executives anticipated to be covered under these Agreements would 
be terminated following a Change of Control. 
 
     The benefits payable under these Employment Continuity 
Agreements consist of a lump sum cash payment equal to three 
times, for Anthony J. Bruno, Arthur M. Jones, Sr. and James A. 
Bruno, two times for Vincent J. Bruno, Bobby W. Little and 
Michael Tortorice, and one times for Eugene Beckmann, Steven 
Taylor and Paul Bruno, the sum of the executive's average annual 
compensation at the time of termination and his average incentive 
compensation bonus for the three years preceding termination.  
 
 
                                     - 13 -  <PAGE>
<PAGE> 14 
Other benefits provided include the continuation of certain 
health, disability, and life insurance benefits for ten years. 
 
Employment and Deferred Compensation Agreement 
 
     Employment and Deferred Compensation Agreements between the 
Company and the executive officers of the Company provide that 
certain retirement benefits are to be paid to those officers upon 
their retirement after age 65 or after 25 years of employment 
with the Company.  These benefits become vested in the employee 
ratably over a 25 year period until age 65 is reached at which 
time full vesting is achieved.  Cash retirement benefits in a 
monthly amount equal to 4.2% of his average annual compensation 
for the three fiscal years ended immediately prior to his 
retirement date are to be paid to the employee for a period of 
120 months following the date of his retirement.  In addition, he 
is entitled to participate in the Company's health insurance plan 
for the remainder of his life.  In the event of his death after 
retirement and during such 120-month period, the Company will be 
obligated to continue the payments to his spouse or heirs for the 
remainder of the 120-month term.  In the event an officer becomes 
permanently disabled or dies prior to attaining age 65, the 
Company will be obligated to make the monthly cash payments to 
him, or to his wife or heirs in the event of his death, for such 
120-month period.  The Company accrues the present value of such 
retirement benefits from the date of such agreement to the normal 
retirement date.  The occurrence of any event which entitles an 
executive officer to receive payment under his Employment 
Continuity Agreement is treated as a "retirement" under his 
Employment and Deferred Compensation Agreement, entitling him to 
receive payments thereunder and a right to elect to receive a 
present value lump sum payment. 
 
INTEREST OF OFFICERS, DIRECTORS AND OTHERS IN CERTAIN 
TRANSACTIONS 
 
     Big B leases a drug store in Hoover, Alabama, from Nancy 
Bruno, the mother of Vincent Bruno, Senior Vice President of 
Purchasing and Advertising and a Director of the Company.  The 
annual minimum rental is $55,000, plus 2% of store sales 
(excluding sales of beer, wine or tobacco products) in excess of 
$2,750,000.  For the last fiscal year, Nancy Bruno received no 
payments under provisions relating to sales in excess of the 
specified minimum.  The term of this lease is through 2005. 
 
     The Company leases from Theresa L. Bruno, the sister-in-law 
of Anthony J. Bruno, Chairman and CEO of the Company, five Big B 
Drug Stores, located in Birmingham, Gadsden, Clanton and 
Talladega, Alabama, and in Pensacola, Florida, under long-term 
leases with remaining terms ranging from 5 to 10 years and with 
three to four five-year renewal options. Each of the leases 
provides for an annual minimum guaranteed rent, plus an 
additional rent equal to 2% of annual sales in excess of a 
specified amount for each of the five drug stores.  Future 
minimum lease payments under these net operating leases with 
 
                                     - 14 -  <PAGE>
<PAGE> 15 
noncancelable terms in excess of one year aggregate $1,816,000.  
Minimum lease payments were $266,000 in fiscal 1996, $257,000 in 
fiscal 1995, and $244,000 in fiscal 1994.  No excess rentals were 
paid in fiscal 1996, 1995, or 1994. 
 
     The Company utilizes the services of Perry Harper & Perry, 
Inc., an advertising agency, located in Birmingham, Alabama, of 
which Theresa Bruno, the wife of James A. Bruno, Executive Vice 
President, Secretary and a Director of the Company, is a 
shareholder and employee.  In fiscal 1996, the Company paid to 
Perry Harper & Perry approximately $234,800 of commissions for 
its services. 
 
     In the opinion of Management and a majority of the 
disinterested members of the Board of Directors, the terms of 
each of these leases and the Company's arrangement with its 
advertising agency are no less favorable than terms that could 
have been obtained from unaffiliated parties. 
 
 
SHAREHOLDERS LIST 
 
     A complete list of the Shareholders entitled to vote at the 
annual meeting of Shareholders to be held on May 28, 1996, will 
be available for inspection during normal business hours at the 
principal office of the Company for a period of at least 10 days 
prior to the meeting, upon written request to the Company by a 
Shareholder, and at all times during the annual meeting at the 
place of the meeting. 
 
 
SELECTION OF AUDITORS 
 
     Arthur Andersen LLP, independent certified public 
accountants, have performed an examination of the financial 
statements of the Company for the fiscal year ended February 3, 
1996.  Services provided by Arthur Andersen LLP included work 
related to the examination of the annual financial statements of 
the Company, its Profit Sharing 401(k) Retirement Plan; reviews 
of unaudited quarterly financial information; filings with the 
Securities and Exchange Commission, and preparation of state and 
federal income tax returns. 
 
     Arthur Andersen LLP, Suite 1800, 420 North 20th Street, 
Birmingham, Alabama, is recommended for selection as independent 
certified public accountant of the Company for the current fiscal 
year.  A representative of Arthur Andersen LLP is expected to 
attend this meeting.  He will be afforded the opportunity to make 
a statement if he desires, and will be available to respond to 
appropriate questions. 
 
 
 
 
 
                                     - 15 -  <PAGE>
<PAGE> 16 
 
OTHER BUSINESS 
 
     As of the date of this Proxy Statement, Management knows of 
no other business which will be presented for consideration at 
the meeting. 
 
     BIG B, INC. WILL PROVIDE WITHOUT CHARGE A COPY OF ITS ANNUAL 
REPORT ON FORM 10-K, INCLUDING THE FINANCIAL STATEMENTS AND 
SCHEDULES THERETO, FOR ITS FISCAL YEAR ENDED FEBRUARY 3, 1996, TO 
ANY BENEFICIAL OWNER OF BIG B, INC. COMMON STOCK AS OF APRIL 1, 
1996, WHO REQUESTS IN WRITING A COPY OF SUCH FROM ITS CORPORATE 
SECRETARY, JAMES A. BRUNO, C/O BIG B, INC., POST OFFICE BOX 
10166, BIRMINGHAM, ALABAMA 35202. 
 
 
SHAREHOLDER PROPOSALS 
 
     SHAREHOLDER PROPOSALS TO BE PRESENTED FOR CONSIDERATION AT 
THE NEXT ANNUAL MEETING OF SHAREHOLDERS OF THE COMPANY MUST BE 
RECEIVED BY THE COMPANY NO LATER THAN DECEMBER 15, 1996. 
 
 
INCORPORATION BY REFERENCE 
 
     The Consolidated Financial Statements of the Company and 
Management's Discussion and Analysis of Financial Conditions and 
Results of Operations, set forth in the Company's Annual Report 
to Shareholders accompanying this Proxy Statement, are hereby 
incorporated herein. 
 
                         BIG B, INC. 
 
 
                         By:_________________________ 
                              James A. Bruno, 
                              Secretary 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
 
                                       - 16 -  <PAGE>
BIG B, INC.
Birmingham, Alabama

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS FOR
THE ANNUAL MEETING OF SHAREHOLDERS ON THE 28TH DAY OF MAY, 1996.

   The undersigned hereby appoints Anthony J. Bruno and Arthur M.
Jones, Sr., and each of them, each with the power to appoint his
substitute, attorneys with the powers the undersigned would
possess if personally present to vote all of the Common Stock of
Big B, Inc. held of record by the undersigned on April 1, 1996,
at the annual meeting of the Shareholders to be held on the 28th
day of May, 1996, at the offices of the Company, 2600 Morgan
Road, S.E., at Interstate 459, Bessemer, Alabama 35023, at 10:00
o'clock A.M., and at any adjournments thereof, upon the matters
set forth below and described in the notice and proxy statement
for said meeting, copies of which have been received by the
undersigned; and, in their discretion, upon all other matters
which may come before the meeting.  Without otherwise limiting
the general authorization hereby given, said attorneys are
instructed to vote as follows on the matters set forth below:

(1)     ELECTION OF DIRECTORS 

     FOR all nominees listed below               [  ]
     (except as marked to the contrary below)

     WITHHOLD AUTHORITY                          [  ]
     to vote for all nominees listed below

     INSTRUCTION -- TO WITHHOLD AUTHORITY TO VOTE FOR ANY
INDIVIDUAL NOMINEE, STRIKE A LINE THROUGH THE NOMINEE'S NAME IN
THE LIST BELOW.

     Anthony J. Bruno, Arthur M. Jones, Sr., Vincent J. Bruno,
James A. Bruno, Richard Cohn, Charles A. McCallum, D.M.D., M.D.,
Susan W. Matlock 

(2)     To ratify the engagement of the accounting firm of Arthur
Andersen LLP as independent public accountants for the current
fiscal year.

     FOR: [  ]           AGAINST: [  ]           ABSTAIN: [  ]

(3)     In their discretion, upon such other matters as may
properly come before the meeting.

     AUTHORIZED: [  ]      NOT AUTHORIZED: [  ] 
<PAGE>
     The shares represented by this proxy will be voted in
accordance with the specifications made by the undersigned
herein.  IF NO SPECIFICATION IS MADE, THIS PROXY WILL BE VOTED IN
FAVOR OF EACH OF THE PROPOSALS HEREIN SPECIFIED AND AS DIRECTED
BY THE ATTORNEYS-IN-FACT AS TO ANY OTHER MATTERS WHICH MAY COME
BEFORE THE MEETING.

     Please mark, sign, date and return this proxy in the
enclosed envelope as soon as possible, even though you plan to
attend this meeting.

     To help our preparations for the meeting, please check here
if you plan to attend. [  ]

                              [SPACE FOR LABEL]

                    SIGN HERE EXACTLY AS NAME(S) APPEAR(S) ABOVE:

                    _____________________________________________
                    Date: _______________________________________

                    _____________________________________________
                    Date: _______________________________________

     When shares are held by joint tenants, both should sign. 
When signing as attorney, executor, administrator, trustee or
guardian, please give full title as such.  If a corporation,
please sign in full corporate name by president or other
authorized officer.  If a partnership, please sign in partnership
name by authorized person.

     If your address has changed, please note new address:





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