HORMEL FOODS CORP /DE/
10-K, 1998-01-23
MEAT PACKING PLANTS
Previous: HARMON INDUSTRIES INC, SC 13G/A, 1998-01-23
Next: IDS BOND FUND INC, 497, 1998-01-23



UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

FORM 10-K

ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF
THE SECURITIES EXCHANGE ACT OF 1934

For the Fiscal Year Ended October 25, 1997,   Commission File No. 1-2402

HORMEL FOODS CORPORATION
(Exact name of registrant as specified in its charter)

  		Delaware							    41-0319970	     
(State or other Jurisdiction of				(I.R.S. Employer
 Incorporation or organization)				 Identification No.)

1 Hormel Place  AUSTIN, MINNESOTA			55912-3680	
(Address of principal executive offices)    	(Zip Code)

Registrant's telephone number, including area code  (507) 437-5611
Securities registered pursuant to Section 12 (b) of the Act:

COMMON STOCK, PAR VALUE $.1172 PER SHARE 	NEW YORK STOCK EXCHANGE	
           TITLE OF EACH CLASS			 Name of Each Exchange
									  on Which Registered	

Securities registered pursuant to Section 12 (g) of the Act:

							NONE								
						(Title of Class)

Indicate by check mark whether the registrant (1) has filed all reports 
required to be filed by Section 13 or 15(d) of the Securities Exchange 
Act of 1934 during the preceding 12 months, and (2) has been subject to 
such filing requirements for the past 90 days.  Yes X  No   

Indicate by check mark if disclosure of delinquent filers pursuant to 
Item 405 of Regulation S-K is not contained herein, and will not be 
contained, to the best of registrant's knowledge in definitive proxy or 
information statements incorporated by reference in Part III of this Form 
10-K or any amendments to this Form 10-K.  (  )

The aggregate market value of the voting stock held by non-affiliates of 
the Corporation at December 1, 1997 was $1,294,238,990 based on the 
closing price of $29.9375 per share.  As of December 1, 1997 the number 
of shares outstanding of each of the Corporation's classes of common 
stock was as follows:

	Common Stock, $.1172 Par Value--75,776,510 shares
	Common Stock Non-Voting, $.01 Par Value--0 shares

	DOCUMENTS INCORPORATED BY REFERENCE

Portions of the Annual Stockholders' Report for the year ended October 
25, 1997, are incorporated by reference into Part I and Part II Items 5-
9, and included as a separate section in the electronic filing to the 
SEC.

Portions of the proxy statement for the Annual Meeting of the 
Stockholders to be held January 27, 1998, are incorporated by reference 
into Part III, Items 10-13 and included as a separate section in the 
electronic filing to the SEC.


PART I
Item 1.  BUSINESS

  General Development of Business

	(a)	Hormel Foods Corporation, a Delaware corporation, was founded by 
George A. Hormel in 1891 in Austin, Minnesota as George A. Hormel 
& Company.  The Company started as a processor of meat and food 
products and continues in this line of business.  The Company 
name was changed to Hormel Foods Corporation on January 31, 1995.  
The parent company is primarily engaged in the production of a 
variety of meat and food products and the marketing of those 
products throughout the United States.  Although pork remains the 
major raw material for Hormel products, the Company has 
emphasized for several years the manufacture and distribution of 
branded, consumer packaged items rather than the commodity fresh 
meat business.  New product introductions the past few years have 
emphasized a variety of branded turkey products produced and sold 
under the Jennie-O label and the fast growing ethnic food market 
with Chi-Chi's line of Mexican foods, House of Tsang oriental 
sauces and food products, and Mediterranean food products under 
the Marrakesh Express and Peloponnese labels.

		In October 1996, the Company purchased Stagg Foods, Inc., a 
leading West Coast producer of chili and stew products through an 
exchange of stock.  Stagg Foods is operated as part of the     
main Hormel business.

		The Company's larger subsidiaries include Jennie-O Foods, Inc.; 
Dubuque Foods, Inc.; Hormel Foods International Corporation and 
Vista International Packaging, Inc.

		Jennie-O, a Willmar, Minnesota based turkey processor, markets 
its products nationwide through its own sales force and brokers, 
providing the Company with a significant presence in this 
important segment of the industry.

		Dubuque Foods, Inc. formerly named FDL Marketing, Inc. was formed 
in 1985 to be the exclusive marketer of the production of FDL 
Foods, Inc., a Dubuque, Iowa, meat packer.  In July of 1993, the 
Company acquired through two subsidiaries, Dubuque Foods, Inc. 
and Rochelle Foods, Inc., a portion of the assets of FDL Foods.  
Dubuque Foods acquired the FDL Foods brands and trademarks.  
Rochelle Foods acquired the FDL Foods manufacturing operations at 
Rochelle, Illinois.  Rochelle Foods is a co-packer for both 
Hormel and Dubuque Foods.  Dubuque Foods has no production 
facilities and contracts with various co-packers to supply 
product under its label.

		The Company markets its products internationally through Hormel 
Foods International Corporation.  Hormel Foods International has 
been increasing its presence in the international marketplace 
through joint ventures and placement of personnel in strategic 
foreign locations.  Joint ventures have been established in 
Mexico, China, and Australia.  Hormel International marketing and 
sales personnel are located in Spain, China and Australia.


Item 1.  BUSINESS--CONTINUED

		Investment of personnel and capital in the foreign operations of 
the business is expected to continue for the foreseeable future.  
During 1996 minority investments were made in food companies in 
Poland and Spain which resulted in an increased Hormel presence 
in those area.
		
		Vista International Packaging, Inc. imports, customizes, and 
distributes a variety of natural and artificial casings for the 
meat and food processing industry.

		Late in 1996, the Company announced its intention to exit the 
fish business either through sale or closure of its subsidiary 
Farm Fresh Catfish Company.  The sale of Farm Fresh was 
negotiated and closed during the first quarter of 1997.

		During the first quarter of fiscal 1998 the Company announced an 
agreement to sell its bulk gelatin/specialized protein plant and 
business located in Davenport, Iowa to Goodman Fielder Limited of 
Sydney, Australia for $71,400,000.  The 125 production and 
administrative employees in Davenport are included in the sale 
agreement.  The sale is expected to close late in January 1998.

		The Company has not been involved in any bankruptcy, receivership 
or similar proceedings during its history.  Substantially all of 
the assets of the Company have been acquired in the ordinary 
course of business.

		The Company had no significant change in the type of products 
produced or services rendered, nor in the markets or methods of 
distribution since the beginning of the fiscal year.

Industry Segment

(b)	 Hormel Foods Corporation is engaged in a single industry segment 
	 "Meat and Food Processing".  The meat and food processing 
	 industry is very competitive with respect to price, marketing 
	 and customer service.  In addition to meat processing firms, 
	 the Company competes with consumer packaged food manufacturers
	 as well as seafood, poultry and vegetable protein processors.

Description of Business

	(c)	The principal products of the Company are meat and food products 
which are sold fresh, frozen, cured, smoked, cooked and canned.

		The percentage of total revenues contributed by classes of 
similar products for the last three fiscal years of the Company 
are as follows:

	Year Ended
	  October	October	October
	  25,1997	26,1996 	28, 1995

	Meat Products 	  54.1%   	52.6%	54.4%
	Prepared Foods 	  26.5    	28.1 	28.0
	Poultry, Fish, Other       19.4     19.3	  17.6	
	   100.0%   100.0%	100.0%



Item 1.  BUSINESS--Continued

	Meat Products includes fresh meats, sausages, hams, wieners and 
bacon.  Prepared Foods products include canned luncheon meats, 
shelf stable microwaveable entrees, stews, chilies, hash, meat 
spreads and frozen processed products.  Jennie-O turkey and 
Farm Fresh catfish products are included in the Poultry, Fish 
and Other category.

	Hormel Foods has numerous trademarks and patents which are 
important to the Company's business.  Some of the trademarks 
are registered and some are not.  The more  significant 
trademarks are:  HORMEL, BLACK LABEL, BY GEORGE, CURE 81, 
CUREMASTER, DI LUSSO, DINTY MOORE, HOMELAND, LAYOUT PACK, LIGHT 
& LEAN, LITTLE SIZZLERS, MARY KITCHEN, RANGE BRAND, ROSA 
GRANDE, SANDWICH MAKER, SPAM, WRANGLERS, JENNIE-O,  KID'S 
KITCHEN, FAST 'N EASY, DUBUQUE, QUICK MEAL, OLD SMOKEHOUSE, and 
HOUSE OF TSANG.  The Company holds 15 foreign and 24 U. S. 
patents.

	The Company for the past several years has been concentrating 
on processed, consumer branded products with year round demand 
to minimize the seasonal variation experienced with commodity 
type products.  Pork continues to be the primary raw material 
for Company products.  Although, live pork producers are moving 
toward larger and more efficient year round confinement 
operations, there is still a seasonal variation in the supply 
of fresh pork materials.  The expanding line of processed items 
has reduced but not eliminated the sensitivity of Company 
results to raw material supply and price fluctuations.

	Quarterly results for fiscal 1997 and 1996 are reported on page 
29, Note K to the financial statements in the Annual Report to 
Stockholders for 1997.

	On October 25, 1997, the Company had unused lines of credit of 
$24,475,000.  A fee is paid for the availability of fixed 
credit lines.  Long-term debt consists of a private placement  
of Senior Notes for $110,000,000 maturing October 15, 2002 and 
October 15, 2006; and $64,400,000 of long-term notes, 
denominated in Spanish Pesetas, used to purchase a 21.4 percent 
equity interest in Campofrio Alimentacion, S.A., Madrid, Spain.  
To provide an almost perfect hedge against currency 
fluctuations, the investment in Campofrio was also made in 
Pesetas.  Other long-term debt includes $5,700,000 in small 
issue Industrial Revenue Bonds of varying maturities and 
$11,046,000 of promissory notes through 2008 secured by limited 
partnership interests in the Federal Affordable Housing 
Program.

	Financial resources and anticipated funds from operations are 
considered adequate to meet normal operating cash requirements 
in 1998.

	The Company has no customers the loss of which would have a 
significant effect on the Company's business.  During fiscal 
year 1997, no customer accounted for more than 5.3% of sales.  
Backlog orders are not significant due to the perishable nature 
of a large portion of the products and orders are accepted and 
shipped on a current basis.



Item 1.  BUSINESS--Continued

	The Company continues to develop and introduce new products 
each year.  No new product in 1997 required a material 
investment of Company assets.  Improving and developing new 
products is the responsibility of task forces including 
personnel from operations, marketing, administration,
	engineering, and research and development.  Research and 
development expenditures for fiscal 1997, 1996 and 1995, 
respectively, were $8,580,000, $8,022,000, and $7,829,212.  
There are 29 professional employees engaged in full time 
research, 18 in the area of improving existing products and 11 
in developing new products.

	As of October 25, 1997, the Company had over 11,000 active 
employees.
	
	Livestock slaughtered by the parent company is purchased by 
Company buyers, commission dealers, sale barns, terminal 
markets or under long-term supply contracts at locations 
principally in Minnesota, Iowa, Nebraska, Colorado and South 
Dakota.  The level of pork production in the United States has 
an impact on Hormel's operations.  Any significant decrease in 
the supply of pork has an adverse effect because of higher 
costs and lower margins coupled with an under-utilization of 
Company facilities.  A significant increase in the supply of 
pork normally results in lower costs and higher margins.  To 
minimize supply variations which impact profitability the live 
pork industry is rapidly moving to very large, vertically 
integrated, year-round confinement operations.  The Company, as 
its major competitors, continues to implement options to 
maximize the benefits of reduced volatility in the supply of 
fresh pork through long-term contracts and supply agreements.

	Products under the Hormel label are sold in all 50 states by 
the parent Company.  Products are sold by approximately 575 
sales personnel operating in assigned territories coordinated 
from district sales offices located in most of the larger 
United States cities, and by approximately 450 brokers and 
distributors.  Distribution of products to customers is by 
common carrier.

	The parent Company has a plant at Fremont, Nebraska, that 
slaughters livestock for processing.  The slaughter facilities 
at the Austin, Minnesota plant are leased to Quality Pork 
Processors of Dallas, Texas under a custom slaughter 
arrangement with the Company. A subsidiary, Rochelle Foods, 
Inc., Rochelle, Illinois, also provides the Company with needed 
raw materials and product through its pork slaughter and 
processing operation.

	Facilities that produce manufactured items are located in 
Algona, Iowa; Austin, Minnesota; Beloit, Wisconsin; Aurora, 
Illinois; Osceola, Iowa; Fremont, Nebraska; Knoxville, Iowa; 
Oklahoma City, Oklahoma; Stockton, California; Tucker, Georgia; 
and Wichita, Kansas.  Custom manufacturing for Hormel is 
performed by several companies including Owatonna Canning 
Company, Owatonna, Minnesota; Lakeside Packing Company, 
Plainview, Minnesota; and Western Steer Mom and Pops of 
Claremont, North Carolina.  Power Logistics, Inc. operates a 
distribution center for the Company at Osceola, Iowa.



Item 1.  BUSINESS--Continued


            JENNIE-O FOODS

	Jennie-O Foods, Inc., a Willmar, Minnesota, based turkey 
processor, has turkey raising, slaughter and processing 
operations at various locations within Minnesota.  Jennie-O 
contracts with turkey growers to supplement the turkeys it 
raises to meet its raw material requirements for whole birds 
	and processed turkey products.  As part of Jennie-O's long term 
expansion program,the Heartland Food Company plant in Marshall, 
Minnesota was purchased in October 1997.

	HORMEL FOODS INTERNATIONAL

	Hormel Foods International Corporation markets the Company's 
products in international areas including the Philippines, 
Japan and various European countries. The Company, through 
Hormel Foods International, has licensed companies to 
manufacture SPAM luncheon meat overseas on a royalty basis, 
principally Tulip International in Denmark.  Hormel Foods 
International owns Hormel FSC, Inc., a foreign sales 
corporation, which engages in export related activities.  
Hormel Foods International has offices in Australia, China and 
Spain to increase the sales and marketing support in the 
international marketplace.  During 1997 a minority investment 
was made in Campofrio Alimentacion, S.A.,Madrid, Spain.

	VISTA INTERNATIONAL PACKAGING

	Vista International Packaging, Inc., previously a subsidiary of 
Hormel Foods International became a subsidiary of the parent 
company in 1995.  Vista is a food packaging company located in 
Kenosha, Wisconsin which imports, customizes, and distributes, 
a variety of natural and artificial casings for the meat and 
food processing industry.

	DUBUQUE FOODS

		  Dubuque Foods, Inc., formerly called FDL Marketing, Inc., 
		  purchased the brands and trademarks of FDL Foods, Inc.,
		  Dubuque, Iowa, in July of 1993.  FDL Foods also sold its    
            Rochelle, Illinois slaughter and processing operations to 
            Rochelle Foods, Inc., a sister subsidiary of Dubuque Foods.  
            Dubuque Foods has co-packing arrangements with Rochelle Foods 
            and others to manufacture products under its brand names.




   Item 1.  BUSINESS--Continued


Executive Officers of the Registrant

	(d)
                                                                Year
                                                          Which First
                                                              Elected
            Name                    Office              Age   Officer

	Joel W. Johnson	Chairman of the Board,      54       1991
	President and Chief
			Executive Officer

	Don J. Hodapp	Executive Vice President    59       1969
	& Chief Financial Officer

	Gary J. Ray	Executive Vice President    51       1988

	Eric A. Brown	Group Vice President,       51       1987
		  Prepared Foods

	James W. Cole	Group Vice President,       63       1990
			Foodservice Group

     David N. Dickson        Group Vice President,       54       1989
						 International and
                               Corporate Development

	Stanley E. Kerber	Group Vice President,       59       1977
	Meat Products

	Michael J. McCoy	    Vice President and          50       1994
						 Treasurer


	Richard W. Schlange	Vice President and          62       1969
	Controller

	Mahlon C. Schneider	    Vice President and          58       1990
						 General Counsel

	Richard A. Bross	Vice President,             46       1995
	Grocery Products

	Forrest D. Dryden	Vice President, Research    54       1987
	& Development

	Ronald W. Fielding	Vice President, Hormel      45       1997
	and President 
	Hormel Foods International

     Jerry C. Figenskau      Vice President,             57       1994
	Specialty Products
	
     James A. Jorgenson      Vice President,             52       1990
 	Human Resources

	Gary C. Paxton		    Vice President,			  52		 1992
						 Manufacturing













Item 1.  BUSINESS--Continued

                                                                  Year
                                                           Which First
                                                               Elected
            Name          	       Office              Age    Officer


	Kenneth P. Regner	Vice President,             60       1989
	Engineering

	James N. Rieth		    Vice President, Hormel      57       1981
						 and President and
						 Chief Executive Officer
						 Jennie-O Foods

	Robert A. Slavik	Vice President,             52       1993
		  Meat Products Sales

     Thomas J. Leake         Corporate Secretary         52       1990


	No family relationship exists among the executive officers.
	
	All of the above executive officers have been employed by the 
Registrant in an officer capacity for more than the past five years 
except Mr. Robert A. Slavik, Director Meat Products Sales until 
January 26, 1993 when he was elected Vice President, Meat Products 
Sales; Mr. Jerry C. Figenskau, Director of Marketing Services until 
December 30, 1991 when he was named Director Specialty Products, on 
January 24, 1994 he was elected Vice President, Specialty Products;  
Mr. Richard A. Bross, Director of Grocery Products Marketing until 
January 3, 1994 when he was named General Manager of Grocery Products, 
on January 30, 1995 he was elected Vice President, Grocery Products; 
Mr. Michael J. McCoy Vice President, Treasurer of FDL Foods, Inc. 
until being employed by the Company on special assignment Treasury 
Division on October 3, 1994, on November 21, 1994 he was appointed 
Assistant Treasurer, on January 1, 1996 he was elected Treasurer and 
on January 27, 1997 he was elected Vice President, Treasurer; Mr. 
Ronald W. Fielding, Regional Manager, Oscar Mayer Foods Corporation 
until being employed by the Company as Meat Products Regional Sales 
Manager-Southwest Region on January 24, 1994; on June 5, 1995 he was 
elected Vice President, Hormel Foods International Corporation; on 
January 1, 1996 he was elected President, Hormel Foods International; 
and on January 27, 1997 he was elected Vice President, Hormel and 
President, Hormel Foods International.

	The executive officers are elected annually by the Board of Directors 
at the first meeting following the Annual Meeting of Stockholders.  
Vacancies may be filled and additional officers elected at any regular 
or special meeting.









Item 2.  PROPERTIES
                                  Approximate
						    Floor Space
                                 (Square Feet)  Owned or  Expiration
         Location                 Unless Noted   Leased       Date  

	 Hormel Foods Corporation

         Slaughtering and
         Processing Plants

		 Austin, Minnesota 
		   Slaughter               217,000      Owned  (Leased Out)
		   Processing            1,024,000      Owned

		 Fremont, Nebraska         637,000      Owned

		 Rochelle, Illinois        434,000      Owned
		  (Rochelle Foods, Inc.)

        	Processing Plants

	 Algona, Iowa              152,000      Owned
	 Austin, Minnesota Annex    83,000      Owned
	 Beloit, Wisconsin         338,000      Owned
	 Davenport, Iowa		  148,000      Owned Sale Closing 	
											  1/98
	 Ft. Dodge, Iowa		   17,000      Owned  (Leased out)
	 Houston, Texas		   93,000      Owned  (Closed)
	 Knoxville, Iowa           130,000      Owned
	 Oklahoma City, Oklahoma    57,000      Owned
	 Osceola, Iowa Plant       333,000      Owned
           Osceola, IA Dist.Center   235,000      Owned
	      Stockton, California      139,000      Owned
	      Tucker, Georgia           259,000      Owned
	      Wichita, Kansas            75,000      Owned
	       (Dold Foods, Inc.)
	      Aurora, Illinois	        71,000      Owned
	       (Creative Contract
	         Packaging Corp.)
		      Aurora, Illinois	        70,000      Owned
			  (Herb-Ox Plant)

	Research and Development
         Center                   

	 Austin, Minnesota          56,000      Owned

	Corporate Offices

	 Austin, Minnesota         119,000      Owned

		Stagg Foods, Inc.
		  Hillsboro, Oregon        100,000      Owned   (Closed)
		Dan's Prize, Inc.
		  Long Prairie,             78,999      Owned
		   Minnesota-Plant





Item 2.  PROPERTIES--continued


	Jennie-O Foods, Inc.

		 Willmar, Minnesota-
		  Airport Plant 		  282,000      Owned
		 Willmar, Minnesota-
		  Benson Ave. Plant		   79,000      Owned
		 Melrose, Minnesota-Plant  119,000      Owned
		 Turkey farms - acres        9,032      Owned
		 Henning, Minnesota-          5,200     Owned
		  Feed Mill
		 Atwater, Minnesota-         14,000     Owned
		  Feed Mill
	 Montevideo, Minnesota-      80,000     Owned
	 Pelican Rapids, Minnesota- 185,000     Owned
             West Central Turkeys
	   Plant
		  Marshall, Minnesota
	   Heartland Foods-Plant      140,000     Owned

	Vista International Packaging, Inc.

		 Kenosha, Wisconsin-Plant   61,000      Owned
		
	    Algona Food Equipment Company (AFECO)

		 Algona, Iowa-Plant         45,000      Owned

	The Company has expansion or renovation projects in progress 
at Austin, Minnesota; Osceola, Iowa; Fremont, Nebraska; 
Rochelle, Illinois and at various Jennie-O locations.

	The Company believes its operating facilities are well 
maintained and suitable for current production volumes, and 
after the completion of the expansion and renovation for all 
volumes which are anticipated in the foreseeable future.

Item 3.	  LEGAL PROCEEDINGS

          The Company knows of no pending material legal proceedings.


Item 4.	 SUBMISSION OF MATTERS TO A VOTE OF SECURITY HOLDERS

	No matters were submitted to stockholders during the fourth 
quarter of the 1997 fiscal year.

	At the Annual Meeting of Stockholders to be held January 27,  
	1998 shareholders will vote on the following:

	Approval of the Company's Operators' Share Incentive 
	Compensation Plan to enable certain compensation paid under 
	the Plan to qualify as deductible performance-based 
	compensation under Section 162(m) of the Internal Revenue 
	Code.

	Approval of the Company's Long-Term Incentive Plan to enable 
	compensation paid under the Plan to qualify as deductible 
	performance-based compensation under Section 162(m) of the 
	Internal Revenue Code.




							PART II


  Item 5.	 MARKET FOR THE REGISTRANT'S COMMON STOCK AND RELATED
           STOCKHOLDER MATTERS

	The high and low closing price of the Company's Common Stock 
and the dividends per share declared for each fiscal quarter 
of 1997 and 1996, respectively, are shown below:

	    1997				High		Low		Dividend		
	First Quarter			27-7/8	23-1/2	$.155
	Second Quarter			27		23-7/8	$.155
	Third Quarter			28-7/16	23-7/8	$.155
	Fourth Quarter			32-1/2	28-1/16	$.155

	    1996				High		Low		Dividend		
	First Quarter			25-1/2	22-7/8	$.15
	Second Quarter			27-3/4	24		$.15
	Third Quarter			27		22-7/8	$.15
	Fourth Quarter			24-1/4	20-1/2	$.15

	Additional information about dividends,principal market of 
trade and and number of stockholders on page 32 of the Annual 
Stockholders' Report for the year ended October 25, 1997, is 
incorporated herein by reference. The Company's Common Stock 
has been listed on the New York Stock Exchange since January 
16, 1990.

	Item 6.  SELECTED FINANCIAL DATA

	Selected Financial Data for the ten years ended October 25,
	1997, on pages 18 and 19 of the Annual Stockholders' Report 
for the year ended October 25, 1997, is incorporated herein 
by reference.

	Item 7.  MANAGEMENT'S DISCUSSION AND ANALYSIS OF FINANCIAL
	CONDITION AND RESULTS OF OPERATION

	Management's Discussion and Analysis of Financial Condition 
and Results of Operations on pages 30 and 31 of the Annual 
Stockholders' Report for the year ended October 25, 1997, is 
incorporated herein by reference.

	Item 8.  FINANCIAL STATEMENTS AND SUPPLEMENTARY DATA

		    Consolidated Financial Statements, including unaudited
              quarterly data, on pages 20 through 29 and the Report of
              Independent Auditors on page 29 of the Annual Stockholders'
              Report for the year ended October 25, 1997 is incorporated
              herein by reference.

	Item 9.  DISAGREEMENTS ON ACCOUNTING AND FINANCIAL DISCLOSURE

           None.









		  PART III


 Item 10.	DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT

	 Information under "Election of Directors", contained on
           pages 3 through 5 of the definitive proxy statement for the
           Annual Meeting of Stockholders to be held January 27, 1998,
           is incorporated herein by reference.

           Information concerning Executive Officers is set forth in
           Item 1(d) of Part I pursuant to Instruction 3, Paragraph (b)
           of Item 401 of Regulation S-K.

Item  11.  EXECUTIVE COMPENSATION

           Information for the year ended October 25, 1997, under
           "Executive Compensation" on pages 8 through 20 and
           "Compensation of Directors" on page 5 of the definitive proxy
           statement for the Annual Meeting of Stockholders to be
           held January 27, 1998, is incorporated herein by reference.

 Item 12.  SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND 
	MANAGEMENT

           Ownership of securities of the Company by certain beneficial
           owners and management for the year ended October 25, 1997, as
           set forth on pages 7 and 8 of the definitive proxy 
           statement for the Annual Meeting of Stockholders to be held
           January 27, 1998, is incorporated herein by reference.

    Item 13.  CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

              Information under "Other Information Relating to Directors,
              Nominees, and Executive Officers" for the year ended
              October 25, 1997, as set forth on page 13 of the
              definitive proxy statement for the Annual Meeting of
              Stockholders to be held January 27, 1998, is incorporated    
              herein by reference.





PART IV

    Item 14.  EXHIBITS AND FINANCIAL STATEMENT SCHEDULES

              AND REPORTS ON FORM 8-K

              (a)   (1) and (2)--The response to this portion of Item 14 is
                    submitted as a separate section of this report.

                    (3) --List of Exhibits--The response to this portion of
                    Item 14 is submitted as a separate section of this
                    report.

              (b)	The Company filed a Form 8-K on October 26, 1997 
announcing the election of John R. Block and Joseph T. 
Mallof as directors of the Company replacing retiring 
Board members Earl B. Olsen and Ray V. Rose.

				The Company filed a Form 8-K on December 17, 1997 
announcing the sale of its Davenport, Iowa 
gelatin/specialized proteins plant to Goodman Fielder 
Limited of Sydney, Australia for $71,400,000.  The sale 
is scheduled to close in January 1998.

              (c)   The response to this portion of Item 14 is submitted as
                    separate section of this report.

              (d)   The response to this portion of Item 14 is submitted as
                    separate section of this report.







SIGNATURES

Pursuant to the requirements of Section 13 or 15(d) of the Securities  
Exchange Act of 1934, the Registrant has duly caused this report to 
be signed on its behalf by the undersigned, thereunto duly authorized.

	HORMEL FOODS CORPORATION

By /s/ Joel W. Johnson                   	January 23, 1998 
  Joel W. Johnson, Chairman of the Board,
  President and Chief Executive Officer	Date

Pursuant to the requirements of the Securities Exchange Act of 1934,
this report has been signed below by the following persons on behalf 
of the Registrant and in the capacities and on the date indicated:



	

							 	Chairman of the Board, 
								President, Chief Executive
/s/Joel W. Johnson		     1/23/98   Officer and Director
Joel W. Johnson			  Date	(Principal Executive Officer)



								Executive Vice President
								and Chief Financial Officer
								and Director
/s/ Don J. Hodapp			1/23/98   (Principal Financial and
Don J. Hodapp			       Date    Accounting Officer)



/s/ Gary J. Ray			1/23/98   Executive Vice President
Gary J. Ray			       Date    and Director


							     Group Vice President
/s/ Eric A. Brown              1/23/98  Prepared Foods Group
Eric A. Brown			       Date    and Director


/s/ James W. Cole             1/23/98	Group Vice President
James W. Cole	Date	Foodservice Group and Director



								Group Vice President
							 	International and
/s/ David N. Dickson		1/23/98 	Corporate Development
David N. Dickson		       Date    and Director



/s/ Stanley E. Kerber		1/23/98   Group Vice President
Stanley E. Kerber			  Date    Meat Products Group
								and Director













/s/ John W. Allen             1/23/98	Director
John W. Allen	Date



/s/ John R. Block             1/23/98	Director
John R. Block	Date



/s/ William S. Davila         1/23/98	Director
William S. Davila	Date



/s/ E. Peter Gillette Jr.      1/23/98	Director
E. Peter Gillette Jr.	Date



/s/ Luella G. Goldberg        1/23/98	Director
Luella G. Goldberg	Date



/s/ Geraldine M. Joseph       1/23/98	Director
Geraldine M. Joseph	Date



/s/ Joseph T. Mallof          1/23/98	Director
Joseph T. Mallof	Date



/s/ Dr. Robert R. Waller      1/23/98	Director
Dr. Robert R. Waller	Date



























	F-1


















	ANNUAL REPORT ON FORM 10-K

	ITEM 14 (a) (1), (2), AND (3) AND ITEM 14 (c) AND (d)

	LIST OF FINANCIAL STATEMENTS
	AND FINANCIAL STATEMENT SCHEDULE

	FINANCIAL STATEMENT SCHEDULE

	LIST OF EXHIBITS

	YEAR ENDED OCTOBER 25, 1997

	HORMEL FOODS CORPORATION

	Austin, Minnesota





	F-2




Item 14(a) (1), (2) and (3) and Item 14 (c) and (d)

LIST OF FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES

HORMEL FOODS CORPORATION

October 25, 1997


The following consolidated financial statements of Hormel Foods 
Corporation included in the Annual Report of the Registrant to its 
stockholders for the year ended October 25, 1997, are incorporated 
herein by reference in Item 8 of Part II of this report:

Consolidated Statements of Financial Position--October 25, 1997 and
     October 26, 1996.

Consolidated Statements of Operations--Years Ended October 25, 1997,
     October 26, 1996 and October 28, 1995.

Consolidated Statements of Changes in Shareholders' Investment--Years
     Ended October 25, 1997, October 26, 1996 and October 28, 1995.

Consolidated Statements of Cash Flows--Years Ended October 25, 1997, 
     October 26, 1996 and October 28, 1995.

Notes to Financial Statements--October 25, 1997.

Report of Independent Auditors

The following consolidated financial statement schedule of Hormel 
Foods Corporation required pursuant to Item 14(d) is submitted 
herewith:

Schedule II	Valuation and Qualifying Accounts and Reserves..F-3


All other schedules for which provision is made in the applicable 
accounting regulation of the Securities and Exchange Commission are 
not required under the related instructions or are inapplicable, and 
therefore have been omitted.

FINANCIAL STATEMENTS AND SCHEDULES OMITTED

Condensed parent company financial statements of the registrant are 
omitted pursuant to Rule 5-04(c) of Article 5 of Regulation S-X.


F-3

SCHEDULE II - VALUATION AND QUALIFYING ACCOUNTS AND RESERVES

HORMEL FOODS CORPORATION

(Dollars in Thousands)


COL. A
COL. B
COL. C
COL. D
COL. E



Additions





(1)
(2)
  



Balance at
Charged to
Charged to
  
Balance at


Beginning
Costs and
Other Accounts-
Deductions-
End of

Classification
of Period
Expenses
Describe
Describe
Period








Valuation reserve deduction
from assets account:







   Fiscal year ended






     October 25, 1997






       Allowance for






       doubtful accounts






       receivable
$1,413
$757
$(140)(3)
$  822  (1)
$1,273





   (65) (2)









   Fiscal year ended






     October 26, 1996






       Allowance for






       doubtful accounts






       receivable
$1,413
$453
$0
$  542  (1)
$1,413





   (89) (2)









   Fiscal year ended






     October 28, 1995






       Allowance for






       doubtful accounts






       receivable
$1,413
$971
$0
$1,189  (1)
$1,413





  (218) (2)










Note (1) - Uncollectible accounts written off.

Note (2) - Recoveries on accounts previously written off.

Note (3) - Reserve on records of Farm Fresh Catfish Company before
the sale occurred during Fiscal 1997.







	LIST OF EXHIBITS

	HORMEL FOODS CORPORATION





Number	Description of Document

 *(3) A-1		Certification of Incorporation as amended to date.
			(filed as Exhibit 3A-1 to Annual Report on Form 10-K 	
		 for fiscal year ended October 26, 1996.)
**(3) B-1 	By-laws as amended to date.
			

	(4)	Pursuant to Item 601(b)(4)(iii)(A) of Regulation S-K, 
	copies of instruments defining the rights of holders 
	of long-term debt are not filed.  The Company agrees 
	to furnish a copy thereof to the Securities and     
               Exchange Commission upon request.

	(9)	None.

	 (10)	None.

**(11)	Statement Regarding Computation of Per Share Earnings.

	 (12)	None.

**(13)	Pages 17 through 32 of the Annual Report to 			    
	Stockholders for fiscal year ended October 25, 1997.

	 (18)	None.

	 (19)	None.

	 (22)	None.

**(23)	Consent of Independent Auditors.

	 (24)	None.

	 (25)	None.

**(27)		Financial Data Schedule

**(99)	Proxy Statement for the Annual Meeting of Stockholders 
	to be held January 27, 1998.


*  Document has previously been filed with the Securities and         
   Exchange Commission and is incorporated herein by reference.

** These Exhibits transmitted via EDGAR.




BYLAWS

OF

HORMEL FOODS CORPORATION


NAME

1.	The name of the corporation is HORMEL FOODS CORPORATION.  (Amended 
October 26, 1992; Amended December 7, 1995 to conform with Amendment 
to Articles of Incorporation Effective February 1, 1995)

OFFICES

2.	The principal office of the corporation in the State of Delaware shall 
be in the City of Wilmington, County of New Castle, and the name of 
the resident agent in charge thereof shall be The Corporation Trust 
Company, whose address is 100 West Tenth Street, Wilmington, Delaware.  
(Amended April 17, 1930; September 20, 1930; June 13, 1949)

	In addition to its principal office in the State of Delaware, the 
corporation may establish and maintain an office or offices at Austin, 
Minnesota, and at such other places as the Board of Directors may from 
time to time appoint or the business of the corporation may require.

CORPORATE SEAL

3.	The corporate seal of the corporation shall be circular in form and 
shall have inscribed thereon the name of the corporation, the year of 
its creation (1928) and the words "Seal", "Incorporated", and 
"Delaware".

STOCKHOLDERS' MEETINGS

4.	All meetings of the stockholders shall be held at the office of the 
corporation at Austin, Minnesota, or at such other place as the Board 
of Directors may previously determine.

5.	A.	An annual meeting of the stockholders of the corporation 
shall be held on the last Tuesday of January in each year, at 
eight o'clock p.m. or at such other time as the Board of 
Directors may designate, when the stockholders shall elect by 
plurality vote, by ballot, a Board of Directors, and transact 
such other business as may properly be brought before the 
meeting.  (Amended November 15, 1938; June 14, 1954; April 18, 
1966; October 28, 1968; April 28, 1969; December 20, 1984)

B.	To be properly brought before the annual meeting of stockholders, 
business must be (1) specified in the notice of the meeting, (2) 
directed to be brought before the meeting by the Board of 
Directors or (3) proposed at the meeting by a stockholder who (i) 
was a stockholder of record at the time of giving the notice 
provided for in these Bylaws, (ii) is entitled to vote at the 
meeting, and (iii) gives prior notice of the matter, which must 
otherwise be a proper matter for stockholder action, in the 
manner herein provided.  For business to be properly brought 
before the annual meeting by a stockholder, the stockholder must 
give written notice to the Secretary of the corporation so as to 
be received at the principal executive offices of the corporation 
at least ninety (90) days before the date that is one year after 
the prior year's annual meeting.  Such notice shall set forth (1) 
the name and record address of the stockholder, (2) the class and 
number of shares of the corporation owned by the stockholder, (3) 
a brief description of the business desired to be brought before 
the annual meeting and the reasons for conducting such business, 
and (4) any material interest in such business of the 
stockholder.  The chairman of the meeting may refuse to 
acknowledge any proposed business not made in compliance with the 
foregoing procedure.  (Added 7-22-96)

C.	Nominations of persons for election as Directors may be made at 
the annual meeting of stockholders (a) by or at the direction of 
the Board of Directors or (b) by any stockholder who (1) was a 
stockholder of record at the time of giving of the notice 
provided for in these Bylaws, (2) is entitled to vote at the 
meeting and (3) gives prior notice of the nomination in the 
manner herein provided.  For a nomination to be properly made by 
a stockholder, the stockholder must give written notice to the 
Secretary of the corporation so as to be received at the 
principal executive offices of the corporation at least ninety 
(90) days before the date that is one year after the prior year's 
regular meeting.  Such notice shall set forth (a) as to the 
stockholder giving the notice:  (i) the name and record address 
of the stockholder, and (ii) the class and number of shares of 
the corporation owned by the stockholder; and (b) as to each 
person the stockholder proposes to nominate:  (i) the name, 
business address and residence address of the person, (ii) the 
principal occupation or employment of the person and (iii) the 
class and number of shares of the corporation's capital stock 
beneficially owned by the person.  The chairman of the meeting 
may refuse to acknowledge the nomination of any person not made 
in compliance with the foregoing procedure.  (Added 7-22-96)

6.	The holders of a majority of the stock issued and outstanding, present 
in person, or represented by proxy, shall be requisite and shall 
constitute a quorum at all meetings of the stockholders for the 
transaction of business except as otherwise provided by law, by the 
certificate of incorporation, or by these Bylaws.  If, however, such 
majority shall not be present or represented at any meeting of the 
stockholders, the stockholders present in person or by proxy shall 
have the power to adjourn the meeting from time to time, without 
notice other than announcement at the meeting, until the requisite 
amount of stock shall be present.  At such adjourned meeting at which 
the requisite amount of stock shall be represented, any business may 
be transacted which might have been transacted at the meeting as orig-
inally notified.

7.	At each meeting of the stockholders every stockholder shall be 
entitled to vote in person, or by proxy appointed by an instrument in 
writing subscribed by such stockholder and bearing a date not more 
than three years prior to said meeting, unless said instrument 
provides for a longer period.  Each stockholder shall have one vote 
for each share of stock registered in his name on the books of the 
corporation.  The vote for Directors, and, upon demand of any 
stockholder, the vote upon any question before the meeting, shall be 
by ballot.  All elections shall be held and all questions decided by a 
plurality vote. (Amended March 23, 1970)

8.	Written notice of the annual meeting shall be mailed to each 
stockholder at such address as appears on the stock book of the 
corporation at least ten days prior to the meeting. (Amended October 
28, 1975)

9.	A complete list of the stockholders entitled to vote at the ensuing 
election, arranged in alphabetical order, with the residence of each, 
and the number of shares held by each, shall be prepared by the 
Secretary and filed at the place where the election is to be held, at 
least ten days before every election, and shall at all times, during 
the usual hours for business, and during the whole time of said 
election, be open to the examination of any stockholder.  (Amended 
February 19, 1968)

10.	Special meetings of the stockholders, for any purpose, or purposes, 
unless otherwise prescribed by the statute, may be called by the 
Chairman of the Board, or Secretary at the request, in writing, of 
stockholders owning a majority in amount of the entire capital stock 
of the corporation issued and outstanding.  Such request shall state 
the purpose or purposes of the proposed meeting.  (Amended January 31, 
1984; Amended September 27, 1993, Effective October 1, 1993; Amended 
December 7, 1995)

11.	Business transacted at all special meetings shall be confined to the 
objects stated in the call.

12.	Written notice of a special meeting of stockholders, stating the time 
and place and object thereof, shall be mailed, postage prepaid, at 
least ten days before such meeting, to each stockholder at such 
address as appears on the books of the corporation.  (Amended October 
28, 1975)

DIRECTORS

13.	The property and business of the corporation shall be managed by its 
Board of Directors.  The number of Directors shall be established from 
time to time by resolution of the stockholders or the Board of 
Directors.  The Directors of the corporation shall be elected annually 
at the annual meeting of stockholders and each Director shall be 
elected to serve until his successor shall be elected and shall 
qualify.  (Amended November 16, 1964; June 21, 1965; November 25, 
1968; August 25, 1969; December 22, 1969; February 24, 1970; December 
19, 1972; July 22, 1974; September 23, 1974; December 22, 1975; 
November 29; 1976; December 27, 1978; July 23, 1979; January 29, 1980)

14.	In addition to the powers and authorities by these Bylaws expressly 
conferred upon them, the Board may exercise all such powers of the 
corporation and do all such lawful acts and things as are not by 
statute or by Certificate of Incorporation or by these Bylaws directed 
or required to be exercised or done by the stockholders.

DIRECTORS' MEETINGS

15.	(Amended September 27, 1993, Effective October 1, 1993; Deleted 
December 7, 1995)

15.	Regular meetings of the Board, after the organizational meeting, shall 
be held without notice at the Corporate Office of the corporation at 
Austin, Minnesota, on the fourth Monday of January, March, May, July, 
September, October and November at 1:00 p.m. or such other time as the 
Board shall designate, or, without notice, at such other time or 
place, within or without the State of Minnesota, as the Board of 
Directors may from time to time designate.  (Amended July 16, 1935; 
June 14, 1954; May 20, 1957; April 17, 1967; February 19, 1968; March 
25, 1980; January 28, 1985)

16.	Special meetings of the Board may be called by the Chairman of the 
Board on one day's notice to each Director, either personally or by 
mail or by telegram or telephone; special meetings shall be called by 
the Chairman of the Board, or Secretary in like manner or on like 
notice on the written request of two Directors.  (Amended January 31, 
1984; Amended September 27, 1993, Effective October 1, 1993; Amended 
December 7, 1995)

17.	At all meetings of the Board, a majority of the number of Directors 
authorized by the Bylaws shall be necessary and sufficient to 
constitute a quorum for the transaction of business, and the act of a 
majority of the Directors present at any meeting at which there is a 
quorum shall be the act of the Board of Directors, except as may be 
otherwise specifically provided by statute or by the Certificate of 
Incorporation or by these Bylaws.  (Amended January 18, 1965)

COMPENSATION OF DIRECTORS

18.	Directors, as such, shall not receive any stated salary for their 
services, but, by resolution of the Board, a fixed sum and expenses of 
attendance, if any, may be allowed for attendance at each regular or 
special meeting of the Board; PROVIDED, That nothing herein contained 
shall be construed to preclude any Director from serving the 
corporation in any other capacity and receiving compensation therefor.

19.	Members of special or standing committees may be allowed like 
compensation for attending committee meetings.

COMMITTEES

20.	The Board of Directors may, by resolution or resolutions, passed by a 
majority of the whole Board, designate one or more committees, each 
committee to consist of two or more of the Directors of the 
corporation, which, to the extent provided in said resolution or 
resolutions or in these Bylaws, shall have and may exercise the powers 
of the Board of Directors in the management of the business and 
affairs of the corporation and may have power to authorize the seal of 
the corporation to be affixed to all papers which may require it.  
Such committee or committees shall have such name or names as may be 
stated in these Bylaws or as may be determined from time to time by 
resolution adopted by the Board of Directors.

21.	The committees shall keep regular minutes of their proceedings and 
report the same to the Board at each regular meeting.

VACANCIES

22.	In case of any vacancy in the Board of Directors by reason of death, 
resignation, or otherwise, the remaining Directors, by majority vote, 
may elect a successor to hold office until a successor has been 
elected by the stockholders.  (Amended April 18, 1955; November 25, 
1974; October 26, 1992 [Bylaw 33 renumbered to Bylaw 23, and following 
sections renumbered])

OFFICERS

23.	The officers of the corporation shall be elected by the Board of 
Directors and shall be a Chairman of the Board, a President, one or 
more Vice Presidents of whatever special designation the Board may 
determine, a Secretary and a Treasurer.  The Board may also elect 
Assistant Vice Presidents, Assistant Secretaries and Assistant 
Treasurers, and a Controller and Assistant Controllers.  The Chairman 
of the Board and the President must be Directors, but other officers 
need not be Directors.  The designation and duties of any Vice 
President may be changed by the Board at any time.  (Amended November 
19, 1929; July 8, 1946; April 18, 1955; April 21, 1958; July 19, 1965; 
January 15, 1968; February 19, 1968; August 25, 1969; August 24, 1981; 
April 25, 1983; January 31, 1984; Amended September 27, 1993, 
Effective October 1, 1993; Amended December 7, 1995)

24.	The Board of Directors, at its first meeting after each Annual Meeting 
of Stockholders, shall elect a Chairman of the Board, a President, one 
or more Vice Presidents, a Secretary and a Treasurer, and may elect a 
Controller, Assistant Vice Presidents, Assistant Secretaries, Assis-
tant Treasurers and Assistant Controllers.  Such action may be taken 
by unanimous written consent in lieu of a meeting.  (Amended May 11, 
1942; July 8, 1946; April 18, 1955; July 19, 1965; January 15, 1968; 
February 19, 1968; August 25, 1969; August 24, 1981; April 25, 1983; 
January 31, 1984; October 26, 1992; Amended September 27, 1993, 
Effective October 1, 1993; Amended December 7, 1995)

25.	The Board may appoint such other officers and agents as it shall deem 
necessary, who shall hold their offices for such terms and shall 
exercise such powers and perform such duties as shall be determined 
from time to time by the Board.

26.	The Board of Directors shall have the right to fix the salaries of all 
officers of the corporation.

27.	The officers of the corporation shall hold office until their 
successors are elected and qualify in their stead.  Any officers 
elected by the Board of Directors may be removed at any time by the 
affirmative vote of a majority of the whole Board of Directors.  If 
the office of any officer becomes vacant for any reason, the vacancy 
shall be filled by the affirmative vote of the majority of the whole 
Board of Directors.  In its discretion, the Board may leave unfilled 
any office except that of President, Treasurer or Secretary.  (Amended 
April 18, 1955)

THE CHAIRMAN OF THE BOARD
28.	A.	The Chairman of the Board shall preside at all meetings of 
stockholders and Directors.
B.	The Chairman of the Board shall be an ex-officio member of all 
standing committees of the Board except those committees which 
the Board determines will comprise only nonemployee Directors, 
specifically including the Audit Committee and the Compensation 
Committee.
C.	The Chairman of the Board shall be the Chief Executive Officer of 
the corporation and shall have general and active management of 
the business of the corporation.  (Bylaw 28 added December 7, 
1995)

THE PRESIDENT
29.	A.	In the absence of the Chairman of the Board, the President shall 
preside at meetings of the stockholders and Directors.  In the 
event of a vacancy in the office of the Chairman of the Board, 
the President shall exercise the powers of the Chairman of the 
Board until the vacancy in the office of the Chairman of the 
Board has been filed.
B.	The President shall be an ex-officio member of all standing 
committees of the Board except those committees which the Board 
determines will comprise only nonemployee Directors, specifically 
including the Audit Committee and the Compensation Committee.
C.	The President shall have powers and duties appropriate to the 
office of President, taking into account Bylaw 28.C.  (Bylaw 29 
added December 7, 1995)
30.	(Amended April 18, 1955; April 16, 1962; July 19, 1965; February 19, 
1968; August 25, 1969; August 24, 1981; January 31, 1984; May 19, 
1986; deleted September 27, 1993 to be effective October 1, 1993)

VICE PRESIDENTS

30.	A.	In the absence or disability of the President, the duties and 
powers of the President will be exercised by the Executive Vice 
Presidents, if any, in the order of their seniority with the 
Company; if there is no Executive Vice President, then by such of 
the Group Vice Presidents as are members of the Board in the order 
of their seniority on the Board, and if any two Group Vice 
presidents have the same seniority on the Board, then in the order 
of their seniority with the corporation until the Board of Direc-
tors shall designate one of their number to perform such duties.  
(Amended July 8, 1946; April 18, 1955; April 21, 1958; July 19, 
1965; January 15, 1968; February 19, 1968; August 27, 1979; August 
24, 1981; April 25, 1983)

	B.	In the absence or disability of the President, or the Executive 
Vice Presidents and all of the Group Vice Presidents, the Vice 
Presidents who are members of the Board of Directors in the order 
of their seniority on the Board shall perform the duties and 
exercise the powers of the President until the Board of Directors 
shall designate one of their number to perform such duties.  
(Amended July 8, 1946; April 21, 1958; July 19, 1965; January 15, 
1968; February 19, 1968; August 25, 1969; August 24, 1981; April 
25, 1983)

THE SECRETARY AND ASSISTANT SECRETARIES

31.	A.	The Secretary shall attend all sessions of the Board and all 
meetings of the stockholders and record all votes and the minutes 
of all proceedings in a book to be kept for that purpose; and 
shall perform like duties for the standing committees when 
required.  He shall give, or cause to be given, notice of all 
meetings of the stockholders and of the Board of Directors, and 
shall perform such other duties as may be prescribed by the Board 
of Directors or Chief Executive Officer of the corporation, under 
whose supervision he shall be.  He shall keep in safe custody the 
seal of the corporation, and when authorized by the Board, affix 
it to any instrument requiring it, and when so affixed it shall be 
attested by his signature or by the signature of the Treasurer. 
(Amended October 26, 1992; Amended September 27, 1993, Effective 
October 1, 1993)

	B.	The Assistant Secretaries in the order of their seniority shall, 
in the absence or disability of the Secretary, perform the duties 
and exercise the powers of the Secretary, and shall perform such 
other duties as the Board of Directors shall prescribe.

THE TREASURER AND ASSISTANT TREASURERS

32.	The Treasurer shall have the custody of the corporate funds and 
securities and shall keep full and accurate accounts of receipts and 
disbursements in books belonging to the corporation, and shall deposit 
all moneys and other valuable effects in the name and to the credit of 
the corporation, in such depositories as may be designated by the 
Board of Directors.

	A.	He shall disburse the funds of the corporation as may be ordered 
by the Board, taking the proper vouchers for such disbursement, 
and shall render to the Chief Executive Officer of the corporation 
and Directors, at the regular meetings of the Board, or whenever 
they may require it, an account of all his transactions as 
Treasurer and of the financial condition of the corporation.  
(Amended September 27, 1993, Effective October 1, 1993)

	B.	He shall give the corporation a bond if required by the Board of 
Directors in a sum, and with one or more sureties satisfactory to 
the Board, for the faithful performance of the duties of his 
office, and for the restoration of the corporation in case of his 
death, resignation, retirement or removal from office, of all 
books, papers, vouchers, money and other property of whatever kind 
in his possession or under his control belonging to the corpora-
tion.

	C.	The Assistant Treasurers in the order of their seniority shall, in 
the absence or disability of the Treasurer, perform the duties and 
exercise the powers of the Treasurer, and shall perform such other 
duties as the Board of Directors shall prescribe.

DUTIES OF OFFICERS MAY BE DELEGATED

33.	In case of the absence of an officer of the corporation, or for any 
other reason that the Board may deem sufficient, the Board may 
delegate, for the time being, the powers or duties, or any of them of 
such officer to any other officer, or to any Director, PROVIDED, a 
majority of the entire Board concur therein.

CERTIFICATES OF STOCK

34.	Stock certificates of the corporation shall be numbered consecutively 
and shall be entered on the books of the corporation as they are 
issued.  They shall exhibit the holders' names and the number of 
shares and shall be signed by the Chairman of the Board or the 
President or a Vice President and by the Treasurer or an Assistant 
Treasurer or the Secretary or an Assistant Secretary.  Until such 
other transfer agent is appointed, the Secretary shall sign as 
transfer agent.  Each certificate shall bear the corporate seal or a 
facsimile thereof.  Each certificate shall recite the kind or class of 
stock it represents.  (Amended September 8, 1947; April 18, 1955; 
November 24, 1959; October 26, 1992; Amended September 27, 1993, 
Effective October 1, 1993; Amended December 7, 1995)

	Where a certificate is countersigned by (i) a transfer agent other 
than the corporation or its employee, or (ii) a registrar other than 
the Corporation or its employee, either of which countersignatures may 
be a facsimile, any other signature on the certificate may be a 
facsimile.  In case any officer, transfer agent or registrar who has 
signed or whose facsimile signature has been placed upon a certificate 
shall have ceased to be such officer, transfer agent or registrar 
before such certificate is issued, it may be issued by the corporation 
with the same effect as if he were such officer, transfer agent or 
registrar at the date of issue.  (Added by amendment January 12, 1942; 
September 8, 1947; April 18, 1955; November 24, 1959; October 27, 
1969; October 26, 1992; November 23, 1992)

TRANSFER OF STOCK

35.	All transfer of stock of the corporation shall be made on the books of 
the corporation only by the person named in the certificate or by an 
attorney lawfully constituted in writing, and upon the surrender of 
certificates for the stock so transferred.  Unless other transfer 
agents be designated by the Board of Directors, the Secretary shall be 
the sole transfer agent.

CLOSING OF TRANSFER BOOKS

36.	The Board of Directors shall have power to close the stock transfer 
books of the corporation for a period not exceeding sixty (60) days 
preceding the date of any meeting of stockholders or the date for 
payment of any dividend or the date for the allotment of rights or the 
date when any change or conversion or exchange of capital stock shall 
go into effect; PROVIDED, however, that in lieu of closing the stock 
transfer books as aforesaid, the Board of Directors may fix in advance 
a date, not exceeding sixty (60) days preceding the date of any 
meeting of stockholders or the date for the payment of any dividend, 
or the date for the allotment of rights, or the date when any change 
or conversion or exchange of capital stock shall go into effect as a 
record date for the determination of the stockholders entitled to 
notice of, and to vote at any such meeting, or entitled to receive 
payment of any such dividend, or to any such allotment of rights, or 
to exercise the rights in respect of any such change, conversion or 
exchange of capital stock, and in such case only such stockholders as 
shall be stockholders of record on the date so fixed shall be entitled 
to such notice of, and to vote at, such meeting, or to receive payment 
of such dividend, or to receive such allotment of rights, or to 
exercise such rights, as the case may be, notwithstanding any transfer 
of any stock on the books of the corporation after any such record 
date fixed as aforesaid.  (Amended November 21, 1966; March 23, 1970)

REGISTERED STOCKHOLDERS

37.	The corporation shall be entitled to treat the holder of record of any 
share or shares of stock as the holder in fact thereof and accordingly 
shall not be bound to recognize any equitable or other claim to or 
interest in such share on the part of any other person, whether or not 
it shall have express or other notice thereof, save expressly provided 
by the laws of Delaware.

LOST CERTIFICATE

38.	Any person claiming a certificate of stock to be lost or destroyed 
shall make an affidavit or affirmation of that fact and advertise the 
same in such manner as the Board of Directors may require, and the 
Board of Directors may, in their discretion, before issuing a new 
certificate, require the owner of the lost or destroyed certificate, 
or his legal representative, to give the corporation a bond, in such 
sum as they may direct, not exceeding double the value of the stock, 
to indemnify the corporation against any claim that may be made 
against it on account of alleged loss of any such certificate; a new 
certificate of the same tenor and for the same number of shares as the 
one alleged to be lost or destroyed may be issued without requiring 
any bond when, in the judgment of the Directors, it is proper so to 
do.

CHECKS AND NOTES

39.	Checks, drafts, orders for the payment of money and promissory notes 
shall be signed or endorsed in the name of the corporation by such 
person or persons as the Board of Directors, by resolution, shall from 
time to time appoint.  

FISCAL YEAR

40.	The fiscal year of the corporation shall end on the last Saturday of 
October in each year.

DIVIDENDS

41.	Dividends upon the capital stock of the corporation, subject to the 
provisions of the certificate of incorporation, may be declared by the 
Board of Directors at any regular or special meeting, pursuant to law.  
Dividends may be paid in cash, in property, or in shares of the 
capital stock.

	Before payment of any dividend, there may be set aside out of any 
funds of the corporation available for dividends such sum or sums as 
the Directors from time to time, in their absolute discretion, think 
proper as a reserve fund to meet contingencies, or for equalizing 
dividends, or for repairing or maintaining any property of the 
corporation, or for such other purposes as the Directors shall think 
conducive to the interests of the corporation.

INDEMNIFICATION OF OFFICERS, DIRECTORS, EMPLOYEES AND AGENTS

42.	The corporation to the fullest extent permitted by the applicable laws 
of the State of Delaware in effect from time to time shall indemnify 
each officer against the expenses of any action to which such officer 
is a party or is threatened to be made a party in any action, suit or 
proceeding, whether civil, criminal, administrative or investigative 
(a "proceeding") by reason of the fact that he is or was an officer of 
the corporation; and the corporation may purchase and maintain 
insurance for the purpose of indemnification to the fullest extent 
permitted by said laws.  Notwithstanding any other provision of these 
Bylaws and except as otherwise specifically provided for herein, the 
corporation shall be required to indemnify an officer in connection 
with a proceeding (or part thereof including any counterclaim in any 
proceeding) commenced by such officer only if the commencement of such 
proceeding (or part thereof including any counterclaim in any 
proceeding) by the officer was authorized by the Board of Directors.

	As used in this Bylaw: (i) the term officer means any person who is, 
was or may hereafter be a director, officer, employee or agent of this 
corporation or, at the request of this corporation, of any other 
corporation or of any partnership, joint venture, trust or other 
enterprise and the rights of indemnification under this Bylaw shall 
inure to the benefit of the heirs and legal representatives of any 
such persons, (ii) the term action means any threatened, pending, or 
completed action, suit or proceeding, whether civil, criminal, 
administrative or investigative including those by or in the right of 
the corporation and whether or not involving an act or omission of an 
officer in his capacity as such and whether or not he is an officer at 
the time of such action, and (iii) the term expenses of any action 
shall include attorneys' fees, judgments, fines, amounts paid in 
settlement and any other expenses incurred in connection with an 
action but in the case of actions by or in the right of the 
corporation the term shall not include judgments or other amounts paid 
to the corporation.  The foregoing terms shall be construed and shall 
be deemed to be amended from time to time as necessary so as to permit 
indemnification to the fullest extent permitted under the applicable 
laws of the State of Delaware then in effect.
	The corporation's obligation, if any, to indemnify or to advance 
expenses to any Indemnitee who was or is serving at its request as a 
director, officer, employee or agent of another corporation, 
partnership, joint venture, trust, or other enterprise shall be 
reduced by any amount such Indemnitee may collect as indemnification 
or advancement of expenses from, or insurance related to, such other 
corporation, partnership, joint venture, trust, or other enterprise.

(Bylaw 42 added November 20, 1967; amended May 27, 1980; July 28, 
1997)

WAIVER OF NOTICES

43.	Any stockholder, director or officer may waive any notice required to 
be given under these Bylaws.

AMENDMENTS

44.	These Bylaws may be altered or amended by the Board of Directors at 
any meeting by the affirmative vote of a majority of the whole Board 
of Directors.  The Bylaws may also be altered or amended at any 
meeting of the stockholders by the affirmative vote of a majority of 
the stock issued and outstanding.





HORMEL FOODS CORPORATION

Item 14 a (3) of Form 10-K

EXHIBIT 11 - Statement Regarding Computation of Per Share Earnings




Year Ended


October 25, 1997
October 26, 1996
October 28, 1995






Primary:









Average Share Outstanding
76,494,846
76,506,427
76,689,386






Net effect of dilutive stock 
options based on the 
treasury stock method using 
average market price



     381,865



    178,166



     297,276

     Total Shares
76,876,711
76,684,593
76,986,662






Net Income
$109,492,000
$79,408,000
$120,436,000






Per Share Amount
$1.42
$1.04
$1.56











Fully Diluted:









Average Shares Outstanding
76,494,846
76,506,427
76,689,386






Net effect of dilutive stock 
options based on the 
treasury stock method using 
the year-end market price if 
higher than average price




     570,825




    178,166    




    297,276

     Total Shares
77,065,671
76,684,593
76,986,662






Net Income
$109,492,000
$79,408,000
$120,436,000






Per Share Amount
$1.42
$1.04
$1.56







EXHIBIT 23





CONSENT OF INDEPENDENT AUDITORS


We consent to the incorporation by reference in this Annual Report (Form 
10K) of Hormel Foods Corporation of our report dated November 24, 1997, 
included in the 1997 Annual Report to Stockholders of Hormel Foods 
Corporation.

Our audits also included the financial statement schedule of Hormel Foods 
Corporation listed in Item 14(a).  This schedule is the responsibility of 
the Company's management.  Our responsibility is to express an opinion 
based on our audits.  In our opinion, the financial statement schedule 
referred to above, when considered in relation to the basic financial 
statements taken as a whole, presents fairly in all material respects the 
information set forth therein.

We also consent to the incorporation by reference in Registration Statement 
Number 333-17327 on Form S-3 dated December 5, 1996, in Post-Effective 
Amendment Number 2 to Registration Statement Number 33-14614 on Form S-8 
dated December 6, 1988, in Registration Statement Number 33-14615 on Form 
S-8 dated May 27, 1987, in Post-Effective Amendment Number 1 to 
Registration Number 33-29053 dated January 26, 1990, in Registration 
Statement Number 33-43246 on Form S-8 dated October 10, 1991, and in 
Registration Statement Number 33-45408 on Form S-8 dated January 31, 1992, 
of our report dated November 24, 1997, with respect to the consolidated 
financial statements incorporated herein by reference, and our report 
included in the preceding paragraph with respect to the financial statement 
schedule included in this annual Report (Form 10-K) of Hormel Foods 
Corporation.



							/s/ERNST & YOUNG LLP




Minneapolis, Minnesota
January 23, 1998









<TABLE> <S> <C>

<ARTICLE> 5
<MULTIPLIER> 1,000
       
<S>                             <C>
<PERIOD-TYPE>                   12-MOS
<FISCAL-YEAR-END>                          OCT-25-1997
<PERIOD-START>                             NOV-01-1996
<PERIOD-END>                               OCT-25-1997
<CASH>                                         146,853
<SECURITIES>                                     5,533
<RECEIVABLES>                                  233,966
<ALLOWANCES>                                         0
<INVENTORY>                                    265,346
<CURRENT-ASSETS>                               671,352
<PP&E>                                         919,929
<DEPRECIATION>                                 431,191
<TOTAL-ASSETS>                               1,528,535
<CURRENT-LIABILITIES>                          260,578
<BONDS>                                        198,232
<COMMON>                                         8,881
                                0
                                          0
<OTHER-SE>                                   0
<TOTAL-LIABILITY-AND-EQUITY>                 1,528,535
<SALES>                                      3,256,551
<TOTAL-REVENUES>                             3,258,551
<CGS>                                        2,497,662
<TOTAL-COSTS>                                2,497,662
<OTHER-EXPENSES>                                     0
<LOSS-PROVISION>                                     0
<INTEREST-EXPENSE>                              15,043
<INCOME-PRETAX>                                170,861
<INCOME-TAX>                                    61,369
<INCOME-CONTINUING>                            109,492
<DISCONTINUED>                                       0
<EXTRAORDINARY>                                      0
<CHANGES>                                            0
<NET-INCOME>                                   109,492
<EPS-PRIMARY>                                     1.43
<EPS-DILUTED>                                     1.43
        

</TABLE>

HORMEL FOODS CORPORATION

Item 14 a (3) of Form 10-K

EXHIBIT 11 - Statement Regarding Computation of Per Share Earnings



Year Ended


October 25, 
1997
October 26, 
1996
October 28, 
1995






As Reported on Financial 
Statements:









Average Shares Outstanding:
76,494,846
76,506,427
76,689,386






Net Income
$109,492,000
$79,408,000
$120,436,000






Per Share Amount
$1.43
$1.04
$1.57











Primary:









Average Shares Outstanding
76,494,846
76,506,427
76,689,386






Net effect of dilutive 
stock options based on the 
treasury stock method using 
average market price



     381,865



    178,166



     297,276

     Total Shares
76,876,711
76,684,593
76,986,662






Net Income
$109,492,000
$79,408,000
$120,436,000






Per Share Amount
$1.42
$1.04
$1.56











Fully Diluted:









Average Shares Outstanding
76,494,846
76,506,427
76,689,386






Net effect of dilutive 
stock options based on the 
treasury stock method using 
the year-end market price 
if higher than average 
price




     570,825




    178,166    




    297,276

     Total Shares
77,065,671
76,684,593
76,986,662






Net Income
$109,492,000
$79,408,000
$120,436,000






Per Share Amount
$1.42
$1.04
$1.56






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