MERCANTILE STORES CO INC
DEF 14A, 1997-04-25
DEPARTMENT STORES
Previous: MERCANTILE BANKSHARES CORP, 13F-E, 1997-04-25
Next: MERRILL LYNCH & CO INC, 424B3, 1997-04-25




                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [ X ]

Filed by a Party other than the Registrant [   ]

Check the appropriate box:

[   ]	Preliminary  Proxy Statement

[   ]	Confidential, for Use of the Commission Only (as permitted by
           Rule 14a-6(e)(2))

[ X ]	Definitive Proxy Statement

[   ]	Definitive Additional Materials

[   ]	Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12


                       Mercantile Stores Company, Inc.
               (Name of Registrant as Specified In Its Charter)

    (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of Filing Fee (check the appropriate box):

[ X ]	No fee required

[   ]	Fee computed on table below per Exchange Act Rules 14a-6(i)(2) and 0-11
	1) Title of each class of securities to which transaction applies:   N/A
	2) Aggregate Number of securities to which transaction applies:      N/A
	3) Per unit price or other underlying value of transaction computed
             pursuant to Exchange Act Rule 0-11 (Set forth the amount on which
             the filing fee is calculated and state how it was determined):
 4) Proposed maximum aggregate value of transaction:	 	               N/A
	5) Total fee paid:					 	                                            N/A

[   ]	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:			 		                                   N/A
	2)  Form, Schedule or Registration Statement No.: 		                N/A
	3)  Filing Party:						                                             N/A
	4)  Date Filed:						 	                                             N/A


<PAGE>            
            
Mercantile Stores Company, Inc.                       1100 North Market Street
                                                    Wilmington, Delaware 19801
            

                        NOTICE OF ANNUAL STOCKHOLDERS' MEETING
            
            
            To the Stockholders:
            
            NOTICE is hereby given that the annual stockholders' meeting of
            Mercantile Stores Company, Inc., a Delaware corporation, will be
            held at 1100 North Market Street, Wilmington Trust Center,
            Wilmington, Delaware 19801, on Wednesday, May 28, 1997, at
            11:00 A.M., for the following purposes, as described in the
            accompanying proxy statement:


            1.	To elect three directors of the Company to serve for a term
                of three years;
            2.	To approve Arthur Andersen LLP as independent auditors of
                the Company; and
            3.	To transact such other business as may properly come before
                the meeting.

  
            In lieu of closing the transfer books the Board of Directors has
            fixed April 11, 1997 as the record date for the determination of
            the stockholders entitled to notice of and to vote at said
            meeting or at any adjournment or adjournments thereof.



            Dated:  April 29, 1997	              William A. Carr,
                                           	      Secretary
            
                        ____________________________________


            A proxy card and the annual report of the Company for the fiscal
            year ended February 1, 1997 are enclosed.  
            
                                 YOUR VOTE IS IMPORTANT
            Each stockholder who does not expect to be present at the meeting
            is urged to execute the enclosed proxy and mail it promptly in the
            enclosed envelope which requires no postage.
            
            

<PAGE>            
                                   PROXY STATEMENT


            General

            This statement is furnished in connection with the solicitation
            of proxies by the Board of Directors of Mercantile Stores Company,
            Inc. (hereinafter called the Company), to be used at the Annual
            Meeting of the Stockholders of the Company to be held at 1100
            North Market Street, Wilmington Trust Center, Wilmington, Delaware
            19801, on Wednesday, May 28, 1997, at 11:00 A.M., for the purposes
            set forth in the Notice of Meeting.  The approximate mailing date
            of this Proxy Statement and the accompanying proxy is
            April 29, 1997.
           

            The accompanying proxy, which is revocable, is solicited by and
            on behalf of the Board of Directors of the Company. The Company
            will pay all expenses in connection with preparing, assembling
            and mailing the proxies and it will reimburse agents or nominees
            of stockholders for reasonable out-of-pocket and clerical
            expenses incurred in seeking proxies or authorizations to execute
            proxies from their principals. In addition to solicitation by
            mail, the Company has retained MacKenzie Partners, Inc. to assist
            in the solicitation of proxies from beneficial owners of shares
            held of record by brokerage houses, banks and other custodians,
            nominees or fiduciaries, at a cost not to exceed $6,000 plus
            reasonable out-of-pocket expenses.
           

            The enclosed proxy card also serves as a voting instruction to
            the trustee of the Company's Savings, Profit Sharing and
            Supplemental Retirement Plan with respect to shares held by the
            trustee for Plan participants.  Participants in the Plan who are
            also holders of additional shares of common stock will receive
            one proxy card for all holdings registered in a similar manner.
            Participants in the Plan will receive a separate proxy card for
            their individual and Plan holdings if their accounts are not
            registered in a similar manner.  Unvoted shares of the Plan will
            be voted by the trustee in its discretion.


            Voting Rights and Votes Required

            The outstanding voting securities of the Company consist of
            common shares with a par value of $.14-2/3 per share.  There are
            authorized and issued 36,887,475 shares, of which 43,425 shares
            are held in the Company's treasury.  Only stockholders of record
            at the close of business on April 11, 1997, are entitled to vote
            at the meeting and each share of stock is entitled to one vote on
            all matters.  Under the Company's By-laws, a quorum will be present
            if a majority of the Company's outstanding shares is represented
            in person or by proxy.  Shares of common stock present in person
            or represented by proxy (including shares which abstain or do not
            vote with respect to one or more of the matters presented for
            stockholder approval) will be counted for purposes of determining
            whether a quorum exists at the meeting.

            Directors will be elected by a plurality of the votes cast.  Only
            votes cast for a nominee will be counted, except that the
            accompanying proxy will be voted for the three nominees in the
            absence of instructions to the contrary.  Abstentions, broker
            non-votes, and instructions on the accompanying proxy card to
            withhold authority to vote for one or more of the nominees will
            result in the respective nominees receiving fewer votes.  The
            affirmative vote of the holders of a majority of the shares of
            common stock present or represented at the meeting and entitled
            to vote is required for the approval of the independent auditors.
            Abstentions will be treated as shares that are present and entitled
            to vote for purposes of determining the number of shares present
            and entitled to vote with respect to the approval of the
            independent auditors, but will not be counted as a vote in favor
            of the matter.  Accordingly, an abstention from voting on the
            approval of the independent auditors will have the same legal
            effect as a vote against the matter.  Broker non-votes will not
            be considered as present and entitled to vote with respect to the
            approval of the independent auditors.

<PAGE>

            ELECTION OF DIRECTORS

            The Restated Certificate of Incorporation of the Company divides
            the Board of Directors into three Classes with the terms of office
            of the Directors of each Class ending in different years.  The
            term of the Class II Directors expires with this annual meeting.
            The terms of the Class I and Class III Directors will expire at
            subsequent annual meetings.  The number of directors of the Company
            to be elected at the Annual Meeting is three.  The shares
            represented by the proxy will be voted by the persons named in
            the proxy for the election as directors of the nominees named
            herein to serve until their successors are elected and qualified.
            In the event that any of the nominees named below should become
            unavailable, for any reason, it is intended that the persons named
            in the proxy will vote for a substitute, who will be designated by
            the Board of Directors.  The Board of Directors has no reason to
            believe that it will be necessary to designate a substitute
            nominee. 
<PAGE>
<TABLE>
<CAPTION>            
                     Business Experience and Principal Occupation or	             Year in which
                             Employment during past 5 years;	                    he first became
Name and Age	     Positions held with Company; and other Directorships	              a director 
<S>              <C>                                                             <C>
                 Class II - Nominees to be elected for term expiring in 2000
            
H. KEITH H.
 BRODIE, M.D.    President Emeritus of Duke University; member of the Audit,        1987
57               Compensation and Nominating Committees; director of Milliken
                 & Company, manufacturer of textile products.	
       

MINOT K.         Director Emeritus of Milliken & Company, manufacturer of           1943
 MILLIKEN        textile products; member of the Compensation Committee;
81	              director of Minot Mercantile Corporation and Woodbank Mills,
                 Inc. (see note 1 to "Stock Ownership of Management").

ROGER K.       	 Product Line Marketing Manager, Analog Devices, Inc.,		            1991
 SMITH		         manufacturer of semiconductors; member of the Nominating
37		             Committee.
            

                 Class III - Directors continuing in office until 1998

JOHN A. 	        Attorney at Law; member of the Audit Committee; Chairman	          1980
 HERDEG		        of the Board of Christiana Bank & Trust Company.
59

            
THOMAS J. 	      President, Chief Operating Officer and director of Milliken        1989
 MALONE		        & Company, manufacturer of textile products; member of the
58		             Audit Committee.


ROGER 		         Chairman and Chief Executive Officer of Milliken &		               1939
 MILLIKEN	       Company, manufacturer of textile products; member of the
81		             Audit, Compensation and Nominating Committees; director
            	    of Minot Mercantile Corporation and Woodbank Mills, Inc.
            	    (see note 1 to "Stock Ownership of Management").


FRANCIS G. 	     Author and lecturer; former Vice President-Marketing,		            1987
 RODGERS	        International Business Machines Corporation; member of 
70		             the Compensation Committee; director of Milliken &
            	    Company, manufacturer of textile products; director of
            	    Bergen Brunswig Corporation and Dialogic Corp.

               	 Class I - Directors continuing in office until 1999
            
GERRISH H.     	 Director Emeritus of Milliken & Company, manufacturer		            1951
 MILLIKEN	       of textile products; director of Minot Mercantile
79		             Corporation and Woodbank Mills, Inc. (see note 1 to
            	    "Stock Ownership of Management").


DAVID L. 	       Chairman of the Board and Chief Executive Officer of		             1992
 NICHOLS	        the Company; former Executive Vice President, Treasurer
55		             and Chief Financial Officer of the Company (1989-1992);
		               director of The Andersons, Inc., a diversified agribusiness 
		               and retailing company, and the Federal Reserve Bank of
		               Cleveland.


LAWRENCE R. 	    Chairman of VF Corporation; apparel manufacturer and		             1996
 PUGH		          marketer; former Chief Executive Officer of VF Corporation;
64		             member of the Compensation Committee; director of Milliken
		               & Company, manufacturer of textile products, The Black &
		               Decker Corporation and UNUM Corporation.

</TABLE>
<PAGE>

                               STOCK OWNERSHIP OF MANAGEMENT
            The following table sets forth information, as of March 31, 1997,
            concerning the beneficial ownership of Company common stock by the
            Company's directors, the executive officers named in the Summary
            Compensation Table below, and by all directors and executive
            officers as a group:
                              Amount of Common Stock  
                               Beneficially Owned 	               Percent
							                                                              of
Name        	               Directly       Indirectly              Class
              
H. KEITH H. BRODIE, M.D.          1,000          none	                *
JOHN A. HERDEG                    2,125          none	                *
THOMAS J. MALONE                    600          none                 *
GERRISH H. MILLIKEN             378,153   (see notes 1, 2 and 6)     1.30
                             (see note 2)
                                101,063
         	         (life interest in trusts)
MINOT K. MILLIKEN               400,119   (see notes 1, 3 and 6)     2.32
         	             (see note 3)
                                454,536
                         (life interest in trusts)
ROGER MILLIKEN                4,221,764   (see notes 1, 4 and 6)    11.79
                             (see note 4)
                                121,560
                         (life interest in trusts)
DAVID L. NICHOLS                  2,812         4,479                  *
LAWRENCE R. PUGH                    500          none                  *
FRANCIS G. RODGERS	               2,750          none                  *
ROGER K. SMITH    	              73,572	         none	                 *
                      	       (see note 5)
RANDOLPH L. BURNETTE	             none         	5,090	                 *
JAMES D. CAIN                        25        11,677	                 *
WILLIAM A. CARR	                  1,962	        1,075	                 *
JAMES M. McVICKER	                3,407	        1,566	                 *
All Directors and            
  Executive Officers          4,490,079    10,562,287                40.85  

 * - Less than one percent.


            There is included in the above figures, with respect to each 
       	    director and executive officer listed (and all directors and 
	           executive officers as a group) the number of shares, if any, 
            credited to each director's and executive officer's account  
            in the Savings, Profit Sharing and Supplemental Retirement Plan 
            and those held in the name of his or her spouse and their minor 
            children.  Each director and executive officer, however, disclaims
            any admission of beneficial ownership of any securities included 
            herein held in the name of his or her spouse or their minor 
            children.
            
 Notes:	    1.	Minot K. Milliken is the cousin of Roger Milliken and Gerrish 
	              H. Milliken, who are brothers.  Minot Mercantile Corporation 
		             owned 10,484,875 shares (28.46%) of the common stock of the 
		             Company; Woodbank Mills, Inc. owned 27,413 shares (0.07%) of 
		             such stock.  Woodbank Mills, Inc. also owned 49.6% of the common
		             stock of Minot Mercantile Corporation (representing 49.6% of 
		             the latter's voting securities).

            2.	Gerrish H. Milliken is the beneficial owner of 378,153 shares 
             		of the common stock of the Company as a trustee of certain 
		             trusts.  Gerrish H. Milliken may be deemed to be a controlling 
		             person of each of Minot Mercantile Corporation and Woodbank 
		             Mills, Inc., and therefore may be deemed to be the beneficial 
		             owner of, and to share the power to direct the voting and/or 
		             the disposition of, common stock of the Company held by such 
		             corporations. 


            3.	Minot K. Milliken is the beneficial owner of 400,119 shares of 
             		the common stock of the Company as a trustee and an advisor of 
		             certain trusts.  Minot K. Milliken may be deemed to be a 
		             controlling person of each of Minot Mercantile Corporation and 
	              Woodbank Mills, Inc., and therefore may be deemed to be the 
		             beneficial owner of, and to share the power to direct the 
		             voting and/or the disposition of, common stock of the Company 
		             held by such corporations.


            4.	Roger Milliken is the beneficial owner of 4,221,764 shares of 
		             the common stock of the Company as a trustee and an advisor of 
		             certain trusts.  Roger Milliken may be deemed to be a 
		             controlling person of each of Minot Mercantile Corporation and 
		             Woodbank Mills, Inc., and therefore may be deemed to be the 
		             beneficial owner of, and to share the power to direct the voting
		             and/or the disposition of, common stock of the Company held by 
		             such corporations.  


            5.	Roger K. Smith is the beneficial owner of 63,895 shares of the 
	              common stock of the Company as a trustee of certain trusts.

            6.	Gerrish H. Milliken, Minot K. Milliken and Roger Milliken and 
             		their respective associates, as that term is defined by the 
		             rules of the Securities and Exchange Commission, owned 
		             beneficially a maximum of 14,898,031 shares (40.44%) of the 
		             common stock of the Company.  The shares listed as beneficially
		             owned by each of Gerrish H. Milliken, Minot K. Milliken and 
		             Roger Milliken include shares listed as beneficially owned by 
		             one or both of the other two.  The overall figures for all 
		             officers and directors as a group and the figures included in 
		             this note eliminate the duplication of numbers and percentages
		             of shares.
            
            
<PAGE>
                     STOCK OWNERSHIP OF CERTAIN BENEFICIAL OWNERS
            The following table sets forth information concerning beneficial 
	           owners of more than 5% of the Company's common stock, as reported 
	           by such beneficial owners:
            
Name and Address of	         Amount of Common Stock and 
Beneficial Owner		           Nature of Beneficial Ownership	     % of Class
            
Minot Mercantile Corporation	         10,484,875                    28.46
1209 Orange Street		                    Direct
Wilmington, Delaware  19801
            
Minot Mercantile Corporation	       	 14,898,031  (b)             			40.44
 and others joint disclosure(a)	   Direct and Indirect
c/o 1209 Orange Street
Wilmington, Delaware  19801
            
Wellington Management Company, LLP	    2,179,850  (c)			              5.92
75 State Street
Boston, MA  02109
            		
(a)  Please see the notes following the Stock Ownership of
     Management Table for an explanation of this stock ownership.
     By definition of the Securities and Exchange Commission, the
     persons involved in this joint disclosure may be deemed to be
     "beneficial owners" of substantial quantities of this stock.
     Except as otherwise set forth in this proxy statement, such
     persons disclaim admission of beneficial ownership of these
     securities.  

(b)  These shares include the shares reported directly above by Minot 
     Mercantile Corporation.  

(c)  Based upon information as of December 31, 1996 set forth in a 
     Schedule 13G filing dated January 24, 1997.  According to its filing, 
     Wellington Management Company, LLP, a registered investment adviser, 
     has shared voting power with respect to 1,443,050 of such shares and 
     shared dispositive power with respect to all of such shares, which are 
     held of record by its clients.

                           BOARD COMMITTEES

The Company's Board of Directors held six regularly scheduled meetings during 
the last fiscal year.  Each director attended at least 75% of the Board meet-
ings and the meetings of any committee of which he was a member, with the 
exception of Thomas J. Malone, who was unable to attend two board meetings 
due to illness.  The Company has standing Audit, Compensation and Nominating 
Committees of the Board of Directors.

The members of the Audit Committee are H. Keith H. Brodie, M.D., John A. Herdeg,
Thomas J. Malone and Roger Milliken.  The members of the Audit Committee met 
three times during the last fiscal year.  The Audit Committee is responsible 
for engaging and discharging auditors; reviewing with the auditors and manage-
ment the Company's policies and procedures with respect to internal auditing, 
accounting and financial controls; reviewing with the independent auditors, 
upon completion of their audit, their report or opinion and any recommendations
they may have for improving internal accounting controls, choice of accounting
principles or management systems; and meeting with the Company's financial 
staff at least two times a year to discuss internal accounting and auditing 
procedures.

The members of the Compensation Committee are H. Keith H. Brodie, M.D., Minot 
K. Milliken, Roger Milliken, Lawrence R. Pugh and Francis G. Rodgers.  The 
Compensation Committee, which met seven times during the last fiscal year, is 
responsible for reviewing the compensation of the Company's executive officers 
and recommending changes in such compensation.

The members of the Nominating Committee are H. Keith H. Brodie, M.D., Roger 
Milliken and Roger K. Smith.  The Nominating Committee met two times during 
the last fiscal year.  The Nominating Committee establishes procedures for 
identifying potential candidates for appointment or election as directors, 
reviews and makes recommendations regarding the criteria for Board membership,
and proposes nominees for election at the annual meeting and candidates to 
fill board vacancies. The Nominating Committee will consider recommendations 
from any stockholder who is entitled to vote for the election of directors. 
Stockholders should send recommendations of candidates for nomination, in 
writing, no later than December 31, 1997, to the Company's Secretary, 1100 
North Market Street, Wilmington, Delaware 19801.  Recommendations must be 
accompanied by the consent of the individual being recommended to be nominated,
to be elected and to serve.  The submission also should include a statement of 
the candidate's business experience and other business affiliations.

<PAGE>

                           OTHER EXECUTIVE OFFICERS

In addition to the Chief Executive Officer, the Company's other executive 
officers include: James M. McVicker, 50, who was elected Senior Vice President 
and Chief Financial Officer in December 1994 (Vice President and Chief 
Financial Officer in May 1993) and prior to that time was Treasurer or 
Assistant Treasurer from January 1990; Randolph L. Burnette, 55, who was 
elected Senior Vice President of Real Estate in April 1997 (Vice President 
of Real Estate in January 1995 and Vice President of Planning in March 1994) 
and prior to that time was Director of Merchandise Planning from August 1992; 
William A. Carr, 58, who was elected Secretary in June 1996 and Treasurer in 
March 1994 and prior to that time was Controller; Louis L. Ripley, 45, who was 
elected Vice President of Human Resources in February 1996 and prior to that 
time was Director of Human Resources and Management Development from February 
1994 and previously was Director of Human Resources; Kathryn M. Muldowney, 38, 
who was elected Vice President and Chief Information Officer in December 1996 
and prior to that time was Controller from March 1994 and previously was 
Director of Strategic Planning from March 1993; and Donald L. Radcliff, 42, 
who was elected Controller in December 1996 and prior to that time was Director
of Accounting Operations from March 1994 and previously was Manager of 
Accounting Operations.


                           MANAGEMENT REMUNERATION

The Summary Compensation Table below shows compensation earned by or paid to 
the named executive officers (the Chief Executive Officer and the other four 
most highly compensated executive officers) for the three years ended February 
1, 1997:
            
Summary Compensation Table:
                                          Annual Compensation
<TABLE>
<CAPTION>            
    		                      Fiscal
Name and Principal           Year                              Other Annual     All Other
   Position                 Ended          Salary    Bonus     Compensation     Compensation(a)
<S>                         <C>            <C>       <C>       <C>              <C>     
David L. Nichols   	        2/01/97        $799,615  $520,749  $0               $67,788
Chairman of the Board	      2/03/96        $725,385  $394,311  $0               $58,925
and Chief Executive Officer	1/28/95        $646,500  $352,525  $0               $50,234
            
James M. McVicker		         2/01/97	       $409,769  $242,622  $0               $23,084
Senior Vice President and   2/03/96        $361,038  $219,655  $0               $19,833
Chief Financial Officer     1/28/95        $278,519  $202,668  $0               $ 9,511
            
Randolph L. Burnette        2/01/97        $296,53	  $177,528  $0               $16,571
Senior Vice President of    2/03/96        $274,231  $155,306  $0               $13,672
Real Estate		               1/28/95        $231,131  $114,353  $0               $ 7,752
            
James D. Cain(c)	           2/01/97        $301,154  $167,764	 $0               $17,323
Vice President of           2/03/96        $307,692  $127,562  $0               $16,450	
Administration              1/28/95        $275,000  $159,858  $0               $10,622

William A. Carr             2/01/97        $255,000  $135,809  $0               $12,067
Treasurer and Secretary   		2/03/96        $263,269  $ 74,025  $0               $11,275
                            1/28/95        $245,000  $ 57,191  $0               $ 7,582
</TABLE>
(a)  All Other Compensation is comprised of the Company's matching contribu-
     tions under the Company's Savings, Profit Sharing and Supplemental 
     Retirement Plan and the Company's Non-Qualified Savings, Profit Sharing 
     and Supplemental Retirement Plan.  Also includes $24,000, $21,000, and 
     $27,000, paid to Mr. Nichols for Board of Directors' meetings during the 
     fiscal years ended February 1, 1997, February 3, 1996, and January 28, 
     1995, respectively.

(b)  Includes a special bonus for the years ended February 3, 1996 and January 
     28, 1995 in the amount of $25,000 for each year for additional services 
     recognized by the Board of Directors.

(c)  Effective February 1, 1997, Mr. Cain retired.
          
<PAGE>

Report of the Compensation Committee

General.          

            The Compensation Committee of the Board of Directors (the 
            "Committee") is composed of five outside directors.  The current 
            members of the Committee are H. Keith H. Brodie, M.D., Minot K. 
            Milliken, Roger Milliken, Lawrence R. Pugh and Francis G. Rodgers.
            As part of its duties, the Committee reviews and recommends to 
            the Board of Directors compensation levels for the Company's 
            executive officers.

            The Company's compensation program reflects the philosophy that 
            executive compensation levels should be linked to Company 
            performance and also be competitive within the retail industry.
            Historically, the Company has structured compensation principally 
            through base annual salary and year-end bonuses.  The Committee 
            recognizes that compensation in excess of $1 million paid to the 
            Company's Chief Executive Officer does not presently qualify for 
            deduction by the Company for federal income tax purposes under 
            Section 162(m) of the Internal Revenue Code, but feels that the 
            non-deductible portion is not material.  Moreover, the Committee 
            believes that it is important to maintain the flexibility to 
            compensate executive officers in a manner consistent with the 
            stated philosophy of performance-linked and competitive compensation
            designed to maximize stockholder value, portion of such
            compensation may not be deductible by the Company.  

Base Salaries. 

            Base salaries for the Company's executives are determined by 
            evaluating the responsibilities of the position and the experience 
            of the individual, and by reference to the competitive marketplace.
            The Company seeks to target base salaries within the median salary 
            level for comparable executive positions.
            
Annual Bonuses. 

            The Company has a Pay-for-Performance year-end bonus program 
            designed to reward management and other key executives for Company 
            performance.  Under the program, bonuses are awarded based upon the
            achievement of pre-defined Company and business unit performance 
            measurements as determined by the Board.  For 1996, with respect 
            to each executive officer named in the Summary Compensation Table, 
            bonuses were based on a weighted average performance barometer 
            which included pre-tax store profits, total sales, gross margin 
            return on investment and operating expense ratios.  The bonuses 
            reported in the Summary Compensation Table  reflect the fact that 
            the weighted average Company performance targets for 1996 were 
            103.67% achieved.

Compensation of the Chief Executive Officer.  

            The compensation of David L. Nichols, Chairman of the Board and 
            Chief Executive Officer of the Company, is determined in accordance
            with the criteria set forth above.

            Mr. Nichols, who does not have an employment contract, received a 
            salary increase in 1996 of approximately 10.2% to keep his salary 
            within the median marketplace salary level for comparable executive
            positions and based on an evaluation of the other criteria set forth
            above under "Base Salaries."  Mr. Nichols' bonus for 1996 was based
            upon the performance of the Company.  As a participant in the Pay-
            for-Performance year-end bonus program, Mr. Nichols received a 
            bonus for 1996 of $521,000, based on the achievement of 103.67% of 
            the weighted average Company performance targets.
 
1996 Stock Option Plan.

            In 1996 the Board of Directors of the Company adopted the Mercantile
            Stores Company, Inc. 1996 Stock Option Plan (the "Stock Plan").  
            The Stock Plan is intended to enhance the Company's ability to 
            attract and retain employees with valuable ability and experience 
            and to furnish such personnel with incentives to improve operations
            and increase profits of the Company.  In addition, the options will
            align the interests of executives with those of the stockholders, 
            and thus will provide the executives with additional incentive to 
            maximize stockholder value.

            Options under the Stock Plan will be granted at a price equal to 
            the fair market value of the Company's common stock on the date of 
            grant, and, in general, will be exercisable in four equal increments
            over the four year period following the date of grant.  The Company
            is authorized to purchase 1,500,000 shares of its common stock for 
            issuance upon exercise of options granted under the Stock Plan.  
            The Company may commence making grants under the Stock Plan in 1997.

  H. Keith H. Brodie, M.D.          Minot K. Milliken         Roger Milliken
                      Lawrence R. Pugh           Francis G. Rodgers

Performance Graph (Table)

            Set forth below is a table comparing, over the last five fiscal
            years, the Company's cumulative total return to shareholders with
            (i) the Standard & Poor's 500 Composite Stock Price Index and (ii)
            the Standard & Poor's Retail Department Stores Composite Index:
            
                          Mercantile Stores Company, Inc.
            
                  Comparison of Five Year Cumulative Total Return*
                      February 1, 1992 Through February 1, 1997
            
       Mercantile   S & P Retail Department        S & P 500
         Stock  		   Store Composite Index       Composite Index
            
1992	   $100.00			          $100.00				             $100.00            
1993	     98.03			           110.78			             	 110.57
1994   	 114.39		          	 121.81		             		 124.74
1995	    130.81	          		 111.96	             			 125.42
1996   	 143.35		          	 133.27		             		 173.79
1997   	 152.05	          		 141.81                  219.37

* Total return assumes re-investment of dividends.

Assumes $100 invested on February 1, 1992 in Mercantile common stock,
S & P 500 Index and S&P Retail Department Stores Composite Index.
            
Pension Plans

           The Company has maintained a noncontributory Pension Plan since 1945
       	   which has been amended from time to time.  The Plan is funded by 
           means of contributions by the Company to the Plan trustee.  All 
           employees (including officers) with one year of employment during 
           which at least 1,000 hours were worked and who meet certain age 
           requirements are participants.  Normal retirement eligibility occurs
           at age 65 for participants in the Plan; however, early retirement 
           at a reduced monthly benefit is available to employees who have 
           reached the age of 60 and have at least 5 years of service (as 
           defined).  The retirement benefit is in the form of a level monthly
           payment for life.  The benefit for service from February 1, 1976 
           to February 3, 1996 was determined based on the addition of .875% 
           of each year's compensation up to the year's Taxable Wage Base (as 
           defined) and 1.375% of compensation above such base up to, since 
           1989, the maximum annual limitation on compensation.

           The Plan was amended effective February 4, 1996 to provide pension 
           benefits which are more commensurate with those prevalent in the 
           competitive retail industry.  The amendment adjusted the calculation
           formula for benefits earned after February 3, 1996.  The new formula
           includes a 2-tier service breakpoint for calculation purposes.  
           Under the amended Plan, benefits for associates with up to 20 years 
           of enrollment (as defined) are based on (i) .875% of annual compen-
           sation up to the year's Taxable Wage Base, plus (ii) 1.875% of 
           compensation above such base up to a compensation level of twice 
           the Taxable Wage Base, plus (iii) 3.0% of compensation above such 
           doubled Taxable Wage Base up to the maximum annual limitation on 
           compensation ($150,000 during 1996).  For associates with more than 
           20 years of enrollment, benefits are based on (i) 1.0% of annual 
           compensation up to the year's Taxable Wage Base, plus (ii) 2.5% of 
           compensation above such base up to a compensation level of twice 
           the Taxable Wage Base, plus (iii) 4.0% of compensation above such 
           doubled Taxable Wage Base up to the maximum annual limitation on 
           compensation.

           Benefits payable under the noncontributory Pension Plan are subject 
           to maximum limitations under the Internal Revenue Code of 1986, as 
           amended (the "Code").  Payments to each employee, upon retirement, 
           are made from a Trust Fund maintained by the trustee.  The estimated
           annual benefits payable on normal retirement (without regard to 
           maximum limitations under the Code) to the named executive officers,
           except James D. Cain, are as follows: David L. Nichols, $689,122; 
           James M. McVicker, $482,959; Randolph L. Burnette, $242,053; and 
           William A. Carr, $142,728.  The annual benefit payable to Mr. Cain,
           who retired effective February 1, 1997, is $71,246.
 
           The Company also maintains a Nonqualified Salaried Pension Plan to 
           provide benefits to employees in an amount equal to the amount by 
           which an employee's benefits under the Pension Plan were reduced 
           because of limitations imposed on tax exempt plans by the Internal 
           Revenue Code.  For the fiscal year ended February 1, 1997, there 
           were charges against the earnings of the Company with respect to such
           plan for the named executive officers in the aggregate amount of 
           $284,374.

Severance Protection Agreements

           The Company has entered into severance protection agreements with 
           each of James M. McVicker and Randolph L. Burnette (the "Executives")
           and David L. Nichols (the "CEO").  The agreements are designed to 
           encourage each such executive to carry out his duties with the
           Company in the event of a potential change in control of the
           Company.  
 
           The agreements for the Executives provide that if within 24 months 
           following a change in control (as defined in the agreements) of the 
           Company, the Executive's employment is terminated either (i) by the 
           Company for other than cause or disability or, (ii) by the Executive,
           for good reason, then such Executive will receive, in addition to 
           base salary and bonus accrued through the date of termination, the 
           greater of: (a) 2.99 times his annual salary and bonus at the highest
           rate in effect during the one year period prior to the change in 
           control less the cash compensation paid the Executive for services 
           rendered from the date of change in control to the termination date,
           or (b) two weeks' compensation for every year of service with the 
           Company at a level equal to salary and bonus at the highest rate in 
           effect during the one year period prior to the change in control.  
           The agreement with the CEO provides that if within 24 months follow-
           ing a change in control of the Company, the CEO's employment is 
           terminated either (i) by the Company for other than cause or 
           disability, or (ii) by the CEO for any reason whatsoever, then the 
           CEO will receive in addition to base salary and bonus accrued through
           the date of termination, the greater of:  (a) $2,997,075, or (b) 
           2.99 times his annual salary and bonus at the highest rate in effect 
           during the one year period prior to the change in control.  In 
           addition, each Executive and the CEO is entitled to: (i) receive 
           all employment benefits for the remainder of, in the case of the 
           Executives, the 24 month period, and in the case of the CEO, the 
           36 month period, following the change in control; (ii) a lump sum 
           payment equal to the present value of the amount by which retirement
           benefits would have been larger had, in the case of the Executives, 
           an additional two years, and in the case of the CEO, an additional 
           three years, of credited service been completed; and (iii) legal 
           fees and expenses reasonably incurred in enforcing the agreements.

           The Code imposes certain excise taxes on, and limits the deducti-
           bility of, certain compensatory payments made by a corporation to 
           or for the benefit of certain individuals if such payments are 
           contingent upon certain changes in the ownership or effective control
           of the corporation or the ownership of a substantial portion of the 
        	  assets of the corporation provided that such payments to the 
	          individual have an aggregate present value in excess of three times 
	          the individual's annualized includible compensation for the base 
           period, as defined in the Code.  The agreements for the Executives 
           provide that such severance payments shall be reduced to the extent 
           necessary so that no such payments are subject to the excise tax.  
           The CEO's agreement entitles him to receive an amount sufficient to 
           offset any excise tax payable by the CEO pursuant to the provisions 
           of the Code.
            
Directors' Compensation

           Directors who are not also officers of the Company receive as yearly 
           compensation $16,000.  All directors receive a standard fee of $3,000
           for each board meeting attended and $1,000 for each Committee meeting
           attended plus the payment of expenses incurred in connection 
           therewith.  In addition, all members of each Committee receive as 
           yearly compensation $3,000.   

Section 16(a) Beneficial Ownership Reporting Compliance

           Section 16(a) of the Securities Exchange Act of 1934, as amended, 
           requires the Company's directors and executive officers, and persons 
           owning more than ten percent of a registered class of the Company's 
           equity securities, to file with the Securities and Exchange
           Commission reports of ownership and changes in ownership of equity
           securities of the Company.  Such persons are also required to 
           furnish the Company with copies of all such forms.

           Based solely upon a review of the copies of such forms furnished to 
           the Company and, in certain cases, written representations that no 
           Form 5 (Annual Statement of Changes in Beneficial Ownership) filings 
           were required, the Company believes that, with respect to the 1996 
           fiscal year, all required Section 16(a) filings were timely made.

                                 APPROVAL OF AUDITORS

           The auditors selected by the Board of Directors and being recommended
           to the stockholders for approval for the fiscal year ending January 
           31, 1998, are Arthur Andersen LLP who were likewise selected and 
           approved for the previous fiscal year.

           Representatives of Arthur Andersen LLP are expected to be present at 
           the stockholders' meeting on May 28, 1997, with the opportunity to 
           make a statement if they desire to do so and to respond to
           appropriate questions.

           The following resolution concerning the appointment of independent 
           auditors will be offered at the meeting:

           "RESOLVED, that the appointment by the Board of Directors of Arthur 
           Andersen LLP to audit the accounts of the Company and its 
           subsidiaries for the fiscal year ending January 31, 1998 is 
           approved."

           Arthur Andersen LLP have been auditing the accounts of the Company 
           and its subsidiaries for many years and are certified public 
           accountants of the highest standing.  That firm has no financial 
           interest, direct or indirect, in the Company or any subsidiary and 
           has had no connection with the Company or any subsidiary during the 
           past three years, except the usual professional relationship between 
           auditor and client.

                          TRANSACTIONS WITH MANAGEMENT AND OTHERS

           Milliken & Company, of which Roger Milliken is Chairman and Chief 
           Executive Officer, Thomas J. Malone is President, Chief Operating 
           Officer and a director, Minot K. Milliken and Gerrish H. Milliken 
           are directors emeriti, and H. Keith H. Brodie, M.D., Lawrence R. 
           Pugh and Francis G. Rodgers are directors, is one of the Company's 
           suppliers of some types of merchandise.  VF Corporation, of which 
           Lawrence R. Pugh is Chairman of the Board and was formerly the Chief
           Executive Officer, also supplies the Company with some types of 
           merchandise.  Such purchases for resale and use by the Company and 
           its subsidiaries are in the ordinary course of business at competi-
           tive prices and amounted to approximately $1,330,000 in the case of 
           Milliken & Company and $55,823,000 in the case of VF Corporation 
           during the last fiscal year.

                       STOCKHOLDER PROPOSALS FOR 1998 ANNUAL MEETING 

           Stockholder proposals for inclusion in Proxy materials for the 1998 
           Annual Meeting should be addressed to the Company's Secretary, 
           1100 North Market Street, Wilmington, Delaware 19801, and must be 
           received before December 31, 1997.
            						
           The Board of Directors knows of no matters other than the foregoing  
           to come before the annual meeting.  If any other matters or motions 
           properly come before the meeting, it is the intention of the persons 
           named in the accompanying form of proxy to vote the proxy in 
           accordance with their judgment on such matters or motions, including 
           any matters dealing with the conduct of the meeting.

Dated:  Wilmington, Delaware, April 29, 1997.
            
                                      	By Order of the Board of Directors,
            
                                      					William A. Carr, Secretary


            
                       MERCANTILE STORES COMPANY, INC.

Proxy Solicited by the Board of Directors for Annual Meeting, May 28, 1997

The undersigned hereby appoints David L. Nichols, James M. McVicker and 
William A. Carr the proxies (each with power to act alone and with power of 
substitution) of the undersigned to vote at the Annual Meeting of Stockholders
of Mercantile Stores Company, Inc. to be held on May 28, 1997, and any 
adjournment, the shares of stock which the undersigned would be entitled to 
vote thereat upon all matters properly brought before the meeting. This card 
also provides voting instructions to the trustee of the Company's Savings, 
Profit Sharing and Supplemental Retirement Plan with respect to shares held 
by the trustee for Plan participants.

                              				          Dated:___________________,1997
	 				                                            	__________________ 
         					                                    	__________________

                               				            Signature of Stockholder

                                          This Proxy Must be Signed Exactly 
		                                        				as Name Appears Hereon

                                    					Executors, administrators, trustees, 
	 			                                    etc., should give full title as such. 
		 		                                    For joint accounts, each owner should 
			                                      sign. If the signer is a corporation, 
			 	                                    please sign full corporate name by 
 				                                    duly authorized officer.


(PLEASE MARK VOTE IN OVAL IN THE FOLLOWING MANNER USING DARK INN ONLY)

The Board of Directors Recommends a Vote FOR Proposals 1 and 2

1. Election of Directors. 	       For All     Withheld      For All Except
			For All	 Nominee(s)
			 Written Below:
      The nominees are: 	
        H. Keith H. Brodie, M.D.;   
        Minot K. Milliken; 
        Roger K. Smith            __________   __________    _____________

                              _____________________________________________
 
                              _____________________________________________

2. Proposal to approve the
   appointment of Arthur
   Andersen LLP as indepen-
   dent auditors.			              __________	  __________	   ____________


        
The proxies are authorized to vote in their discretion upon such other matters 
as may properly come before the meeting.

This proxy when properly executed will be voted in the manner directed herein 
by the stockholder. If no direction is made, this proxy will be voted FOR 
Proposals 1 and 2.
            
        
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING 
THE ENCLOSED ENVELOPE.



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