GIBSON GREETINGS INC
DEF 14A, 1994-03-22
GREETING CARDS
Previous: YELLOW CORP, 8-K, 1994-03-22
Next: PEOPLES FIRST CORP, 10-K, 1994-03-22



PAGE
<PAGE>


                         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
  [X ] Definitive Proxy Statement
  [  ] Definitive Additional Materials
  [  ] Soliciting Material Pursuant to e240.14a-11(c) or e240.14a-12

                       Gibson Greetings, Inc.
  --------------------------------------------------------------------
             (Name of Registrant as Specified In Its Charter)


  --------------------------------------------------------------------
                (Name of Person(s) Filing Proxy Statement)

  Payment of Filing Fee (Check the appropriate box):

  [X ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
          14a-6(j)(2).
  [  ] $500 per each party to the controversy pursuant to Exchange
          Act Rule 14a-6(i)(3).
  [  ] Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
          and 0-11.

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

            ------------------------------------------------------------

       2)   Aggregate number of securities to which transaction applies:

            ------------------------------------------------------------

       3)   Per unit  price or  other  underlying value  of  transaction
            computed pursuant to Exchange Act Rule 0-11: 1/

            ------------------------------------------------------------


       4)   Proposed maximum aggregate value of transaction:

            ------------------------------------------------------------


  1/   Set forth the amount on which the filing fee is calculated and
       state how it was determined.


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

       1)   Amount Previously Paid:

            ------------------------------------------------------------

       2)   Form, Schedule or Registration Statement No.:

            ------------------------------------------------------------

       3)   Filing Party:

            ------------------------------------------------------------

       4)   Date Filed:

            ------------------------------------------------------------

  _____
  Notes:


PAGE
<PAGE>
                           GIBSON GREETINGS, INC.
                SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

            The undersigned hereby appoints Harold L. Caldwell, William L.
  Flaherty and Stephen M.  Sweeney, and each  of them, attorneys  with the
  powers which  the  undersigned  would  possess  if  personally  present,
  including  the  power  of  substitution,  to  vote  all  shares  of  the
  undersigned at the Annual  Meeting of Stockholders of  Gibson Greetings,
  Inc. to be  held in the  Auditorium of  the Cincinnati Art  Museum, Eden
  Park, Cincinnati,  Ohio,  on April 21,  1994  at 11:00 a.m.,  Cincinnati
  time, and at any adjournments thereof.

            The proxy will be voted as specified.  If no specification is
  made, the proxy shall be voted FOR the nominees listed on the reverse
  side.  As to any other matter or if any of said nominees are not
  available for election, said attorneys shall vote in accordance with
  their best judgment.

  [CONTINUED AND TO BE SIGNED ON REVERSE SIDE]

  1.        Election of Frank Stanton and Roger T. Staubach as directors.

            [ ]  FOR all nominees

            [ ]  WITHHELD from all nominees

            [ ]  *EXCEPTIONS (as marked below)

                 For all nominees except as noted on line below.

                 *EXCEPTIONS ____________________________________________

  2.        Upon such  other  business as  may  properly  come before  the
  meeting.  (Strike through if you wish authority withheld.)

            [ ]  Mark here if you plan to attend the meeting.

            [ ]  Mark here for address change and note at right.

                                     IMPORTANT:    Please  date  and  sign
                                     exactly as name  appears.   If shares
                                     are held  jointly,  each  stockholder
                                     named  should   sign.      Executors,
                                     administrators, trustees, etc. should
                                     so indicate  when  signing.   If  the
                                     signer is a corporation,  please sign
                                     full   corporate    name   by    duly
                                     authorized officer.

                                     Dated _________________, 1994
                                     _____________________________
                                     _____________________________
                                       (Signature of Stockholder)

                                     Votes must be indicated  (x) in Black
                                     or Blue ink.

  Please Sign,  Date and  Return  the Proxy  Promptly  Using the  Enclosed
  Envelope.
PAGE
<PAGE>

                          GIBSON GREETINGS, INC.
                             2100 Section Road
                          Cincinnati, Ohio  45237


                          NOTICE OF ANNUAL MEETING

            The Annual Meeting of Stockholders of Gibson Greetings, Inc.
  will be held in the Auditorium of the Cincinnati Art Museum, Eden Park,
  Cincinnati, Ohio, at 11:00 a.m., Cincinnati time, on April 21, 1994 for
  the following purposes:

            1.   To elect two directors; and

            2.   To transact such other business as properly may come
  before the meeting.

            Stockholders of record at the close of business on
  February 28, 1994 are entitled to receive notice of, and to vote at, the
  meeting.

  ------------------------------------------------------------------------

  BY ORDER OF THE BOARD OF DIRECTORS,                       March 21, 1994

  HAROLD L. CALDWELL

  SECRETARY





  ------------------------------------------------------------------------

  IMPORTANT:

       TO VOTE YOUR SHARES, PLEASE MARK, SIGN AND DATE THE ENCLOSED PROXY
  CARD AND MAIL IT PROMPTLY.  THE ENCLOSED RETURN ENVELOPE REQUIRES NO
  POSTAGE IF MAILED IN THE UNITED STATES OR CANADA.

  ------------------------------------------------------------------------

PAGE
<PAGE>
                          GIBSON GREETINGS, INC.
                             2100 Section Road
                          Cincinnati, Ohio  45237
                              (513) 841-6600


                              PROXY STATEMENT

               This Proxy Statement is furnished in connection with
     the solicitation by the Board of Directors of Gibson Greetings,
     Inc. of proxies to be voted at the Annual Meeting of Stockholders
     on April 21, 1994.  Except as otherwise indicated, "the Company"
     as used herein refers to Gibson Greetings, Inc., its subsidiary
     corporations and its predecessor corporations taken as a whole.
     This Proxy Statement and the accompanying proxy card are being
     mailed to stockholders on or about March 21, 1994.



                       OUTSTANDING VOTING SECURITIES

               The number of voting securities of the Company
     outstanding on February 28, 1994, the record date for the
     meeting, was 16,064,755 shares of common stock, $.01 par value,
     all of one class and each entitled to one vote.  The holders of
     at least a majority of the outstanding shares of common stock
     must be represented in person or by proxy at the Annual Meeting
     for the meeting to be held.



                            PROXIES AND VOTING

               Stockholders are urged to:  read carefully the material
     in this Proxy Statement; specify their choice on each matter by
     marking the appropriate boxes on the enclosed proxy card; and
     sign, date and return the card in the enclosed stamped envelope.
     A stockholder who executes a proxy may revoke or revise that
     proxy in writing at any time before the meeting by notice to the
     Company's Secretary or may, by voting by ballot at the meeting,
     cancel any proxy previously returned.

               The Company's Proxy Committee consists of three
     individuals, each of whom is an officer of the Company.  If a
     stockholder's proxy card is properly executed and returned, but
     no choice is specified, the shares will be voted by the Proxy
     Committee as recommended by the Company.  At the present time it
     is intended that proxies which contain no instructions to the
     contrary will be voted "for" the nominees for director named in
     this Proxy Statement.  Should any nominee not be available for
     election, the proxies will be voted for the election of such
     other person as may be recommended by the Company in place of
     such nominee.  Proxy cards, unless otherwise indicated by the
     stockholder, also confer upon the Proxy Committee discretionary
     authority to vote all shares of the stock represented by the
     proxies on any matter which properly may be presented for action
     at the meeting.  At the present time, the Company is not aware of
     any business or matter which properly may be presented for action
     at the meeting other than as is described in this Proxy
     Statement.

               In accordance with the General Corporation Law of the
     State of Delaware and the Company's By-Laws, the affirmative vote
     of a plurality of the shares of the Company's
     common stock present in person or represented by proxy at the
     meeting and entitled to vote on the election of directors will be
     sufficient for election of the nominees as directors.  Any other
     matter which might arise at the meeting would be determined by a
     vote of a majority of the shares of common stock present in
     person or represented by proxy and voting on that matter.
     Abstentions and broker non-votes have the effect of negative
     votes as to the election of directors but generally are deemed to
     be absent shares as to other matters.  Votes at the meeting will
     be tabulated by financial officers of the Company, who act as
     Judges of Election.  The Company has not established a system for
     confidential voting.



                       ATTENDANCE AT ANNUAL MEETING

               To ensure the availability of adequate space for
     stockholders wishing to attend the meeting, attendance may be
     limited to stockholders of record, beneficial owners of the
     Company's stock having evidence of such ownership, or their
     respective authorized representatives, and invited guests of
     Management.  Please indicate whether you plan to attend the
     Annual Meeting by checking the appropriate box on the enclosed
     proxy card.



                          THE BOARD OF DIRECTORS

               Pursuant to the Delaware General Corporation Law, as
     implemented by the Company's Restated Certificate of
     Incorporation and By-Laws, all corporate powers are exercised,
     and the Company's business, property and affairs are managed, by
     or under the direction of the Board of Directors.  The Company's
     Board of Directors is divided into three classes.

               After extensive consideration, the Company determined
     in early 1994 that a smaller Board of Directors than it has
     maintained in recent years would facilitate communications and
     decision-making processes between the Company and its directors
     and among the directors themselves.  Accordingly, the size of the
     Company's Board of Directors is being reduced to eight directors,
     three in each of Classes I and III and two in Class II.
     Effective April 15, 1994, Messrs. Julius Koppelman, Ralph J.
     Olson, Thomas J. Smith, Burton B. Staniar and Harry N. Walters
     will retire from the Board of Directors.

               The nominees in Class II will be nominated for election
     as directors to serve until the Annual Meeting in 1997 and until
     their successors are elected and qualified.  The directors in
     Class I have been elected to serve until the Annual Meeting in
     1996 and the directors in Class III have been elected to serve
     until the Annual Meeting in 1995.

               Set forth below is certain information with respect to
     each of the nominees and continuing directors.


                                  Class I

                         (Terms expiring in 1996)


               CHARLES D. LINDBERG, age 65.  Mr. Lindberg has been a
     partner in the law firm of Taft, Stettinius & Hollister, counsel
     to the Company, for more than the past five years and currently
     serves as Managing Partner.  He has been a director of the
     Company since May 1991.

               ALBERT R. PEZZILLO, age 65.  Mr. Pezzillo is currently
     a business consultant.  He retired in 1990 from his position as
     Senior Vice President of American Home Products Corporation, a
     manufacturer and marketer of ethical pharmaceuticals, medical
     supplies and hospital, consumer health care, food and household
     products.  Prior to joining American Home Products in 1981, he
     held a variety of executive positions with Warner Lambert Company
     and Colgate Palmolive Company.  Mr. Pezzillo became a director of
     the Company in April 1990.

               C. ANTHONY WAINWRIGHT, age 60.  Mr. Wainwright has been
     Vice Chairman of Campbell-Mithun-Esty, a national advertising
     agency, since 1989.  From 1980 until 1989 he was President, Chief
     Operating Officer and a director of The Bloom Companies, Inc., a
     holding company for a national advertising agency group.  Prior
     to 1980, Mr. Wainwright held various executive positions with
     companies in the advertising and marketing industries.  He is
     also a director of American Woodmark Corporation, Del Webb Corp.
     and Specialty Retail Group, Inc.  He has been a director of the
     Company since March 1988.


                                 Class II

                (Nominees for election to serve until 1997)


               FRANK STANTON, age 64.  Until his retirement in 1990,
     Mr. Stanton had served as Chairman and Chief Executive Officer of
     MRB Group, Inc., a world-wide media and marketing research
     organization, which he founded in 1987.  From 1974 until 1989 he
     was President and Chief Executive Officer of Simmons Market
     Research Bureau, a leading rating service for the magazine
     industry and now a subsidiary of MRB Group, Inc.  He has been a
     director of the Company since June 1985.

               ROGER T. STAUBACH, age 52.  Mr. Staubach has been
     Chairman of the Board and Chief Executive Officer of The Staubach
     Company, a Dallas, Texas-based integrated real estate service
     company, since 1990.  He was President of that company from 1981
     until 1990 and was active in other real estate brokerage
     businesses prior to 1981.  From 1969 through 1979 he was a member
     of The Dallas Cowboys professional football team.  He is also a
     director of Brinker International, Inc., First USA, Inc.,
     Halliburton Company and Life Partner's Group, Inc.  Mr. Staubach
     became a director of the Company in January 1992.


                                 Class III

                         (Terms expiring in 1995)


               THOMAS M. COONEY, age 68.  Mr. Cooney was the Company's
     Chairman of the Board from 1986 until 1989 and currently serves
     as Chairman Emeritus of the Company and as President of Gibson
     Foundation, Inc., a charitable foundation established by the
     Company.  He joined the Company as its President and Chief
     Executive Officer in 1978 and served as President until 1986 and
     as Chief Executive Officer until 1987.  He is also a director of
     Genovese Drug Stores, Inc.  Mr. Cooney has been a director of the
     Company since 1982.

               BENJAMIN J. SOTTILE, age 56.  Mr. Sottile has been the
     Company's Chairman of the Board since 1989, its Chief Executive
     Officer since 1987 and its President since 1986.  From 1986 to
     1987 he was the Company's Chief Operating Officer.  Mr. Sottile
     was President of Group I, Revlon Beauty Group, Revlon Corp., a
     manufacturer of cosmetic and beauty supplies, from 1984 to 1986.
     From 1981 to 1984 he was a Senior Vice President of Warner
     Communications, Inc., where he was chiefly responsible for the
     operating activities of consumer product companies including The
     Franklin Mint, Warner Cosmetics and Fragrances and Knickerbocker
     Toy Company.  He became a director of the Company in January
     1987.

               CHARLOTTE A. ST. MARTIN, age 48.  Ms. St. Martin has
     been Executive Vice President of Loews Hotels and President and
     Chief Executive Officer of Loews Anatole Hotel, Dallas, Texas,
     since 1989.  Previously she served Loews Hotels in a variety of
     other executive capacities.  Loews Hotels owns and operates
     fourteen hotels nationally and internationally.  Ms. St. Martin
     is also a former President of the Dallas Convention and Visitors'
     Bureau.  She has been a director of the Company since August
     1993.

               Compensation of Directors.  Effective January 1, 1993,
     directors are entitled to receive fees of $900 for each Board
     meeting attended and $650 for each committee meeting attended,
     plus reimbursement of expenses.  In addition to these fees, the
     Company pays an annual fee of $13,500 for services of directors
     who are not employees of the Company and an annual fee of $2,500
     per chairmanship to each committee chairman.  Pursuant to the
     Company's 1989 Stock Option Plan for Nonemployee Directors (the
     "Directors Plan") each nonemployee director of the Company, at
     the close of business on the day of the Annual Meeting of
     Stockholders, receives an option to purchase 1,000 shares of
     common stock.

               In order to continue to attract and retain outstanding
     individuals to serve as nonemployee directors of the Company
     ("Outside Directors"), the Company also has a Retirement Plan for
     Outside Directors (the "Directors Retirement Plan").  Outside
     Directors are defined by the Directors Retirement Plan as
     directors not employed by the Company or a subsidiary and include
     former or retired employees if they are not vested under any
     other Company retirement plan.  In order to qualify for benefits
     under the Directors Retirement Plan, an Outside Director must
     have served the Company as such for at least nine years.  An
     Outside Director who does qualify for benefits under the
     Directors Retirement Plan will receive an annual benefit, payable
     quarterly for life, equal to the amount of the Company's annual
     fee (not including payments for serving as chairman of a Board
     committee) paid to Outside Directors on the date on which the
     Outside Director's service to the Company ceases (the "Annual
     Retainer").  Benefits under the Directors Retirement Plan
     commence upon termination of service for directors who have
     attained age 65 and are payable beginning at age 65 to those
     whose services terminate prior to that age.  Should an Outside
     Director who has qualified for benefits under the Plan die before
     receiving any benefits, his designated beneficiary or estate will
     be entitled to receive a payment equal to five times the Annual
     Retainer; should an Outside Director die after the commencement
     of benefits but prior to having received them for five years, his
     beneficiary or estate will receive an amount equal to five times
     the Annual Retainer less any benefits already paid.

               In connection with their retirements from the Board on
     April 15, 1994, each of Messrs. Koppelman, Smith, Staniar and
     Walters will receive a special terminating director's fee of
     approximately $4,000.

               Mr. Walters has entered into a two-year consulting
     agreement with the Company having a base fee of $25,000 per year
     plus per diem payments of $150 per hour (not to exceed $1,000 per
     day).

               Meetings; Committees of the Board.  The Board of
     Directors held four meetings in 1993.  The Board of Directors has
     a Nominating Committee, composed in 1993 of Messrs. Cooney, Chm.,
     Koppelman, Wainwright and Walters, which recommends to the Board
     for nomination, or to a class for election in the event of
     vacancy, nonemployee directors of the Company.  By virtue of his
     position as Chairman of the Board and President of the Company,
     Mr. Sottile is also a member of the Nominating Committee.  The
     Nominating Committee held one meeting in 1993.  The Nominating
     Committee has not established procedures for consideration of
     nominees recommended by stockholders.  The Board also has an
     Audit Committee, which deals with financial reporting and control
     of the Company's assets.  This Committee, consisting of
     Messrs. Stanton, Chm., Pezzillo and Smith in 1993, held two
     meetings during that year.  The Compensation Committee of the
     Board is discussed below.  Each incumbent director attended at
     least 75% of the aggregate of the total number of Board of
     Directors meetings which he was eligible to attend and the total
     number of meetings of committees of the Board on which the
     director served during the 1993 calendar year.

               Compensation Committee Interlocks and Insider
     Participation.  The Board has a Compensation Committee, currently
     composed of Messrs. Smith, Chm., Staniar, Stanton and Wainwright.
     The Compensation Committee sets cash compensation for the
     Company's executive officers and other key employees, approves
     terms and conditions of employment contracts for key executives
     and establishes terms and conditions of the Company's bonus and
     retirement plans.  The Committee also administers all of the
     Company's Stock Option and Incentive Plans (except the Directors
     Plan, which is administered by the full Board), selects the
     persons to whom awards will be made under those Plans and,
     subject to the limitations imposed by the Plans, establishes the
     terms and conditions of each award.  The Compensation Committee
     held three meetings in 1993.

          In accordance with an agreement assigned to it in March
     1983, Harding Service Corporation ("Harding") provided the
     Company with management consulting services through January 31,
     1994; payments to Harding pursuant to the agreement totalled
     $122,500 in 1993 and $10,000 in 1994.  Mr. Koppelman, a retiring
     director and a member until April 1993 of the predecessor
     committee to the Company's Compensation Committee, is the
     Chairman of Harding.



                          EXECUTIVE COMPENSATION
                           AND OTHER INFORMATION

          Summary Information.  The following table sets forth, for
     each of the three years in the period ending December 31, 1993,
     amounts of cash and certain other compensation paid by the
     Company in respect of the year to (i) Mr. Sottile and (ii) each
     of the Company's four most highly compensated executive officers
     other than Mr. Sottile who were serving as executive officers at
     the end of 1993.  Mr. Sottile and these four other executive
     officers are sometimes referred to hereafter as the "named
     executive officers."

PAGE
<PAGE>

<TABLE>
<CAPTION>
                    Summary Compensation Table
                                                                     Long Term
                                      Annual Compensation       Compensation Awards
                                 -----------------------------  --------------------                                          Secur-
                                                                              Secur-
                                                       Other                  ities      All
                                                       Annual   Restricted    Under-    Other
                                                       Compen-    Stock       lying    Compen
Name and                          Salary      Bonus    sation     Award(s)   Options   sation
Principal Position        Year      ($)        ($)     ($)(1)     ($)(2)      (#)      ($)(3)
- -----------------------   ----   --------   --------   -------   ---------   ------   -------
<S>                       <C>    <C>        <C>        <C>       <C>         <C>      <C>
Benjamin J. Sottile       1993   $419,250   $260,000       --         --        --    $61,819
Chief Executive Officer

                          1992   $409,125   $200,000       --         --     45,000   $20,746


                          1991   $404,167   $325,000        *    $575,000       --         *


Michael A. Pietrangelo    1993   $268,750        --        --         --        --    $ 9,636
Vice President

                          1992   $268,750   $ 95,000       --         --     27,000   $ 7,908


                          1991   $258,333   $151,000        *         --        --         *


Ralph J. Olson            1993   $261,300   $230,000       --         --        --    $17,299
Vice President

                          1992   $251,183   $105,000       --         --     21,000   $ 6,651


                          1991   $183,814   $ 85,000        *    $257,500    20,000        *


L.R. Jalenak, Jr.         1993   $124,200   $ 95,000   $28,649        --        --    $ 6,772
Vice President

                          1992   $207,000   $ 75,244   $40,088        --        --    $12,434


                          1991   $207,000   $100,677        *         --        --         *


Stephen M. Sweeney        1993   $142,875   $ 85,000       --         --        --    $ 5,378
Vice President

                          1992   $140,771   $ 60,000       --         --     15,000   $ 5,505


                          1991   $137,500   $ 85,000        *         --        --         *
</TABLE>

[FN]
     ____________________________

     *  In accordance with Securities and Exchange Commission
     transitional regulations, information for fiscal year 1991 is
     not provided.


     (1)  For 1993, none, other than perquisites which did not exceed
     the lesser of $50,000 or 10% of salary and bonus for any named
     executive except Mr. Jalenak, whose perquisites included
     professional fee reimbursements of $7,350 and a Company car
     allowance of $11,864.

     (2)  At December 31, 1993, aggregate restricted stock holdings
     were as follows:  Mr. Sottile, 25,000 shares; Mr. Pietrangelo,
     10,000 shares; and Mr. Olson, 10,000 shares.  Aggregate award
     values at December 31, 1993 (based upon the closing price of
     $21.125 per share on that date for the Company's common stock)
     were $503,125, $201,250 and $201,250, respectively.  Each person
     received dividends on the full number of restricted shares held
     by him.  Mr. Sottile's award began vesting, at the rate of 5,000
     shares (20%) per year, on September 15, 1991.  Mr. Olson's award
     began vesting, at the rate of 2,000 shares (20%) per year, on
     April 5, 1993.

     (3)  For 1993, includes the following:  (i) matching
     contributions to the Company's Matched PaySaver (401(k)) Plan on
     behalf of each of Messrs. Sottile ($1,769), Pietrangelo ($1,716),
     Jalenak ($1,507) and Sweeney ($1,557) in respect of their 1993
     contributions to the Plan; (ii) group term life insurance
     payments for Mr. Sottile ($5,400), Mr. Pietrangelo ($4,320), Mr.
     Olson ($2,280), Mr. Jalenak ($5,265) and Mr. Sweeney ($3,821);
     (iii) whole-life insurance premiums of $46,500 for the benefit of
     Mr. Sottile; (iv) directors meeting fees of $8,150 for Mr.
     Sottile and $3,600 for each of Messrs. Pietrangelo and Olson; and
     (v) moving and relocation expenses ($10,977) and miscellaneous
     awards ($442) for Mr. Olson.


          Stock Options.  The Company has six existing plans pursuant
     to which options for shares of common stock may be granted to key
     employees.  These are the 1982, 1983, 1985 and 1987 Stock Option
     Plans and the 1989 and 1991 Stock Incentive Plans (together, the
     "Plans").  None of the Plans provides for the grant of stock
     appreciation rights ("SARs").  There were no stock option grants
     under the Plans to the named executive officers during the year
     ended December 31, 1993.

          With respect to each named executive officer, the following
     table sets forth information concerning unexercised options held
     at December 31, 1993.  No named executive officer exercised
     options during 1993.

PAGE
<PAGE>

<TABLE>
<CAPTION>
             Aggregated Option Exercises in Last Fiscal Year
                         and FY-End Option Values



                                              Number of
                                              Securities          Value of
                                              Underlying         Unexercised
                                    Value     Unexercised        In-the-Money
                                   Realized     Options            Options
                                     ($)      at FY-End (#)      at FY-End ($)

                                   (Market
                         Shares    Price on
                        Acquired   Exercise
                           on        Less
                        Exercise   Exercise   Exercisable/       Exercisable/
Name                      (#)       Price)    Unexercisable     Unexercisable
- ---------------------   --------   --------   --------------   -------------------
<S>                     <C>        <C>        <C>              <C>
Benjamin J. Sottile          --         --    190,000/30,000   $285,000/$82,500

Michael A. Pietrangelo       --         --     39,000/18,000   $ 51,000/$49,500

Ralph J. Olson               --         --     20,333/20,667   $ 19,250/$38,500

L.R. Jalenak, Jr.            --         --     30,000/   --    $ 26,250/    --

Stephen M.Sweeney            --         --     14,500/10,000   $ 39,813/$27,500


</TABLE>

          Pension Plans.  The Pension Plan Table set forth below shows
     estimated annual pension benefits payable to a covered
     participant under the Company's Retirement Income Plan (the
     "Retirement Plan"), a qualified defined benefit pension plan, and
     under the Gibson Greetings, Inc. ERISA Makeup Plan (the "Makeup
     Plan"), a nonqualified supplemental pension plan providing
     benefits that would otherwise be denied participants because of
     certain Internal Revenue Code limitations on qualified plan
     benefits.  Benefits shown are computed as a straight life annuity
     for an employee retiring at age 65 in 1994 with no offsets.

PAGE
<PAGE>

<TABLE>
<CAPTION>

                           Pension Plan Table

                                    Years of Service
              --------------------------------------------------------------------------
Remuneration     5         10         15         20         25         30         35
                --         --         --         --         --         --         --
<S>           <C>       <C>        <C>        <C>        <C>        <C>        <C>
$  200,000    $14,280   $ 28,560   $ 42,840   $ 57,120   $ 71,400   $ 85,680   $ 99,960
   300,000     21,780     43,560     65,340     87,120    108,900    130,680    152,460
   400,000     29,280     58,560     87,840    117,120    146,400    175,680    204,960
   500,000     36,780     73,560    110,340    147,120    183,900    220,680    257,460
   600,000     44,280     88,560    132,840    177,120    221,400    265,680    309,960
   700,000     51,780    103,560    155,340    207,120    258,900    310,680    362,460
   800,000     59,280    118,560    177,840    237,120    296,400    355,680    414,960
   900,000     66,780    133,560    200,340    267,120    333,900    400,680    467,460
 1,000,000     74,280    148,560    222,840    297,120    371,400    445,680    519,960


</TABLE>

          Benefits under the Retirement and Makeup Plans are based
     upon the highest average sixty consecutive months' salary and
     bonus (as shown on the Summary Compensation Table) during the 120
     months immediately preceding retirement.  Compensation covered by
     the Plans at the end of 1993 for each named executive officer is
     as follows:  Mr. Sottile, $861,731; Mr. Pietrangelo, $362,392;
     Mr. Olson, $390,884; Mr. Jalenak, $500,685; and Mr. Sweeney,
     $218,637.  For the purpose of computing a benefit under the table
     above, on December 31, 1993, Mr. Sottile had 7 years of credited
     service, Mr. Pietrangelo, 4 years, Mr. Olson, 3 years, Mr.
     Jalenak, 34 years, and Mr. Sweeney, 6 years.

          In addition to the Retirement Plan and the Makeup Plan,
     certain executives designated by the Compensation Committee are
     eligible for benefits under the Company's Supplemental Executive
     Retirement Plan (the "SERP"), which was adopted to attract and
     retain highly qualified executives by providing retirement
     benefits at levels which the Company believes to be competitive.
     A participant in the SERP who retires at age 65 is entitled to
     receive supplemental retirement benefits equal to the difference
     between (i) that percentage of the participant's final monthly
     average earnings determined by crediting 2%, 1-2/3% and 1-1/3%
     per year, respectively, for each of the first 10, next 10 and
     next 10 years of credited service, up to a maximum of 30 years of
     credited service and (ii) the aggregate of the participant's
     monthly benefits from the Retirement Plan and the Makeup Plan
     plus supplemental retirement benefits under any individual
     agreement with the Company.  The SERP provides for adjustments to
     the basic benefit formula in the event of a participant's early
     retirement, disability retirement, death or other termination of
     employment.  As of December 31, 1993, Messrs. Sottile, Olson and
     Sweeney had been designated as participants in the SERP.

PAGE
<PAGE>

          Employment Contracts.  Mr. Sottile has an employment
     contract with the Company which runs from April 1, 1993 until
     March 31, 1998, and renews automatically from year to year
     thereafter unless notice is given by either party.  Mr. Sottile's
     contract sets a minimum annual base salary of $430,000, subject
     to increase from time to time, and provides for an annual
     executive bonus based upon a plan to be approved annually by the
     Company's Compensation Committee.  Mr. Sottile's contract further
     provides that if any person gains control of 50% or more of the
     voting power of the Company's securities and thereafter his
     employment terminates, he is entitled under specified
     circumstances to be paid $1.5 million; such amount is to be
     increased by an additional amount related to the excise tax which
     would be imposed upon excess "parachute" payments by the Internal
     Revenue Code.

          Additionally, Mr. Olson has an employment agreement with the
     Company, which currently expires April 4, 1995, providing for a
     base annual salary of $250,000, subject to increase from time to
     time, and for participation in the Company's annual executive
     bonus plan.  The original term of Mr. Olson's contract was from
     April 5, 1991 through April 4, 1994; the contract renews
     automatically from year to year unless he is otherwise notified
     by the Company.  In the event that employment is terminated for
     reasons other than cause or disability, the contract provides for
     severance pay equal to 1-1/2 times total salary and bonus for the
     previous 12 months; the agreement also provides for payment of
     approximately three times annual salary and bonus upon
     termination of employment following a change in control of the
     Company.

          Mr. Jalenak, who retired on December 31, 1993, had an
     employment agreement with the Company pursuant to which he
     received a base salary of $124,200 during 1993 plus incentive
     compensation under the Company's annual executive bonus plan.  In
     accordance with this contract, Mr. Jalenak also will receive
     $120,000 as a result of his retirement, to be paid in ten annual
     installments beginning in June 1994.  Such amount does not
     include $696,750 to be paid under a prior employment contract.

          Mr. Sweeney has an employment agreement with the Company
     which provides for a base annual salary of $136,000, subject to
     increase by the Company from time to time, and for participation
     in the Company's executive bonus plan.  The agreement is subject
     to termination by the Company upon one year's advance written
     notice and as is otherwise provided therein.  Mr. Sweeney's
     agreement also provides that he is entitled to one year's salary
     (subject to offset under certain circumstances) if he is not
     retained in substantially the same capacity and salary for at
     least six months after any person becomes the beneficial owner of
     50% or more of the Company's securities.


PAGE
<PAGE>

          Other executive officers have employment agreements with the
     Company which specify base salaries and provide for participation
     in the Company's executive bonus plan.  The Company's employment
     agreements also generally provide additional miscellaneous
     compensation in the form of some combination of perquisites such
     as club membership fees, use of automobiles, insurance benefits
     and tax and estate planning services.

          In connection with his resignation, in February 1994, as an
     officer and director of the Company, Mr. Pietrangelo's employment
     agreement with the Company, which was due to expire on May 31,
     1995, was terminated.  Mr. Pietrangelo will be paid $550,000 over
     the next two years.  In addition, he will receive, under certain
     circumstances, continuation of health insurance coverage for this
     same period.

          Mr. Cooney is entitled, under the terms of his prior
     employment agreements with the Company, to receive periodic
     payments aggregating $1,005,000; these payments began in 1991 and
     will continue through 2000.

          Report of the Compensation Committee on Executive
     Compensation.  The Compensation Committee submits this report,
     which covers the objectives and components of the Company's
     Executive Compensation Program, 1993 actions taken by the Company
     and the Chief Executive Officer's compensation.

          Objectives of the Executive Compensation Program

          *    To provide compensation opportunities that approximate
     those offered by other successful consumer products companies, so
     that the Company can attract and retain the key executive talent
     needed to achieve its goals.

          *    To reward executives for achieving the financial goals
     of the Company and its business units and for accomplishing their
     individual goals that relate to improved management of internal
     operations and to the needs of the Company's customers.

          *    To motivate executives to take a long-term view of the
     Company's opportunities, so as to produce long-term value for
     shareholders.

          Components of the Executive Compensation Program

          The executive compensation program is comprised of four
     elements:  base salary, annual incentives, long-term incentives,
     and benefits.

          Base Salaries.  Generally, minimum base salaries for the
     Company's executive officers are established in employment
     agreements with the Company.  Base salaries are targeted at the
     50th percentile of those provided by other consumer products
     companies with which the Company competes for key executive
     talent.  Levels of salary of various jobs are reviewed
     periodically to determine their competitiveness.  Executives'
     salaries are reviewed every 15 months, and are subject to
     adjustment based on the general movement in salaries in the job
     market, as well as the individuals' job performance, their
     relative contributions to the Company, and changes in their job
     responsibilities and accountabilities.  Because the Company
     competes with a wide and diverse range of consumer products
     companies for executive talent, the group of companies used for
     compensation comparisons is not the same as that believed
     appropriate for a comparison of shareholder returns in the
     Performance Graph shown below, although there may be some overlap
     between the groups.

          In February 1993, an independent human resources consulting
     firm reviewed base salaries for the Company's senior officers.
     This firm concluded that senior officers' base salaries were, on
     average, comparable to those offered by other similarly sized
     companies in the consumer products industry.

          Annual Incentives.  The Company places significant emphasis
     on achieving its annual profit objectives.  Accordingly, under
     the annual incentive plan, specific targeted levels of before-tax
     income are established for each fiscal year at both the corporate
     and division levels.  A pool for incentive awards is funded after
     year-end results are known, with the size of the pool calculated
     based upon the achievement of predetermined percentages of the
     target levels.  Individual awards are made from this pool, with
     the size of each award based on (1) the objective level of
     corporate/division profitability and (2) an assessment of the
     individual's contributions to the business.

          Eligibility for annual incentive awards is limited to key
     executives who play important roles in the achievement of the
     Company's objectives.  In addition, other managers may receive
     incentive awards in a particular year, to reward their
     extraordinary results or achievements for that year.

          Achievement of target incentives (for meeting the Company's
     demanding profit objectives) can place executives' annual cash
     compensation (that is, base salary plus annual incentive award)
     somewhat above the median for competitive practice.

          Long-Term Incentives.  The Company provides two different
     types of long-term incentives to its senior executives:
     (1) stock options (nonqualified and incentive stock options),
     which are typically awarded every other year, and (2) restricted
     stock grants, awarded on a periodic basis, and only to the most
     senior executives.

          Eligibility for long-term incentives is targeted to key
     corporate and division executives and managers who can have a
     significant effect on the achievement of the Company's long-term
     strategic objectives.  The use of Company stock as a key element
     of the executive compensation program is intended to strengthen
     the link between the interests of senior management and the
     Company's shareholders.  Long-term incentives are granted based
     upon the individual's performance and responsibilities.

PAGE
<PAGE>

          Benefits.  The Company's benefits program is comprised of
     retirement income and group insurance plans.  The objective of
     the program is to provide executives with reasonable and
     competitive levels of protection against the four contingencies
     (retirement, death, disability, and ill health) that can
     interrupt their employment and/or income.

          The Company's retirement income program consists of two
     tax-qualified plans (a defined benefit pension plan and a matched
     savings plan) that cover all salaried full-time employees,
     including the Company's executives, and two non-tax-qualified
     plans for executives (an ERISA "Makeup" plan, that restores
     defined benefit pension benefits denied by the federal tax laws,
     and a supplemental defined benefit retirement plan).

          The group insurance program consists of life, disability,
     and health insurance benefit plans that cover all salaried
     full-time employees, including the Company's executives.  The
     employment agreements of individual executive officers may also
     provide for perquisites in the form of supplemental insurance
     benefits and/or Company payment of the premiums relating to
     insurance benefits.

          1993 Actions

          In September 1992, in response to the unanticipated Chapter
     11 bankruptcy filing of Phar-Mor, previously the Company's
     largest customer, senior management immediately undertook a
     broad-based cost reduction program.  As part of that program, Mr.
     Sottile, the Chairman of the Board, President and Chief Executive
     Officer, voluntarily reduced his own salary by 10%.  The other
     four highest-paid executive officers of the Company followed
     suit, accepting salary reductions of 10%.  Other corporate
     officers and managers also accepted salary reductions.  In
     addition, the level of annual incentive awards for 1992 was
     reduced substantially.

          Consistent with its projections for substantially improved
     profitability in 1993, the Company restored, effective in April
     1993, the base salaries of those who accepted salary reductions,
     including each of the named executive officers, to the levels
     that were in effect before September 1992.  The restoration of
     the salary cuts was not made retroactively.  With the exception
     of one named executive officer who received a salary increase, no
     other salary increases and no long-term incentive compensation
     opportunities were granted to the Company's five highest-paid
     executive officers in 1993.

          The Company does not anticipate that the total annual
     taxable compensation of any of its executive officers will exceed
     $1,000,000 in 1994 or the near term.  Therefore, it expects that
     all taxable compensation for these individuals will be
     tax-deductible to the Company.  The Company intends to preserve
     its tax deduction for executive officers and to take steps
     necessary to do so if and as appropriate.

PAGE
<PAGE>

          CEO Compensation

          As previously noted, Mr. Sottile reduced his salary by 10%,
     effective September 1992, in response to the Phar-Mor bankruptcy.
     In April 1993, based upon the Company's projected 1993 financial
     results, Mr. Sottile's base salary was restored and he entered
     into a new employment agreement with the Company.  The minimum
     annual base salary of $430,000 provided for in the new agreement
     equals the pre-September 1992 adjusted base salary which Mr.
     Sottile was receiving under his prior employment agreement with
     the Company.  Mr. Sottile received no other salary increase for
     1993.

          Mr. Sottile's employment agreement provides for his
     participation in the Company's executive bonus plan.  The amount
     of his annual incentive award from the pool is determined by the
     Compensation Committee in the same manner in which other
     individuals' awards are determined -- that is (1) the objective
     level of Company profitability, compared to predetermined
     before-tax income objectives and (2) an evaluation of the Chief
     Executive Officer's contributions to annual results and the
     achievement of the Company's long-term strategic objectives.  Mr.
     Sottile's annual incentive award for 1993 approximated the
     targeted amount for his position.

          Compensation Committee   Thomas J. Smith, Chairman
                                   Burton B. Staniar
                                   Frank Stanton
                                   C. Anthony Wainwright

          Performance Graph.  The following graph compares, over the
     period shown, the cumulative total shareholder return of the
     Company's common stock to the cumulative total return of
     companies included in the Standard & Poor's 500 Stock Index and
     in a peer group index.(1)  In each case cumulative total return
     assumes reinvestment of dividends.


                   [graph filed under cover of Form SE]


     (1)  The peer group is composed of companies having seasonal
     businesses which market consumer products through similar
     channels of distribution.  The returns of each company have been
     weighted according to their respective stock market
     capitalization for purposes of arriving at a group average.  The
     members of the group are as follows:  Action Industries, Inc.,
     American Greetings Corporation, A.T. Cross & Co., CSS Industries,
     Inc., Devon Group, Inc., Fisher-Price, Inc., C.R. Gibson Co.,
     Handleman Co., Jostens, Inc., Russ Berrie & Co., Inc., Tyco Toys,
     Inc. and Western Publishing Group, Inc.

PAGE
<PAGE>
                        PRINCIPAL STOCKHOLDERS AND
                          HOLDINGS OF MANAGEMENT


          The following table sets forth certain information with
     regard to the beneficial ownership of the Company's common stock
     by (i) each of the Company's stockholders known to hold more than
     5% of the outstanding shares of common stock, (ii) except as
     noted, each director and nominee and each executive officer named
     on the Summary Compensation Table, individually, and (iii) all
     directors and executive officers as a group.  Information
     relating to the Company's directors and executive officers is as
     of February 28, 1994.  Information on 5% stockholders is as
     reported by them to the Company subsequent to December 31, 1993.
<TABLE>
<CAPTION>


     Name                                Position                    Beneficial Ownership (1)
     --------------------------------    ------------------------   --------------------------
                                                                    Number Of Shares   Percent
                                                                    ----------------   -------
     <S>                                 <C>                        <C>                <C>
     Thomas M. Cooney                    Chairman of the
                                           Board, Emeritus                 31,542
     Benjamin J. Sottile                 Chairman of the
                                           Board, President &
                                           Chief Executive Officer        215,000        1.3%
     Ralph J. Olson(2)                   Vice President & Director         37,000
     Julius Koppelman(2)                 Director                           4,000
     Charles D. Lindberg                 Director                           2,600
     Albert R. Pezzillo                  Director                           5,700
     Charlotte A. St. Martin             Director                             --
     Thomas J. Smith(2)                  Director                           4,000
     Burton B. Staniar(2)                Director                           3,000
     Frank Stanton                       Director                          10,300
     Roger T. Staubach                   Director                           2,000
     C. Anthony Wainwright               Director                           5,100
     Harry N. Walters(2)                 Director                           5,000
     Stephen M. Sweeney                  Vice President                    19,000
     Harris Associates L.P.,
       2 North LaSalle Street,
       Chicago, Illinois  60602                                         1,330,700        8.3%
     The Prudential Insurance Company
       of America, Prudential Plaza,
       Newark, New Jersey 07102                                         1,518,334        9.5%
     All directors and executive
       officers as a group
       (17 persons)                                                       391,063        2.4%

</TABLE>
[FN]
     ____________________________

     (1)  Except as indicated, the percentage of shares held by each
     person is less than 1%.  Includes shares which may be purchased
     upon exercise of presently exercisable options and options
     exercisable within 60 days after February 28, 1994, in the
     following amounts:  Mr. Cooney, 1,000 shares; Mr. Sottile,
     190,000 shares; Mr. Olson, 27,000 shares; Messrs. Stanton and
     Wainwright, 5,000 shares each; Messrs. Koppelman, Pezzillo, Smith
     and Walters, 4,000 shares each; Mr. Staniar, 3,000 shares;
     Messrs. Lindberg and Staubach, 2,000 shares each; Mr. Sweeney,
     14,500 shares; and all directors and executive officers as a
     group, 299,500 shares.  No information is presented for named
     executive officers who retired (Mr. Jalenak) or resigned (Mr.
     Pietrangelo) on or prior to February 28, 1994.

     (2)  Retiring as a director on April 15, 1994.

     (3)  Includes the following numbers of shares as to which
     beneficial ownership is disclaimed:  300 shares held by the wife
     of Mr. Stanton.



                       INDEPENDENT PUBLIC ACCOUNTANTS


          The Company's independent public accountants are selected
     by, and serve subject to change by, the Board of Directors.  The
     Board has voted to appoint Arthur Andersen & Co., Certified
     Public Accountants, as independent public accountants of the
     Company for the year 1994.  Arthur Andersen & Co. has served as
     the Company's principal independent public accountants since
     1990.  Representatives of Arthur Andersen & Co. are expected to
     be present at the meeting, with the opportunity to make a
     statement if they desire.  Additionally, they will be available
     to respond to appropriate questions from stockholders.



                         PROXY STATEMENT PROPOSALS


          Stockholder proposals will be considered for inclusion in
     the Proxy Statement for the 1995 Annual Meeting if they are
     received by the Company before the close of business on
     November 21, 1994.



                     PROXY SOLICITATION AND REVOCATION


          The solicitation of the enclosed proxy is being made on
     behalf of the Board of Directors, and the Company will bear the
     cost of solicitation.  In addition to solicitation by mail,
     officers and regular employees of the Company may solicit proxies
     personally, by telephone or by telegraph.  The Company will
     reimburse brokers, banks or other persons for their reasonable
     out-of-pocket expenses in sending proxy material to beneficial
     owners.  To assist in the solicitation of proxies, the Company
     has engaged Georgeson & Company, Inc. for a fee estimated at
     $9,000, plus out of pocket expenses.  Any stockholder giving a
     proxy has the power to revoke it at any time prior to the voting
     thereof.




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