GIBSON GREETINGS INC
DEF 14A, 1996-04-25
GREETING CARDS
Previous: FIRST INVESTORS TAX EXEMPT MONEY MARKET FUND INC, NSAR-B/A, 1996-04-25
Next: MICROPOLIS CORP, DEF 14A, 1996-04-25



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
[ ]   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 SS 240.14a-11(c) or SS 240.14a-12

                            Gibson Greetings, Inc.

               (Name of Registrant as Specified In Its Charter)



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

Payment of Filing Fee (Check the appropriate box):

[X]   $125 per Exchange Act  Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or
      Item 22(a)(2) of Schedule 14A.
[ ]   $500 per each  party to the  controversy pursuant to  Exchange Act  Rule
      14a-6(i)(3).
[ ]   Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

____________________________________________________________________________

      2)    Aggregate number of securities to which transaction applies:

____________________________________________________________________________

      3)    Per unit price or  other underlying value of  transaction computed
            pursuant to Exchange  Act Rule 0-11 (set forth the amount on which
            the filing fee is calculated and state how it was determined):

____________________________________________________________________________

      4)    Proposed maximum aggregate value of transaction:

____________________________________________________________________________

      5)    Total Fee Paid:

____________________________________________________________________________

[ ]   Fee paid previously with preliminary materials.




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

      1)    Amount Previously Paid:

____________________________________________________________________________

      2)    Form, Schedule or Registration Statement No.:

____________________________________________________________________________

      3)    Filing Party:

____________________________________________________________________________

      4)    Date Filed:

____________________________________________________________________________

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 Tyler Davidson II Room at The Westin Hotel, Cincinnati, Ohio, at  12:00
p.m., Eastern Daylight time, on May 23, 1996 for the following purposes:



     1. To elect three directors;

     2. To approve the Gibson Greetings, Inc. 1996 Nonemployee Director  Stock
Plan; and

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

     Stockholders of record  at the close  of business on  April 15, 1996  are
entitled to receive notice of, and to vote at, the meeting.

______________________________________________________________________________


     BY ORDER OF THE BOARD OF DIRECTORS,                        April 26, 1996

     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  May  23,  1996.    Except  as otherwise
indicated, "the Company" as used  herein refers to Gibson Greetings,  Inc. and
its subsidiary corporations taken  as a whole.   This Proxy Statement and  the
accompanying proxy card are being mailed to stockholders on or about April 26,
1996.


                        OUTSTANDING VOTING SECURITIES

     The number of voting securities  of the Company outstanding on  April 15,
1996, the record date for the meeting, was 16,090,529 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.

PAGE
<PAGE>
     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 or
their proxies,  beneficial owners  of the  Company's stock  having evidence of
such ownership, 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.

     Currently the Company  has seven directors,  divided into three  classes,
with Class I containing three directors  and Classes II and III each  composed
of two directors.  The nominees in  Class I will be nominated for election  as
directors to serve until the Annual Meeting in 1999 and until their successors
are elected and  qualified.  The  directors in Class  II will serve  until the
Annual Meeting in  1997 and the  directors in Class  III have been  elected to
serve until the Annual Meeting in 1998.

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


                                   Class I

                 (Nominees for election to serve until 1999)

     CHARLES D. LINDBERG, age 67.  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 and  has been  a member of the Audit
Committee since 1994.


PAGE
<PAGE>
     ALBERT R. PEZZILLO, age 67.  Mr. Pezzillo has been Chairman of the  Board
and Chief  Executive Officer  of the  Company since  February 1996.   He was a
business consultant from 1990 until 1996 after his retirement 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.  He  has been a  member of the  Audit
Committee since 1990.

     C. ANTHONY WAINWRIGHT, age 62.   Mr. Wainwright is currently  Chairman of
Harris, Drury, Cohen, Inc., an advertising agency located in Ft.   Lauderdale,
Florida.   He was  Chairman of  Compton Partners,  Saatchi & Saatchi (formerly
Campbell-Mithun-Esty), a national advertising agency from 1994 to 1995 and was
Vice Chairman of that company from 1989 to 1994.  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 All-Comm Media
Co., American Woodmark Corporation, Del Webb Corp. and Specialty Retail Group,
Inc.  He has been  a director of the Company  since March 1988 and has  been a
member of the Compensation Committee since 1993.


                                   Class II

                           (Terms expiring in 1997)

     GEORGE M. GIBSON, age 61.  Mr. Gibson retired in 1992 from The Procter  &
Gamble Company, having served as its  Vice President - Treasurer from 1987  to
1992 and as Vice President - Comptroller from 1973 to 1987.  He was associated
with Procter & Gamble, a manufacturer of consumer household products, for over
35 years.  Mr. Gibson was elected a director of the Company on April 15,  1996
to fill a vacancy in the Class II directors.

     FRANK STANTON, age  66.  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.    He  has  been  a  member  of the Audit and
Compensation Committees since 1986.


                                  Class III

                           (Terms expiring in 1998)

     BENJAMIN  J.  SOTTILE,  age  58.    Mr.  Sottile  served as the Company's
Chairman of the Board, Chief  Executive Officer and President from  1989, 1987
and 1986,  respectively, until  February 1996.   He  became a  director of the
Company in January 1987.


PAGE
<PAGE>
     CHARLOTTE A. ST.   MARTIN, age  50.  Ms.  St.  Martin  has been Executive
Vice  President,  Operations  and  Marketing,  of  Loews  Hotels  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
and a member of the Compensation Committee since 1994.

     Compensation of Directors.   Since January  1, 1992, directors  have been
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.   In April 1996,  the annual fee  to
nonemployee directors was increased to $18,000.  Other fees remain  unchanged.
It is proposed that nonemployee  directors be required to take  one-half their
annual retainer in  shares of the  Company's common stock.   See "Approval  of
1996 Nonemployee Director  Stock Plan" below.   Additionally, 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.

     Pending  selection  of  a  new  chief  executive  officer,  the  Board of
Directors established an Office of the Chairman in February 1996.  Since  that
time, Mr. Pezzillo has served as  Chairman and Chief Executive Officer of  the
Company, and Messrs.   Stanton and  Wainwright have served  as members of  the
Office of the Chairman.  Each is  entitled to receive $900 per day devoted  to
the business of the Company.

     In order  to continue  to attract  and retain  outstanding individuals to
serve  as  nonemployee  directors  of  the  Company ("Outside Directors"), the
Company 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,  the  Outside  Director's   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, the
beneficiary or estate will  receive an amount equal  to five times the  Annual
Retainer less any benefits already paid.


PAGE
<PAGE>
     Meetings;  Committees  of  the  Board.    The Board of Directors held ten
meetings in 1995.  The Board of Directors currently has an Audit Committee and
a Compensation Committee.  The Audit Committee deals with financial  reporting
and control  of the  Company's assets.   This  Committee, consisting  of Frank
Stanton, Chairman, Charles  D. Lindberg and  Albert R. Pezzillo  in 1995, held
five meetings during that year.  The Compensation Committee, composed in  1995
of  C.  Anthony  Wainwright,  Chairman,  Charlotte  A.  St.   Martin and Frank
Stanton,  sets  cash  compensation  for  the  Company's executive officers and
certain  other  key  employees,  approves  terms  and conditions of employment
contracts for certain 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  five meetings  in 1995.   Each  incumbent director attended at
least 75% of the aggregate of the total number of Board of Directors  meetings
which he or  she was eligible  to attend and  the total number  of meetings of
committees of the Board on which the director served during the 1995  calendar
year.


                         APPROVAL OF 1996 NONEMPLOYEE
                             DIRECTOR STOCK PLAN

     On April 17, 1996, the Board of Directors adopted, subject to stockholder
approval, the Gibson Greetings, Inc. 1996 Nonemployee Director Stock Plan (the
"Plan").  The full text  of the Plan is set  forth as Exhibit A to  this Proxy
Statement, and the following summary is qualified in its entirety by reference
to the terms of the Plan.

     The purpose of the Plan is  to promote the Company's long-term growth  by
increasing  ownership  of  the  Company's  common  stock  by  its  nonemployee
directors.  The Plan  provides that, at the  close of business on  the date of
each annual meeting  of stockholders, each  nonemployee director will  receive
shares of Gibson common stock having  an aggregate fair market value equal  to
50%  of  the  annual  retainer  payable  to  nonemployee  directors during the
following  twelve  month  period.    Cash  annual  retainer  payments over the
following  twelve  months  will  be  reduced  accordingly.    Therefore,  each
nonemployee director will be  required to take one-half  of his or her  annual
retainer in shares of the Company's common stock.

     The  Plan  defines  "annual  retainer"  as  the  annual cash retainer fee
payable to a nonemployee director for  his or her services as a  director, but
not including meeting  fees and fees  paid for chairmanships  of committees of
the  Board.    The  Company's  annual  retainer  has been set at $13,500 since
January 1, 1992; in  April 1996, it was  increased to $18,000.   The Company's
current  nonemployee  directors  are  Ms.  St.    Martin  and Messrs.  Gibson,
Lindberg, Pezzillo, Stanton, and Wainwright.  Based upon the last sales  price
of $13 5/8  for the common  stock on the  Nasdaq National Market  on April 15,
1996, each nonemployee  director would receive  660 shares of  common stock in
lieu of $9,000 of their annual  retainer.  The Plan provides for  the issuance
of up to 60,000 shares of common stock, as presently constituted.


PAGE
<PAGE>
     The Company currently  does not intend  to register the  shares of common
stock  issuable  pursuant  to  the  Plan  under  the  Securities  Act of 1933.
Therefore,  shares  received  will  be  restricted  and will be subject to the
holding periods and other limitations on resale imposed by Rule 144 under that
Act.

     If approved by stockholders at  the Annual Meeting, the Plan  will become
effective immediately.  The Plan may be amended by the Board of Directors from
time to time, subject to  certain stockholder approval and other  requirements
of Rule 16b-3 under the Securities Exchange Act of 1934, and may be terminated
by action of the Board at any time.  If not sooner terminated, it will  expire
in ten years.

     The value  of shares  of common  stock received  by nonemployee directors
pursuant to the Plan will constitute ordinary income to such persons and  will
be compensation expense to the Company.

     The Board of  Directors intends to  cause the following  resolution to be
presented to stockholders for action  at the Annual Meeting.   The affirmative
vote of a  majority of the  shares of common  stock present or  represented by
proxy and  entitled to  vote will  be required  for approval, with abstentions
having the effect of votes against the proposal and broker non-votes deemed to
be absent shares.

          RESOLVED, that the Gibson Greetings, Inc. 1996 Nonemployee Director
     Stock Plan be, and it hereby is, approved and adopted.

     The Board of Directors recommends a vote "FOR" approval and adoption.


                            EXECUTIVE COMPENSATION
                            AND OTHER INFORMATION

     Summary Information.   The  following table  sets forth,  for each of the
three  years  in  the  period  ending  December  31, 1995, amounts of cash and
certain other compensation paid by the  Company in respect of the year  to (i)
Benjamin  J.  Sottile,  the  Company's  Chief Executive Officer until February
1996, (ii) each of  the two other executive  officers of the Company  who were
serving as executive  officers at the  end of 1995  and whose 1995  salary and
bonus exceeded $100,000, and (iii) Nelson J. Rohrbach, an executive officer of
the Company  until November  1995.   These persons  are sometimes  referred to
hereafter as the "named executive officers."

PAGE
<PAGE>
<TABLE>
<CAPTION>
                                    Summary Compensation Table
                                                                    Long Term
                                                                   Compensation
                                     Annual Compensation              Awards
                                ------------------------------   ------------------
                                                                            Secur-
                                                       Other                 ities      All
                                                       Annual    Restricted  Under-    Other
                                                       Compen-   Stock       lying     Compen-
Name and Principal                Salary     Bonus     sation    Award(s)   Options    sation
Position                  Year     ($)        ($)      ($)(1)      ($)        (#)      ($)(2)
- -----------------------   ----   --------   --------   -------   -------   --------   --------
<S>                       <C>    <C>        <C>        <C>       <C>       <C>        <C>
Benjamin J. Sottile       1995   $472,250   $ 69,000     ---       ---        ---     $ 53,025
Chief Executive Officer
                          1994   $462,900      ---       ---       ---       30,000   $ 53,025

                          1993   $427,400   $260,000     ---       ---        ---     $ 53,669

William L. Flaherty       1995   $210,000   $160,000   $16,110     ---        ---     $ 22,115
Vice President
                          1994   $179,375      ---     $24,353     ---       12,000   $ 52,781

                          1993   $ 20,641   $ 50,000     ---       ---       15,000   $  6,300

Stephen M. Sweeney        1995   $154,000   $ 80,000     ---       ---        ---     $  5,283
Vice President
                          1994   $154,000      ---       ---       ---       12,000   $  5,283

                          1993   $142,875   $ 85,000     ---       ---        ---     $  5,378

Nelson J. Rohrbach (4)    1995   $209,091      ---     $ 4,952     ---        ---     $259,427
Vice President
                          1994   $228,702   $103,125   $ 9,402     ---       45,000   $ 28,319

                          1993   $108,173   $ 30,000     ---       ---         ---    $  1,440

</TABLE>

PAGE
<PAGE>
[FN]
____________________________

     (1) For 1995, perquisites did not exceed the lesser of $50,000 or 10%  of
salary and bonus for any named executive officer.

     (2) For 1995, includes the following:  (i) matching contributions to  the
Company's Matched PaySaver (401(k)) Plan on behalf of each of Messrs.  Sottile
($1,125), Flaherty ($1,125), Sweeney ($1,125) and Rohrbach ($1,575) in respect
of  their  1995  contributions  to  the  Plan;  (ii) group term life insurance
payments for Mr. Sottile ($5,400), Mr. Flaherty ($2,088), Mr. Sweeney ($4,158)
and Mr. Rohrbach ($5,119); (iii) whole-life insurance premiums of $46,500  for
the benefit of Mr. Sottile; (iv) reimbursement of temporary living and  travel
expenses of $18,902  for Mr. Flaherty  and $12,733 for  Mr. Rohrbach; and  (v)
termination costs of $240,000 for Mr. Rohrbach.
PAGE
<PAGE>

     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").   No stock  options were granted
under the Plans to the named executive officers during the year ended December
31, 1995.

     With respect to  each named executive  officer, the following  table sets
forth information concerning  unexercised options held  at December 31,  1995.
No named executive officer exercised options during 1995.

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

                                                      Number of
                                                     Securities
                                         Value       Underlying        Value of
                                      Realized ($)   Unexercised       Unexercised
                                        (Market        Options         In-the-Money
                                        Price on      at FY-End        Options at
                          Shares        Exercise        (#)              FY-End
                         Acquired         Less                             ($)
                       on Exercise      Exercise     Exercisable/      Exercisable/
Name                       (#)           Price)      Unexercisable     Unexercisable
- -------------------    -----------    -----------    --------------    -------------
<S>                    <C>            <C>            <C>               <C>
Benjamin J. Sottile        ---            ---        230,000/20,000    $51,563/---

William L. Flaherty        ---            ---         14,000/13,000        ---/---

Stephen M. Sweeney         ---            ---         28,500/8,000      $4,125/---

Nelson J. Rohrbach(1)      ---            ---            ---/---           ---/---

</TABLE>

[FN]

     (1) All  options terminated  unexercised prior  to fiscal  year-end as  a
result of Mr. Rohrbach's termination of employment with the Company.


     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 1996
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     $14,190    $ 28,380    $ 42,570    $ 56,760    $ 70,950    $ 85,140    $ 99,330
    300,000      21,690      43,380      65,070      86,760     108,450     130,140     151,830
    400,000      29,190      58,380      87,570     116,760     145,950     175,140     204,330
    500,000      36,690      73,380     110,070     146,760     183,450     220,140     256,830
    600,000      44,190      88,380     132,570     176,760     220,950     265,140     309,330
    700,000      51,690     103,380     155,070     206,760     258,450     310,140     361,830
    800,000      59,190     118,380     177,570     236,760     295,950     355,140     414,330
    900,000      66,690     133,380     200,070     266,760     333,450     400,140     466,830
  1,000,000      74,190     148,380     222,570     296,760     370,950     445,140     519,330

</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 1995 for each named  executive
officer is as follows:  Mr. Sottile, $861,731; Mr. Flaherty, $269,013; and Mr.
Sweeney, $223,940.   For the purpose  of computing a  benefit under the  table
above, on December 31, 1995, Mr. Sottile had 9 years of credited service,  Mr.
Flaherty, 2  years, and  Mr. Sweeney,  8 years.   Covered compensation amounts
differ from amounts shown on the Summary Compensation Table due to differences
in the recognition of pensionable earnings.

     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 (as defined  in
the  Retirement  Plan  without  regard  to  certain limitations imposed by the
Internal Revenue Code on qualified  plans) 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
(the "SERP percentage")  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.  At the normal retirement age each named  executive
officer's years of credited service  and SERP percentage would be  as follows:
Mr.  Sottile,  11  years  and  22%;  Mr.  Flaherty,  19 years and 36%; and Mr.
Sweeney, 14 years and 26%.

     At  the  time  of  his  termination  of  employment with the Company, Mr.
Rohrbach  had  vested  benefits  aggregating  $132,385  under  the   Company's
retirement plans.

PAGE
<PAGE>
     Employment Contracts.  Each of the named executive officers has or had an
employment  agreement  with  the  Company.    The  Company  has  an employment
agreement with Benjamin J. Sottile which was entered into as of April 1, 1993,
and which,  by its  terms, continues  for a  five-year period,  subject to the
Company's right to terminate Mr. Sottile's employment prior to that time.  The
Company has notified Mr. Sottile that his employment is terminated under  that
agreement as of  June 15, 1996.   The agreement  provides that Mr.  Sottile is
entitled  to   receive  his   base  salary   (currently  $460,000),  incentive
compensation and fringe benefits in the  amount and manner as if both  parties
had fully performed  their obligations under  the agreement for  the length of
the contract term, i.e.  until March 31, 1998.   It is the  Company's position
that  any  incentive  compensation  is  discretionary  with  the  Compensation
Committee and that certain payments provided for in the agreement based upon a
change of control of 50 percent or  more of the voting power of the  Company's
securities will not be applicable after June 15, 1996.  The Company intends to
pay Mr. Sottile's  base salary and  certain fringe benefits  through March 31,
1998; to the extent that Mr. Sottile is ineligible, due to his termination  of
employment, to participate in certain plans, the Company will provide suitable
substitute  benefits.    It  is  the  Company's understanding that Mr. Sottile
disagrees with the Company's position on various of these items.

     Mr. Flaherty's  employment agreement  currently expires  on November  17,
1996 and  continues indefinitely  thereafter until  terminated by  the Company
upon one year's advance written notice or as otherwise provided therein.   The
agreement provides for  an annual salary  of $175,000, subject  to increase by
the Company from  time to time,  and participation in  the Company's incentive
bonus plan.  It also provides for severance pay equal to six months' salary in
the event of death and for a  payment equal to three times annual salary  then
in  effect  in   the  event  of   termination  of  employment   under  certain
circumstances after a change in control of the Company.

     Mr. Sweeney's employment agreement 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 incentive bonus plan.  Generally, 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 and that, upon the
occurrence of a change  in controlling ownership of  the Company or a  sale of
all  or  substantially  all  of  the  assets  of  the Company, the term of the
agreement is extended for two  years and thereafter is subject  to termination
upon six months' prior written notice.

     Mr.  Rohrbach,  who  was  President  and  Chief  Executive Officer of the
Company's former subsidiary Cleo, Inc.,  had an employment agreement with  the
Company for a three-year term expiring  May 31, 1997.  The agreement  provided
for an annual salary of $240,000, subject to review from time to time, and for
participation in the Company's incentive  bonus plan.  In connection  with his
termination of employment with the  Company, Mr. Rohrbach received one  year's
annual salary paid upon the completion of the sale of Cleo.

     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.

PAGE
<PAGE>
     Thomas  M.  Cooney,  a  director  of  the  Company  through June 1995, is
entitled, under the terms of his prior employment agreements with the Company,
to receive periodic  payments, which began  in 1991 and  will continue through
2000, aggregating $1,005,000.  As of  April 15, 1996, $335,000 remained to  be
paid pursuant to these agreements.

     Certain Transactions.  During 1995  the Company utilized the real  estate
services of The Staubach  Company (of which Roger  T. Staubach, a director  of
the Company  until June  1995, is  Chairman and  Chief Executive  Officer) for
various  real  estate  sale  and  lease  transactions.   Fees in the amount of
$197,259 were earned  during 1995 by  The Staubach Company  in connection with
these transactions.

     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, 1995 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
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.   These reviews  are subjective in  the
sense that they are not  based upon predetermined specific criteria.   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.

PAGE
<PAGE>
     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)   a   subjective   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 selective 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 a
subjective assessment of the individual's performance and responsibilities.

     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.

PAGE
<PAGE>
1995 Actions

     In December  1994, in  response to  the decline  in profitability for the
year, senior management  undertook a broad-based  cost reduction program.   As
part of that program, the salaries of Benjamin J. Sottile, the Chairman of the
Board,  President  and  Chief  Executive  Officer,  all  other named executive
officers and most employees of the Company were indefinitely frozen  effective
December 31, 1994,  although certain of  the named executives  received salary
increases during the course of 1994 based upon factors described earlier under
the  description  of  "Base  Salaries."    Differences  shown  on  the Summary
Compensation Table  between 1994  and 1995  salaries reflect  the effects of a
full year during 1995 at the increased base salary levels established in 1994.
Consistent  with  the  Company's  cost  reduction  program,  none of the named
executive officers received a salary increase  in 1995.  After the end  of the
year, and based upon the  profitability of the Company's on-going  operations,
annual incentive awards  were granted to  certain executive officers  in March
1996 in  respect of  their 1995  performance.   In addition,  the wage  freeze
implemented at the end of 1994  was lifted during early 1996 and  the granting
of appropriate salary increases resumed.

     In August  1995, due  to uncertainties  surrounding the  Company's future
ownership,  the  Board  of  Directors  passed  a  resolution entitling certain
officers and employees remaining in the Company's employment through April  1,
1996 to  a bonus  equal to  15% of  salary.   The resolution provided that any
annual incentive awards granted with respect to 1995 would be  correspondingly
reduced by amounts received in accordance with the resolution.

     The  Company  does   not  anticipate  that   the  total  annual   taxable
compensation of any of its  executive officers will exceed $1,000,000  in 1996
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.


CEO Compensation

     As  previously  noted,  Mr.  Sottile's  salary  was  frozen  as part of a
December 1994 cost reduction program  and he received no base  salary increase
in 1995.

     Mr.  Sottile's  employment  agreement  provides  for  his  eligibility to
participate  in  the  Company's  executive  bonus  plan.   Mr. Sottile did not
receive an annual incentive award with  respect to 1995.  He received  a bonus
of  $69,000  in  accordance  with  the  August 1995 Board resolution described
above.


     Compensation Committee  C. Anthony Wainwright, Chairman
                             Charlotte A. St. Martin
                             Frank Stanton


PAGE
<PAGE>
     Performance  Graph.    The  following  graph  and table compare, over the
period shown, the cumulative total stockholder 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  it is
assumed that $100  was invested on  December 31, 1990  and that all  dividends
were reinvested.

                      [graph to be inserted]

<TABLE>
<CAPTION>

                            1990     1991     1992     1993     1994     1995
                           ------   ------   ------   ------   ------   ------
 <S>                       <C>      <C>      <C>      <C>      <C>      <C>
 Gibson Greetings, Inc.    100.00   111.06    77.39    88.95    63.61    69.00
 S&P 500  Index            100.00   130.47   140.41   154.56   156.66   215.45
 Peer Group Index          100.00   123.80   132.08   137.20   117.02   122.00

</TABLE>

[FN]

     (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 March 31,  1996.
Information  on  5%  stockholders  is  as  reported  by  them  to  the Company
subsequent to December 31, 1995.

<TABLE>
<CAPTION>
                                                         Beneficial Ownership (1)(2)(3)
                                                         ------------------------------
                                                           Number of
Name                        Position                        Shares           Percent
- ------------------          ------------------------       ---------         -------
<S>                         <S>                            <S>               <S>
 GSB Investment
  Management, Inc.
  301 Commerce Street,
  Suite 1501
  Ft. Worth, Texas 76102                                   1,176,317           7.3%
 John Hancock Mutual
  Life Insurance Company
  and subsidiaries,
  John Hancock Place
  P.O.Box 111
  Boston, Massachusetts 02177                              1,414,804           8.8%
 Heartland Advisors, Inc.
  790 North Milwaukee Street
  Milawaukee, Wisconsin 53202                              1,560,000           9.7%
 The Prudential
  Insurance Company
  of America
  Prudential Plaza
  Newark, New Jersey 07102                                 3,088,000          19.2%
 Sanford C. Bernstein & Co., Inc.
  One State Street Plaza
  New York, New York 10004                                   952,863           5.9%

PAGE
<PAGE>
 Albert R. Pezzillo          Chairman of the Board and
                                 Chief Executive Officer       7,700
 George M. Gibson            Director                             -
 Charles D. Lindberg         Director                          4,600
 Benjamin J. Sottile         Director                        255,000           1.8%
 Charlotte A. St. Martin     Director                          2,000
 Frank Stanton               Director                         12,300
 C. Anthony Wainwright       Director                          7,100
 William Flaherty            Senior Vice President -
                                 Finance                      14,000
 Stephen M. Sweeney          Vice President -
                                 Human Resources              33,500

 All directors and executive
  officers as a group
  (9 persons)                                                336,200            2.1%

</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
March  31,  1996,  in  the  following  amounts:   Mr. Sottile, 230,000 shares;
Messrs.    Stanton  and  Wainwright,  7,000  shares  each; Mr. Pezzillo, 6,000
shares;  Mr.  Lindberg,  4,000  shares;  Ms.  St.    Martin, 2,000 shares; Mr.
Flaherty, 14,000  shares; Mr.  Sweeney, 28,500  shares; and  all directors and
executive officers as  a group, 298,500  shares.  No  information is presented
for Mr. Rohrbach whose employment  with the Company terminated prior  to March
31, 1996.

     (2)  Includes  the  following  numbers  of  shares as to which beneficial
ownership is disclaimed:  300 shares held  by the wife of Mr. Stanton and  100
shares held by the wife of Mr. Wainwright.

PAGE
<PAGE>
     COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934

     Section  16(a)  of  the  Securities  Exchange  Act  of  1934 requires the
Company's executive officers and  directors, and persons who  beneficially own
more than ten percent of the  Company's equity securities, to file reports  of
security  ownership  and  changes  in  such  ownership with the Securities and
Exchange  Commission  (the  "SEC").    These  persons also are required by SEC
regulations to furnish the Company with copies of all Section 16(a) forms they
file.

     Based upon a  review of such  forms and written  representations from its
executive officers and directors, the Company believes that all Section  16(a)
filing requirements were complied with on a timely basis during and for 1995.


                        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
Deloitte & Touche LLP, Certified Public Accountants ("Deloitte & Touche"),  as
independent   public   accountants   of   the   Company  for  the  year  1996.
Representatives  of  Deloitte  &  Touche  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.

     The firm  of Deloitte  & Touche  was engaged  as the  Company's principal
independent  public  accountants  on  October  3,  1994.   Previously, through
September 29, 1994, Arthur Andersen & Co.  LLP ("Arthur Andersen") had  served
the Company  in this  capacity since  1990.   The decision  to dismiss  Arthur
Andersen and to engage Deloitte &  Touche was made upon the recommendation  of
the Audit Committee.

     During the fiscal year 1994 interim period preceding September 29,  1994,
there were  no disagreements  between the  Company and  Arthur Andersen on any
matter of accounting principles or practices, financial statement  disclosure,
or auditing scope of procedure ("disagreements"), which disagreements, if  not
resolved to the satisfaction of Arthur Andersen, would have caused it to  make
reference to the subject matter  of such disagreements in connection  with its
report.


PAGE
<PAGE>
     During the same period of time, no event listed in (A) through (D)  below
(a "reportable event")  occurred; namely, (A)  Arthur Andersen having  advised
the Company that  the internal controls  necessary for the  Company to develop
reliable  financial  statements  did  not  exist;  (B)  Arthur Andersen having
advised the Company that information  had come to Arthur Andersen's  attention
that had led it to no  longer be able to rely on  management's representations
or  that  made  it  unwilling  to  be associated with the financial statements
prepared by management (C) both (1) Arthur Andersen having advised the Company
that the scope of Arthur Andersen's audit needed to be expanded  significantly
or that information had come  to Arthur Andersen's attention during  such time
period that  if further  investigated might  (i) have  materially impacted the
fairness or reliability of  either:  a previously  issued audit report or  the
underlying financial statements; or the  financial statements issued or to  be
issued covering the fiscal period(s) subsequent to the date of the most recent
financial statements covered  by an audit  report (including information  that
might have prevented  it from rendering  an unqualified audit  report on those
financial statements) or (ii) caused  Arthur Andersen to be unwilling  to rely
on management's representations or be associated with the Company's  financial
statements  and  (2)  due  to  Arthur  Andersen's  dismissal, or for any other
reason,  Arthur  Andersen  not  have  so  expanded  the  scope of its audit or
conducted such further investigation; or  (D) both (1) Arthur Andersen  having
advised the Company that information  had come to Arthur Andersen's  attention
that  it  had  concluded  materially  impacted  the fairness or reliability of
either  (i)  a  previously  issued  audit  report  or the underlying financial
statements or (ii)  the financial statements  issued or to  be issued covering
the  fiscal  period(s)  subsequent  to  the  date of the most recent financial
statements  covered  by  an  audit  report  and  (2)  due to Arthur Andersen's
dismissal, or  for any  other reason,  the issue  not having  been resolved to
Arthur Andersen's  satisfaction prior  to its  dismissal.   It should be noted
that, in its recommendations to management presented to the Audit Committee of
the Board  of Directors  of the  Company on  April 21,  1994, Arthur  Andersen
indicated that the existence of the unauthorized transactions described in the
Company's  Current  Report  on  Form  8-K  dated  March  4, 1994 constituted a
"reportable  condition"  under  the  standards  established  by  the  American
Institute  of  Certified  Public  Accountants;  however,  the Company does not
believe that  this reportable  condition constitutes  a "reportable  event" as
described above.  Also, the Company  announced on July 1, 1994 that  the value
of the  inventory at  its Cleo,  Inc. subsidiary  had been  overstated for the
yearend  1993  by  approximately  $8.8  million.   Upon initial discovery of a
possible problem related  to Cleo's inventory,  the Company promptly  notified
Arthur  Andersen  of  the  same  and  Arthur  Andersen  participated  in   the
investigation that led to the July 1,  1994 announcement.  As a result of  the
inventory  overstatement,  the  Company  determined  to  restate  it financial
statements for  the period  ended September  30, 1993,  December 31,  1993 and
March 31,  1994, and  such restatement  resulted in  the reissuance  by Arthur
Andersen of its opinion regarding  the Company's financial statements for  the
year ended December 31, 1993, as restated.

     The termination of Arthur Andersen did not result from any "disagreement"
(as defined above) but reflected the Company's dissatisfaction with the  level
of performance of audit services by Arthur Andersen.

PAGE
<PAGE>
     During the fiscal year 1994  interim period prior to September  29, 1994,
neither  the  Company  nor  anyone  acting  on its behalf consulted Deloitte &
Touche regarding (i)  either:  the  application of accounting  principles to a
specified transaction,  either completed  or proposed;  or the  type of  audit
opinion that might  be rendered on  the Company's financial  statements, where
either  a  written  report  was  provided  to  the  Company or oral advice was
provided that Deloitte & Touche  concluded was an important factor  considered
by  the  Company  in  reaching  a  decision  as to the accounting, auditing or
financial reporting issue; or (ii) any matter that was either the subject of a
"disagreement" or a "reportable event" as noted in the preceding paragraphs.


                          PROXY STATEMENT PROPOSALS

     Stockholder  proposals  will  be  considered  for  inclusion in the Proxy
Statement for  the 1997  Annual Meeting  if they  are received  by the Company
before the close of business on December 24, 1996.


                      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 $7,500, plus out of pocket expenses.  Any
stockholder giving a proxy has the power to revoke it at any time prior to the
voting thereof.

PAGE
<PAGE>
                                  Exhibit A

                            GIBSON GREETINGS, INC.
                     1996 NONEMPLOYEE DIRECTOR STOCK PLAN


                       ARTICLE 1 - Purpose of the Plan

     Section 1.1 The purpose of  this Gibson Greetings, Inc. 1996  Nonemployee
Director Stock Plan (the "Plan") is to promote the long-term growth of  Gibson
Greetings,  Inc.    (the  "Company")  by  providing  a vehicle for Nonemployee
Directors to increase their proprietary interest in the Company and to attract
and retain highly qualified and capable Nonemployee Directors.


                           ARTICLE 2 - Definitions

     Unless the context clearly indicates otherwise, the following terms shall
have the following meanings:

     Section  2.1  "Annual  Retainer"  means  the  annual  cash  retainer  fee
(specifically,  not  including  meeting  or  chairmanship fees) payable by the
Company to a Nonemployee Director for  services as a director of the  Company,
as such amount may be changed from time to time.

     Section 2.2 "Nonemployee Director" means a director of the Company who is
not an employee of the Company  or a subsidiary thereof nor a  former employee
receiving  severance  payments  or  eligible  to  receive  Company  retirement
benefits.


                    ARTICLE 3 - Administration of the Plan

     Section 3.1  The Plan  shall be  administered by  the Board  of Directors
("Board").  The Board shall have  full power and authority to:   (i) interpret
and construe the Plan  and adopt such rules  and regulations as it  shall deem
necessary  and  advisable  to  implement  and  administer  the  Plan, and (ii)
delegate administrative  duties under  the Plan  to one  or more  agents as it
shall deem necessary or advisable.

     Section 3.2 No  member of the  Board shall be  personally liable for  any
action or determination made in good faith with respect to the Plan or to  any
settlement of any dispute between a Nonemployee Director and the Company.  Any
decision or action taken  by the Board with  respect to the administration  or
interpretation of the Plan shall be conclusive and binding upon all persons.

PAGE
<PAGE>
                     ARTICLE 4 - Issuances Under the Plan

     Section 4.1 Each year, effective as of the close of business on the  date
upon which the Company's annual meeting of stockholders for that year is held,
beginning  with  the  1996  annual  meeting,  each  Nonemployee Director shall
receive shares of Common Stock ($0.01 per value) of the Company ("Shares")  in
an amount  equal to  fifty percent  (50%) of  the Annual  Retainer to  be paid
Nonemployee Directors during the following twelve month period.  The number of
Shares  to  be  issued  to  each  Nonemployee  Director shall be determined by
dividing that amount which is fifty  percent (50%) of such Annual Retainer  by
the Fair Market  Value of a  Share on the  date of the  annual meeting.   Cash
shall be paid in  lieu of any fractional  Share.  Fair Market  Value means the
last reported sales price of a  Common Share on the Nasdaq National  Market on
the day on which such value is  to be determined or, if there are  no reported
sales on such day,  then the last reported  sales price on the  next preceding
day on which such a sale was transacted.  The Fair Market Value of the  Shares
issued to each Nonemployee Director shall be deducted from the Annual Retainer
otherwise  payable  to  the  Nonemployee  Director during the following twelve
month period.


                          ARTICLE 5 - Participation

     Section 5.1 All Nonemployee Directors of the Company shall participate in
the Plan.


                    ARTICLE 6 - Shares Subject to the Plan

     Section 6.1 Subject to adjustment as provided in Article 8, the aggregate
number of Shares  which may be  issued pursuant to  the Plan shall  not exceed
60,000  Shares,  and  there  are  hereby  reserved for issuance under the Plan
60,000 Shares.


                    ARTICLE 7 - Amendment and Termination

     Section 7.1 The Board may suspend or terminate the Plan at any time.   In
addition, the Board may, from time to  time, amend the Plan in any manner  but
may not,  (i) without  stockholder approval,  adopt any  amendment that  would
require stockholder approval in order for the Plan or transactions  thereunder
to qualify  for the  exemptions provided  by Rule  16b-3 under  the Securities
Exchange  Act  of  1934,  as  now  or  hereafter  amended,  or  (ii) amend the
provisions of the Plan  governing the amount, price  or timing of awards  more
frequently than once  every six months,  unless otherwise permitted  under the
provisions of Rule 16b-3.

     Section 7.2 Unless earlier terminated by the Board, the Plan shall expire
on the tenth anniversary of its effective date.

PAGE
<PAGE>
                      ARTICLE 8 - Adjustment Provisions

     Section 8.1 If the Company shall at any time change the number of  issued
Shares without new  consideration to the  Company (such as  by stock dividend,
stock split, recapitalization, reorganization, exchange of shares, combination
or  other  change  in  corporate  structure  affecting  the  Shares) or make a
distribution of cash or property which  has a substantial impact on the  value
of issued Shares, the total number  of Shares reserved for issuance under  the
Plan shall be appropriately adjusted.


                          ARTICLE 9 - Effective Date

     Section  9.1  The  Plan  shall  be  submitted  to the stockholders of the
Company for approval and, if approved  by the affirmative vote of the  holders
of a  majority of  the Shares  represented and  entitled to  vote at  the 1996
annual meeting of stockholders shall become  effective as of the date of  such
approval.  If stockholder approval is not obtained at the 1996 annual  meeting
of stockholders, the Plan shall be null and void.


                          ARTICLE 10 - Miscellaneous

     Section  10.1  Nothing  contained  in  the  Plan  shall  confer  upon any
Nonemployee  Director  any  special  right  to  continue  as a director of the
Company.

     Section  10.2  The  Plan  shall  be  construed,  governed and enforced in
accordance with the law of State of Delaware.

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 Tyler Davidson II Room
at The Westin Hotel, Cincinnati, Ohio at 12:00 p.m., Eastern Daylight time, on
May 23, 1995, 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]

PAGE
<PAGE>
                                            Gibson Greetings, Inc.
                                            P.O.Box 11084
                                            New York, N.Y. 10203-0084


1.          Election of Directors.

            [ ]   FOR all nominees listed below

            [ ]   WITHHOLD AUTHORITY to vote for all nominees listed below

            [ ]   *EXCEPTIONS

            Nominees: Charles D. Lindberg, Albert R. Pezzillo and
            C. Anthony Wainwright

            (INSTRUCTIONS: To withhold authority to vote for any individual
            nominee, mark the "Exceptions" box and write that nominee's name
            in the space provided below.)


            *EXCEPTIONS __________________________________________________

2.          Approval of the Gibson Greetings, Inc. 1996 Nonemployee
            Director Stock Plan.

            [ ]   FOR

            [ ]   AGAINST

            [ ]   ABSTAIN

3.          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 left.

                                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 _________________, 1996
                                _____________________________
                                _____________________________
                                  (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.


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