OHIO CASUALTY CORP
DEF 14A, 1998-03-13
FIRE, MARINE & CASUALTY INSURANCE
Previous: OHIO BELL TELEPHONE CO, 10-K405, 1998-03-13
Next: OHIO CASUALTY CORP, DEFA14A, 1998-03-13



<PAGE>     1
==============================================================================
				SCHEDULE 14A
				 (RULE 14a)
		     INFORMATION REQUIRED IN PROXY STATEMENT
			  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 sec.240.14a-11(c) or sec.240.14a-12


			 OHIO CASUALTY CORPORATION
	       (NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)

			 OHIO CASUALTY CORPORATION
    (NAME OF PERSON(S) FILING PROXY STATEMENT, IF OTHER THAN THE REGISTRANT)

Payment of Filing Fee (Check the appropriate box):
[X] No fee required.
[ ] Fee computed on table below per Exchange Act Rules 14a-6 (I) (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>     2

			   OHIO CASUALTY CORPORATION
			     136 North Third Street
			     Hamilton, Ohio  45025

			    NOTICE OF ANNUAL MEETING
				       OF
				  SHAREHOLDERS

			    To Be Held April 15, 1998


								Hamilton, Ohio
								March 13, 1998


To the Shareholders:

   The Annual Meeting of Shareholders (the "Annual Meeting") of Ohio Casualty 
Corporation (the "Company") will be held in the meeting rooms of The 
Hamiltonian Hotel, One Riverfront Plaza, Hamilton, Ohio, 45011, on Wednesday, 
April 15, 1998, at 10:30 a.m., local time, for the following purposes:

   (1)   To elect the following four Directors for terms expiring in 
	 2001 (Class II), as successors to the class of Directors 
	 whose terms expire in 1998: Wayne Embry, Stephen S. Marcum, 
	 Stanley N. Pontius and William L. Woodall.

   (2)   To ratify the selection of Coopers & Lybrand L.L.P. as independent 
	 public accountants of the Company for the fiscal year ending 
	 December 31, 1998.

   (3)   In their discretion, to consider and vote upon such other 
	 matters as may properly come before the Annual Meeting or 
	 any adjournment thereof.

   Holders of record of common shares of the Company as of the close of 
business on March 2, 1998 are entitled to notice of and to vote at the Annual 
Meeting and at any adjournment thereof.  As of March 2, 1998, there were 
33,629,908 common shares outstanding.  Each common share is entitled to one 
vote on all matters properly brought before the Annual Meeting. 

					  By Order of the Board of  Directors,



					  /s/Howard L. Sloneker III, Secretary
					  Howard L. Sloneker III, Secretary


EVERY SHAREHOLDER'S VOTE IS IMPORTANT.  IF YOU ARE UNABLE TO BE PRESENT AT THE 
ANNUAL MEETING, YOU ARE REQUESTED TO COMPLETE AND RETURN PROMPTLY THE ENCLOSED 
PROXY SO THAT YOUR COMMON SHARES WILL BE REPRESENTED.  A POSTAGE PAID, 
ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR CONVENIENCE.


<PAGE>     3


			    OHIO CASUALTY CORPORATION
			     136 North Third Street
			     Hamilton, Ohio  45025

				 PROXY STATEMENT
				 ---------------

			 ANNUAL MEETING OF SHAREHOLDERS

		   Approximate Date to Mail -- March 13, 1998

   On behalf of the Board of Directors of Ohio Casualty Corporation (the 
"Company"), a proxy is solicited from you to be used at the Company's 1998 
Annual Meeting of Shareholders (the "Annual Meeting") scheduled for Wednesday, 
April 15, 1998 at 10:30 a.m., local time, in the meeting rooms of The 
Hamiltonian Hotel, One Riverfront Plaza, Hamilton, Ohio 45011, or at any 
adjournment thereof.

   Proxies in the form enclosed herewith are being solicited on behalf of the 
Company's Board of Directors.  The common shares represented by proxies which 
are properly executed and returned will be voted at the Annual Meeting, or any 
adjournment thereof, as directed.  Common shares represented by proxies 
properly executed and returned which indicate no direction will be voted in 
favor of the nominees of the Board of Directors identified in the Notice of 
Annual Meeting accompanying this Proxy Statement and for the ratification of 
the selection of Coopers & Lybrand L.L.P. as independent public accountants 
of the Company for the fiscal year ending December 31, 1998.  Any shareholder 
giving the enclosed proxy has the power to revoke the same prior to its 
exercise by filing with the Secretary of the Company a written revocation or 
duly executed proxy bearing a later date, or by giving notice of revocation 
in open meeting.  ATTENDANCE AT THE ANNUAL MEETING WILL NOT, IN AND OF ITSELF, 
CONSTITUTE REVOCATION OF A PROXY.

			       
			       VOTING AT ANNUAL MEETING

   As of March 2, 1998, the record date fixed for the determination of share-
holders entitled to notice of and to vote at the Annual Meeting, there were 
outstanding 33,629,908 common shares, which is the only outstanding class of 
capital stock of the Company.  Each such common share is entitled to one vote 
on all matters properly coming before the Annual Meeting.

   A quorum for the Annual Meeting is a majority of the outstanding common 
shares.  Common shares represented by signed proxies that are returned to the 
Company will be counted toward the quorum in all matters even though they are 
marked "Abstain", "Against" or " Withhold Authority" on one or more or all 
matters or they are not marked at all.  Broker non-votes are also counted for 
purposes of determining the presence or absence of a quorum.  Broker non-votes 
occur when brokers, who hold their customers' shares in street name, sign and 
submit proxies for such shares on some matters, but not others.  Typically, 
this would occur when brokers have not received any instructions from their 
customers, in which case the brokers, as the holders of record, are permitted 
to vote on " routine" matters, which typically include the election of 
directors, but not on non-routine matters.
					   
				     1


<PAGE>     4

			    PRINCIPAL SHAREHOLDERS

   The table below identifies the only persons known to the Company to own 
beneficially (within the meaning of Rule 13d-3 under the Securities Exchange 
Act of 1934) more than 5% of the Company's outstanding common shares.
<TABLE>
<CAPTION>

					Common Shares           Percent
      Name and Address                   Beneficially          of Common
     of Beneficial Owner                    Owned                Shares             Date
     -------------------                    -----                ------
<S>                                      <C>                   <C>                <C>
FIRST NATIONAL BANK OF                   3,178,294(1)            9.45%            12-31-97
SOUTHWESTERN OHIO
Third and High Streets
Hamilton, Ohio  45011
						
THE CAPITAL GROUP, INC.                  2,997,500(3)            8.92%            12-31-97
333 South Hope Street
Los Angeles, California  90071
						
THE CHASE MANHATTAN BANK, N.A.,          2,351,357(2)            6.99%            12-31-97
Trustee
1211 Avenue of the Americas
New York, New York  10036               
						
JOSEPH L. MARCUM                         2,208,416(4)            6.57%            03-02-98
136 North Third Street
Hamilton, Ohio  45025           
</TABLE>
- -------------------------

(1)   Based upon information provided to the Company by First National Bank of 
      Southwestern Ohio (the "Bank").  The Bank holds the reported shares as 
      trustee under various trust agreements and arrangements.  The Bank has 
      advised the Company that it has sole voting power for 2,732,124 shares, 
      shared voting power for 0 shares, sole investment power for 1,482,960 
      shares, and shared investment power for 1,283,542 shares. 413,371 shares 
      are held under trust arrangements for certain directors of the Company, 
      and their respective spouses, which shares are also reported in the 
      following table showing share ownership by directors and executive 
      officers of the Company.

(2)   1,509,125 shares are held as trustee for the Company's Employee Savings 
      Plan and 842,232 shares are held as trustee for the Company's Employees 
      Retirement Plan.  Voting power with respect to shares held in the 
      Employee Savings Plan is exercised by the plan participants; investment 
      power with respect to these shares is held by plan participants subject 
      to limitations in the Plan.  Voting and investment power with respect to 
      shares held in the Employees Retirement Plan is exercised by the 
      committee which administers the Employees Retirement Plan (the 
      "Retirement Committee"). The Retirement Committee consists of Joseph L. 
      Marcum, Lauren N. Patch and Barry S. Porter.

(3)   Based upon information contained in a Schedule 13G dated February 12, 
      1998, filed with the Securities and Exchange Commission by The Capital 
      Group, Inc.  The Capital Group, Inc. reported sole voting power for 0 
      shares, shared voting power for 0 shares and sole investment power for 
      2,997,500 shares as of December 31, 1997.

(4)   See share ownership information for Mr. Marcum in the following table.

					 2


<PAGE>     5

		    SHAREHOLDINGS OF DIRECTORS, EXECUTIVE OFFICERS
			AND NOMINEES FOR ELECTION AS DIRECTOR

   As of March 2, 1998, the directors of the Company, including the four 
persons intended by the Board of Directors to be nominated for election as 
directors, the executive officers of the Company named in the Summary 
Compensation Table, and all executive officers and directors of the Company 
as a group, beneficially owned common shares of the Company as set forth 
below.
<TABLE>
<CAPTION>
							       Shared Investment/
			    Number of             Options         Voting Power
			  Common Shares         Exercisable      Over Employees
Name of                   Beneficially            Within           Retirement                         Percent
Individual or Group         Owned(1)              60 Days        Plan Shares(2)        Total        of Class (3)
- -------------------         --------              -------        --------------        -----        ------------
<S>                       <C>                    <C>             <C>                <C>             <C>           
Arthur J. Bennert            16,178                6,000                               22,178            
					
Jack E. Brown                 1,100                6,000                                7,100     
					
Catherine E. Dolan              100                6,000                                6,100     
					
Wayne Embry                     200                6,000                                6,200     
					
Vaden Fitton                227,779 (4)            6,000                              233,799       
					
Jeffrey D. Lowe             162,119 (4)            3,000                              165,119       
					
Joseph L. Marcum          1,363,184 (4)(5)(6)      3,000            842,232         2,208,416          6.57%
					
Stephen S. Marcum           212,744 (4)            6,000                              218,744       
					
Lauren N. Patch             246,569 (4)(7)        30,000            842,232         1,118,801          3.33%
					
Stanley N. Pontius            1,163                6,000                                7,163     
					
Howard L. Sloneker III      221,164 (7)            6,666                              227,830       
					
William L. Woodall           20,700                6,000                               26,700      
					
Michael L. Evans              5,673 (7)            9,999                               15,672      
					
Coy Leonard, Jr.                639 (7)            3,000                                3,779     
					
Barry S. Porter              28,135 (7)            9,999            842,232           880,366          2.62%
					
All Executive Officers
  and Directors as a
  Group (31 Persons)      2,775,718              152,491            842,232           3,770,441       11.21%
</TABLE>
- -------------------------------

(1)   Unless otherwise indicated, each named person has voting and investment 
      power over the listed shares and such voting and investment power is 
      exercised solely by the named person or shared with a spouse.

(2)   Includes 842,232 shares held in the Company's Employees Retirement Plan 
      as to which the named individuals share voting and investment power 
      solely by reason of being a member of the Retirement Committee which 
      administers such Plan.  See Note (2) of the preceding table.  Messrs. 
      Marcum, Patch and Porter disclaim beneficial ownership of these shares.

(3)   Percentages are listed only for those individuals who are the beneficial 
      owners of more than of 1% of the outstanding shares.

(4)   Includes the following number of shares owned by family members as to 
      which beneficial ownership is disclaimed:  Mr. Fitton, 102,857; Mr. 
      Lowe, 140,350; Mr. Joseph L. Marcum, 614,154; Mr. Stephen S. Marcum, 
      84,090; and Mr. Patch, 207,601.

					3

<PAGE>     6

(5)   Includes 225,852 shares held by Mr. Marcum's wife in her capacity as a 
      co-trustee of the estate of Howard Sloneker as to which shares Mr. 
      Marcum has no voting or investment power.

(6)   Includes 97,806 shares held as co-trustee of the Joseph L. and Sarah S. 
      Marcum Foundation as to which voting and investment power is shared by 
      Joseph L. and Stephen S. Marcum.

(7)   The share ownership for Messrs. Patch, Sloneker, Evans, Leonard and 
      Porter includes 4,658; 2,382; 1,284; 140; and 9,757 shares, 
      respectively, held for the accounts of these individuals by the trustee 
      of the Company's Employee Savings Plan.  Such persons have sole voting 
      power with respect to these shares and also hold investment power 
      subject to limitations in the Plan.

			      ELECTION OF DIRECTORS

   The Board of Directors intends that the four persons named under Class II in 
the following table (the "Nominees") will be nominated for election at the 
Annual Meeting for three-year terms expiring in 2001.  The terms of the 
remaining directors in Classes I and III will continue as indicated below.  It 
is intended that the common shares represented by the accompanying Proxy will 
be voted for the election as directors of the Nominees, unless otherwise 
instructed on the Proxy.  In the event that any one or more of the Nominees 
unexpectedly becomes unavailable for election, the common shares represented by 
the accompanying Proxy will be voted in accordance with the best judgment of 
the proxy holders for the election of the remaining Nominees and for the 
election of any substitute nominee or nominees designated by the Board of 
Directors.
   
   Under Ohio law and the Company's Code of Regulations, the nominees receiving 
the greatest number of votes will be elected as directors.  Shares as to which 
the authority to vote is withheld will be counted for quorum purposes but will 
not be counted toward the election of the Nominees.

<TABLE>
<CAPTION>
					 Position with Company and/or
				      Principal Occupation or Employment                         Director
Name and Age(1)                          During Last Five Years(2)                                Since  
- ---------------                       ----------------------------------                         --------
<S>                        <C>                                                                   <C>
Nominees:  Class II--Terms Expiring in 2001:   


Wayne Embry,               Executive Vice President and General Manager of the Cleveland            1991
    61                     Cavaliers (professional basketball franchise).
	
Stephen S. Marcum,         Member of the law firm of Parrish, Beimford, Fryman, Smith &             1989
    40                     Marcum Co., L.P.A., Hamilton, Ohio; such firm has provided legal 
			   services to the Company and its subsidiaries during the last 
			   fiscal year and continues to do so.

Stanley N. Pontius,        President and Chief Executive Officer of First Financial Bancorp         1994
    51                     and its principal subsidiary, First National Bank of Southwestern 
			   Ohio, Hamilton, Ohio.
		
William L. Woodall,        Director of the Company, The Ohio Casualty Insurance Company, West       1986
    74                     American Insurance Company, American Fire and Casualty Company, Ohio 
			   Security Insurance Company, OCASCO Budget, Inc. and The Ohio Life 
			   Insurance Company; retired as an executive officer of the Company and 
			   its subsidiaries on December 31, 1990.
       
</TABLE>        
					4

<PAGE>     7                

<TABLE>
<CAPTION>
					 Position with Company and/or
				      Principal Occupation or Employment                         Director
Name and Age(1)                          During Last Five Years(2)                                Since  
- ---------------                       ----------------------------------                         --------
<S>                        <C>                                                                   <C>

Directors Whose Terms Continue Beyond the Annual Meeting
Class III -- Terms Expiring in 1999

Arthur J. Bennert,          Director of the Company, The Ohio Casualty Insurance Company,          1989
     71                     West American Insurance Company, American Fire and Casualty 
			    Company, Ohio Security Insurance Company and The Ohio Life 
			    Insurance Company; retired as an executive officer of the 
			    Company and its subsidiaries on January 1, 1992.

Catherine E. Dolan,         Managing Director of the Financial Institutions Group, First           1994
     40                     Union National Bank, Charlotte, North Carolina.
		
Jeffrey D. Lowe,            Director of the Company, The Ohio Casualty Insurance Company,          1983
     52                     West American Insurance Company, American Fire and Casualty 
			    Company, Ohio Security Insurance Company and The Ohio Life 
			    Insurance Company.
		
Lauren N. Patch,            President, Chief Executive Officer and Director of the Company,        1987
     47                     The Ohio Casualty Insurance Company, West American Insurance 
			    Company, American Fire and Casualty Company, Ohio Security 
			    Insurance Company and OCASCO Budget, Inc.; Vice Chairman and 
			    Director of The Ohio Life Insurance Company.  Mr. Patch became 
			    Chief Executive Officer of the Company on January 1, 1994, and 
			    President of the Company on January 1, 1991.
		
Class I:  Terms Expiring in 2000

Jack E. Brown,              Chairman of the Board, BBI Marketing Services, Inc., Cincinnati,       1994
     54                     Ohio (professional marketing consulting firm).
	
Vaden Fitton,               Director and Retired First Vice President of First National Bank       1967
     69                     of Southwestern Ohio, Hamilton, Ohio.
	
Joseph L. Marcum,           Chairman of the Board and Director of the Company, The Ohio Casualty   1949
     74                     Insurance Company, West American Insurance Company, American Fire 
			    and Casualty Company, Ohio Security Insurance Company, OCASCO Budget, 
			    Inc. and The Ohio Life Insurance Company.  Mr. Marcum served as Chief 
			    Executive Officer of the Company and its subsidiaries until December 
			    31, 1993, and President of the Company and its subsidiaries until 
			    December 31, 1990.
	
Howard L. Sloneker III,     Vice President, Secretary and Director of the Company, The Ohio        1983
     41                     Casualty Insurance Company, West American Insurance Company, 
			    American Fire and Casualty Company, Ohio Security Insurance Company 
			    and OCASCO Budget, Inc.; Secretary and Director of The Ohio Life 
			    Insurance Company.
________________________
(1) Ages are listed as of the date of the Annual Meeting.
</TABLE>

					 5
<PAGE>     8


(2)   The Ohio Casualty Insurance Company, Ohio Security Insurance Company, 
      American Fire and Casualty Company, West American Insurance Company, 
      OCASCO Budget, Inc. and The Ohio Life Insurance Company are subsidiaries 
      of the Company.

	 OTHER DIRECTORSHIPS AND RELATED TRANSACTIONS AND RELATIONSHIPS

   Wayne Embry is also a director of M.A. Hanna Company and Society Corpora-
tion; Vaden Fitton, Joseph L. Marcum and Stanley N. Pontius are also 
directors of First Financial Bancorp.

   Joseph L. Marcum, the Chairman of the Board of the Company, retired as the 
Chief Executive Officer of the Company on December 31, 1993.  Mr. Marcum 
receives annual benefits from the Company of $142,393 pursuant to the Company's 
Employees Retirement Plan.  See "Pension Plans."

   Jeffrey D. Lowe is the son-in-law of Joseph L. Marcum; Lauren N. Patch and 
Howard L. Sloneker III are brothers-in-law; and Stephen S. Marcum is the son of 
Joseph L. Marcum.

			MEETINGS OF THE BOARD OF DIRECTORS
			   AND COMMITTEES OF THE BOARD

   During 1997, the Board of Directors held five meetings.  No director 
attended fewer than 75% of the aggregate number of meetings of the Board of 
Directors and the committees on which he or she served.  The Board of 
Directors has standing Executive, Audit, Executive Compensation and Nomi-
nating Committees.

   The Executive Committee held one meeting during 1997.  The members of the 
Executive Committee are Joseph L. Marcum, Lauren N. Patch, and Howard L. 
Sloneker III.  All Executive Committee members attended the meeting in 1997.  
The Executive Committee is empowered to exercise all the powers of the Board 
of Directors in the management of the Company between meetings of the Board 
of Directors, other than filling vacancies on the Board or any other committee 
of the Board.

   The Audit Committee held three meetings during 1997.  The members of the 
Audit Committee are Arthur J. Bennert, Jack E. Brown, Catherine E. Dolan, Wayne 
Embry, Vaden Fitton, Joseph L. Marcum, Stephen S. Marcum, Stanley N. Pontius, 
and William L. Woodall.  Each Audit Committee member attended all of the 
meetings in 1997 except Ms. Dolan and Mr. Fitton who attended two meetings.  
The Audit Committee's primary function is to meet with the independent 
auditors for the Company and to review the Company's internal and independent 
auditing and financial controls.

   The Executive Compensation Committee held one meeting during 1997.  The 
members of the Executive Compensation Committee are Jack E. Brown, Vaden 
Fitton, Stephen S. Marcum and Stanley N. Pontius.  All members of the Execu-
tive Compensation Committee attended the meeting in 1997.  The Executive 
Compensation Committee administers the Company stock option plans and carries 
out the responsibilities described in the Executive Compensation Committee 
Report in this Proxy Statement.

   The Nominating Committee held one meeting during 1997.  The members of the 
Nominating Committee are Jack E. Brown, Wayne Embry, Vaden Fitton, Joseph L. 
Marcum, Stephen S. Marcum, Stanley N. Pontius and Howard L. Sloneker III.  The 
Nominating Committee's responsibilities include the selection of potential 
candidates for director and the recommendation of candidates to the Board.  
The Nominating Committee will consider nominees for director recommended by 
shareholders for the 1999 

				      6

<PAGE>     9



Annual Meeting of Shareholders provided that the names of such nominees are 
submitted not later than November 13, 1998, to Howard L. Sloneker III, Secre-
tary, 136 North Third Street, Hamilton, Ohio  45025.

		       DIRECTORS' FEES AND COMPENSATION 

   Each director received $25,000 for services as a director of the Company 
during 1997.  Each non-employee director of the Company also received $1,500 
per meeting for attending the meetings of the Board of Directors in 1997.  
Members of the Audit Committee also received $5,000 each for serving on that 
committee.  In addition, members of the Executive Compensation Committee 
received $300 per meeting for each meeting attended.  Joseph L. Marcum was 
paid an additional $65,000 during 1997 as compensation for serving as the 
Chairman of the Board.

   On May 20, 1997, Jack E. Brown, Vaden Fitton and Joseph L. Marcum, each 
of whom is a non-employee director of the Company, were granted a 
non-qualified stock option (an "NQSO") to purchase 3,000 common shares of 
the Company at an exercise price of $42.25 per share, the closing market 
price of the common shares on the date of grant.  Any individual who becomes 
or is re-elected a non-employee director is automatically granted an NQSO to 
purchase 3,000 common shares effective on the third business day following 
the first meeting of the Board of Directors after his/her election or 
appointment to the Board.  The exercise price of each NQSO granted to a 
non-employee director is equal to the fair market value of the common shares 
on the date of grant.  NQSOs granted to non-employee directors have terms of 
ten years (subject to earlier termination in certain cases) and may not be 
exercised during the six months following their date of grant.

			    EXECUTIVE COMPENSATION

Summary Compensation Table
   The following table presents information concerning compensation provided 
by the Company to its Chief Executive Officer and to each of the Company's 
four most highly compensated executive officers, other than the Chief Execu-
tive Officer, for services rendered in all capacities for each of the Company's 
last three completed fiscal years:
<TABLE>
<CAPTION>
										  Long-Term
					 Annual Compensation                 Compensation Awards
					 -------------------        -----------------------------------------
						      Other                        Securities
						      Annual        Restricted     Underlying      Dividend
      Name and                           Salary    Compensation      Stock          Options/       Payment
  Principal Position           Year      ($)(1)     ($)(2)(3)      Awards($)(4)     SARs(#)      Rights(#)(5)
  ------------------           ----      -------   ------------    ------------    ----------    ------------
<S>                            <C>       <C>       <C>             <C>             <C>           <C>
Lauren N. Patch                1997      530,000      70,898          98,025         30,000         30,000
 President and Chief           1996      529,560      47,881          57,709         30,000         30,000
  Executive Officer            1995      474,231      13,477               0              0              0
  
Barry S. Porter                1997      258,000      32,463          40,165         10,000         10,000
 Chief Financial               1996      248,604      22,484          24,956         10,000         10,000
  Officer and Treasurer        1995      233,208       6,996               0              0              0

Michael L. Evans               1997      213,750      11,083           6,694         10,000         10,000
 Executive Vice President      1996      199,500      19,051          18,686         10,000         10,000
			       1995      174,462       4,500               0              0              0 
						
Howard L. Sloneker III         1997      209,500      23,488          27,760         10,000         10,000
 Vice President                1996      197,698      16,603          16,335         10,000         10,000
			       1995      181,398       4,597               0              0              0

Coy Leonard, Jr.               1997      158,821      14,312          18,163          3,000          3,000
 Vice President                1996      132,352       7,952           9,446          3,000          3,000
			       1995      117,108       1,171               0              0              0
</TABLE>                                     
				     7

<PAGE>     10

(1)   Includes annual directors' fees for Messrs. Patch and Sloneker.

(2)   Includes for Messrs. Patch, Porter, Evans, Sloneker and Leonard for 1997 
      the amounts of $4,800, $4,800, $4,800, $4,800 and $1,588, respectively, 
      contributed by the Company under the Company's Employee Savings Plan.  
      Also includes for Messrs. Patch, Porter, Evans and Sloneker for 1997 the 
      amounts of $10,350, $3,060, $1,612 and $748, respectively, contributed 
      by the Company under the Company's Supplemental Executive Savings Plan.

(3)   Includes for Messrs. Patch, Porter, Evans, Sloneker and Leonard for 
      1997, the amounts of $55,748, $24,603, $4,671, $17,940 and $12,724, 
      respectively, paid to reimburse them for income taxes incurred as a 
      result of the grant of restricted shares described in note (4) below.  
      These amounts were paid in 1998.

(4)   Shares of restricted stock were granted on February 20, 1997 for 
      services rendered in 1996 and on February 19, 1998 for services rendered 
      in 1997.  The value of the outstanding restricted stock awards at the 
      end of the fiscal year 1997 was $62,430, $25,615, $20,215, $17,672 and 
      $10,219 for Messrs. Patch, Porter, Evans, Sloneker and Leonard, 
      respectively.  The number of the restricted stock awards held by Messrs. 
      Patch, Porter, Evans, Sloneker and Leonard at the end of the fiscal year 
      1997 was 1,399, 574, 453, 396 and 229, respectively.  Such restricted 
      common shares vest on the third anniversary of the date of the grant so 
      long as the executive officer is an employee on such date (with earlier 
      vesting occurring on retirement, death or disability or termination of 
      employment following a change of control).  During the restriction 
      period, the executive officer will receive all dividends paid on the 
      shares.

(5)   Dividend payment rights were granted to the named executive officers in 
      1997 and 1998.  These rights entitle the executive officer on the April 
      15th following the third anniversary of the grant date to receive, for 
      each dividend payment right, an amount in cash equal to the aggregate 
      amount of dividends that the Company has paid on each common share from 
      the date on which such right becomes effective through the payout date 
      subject to certain restrictions

			  Option Grants in Last Fiscal Year

   The following table sets forth information concerning the grant of stock 
options during the last fiscal year to each of the executive officers of the 
Company named in the Summary Compensation Table.  No stock appreciation rights 
were granted during the last fiscal year.
<TABLE>
<CAPTION>
					     % of Total                                 Potential Realizable
					      Options                                     Value at Assumed
			    Number of         Granted                                   Annual Rates of Stock
			    Securities          to         Exercise                    Price Appreciation for
			    Underlying       Employees      or Base                        Option Term (2)
											   ---------------
			     Options         in Fiscal       Price     Expiration      ($)                ($)
      Name                 Granted # (1)       Year         ($/Sh)        Date          5%                10%
      ----                 -------------     ---------     --------    ----------    -------          ---------
<S>                        <C>               <C>           <C>         <C>           <C>              <C>
Lauren N. Patch              30,000            29.41        41.375      02-20-07     780,615          1,978,233
																  
Barry S. Porter              10,000             9.80        41.375      02-20-07     260,205            659,411                 
							
Michael L. Evans             10,000             9.80        41.375      02-20-07     260,205            659,411
								      
Howard L. Sloneker III       10,000             9.80        41.375      02-20-07     260,205            659,411
								      
Coy Leonard, Jr.              3,000             2.94        41.375      02-20-07      78,062            197,823
</TABLE>

				      8
<PAGE>     11

(1)   All of these stock options, which were granted pursuant to the Ohio Casu-
      alty Corporation 1993 Stock Incentive Program, were granted at the fair 
      market value of the underlying option shares on the date of grant, become 
      exercisable as to one-third of the option shares on each of the first 
      three anniversaries of the date of grant and have a term of ten years.  
      In the event of a change in control of the Company, the stock options 
      would become exercisable in full.  Stock options reported consist of 
      incentive stock options and non-qualified stock options.

(2)   The dollar amounts under these columns are the result of calculations 
      at the 5% and 10% annual appreciation rates set by the Securities and 
      Exchange Commission for illustrative purposes, and, therefore, are not 
      intended to forecast future financial performance or possible future 
      appreciation in the price of the Company's common shares.  Shareholders 
      are therefore cautioned against drawing any conclusions from the appre-
      ciation data shown, aside from the fact that optionees will only 
      realize value from the option grants shown when the price of the 
      Company's common shares appreciates, which benefits all shareholders 
      commensurately.


			 Option Exercises in Last Fiscal Year

   The following table sets forth information concerning the exercise of stock 
options during the last fiscal year by each of the executive officers of the 
Company named in the Summary Compensation Table and the fiscal year-end value 
of unexercised stock options and SARs held by such executive officers:
<TABLE>
					    Aggregated Option Exercises in
				  Last Fiscal Year and Fiscal Year-End Option Value
				  -------------------------------------------------
			  Number of                    Number of Shares Underlying        Value of Unexercised
			   Shares                        Unexercised Options at           In-the-Money Options
			 Acquired on       Value           Fiscal Year-End(#)           at Fiscal Year-End($)(1)
						       ---------------------------     ---------------------------
   Name                  Exercise (#)    Realized($)   Exercisable   Unexercisable     Exercisable   Unexercisable
   ----                  ------------    -----------   -----------   -------------     -----------   -------------
<S>                      <C>             <C>           <C>           <C>               <C>           <C>
Lauren N. Patch                 0               0         10,000        50,000           96,250         290,000
Barry S. Porter                 0               0          3,333        16,667           32,081          96,670
Michael L. Evans                0               0          3,333        16,667           32,081          96,670
Howard L. Sloneker III      3,333          37,734              0        16,667                0          96,670
Coy Leonard, Jr.                0               0          1,000         5,000            9,625         116,750
</TABLE>

(1)   "Value of Unexercised In-the-Money Options at Fiscal Year-End" is based 
      upon the fair market value of the Company's common shares on December 
      31, 1997 ($44.625), less the exercise price of in-the-money options at 
      the end of the last fiscal year.

Pension Plans

	The following table sets forth the estimated annual benefits payable 
under the Employees Retirement Plan and The Ohio Casualty Insurance Company 
Benefit Equalization Plan (the "Benefit Equalization Plan") to participants 
in such plans, including the executive officers named in the Summary Compen-
sation Table, upon retirement in specified compensation and years of service 
classifications:

				     9

<PAGE>     12
<TABLE>
<CAPTION>
					  PENSION PLANS TABLE

		     15          20          25          30           35           40           45
Annual Earnings    Years       Years       Years       Years        Years        Years        Years
- ---------------    -----       -----       -----       -----        -----        -----        -----   
<S>              <C>         <C>         <C>         <C>          <C>          <C>          <C>
   $125,000       $27,932     $37,242     $46,553     $55,864      $65,174      $74,485      $83,795
    175,000        39,932      53,242      66,553      79,864       93,174      106,485      119,795
    225,000        51,932      69,242      86,553     103,864      121,174      138,485      155,795
    275,000        63,932      85,242     106,553     127,864      149,174      170,485      191,795
    325,000        75,932     101,242     126,553     151,864      177,174      202,485      227,795
    375,000        87,932     117,242     146,553     175,864      205,174      234,485      263,795
    400,000        93,932     125,242     156,553     187,864      219,174      250,485      281,795
    425,000        99,932     133,242     166,553     199,864      233,174      266,485      299,795
    450,000       105,932     141,242     176,553     211,864      247,174      282,485      317,795
    475,000       111,932     149,242     186,553     223,864      261,174      298,485      335,795
    500,000       117,932     157,242     196,553     235,864      275,174      314,485      353,795
    525,000       123,932     165,242     206,553     247,864      289,174      330,485      371,795
    550,000       129,932     173,242     216,553     259,864      303,174      346,485      389,795
    600,000       141,932     189,242     236,553     283,864      331,174      378,485      425,795
</TABLE>

   Retirement benefits under the Company's Employees Retirement Plan, a defined 
benefit plan qualified under Section 401(a) of the Internal Revenue Code of 
1986, as amended (the "Code"), are generally payable to full-time and regular 
part-time salaried employees whose participation in the plan has vested (cur-
rently requiring the completion of five years of service) upon retirement at 
age 65 or in reduced amounts upon retirement prior to age 65 if the partici-
pant has ten years of vested service.  A retiree's benefit amount is based upon 
his or her credited years of service and average annual compensation (salary) 
for the five consecutive years of highest salary during the last ten years of 
service immediately prior to age 65 or, if greater, the average annual compen-
sation paid during the 60 consecutive month period immediately preceding re-
tirement or other termination of employment.  Such retirement benefits are 
reduced by a portion of the retiree's Social Security-covered compensation.  
Benefits figures shown in the table above are computed on the assumption that 
participants retire at age 65 and are entitled to a single life annuity.

   Section 401(a)(17) of the Code limits compensation in excess of $160,000 
from being taken into account in determining benefits payable under a quali-
fied pension plan.  As a result, the Benefit Equalization Plan was adopted 
for those employees who are adversely affected by these provisions of the 
Code.  The Benefit Equalization Plan provides for payment of benefits that 
would have been payable under the Employees Retirement Plan but for the 
limitation on compensation imposed by the Code.  Upon retirement, partici-
pants receive the actuarial equivalent present value of the benefit payable 
under the Benefit Equalization Plan in a lump sum.

   At December 31, 1997, credited years of service and average annual earnings 
for purposes of the Employees Retirement Plan and the Benefit Equalization Plan 
for the executive officers named in the Summary Compensation Table were:  
Lauren N. Patch, 21.5 years ($421,643); Barry S. Porter, 23.5 years ($228,217); 
Michael L. Evans, 22.5 years ($171,050); Howard L. Sloneker III, 15.75 years 
($154,721); and Coy Leonard, Jr., 4.4 years ($124,980).  The compensation 
covered by the Employees Retirement Plan and the Benefit Equalization Plan is 
the amount shown in the Summary Compensation Table as salary, less any 
directors' fees.
					
				     10

<PAGE>     13

		  REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE

Executive Compensation Policies

   The Company's executive compensation programs are designed to attract and 
retain quality talent, and to motivate the Company's key employees to maximize 
shareholder returns by achieving both the short-term and long-term goals of 
the Company.  The Executive Compensation Committee of the Board of Directors 
(the " Committee"), consisting entirely of non-employee directors, approves 
all of the policies under which compensation is paid or awarded to the 
Company's executive officers.  

   The Committee believes that the Company's executive compensation 
opportunities, including those for the Company's Chief Executive Officer 
("CEO"), should create incentives for superior performance and consequences 
for below-target performance.  In 1996, the Company's executive compensation 
program was redesigned to link each executive officer's compensation directly 
to individual and Company performance.  A significant portion of each 
executive officer's total compensation is now variable and dependent upon the 
attainment of annual objectives and long-term shareholder returns.  The 
compensation structure provides a portion of each executive officer's 
compensation in stock thereby creating a mutuality of interest between 
executive officers and shareholders.

   The Committee annually reviews the short-term and long-term compensation 
levels for the CEO and other senior executives to consider and implement any 
changes necessary to achieve its on-going objectives.  In determining the 
comparable compensation levels discussed further below, the Committee 
considers information from surveys of compensation practices within the 
property and casualty industry which surveys may include some or all of the 
companies included in the Performance Graph on page 14.

Specific Compensation Programs

   There are three components to the Company's "pay for performance" system 
established for its executive officers and 16 additional key executives 
(collectively called the "partners"):  (i) base salary established on an 
annual basis, (ii) awards under the Annual Incentive Plan  and (iii) awards 
under the Long-Term Incentive Plan.  Each component of the Company's executive 
compensation program aims to accomplish a different purpose.

   Base Salary.  Base salary levels for the CEO and the other executive 
officers of the Company are based on individual performance, the 
responsibilities associated with an individual's position in the Company, 
skill level and experience and potential future contribution, all of which are 
reviewed annually and benchmarked against similar positions within the survey 
companies.  The base salary of the CEO is established by the Committee.  The 
base salaries of the other executive officers are established  by the CEO on 
an annual basis.  Salary adjustments are based on individual performance, as 
determined in accordance with the Company's executive performance evaluation 
system, and reflective of competitive conditions existing at the time.

				       11

<PAGE>     14

   Annual Incentive Plan Awards:  The potential award opportunities for each 
of the executive officers who participates in the Annual Incentive Plan are 
determined at the beginning of each fiscal year.  Potential award 
opportunities for a fiscal year, which are expressed as a percentage of a 
participant's salary for that fiscal year, are based on the participant's 
level within the organization, with higher percentages being assigned to 
executive officers who hold more senior positions.  Actual awards are based on 
a combination of individual and team performance.  This balance supports the 
accomplishment of overall objectives and rewards individual contributions by 
the executives.  Team performance, which accounts for up to 50% of the total 
award potential, is based on the Company's actual performance against pre-
determined targets for return on equity and growth in premiums for the year.  
A performance threshold for each measure ensures that no awards are made for 
substandard accomplishments.  If the performance threshold is achieved, each 
of the eligible executive officers receives a team award, the amount of which 
depends on the extent to which the Company's performance exceeds the threshold 
level and the potential award opportunity assigned to each individual 
participant, as described above.  Individual awards, which account for the 
remaining 50% of the award potential, are made only if the performance level 
required for team awards has been met and then only if a determination is made 
by the Committee and the CEO to fund such individual awards.  The Committee 
determines, based on a recommendation from the CEO, the level of funding for 
the individual award pool based on the performance achieved by the management 
team on a number of criteria such as the achievement of pre-established 
Company and individual goals.  The pool is allocated among the participants on 
the basis of their performance evaluations as determined by the CEO (the CEO's 
performance evaluation is conducted by the Committee).  

   Currently, awards under the Annual Incentive Plan are paid in restricted 
shares of the Company.  Such restricted shares may not be transferred by the 
participant for a three-year period following the date of the grant, unless 
the participant dies or his employment is terminated as a result of disability 
or retirement or following a change in control of the Company.  If  the 
employment of the participant terminates for any other reason during such 
three year period, the restricted shares will be forfeited to the Company.  
Awards under the Annual Incentive Plan for the 1997 fiscal year were paid in 
the form of restricted common shares issued in February of 1998.

   Long-Term Incentive Plan  Awards under the Long-Term Incentive Plan consist  
of incentive stock options, non-qualified stock options, or a combination of 
both, and dividend payment rights, one-third of which vests on each of the 
first  three anniversaries of the date of the grant.  Stock options are 
granted at market value on the date of grant and increase in value only to the 
extent of appreciation in the Company's common shares.  Stock  options expire 
at the end  of ten years from the date of grant.  Stock option grants are 
generally made at the beginning of the fiscal year, although grants may be 
made at different times to participants who are promoted or newly hired.  The 
number of stock options to be granted is based on the participant's salary 
level and position.  While it is the intention of the Committee to make stock 
option grants annually, the Committee has reserved the right to eliminate 
stock option awards or make other modifications in the Long-Term Incentive 
Plan.  The Committee also intends to hold constant the number of options 
granted to each participant over each three-year period, beginning in 1996.

				       13

<PAGE>     15

   Dividend Payment Rights  In addition to stock options, the participants in 
the Long-Term Incentive Plan may be granted dividend payment rights.  One-
third of these rights become effective on each anniversary of the grant date.  
These rights entitle the holder on the April 15th following the third 
anniversary of the grant date (or earlier if the holder dies, becomes disabled 
or retires or is terminated from employment after a change in control of the 
Company) to receive, for each dividend payment right, an amount in cash equal 
to the aggregate amount of dividends that the Company has paid on each common 
share from the date on which the dividend payment right becomes effective 
through the payout date.  Unless the employment of the holder of a dividend 
payment right terminates as a result of death, disability, retirement at 
normal retirement age, or following a change in control, the holder forfeits 
the right if his or her employment terminates prior to the scheduled payout 
date.  The employees to whom stock options and dividend payment rights are to 
be awarded are determined annually by the Committee for the executive 
officers, including the CEO, and by the CEO for all other partners.

   The Company's Annual Incentive Plan and its Long Term Incentive Plan are 
designed to provide participants with the opportunity to receive total 
compensation targeted at the 75th percentile of salaries for similar positions 
among the survey companies.

   Section 162(m) of the Code generally limits the corporate tax deduction for 
the compensation paid to executive officers named in the Summary Compensation 
Table in the proxy statement to $1 million, unless certain requirements for 
qualifying compensation as "performance based" are met.  The compensation paid 
to each of the executive officers of the Company in 1997 was less than the 
threshold for deductibility under Section 162(m).

Bases for Chief Executive Officer Compensation

   The Committee evaluates the performance of the CEO at least annually. In 
1997, Mr. Patch received a base salary of $505,000.  Mr. Patch also received an 
award under the Annual Incentive Plan for service in 1997 of a total of  2,094 
restricted common shares of the Company, which were issued to him in February 
of 1998 and which will be forfeited to the Company if he leaves the Company 
during the three-year period following the date of issue.  As described in 
detail above, the Committee's determination of the number of restricted common 
shares awarded to Mr. Patch (and to all of the other executive officers) under 
the Annual Incentive Plan was based on the Company's 1997 total return per-
formance as measured against established return on equity and growth in premium 
targets.  The Company also granted to Mr. Patch in 1998 pursuant to the Long-
Term Incentive Plan, a non-qualified stock option for 30,000 shares.  The 
number of stock options granted to Mr. Patch was based on his salary level and 
position with the Company.  As previously indicated, in establishing the compen-
sation of Mr. Patch and the other executive officers, the goal of the Committee 
has been to create a total compensation opportunity through base salary and 
awards under the Annual Incentive Plan and the Long-Term Incentive Plan which, 
if realized as a result of the Company's performance, would result in total 
compensation being at the 75th percentile for similar positions at the survey 
companies.

   The foregoing report on executive compensation is provided by the following 
directors, who constituted the Executive Compensation Committee during 1997:

Jack E. Brown     Vaden Fitton     Stephen S. Marcum      Stanley N. Pontius

				     13

<PAGE>     16

		  EXECUTIVE COMPENSATION COMMITTEE INTERLOCKS
			    AND INSIDER PARTICIPATION

   The directors of the Company who served as members of the Company's Execu-
tive Compensation Committee during 1997 were Jack E. Brown, Vaden Fitton, 
Stephen S. Marcum and Stanley N. Pontius.  Mr. Fitton and Mr. Porter, the 
Company's Chief Financial Officer and Treasurer, also served as members of 
the Executive Compensation Committee of First Financial Bancorp during 1997, 
whose Chief Executive Officer, Stanley N. Pontius, is a member of the Executive 
Compensation Committee of the Company.

   As indicated in the Executive Compensation Committee Report on Executive 
Compensation, Lauren N. Patch, the Company's President and Chief Executive 
Officer, participates in decision-making regarding the compensation of certain 
executive officers named in the Summary Compensation Table.  Mr. Patch is not 
a member of the Executive Compensation Committee.


		   COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN

   The following graph compares the five-year cumulative total shareholder 
return, including reinvested dividends, of the Company with the Dow Jones E
quity Market Index and the Dow Jones Insurance Index for Property and Casualty 
Companies(1):

<TABLE>
<CAPTION>
   Measurment Period         DJ Equity Market     DJ Insurance     Ohio Casualty
 (Fiscal Year Covered)            Index                P&C          Corporation
<S>                          <C>                  <C>              <C>
1992                              100.00             100.00            100.00
1993                              109.95             100.83            105.76
1994                              110.76             106.03             98.47
1995                              152.49             148.53            161.23
1996                              187.63             178.61            135.39
1997                              251.34             263.14            176.75
- ----------------------
</TABLE>

					    14

<PAGE>     17

(1)   The Dow Jones Insurance Index for Property and Casualty Companies is 
      comprised of 13 companies, including the Company that are traditionally 
      considered as a peer group of property and casualty insurance companies 
      within the United States.  The companies making up the Index are Allstate 
      Corp.; American International Group Inc.; Chubb Corp.; HSB Group Inc.; 
      Loews Corp.; MBIA Inc.; Ohio Casualty Corporation; Progressive Corp.; 
      SAFECO Corp.; St. Paul Cos.; and USF&G Corp.

				  ANNUAL REPORT

   The Company's Annual Report for the fiscal year ended December 31, 1997, 
accompanies this Proxy Statement.

	  RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS

   The accounting firm of Coopers & Lybrand L.L.P. has been selected by the 
Board of Directors to serve as independent public accountants of the Company 
for the fiscal year ending December 31, 1998.  Management expects that repre-
sentatives of that firm will be present at the Annual Meeting, will have the 
opportunity to make a statement if they desire to do so and will be available 
to respond to appropriate questions.  The affirmative vote of the holders of 
a majority of the Common Shares represented in person or by proxy at the Annual 
Meeting is necessary to ratify the selection of the Company's independent 
public accountants.  Under Ohio law, abstentions and broker non-votes are 
counted as present; the effect of an abstention or broker non-vote on this 
proposal is the same as a "no" vote.  Unless otherwise indicated, the persons 
named in the Proxy will vote all Proxies in favor of ratifying the selection 
of independent public accountants.

   Coopers & Lybrand L.L.P. were the independent public accountants of the 
Company for the fiscal year ended December 31, 1997.  In connection with the 
audit function, the firm also reviewed the Company's annual and quarterly 
reports and reviewed its filings with the Securities and Exchange Commission.

			    SHAREHOLDER PROPOSALS

   If an eligible shareholder wishes to present a proposal for action at the 
next annual meeting of shareholders of the Company, it must be received by the 
Company no later than November 13, 1998, for inclusion in the Company's Proxy 
Statement and form of Proxy relating to that meeting.  An eligible shareholder 
may present no more than one proposal of not more than five hundred (500) 
words, including supporting statements, for inclusion in the Company's proxy 
materials for the next annual meeting.  Proposals shall be sent to Ohio 
Casualty Corporation, Attention:  Howard L. Sloneker III, Secretary, 136 
North Third Street, Hamilton, Ohio 45025.

	     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

   Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
officers and directors, and persons who own more than ten percent of a regis-
tered class of the Company's equity securities, to file reports of ownership 
and changes in ownership on Forms 3, 4 and 5 with the Securities and Exchange 
Commission (SEC).  Officers, directors and greater than ten percent share-
holders are required by SEC regulations to furnish the Company with copies 
of all Forms 3, 4 and 5 they file.

				    15

<PAGE>     18

   Based on the Company's review of the copies of such forms it has received, 
the Company believes that all its officers, directors, and greater than ten 
percent beneficial owners complied with all filing requirements applicable to 
them with respect to transactions during fiscal 1997.

				 OTHER MATTERS

   The Company files annually with the Securities and Exchange Commission an 
Annual Report on Form 10-K.  This report includes financial statements and 
financial statement schedules.

   A SHAREHOLDER OF THE COMPANY MAY OBTAIN A COPY OF THE ANNUAL REPORT ON FORM 
10-K, INCLUDING FINANCIAL STATEMENTS AND FINANCIAL STATEMENT SCHEDULES, FOR THE 
FISCAL YEAR ENDED DECEMBER 31, 1997, WITHOUT CHARGE BY SUBMITTING A WRITTEN 
REQUEST TO THE FOLLOWING ADDRESS:

			  OHIO CASUALTY CORPORATION
			  Attention: Barry S. Porter
			  Chief Financial Officer/Treasurer
			  136 North Third Street
			  Hamilton, Ohio  45025

   Management and the Board of Directors of the Company know of no business to 
be brought before the Annual Meeting other than as set forth in this Proxy 
Statement.  However, if any matters other than those referred to in this Proxy 
Statement should properly come before the Annual Meeting, it is the intention 
of the persons named in the enclosed proxy to vote the common shares repre-
sented by such proxy on such matters in accordance with their best judgment.

			   EXPENSES OF SOLICITATION

   The expense of proxy solicitation will be borne by the Company.  Proxies 
will be solicited by mail and may be solicited, for no additional compensation, 
by officers, directors or employees of the Company or its subsidiaries, by 
telephone, telegraph or in person.  Brokerage houses and other custodians, 
nominees and fiduciaries may be requested to forward soliciting material to 
the beneficial owners of common shares of the Company, and will be reim-
bursed for their related expenses.  In addition, the Company has retained 
Morrow & Co., Inc., a professional soliciting organization, to assist in 
soliciting proxies from brokerage houses, custodians and nominees.  The fees 
and expenses of that firm in connection with such solicitation are not 
expected to exceed $12,000.

					 By Order of the Board of Directors,



					 /s/Howard L. Sloneker III
					 Howard L. Sloneker III, Secretary
March 13, 1998

				    16
 


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