NS GROUP INC
DEF 14A, 1996-12-19
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: NS GROUP INC, 10-K, 1996-12-19
Next: MASCOTECH INC, SC 13D/A, 1996-12-19



                       SCHEDULE 14A
                      (Rule 14a-101)
                             
          INFORMATION REQUIRED IN PROXY STATEMENT
                             
                 SCHEDULE 14A INFORMATION
                             
     Proxy Statement Pursuant to Section 14(a) of the
     Securities Exchange Act of 1934 (Amendment No.    )
     
       X    Filed by the Registrant
              Filed by a Party other than the Registrant
     
     Check the appropriate box:
     ___  Preliminary Proxy Statement
     ___  Confidential, for Use of the Commission Only (as
     permitted by
          Rule 14a-6(e)(2))
       X       Definitive Proxy Statement
               Definitive Additional Materials
               Soliciting Material Pursuant to 240.14a-11(c)
     or 240.14a-12
     
                             
                      NS GROUP, INC. 
      (Name of Registrant as Specified in Its Charter)
                             
                             
     (Name of Person(s) Filing Proxy Statement, if other
     than the Registrant)
     
       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: 
     

                      NS GROUP, INC. (Logo)
     
                     Ninth & Lowell Streets
                    Newport, Kentucky  41072     
           NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
              To Be Held February 13, 1997
     
     
     To the Shareholders of NS GROUP, INC.:
     
     The Annual Meeting of Shareholders of NS Group, Inc., a
     Kentucky corporation, will be held at the Metropolitan
     Club, 50 East RiverCenter Boulevard, Covington,
     Kentucky, on Thursday, February 13, 1997, at 10:30 a.m.
     Eastern Standard Time, for the following purposes:
     
     1.  To elect six directors of the Company;
     
     2   To ratify the Board of Directors' appointment of
     Arthur Andersen LLP as the Company's independent public
     accountants for its fiscal year ending September 27,
     1997; and
     
     3.  To transact such other business as may properly be
     brought before the meeting, or any adjournment thereof.
     
     The close of business on December 12, 1996 has been
     fixed as the record date for determination of
     shareholders entitled to notice of and to vote at the
     Annual Meeting.
     
                    By order of the Board of Directors,
     
                                       /s/ Jack W. Mehalko
     
     
     Newport, Kentucky                  Jack W. Mehalko
     December 23, 1996                  Secretary
     


     SHAREHOLDERS ARE URGED TO SIGN, DATE AND RETURN THE
     ENCLOSED PROXY AS SOON AS POSSIBLE.  A POSTAGE PAID,
     RETURN ADDRESSED ENVELOPE IS ENCLOSED FOR YOUR
     CONVENIENCE.
                             
                             
                             
                             
                             NS GROUP, INC.
                         Ninth & Lowell Streets
                        Newport, Kentucky  41072
     
                           PROXY STATEMENT
     
      ANNUAL MEETING OF SHAREHOLDERS TO BE HELD FEBRUARY 13,
     1997
     
          This Proxy Statement is being first mailed to
     shareholders on or about December 23, 1996 in
     connection with the solicitation of proxies to be used
     at the Annual Meeting of Shareholders of NS Group,
     Inc., a Kentucky corporation (the "Company"), to be
     held on Thursday, February 13, 1997, at 10:30 a.m.
     Eastern Standard Time at the Metropolitan Club, 50 East
     RiverCenter Boulevard, Covington, Kentucky, for the
     purposes set forth in the accompanying Notice of Annual
     Meeting.
     
     SOLICITATION AND REVOCATION OF PROXIES
     
          THE ACCOMPANYING PROXY IS SOLICITED BY THE BOARD
     OF DIRECTORS OF THE COMPANY.  The solicitation of
     proxies will be by mail, except for incidental personal
     solicitation made by officers, directors and employees
     of the Company.  The cost of preparing, assembling and
     mailing this Proxy Statement and any other material
     furnished to shareholders in connection with such
     solicitation, as well as the cost (expected to be
     nominal) of any such solicitation and the reasonable
     expenses of banks, brokers and other custodians,
     nominees and fiduciaries, who, at the request of the
     Company, shall mail such material to or otherwise
     communicate with beneficial owners, will be borne by
     the Company.
     
          Shares represented by duly executed proxies in the
     accompanying form which are received before the Annual
     Meeting and not subsequently revoked will be voted as
     described in "Voting and Other Matters" herein.
     
          Any shareholder giving a proxy has the power to
     revoke it in writing at any time prior to its exercise,
     but the revocation of a proxy is not effective until
     written notice thereof has been received by the Secretary
     of the Company.
     
     VOTING RIGHTS
     
          Only holders of the Company's common stock, no par
     value (the "Common Stock") of record at the close of
     business on December 12, 1996 (the "Record Date") will
     be entitled to notice of, and to vote at, the Annual
     Meeting.  As of the Record Date, there were 13,809,413
     shares of Common Stock outstanding.  
     
     SHARE OWNERSHIP OF CERTAIN
     BENEFICIAL OWNERS AND MANAGEMENT
     
          Except as otherwise noted, the following table
     sets forth certain information as of September 28,
     1996, with respect to shares of Common Stock owned
     beneficially by each Director of the Company (each of
     whom is a nominee for Director), each executive officer
     of the Company, all Directors and executive officers of
     the Company as a group, and each person who, to the
     knowledge of the Company, beneficially owned more than
     5% of the Common Stock on September 28, 1996.
     
                                Number of        Percentage
             Name              Shares Owned       of Class  
            
     Directors, Nominees and
     Executive Officers                      
     
     Clifford R. Borland (1)    2,940,812(2)          21.2
     Ronald R. Noel (1)         1,161,029(2)           8.4
     John B. Lally               655,729(3)            4.7
     R. Glen Mayfield            114,730                .8
     Patrick J. B. Donnelly       99,375(4)             .7
     John R. Parker(5)            70,147(2)(6)          .5
     Paul C. Borland, Jr.         22,707(2)             .2
     All Directors and Executive
        Officers as a group 
        (7 persons)            5,064,529(2)            36.3
     
     Other 5% Shareholders
     
     State of Wisconsin Investment
      Board(1)                 1,364,400                 9.9
     Dimensional Fund Advisors 
      Inc.(1)                    877,000(7)              6.4
     General Electric Capital
      Corporation (1)            772,481(8)              5.3
     PMAC, Ltd. and certain other
      parties(9)               1,664,705                10.8
     
     (1) The address of Messrs. C. R. Borland and Noel is NS
     Group, Inc., Ninth and Lowell Streets, Newport,
     Kentucky 41072. The address of the State of Wisconsin
     Investment Board is P.O. Box 7842, Madison, Wisconsin
     53707.  The address of Dimensional Fund Advisors Inc.
     is 1299 Ocean Avenue, 11th Floor, Santa Monica,
     California 90401.  The address of General Electric
     Capital Corporation ("GECC") is 260 Long Ridge Road,
     Stamford, Connecticut 06927.   
     
     (2) Includes, where applicable, shares of Common Stock
     (a) which may be acquired within 60 days of September
     28, 1996 by Mr. C. R. Borland (53,312), Mr. Noel
     (31,477), Mr. Parker (32,477), Mr. P. C. Borland, Jr.
     (20,607) and all Directors and executive officers as a
     group (137,873) pursuant to the Company's non-qualified
     stock option and stock appreciation rights plans and
     (b) owned by Mr. Noel (1,102) and all Directors and
     executive officers as a group (1,102) and held by the
     trustee of the Company's Salaried Employees' Flexible
     Compensation Plan, which shares are voted as directed
     by the participants to whose account they are
     allocated.
     
     (3)  Includes 50,855 shares owned by Mr. Lally's wife. 
     Mr. Lally disclaims any beneficial interest in these
     shares.
     
     (4)  Includes 32,850 shares owned by Mr. Donnelly's
     wife and 33,000 shares held by Mr. Donnelly's wife as
     custodian for their children.  Mr. Donnelly disclaims
     any beneficial interest in these shares.
     
     (5)  Mr. Parker is 52 years old and has held the same
     or similar positions with the Company for more than
     five years.
     
     (6)  Includes 18,800 shares owned by Mr. Parker's wife. 
     Mr. Parker disclaims any beneficial interest in these
     shares.
     
     (7)     Dimensional Fund Advisors Inc. ("Dimensional"),
     is a registered investment advisor  which has beneficial
     ownership of 888,500 shares, all of which shares are
     held in portfolios of DFA Investment Dimensions Group
     Inc.  (the "Fund"), or in series of The DFA Investment
     Trust Company (the "Trust"), both registered open-end
     investment companies, or the DFA Group Trust and the
     DFA Participating Group Trust, investment vehicles for
     qualified employee benefit plans, for all of which
     Dimensional serves as investment manager.  Dimensional
     disclaims beneficial ownership of all such shares.  
     
     Dimensional has sole dispositive power over 888,500
     shares and sole voting power over 659,200 shares.
     Officers of the Fund and the Trust (who are also
     officers of Dimensional) have voting power over 119,900
     of the shares owned by the Fund and 109,400 of the
     shares owned by the Trust.  The preceding information
     was provided to the Company by Dimensional and is as of
     June 30, 1996.
     
     (8)  Represents number of shares purchasable upon
     exercise of warrants, which have an exercise price of
     $8.00 per share.  
     
     (9)  PMAC, Ltd. ("PMAC") is a Texas limited partnership
     for which PM Acquisition Corporation ("PM Corp.") is
     the general partner.  PMAC, PM Corp. and certain other
     affiliated persons have filed a Schedule 13D ("PMAC
     Schedule 13D") with the Securities and Exchange
     Commission indicating on the cover pages thereof the
     following ownership numbers and percentages, as updated
     from information provided by PMAC; R. Alpert, 915,588
     (6.2%);  R. E. Belfer, 374,559 (2.6%); R. A. Belfer,
     374,559 (2.6%).  R. E. Belfer and R. A. Belfer, as
     co-trustees of certain trusts, would share voting and
     dispositive power for 93,640 shares; R. E. Belfer, as
     sole trustee of certain other trusts, would hold sole
     voting and dispositive power for 93,640 shares; and R.
     A. Belfer, as sole trustee of a certain other trust,
     would hold sole voting and dispositive power for
     187,279 shares.  The Belfers would share voting and
     dispositive power for 374,559 shares.
     
     All of the shares listed in the PMAC Schedule 13D
     represent shares issuable upon conversion of $28.3
     million in convertible debentures, convertible at a
     price of $17 per share ("Convertible Debentures"),
     issued to PMAC in connection with the Company's
     purchase of the assets comprising Koppel Steel
     Corporation in 1990 ("Koppel Acquisition").  (Of such
     Convertible Debentures, approximately $6.9  million,
     which are owned by R. Alpert and approximately $5.7
     million which are owned by R. A. Belfer and R. E.
     Belfer, trustees, remain in escrow as security for
     contingent indemnification obligations of PMAC to the
     Company in connection with the Koppel Acquisition.)  
     
     The Convertible Debentures provide that, after the
     conversion into Common Stock of all of the Convertible
     Debentures, so long as PMAC or its affiliates own 60%
     of the shares issued upon conversion, the Company will
     take certain actions to provide for the election as a
     director of the Company of an individual chosen by PMAC
     (and approved by the Company).  As of October 4, 1990,
     the Company agreed that R. A. Belfer would be
     acceptable as such director.  The Convertible
     Debentures also provide that the holders of such
     Debentures, or the stock issuable upon conversion
     thereof, will vote for the Company's nominees for
     directors (including the nominee designated by PMAC). 
     In addition, the transfer of the Convertible Debentures
     is subject to a right of first refusal in favor of the
     Company; a holder of the shares issuable upon
     conversion may not transfer such shares except subject
     to a right of first refusal in favor of the Company or
     pursuant to Rule 144 under the Securities Act of 1933. 
     Finally, the holders of the Convertible Debentures and
     any shares issued upon conversion thereof are subject
     to certain "standstill" provisions, including a
     prohibition against acquiring, in the aggregate, more
     than a 15% interest in the voting securities of the
     Company.
     
     
     The address of PMAC, Ltd. and R. Alpert is 15311
     Vantage Parkway West, Suite 315, Houston, Texas 77032. 
     The address of R. E. Belfer and R. A. Belfer is 767
     Fifth Avenue, New York, New York  10017.
     
     The information in this footnote and the corresponding
     information in the above share ownership table was
     derived from the PMAC Schedule 13D, information
     provided by PMAC and from the terms of the Convertible
     Debentures.
     
     ELECTION OF DIRECTORS
     
     Nominees for Election as Directors
     
          Six directors will be elected at the 1997 Annual
     Meeting to hold office until the next Annual Meeting,
     and until their successors are duly elected and
     qualified.
     
          Set forth in the following table is certain
     information with respect to each nominee for director. 
     Each of the six nominees is currently a director of the
     Company.  Each was previously elected by the
     shareholders, with the exception of Mr. Paul C.
     Borland, Jr., who was elected director of the Company
     by the Board of Directors in February, 1996.  The Board
     of Directors recommends a vote FOR the election of the
     nominees for director of  the Company.
     
                      First Became   Principal Occupation
     Name And Age       Director     & Other Directorships
     
     Clifford R.
     Borland (59)           1981          
     
     Chairman and Chief Executive Officer of the Company.
     Mr.C.R. Borland held the position of President of the 
     Company until December 4, 1995, when he was elected 
     Chairman of the Company. Director  of Kentucky Electric 
     Steel, Inc.            
     
     
     Paul C. 
     Borland, Jr.(62)      1996          
     
     Mr. P. C. Borland, Jr. became an executive officer of
     the Company   on December 4, 1995 when he was elected
     President   and Chief Operating Officer of the Company.
     Mr. P.C.Borland, Jr. joined the Company in  1989 as
     Vice President and General Manager of Kentucky Electric
     Steel Corporation and    since 1990 has served, and
     continues to serve, as President of Koppel Steel
     Corporation. Mr. P. C. Borland, Jr. is the brother of
     Mr. C. R.Borland.
     
     
     Patrick J.B. 
     Donnelly (60)        1981           
     
     Partner in the law firm of Niles, Barton and Wilmer,
     Baltimore, Maryland.  
     
     
     
                      First Became     Principal Occupation
     Name And Age      Director          & Other Directorships 
     
     John B. 
     Lally (60)          1981
     
     Chairman of the Board  and Chief Executive Officer of
     LB Industries, Inc., a  privately-owned pipe
     distributor.  Director and Chairman of the Board of LB
     Steel Plate Company, a  privately-owned steel plate
     processor and distributor.
     
     R. Glen 
     Mayfield (55)       1981 
     
     President of Mayfield & Robinson, Inc., an independent
     management and financial consulting firm. Director of
     Suburban Bancorporation, Inc.
     
     Ronald R. 
     Noel (55)           1981       
     
     Vice President of the Company.  President of Newport
     Steel    Corporation("Newport").Mr. Noel held the
     position of    Secretary of the Company from November
     1989 until February 1995 and the position of President
     of Newport since March 1994.
     
     
          Except as otherwise noted, each of the nominees has
     held the same position or other executive positions with
     the employers listed above during the past five years.
     
          The Articles of Incorporation provide at such time
     as there are nine or more directors, the Board of
     Directors may by resolution divide the Board into three
     classes with the terms of office of each class ending
     in successive years.
     
     INFORMATION REGARDING MEETINGS AND COMMITTEES 
     OF THE BOARD OF DIRECTORS
     
     Meetings of the Board
     
          The Board of Directors met six times during fiscal
     1996 (excluding action taken by written consent).  Each
     Director attended in excess of 75% of the aggregate of
     (i) the total number of meetings held by the Board of
     Directors and (ii) the total number of meetings held by
     each committee of which he was a member during fiscal
     1996.
     
     Committees of the Board
     
          The standing committees of the Board of Directors
     are the Executive Committee, Audit Committee, Executive
     Compensation Committee, Investment Committee and the
     Stock Option Committee.  There is no nominating
     committee of the Board.
     
          During fiscal 1996, the Audit Committee consisted
     of Messrs. Donnelly (Chairman), Lally and Mayfield. 
     The Audit Committee held two meetings during fiscal
     1996.  The Audit Committee reviews and approves the
     Company's annual financial statements and reviews
     auditing matters.  The Audit Committee is also
     responsible for the selection of the Company's
     independent public accountants, subject to the approval
     of the Board, and reviews with representatives of the
     independent public accountants the scope of their
     examination, their fees, the results of their
     examination, and any conditions requiring attention
     identified by them regarding internal controls.
     
          During fiscal 1996, the Executive Compensation
     Committee consisted of Messrs. Mayfield (Chairman),
     Donnelly and Lally. The Executive Compensation
     Committee held  one meeting during fiscal 1996.  The
     Executive Compensation Committee determines the
     compensation of the Company's officers, reviews the
     officers' compensation programs, and monitors the
     grants made under the Company's various executive
     benefit plans.
     
          During fiscal 1996, the Stock Option Committee
     consisted of Messrs. Lally (Chairman), Donnelly and
     Mayfield.  The Stock Option Committee held one meeting
     during fiscal 1996.  The Stock Option Committee
     administers the option plans of the Company.
     
          During fiscal 1996, the Investment Committee
     consisted of Messrs. C.R. Borland (Chairman), Mayfield
     and Noel.  The Investment Committee held one meeting
     during fiscal 1996.  The Investment Committee reviews
     and administers the Company's investment policies.
     
      Director Compensation
     
          Directors who are not employees of the Company are
     paid an annual retainer of $16,000 and $1,000 for each
     meeting of the Board of Directors attended in excess of
     four meetings  per fiscal year and expenses for
     attendance at meetings of the Board and Committees.  In
     addition, such outside Directors are paid $750 ($1,000
     for Committee Chairmen) for each Committee meeting
     attended.
     
     EXECUTIVE COMPENSATION
     
           The following table presents summary information
     for each of the last three fiscal years concerning
     compensation awarded or paid to, or earned by, the
     Chief Executive Officer and each of the other officers
     serving in an executive officer capacity during fiscal
     1996 ("named executive officers") for services rendered
     to the Company and its subsidiaries.
     
                     SUMMARY COMPENSATION TABLE
                                         
                     
                                  Annual Compensation      
     Name and Principal                                
     Position                 Year    Salary       Bonus 
     
     Clifford R. Borland      1996   $395,000     $18,750
     Chairman and Chief       1995    388,750           0     
     Executive Officer (3)    1994    361,692           0     
     
     
     Paul C. Borland, Jr.     1996   $356,607     $31,348
     President and Chief 
     Operating Officer of
     the Company; President
     of Koppel (3)
     
     Ronald R. Noel           1996    $203,000   $ 4,700
     Vice President of the    1995     199,750         0  
     Company; President       1994     188,951         0
     of Newport
     
     John R. Parker           1996    $185,000  $  8,500
     Vice President,          1995     182,500         0
     Treasurer and Chief      1994     173,863         0
     Financial Officer 
      
                               SUMMARY COMPENSATION TABLE
                                          Long-Term Compensation
                     Annual Compensation                     
                              Other
      Name and                Annual      Number of    All Other
     Principal                Compen      Options/     Compen-
     Position                 sation(1)   SARs         sation(2)
          
     Clifford R. Borland        -            -         $31,112
     Chairman and Chief         -         63,400        34,324
     Executive Officer (3)      -         41,333        31,750
     
     
     Paul C. Borland, Jr.       -         50,000       $27,952
     President and Chief 
     Operating Officer of
     the Company; President  
     of Koppel (3)
     
     Ronald R. Noel             -            -          $21,026
     Vice President of the      -         20,500         19,041
     Company; President         -         13,420          8,643
     of Newport
     
     John R. Parker             -            -          $19,145
     Vice President,            -          20,500        16,851
     Treasurer and Chief        -          13,420        15,647
     Financial Officer
                               
     (1)  Other annual compensation paid or distributed to each
     of the named executive officers did not in any year exceed
     the lesser of $50,000 or 10% of any such officer's annual
     salary and bonus.
     
     (2)  All Other Compensation includes insurance premiums made
     pursuant to the Company's salary continuation program and in
     connection with certain disability insurance policies. 
     Under the Company's salary continuation program, which the
     Company funds with insurance policies, the Company will pay
     certain employees, including the executive officers, upon
     retirement at or after age 62 an amount ranging from 25% to
     40%  of his current base salary for life, with payments for
     a minimum of 10 years either to each participant or his
     descendants.   During fiscal 1996, 1995 and 1994,
     respectively, the Company paid aggregate premiums as
     follows: $14,200, $18,933 and $18,933 for Mr. C.R. Borland;
     $12,573, $12,573, and $3,143 for Mr. Noel; and $10,991,
     $10,991, $10,991 for Mr. Parker.  The Company paid aggregate
     premiums of $16,800 for Mr. P. C. Borland, Jr. for fiscal
     1996.  
     
          The Company has purchased disability insurance policies
     for the benefit of certain employees of the Company,
     including the named executive officers.  In the event an
     insured is disabled for more than 60 days, he will be paid
     70% of his base salary during the term of such disability up
     to age 65.  During fiscal 1996, 1995 and 1994, respectively,
     the Company paid aggregate premiums as follows: $14,558,
     $13,789, and $12,817 for Mr. C.R. Borland; $6,290, $5,937,
     and $5,500 for Mr. Noel; and $5,453, $5,132, and $4,736 for
     Mr. Parker.  The Company paid aggregate premiums of $9,652
     for Mr. P. C. Borland, Jr. for fiscal 1996.  
     
          Subsequent to the end of fiscal 1995, it was determined
     that no bonus payments were earned by any executive officer
     under the Company's bonus plan for fiscal 1995.  All
     estimated advance payments under the bonus plan were repaid
     to the Company and All Other Compensation for fiscal 1996
     and 1995 includes imputed interest on such estimated advance
     payments as follows: $854 and $1,602 for Mr. C.R. Borland;
     $663 and $531 for Mr. Noel; and $1,202 and $728 for Mr.
     Parker.  
     
          Beginning in fiscal 1996, All Other Compensation also
     includes Company matching contributions to the Company's
     Salaried Employees' Flexible Compensation Plan in the amount
     of $1,500 for each of the named executive officers.
     
     (3)  Mr. C. R. Borland served as President and Chief
     Executive Officer of the Company during fiscal 1994 and
     1995.  On December 4, 1995, he was elected Chairman and
     Chief Executive Officer of the Company, and Mr. P. C.
     Borland, Jr. was elected President and Chief Operating
     Officer of the Company.  Mr. P.C. Borland, Jr. was not an
     executive officer prior to December 4, 1995.
     
     The following tables present certain informationconcerning 
     stock options/SARs granted to and exercised by the named 
     executive officers of the Company during fiscal 1996.  
                                                           
              OPTION/SAR GRANTS IN LAST FISCAL YEAR         
                                      
                            Percent 
                            of Total
                            Options
                            Granted
                             to                                   
                            Employ-  Per     Market 
                  Options   ees in  Share    Price on        
                  Granted   Fiscal  Exercise Date of   Expiration
          Name      (1)     Year(2) Price    Grant     Date
          Paul C.   
          Borland, 
          Jr.       50,000   83.3%    $2.63   $2.25     12/04/05  
              
          
                       OPTION/SAR GRANTS IN LAST FISCAL YEAR
           Name        Potential Realizable Value at Assumed
                                 Annual Rates of Stock Price
                                 Appreciation for Option Term(3)
                                      5%               10%      
          Paul C.Borland, Jr.      $51,751          $160,296
          
     
     (1) Represents non-qualified stock options granted on
     December 4, 1995 pursuant to the NS Group, Inc. 1995         
     Stock Option and Stock Appreciation Rights Plan.  The
     options become exercisable over a two year period in
     increments of 50% per year beginning on the first
     anniversary of the date of grant.
          
     (2) The Company granted total options representing 60,000
     shares in fiscal 1996 under the Company's non-qualified
     stock option plans.
          
     (3) The amount shown under these columns are the result of
      calculations at 5% and 10% rates as required by the
      Securities and Exchange Commission and are not intended to
      forecast future appreciation of the stock price of the
      Company's common stock.
          
          AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND
          FISCAL YEAR-END OPTION/SAR VALUES
                                                        
                    No. of               
                    Shares              Total Number of Shares
                    Acquired            For which Unexercised
                      on       Value    Options/SARS held
          Name      Exercise   Realized  at September 28, 1996    
                                        Exercisable Unexercisable 
     
          Clifford    
          R. Borland    0         $0         53,312      101,421  
       
              
          
          Paul C.  
          Borland, Jr.  0          0         20,607       90,213  
       
                             
          
          Ronald
          R. Noel       0          0         31,477       39,693  
       
              
          
          John R.
          Parker        0          0        32,477       39,693   
      
                                  
          
     
                                    Total Value of Unexercised,
                                    In-the-Money
                                    Options/SARs held
                                    at September 28, 1996(1)
          Name                      Exercisable    Unexercisable
          Clifford R. Borland          $0            $      0
          Paul C. Borland, Jr.          0              37,500
          Ronald R. Noel                0                   0
          John R. Parker                0                   0
          
          (1)  In-the-Money Options/SARs are those where the fair
          market value of the underlying securities at fiscal 
          year-end exceed the exercise price of the option or 
          SAR.
          
          
          
          REPORT OF THE COMPENSATION AND STOCK OPTION COMMITTEES
                                      
               The Company's executive compensation program (the
          "Program") is administered by the Compensation and 
          Stock Option Committees of the Board of Directors (the
          "Committees") which are composed of the same
          individuals, although with different chairmen.  
          
          The Program has been designed to enable the Company to
          attract, motivate and retain senior management by
          providing a competitive total compensation opportunity 
          based on performance.  The Program is comprised of 
          three basic elements: base salaries which are 
          competitive within the industry segments the Company 
          operates and which reflect individual performance; 
          annual bonus opportunities which are payable in cash 
          for the achievement of certain annual financial 
          performance criteria; and long-term stock-based
          incentive opportunities.  The Committees believe that 
          both the annual bonus and stock-based incentive 
          opportunities directly strengthen the mutuality of 
          interests between the Company's executive officers and 
          its shareholders.  In developing and administering the 
          individual elements of the Program, the Committees 
          strive to balance short and long-term incentive 
          objectives.  No executive officer has an employment 
          agreement with the Company because their
          performance is evaluated annually and long-term 
          incentives are provided pursuant to the Company's stock 
          option plans.
          
               The Company, under the supervision of the
     Committees, periodically obtains competitive survey data
     from a number of sources in connection with the Committees
     administration and review of the Program.  Such survey data
     confirms the Committees belief that the Program is currently
     competitive and effective because it aligns the financial 
     interests of the Company's executive officers with the
     Company's financial performance and long-term total return
     to the Company's shareholders.  Notwithstanding such
     conclusion, the Committees continually review the Program
     and consider modifications in order to further motivate the
     Company's executive officers.
          
     A discussion of each of the elements of the Program
     along with a description of the significant decisions of the 
     Committees with regard to fiscal 1996 compensation is set
     forth below.  The officers serving in executive officer
     capacity during fiscal 1996 consisted of Messrs. Clifford R.
     Borland, Paul C. Borland, Jr., Ronald R. Noel and John R.
     Parker.
          
     Annual Cash Compensation Program
          
     Annual total cash compensation for senior management
     consists of a base salary and the potential for an annual
     bonus under the Company's Executive Bonus Plan (the "Bonus
     Plan").  Base salaries are determined by an assessment of
     salaries paid by companies within the Company's industry
     segments, executive responsibilities and individual
     performance.  The annual base salaries for the executive
     officers other than the chief executive officer and the
     president are determined through an interactive review
     process between the Committees and Mr. C.R. Borland using
     the above criteria.  Messrs. C.R. Borland's and P.C.
     Borland, Jr.'s base salaries are reviewed and established
     annually by the Committees.  In addition to the criteria
     described above, the Committees also consider the overall
     performance of the Company when establishing Mr. C.R.
     Borland's salary, and as such, the Committees have not
     increased Mr. C.R. Borland's or the other executive
     officers' salaries (with the exception of Mr. P.C. Borland,
     Jr., who was appointed the additional duties of President
     and COO of the Company) since January 1995.
          
     The Company maintains a Bonus Plan in which the
     executive officers as well as other key employees are
     eligible to participate.  Under the Bonus Plan, participants
     may be awarded annual bonuses if the Company and/or its
     operating subsidiaries meet certain financial performance
     criteria.  Annual bonuses for Mr. C.R. Borland and the other
     executive officers are based upon Company-wide financial
     performance criteria.  The financial criteria for which
     performance is measured against includes operating margins,
     return on assets, return on total capital and sales growth. 
     The bonus percentage for Mr. C.R. Borland and the other
     executive officers varies from 0% to 100% of annual salary
     depending on the levels at which the financial performance
     criteria are met.  Under the Bonus Plan, no bonus was earned
     by Mr. C.R. Borland or the other executive officers in
     fiscal 1994 and 1995.
          
          Stock Option Programs
          
     Long-term incentive awards provided by the Company's
     stock option plans are designed to develop and maintain
     strong management through share ownership.  Although
     eligible to participate in the Company's broad-based
     incentive stock option plan (the "ISO Plan"), no options
     have been granted to the executive officers under the ISO
     Plan.  Executive officers are also eligible to participate
     in the Company's non-qualified stock  option and stock
     appreciation rights plans (the "NSO Plans").  Generally,
     options granted cannot be less than 50% of the market value
     of the Common Stock of the Company on the date of grant and
     become exercisable with respect to one third of the shares
     of Common Stock covered by the options on each of the first
     three anniversaries of the date of grant, unless the
     Committees provide otherwise.
          
     The number of options granted to executive officers are
     based upon current performance, anticipated future
     contribution based on that performance, the ability to
     impact corporate and/or subsidiary business results and
     comparative industry practices.  The size and price of
     previous option grants and the number of options currently
     held by an executive are not taken into account in
     determining the number and price of options granted.  Mr.
     C.R. Borland recommends stock option grants for the other
     executive officers, other than the president, and the
     Committees review and approve such awards.  With respect to
     Mr. C.R. Borland and Mr. P.C. Borland, Jr., the Committees
     determine the options to be granted.  Reference is made to
     the option tables contained herein for information as to 
     grants and exercises of options and fiscal year-end option
     values.
          
     The foregoing report has been furnished by:
          
     The Executive Compensation and Stock Option Committees of
     the Board of Directors
          
     R. Glen Mayfield (Chair of the Executive Compensation
     Committee)
     John B. Lally (Chair of the Stock Option Committee)
     Patrick J.B. Donnelly
          
          
     PERFORMANCE GRAPH
          
     The following graph sets forth a comparison of the
     Company's cumulative total stockholder return from September
     30, 1991 through September 30, 1996 with the cumulative
     total return for the same period measured by the Standard &
     Poor's 500 Composite Index and the Standard & Poor's Iron &
     Steel 500 Index.
          
     Comparison of Five Year Cumulative Total Return(1)
          
                  1991   1992     1993    1994     1995   1996
     NS Group, 
     Inc.          100   84.84   149.04   119.23   55.03   59.62  
     Standard & 
     Poor's 500    100  111.05  125.49   130.11  168.82  203.14
     Standard & 
     Poor's Iron 
     & Steel 500   100  101.88  160.21   206.04  146.40  144.40
          
     (1)Assumes $100 invested on September 30, 1991 in the
     Company's Common Stock, the Standard & Poor's 500 Composite
     Index and the Standard & Poor's Iron & Steel 500 Index.
          
          
     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
                                      
     The Executive Compensation Committee is composed of
     Messrs. Mayfield, Lally and Donnelly, none of whom has
     served as an officer or employee of the Company or any of
     its subsidiaries.
         
     John B. Lally owns the controlling interest in L B
     Industries, Inc.  The Company sells substantially all of its
     secondary and limited service tubular products to L B
     Industries, Inc., at prices and on terms substantially
     equivalent to those offered to other customers.  Sales to L
     B Industries, Inc. amounted to approximately $16.8 million
     in fiscal 1996.
          
                           CERTAIN TRANSACTIONS
                                      
     In connection with the settlement of certain warranty
     claims made by the Company against PMAC, Ltd., approximately
     $1.2 million of debentures and notes to PMAC, Ltd. were
     canceled in the fourth quarter of fiscal 1996.
          
     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE
                                      
     Section 16(a) of the Securities Exchange Act of 1934
     (the "Exchange Act") requires the Company's officers and
     directors and persons who own more than 10% of a registered
     class of the Company's equity securities, to file reports of
     ownership and changes in ownership with the Securities and
     Exchange Commission ("SEC") and the New York Stock Exchange. 
     Such persons are required by SEC regulations to furnish the
     Company with copies of all Section 16(a) forms they file.
     Based solely on the Company's review of the copies of such
     reports furnished to the Company or written representation
     that no reports were required to be filed, the Company
     believes that such persons complied with all Section 16(a)
     filing requirements applicable to them with respect to
     transactions during fiscal 1996.
              
                   PROPOSAL TO RATIFY APPOINTMENT OF
                         INDEPENDENT AUDITORS
          
        The firm of Arthur Andersen LLP has examined the
     financial statements of the Company since 1981 and the Board
     of Directors, upon the recommendation of its Audit
     Committee, wishes to continue the services of this firm for
     the current fiscal year ending September 27, 1997.  A
     resolution will be presented at the Annual Meeting to ratify
     the appointment by the Board of Directors of the firm of
     Arthur Andersen LLP, as independent auditors, to examine the
     financial statements of the Company for the current fiscal
     year ending September 27, 1997, and to perform other
     appropriate accounting services.  The Company has been
     advised that a representative of Arthur Andersen LLP will be
     present at the Annual Meeting with an opportunity to make a
     statement if he desires and will be available to respond to
     questions of the shareholders.  
          
           
          The Board of Directors recommends a vote FOR
     ratification of the appointment of Arthur Andersen LLP as
     the Company's independent public accountants for the fiscal
     year ended September 27, 1997.
          
          
                         SHAREHOLDER PROPOSALS
          
          Proposals of shareholders intended to be presented at
     the 1998 Annual Meeting must be received by the Company by
     August 25, 1997, for inclusion in the Company's Proxy
     Statement and proxy relating to that meeting.  Upon receipt
     of any such proposal the Company will determine whether or
     not to include such proposal in the Proxy Statement and
     proxy in accordance with regulations governing the
     solicitation of proxies.
          
          In order for a shareholder to nominate a candidate for
     director, under the Company's Bylaws timely notice of the
     nomination must be given to the Company in advance of the
     meeting.  Ordinarily, such notice must be given not less
     than 60 nor more than 90 days before the meeting (but if the
     Company gives less than 70 days notice or prior public
     disclosure of the meeting, then the shareholder must give
     such notice within 10 days after notice of the meeting is
     mailed or other public disclosure of the meeting is made). 
     The shareholder filing the notice of nomination must
     describe various matters regarding the nominee, including
     matters such as name, address, occupation and shares held.
          
          In order for a shareholder to bring other business
     before a shareholder meeting, timely notice must be given to
     the Company within the time limits described above.  Such
     notice must include a description of the proposed business,
     the reasons therefor, and other specified matters.  These
     requirements are separate from and in addition to the
     requirements a shareholder must meet to have a proposal
     included in the Company's Proxy Statement.
         
          In each case the notice must be given to the Secretary
     of the Company, whose address is Ninth and Lowell Streets,
     Newport, Kentucky 41072.  Any shareholder desiring a copy of
     the Company's Bylaws will be furnished one without charge
     upon written request to the Secretary.
          
                        VOTING AND OTHER MATTERS 
                                      
          Unless other designation is made, the shares
     represented by the proxy herein solicited will be voted for
     the election of the named nominees as directors of the
     Company and for the ratification of the Board of Directors'
     appointment of Arthur Andersen LLP as the Company's
     independent public accountants for its fiscal year ending
     September 27, 1997, as set forth in the accompanying Notice
     of Annual Meeting.
          
          
          If any of the named nominees for directors should
     become unavailable for any reason, it is intended that the
     persons named as proxies in the accompanying form will vote
     for the election of such other person as the Board of
     Directors may recommend in place of such nominee.  If
     cumulative voting rights are exercised by any shareholder,
     the proxies may be voted cumulatively for fewer than all of
     the Company's nominees in the discretion of the persons
     voting such proxies.
          
          The Company knows of no other business other than the
     matters set forth herein that will be presented to the
     Annual Meeting.  If matters other than those described
     herein should properly come before the Annual Meeting, the
     proxies solicited hereby will be voted on such matters in
     accordance with the judgment of the persons voting such
     proxies.
          
          A quorum will exist at the Annual Meeting if a majority
     of the votes entitled to be cast at the meeting are
     represented, in person or by proxy, at the Annual Meeting. 
     In voting on matters other than the election of Directors,
     each shareholder has one vote for each share of stock held. 
     With respect to the election of Directors, shareholders have
     cumulative voting rights, which means that each shareholder
     has the number of votes equal to the number of shares held,
     multiplied by the number of Directors to be elected, and
     each shareholder may cast the whole number of such votes,
     either in person or by proxy, for one nominee, or distribute
     them among two or more nominees.
         
           The six persons who have been duly nominated to be
     directors of the Company who receive the most votes shall be
     elected directors of the Company.  Shares represented by
     proxies which are marked "withhold authority" with respect
     to the election of any one or more nominees for election as
     directors, and shares not voted on the election of directors
     but voted on one or more other matters on proxies returned
     by brokers, will therefore not directly affect the number of
     shares needed to elect directors.
          
          The ratification of the Board of Directors' appointment
     of Arthur Andersen LLP as the Company's independent public
     accountants for its fiscal year ending September 27, 1997
     requires the affirmative vote of a majority of the shares
     represented at the meeting and entitled to so vote.  Shares
     represented by proxies which are marked "abstain" on such
     matter will be counted for the purpose of determining the
     number of shares represented by proxy at the Meeting for
     such matter, and shall therefore have the same effect as if
     the shares represented thereby were voted against such
     ratification.  Shares not voted on the ratification of
     Arthur Andersen LLP but voted on one or more other matters
     on proxies returned by brokers will be treated as not
     represented at the Meeting as to the ratification of the
     appointment of the Company's accountants for purposes of
     determining the number of votes needed for approval.
          
          The approval of any other action properly brought
     before the Annual Meeting would require the affirmative vote
     of a majority of the shares represented at the meeting and
     entitled to so vote.  Shares represented by proxies which
     deny discretionary authority on other matters would be
     counted for the purpose of determining the number of shares
     represented by proxy at the Meeting for such other matters
     for purposes of determining the number of votes needed for
     approval, and would therefore have the same effect as if the
     shares represented thereby were voted against any such
     matter.
          
                                                                  
     JACK W. MEHALKO
                                                                 
     Secretary
          
     Newport, Kentucky
     December 23, 1996
          
          
                           REVOCABLE PROXY
                            NS GROUP, INC.
          
          
           X  Please mark votes as in this example
          
               ANNUAL MEETING OF STOCKHOLDERS
                    FEBRUARY 13, 1997
          
        The undersigned hereby appoints C.R. Borland, J. W.      
     Mehalko and K.G. Kepley or any of them as Proxies (acting by
     a majority or, if one be present, then that one shall have
     all of the powers hereunder), each with full power to
     appoint his substitute, and hereby authorizes them, or any
     of them to represent and to vote as designated below, all
     the shares of Common Stock of NS Group, Inc. held of record
     by the undersigned on December 12, 1996, at the Annual
     Meeting of Shareholders to be held on February 13, 1997, or
     at any adjournment, or adjournments thereof.
          
          Item 1.  Election of the following six (6) Nominees as
          Directors:
          FOR
          WITHHOLD
          FOR ALL EXCEPT
          
     Clifford R. Borland; Paul C. Borland, Jr.; Ronald R. Noel;
     John B. Lally; Patrick J.B. Donnelly; R. Glen Mayfield.
          
     INSTRUCTION: To withhold authority to vote for any
     individual nominee, mark "For All Except" and write that
     nominee's name in the space provided below.
          
          FOR            
          AGAINST          
          ABSTAIN
          
     Item 2.  Ratify the appointment of Arthur Andersen LLP as
     independent public accountants for fiscal 1997.
          
     Item 3.  In their discretion, the proxy holders are
     authorized to vote upon such other business as may properly
     come before the meeting; all as described in the Notice of
     Annual Meeting of Shareholders and accompanying the Proxy
     Statement for such meeting, the receipt of which is hereby
     acknowledged.
          
     The Board of Directors Recommend a Vote "FOR" all nominees
     in Item 1 and "FOR" Item 2.
          
     THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
         
     Please check box if you plan to attend the meeting.
          
     Please be sure to sign and date this Proxy in the box below
          
          
     Date:              
          
     Stockholder sign above       Co-holder (if any) sign above
          
     Detach above card, sign, date and mail in postage paid
      envelope provided.
          
                              NS GROUP, INC.
          
          This Proxy when properly executed will be voted in the
     manner directed herein by the undersigned shareholder.  IF
     NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED "FOR" THE
     ELECTION OF ALL NOMINEES LISTED IN ITEM 1 AND "FOR" ITEM 2.
          
     Please sign exactly as name (or names) appears on this card. 
     When shares are held by joint tenants, both must sign. When
     signing as attorney, executor, administrator, trustee or
     guardian, please give full title as such.  If a corporation,
     please sign in full corporate name by President or other
     authorized officer.  If a partnership, please sign in
     partnership name by authorized person.
           
         PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY CARD
         PROMPTLY USING THE ENCLOSED ENVELOPE.
              


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