OSULLIVAN CORP
DEF 14A, 1996-03-26
UNSUPPORTED PLASTICS FILM & SHEET
Previous: OHIO POWER CO, DEF 14C, 1996-03-26
Next: OSULLIVAN CORP, 10-K, 1996-03-26



























































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


Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive additional Materials
[ ]  Soliciting Material pursuant to Rule 14a-11(c) of Rule 14a-12


                          O'SULLIVAN CORPORATION
             (Name of Registrant as Specified In Its Charter)

                            C. Bryant Nickerson
                        Treasurer, CFO and Secretary
                          O'Sullivan Corporation
                            1944 Valley Avenue
                        Winchester, Virginia  22601
                              (703) 667-6666
                 (Name of Person(s) Filing Proxy Statement

Payment of Filing Fee (Check the appropriate box):
[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
or Item 22(a)(2) of Schedule 14A.
[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
     and 0-11.
     1)  Title of each class of securities to which transaction applies:
         _________________________________________________________________
     2)  Aggregate number of securities to which transaction applies:
         _________________________________________________________________
     3)  Per unit price or other underlying value of transaction computed
pursuant to Exchange Act Rule 0-11:(Set forth the amount on which the 
filing fee is calculated and state how it was determined):
         _________________________________________________________________
     4)  Proposed maximum aggregate value of transaction:
         _________________________________________________________________
     5)  Total fee paid:
         _________________________________________________________________
[ ]  Fee paid previously with preliminary materials.
[ ]  Check box if any part of the fee is offset as provided by Exchange Act
     Rule 0-11(a)(2) and identify the filing for which the offsetting fee
     was paid previously.  Identify the previous filing by registration
     statement number, or the Form or Schedule and the date of its filing.
     1)  Amount Previously Paid:
         _________________________________________________________________
     2)  Form, Schedule or Registration Statement No.:
         _________________________________________________________________
     3)  Filing Party:
         _________________________________________________________________
     4)  Date Filed:
         _________________________________________________________________

                               
                      											March 29, 1996
 




                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                       To Be Held Tuesday, April 30, 1996




To The Holders of O'Sullivan Corporation Common Stock:

  Notice is hereby given that the annual meeting of stockholders of 
O'Sullivan Corporation will be held on Tuesday, April 30, 1996, at 11:00 
a.m., at the Winchester Country Club, 1300 Senseny Road, City of Winchester, 
Virginia for the purpose of:

  (a)  Election of directors for the ensuing year;

  (b)  Approval of the appointment of Yount, Hyde & Barbour, P.C.,
    	  of Winchester, Virginia, as auditors for the 1996 fiscal year; and

  (c)  Transaction of such other business as may properly come before the
    	  meeting.

  Enclosed you will find a proxy form, a proxy statement, and the 1995 
annual report.

  Only stockholders of record at the close of business on March 8, 1996, 
will be entitled to vote at the meeting.

  The Board of Directors would like to have as many stockholders as 
possible attend the meeting in person.  However, whether or not you plan to 
be present, please date, sign, and mail the enclosed proxy promptly in the 
enclosed stamped return envelope.

  Also, if you plan to attend the meeting in person this year, please 
complete and return the enclosed Annual Meeting Registration card so that 
we may better plan the necessary arrangements for the meeting.






                                        /s/  C. Bryant Nickerson
                                        ---------------------------
                                        C. BRYANT NICKERSON
                                        Treasurer, CFO & Secretary







                                       1

                      											March 29, 1996




                             O'Sullivan Corporation
                               1944 Valley Avenue
                           Winchester, Virginia 22601



                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS
                                 APRIL 30, 1996




  The enclosed proxy is solicited by and on behalf of the Board of 
Directors of O'Sullivan Corporation (the "Company") for the 1996 annual 
meeting of stockholders of the Company scheduled for April 30, 1996, or any 
adjournments thereof, for the purposes set forth in the attached notice of 
annual meeting.  This proxy statement and enclosed proxy are being mailed 
to stockholders on or about March 29, 1996.


  Any stockholder executing a proxy may revoke it at any time before it is 
voted by delivering another proxy or written notice of revocation to the 
Company's Secretary.  The giving of this proxy will not affect the right of 
the stockholder to attend the meeting and vote in person.  However, 
attendance at the meeting will not, without notice of revocation, revoke a 
proxy for the meeting.  


  Each holder of record of the Common Stock of the Company, $1.00 par value 
(the "Common Stock"), at the close of business on March 8, 1996, will be 
entitled to one vote for each share registered in his name on each matter 
brought before the meeting.  At the close of business on March 8, 1996, 
16,424,602 shares of the Common Stock were outstanding and entitled to 
vote.


  The enclosed proxy, if executed and not revoked, will be voted for the 
election of the nominees for director named herein and for the appointment 
of Yount, Hyde & Barbour, P.C. as auditors, unless it contains specific 
instructions to the contrary, in which event it will be voted in accordance 
with such instructions.  At this time, no matters other than those 
specified are expected to come before the meeting.  If any other matters 
are properly presented to the meeting for action, the proxy holders will 
vote the proxies, which confer discretionary authority to vote on such 
matters, in accordance with their best judgment.






                                       2

  Except for the election of directors, action on a matter submitted to the 
stockholders at the meeting will be approved if a quorum is present at the 
meeting and the votes cast in favor of the action exceed the votes cast 
against it.  With respect to the election of directors, the nine nominees 
receiving the greatest number of votes cast for the election of directors 
will be elected, assuming a quorum is present at the meeting.  Presence in 
person or by proxy of the holders of a majority of the outstanding shares 
of Common Stock entitled to vote at the meeting will constitute a quorum.  
Shares for which the holder has elected to abstain or to withhold the 
proxies' authority to vote (including broker non-votes) on a matter will 
count toward a quorum but will have no effect on the action taken with 
respect to such matter.


  In addition to the solicitation of proxies by mail, the Company's 
officers and regular employees may solicit proxies by telephone, facsimile 
transmission or personal interview.  The Company will bear the cost of all 
solicitation.  


                  VOTING SECURITIES AND PRINCIPAL STOCKHOLDERS


  The following table sets forth certain information as to the beneficial 
ownership of the Company's Common Stock by any person known to the Company 
to be the beneficial owner of more than five percent of such stock as of 
January 31, 1996.  To the best knowledge of the Company, the persons named 
in the table have sole voting and investment powers with respect to shares 
shown as owned by them. 


NAME AND ADDRESS OF         NUMBER OF SHARES          PERCENT
 BENEFICIAL OWNER          BENEFICIALLY OWNED         OF CLASS

 Arthur H. Bryant II          2,706,595                16.5%
 P. O. Box 2929  
 Alexandria, VA  22313

 Magalen O. Bryant            1,013,511                 6.2%
 Locust Hill Farm
 Middleburg, VA 22117

                         ITEM ONE-ELECTION OF DIRECTORS

  A board of nine directors of the Company is to be elected at the meeting 
to serve until the next annual meeting or until their successors are 
elected. Each of the nominees listed below is presently a director of the 
Company, and each was elected by the stockholders at the last annual 
meeting for a term expiring at the 1996 annual meeting.

  Each director nominee has agreed to serve if elected.  If any nominee is 
unable or unavailable to serve, a circumstance which is not expected, the 
proxy may be voted for the election of other persons that may be nominated 
during the meeting, except that any proxy that is marked to withhold 
authority to vote for election of directors will not be voted for any 
nominee.


                                       3

  The names of the nominees and certain information concerning their 
business experience and other matters are set forth below.

NAME, AGE, COMPANY POSITIONS,     DIRECTOR     COMMON STOCK   PERCENT
PRINCIPAL OCCUPATION AND            SINCE      BENEFICIALLY   OF CLASS
DIRECTORSHIPS IN PUBLIC                        OWNED AS OF   
CORPORATIONS                                     1/31/96	

John J. Armstrong,      71         1986(1)        136,941(2)(4)  0.8%
Palm City, FL,
Private Investor;
Former President of the
Company, 1971-1975

C. Hugh Bloom, Jr.,     62         1990            14,403(4)     0.1%
Easton, PA,
Vice President, C.F. Martin & Co., Inc.

Arthur H. Bryant, II,   53         1967         2,706,595(2)(3) 16.5%
Alexandria, VA,                                          (4)
Chairman of the Board and
Chairman and Chief Executive Officer of the
Company 1986-1995

Magalen O. Bryant,      67         1982         1,013,511(4)     6.2%
Middleburg, VA,
Private Investor; Director, Carlisle
Companies, Incorporated and Dover Corporation

Robert L. Burrus, Jr.,  61         1995            11,000(4)     0.1% 
Richmond, VA,                      
Partner; McGuire, Woods, Battle
& Boothe, L.L.P., a law firm
retained by the Company for a number
of years; Director, CSX Corporation, Concepts
Direct, Inc., Heilig-Meyers Company, 
S & K Famous Brands, Inc.

Max C. Chapman, Jr.,    52         1989           138,002(4)     0.8%
Scarborough, NY,
Chairman, Nomura Securities
International, Inc.; Director,
The Nomura Securities Co., Ltd.

James T. Holland,       55         1984           127,675(2)(4)  0.8%
Winchester, VA,
President and Chief Executive Officer
of the Company since 1995;
President and Chief Operating
Officer 1986-1995; Executive Vice                                   
President, 1984-1986;Vice President                                        
and Treasurer,1979-1984

R. Michael McCullough   57         1995            10,000(4)     0.1%
McLean, VA,                          
Senior Chairman,
Booz Allen & Hamilton,
a Delaware Corporation
                                       4

Stephen P. Munn,        53         1995            10,000(4)     0.1%   
Syracuse, NY,                
Chairman, and CEO
Carlisle Companies Incorporated
Director, Carlisle Companies 
Incorporated and International Imaging
Materials Inc.


All Executive Officers and Directors as a
group (18 persons)                              4,442,334(2)(3) 27.0%
                                                         (4)
  In addition to the officers-directors listed above the remaining officers 
named in the summary compensation table had the following beneficial 
ownership of shares at January 31, 1996:

                                   COMMON STOCK
                                   BENEFICIALLY
                                   OWNED AS OF              PERCENT
  NAME AND TITLE                     1/31/96               OF CLASS

John S. Campbell,
Vice President                       33,553(4)                0.2%

Michael J. Meissner,
Vice President                       39,462(4)                0.2%

Robert C. Westfall,
Vice President                       19,656(4)                0.1%

C. Bryant Nickerson,
Treasurer, CFO & Secretary           24,416(4)                0.2%

(1) Mr. Armstrong previously served as a director of the Company for
    the period 1971 to 1983.

(2) Includes the following shares held by the spouses, children or  
    associates of the following directors, which shares may be deemed held
    subject to shared investment and voting powers: John J. Armstrong,
    12,497 shares; James T. Holland, 9,244 shares; Arthur H. Bryant II,
    11,466 shares.

(3) Includes 1,429,860 shares held by the Bryant Foundation, of which Mr.  
    Bryant is President and a Trustee.

(4) Includes the following shares for which options, which are exercisable,
    are held under the Company's Incentive Stock Option Plan: James T.   
    Holland, 35,660 shares; all Officers and Directors as a group, 241,395
    shares; John S. Campbell, 33,402 shares; C. Bryant Nickerson, 24,066
    shares; Robert C. Westfall, 12,000 shares; Michael J. Meissner, 3,000
    shares.  Also includes for each director (other than Mr. Holland) 10,000
    shares for which options are held under the Company's 1995 Outside
    Directors Stock Option Plan.   





                                       5

  Under the securities laws of the United States, the Company's directors, 
its officers, and any persons holding ten percent or more of the Company's 
Common Stock are required to report their ownership of the Common Stock and 
any changes in that ownership to the Securities and Exchange Commission 
("Commission") and the American Stock Exchange.  Specific due dates for 
these reports are established by the Commission, and the Company is 
required to report in this proxy statement any failure to file by these 
dates during 1995.  During the year, one officer, Michael J. Meissner, 
failed to report a gift of 1,242 shares of stock that he made in September,
1995.  There were no other  known failures of any officer or director to 
file in a timely manner the required filings.  In making this statement, 
the Company has relied on the written representations of its incumbent 
directors and officers and copies of the reports that they have filed with 
the Commission.


                      COMMITTEES OF THE BOARD OF DIRECTORS
                             AND MEETING ATTENDANCE


  During 1995, there were four regular quarterly board meetings held and 
all of the incumbent board members attended at least 75% of the meetings of 
the board and any committees on which they served, except for Mr. Bloom, 
who was unable to attend one regularly scheduled meeting of the Audit 
Committee.

  The Company has an Audit Committee which consists of Messrs. Burrus, 
McCullough and Bloom and Mrs. M.O.Bryant. All members of the Audit Committee 
are outside directors.  Mr. Burrus serves as Chairman of the Audit 
Committee.  The Committee met two times during 1995.   The principal
responsibilities of the Audit Committee are to direct the activity of the
external audit functions, recommend the selection of external auditors to
the board, provide for the continuing review of the underlying internal
controls of the Company, and review published financial reports of the
Company.
 
  There is a Compensation and Stock Option Committee of the board which 
consists of Messrs. Armstrong, A.H. Bryant, Chapman  and Munn.  All members 
of the Compensation and Stock Option Committee are outside directors.  Mr. 
Armstrong serves as Chairman of this Committee. The Committee met one time
during 1995.  The Committee is responsible for administering the Company's
stock incentive programs and for reviewing and making recommendations to the
board with respect to compensation of officers and directors.  The Committee
also determines the key employees who should receive options and the number
of shares to be granted under options.

  There is a Nominating Committee of the board which consists of Messrs. A. 
H.Bryant, Chapman and Holland and Mrs. M.O. Bryant.  All members of the 
Nominating Committee are outside directors except Mr. Holland.  Mr. Chapman 
serves as Chairman of this Committee. The Nominating Committee, if so 
requested by the board, recommends to the board candidates for election as 
directors.  The Committee did not meet in 1995.  The Nominating Committee 
will consider nominations from stockholders.  Any stockholder who wishes to 
make a nomination for a director must advise the Secretary of the Company 
in writing, mailed no later than ten days before the date of the 
stockholders' meeting, of the name, address and business background of the 
nominee.

                                       6

                           COMPENSATION OF DIRECTORS


  A fee of $2,500 per quarter is currently paid to each outside director as 
a retainer.  An additional $2,250 attendance fee is paid to each outside 
director for regular directors' meetings which are held four times a year. 
Outside directors who are committee members are paid $500 for each meeting 
attended.  All expenses in attending meetings are normally borne by the 
directors.


                            MANAGEMENT REMUNERATION


Summary Compensation Table

  The following table provides certain information concerning annual and 
long-term compensation paid to or accrued on behalf of the President and 
Chief Executive Officer of the Company and the four other most highly 
compensated executive officers (the "Named Executive Officers") for the 
years 1995, 1994, and 1993.


                           SUMMARY COMPENSATION TABLE
                                               LONG TERM  
                                              COMPENSATION  
              ANNUAL COMPENSATION                AWARDS
- ---------------------------------------------- ---------- -------------------
Name and Principal                               Options       All Other
Occupation          Year   Salary($)  Bonus($)     (#)     Compensation($)(A)

James T.            1995   $329,400   $187,244     15,000        $80,268
Holland             1994    306,400        - -        - -         74,908
President & CEO     1993    306,400        - -        - -         49,958

John S.             1995   $181,000   $133,868     12,000        $13,109
Campbell            1994    171,000     52,606        - -         12,670
Vice President      1993    156,000     88,000        - -	        12,855

Michael J.          1995   $175,000   $ 75,000      3,000        $18,231
Meissner            1994        - -        - -        - -            - -
Vice President      1993        - -        - -        - -            - -

C. Bryant           1995   $136,000   $ 52,861      9,500        $12,578
Nickerson           1994    126,000     30,000        - -         13,074
Treas.,CFO & Sec.   1993    121,000        - -        - -         11,352

Robert C.           1995   $131,000   $ 55,252      7,000        $18,897
Westfall            1994    126,000     13,554        - -         17,229
Vice President      1993    106,000        - -        - -         16,029


(A) The "All Other Compensation" column includes amounts accrued under the
    Company's Deferred Compensation Program, split dollar life insurance
    premiums paid by the Company and Company contributions to the Company's
    Retirement Savings Plan.  These amounts reflected in the table for 1995
    are as follows:

                                       7

    Name                  Deferred         Split         Retirement
                        Compensation       Dollar        Savings Plan
                          Accrual         Premium        Contribution

James T. Holland          $70,622          $ 2,146         $ 7,500

John S. Campbell          $ 5,609          $   - -         $ 7,500

Michael J. Meissner       $13,731          $   - -         $ 4,500

C. Bryant Nickerson       $ 6,048          $   - -         $ 6,530

Robert C. Westfall        $ 9,453          $ 2,451         $ 6,993


Deferred Compensation Program

  Since 1985, the Company has had a deferred compensation program for key 
employees of the Company.  Under this program, the Company has agreed to 
pay to each covered employee a certain sum annually for fifteen years upon 
his retirement or, in the event of his death, to his designated 
beneficiary.  The annual amount payable to each of the Named Executive 
Officers upon retirement at age 65 is as follows: Mr. Holland, $150,000, 
Mr. Campbell, $30,000, Mr. Westfall, $30,000, Mr. Meissner, $30,000 and Mr. 
Nickerson,$30,000.  A benefit is also paid if the employee terminates 
employment (other than by the executive's voluntary action or discharge for 
cause) after at least 10 years of employment with the Company.  The program 
also provides that benefits in specified amounts may be paid to executives 
who retire after reaching the age of 50 and completing at least 20 years of 
service with the Company. In that event, the amount of the benefit depends 
on the employee's years of service with the Company (with the full benefit 
paid only if the employee has completed 25 years of service).

  The Company has purchased individual life insurance contracts with 
respect to each employee covered by this program.  The Company is the owner 
and beneficiary of these insurance contracts.  The employees are general 
creditors of the Company with respect to these benefits.

Split-Dollar Life Insurance

  In 1979, the Company initiated a split-dollar insurance program for 
certain key employees.  The face amount of each policy is $100,000.  The 
premium is split between the Company and the employee.  No portion of the
premium is expensed for financial reporting purposes since the Company will 
recoup its cost in full.

Retirement Savings Plan

  On January 31, 1989, the Board of Directors approved a trusteed 
Retirement Savings Plan (the "Plan"), effective March 1, 1989, that covers 
all employees of the Company and its subsidiaries whose employment is not 
governed by the terms of a collective bargaining agreement between employee 
representatives and the Company or its subsidiaries.  It is the current 
intent of the Company to contribute three percent (3%) of a participant's 
annual compensation to the Plan without an employee contribution being 
required, and to make an additional matching contribution of up to two 
percent (2%) of annual compensation if the participant contributes an equal 
amount.
                                       8

  During 1995, total Company contributions to this Plan for salaried 
employees consisted of a normal Plan contribution of 3% of eligible 
participants' annual compensation plus an additional matching contribution 
of up to 2% of the participant's annual compensation.  

Stock Option Plans

  The Company maintains the 1985 and 1995 Incentive Stock Option Plans.  
The following tables provide information with respect to stock options that 
were granted to and exercised by the Named Executive Officers under the 
Stock Option Plans.
 

                      OPTIONS GRANTED IN LAST FISCAL YEAR


                                                         					    POTENTIAL
                            PERCENTAGE                           REALIZABLE
                             OF TOTAL                         VALUE AT ASSUMED
                              OPTIONS                           ANNUAL RATES
                             GRANTED TO  EXERCISE              OF STOCK PRICE
                    OPTIONS  EMPLOYEES   OR BASE              APPRECIATION FOR
                    GRANTED  IN FISCAL    PRICE   EXPIRATION  OPTION TERMS(2)
       NAME         (#)(1)     YEAR     ($/SHARE)    DATE       5%       10%   
- ------------------- -------  ---------  --------- ---------- --------  --------
James T. Holland     15,000     15%       $10.31    4-24-05  $ 97,282  $246,532
President, CEO

John S. Campbell     12,000     12%       $10.31    4-24-05  $ 77,826  $197,226
Vice President

Michael J. Meissner   3,000      3%       $10.31    4-24-05  $ 19,456  $ 48,306
Vice President

C. Bryant Nickerson   9,500      9%       $10.31    4-24-05  $ 61,612  $156,137
Treasurer, CFO & 
     Secretary

Robert C. Westfall    7,000      7%       $10.31    4-24-05  $ 45,398  $115,048
Vice President

(1)  The options were exercisable as of 4-25-95.

(2)  These options were granted for a ten-year term.  The amounts disclosed    
    	as the potential realizable value are the result of calculations at 
    	the 5% and 10% assumed rates of appreciation permitted by the  
    	Securities and Exchange Commission.  These amounts are not intended to 
    	forecast potential future appreciation of the Company's common stock 
    	price.  The amounts disclosed are based on assumed rates of 
    	appreciation in the value of the Company's common stock over a ten-
    	year period.
 






                                       9

                     OPTIONS EXERCISED IN LAST FISCAL YEAR

                             SHARES  ACQUIRED        VALUE
                                ON EXERCISE         REALIZED
         NAME                     (#)(1)             ($)(2)
- ----------------------       ----------------   ----------------
James T. Holland                  9,568             $ 1,128
President, CEO 

John S. Campbell                   -  -             $  -  -
Vice President

Michael J. Meissner                -  -             $  -  -
Vice President

C. Bryant Nickerson                -  -             $  -  -
Treasurer, CFO & Secretary

Robert C. Westfall                7,656             $11,921
Vice President 
 		 			         
 (1) Upon the exercise of an option, the optionee must pay the exercise
     price in cash or stock.

 (2) Represents the difference between the fair market value of the common
     stock underlying the option and the exercise price at exercise.

Stock Option Holdings

  The following table provides information concerning the number and value 
of unexercised stock options held as of December 31, 1995 by the Named 
Executive Officers.


                       LAST FISCAL YEAR END OPTION VALUES

                                   Number Of           Value Of
                                  Unexercised       Unexercised In-
                                    Options        The-Money Options
                                   At FY-End          At FY-End    
         Name                     Exercisable        Exercisable 
- ----------------------------      ------------       ------------
James T. Holland         
President & CEO                      35,660            $ 22,844

C. Bryant Nickerson
Treasurer, CFO & Secretary           24,066            $ 14,075

John S. Campbell
Vice President                       33,402            $ 17,601
                                                               
Michael J. Meissner
Vice President                        3,000            $    188

Robert C. Westfall
Vice President                       12,000            $    438


                                      10

Report of Compensation and Stock Option Committee on Executive Compensation 

	The Compensation and Stock Option Committee of the board has provided 
the following report on executive compensation:
	
	The Compensation and Stock Option Committee is composed of Directors who 
are not employees of the Company.  The Committee reviews and recommends to 
the Board of Directors the implementation of a compensation structure that is 
intended to enhance the profitability of the Company. The compensation of the 
senior executives is structured as a combination of salary, annual bonuses 
dependent on profitability, stock options and a deferred compensation 
program.  This compensation structure is intended to align the financial 
interests of the Company's senior executives with those of the Company's 
shareholders.

	At the beginning of the 1995 fiscal year, the Committee reviewed 
proposals submitted by the President for annual salaries and bonuses for the 
senior executives.  The Committee determined the amount of the salary and 
projected bonus to be paid to each senior executive for the year based on 
management's recommendations and subjective factors.  In making its 
determination, the Committee reviewed information from the Wyatt Company 
survey of plastics and allied products companies' executive compensation, as 
well as compensation data of the companies in the peer group used for 
purposes of the Company's April 1995 proxy statement (the domestic OEM 
automotive industry), to the extent such data was available from the 
companies' proxy statements.  Based on this data, the salaries and bonuses of 
the Company's executive officers were generally competitive with compensation 
of similar officers of the companies in the Wyatt survey and the Company's 
peer group.  The 1995 salary and projected bonus for each senior executive 
was set at a level consistent with the Company's historical practice and in 
amounts considered appropriate, taking into account this competitive data, 
the past performance of the executive and the efforts required of the 
executive in a very competitive business environment.  In addition, the 
Committee took into consideration the Company's profitability in 1994 and 
the Company's projections of increased profitability in 1995.

	The 1995 bonus program for the President was structured to give the 
President the opportunity to receive a bonus based on the Company's 1995 net 
profit before bonuses and income taxes ("PBIT").  Target bonuses were 
established for the other senior executives who are responsible for overall 
management of the Company, based in part on the Company's attainment of the 
PBIT goals and in part on an evaluation of the executive's attainment of 
personal goals and objectives, as determined by the President.  The bonuses 
for the senior executives who are directly responsible for divisions of the 
Company were based on the PBIT of their divisions and in most cases were 
subject to an evaluation of the executive's attainment of personal goals and 
objectives, as determined by the President.

	The Committee grants long-term incentive compensation in the form of 
stock options.  The Committee considers stock options to be an important 
means of compensating executives for their efforts and ensuring that the 
executives maintain their incentive to increase the profitability of the 
Company and the value of the Company's stock.  All stock options under the 
Company's Stock Option Plan are granted with an exercise price equal to the 
fair market value of the Company's stock on the date of grant.  Stock options 
therefore provide value to executives only when shareholders benefit from 
stock price appreciation.  The Committee selects the key employees who are to 

                                      11

receive stock options and determines the number of shares with respect to 
which each option is granted.  The Committee's decisions on individual awards 
of stock options are based on recommendations of management and on 
assessments as to the employee's contributions to the profitability of the 
Company and the employee's potential for continuing to make such 
contributions.  During 1995, stock options were granted to key employees, 
including the executive officers.
  
	The Company maintains a deferred compensation program that provides 
benefits in specified amounts to the executive officers upon their retirement 
at age 65 or death, or upon their termination of employment (other than by 
the executive's voluntary action or discharge for cause) after at least ten 
years of employment with the Company.  The program also provides that 
benefits in specified amounts may be paid to executives who retire after 
reaching age 50 and completing at least 20 years of service with the Company.  
The deferred compensation program is intended to provide executives with an 
additional incentive to remain with the Company.

	Section 162(m) of the Internal Revenue Code of 1986, as amended, imposes 
a $1,000,000 limit on the amount of compensation that will be deductible by 
the Company each year with respect to each of the chief executive officer and 
the four other most highly compensated executive officers.  The compensation 
level of the Company's executives is well below this $1,000,000 limit.  The 
Company's Stock Option Plan is structured to be able to comply with the 
exemption from the Section 162(m) limitation as a performance-based plan.

	When setting compensation, the Committee takes into account the 
complexity of the Company's business and the need for strong, involved 
management.  The Committee also takes into account the substantial changes 
that have taken place in the Company's business and business environment 
during recent years and the special efforts made by senior management to 
continue the Company's profitability despite significant economic pressures 
and competition.

	The foregoing report was furnished by the Compensation Committee, 
consisting of Messrs. Armstrong (Chairman), Bryant, Chapman and Munn.


                            COMPARATIVE PERFORMANCE

	The following graph compares the yearly percentage change in the 
cumulative total stockholder return of the Company's common stock against 
the cumulative total return of (i) the S&P Composite 500 Stock Index, (ii) 
a group of public companies used in last year's proxy statement (the Old 
Peer Group) and (iii) the S&P Chemicals (Specialty) Index.  The Old Peer 
Group includes the following public companies which supply products to the 
domestic OEM automotive industry:  Donnelly Corporation; Gencorp, Inc.; 
Larrizza Industries; The Standard Products Company; and Trinova 
Corporation.  Automotive Industries Holdings, Inc. is omitted from this 
group because its stock is no longer publicly traded.  The Company believes 
that its business is now more comparable to the business of the companies 
in the S&P Chemicals (Specialty) Index than to the business of the 
companies in the Old Peer Group because of the sale of the Company's 
Gulfstream Division in 1994.  The Company therefore intends to use the S&P 
Chemicals (Specialty) Index, rather than the Old Peer Group, for comparison 
purposes in its future proxy statements.


                                      12

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
 O'SULLIVAN CORPORATION, S&P 500, OLD PEER GROUP AND S&P CHEMICALS-SPECIALTY

   MEASURED PERIOD      O'SULLIVAN             OLD PEER  S&P CHEMICALS-
(FISCAL YEAR COVERED)   CORPORATION   S&P 500    GROUP     SPECIALTY
- ---------------------   -----------   -------  --------  --------------
DECEMBER 1990              100.00      100.00   100.00       100.00
DECEMBER 1991              107.93      130.47   142.98       141.17
DECEMBER 1992              131.83      140.41   171.42       149.56
DECEMBER 1993              126.62      154.56   246.25       170.53
DECEMBER 1994              135.71      156.60   206.33       148.87
DECEMBER 1995              154.47      214.86   204.94       195.67


                              CERTAIN TRANSACTIONS

	The Company leases office space in Bloomfield Hills, Michigan from 
Devon Associates, a partnership in which Michael J. Meissner, an 
executive officer of the Company, owns a 50% interest.  The lease has a 
two-year term ending January 1, 1997 and provides for lease payments of    
$69,290 over the entire term of the lease.


                         ITEM TWO-SELECTION OF AUDITORS

  Yount, Hyde & Barbour, P.C., a firm of certified public accountants in
Winchester, Virginia, has served as auditors of the Company for several 
years.  The Board of Directors recommends their appointment for the 1996 
fiscal year and will ask the stockholders to approve such an appointment.  
Representatives of the auditing firm are expected to be present at the 
stockholders' meeting and will have the opportunity to make a statement if 
they desire to do so and to respond to appropriate questions.


                             STOCKHOLDER PROPOSALS

  Any stockholder desiring to make a proposal to be acted upon at the 1997 
Annual Meeting tentatively scheduled for Tuesday, April 29, 1997, must 
present such proposal to the Company at its principal office in Winchester, 
Virginia not later than December 1, 1996, in order for the proposal to be 
considered for inclusion in the Company's proxy statement.  Additionally, 
any stockholder who wishes to make a proposal from the floor at the 1996 
stockholders' meeting must advise the Secretary of the Company in writing, 
mailed no later than April 15, 1996, of the nature of the proposal. 


                                 MISCELLANEOUS

  The annual report to stockholders, containing financial statements and 
pertinent footnotes thereto, is included with the mailing of this proxy 
statement.


                                          /s/ C. Bryant Nickerson
                                          -----------------------
                                          C. BRYANT NICKERSON
                                          Treasurer, CFO & Secretary

                                      13

                                    [FRONT]

PROXY                                                COMMON STOCK
SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
OF O'SULLIVAN CORPORATION

The undersigned hereby appoints A.H. Bryant II, and J.T.Holland and
each or any of them, proxy for the undersigned, with power of 
substitution, to vote with the same force and effect as the undersigned
at the annual meeting of the stockholders of O'Sullivan Corporation on
April 30, 1996 and any adjournment thereof.  The matters to be voted upon
at this stockholders' meeting are listed on the other side.  PLEASE READ
EACH ITEM CAREFULLY.

The proxy may be revoked at any time before it is voted, and the giving of
this proxy will not affect the right of the stockholder to attend the
meeting and vote in person.  This proxy will be voted as specified and in
the absence of direction will be voted FOR each of the matters listed.

The management does not know any other matters which will be presented for
action at the meeting, but the persons named in the proxy intend to vote or
act with respect to any other proposal which may be presented for action
according to their judgement in light of conditions then prevailing.

                          CONTINUED ON OTHER SIDE

                                  [BACK]

THE MATTERS TO BE VOTED UPON ARE:                                     ####

A.  The election of directors for the ensuing year:
    [ ]  For all nominees listed below
         J.J. Armstrong    C.H. Bloom, Jr.    A.H. Bryant II    M.O. Bryant
         R.L. Burrus, Jr.  M.C. Chapman, Jr.  J.T. Holland      R.M. McCullough
         S.P. Munn
    [ ]  For all nominees listed above except as marked to the contrary
         below (Instruction: to withhold authority to vote for any
         individual nominee, write the nominee's name in the space provided
         below.)
         _________________________________________________________________

    [ ]  Withhold authority to vote for all nominees listed above.
B.  Approval of the appointment of Yount, Hyde & Barbour, P.C. of
    Winchester, Virginia as auditors for the company for the ensuing year.
    [ ]  FOR    [ ]  AGAINST    [ ]  ABSTAIN
C.  Upon such other matters as may properly come before the meeting.


                                        ------------------------ ---------
                                        SIGNATURE                DATE

                                        ------------------------ ---------
                                        SIGNATURE                DATE

Please sign, exactly as name appears above, date and return this proxy
using the enclosed envelope.  When shares are owned by joint tenants, both
should sign.  When signing as attorney, as executor, administrator, trustee
or guardian, please give full title as such.




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