OVERSEAS SHIPHOLDING GROUP INC
DEF 14A, 1995-04-25
DEEP SEA FOREIGN TRANSPORTATION OF FREIGHT
Previous: NORWEST CORP, S-4, 1995-04-25
Next: PAINE WEBBER GROUP INC, 424B5, 1995-04-25



                                
                            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.   )

Filed by the Registrant  (x)

Filed by a Party other than the Registrant  ( )

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

Check the appropriate box:

( )  Preliminary Proxy Statement
(x)  Definitive Proxy Statement
( )  Confidential Only (as permitted by Rule 14a-6(e)(2))
( )  Definitive Additional Materials
( )  Soliciting Material Pursuant to Rule 14a-11(c) or Rule14a-12

                OVERSEAS SHIPHOLDING GROUP, INC.
                --------------------------------
        (Name of Registrant as Specified in its Charter)

                OVERSEAS SHIPHOLDING GROUP, INC.
                --------------------------------
           (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

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

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

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

        2) Aggregate number of securities to which transaction applies:

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

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

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

        *  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:

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

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


     1) Amount Previously Paid:

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

     2) Form, Schedule or Registration Statement No.:

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

     3) Filing Party:

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

     4) Date Filed:

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

<PAGE>

                OVERSEAS SHIPHOLDING GROUP, INC.
       1114 AVENUE OF THE AMERICAS, NEW YORK, N.Y. 10036



            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                          June 6, 1995

TO THE STOCKHOLDERS OF OVERSEAS SHIPHOLDING GROUP, INC.:


    The  Annual  Meeting of Stockholders of Overseas  Shipholding
Group,  Inc.  will  be held at J.P. Morgan Investment  Management
Inc., 522 Fifth Avenue (corner West 44th Street), New York, N.Y.,
Second Floor, on Tuesday, June 6, 1995, at 2:30 o'clock P.M.  for
the following purposes:

    (l)  To elect twelve directors, each for a term of one year;

    (2)   To  consider  and act upon a proposal  to  approve  the
appointment of Ernst & Young LLP as independent auditors for  the
year 1995; and

    (3)   To  transact  such other business as  may  properly  be
brought before the meeting.

    Stockholders of record at the close of business on April  17,
1995  will  be entitled to vote at the meeting.  The stockholders
list  will  be  open to the examination of stockholders  for  any
purpose  germane to the meeting, during ordinary business  hours,
for ten days before the meeting at the Corporation's office, 1114
Avenue of the Americas, New York, N.Y.

    Whether  or  not you expect to be present at the  meeting  in
person,  please date and sign the enclosed proxy  and  return  it
without delay in the enclosed envelope, which requires no postage
if mailed in the United States.

    We  urge  you  to  exercise your privilege of  attending  the
meeting  in person.  In that event, the Corporation's receipt  of
your  proxy  will  not affect in any way your right  to  vote  in
person.

                            By order of the Board of Directors,

                                     ROBERT N. COWEN
                            Senior Vice President & Secretary
New York, N.Y.
April 28, 1995


                           IMPORTANT

           PLEASE SIGN, DATE AND PROMPTLY RETURN THE
         ENCLOSED PROXY IN THE ENCLOSED RETURN ENVELOPE


<PAGE>
                OVERSEAS SHIPHOLDING GROUP, INC.
       1114 Avenue of the Americas, New York, N.Y. 10036

                           ----------

                        PROXY STATEMENT

    The accompanying proxy is solicited on behalf of the Board of
Directors of Overseas Shipholding Group, Inc. (the "Corporation")
for  use at the Annual Meeting of Stockholders to be held on June
6,  1995.   Any stockholder giving a proxy may revoke it  at  any
time before it is exercised at the meeting.

    Only stockholders of record at the close of business on April
17,  1995  will be entitled to vote at the annual  meeting.   The
Corporation has one class of voting securities, its Common Stock,
of  which 36,216,833 shares were outstanding on said record  date
and  entitled  to  one vote each.  This proxy statement  and  the
accompanying proxy will first be sent to stockholders on or about
April 28, 1995.


                     ELECTION OF DIRECTORS

     The twelve nominees for election at the forthcoming meeting,
all  of  whom  are  presently directors of the  Corporation,  are
listed below.  Unless otherwise directed, the accompanying  proxy
will  be  voted for the election of these nominees, to serve  for
the  ensuing  year  and until their successors  are  elected  and
qualify.

      The  table below sets forth information as to each nominee,
and  includes  the  amount and percentage  of  the  Corporation's
Common  Stock  of  which  each nominee,  and  all  directors  and
executive  officers as a group, were the "beneficial owners"  (as
defined in regulations of the Securities and Exchange Commission)
on  April  17,  1995,  all as reported to  the  Corporation.   In
accordance with SEC regulations, the table includes, in the  case
of  certain of the nominees, all shares owned by partnerships  or
other entities in which the nominee, by reason of his position or
interest, shares the power to vote or to dispose of securities.
<TABLE>
<CAPTION>
                                                                                         PERCENTAGE
                                                             SERVED       SHARES OF          OF
                                                               AS       COMMON STOCK    COMMON STOCK
                                                            DIRECTOR    BENEFICIALLY    BENEFICIALLY
NAME AND AGE              PRINCIPAL OCCUPATION                SINCE       OWNED (A)         OWNED
- ------------              --------------------              --------    -------------   ------------

<S>                       <C>                                <C>      <C>                   <C>
Raphael Recanati*, 71.... President, Finmar Equities Co.,    1969      6,647,926 (b)(h)     18.4%
                          shipping, finance and banking.
                                                                                              
Morton P. Hyman*, 59..... President of the Corporation.      1969        230,000 (c)         0.6%
                                                                                              
Michael A. Recanati*,37.. Executive Vice President and       1987        121,065 (d)(h)      0.3%
                          Treasurer of the Corporation.

                                                                                              
Robert N. Cowen, 46...... Senior Vice President, Secretary   1993         36,500             0.1%
                          and General Counsel of the
                          Corporation.
                                                                                              
George C. Blake*, 63..... Executive Vice President,          1988         65,400             0.2%
                          Maritime Overseas Corporation,
                          ship agents and brokers.
                                                                                              
Thomas H. Dean, 66....... Senior Vice President-Corporate    1976           --               --
                          Development and Planning,
                          Continental Grain Company,
                          integrated food company.
                                                                                              
Michel Fribourg, 81...... Director and Chairman Emeritus     1969          2,823,241(e)      7.8%
                          of the Board, Continental Grain
                          Company.
                                                                                              
William L. Frost, 68..... Attorney and President, Lucius     1989          4,000(f)          --
                          N. Littauer Foundation.
                                                                                              
Ran Hettena*, 71......... President, Maritime Overseas       1969         23,241(g)(h)       0.1%
                          Corporation.
                                                                                              
Stanley Komaroff, 60..... Chairman, law firm of Proskauer    1993            200             --
                          Rose Goetz & Mendelsohn, the
                          Corporation's counsel.
                                                                                              
Solomon N. Merkin, 38.... Vice President, Leib Merkin,       1989            (i)             --
                          Inc., private investment
                          company.
                                                                                              
Joel I. Picket, 56....... President and Chairman of the      1989            200             --
                          Board, Gotham Organization Inc.,                                    
                          real estate, construction and                                       
                          development.                                                        
                                                                                              
   All directors and executive officers as a group..........           9,980,773(j)     27.2%
                                                                                              
- ----------------
<FN>
  * Member   of   Finance   and  Development  Committee   of   the   Board,   of
    which    Committee    Mr.   Raphael   Recanati   is   Chairman    and    Mr.
    Michael A. Recanati is Vice Chairman.

(a) Unless    otherwise    indicated,   each   of   the   nominees    has    the
    sole    power    to   vote   and   direct   disposition   of   the    shares
    shown   as   beneficially   owned   by  him.    Number   of   shares   shown
    includes   shares   issuable   on   exercise   of   vested   options    held
    by    Messrs.    Hyman    (160,000    shares),    M.    Recanati    (120,000
    shares),    Cowen    (36,000    shares)   and   Blake    (64,000    shares),
    and   all   directors   and  executive  officers   as   a   group   (428,000
    shares).

(b) Includes    5,670,362   shares   as   to   which   Mr.   Raphael    Recanati
    shares   the   power   to   vote   and/or   to   direct   disposition,    of
    which    2,986,416    shares    are    owned    by    OSG    Holdings,     a
    partnership   in   which   Mr.   Recanati   and   his   wife,   as   tenants
    in   common,    have   a   25%   partnership   interest.    Mr.   Recanati's
    address is 511 Fifth Avenue, New York, New York.

(c) Includes   20,000   shares   owned   by   a   corporation   in   which   Mr.
    Hyman   shares   the   power   to  vote  and/or   to   direct   disposition;
    excludes    280    shares   owned   by   Mr.   Hyman's   wife,    beneficial
    ownership of which is disclaimed by him.

(d) In   addition,   Mr.   Michael  A.  Recanati   is   a   0.57%   partner   in
    OSG Holdings.

(e) All   of   these   shares   are   owned  by   Fribourg   Enterprises   L.P.,
    a   partnership;   Mr.   Fribourg  has  the   sole   power   to   vote   and
    direct   the   disposition   of   all   of   said   shares.    The   address
    for   Mr.   Fribourg   and   Fribourg   Enterprises   L.P.   is   277   Park
    Avenue, New York, New York.

(f) Excludes    400    shares   owned   by   Mr.   Frost's   wife,    beneficial
    ownership of which is disclaimed by him.

(g) Excludes     12,493     shares    owned    by    Mr.     Hettena's     wife,
    beneficial ownership of which is disclaimed by him.

(h) Mr.    Hettena    and    Mr.    Raphael   Recanati   are    brothers-in-law.
    Mr.   Michael   A.   Recanati  is  a  son  of  Mr.  Raphael   Recanati   and
    a nephew of Mr. Hettena.

(i) Mr. Merkin is a 1.05% partner in OSG Holdings.

(j) Of    the    9,980,773    shares,   persons    who    are    directors    or
    executive    officers    have    sole   power    to    vote    and    direct
    disposition    of    4,310,411   shares   (11.7%    of    the    outstanding
    shares   of   the   Corporation)   and  share   with   other   persons   the
    power    to   vote   and/or   direct   disposition   of   5,670,362   shares
    (15.5% of the outstanding shares).
</TABLE>

     Each    nominee   has   been   principally   engaged   in    his    present
employment   for   the   past   five   years   except   Mr.   Cowen,   who   has
served   as   Senior   Vice   President  of  the  Corporation   since   February
1993;   he   also   serves   as  executive  vice  president   and   a   director
of    Overseas    Discount   Corporation,   a   private   company    which    is
engaged   in   the   business   of  finance  and   investment.    Mr.   Komaroff
is    a    director    of   Club   Med,  Inc.   Mr.  Raphael   Recanati   is   a
director    of   IDB   Holding   Corporation   Ltd.   and   several    of    its
subsidiaries.    In    February   1994,   following   a   lengthy    trial    in
Israel,   the   four   largest   banks  in  that   country,   including   Israel
Discount    Bank    Limited,    and    its    former    parent    IDB    Holding
Corporation    Ltd.,   and   members   of   their   senior    management    were
found    guilty,   in   connection   with   acts   that   occurred   prior    to
October    1983,    of   engaging   in   fraudulent   securities    transactions
and    making    false    statements   within    the    meaning    of    certain
provisions   of   that   country's   banking,   securities   and   other   laws.
The    violations    involve   activities,   which   terminated    in    October
1983,    relating    to    shares   of   these   Israeli   institutions.     Mr.
Recanati    was    chief   executive   officer   of   Israel    Discount    Bank
Limited   and   is   among   the   defendants  found   guilty.    Mr.   Recanati
has    categorically   denied   any   wrongdoing   and   has   appealed.    None
of    the    activities    in    question   relate    to    or    involve    the
Corporation or its business in any way.

    If,   for   any   reason,   any  nominee  should  not   be   available   for
election   or    able    to  serve  as  a  director,  the   accompanying   proxy
will   be   voted   for   the  election  of  a  substitute  nominee   designated
by    the    Board   of  Directors.   The  Board  has  no  reason   to   believe
that it will be necessary to designate a substitute nominee.
                                
                                
              COMPENSATION AND CERTAIN TRANSACTIONS

     The    following    Summary   Compensation   Table   includes    individual
compensation   information   for   services   in   all   capacities    to    the
Corporation   and   its   subsidiaries   during   the   years   ended   December
31,   1994,   1993   and  1992  by  the  Chief  Executive   Officer,   and   the
two   other   executive   officers   and   a   former   executive   officer   of
the   Corporation   serving   during   1994   whose   salary   for   said   year
exceeded $100,000.
<TABLE>
                   SUMMARY COMPENSATION TABLE
<CAPTION>
                                         Annual         
                                       Compensation
                                       ------------
 Name and Principal                                       All Other
     Position                  Year      Salary         Compensation
 ------------------            ----      ------         ------------
<S>                            <C>     <C>               <C>
 Morton P. Hyman..........     1994    $915,000(1)       $ 11,441(2)
    President (CEO)            1993     915,000(1)         13,015
                               1992     865,000            11,953
                                                              
 Michael A. Recanati......     1994     765,000(1)          4,826(2)
    Executive Vice President   1993     735,000(1)            917
    and Treasurer (COO and     1992     397,500                 0
    CFO)

 Robert N. Cowen..........     1994     200,000             1,145(3)
    Senior Vice President,     1993     175,000             1,145
    Secretary and General      1992     175,000                 0
    Counsel                                                      

 Gabriel Kahana...........     1994     174,519(4)          4,914(2)
    former Senior Vice         1993     425,000(1)              0
    President and Treasurer    1992          --                --
<FN>
- ------------

(1)  Includes  a  director's  fee of $50,000  paid  by  Celebrity
     Cruise  Lines Inc., the Corporation's cruise business  joint
     venture.

(2)  For Messrs. Hyman, Recanati and Kahana, consists of matching
     contributions by the Corporation under its Savings  Plan  in
     the respective amounts of $2,310, $2,310 and $1,889, and the
     cost  of  term life insurance in the respective  amounts  of
     $9,131, $2,516 and $3,025.

(3)  Cost of term life insurance.

(4)  Compensation for the portion of the year through  late  June
     1994 during which he was employed by the Corporation.


</TABLE>
<TABLE>
AGGREGATE OPTION EXERCISES IN 1994 AND YEAR-END OPTION VALUES (1)
<CAPTION>
                         Number of Securities        Value of Unexercised
                        Underlying Unexercised      In-the-Money Options at
                      Options at December 31, 1994   December 31, 1994 (2)
                                                    
Name                   Exercisable/Unexercisable    Exercisable/Unexercisable
- ----                  ---------------------------   -------------------------
<S>                        <C>                      <C>
Morton P. Hyman......      160,000 / 40,000         $ 1,440,000 / 360,000
Michael A. Recanati..      120,000 / 30,000           1,080,000 / 270,000
Robert N. Cowen......       24,000 /  6,000             216,000 /  54,000
<FN>
- --------------
(1) No  options were exercised by the named individuals
    during 1994.

(2) Reflects market value of underlying shares of the Corporation's
    Common Stock on December 31, 1994, minus the exercise price.
</TABLE>

              STOCKHOLDER RETURN PERFORMANCE PRESENTATION

  Set  forth below is a line graph comparing the yearly percentage
change   in  the  cumulative  total  stockholder  return  on   the
Corporation's Common Stock against the cumulative total return  of
the  published  Standard and Poor's 500 Stock Index  and  the  Dow
Jones  Marine  Transportation  Index  for  the  five  years  ended
December 31, 1994.
<TABLE>
                     STOCK PERFORMANCE GRAPH
        COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
 OSG, S&P 500 STOCK INDEX, DOW JONES MARINE TRANSPORTATION INDEX
<CAPTION>
                              S&P 500             DOW JONES MARINE
 PERIOD       OSG           STOCK INDEX         TRANSPORTATION INDEX
 ------       ---       -------------------     --------------------

   <C>        <C>               <C>                      <C>
  1989        100               100                      100
  1990         74                97                       64
  1991         92               126                       90
  1992         84               136                       79
  1993        119               150                      102
  1994        119               152                       93
<FN>
- ---------------
*    Assumes that the value of the investment in the Corporation's
 Common  Stock  and each index was $100 on December 31,  1989  and
 that all dividends were reinvested.  In accordance with rules  of
 the    Securities   and   Exchange   Commission   ("SEC"),    the
 Corporation's  Stockholder Return Performance  Presentation  does
 not  constitute "soliciting material" and is not incorporated  by
 reference  in  any  filings with the SEC  made  pursuant  to  the
 Securities  Act  of  1933  (the "1933  Act")  or  the  Securities
 Exchange Act of 1934 (the "1934 Act").
</TABLE>

                         PENSION PLAN

  The Corporation contributes to a pension plan which provides its
employees with annual retirement benefits based upon age, credited
service  and average compensation (comprised of salaries,  bonuses
and  incentive compensation) for the highest five successive years
of  the  last  ten years prior to retirement.  The  plan  is  non-
contributory  by the employee, and the Corporation's contributions
to   the  plan  are  determined  on  an  actuarial  basis  without
individual   allocation.   The  Corporation  is  one  of   several
employers  contributing  to the plan and  pays  its  proportionate
share  of  the  annual cost.  The plan is maintained  by  Maritime
Overseas  Corporation,  which acts as  agent  in  respect  of  the
operation  of  the Corporation's bulk cargo vessels  as  described
below.

  The  following  table sets forth the estimated  annual  pensions
payable  under  the  pension  plan (subject  to  reduction  on  an
actuarial  basis  where survivorship benefits are provided),  upon
normal retirement, to employees at various compensation levels and
in  representative  years-of-service  classifications,  calculated
before  application of the Social Security offset provided for  in
the plan:
<TABLE>
                   Years of Credited Service
    ------------------------------------------------------------
<CAPTION>
  Average                                                            
  Compen-    10       15        20        25        30        35       40
  sation   years    years     years     years     years     years    years
  -------  ------   -----     -----     -----     -----     -----    -----
<C>        <S>      <S>      <S>       <S>       <S>       <S>       <S>
 $100,000   15,000   22,500   30,000    37,500    45,000    52,500    60,000
  200,000   30,000   45,000   60,000    75,000    90,000   105,000   120,000
  300,000   45,000   67,500   90,000   112,500   135,000   157,500   180,000
  400,000   60,000   90,000  120,000   150,000   180,000   210,000   240,000
  500,000   75,000  112,500  150,000   187,500   225,000   262,500   300,000
  600,000   90,000  135,000  180,000   225,000   270,000   315,000   360,000
  700,000  105,000  157,500  210,000   262,500   315,000   367,500   420,000
  800,000  120,000  180,000  240,000   300,000   360,000   420,000   480,000
  900,000  135,000  202,500  270,000   337,500   405,000   472,500   540,000
1,000,000  150,000  225,000  300,000   375,000   450,000   525,000   600,000
- ---------------
</TABLE>
     The annual pension payable to any employee under the pension
plan  may not exceed the limitations imposed for qualified  plans
under Federal law.  However, under a supplemental retirement plan
Messrs. Hyman, Michael Recanati and Cowen will be entitled to the
additional  benefits that would have been payable to  them  under
the  pension  plan in the absence of such limitations.   Payments
under the supplemental retirement plan will be accelerated upon a
"change of control" as defined therein.

     The respective number of years of credited service under the
pension  plan  of  the Corporation's present  executive  officers
named  in  the   Summary Compensation Table  on  page  5  are  as
follows:  Morton P. Hyman-35 years; Michael A. Recanati-17 years;
and Robert N. Cowen-15 years.


                   COMPENSATION OF DIRECTORS

     The  independent non-employee directors of  the  Corporation
receive  a director's fee of $15,000 per year, payable quarterly,
and  a  fee  of $1,000 for each meeting of the Board of Directors
they attend.

                     EXECUTIVE COMPENSATION
         REPORT OF THE EXECUTIVE COMPENSATION COMMITTEE
                 AND THE STOCK OPTION COMMITTEE

     In accordance with rules of the SEC, the Report on Executive
Compensation does not constitute "soliciting material" and is not
incorporated  by  reference  in any filings  with  the  SEC  made
pursuant to the 1933 Act or the 1934 Act.

    The Executive Compensation Committee (the "Committee") of the
Board  of  Directors  reviews  and  determines  compensation  for
members  of senior management on an annual basis.  It is composed
of   two  non-officer  directors  of  the  Corporation:   Raphael
Recanati  and  Michel  Fribourg.   The  Committee's  compensation
policies are designed to promote the following objectives:

    - to attract and motivate talented executives, and to
      encourage their long term tenure with the Corporation

    - to compensate executives based upon the value of their
      individual contributions in achieving corporate goals
      and objectives

    - to motivate executives to maximize shareholder values

     The  Committee seeks to set salaries for its  executives  at
levels that enable the Corporation to attract and retain talented
personnel.   The Committee does not deem it appropriate  to  base
annual salary adjustments solely upon year-to-year comparisons of
financial   performance,  particularly  since  the  Corporation's
results over a short term period are significantly influenced  by
factors  beyond  the Corporation's control, reflecting  primarily
the  dynamics of world bulk shipping markets.  These markets  are
extremely  competitive  and highly volatile,  influenced  by  the
worldwide  supply  and  demand  for  tonnage  and  general  world
economic  conditions.  The Corporation does not make  significant
annual  adjustments to compensation levels based upon changes  in
financial  performance  that in the  judgment  of  the  Committee
primarily reflect charter market conditions or other factors over
which  the  Corporation  has  no control,  whether  favorable  or
unfavorable.

     The nature of the Corporation's business requires long range
planning that may entail advance commitments for the construction
of  vessels  during periods of unfavorable conditions in  current
charter  markets.  Such commitments are made on the basis  of  an
analysis  of long term trends in demand, utilization  and  market
forces  that  suggest future improvement in rates.   Under  these
circumstances,  the Committee believes that short term  financial
performance  is only one of many guides in determining  executive
compensation.  Success in meeting corporate goals and  objectives
also  is  considered  to be an appropriate measure  of  executive
performance.   Such  goals  and  objectives  include  success  in
meeting specific customer requirements, in reducing financing and
operating  costs for the fleet, in anticipating market  movements
and  in improving the quality of customer service.  The Committee
considers that these goals and objectives have been met in 1994.

      In  setting  executive  compensation,  the  Committee  also
considers the Corporation's performance in the context of overall
industry  conditions  and  its standing  in  the  industry.   The
Committee does not give particular weight to or quantify any  one
or  more  performance factors, but in setting 1994 salaries,  the
Committee  considered  the fact that although  the  Corporation's
results  in 1994 continued to reflect the weakness in world  bulk
shipping   markets,  the  Corporation  nevertheless  successfully
completed a public equity offering of 3,450,000 shares of  Common
Stock,  refinanced long-term debt upon attractive  terms,  placed
additional newbuilding orders in furtherance of the Corporation's
ongoing fleet modernization program, succeeded in maintaining the
Corporation's  recognition  for  high  quality  within  the  bulk
shipping industry, and participated in decisions related  to  the
additional  new  cruise ships ordered for  the  Celebrity  Cruise
Lines  Inc. fleet, the Corporation's joint venture in the  cruise
industry.   The Committee takes into consideration an executive's
particular  contributions to the Corporation.  Length of  service
is  another important factor taken into account.  The Corporation
has  not  yet  formulated  a policy with  respect  to  qualifying
compensation  paid to executive officers for deductibility  under
Section  162 (m) of the Internal Revenue Code of 1986, as amended
(the provision was enacted as part of "OBRA '93" for compensation
exceeding  $1  million  in a taxable year paid  to  an  executive
officer,  effective  January 1, 1994).   None  of  the  executive
officers received compensation in excess of $1 million for 1994.

    The Committee believes that the interests of shareholders are
best  served by granting stock options to executive officers  and
thereby   giving   them  the  opportunity   to   participate   in
appreciation in the Corporation's stock over an extended  period.
In this way, senior management can directly share in the benefits
of maximizing shareholder values.  The Corporation's stockholder-
approved  amended 1989 Stock Option Plan is administered  by  the
Stock  Option  Committee  of the Board  of  Directors,  which  is
composed  of  three  non-officer directors  of  the  Corporation:
Raphael  Recanati,  Ran Hettena and Joel I.  Picket.   The  Stock
Option  Committee  determines the persons to whom  stock  options
will  be granted under the Plan and allocates the amounts  to  be
granted  to  such persons.  Under the Plan, senior management  in
1990 were granted options for 570,000 shares of Common Stock,  in
the  aggregate, to vest over five years and be exercisable up  to
ten  years  from the date of grant.  The Committee and the  Stock
Option Committee believe that over such an extended period, stock
performance  will  to  a  meaningful  extent  reflect   executive
performance,   and  that  such  arrangements  further   reinforce
management   goals   and   incentives  to   achieve   shareholder
objectives.   Accordingly,  although  compensation  paid  by  the
Corporation  for  1994  consisted  solely  of  salary   and   the
Corporation  did  not grant options in 1994, the Corporation  may
consider  authorizing and granting additional  stock  options  in
order  to provide its executive officers with satisfactory  total
compensation packages and reward them for their contributions  to
the  Corporation's  long-term share performance.   The  Committee
believes that the total compensation package received by each  of
the  executive  officers  last year,  taking  into  consideration
outstanding  option  grants,  was  appropriate.   In  considering
future  option  grants, the number of options previously  granted
will be taken into consideration.


      While  taking  the  foregoing  factors  into  account,  the
Committee's  compensation determinations  for  the  Corporation's
relatively  small number of executive officers  are  to  a  large
extent  subjective  and  not arrived at  by  application  of  any
specific formula.


  Mr. Morton P. Hyman has served as a director and officer of the
Corporation since 1969, and as its President and Chief  Executive
Officer   since  1971.   His  compensation  reflects   his   many
contributions as a key member of management since the Corporation
was  founded.  Such compensation is not based primarily upon  the
Corporation's short term financial performance nor  is  it  based
upon  any  formula.   To a large extent Mr. Hyman's  compensation
reflects  an  assessment  of  his  performance  based  upon   the
subjective   judgment  of  the  Committee.   In  light   of   his
contribution  to  the growth and success of the Corporation,  and
his service as its President for 24 years, the Committee believes
his compensation is appropriate and reasonable.


  Submitted  by  the Executive Compensation Committee  and  Stock
Option Committee of the Board of Directors:


Executive Compensation Committee         Stock Option Committee
- --------------------------------         ----------------------

     Raphael Recanati                        Raphael Recanati
     Michel Fribourg                         Ran Hettena
                                             Joel I. Picket


     COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     Messrs. Raphael Recanati and Michel Fribourg served  on  the
Executive Compensation Committee of the Board of Directors during
1994.   Mr. Fribourg is a Director and Chairman Emeritus  of  the
Board and principal stockholder of Continental Grain Company (Mr.
Dean,  a  director  of the Corporation, is  an  officer  of  that
corporation).   Subsidiaries of the Corporation received revenues
of approximately $918,385 during 1994 from charters of vessels to
subsidiaries of Continental Grain Company.  A subsidiary  of  the
Corporation,  together  with Continental  Grain  Company  and  an
unrelated  third party, are partners in an investment partnership
in  which  the  Corporation's subsidiary  has  an  investment  of
approximately $789,000.

  Messrs. Raphael Recanati, Ran Hettena and Joel I. Picket served
on  the  Stock Option Committee of the Board of Directors  during
1994.   Mr. Hettena is President, a director and sole stockholder
of Maritime Overseas Corporation, a New York Corporation ("MOC").
MOC  or  a  subsidiary of MOC, under various agreements with  the
Corporation and its majority-owned subsidiaries, acts as agent in
respect  of the operation of bulk cargo vessels owned and  to  be
owned  by  these  subsidiaries and provides certain  general  and
administrative  services  required by  the  Corporation  and  its
subsidiaries.   The Corporation may terminate the  agreements  at
the  end of any year on twelve months' prior notice; MOC may  not
terminate  the  agreements  prior to December  31,  1998.   Under
agreements  between  MOC  and  certain  companies  in  which  the
Corporation owns a 50% interest, MOC acts as agent in respect  of
the  operation  of  bulk cargo vessels owned  by  such  50%-owned
companies.   Under  various  agreements,  MOC  also   serves   as
exclusive  chartering  broker for the bulk  fleet  owned  by  the
Corporation's  majority-owned subsidiaries and certain  50%-owned
companies  and  as  exclusive broker in  connection  with  sales,
purchases or construction of bulk cargo vessels, and is  entitled
to receive commissions therefor either from the owner or from the
seller  or  builder.  Under the various agreements,  MOC's  total
compensation  for  any  year  is  limited  to  the   extent   its
consolidated  net  income from shipping operations  would  exceed
specified amounts ($833,987 for 1994).

  The  aggregate  compensation  payable  to  MOC  (including  its
subsidiaries)  under  all these agreements  for  1994  (excluding
brokerage)  was  $32,602,547,  of  which  $1,163,520  represented
compensation paid by 50%-owned companies.  Brokerage  commissions
payable  to  MOC  under all these agreements for 1994  aggregated
$7,035,543, of which $1,397,320 was paid by shipyards and $40,644
was  paid by 50%-owned companies.  MOC retains as advances  under
the  agreements an amount equivalent to a non-current asset  (net
of  related taxes) recorded by MOC as a result of the application
of  a statement of accounting principles adopted by the Financial
Accounting  Standards  Board;  the advances,  which  approximated
$1,777,000 as of December 31, 1994, are repayable as the asset is
realized  or when the agreements terminate, whichever is earlier.
The  Corporation advanced to MOC $1,130,000 in 1990 ($565,000  of
which   is   presently  outstanding)  to  fund  certain   pension
obligations that were paid by MOC but which, under the agreements
between  MOC  and  the Corporation, are borne by the  Corporation
over  periods  determined in accordance with  generally  accepted
accounting  principles  by  actuarial calculation.   The  advance
bears  interest at the rate of 10% per annum and is repayable  in
ten  equal annual installments (which commenced in 1991) or  when
the agreements terminate, whichever is earlier.  The consolidated
net  income  of MOC from shipping operations for the  year  ended
December  31,  1994  was  limited to the  agreed  maximum  amount
described in the preceding paragraph.

     Four  of  the  nominees for election  as  directors  of  the
Corporation, Messrs. Hettena, Merkin, Cowen and Michael Recanati,
constitute the Board of Directors of MOC; Messrs. Hettena,  Blake
and  Michael  Recanati  are  senior officers  of  MOC.   All  the
outstanding shares of MOC are owned by Mr. Hettena.  Mr.  Michael
Recanati  is  a son of Mr. Raphael Recanati and a nephew  of  Mr.
Hettena.

     The MOC 1990 Stock Option Plan, as amended, provides for the
grant  of options to employees, officers and directors of MOC  to
purchase up to 784,435 shares of Common Stock of the Corporation.
In  order  to  facilitate  said Plan, the  Corporation  under  an
agreement  with MOC has agreed to make a total of up  to  784,435
shares of the Corporation's Common Stock available to MOC, as and
when required by MOC to meet its obligations under said Plan,  at
a  price equal to (i) the option price, or (ii) the market  price
on  the  date  an  option is granted, or  (iii)  $14  per  share,
whichever shall be highest, for shares purchased by MOC from  the
Corporation  in  respect of all option grants.  Through  December
31,  1994,  the Corporation has provided an aggregate  of  80,371
shares to MOC pursuant to the agreement.

  Each of the business transactions referred to above under  this
caption  and  under  the "Other Transactions" caption  below  was
considered to be fair and reasonable to all the parties  involved
at  the  time  the transaction was entered into and  was  in  the
opinion of management at least as favorable to the Corporation as
it would have been if made with a non-affiliated party.
                                
                       OTHER TRANSACTIONS

   A   subsidiary  of  the  Corporation  received   revenues   of
approximately $2,708,564 during 1994 and approximately $1,790,350
during  the first three months of 1995 from charters of a  vessel
to  a  subsidiary  of Archer-Daniels-Midland Company,  a  company
named  as  a  beneficial owner of more than 5% of the outstanding
shares of the Corporation's Common Stock under "Information as to
Stock Ownership".

                    COMMITTEES AND MEETINGS

     The Board of Directors has established various committees to
assist  it  in  discharging  its responsibilities,  including  an
Executive  Compensation Committee and an  Audit  Committee.   The
Executive  Compensation  Committee  reviews  and  determines  the
compensation  of  the Corporation's executives;  it  consists  of
Messrs. Fribourg and Raphael Recanati and held one meeting during
1994.  The Audit Committee recommends to the Board each year  the
independent  auditors to be selected by the Corporation,  reviews
the  planned scope and the results of each year's audit,  reviews
any  recommendations the auditors  may  make with respect to  the
Corporation's internal controls and procedures and  oversees  the
responses   made  to  any  such  recommendations;  the  Committee
consists  of  Messrs. Dean and Frost and met twice  during  1994.
The Corporation does not have a nominating or similar committee.

     The  Corporation's  Board of Directors  held  five  meetings
during  1994.   Members of the Board are frequently consulted  by
management  throughout  the year, and the  Corporation  does  not
consider  percentage attendance information in  itself  to  be  a
meaningful  indication  of  the  quality  or  importance   of   a
director's contribution to the Board.  Each director attended  at
least  75%  of  the  total number of meetings of  the  Board  and
committees of which he was a member.

               INFORMATION AS TO STOCK OWNERSHIP

    Set forth below are the names and addresses of those persons,
other than nominees for directors and entities they control  (see
"Election  of  Directors"), that are known by the Corporation  to
have  been "beneficial owners" (as defined in regulations of  the
SEC)   of  more  than  5%  of  the  outstanding  shares  of   the
Corporation's Common Stock, as reported to the Corporation.

     OSG  Holdings,  511  Fifth Avenue, New  York,  New  York,  a
partnership,  on April 17, 1995 owned 2,986,416 shares  (8.2%  of
the  outstanding Common Stock).  One of the nominees for director
of the Corporation, by reason of his interest and position in OSG
Holdings,  may  be  deemed to be the "beneficial  owner"  of  the
shares  owned  by  OSG Holdings, as disclosed  in  the  table  of
nominees.

     The  other principal partners in OSG Holdings on  April  17,
1995 were Hermann Merkin, 415 Madison Avenue, New York, New York,
and EST Associates L.P., 275 Madison Avenue, Suite 902, New York,
New  York,  a  limited partnership.  These partners may  each  be
deemed  to  share the power to vote and to direct disposition  of
the  2,986,416 shares owned by OSG Holdings and may therefore  be
deemed  to be the beneficial owners of the following amounts  and
percentages  of  the outstanding Common Stock:   Hermann  Merkin,
3,189,436  shares (including 203,020 shares owned  directly),  or
8.8%;  and  EST  Associates  L.P.,  4,224,817  shares  (including
1,238,401 shares owned directly), or 11.7%.  Vivian Ostrovsky,  4
Avenue de Montespan, Paris, France, is the general partner in EST
Associates L.P. and may therefore be deemed the beneficial  owner
of  all the shares owned by EST Associates L.P. and OSG Holdings.
Except  for  shares referred to in this paragraph as being  owned
directly, each of the persons named shares the power to vote  and
dispose of all the shares of which such person is considered  the
beneficial owner.

     To the best of the Corporation's knowledge, based on reports
filed with the SEC, the only other beneficial owners of more than
5%  of  the  Corporation's Common Stock are:  (a) Archer-Daniels-
Midland Company, 4666 Faries Parkway, Decatur, Illinois, which as
of  March  31, 1995 owned beneficially an aggregate of  4,507,200
shares  (12.4%), which it reported were acquired  for  investment
purposes,  and that it has the sole power to vote and to  dispose
of  such  shares;  and (b) Norwest Corporation,  Norwest  Center,
Sixth   and   Marquette,   Minneapolis,   Minnesota,   and    its
subsidiaries,  Norwest Colorado, Inc. and Norwest Bank  Colorado,
National  Association, both at 1740 Broadway,  Denver,  Colorado,
which as of December 31, 1994 owned beneficially an aggregate  of
2,150,190 shares (5.9%), including 2,010,760 shares as  to  which
they  have  sole voting power, and 2,137,950 shares as  to  which
they  have sole dispositive power.  According to the SEC  filings
referred  to in this paragraph, the shares mentioned  above  were
not  acquired for the purpose of or having the effect of changing
or  influencing control of the Corporation nor in connection with
or  as  a  participant in any transaction having such purpose  or
effect.

                     SELECTION OF AUDITORS

     On  recommendation  of  the Audit Committee,  the  Board  of
Directors has appointed Ernst & Young LLP as independent auditors
for  the  Corporation  and its subsidiaries  for  the  year  1995
subject  to  the  approval  of  the stockholders  at  the  annual
meeting.  If the appointment is not approved by the stockholders,
the selection of independent auditors will be reconsidered by the
Board of Directors.

     Ernst & Young LLP is a well known and well qualified firm of
public  accountants which (including its predecessors) has served
as   auditors  of  the  Corporation  since  the  Corporation  was
organized  in  1969.  Representatives of Ernst & Young  LLP  will
attend  the  annual meeting  and  be afforded an  opportunity  to
make  a   statement,  as  well  as be  available  to  respond  to
appropriate questions submitted by stockholders.

     THE  BOARD  OF DIRECTORS RECOMMENDS A VOTE IN FAVOR  OF  THE
APPOINTMENT OF ERNST & YOUNG LLP.

                   PROPOSALS FOR 1996 MEETING

     Any  proposals  of  stockholders that  are  intended  to  be
presented    at   the  Corporation's  1996  Annual   Meeting   of
Stockholders  must  be  received at the  Corporation's  principal
executive  offices  no later than December  31,  1995,  and  must
comply with all other applicable legal requirements, in  order to
be  included  in the Corporation's proxy statement  and  form  of
proxy for that meeting.

                      GENERAL INFORMATION

     The  Board  of Directors is not aware of any matters  to  be
presented  at  the meeting other than those specified  above.  If
any  other  matter  should  be  presented,  the  holders  of  the
accompanying proxy will vote the shares represented by the  proxy
on such matter in accordance with their best judgment.

  All  shares represented by the accompanying proxy, if the proxy
is  duly executed and received by the Corporation at or prior  to
the meeting, will be voted at the meeting in  accordance with the
instructions  provided  therein.  If  no  such  instructions  are
provided,  the proxy will be voted for the election of  directors
and  for the appointment of Ernst & Young LLP as auditors.  Under
Delaware  law  and the Corporation's Certificate of Incorporation
and  By-Laws, if a quorum is present, directors are elected by  a
plurality of the votes cast by the holders of the shares  present
in  person or represented by proxy at the meeting and entitled to
vote on the election of directors.  A majority of the outstanding
shares  entitled  to vote, present in person  or  represented  by
proxy,  constitutes a quorum.  Shares represented by  proxies  or
ballots withholding votes from one or more directors will not  be
counted in the election of that director but will be counted  for
purposes of determining a quorum.

     The cost of soliciting proxies for the meeting will be borne
by  the Corporation.  The Corporation will also reimburse brokers
and  others  who  are  only record holders of  the  Corporation's
shares for their reasonable expenses incurred in obtaining voting
instructions  from  beneficial owners of such shares.   Directors
and officers of the Corporation may solicit proxies personally or
by  telephone  or  telegraph  but  will  not  receive  additional
compensation for doing so.

     The  Corporation's  Annual Report to  Stockholders  for  the
fiscal   year  ended  December  31,  1994  has  been  mailed   to
stockholders.  The Annual Report does not form part of this Proxy
Statement.

                               By  order of the Board of Directors,

                                        ROBERT N. COWEN
                                 Senior Vice President & Secretary
New York, N.Y.
April 28, 1995
<PAGE>
                OVERSEAS SHIPHOLDING GROUP, INC.

     PROXY FOR ANNUAL MEETING OF STOCKHOLDERS, June 6, 1995


The  undersigned hereby appoints MORTON P. HYMAN and RAN HETTENA,
and either of them, proxies, with full power of substitution,  to
vote  all  shares  of stock of OVERSEAS SHIPHOLDING  GROUP,  INC.
which  the undersigned is entitled to vote, at the Annual Meeting
of  Stockholders  of the Corporation to be held  at  J.P.  Morgan
Investment  Management Inc., 522 Fifth Avenue (corner  West  44th
Street), New York, N.Y., Second Floor, on June 6, 1995,  at  2:30
o'clock  P.M.,  notice  of which meeting and  the  related  Proxy
Statement  have  been  received by the undersigned,  and  at  any
adjournments thereof.

The  undersigned  hereby  ratifies and  confirms  all  that  said
proxies, or either of them, or their substitutes, may lawfully do
in  the premises and hereby revokes all proxies heretofore  given
by  the  undersigned to vote at said meeting or any  adjournments
thereof.   If only one of said proxies, or his substitute,  shall
be  present and vote at said meeting or any adjournments thereof,
then  that one so present and voting shall have and may  exercise
all the powers hereby granted.

THIS  PROXY  IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS  OF
THE  CORPORATION.  THE SHARES REPRESENTED BY THIS PROXY  WILL  BE
VOTED IN THE MANNER INDICATED BY THE STOCKHOLDER.  IN THE ABSENCE
OF SUCH INDICATION, SUCH SHARES WILL BE VOTED FOR THE ELECTION OF
DIRECTORS,  FOR  THE  APPOINTMENT  OF  ERNST  &  YOUNG   LLP   AS
INDEPENDENT AUDITORS, AND IN THE DISCRETION OF SAID PROXIES  WITH
RESPECT  TO  SUCH OTHER BUSINESS AS MAY PROPERLY COME BEFORE  THE
MEETING AND ANY ADJOURNMENTS THEREOF.

    (Continued, and To Be Signed and Dated on Reverse Side)

<PAGE>
(1)  Election of Directors:      Nominees- Raphael  Recanati,  Morton   P.
                                           Hyman,   Michael  A.  Recanati,
For all Nominees                           Robert  N.  Cowen,  George   C.
 (except as          Withhold              Blake,  Thomas H. Dean,  Michel
 withheld in        Authority              Fribourg, William L. Frost, Ran
  the space        to Vote for             Hettena,    Stanley   Komaroff,
  provided)       all Nominees             Solomon  N. Merkin and Joel  I.
                                           Picket.  (To withhold authority
  (   )             (   )                  to   vote  for  any  individual
                                           Nominee,  print that  Nominee's
                                           name on the following line:)
                                           
                                           
                                             ----------------------------

(2)Approval of the appointment
   of Ernst & Young LLP as
   independent auditors for
   the year 1995:

     FOR      AGAINST    ABSTAIN

    (   )     (   )      (   )

                                   Please  sign  exactly as  name  (or
                                   names)  appears at  the  left.  For
                                   joint  accounts each  owner  should
                                   sign.   Executors,  administrators,
                                   trustees,  etc.  should  give  full
                                   title.
                                   
                                   DATE: ......................., 1995
                                   
                                   
                                   -----------------------------------
                                   
                                   
                                   -----------------------------------
                                        Signature or Signatures
.
.
.
.........
       PLEASE VOTE, SIGN, DATE AND PROMPTLY RETURN THIS CARD




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