OVERSEAS SHIPHOLDING GROUP INC
DEF 14A, 1997-04-24
DEEP SEA FOREIGN TRANSPORTATION OF FREIGHT
Previous: ONEIDA LTD, 10-K, 1997-04-24
Next: P&F INDUSTRIES INC, SC 13D/A, 1997-04-24



                                
                      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
( )  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):

( )  $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:

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



( )  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 10, 1997

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.,
Seventh  Floor, on Tuesday, June 10, 1997, 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 1997; 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,
1997  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 30, 1997

                           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
10,  1997.  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,  1997  will be entitled to vote at the annual  meeting.   The
Corporation has one class of voting securities, its Common Stock,
of  which 36,256,704 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 30, 1997.

                     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.

<TABLE>
      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,  1997,  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.
<CAPTION>

                                                                    Percentage
                                        Served      Shares of           of
                                          as       Common Stock    Common Stock
                   Principal           Director    Beneficially    Beneficially
Name and Age       Occupation           Since       Owned (a)         Owned
- ------------       ----------          --------    ------------    ------------
<S>                <C>                    <C>    <C>                  <C>
Raphael Recanati*, President, Finmar     1969    6,647,926 (b)(g)     18.3%
73.....            Equities Co.,
                   shipping, finance
                   and banking.
                                                                         
Morton P. Hyman*,  President of the      1969      270,000 (c)        0.7%
61......           Corporation.
                                                                         
Robert N. Cowen*,  Senior Vice           1993       54,500            0.1%
48......           President and
                   Secretary of the
                   Corporation.
                                                                         
George C. Blake*,  Executive Vice        1988       81,400            0.2%
65......           President,
                   Maritime Overseas
                   Corporation, ship
                   agents and
                   brokers.
                                                                         
Thomas H. Dean,    Consultant,           1976           --            --
68........         Continental Grain
                   Company,
                   integrated food
                   company.
                                                                         
Michel Fribourg,   Director and          1969     2,823,241(d)       7.8%
83.......          Chairman Emeritus
                   of the Board,
                   Continental Grain
                   Company.
                                                                         
William L. Frost,  Attorney and          1989         4,000(e)        --
70......           President, Lucius
                   N. Littauer
                   Foundation.
                                                                         
Ran Hettena*,      President,            1969        32,880(f)(g)    0.1%
73..........       Maritime Overseas
                   Corporation.
                                                                         
Stanley Komaroff,  Chairman, law firm    1993            200          --
62......           of Proskauer Rose
                   Goetz & Mendelsohn
                   LLP, the
                   Corporation's
                   counsel.
                                                                         
Solomon N. Merkin, Vice President,       1989             (h)         --
40.....            Leib Merkin, Inc.,
                   private investment
                   company.
                                                                         
Joel I. Picket,    President and         1989             200         --
58........         Chairman of the                                       
                   Board, Gotham                                         
                   Organization Inc.,                                    
                   real estate,
                   construction and
                   development.
                                                                         
Oudi Recanati,     Joint Managing        1996           1,000(g)      --
47.........        Director, IDB
                   Holding
                   Corporation Ltd.,
                   investment and
                   finance.
                                                                         
All directors and executive officers as a group.    9,956,347(i)     27.2%
                                                           
<FN>
- --------------------

  * Member of Finance and Development Committee of the Board,  of
    which Committee Mr. Raphael Recanati is 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 (200,000 shares), Cowen (54,000 shares) and
    Blake  (80,000  shares),  and  all  directors  and  executive
    officers as a group (394,000 shares).

(b) Includes  5,870,362 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) All  of  these  shares  are owned by  Fribourg  Grandchildren
    Family  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  Grandchildren
    Family L.P. is 277 Park Avenue, New York, New York.

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

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

(g) Mr.  Hettena  and  Mr. Raphael Recanati are  brothers-in-law.
    Mr.  Oudi  Recanati is a son of Mr. Raphael  Recanati  and  a
    nephew of Mr. Hettena.

(h) Mr. Merkin is a 1.2% partner in OSG Holdings.

(i) Of  the  9,956,347  shares,  persons  who  are  directors  or
    executive  officers  have  sole  power  to  vote  and  direct
    disposition  of  4,085,985 shares (11.2% of  the  outstanding
    shares  of the Corporation) and share with other persons  the
    power  to vote and/or direct disposition of 5,870,362  shares
    (16% 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 and who also serves as executive vice president and
a  director  of Overseas Discount Corporation, a private  company
engaged  in  finance and investment; Mr. Dean, who served  as  an
executive officer of Continental Grain Company for more  than  25
years  until he assumed his present listed position in 1996;  and
Mr.  Oudi  Recanati, who assumed his present listed  position  in
1997  and also serves as Chairman of the Board of Y.L.R.  Capital
Markets  Ltd.,  engaged in investment banking.   Messrs.  Raphael
Recanati   and  Oudi  Recanati  are  directors  of  IDB   Holding
Corporation  Ltd.  and several of its subsidiaries.  In  February
1994,  following  a  lengthy trial in Israel  of  22  defendants,
including IDB Holding Corporation Ltd., the four largest  Israeli
banks,  and  members  of  their senior managements,  IDB  Holding
Corporation  Ltd., all the banks, including Israel Discount  Bank
Limited,  and all the management-defendants were convicted  by  a
district  court  of  contravening  certain  provisions  of   that
country's laws in connection with activities that arose out of  a
program  related to the regulation of bank shares prior to  1984.
Messrs.  Raphael Recanati and Oudi Recanati, who were  among  the
management-defendants,   and   IDB   Holding   Corporation   Ltd.
categorically denied any wrongdoing and appealed to  the  Supreme
Court  of Israel, which found that the share regulation had  been
authorized  and  encouraged  by high  officials  of  the  Israeli
Government, overturned the principal count of the indictments  of
the  management-defendants, and acquitted IDB Holding Corporation
Ltd.  of  all charges.  The Court left standing the lower court's
finding  that  Mr.  Raphael Recanati,  who  was  chief  executive
officer  of Israel Discount Bank Limited, and Mr. Oudi  Recanati,
who  was  a  member  of  that  bank's senior  management,  caused
improper  advice  to  be given in connection  with  the  sale  of
securities and that Mr. Raphael Recanati caused false entries  in
corporate  documents, in contravention of Israel laws.   None  of
the  activities in question, which occurred more  than  13  years
ago, 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

<TABLE>

   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,  1996, 1995 and 1994 by the Chief Executive Officer, and  the
two  other  executive officers of the Corporation serving  during
1996 whose salary for said year exceeded $100,000.

<CAPTION>
                   SUMMARY COMPENSATION TABLE
                                

                                     Annual        
                                   Compensation
                                   ------------
 Name and Principal                                  All Other
     Position              Year      Salary        Compensation
- --------------------       ----    -----------     ------------
<S>                        <C>     <C>              <C>
 Morton P. Hyman.........  1996    $965,000         $ 20,512(1)
    President (CEO)        1995     915,000           16,661
                           1994     915,000           11,441
                                                         
 Robert N. Cowen.........  1996     257,500            1,145(2)
    Senior Vice President  1995     242,500            1,145
    and Secretary          1994     200,000            1,145

 Myles R. Itkin..........  1996     485,000(3)        11,130(1)
    Senior Vice President  1995     256,692(3)         3,240
    and Treasurer(CFO)     1994          --               --

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

<FN>

(1)  For   Messrs.   Hyman  and  Itkin,  consists   of   matching
     contributions by the Corporation under its Savings  Plan  in
     the respective amounts of $6,750 and $6,715, and the cost of
     term life insurance in the respective amounts of $13,762 and
     $4,415.

(2)  Cost of term life insurance.

(3)  Mr.  Itkin became Senior Vice President, Treasurer and Chief
     Financial Officer of the Corporation in June 1995.  He has a
     three year employment contract, terminating June 1998, at an
     initial  annualized salary of $460,000,  which  is  reviewed
     each year.  The Corporation has undertaken to make available
     to  Mr. Itkin an option to purchase a total of 60,000 shares
     of  the  Corporation's Common Stock at the closing price  on
     the  New  York  Stock Exchange on the date of  grant,  which
     option   will  become  exercisable  in  five  equal   annual
     installments  of  12,000 shares, commencing  no  later  than
     during the year 2000 and expiring no later than December 31,
     2005.
</TABLE>

     In  October  1996, the Corporation entered into  three  year
contracts  with  Messrs. Hyman and Cowen providing  that  in  the
event of a "change of control" of the Corporation, as defined  in
the  agreements,  each  of the executives  will  be  entitled  to
certain  payments  and  benefits  upon  a  termination   of   his
employment (whether voluntary or involuntary) at any time  within
two  years after the change of control or upon termination of his
employment  by the Corporation without cause or by the  executive
with  good reason within 120 days prior to the change of control.
Upon  any  such  termination, the executive will be  entitled  to
payment  of three times his highest annual base salary in  effect
within  121  days  prior to or at any time after  the  change  of
control,  three  years  of  additional service  and  compensation
credit  at that compensation level for pension purposes  and  for
purposes  of  the Corporation's supplemental employee  retirement
benefit  plans  (see  "Pension Plan" below) and  three  years  of
continued coverage for the executive and his dependents under the
Corporation's  health  plan  and  for  the  executive  under  the
Corporation's  life insurance plan.  If and to the  extent  these
payments  and  benefits,  and  any  other  amounts  paid  to  the
executive as a result of a change of control, constitute  "excess
parachute  payments" under Section 280G of the  Internal  Revenue
Code  of  1986,  as  amended, the excess parachute  payments  are
subject   to   excise  tax  (and  are  not  deductible   to   the
Corporation); in that event the Corporation has agreed to pay the
executive  on a grossed up basis so that the net amount  received
by  the executive, after payment of such excise tax and of  other
taxes  on  the grossed up amount, will equal the full amounts  to
which  he  would be entitled in the absence of such  excise  tax.
Each of the executives has agreed that he will be available as  a
consultant in a senior advisory capacity for 90 days following  a
change  of  control  to assist in the orderly transition  to  new
management.  The Board of Directors of the Corporation determined
to  enter  into these agreements in order to encourage  continued
availability  of  Messrs. Hyman and Cowen during  any  period  in
which  a  change of control transaction may be pending  or  under
consideration.  No such transaction is currently pending or under
consideration by the Corporation.

<TABLE>
   AGGREGATE OPTION EXERCISES IN 1996 AND YEAR-END OPTION VALUES (1)
<CAPTION>
                   Number of Securities           Value of Unexercised
                  Underlying Unexercised        In-the-Money Options at
                Options at December 31, 1996      December 31, 1996(2)
                                                            
      Name        Exercisable/Unexercisable    Exercisable/Unexercisable
      ----      ---------------------------    -------------------------
<S>                  <C>                       <C>
Morton P.            200,000 / 0               $ 600,000 / 0
Hyman.........
Robert N.             30,000 / 0                  90,000 / 0
Cowen.........
- -------------
<FN>
(1) No  options  were exercised by the named individuals  during
    1996.

(2) Reflects  market  value  of  underlying  shares  of  the
    Corporation's  Common Stock on December 31,  1996,  minus  the
    exercise price.
</TABLE>

 STOCKHOLDER RETURN PERFORMANCE PRESENTATION

<TABLE>
  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, 1996.
<CAPTION>
                     STOCK PERFORMANCE GRAPH
        COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
 OSG, S&P 500 STOCK INDEX, DOW JONES MARINE TRANSPORTATION INDEX
                                                      
                                
                              S&P 500         DOW JONES MARINE
  PERIOD        OSG         STOCK INDEX     TRANSPORTATION INDEX
  ------        ---         -----------     --------------------
   <S>         <C>            <C>                  <C>
   1991        100.00         100.00               100.00
   1992         91.73         107.62                87.81
   1993        128.93         118.45               112.63
   1994        129.17         120.01               103.40
   1995        109.91         165.11               117.95
   1996        101.70         203.02               143.84

- ------------------
<FN>

* Assumes  that  the  value  of the investment in the Corporation's
  Common  Stock  and each index was $100 on December 31,  1991  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.

<TABLE>
  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:
<CAPTION>
                           Years of Credited Service
            ---------------------------------------------------------------
  Average                                                            
  Compen-    10       15        20        25        30        35       40
  sation   years    years     years     years     years     years    years
  -------   -----    -----     -----    -----     -----     -----    ------
<S>        <C>      <C>      <C>       <C>       <C>       <C>       <C>
 $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 supplemental retirement plans
Messrs. Hyman, Cowen and Itkin 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 plans 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 executive officers named in the
Summary  Compensation Table on page 5 are as follows:  Morton  P.
Hyman-37  years; Robert N. Cowen-17 years; and Myles  R.  Itkin-2
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.  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 1996.

      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 1996 salaries,  the
Committee  considered  the fact that although  the  Corporation's
results  in  1996  continued  to reflect  the  weakness  in  some
segments  of  the  world bulk shipping markets,  the  Corporation
nevertheless maintained its position as one of the largest tanker
owners  in  the  world, took delivery of newbuilding  vessels  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,  refinanced
debt  upon attractive terms and participated in decisions related
to  the new cruise ships ordered for Celebrity Cruise Lines Inc.,
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 1996.

    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 two non-officer directors of the Corporation: Raphael
Recanati   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 1996 consisted
solely  of  salary and the Corporation did not grant  options  in
1996,  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 26 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                         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
1996.   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 a consultant  to  that
corporation).  Subsidiaries of the Corporation received  revenues
of  approximately $3,764,000 during 1996 from charters of vessels
to  Continental Grain Company and its subsidiaries.  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 $675,000.

  Messrs. Raphael Recanati and Joel I. Picket served on the Stock
Option Committee of the Board of Directors during 1996.  Mr.  Ran
Hettena,  who  also  served as a member of that  Committee  until
October  1996,  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 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  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 ($1,009,125 for 1996).

  The  aggregate  compensation  payable  to  MOC  (including  its
subsidiaries)  under  all these agreements  for  1996  (excluding
brokerage)  was  $35,941,654,  of  which  $1,265,689  represented
compensation paid by 50%-owned companies.  Brokerage  commissions
payable   to  MOC under all these agreements for 1996  aggregated
$6,469,191,  of  which  $44,475 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 $2,172,000 as of  December  31,
1996,  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  ($339,000  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
from  shipping operations of MOC for the year ended December  31,
1996  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  Oudi  Recanati,
constitute  the  Board of Directors of MOC; Messrs.  Hettena  and
Blake are senior officers of MOC.  All the outstanding shares  of
MOC  are owned by Mr. Hettena.  Mr. Oudi 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,  1996,  the Corporation has provided an aggregate of  103,861
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

   Subsidiaries   of   the  Corporation  received   revenues   of
approximately   $14,979,000   during   1996   and   approximately
$1,879,000 during the first three months of 1997 from charters of
vessels  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  a
ssist  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
1996.  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  1996.
The Corporation does not have a nominating or similar committee.

  The Corporation's Board of Directors held seven meetings during
1996.    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, 1997 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,
1997 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,
3,148,625  shares (including 162,209 shares owned  directly),  or
8.7%;  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, 1997 owned beneficially an aggregate of  5,674,800
shares  (15.7%), 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) John Hancock  Mutual  Life  Insurance
Company, John Hancock Place, P.O. Box 111, Boston, Massachusetts,
and  its  subsidiaries,  John Hancock  Subsidiaries,  Inc.,  John
Hancock  Asset Management, The Berkeley Financial  Group  and  NM
Capital  Management, Inc., which as of December  31,  1996  owned
beneficially an aggregate of 1,911,501 shares (5.3%) as to  which
they have sole dispositive power, including 783,187 shares as  to
which  they have sole voting 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  1997
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 1998 MEETING

     Any  proposals  of  stockholders that  are  intended  to  be
presented    at   the  Corporation's  1998  Annual   Meeting   of
Stockholders  must  be  received at the  Corporation's  principal
executive  offices  no later than December  31,  1997,  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,  1996  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 30, 1997
<PAGE>
                OVERSEAS SHIPHOLDING GROUP, INC.

    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS, June 10, 1997


     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., Seventh Floor, on  June  10,
1997,  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,
                                         Robert  N. Cowen, George C.  Blake,
For all Nominees                         Thomas  H.  Dean, Michel  Fribourg,
 (except as       Withhold               William   L.  Frost,  Ran  Hettena,
 withheld in      Authority              Stanley   Komaroff,   Solomon    N.
  the space      to Vote for             Merkin,  Joel  I. Picket  and  Oudi
  provided)     all Nominees             Recanati.  (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 1997:

      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: ......................, 1997


                                    ..................................


                                    ..................................
                                         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