DELTA WOODSIDE INDUSTRIES INC /SC/
DEF 14A, 1996-09-30
BROADWOVEN FABRIC MILLS, COTTON
Previous: IAI INVESTMENT FUNDS III INC, N-30D, 1996-09-30
Next: BEAR STEARNS SECURED INVESTORS INC, 10-K, 1996-09-30



                               
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 registrant [x]

Filed by a party other than the registrant [ ]

Check the appropriate box:
[ ] Preliminary proxy statement
[ ] Confidential, for Use of Commission Only (as permitted by
    Rule 14a-6(e)(2))
[x] Definitive proxy statement
[ ] Definitive additional materials
[ ] Soliciting material pursuant to Rule 14a-11(c) or Rule 14a-12

                     Delta Woodside Industries, Inc.
            (Name of Registrant as Specified in Its Charter)

  (Name of Person(s) Filing Proxy Statement if other than Registrant)

Payment of filing fee (Check the appropriate box):
[x]  $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1),
     14a-6(i)(2) or Item 22(a)(2) of Scheule 14A.
[ ]  $500 per each party to the controversy pursuant to
     Exchange Act Rule 14a-6(i)(3)
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
     and 0-11
     1)  Title of each class of securities to which transaction
          applies:

     2)  Aggregate number of securities to which transaction
          applies:

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

* Set forth amount on which the filing fee is calculated and
state how it was determined.

     4)  Proposed maximum value of transaction

     5)  Total fee paid

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

     1)  Amount previously paid:
     2)  Form, schedule or registration statement no.:
     3)  Filing party:
     4)  Date filed:



               DELTA WOODSIDE INDUSTRIES, INC.
        233 N. Main Street, Hammond Square, Suite
              200 Greenville, South Carolina 29601
                  Telephone (803) 232-8301




              DELTA WOODSIDE INDUSTRIES, INC.
       233 N. Main Street, Hammond Square, Suite 200
              Greenville, South Carolina 29601
                  Telephone (864) 232-8301


    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS TO BE HELD
                      NOVEMBER 7, 1996

TO OUR SHAREHOLDERS:

   Notice is hereby given that the Annual Meeting of Shareholders
of  Delta Woodside Industries, Inc., a South Carolina corporation
("Delta  Woodside"),  will be held at The Peace  Center  for  the
Performing  Arts, Dorothy Gunter Theater, 101 West Broad  Street,
Greenville,  South Carolina, on November 7, 1996, at 10:30  a.m.,
local time, for the following purposes:

   1.   To  elect seven directors to serve until the next  annual
meeting  of  shareholders  of  Delta  Woodside  or  until   their
successors have been duly elected and qualified;

  2.  To vote on the ratification of the appointment of KPMG Peat
Marwick LLP as independent auditors for Delta Woodside for fiscal
1997; and

   3.   To act on such other business as may properly come before
the Annual Meeting or any adjournment or adjournments thereof.

  Delta Woodside has fixed the close of business on September 16,
1996 as the record date for the determination of the shareholders
of  Delta Woodside entitled to receive notice of and to  vote  at
the  Annual  Meeting.   Only  shareholders  of  record  of  Delta
Woodside at the close of business on September 16, 1996  will  be
entitled  to  vote at the Annual Meeting and any  adjournment  or
adjournments thereof.

   Whether or not you expect to be present at the Annual Meeting,
please  complete, date and sign the enclosed form  of  proxy  and
return  it  promptly in the enclosed envelope, which requires  no
additional postage if mailed in the United States.

                    By  Order  of  the  Board  of Directors,

 
                                   /s/Jane H. Greer
                                   Jane H. Greer
                                   Secretary

September 24, 1996
                                
                                
                 DELTA WOODSIDE INDUSTRIES, INC.
          233 N. Main Street, Hammond Square, Suite 200
                Greenville, South Carolina 29601
                    Telephone (864) 232-8301
                                
                         PROXY STATEMENT
                                
                 ANNUAL MEETING OF SHAREHOLDERS
                                
                        November 7, 1996

   This  Proxy  Statement  is furnished in  connection  with  the
solicitation  of  proxies  by the Board  of  Directors  of  Delta
Woodside  Industries,  Inc., a South  Carolina  corporation  (the
"Company"), to be voted at the Annual Meeting of Shareholders  of
the  Company  to  be held at The Peace Center for the  Performing
Arts, Dorothy Gunter Theater, Greenville, South Carolina at 10:30
a.m.  on  Thursday,  November 7, 1996.  The approximate  date  of
mailing  this  Proxy  Statement and  the  accompanying  proxy  is
September 27, 1996.

   Only  shareholders  of  record at the  close  of  business  on
September 16, 1996 are entitled to receive notice of and to  vote
at  the  Annual Meeting.  As of such date, there were outstanding
24,511,309  shares  of common stock, $.01  par  value  (the  only
voting  securities), of the Company.  Each share is  entitled  to
one vote.

   Each  shareholder  described above will  be  sent  this  Proxy
Statement, the accompanying Notice of Annual Meeting and a  proxy
card.   Any  proxy  given pursuant to this  solicitation  may  be
revoked  by the person giving it at any time before it is  voted.
A  proxy may be revoked by (i) delivery to the Secretary  of  the
Company, at or before the Annual Meeting, of a written notice  of
revocation  bearing  a  later date  than  the  proxy,  (ii)  duly
executing  a  subsequent proxy relating to the  same  shares  and
delivering  it to the Secretary of the Company at or  before  the
Annual  Meeting or (iii) attending the Annual Meeting and  giving
notice  of revocation to the Secretary of the Company or in  open
meeting  prior  to the proxy being voted (although attendance  at
the  Annual  Meeting  will  not in and  of  itself  constitute  a
revocation  of  a  proxy).  Any written notice revoking  a  proxy
should  be  sent to:  Delta Woodside Industries, Inc., 233  North
Main   Street,  Hammond  Square,  Suite  200,  Greenville,  South
Carolina 29601, Attention:  Secretary.

   All  shares represented by valid proxies received pursuant  to
the  solicitation  and prior to voting at  the  meeting  and  not
revoked before they are exercised will be voted, and, if a choice
is  specified  with respect to any matter to be acted  upon,  the
shares  will be voted in accordance with such specification.   If
no contrary instructions are indicated, all shares represented by
a  proxy will be voted FOR election to the Board of Directors  of
the   nominees   described  herein,  FOR  ratification   of   the
appointment of KPMG Peat Marwick LLP as independent auditors  for
the  Company for fiscal 1997, and in the discretion of the  proxy
holders as to all other matters that may properly come before the
Annual Meeting.

  The presence, either in person or by proxy, of the holders of a
majority  of the outstanding shares of common stock at  September
16,  1996  is  necessary to constitute a  quorum  at  the  Annual
Meeting.   Directors will be elected by a plurality of the  votes
cast  at the Annual Meeting.  The affirmative vote of more shares
present or represented at the Annual Meeting voting in favor than
voting  against  will be required to ratify  the  appointment  of
auditors.  Abstentions and broker non-votes, which are separately
tabulated,  are included in the determination of  the  number  of
shares  present for quorum purposes, but have no  effect  on  the
votes respecting the matters to be voted upon at the meeting.


                      ELECTION OF DIRECTORS

  The by-laws of the Company provide that the number of Directors
to be elected at any meeting of shareholders may be determined by
the  Board  of  Directors.  The Board has determined  that  seven
Directors   shall  be  elected  at  the  Annual   Meeting.    The
shareholders' common stock may not be voted cumulatively  in  the
election of Directors.

   The  following  seven  persons are nominees  for  election  as
Directors  at the Annual Meeting to serve until the  next  annual
meeting  of shareholders of the Company or until their successors
are  duly elected and qualified.  Unless authority to vote at the
election  of  Directors is withheld, it is the intention  of  the
persons named in the enclosed form of proxy to nominate and  vote
for  the persons named below, all of whom are currently Directors
of  the  Company.  Except as otherwise noted below, the  business
address  of each nominee is Delta Woodside Industries, Inc.,  233
North  Main Street, Hammond Square, Suite 200, Greenville,  South
Carolina  29601.   Each such person is a citizen  of  the  United
States.   There  are no family relationships among the  Directors
and  the  executive  officers of the Company,  except  that  Buck
Mickel is the father of Buck A. Mickel.

   Management  of the Company believes that all of  the  nominees
will  be  available and able to serve as Directors,  but  in  the
event  any nominee is not available or able to serve, the  shares
represented  by the proxies will be voted for such substitute  as
shall be designated by the Board of Directors.

Name and Age                Principal Occupation            Director Since (1)

C. C. Guy (63)               Retired Businessman                     1984
                             Shelby, North Carolina (2) (9) (10)

Dr. James F. Kane (64)       Dean Emeritus of the College of         1986
                             Business Administration of the
                             University of South Carolina
                             Columbia, South Carolina (3) (9) (10)

Dr. Max Lennon (55)          President of Mars Hill College          1986
                             Mars Hill, North Carolina (4) (9) (10)

E. Erwin Maddrey, II (55)    President and Chief Executive           1984
                             Officer of the Company (5)

Buck A. Mickel (40)          Vice President of Micco Corporation,    1984
                             Greenville, South Carolina (6) (10)

Buck Mickel (70)             Chairman of the Board and Chief         1987
                             Executive Officer of RSI Holdings, Inc.
                             Greenville, South Carolina (7) (10)

Bettis C. Rainsford (45)     Executive Vice President, Chief         1984
                             Financial Officer and Treasurer
                             of the Company (8)
  (1) Includes service as a director of the Company's predecessor
by   merger,   Delta  Woodside  Industries,  Inc.,   a   Delaware
corporation ("Old Delta Woodside"), or any predecessor company to
Old Delta Woodside.

   (2)  C.  C. Guy served as Chairman of the Board of  Old  Delta
Woodside  or  its  predecessors from the founding  of  Old  Delta
Woodside's  predecessors  in  1984 until  November  1989.   Since
before  the  November 15, 1989 merger (the "RSI Merger")  of  Old
Delta Woodside into RSI Corporation, a South Carolina corporation
which changed its name to Delta Woodside Industries, Inc. and  is
now  the  Company, he has been a director of RSI Holdings,  Inc.,
and from before the RSI Merger he also served as President of RSI
Holdings, Inc. until January 1995.  RSI Holdings, Inc. until 1992
was  engaged in the sale of outdoor power equipment,  until  1994
was  engaged  in the sale of turf care products and currently  is
seeking new business opportunities.  Prior to November 15,  1989,
RSI  Holdings, Inc. was a subsidiary of RSI Corporation.  Mr. Guy
served  from  October  1979  until November  1989  as  President,
Treasurer  and a director of RSI Corporation.  Prior to  the  RSI
Merger,   RSI  Corporation  owned  approximately   40%   of   the
outstanding  shares  of common stock of Old Delta  Woodside  and,
among  other matters, was engaged in the office supply  business,
as  well as the businesses of selling outdoor power equipment and
turf care products.

   (3)  Dr.  James  F. Kane is Dean Emeritus of  the  College  of
Business  Administration  of the University  of  South  Carolina,
having  retired  during 1993 as Dean, in which  capacity  he  had
served  since  1967.   He also serves as a  director  of  Liberty
Corporation and Glassmaster Company.

   (4)  Dr.  Max Lennon was President of Clemson University  from
March  1986  until  August  1994.  He  was  President  and  Chief
Executive Officer of Eastern Foods, Inc., which is engaged in the
business  of  manufacturing and distributing food products,  from
August 1994 until March 1996.  He commenced service in March 1996
as President of Mars Hills College.  He also serves as a director
of First Union Corporation and Duke Power Company.

   (5)  E.  Erwin  Maddrey, II was President and Chief  Executive
Officer  of  Old  Delta  Woodside or its  predecessors  from  the
founding  of Old Delta Woodside's predecessors in 1984 until  the
RSI  Merger and he has served in such positions with the  Company
since  the  RSI  Merger.  He also serves as a director  of  Kemet
Corporation and Renfro Corporation.

   (6)  Buck A. Mickel was a Vice President of Old Delta Woodside
or  its  predecessors from the founding of Old  Delta  Woodside's
predecessors until November 1989, Secretary of Old Delta Woodside
from November 1986 to March 1987, and Assistant Secretary of  Old
Delta  Woodside from March 1987 to November 1988.  He  served  as
Vice  President and a director of RSI Holdings, Inc. from  before
the RSI Merger until January 1995 and served as Vice President of
RSI Corporation from October 1983 until November 1989.

   (7)  Buck  Mickel  has served in various executive  positions,
including Vice Chairman of the Board of Fluor Corporation,  which
is   engaged  in  the  engineering,  construction  and   minerals
business, from which position he resigned in March 1987; Chairman
of  the Board of Daniel International Corporation, a construction
company wholly-owned by Fluor Corporation, from which position he
resigned  in  March  1987; and Chairman of the  Board  and  Chief
Executive Officer of RSI Corporation until November 1989.   Since
before the RSI Merger, Mr. Mickel has been Chairman of the  Board
and  Chief  Executive Officer of RSI Holdings, Inc.   Mr.  Mickel
also  serves as a director of Duke Power Company, Emergent Group,
Inc., Fluor Corporation and Liberty Corporation.
   (8) Bettis C. Rainsford was Executive Vice President and Chief
Financial Officer of Old Delta Woodside or its predecessors  from
the  founding of Old Delta Woodside's predecessors in 1984  until
the  RSI Merger and has served in such positions with the Company
since  the RSI Merger.  Mr. Rainsford has served as Treasurer  of
Old  Delta Woodside or its predecessors or the Company from  1984
to 1986, from August 1988 to November 1988 and from November 1990
to   the   present.   He  is  also  President  of  The  Rainsford
Development  Corporation  which is engaged  in  general  business
development   activities  in  Edgefield,  South  Carolina.    Mr.
Rainsford also serves as a director of Martin Color-fi, Inc.

  (9) Member of Audit Committee.

  (10) Member of Compensation Committee.

   The  Company's  Directors hold office until  the  next  annual
meeting  of  shareholders  or until  their  successors  are  duly
elected and qualified.

   The  Board  of Directors of the Company met physically  or  by
telephone five times during the fiscal year ended June 29,  1996.
The  Compensation Committee of the Company met two times and  the
Audit  Committee of the Company met two times during  the  fiscal
year.   Each  Director attended or participated in  at  least  75
percent  of  the  meetings of the Board and of any  committee  of
which  he  was  a  member.  The Board does not  have  a  standing
nominating committee.

    The  Audit  Committee  makes  recommendations  to  the  Board
regarding  the  selection  of  the Company's  independent  public
accountants,   reviews  the  independence  of  such  accountants,
approves the scope of the annual audit, approves the fee  payable
to  the  independent accountants and reviews the  audit  results.
The  Compensation Committee reviews and submits to the  Board  of
Directors suggested executive officers' salaries and bonuses  and
grants awards under the Company's Incentive Stock Award Plan  and
options under the Company's Stock Option Plan.


            STOCK OWNERSHIP OF PRINCIPAL SHAREHOLDERS
                         AND MANAGEMENT

   The  following  table  sets forth certain  information  as  of
September  16,  1996, regarding the beneficial ownership  of  the
Company's common stock by (i) persons beneficially owning in  any
case  more  than  five  percent of the  common  stock,  (ii)  the
directors,  (iii) the executive officers, and (iv) all  directors
and executive officers as a group.  Unless otherwise noted in the
notes  to the table, the Company believes that the persons  named
in  the  table have sole voting and investment power with respect
to   all  shares  of  common  stock  of  the  Company  shown   as
beneficially owned by them.

                                Shares
                            Beneficially
Beneficial Owner                 Owned             Percentage

E. Erwin Maddrey, II (1)       3,230,567              13.2%
233 North Main Street
Hammond Square, Suite 200
Greenville, SC  29601

Bettis C. Rainsford (2)        3,180,999              13.0%
108-1/2 Courthouse Square
Post Office Box 388
Edgefield, SC  29824

Buck A. Mickel (3) (4) (16)    1,566,992               6.4%
Post Office Box 6721
Greenville, SC  29606

Micco Corporation (4)          1,240,634               5.1%
Post Office Box 795
Greenville, SC  29602

Buck Mickel and                1,568,616               6.4%
Minor H. Mickel(4) (5) (16)
415 Crescent Avenue
Greenville, SC  29605

Minor M. Shaw (4) (6)          1,520,255               6.2%
Post Office Box 795
Greenville, SC  29602

Charles C. Mickel (4) (7)      1,496,434               6.1%
Post Office Box 6721
Greenville, SC  29606

C. C. Guy (8) (16)                40,490               (15)
James F. Kane (9) (16)             8,224               (15)
Max Lennon (10) (16)               6,217               (15)
Jane H. Greer (11)                27,093               (15)
Douglas J. Stevens (12)           19,613               (15)
Brenda L. Jones (13)               1,855               (15)
All directors and executive officers
as a group (10 Persons) (14)   8,959,733              36.6%


   (1)   Mr. Maddrey is the President and Chief Executive Officer
and  a  director of the Company.  The number of shares  shown  as
beneficially  owned by Mr. Maddrey includes approximately  10,296
shares  allocated  to  Mr.  Maddrey's account  in  the  Company's
Employee Stock Purchase Plan, 431,470 shares held by the E. Erwin
and  Nancy B. Maddrey, II Foundation, a charitable trust,  as  to
which  shares Mr. Maddrey holds sole voting and investment  power
but  disclaims beneficial ownership, and approximately 945 shares
allocated to the account of Mr. Maddrey per the latest report  of
the  Company's  Employee Retirement Plan for  fiscal  1995.   The
allocation to employees of the fiscal 1996 contribution  to  such
plan has not been completed.  Mr. Maddrey is fully vested in  the
shares  allocated  to  his  account  in  the  Company's  Employee
Retirement Plan.

   (2)   Mr. Rainsford is the Executive Vice President, Treasurer
and  Chief Financial Officer and a director of the Company.   The
number  of  shares shown as beneficially owned by  Mr.  Rainsford
includes 47,945 shares held by The Edgefield County Foundation, a
charitable  trust,  as to which shares Mr. Rainsford  holds  sole
voting  and  investment power but disclaims beneficial ownership,
and  approximately  68 shares allocated to  the  account  of  Mr.
Rainsford  per  the  latest  report  of  the  Company's  Employee
Retirement Plan for fiscal 1995.  The allocation to employees  of
the fiscal 1996 contribution to such plan has not been completed.
Mr.  Rainsford  is  not  vested in any shares  allocated  to  his
account in the Company's Employee Retirement Plan.

   (3)   Buck A. Mickel is a director of the Company.  The number
of  shares shown as beneficially owned by Buck A. Mickel includes
326,358  shares  directly owned by him and all of  the  1,240,634
shares owned by Micco Corporation.  See Note (4).

   (4)  The shares of common stock of Micco Corporation are owned
in  equal  parts by Minor H. Mickel, the wife of Buck  Mickel  (a
director  of  the  Company), Buck A. Mickel (a  director  of  the
Company),  Minor M. Shaw and Charles C. Mickel.  Buck A.  Mickel,
Minor M. Shaw and Charles C. Mickel are the children of Buck  and
Minor  H. Mickel. Minor H. Mickel, Buck A. Mickel, Minor M.  Shaw
and  Charles  C.  Mickel  are officers  and  directors  of  Micco
Corporation.  Each of Minor H. Mickel, Buck A. Mickel,  Minor  M.
Shaw  and  Charles  C. Mickel disclaims beneficial  ownership  of
three  quarters of the shares of the Company's common stock owned
by  Micco  Corporation.   Minor H.  Mickel  and  Buck  A.  Mickel
directly own 116,854 shares and 326,358 shares, respectively,  of
the  Company's common stock.  Charles C. Mickel, directly  or  as
custodian  for  his  son, owns 255,700 shares  of  the  Company's
common  stock.  Minor M. Shaw, directly or as custodian  for  her
children, owns 264,978 shares of the Company's common stock.   In
addition,  Buck  Mickel  directly  owns  211,128  shares  of  the
Company's  common stock, as to which shares Minor H.  Mickel  may
also  be  deemed  a beneficial owner.  Minor H. Mickel  disclaims
beneficial  ownership with respect to these shares.  Buck  Mickel
disclaims  beneficial ownership of the shares directly  owned  by
Minor H. Mickel and the shares owned by Micco Corporation.  Minor
M.  Shaw's husband, through an individual retirement account  and
as  custodian  for her children, beneficially owns  approximately
14,643  shares of the Company's common stock, as to which  shares
Minor  M.  Shaw may also be deemed a beneficial owner.  Minor  M.
Shaw  disclaims beneficial ownership with respect to these shares
and  with  respect  to the 2,748 shares of the  Company's  common
stock  held by her as custodian for her children.  The spouse  of
Charles C. Mickel owns 100 shares of the Company's common  stock,
as  to  which  shares  Charles C. Mickel may  also  be  deemed  a
beneficial   owner.   Charles  C.  Mickel  disclaims   beneficial
ownership  with respect to these shares and with respect  to  the
3,000  shares  of  the  Company's common stock  held  by  him  as
custodian  for his son.  Micco Corporation owns 1,240,634  shares
of the Company's common stock.

   (5)  Buck Mickel is a director of the Company.  The number  of
shares  shown as beneficially owned by Buck Mickel and  Minor  H.
Mickel  includes  211,128 shares directly owned by  Buck  Mickel,
116,854 shares directly owned by Minor H. Mickel and all  of  the
1,240,634 shares owned by Micco Corporation.  See Note (4).

   (6)  The number of shares shown as beneficially owned by Minor
M.  Shaw  includes  264,978 shares owned by her  directly  or  as
custodian   for   her  children,  approximately   14,643   shares
beneficially   owned  by  her  husband  through   an   individual
retirement account or as custodian for her children, and  all  of
the 1,240,634 shares owned by Micco Corporation.  See Note (4).

   (7)   The  number  of  shares shown as beneficially  owned  by
Charles  C. Mickel includes 255,700 shares owned by him  directly
or as custodian for his son, 100 shares owned by his wife and all
of  the  1,240,634 shares owned by Micco Corporation.   See  Note
(4).

   (8)   C.  C. Guy is a director of the Company.  The number  of
shares  shown as beneficially owned by C. C. Guy includes  18,968
shares  owned  by his wife, as to which shares Mr. Guy  disclaims
beneficial ownership.

   (9)   Dr. Kane is a director of the Company.  The shares shown
as  beneficially owned by him are held in a Keogh account  or  an
IRA account.

  (10)  Dr. Lennon is a director of the Company.

  (11)  Ms. Greer is Vice President and Secretary of the Company.
The  number  of shares shown as beneficially owned by  Ms.  Greer
includes approximately 1,085 shares allocated to her account  per
the  latest report of the Company's Employee Retirement Plan  for
fiscal  1995.   The allocation to employees of  the  fiscal  1996
contribution to such plan has not been completed.  Ms.  Greer  is
fully  vested  in  the shares allocated to  her  account  in  the
Company's Employee Retirement Plan.  Excluded from the table  are
22,500  unissued shares covered by stock options  which  are  not
exercisable within 60 days after September 16, 1996.

   (12)  Mr. Stevens is Controller and Assistant Secretary of the
Company.  The number of shares shown as beneficially owned by Mr.
Stevens  includes  approximately  238  shares  allocated  to  his
account   per  the  latest  report  of  the  Company's   Employee
Retirement Plan for fiscal 1995.  The allocation to employees  of
the fiscal 1996 contribution to such plan has not been completed.
Mr.  Stevens  is  fully  vested in the shares  allocated  to  his
account in the Company's Employee Retirement Plan.  Also included
are  12,250 unissued shares which can be acquired by the exercise
of  options exercisable within 60 days of September 16, 1996, but
excluded are 10,250 unissued shares covered by options which  are
not exercisable within 60 days after September 16, 1996.

   (13)   Ms.  Jones is Assistant Secretary of the Company.   The
number  of  shares  shown  as beneficially  owned  by  Ms.  Jones
includes  approximately 155 shares allocated to her  account  per
the  latest report of the Company's Employee Retirement Plan  for
fiscal  1995.   The allocation to employees of  the  fiscal  1996
contribution to such plan has not been completed.  Ms.  Jones  is
fully  vested  in  the shares allocated to  her  account  in  the
Company's  Employee  Retirement Plan.  Also  included  are  1,500
unissued shares which can be acquired by the exercise of  options
exercisable within 60 days of September 16, 1996.  Excluded  from
the  table  are 500 unissued shares covered by options which  are
not exercisable within 60 days after September 16, 1996.

   (14)   Includes all shares deemed to be beneficially owned  by
any  director or executive officer.  Includes 549,701  shares  of
the  Company's  common  stock  held  by  the  Company's  Employee
Retirement  Plan.   Each participant in the  Employee  Retirement
Plan  has the right to direct the manner in which the trustee  of
the  Plan,  Jane  H. Greer (Vice President and Secretary  of  the
Company),  votes the shares held by the Employee Retirement  Plan
which  are  allocated to such participant's account.  Except  for
shares  as to which such a direction is made, the shares held  by
the  Employee  Retirement Plan are voted by the  trustee  in  the
manner  directed by the Plan's committee which includes  Jane  H.
Greer  and Douglas J. Stevens (Controller and Assistant Secretary
of  the  Company) as members.  The number of shares shown in  the
table  includes an aggregate of 13,750 non-issued shares  subject
to  employee stock options held by executive officers  which  are
exercisable  within  60 days or less, but  excludes  33,250  non-
issued shares subject to employee stock options held by executive
officers which are not exercisable within 60 days.

  (15)  Less than one percent.

   (16)   The  number of shares shown in the table  excludes  the
shares  with  approximate  value of  $10,000  per  person  to  be
acquired   in   October   1996,  as  described   in   "Management
Compensation-Director Compensation."

                       EXECUTIVE OFFICERS

   The  following  provides  certain  information  regarding  the
executive officers of the Company.

Name and Age                  Position

E.  Erwin  Maddrey,  II (55)     President  and  Chief  Executive Officer (1)

Bettis  C.  Rainsford (45)       Executive Vice  President,  Chief Financial
                                 Officer and Treasurer (1)

Jane H. Greer (58)               Vice President and Secretary (2)

Douglas  J. Stevens (63)         Controller and Assistant Secretary (3)

Brenda L. Jones (50)              Assistant Secretary (4)


  (1) See information under "Election of Directors."

   (2)  Jane H. Greer became associated with Old Delta Woodside's
predecessors  in July 1986, and was elected a Vice  President  of
Old Delta Woodside in November 1986, in charge of human resources
and  other  related  areas,  Assistant  Secretary  of  Old  Delta
Woodside in November 1987 and Secretary of Old Delta Woodside  in
August  1988.   She  became Vice President and Secretary  of  the
Company on November 15, 1989.

   (3)  Douglas  J. Stevens was elected Controller and  Assistant
Secretary  of  the Company effective August and  September  1992.
From February 1991 to August 1992, Mr. Stevens was Vice President
of  Finance  and Administration for Duck Head Apparel Company,  a
division  of a subsidiary of the Company.  From 1972 to 1986,  he
was  a  Corporate  Vice President of Riegel  Textile  Corporation
(engaged in the manufacture and sale of textiles).  From 1987  to
1988,  he  was  Chairman of Eagle Mills,  Inc.  (a  converter  of
textile  fabrics).   From  January 1989  to  February  1991,  Mr.
Stevens was Operations Director of Blue Ridge Care, Ltd. (engaged
in the manufacture and sale of disposable diapers) in England.

   (4)  Brenda  L. Jones was elected Assistant Secretary  of  Old
Delta  Woodside in November 1988.  She became Assistant Secretary
of  the  Company on November 15, 1989.  Since July 1987, she  has
been  Vice President and Chief Financial Officer of The Rainsford
Development Corporation, a corporation wholly-owned by Bettis  C.
Rainsford  which  is  engaged  in  general  business  development
activities.

   The Company's executive officers are appointed by the Board of
Directors and serve at the pleasure of the Board.


                     MANAGEMENT COMPENSATION

Summary Compensation Table

   The  following table sets forth certain information respecting
the compensation earned by the Chief Executive Officer, the Chief
Financial  Officer,  and  the other two  executive  officers  who
earned salary and bonus in fiscal 1996 in excess of $100,000 (the
"Named Executives") during the fiscal years ended June 29,  1996,
July 1, 1995 and July 2, 1994 .

<TABLE>
                 SUMMARY COMPENSATION TABLE
<CAPTION>
                                                                Long-Term
                              Annual Compensation              Compensation
                                                       Other      Awards          All
                                                      Annual    Securities       Other
                                                      Compen-    Underlying     Compen-
 Name and                      Salary      Bonus       sation   Options/SARs     sation
Principal Position     Year    ($)(a)    ($)(a)(b)     ($)(c)     (#)(d)          ($)  
<S>                   <C>      <C>          <C>       <C>        <C>            <C>                  
E. Erwin  Maddrey,II, 1996     500,000           0         0          0         47,571(h)(l)(m)
  President  & Chief  1995     492,311           0         0          0         34,678(h)(l)(m)
  Executive  Officer  1994     450,021           0         0          0         30,125(h)(l)(m)

Bettis C. Rainsford,  1996     450,000(e)        0         0          0         15,074(i)(l)(m)
 Executive VP, CFO,   1995     442,308(e)        0         0          0         14,450(i)(l)
 & Treasurer          1994     400,000(e)        0         0          0         13,838(i)(l)

Jane H. Greer,        1996     138,769      18,000     7,567     22,500(f)         878(j)(m)
 Vice President       1995     131,077      22,000    12,587          0            864(j)(m)
 & Secretary          1994     126,000      17,250    17,315     10,000 (f)      2,827(j)(m)

Douglas J. Stevens,   1996     126,923      18,000     6,229      7,500(g)      1,723(k)(m)
 Controller &         1995     106,539      20,000     9,350          0           837(k)(m)
  Asst. Secretary     1994     102,885      12,228    17,315     10,000(g)      1,991(k)(m)


   (a)   The amounts shown in the column include sums the receipt
of  which has been deferred pursuant to the Company's 401(k) plan
or the Company's deferred compensation plan.

   (b)   Amounts in this column are cash bonuses paid  to  reward
performance  as described in the Compensation Committee's  Report
below.

   (c)   The  amounts in this column were paid by the Company  in
connection  with  the  vesting  of  awards  under  the  Company's
Incentive  Stock  Award Plan and were in each case  approximately
sufficient, after the payment of all applicable income taxes,  to
pay the participant's federal and state income taxes attributable
to the vesting of the award.

   (d)   For  purposes of this table, awards under the  Company's
Incentive Stock Award Plan are treated as options.

   (e)   Of  this  amount  $150,000 was  paid  to  The  Rainsford
Development Corporation, a company wholly owned by Mr. Rainsford.

   (f)   During  fiscal  1996, Ms. Greer was  granted  an  option
covering  22,500  shares under the Company's Stock  Option  Plan.
During  fiscal  1994,  Ms. Greer was granted  an  award  covering
10,000 shares under the Company's Incentive Stock Award Plan.

   (g)   During  fiscal 1996, Mr. Stevens was granted  an  option
covering  7,500  shares under the Company's  Stock  Option  Plan.
During  fiscal  1994, Mr. Stevens was granted an  award  covering
10,000 shares under the Company's Incentive Stock Award Plan.

   (h)  The fiscal 1996 amount represents $33,825 premium paid by
the  Company for $10 million of life insurance on the life of Mr.
Maddrey,  $549  allocated  to  Mr. Maddrey's  account  under  the
Company's  Employee Retirement Plan (the "Retirement Plan"),  $32
received  for  a  safety award, and $13,165  contributed  by  the
Company  to  the Company's deferred compensation plan as  payment
for  the  amount of Company contributions to the Retirement  Plan
for  fiscal  years 1992 through 1994 that were not made  for  Mr.
Maddrey   because   of   Internal   Revenue   Code   contribution
limitations.   The fiscal 1995 amount represents $33,750  premium
paid  for such life insurance and $928 allocated to Mr. Maddrey's
account  under  the  Retirement Plan.   The  fiscal  1994  amount
represents  $26,838  premium paid for  such  life  insurance  and
$3,287  allocated to Mr. Maddrey's account under  the  Retirement
Plan.

   (i)  The fiscal 1996 amount represents $14,525 premium paid by
the  Company for $10 million of life insurance on the life of Mr.
Rainsford and $549 allocated to Mr. Rainsford's account under the
Retirement  Plan.   The  fiscal  1995  and  fiscal  1994  amounts
represent premiums paid for such life insurance.  Fiscal 1995 was
the  first  year  in  which  Mr. Rainsford  participated  in  the
Retirement Plan.

   (j)   Of  the  fiscal 1996 amount, $537 was allocated  to  Ms.
Greer's  account under the Retirement Plan, $309 was  contributed
by  the  Company to the Company's deferred compensation  plan  to
equal  the  amount  the  Company would have  contributed  to  the
Company's  401(k)  plan  for  Ms.  Greer  with  respect  to   her
compensation deferred under the deferred compensation  plan,  and
$32  was received for a safety award.  Of the fiscal 1995 amount,
$590  was  allocated to Ms. Greer's account under the  Retirement
Plan,  and  $274 was contributed by the Company to the  Company's
deferred compensation plan to equal the amount the Company  would
have  contributed to the Company's 401(k) plan for Ms. Greer with
respect   to   her  compensation  deferred  under  the   deferred
compensation  plan.   The  fiscal  1994  amount  represents   the
allocation to Ms. Greer's account under the Retirement Plan.

   (k)   Of  the  fiscal 1996 amount, $357 was allocated  to  Mr.
Stevens'  account under the Retirement Plan, and  $762  and  $604
were  contributed  by  the  Company  to  the  Company's  deferred
compensation  plan  to equal the amount the  Company  would  have
contributed  to  the Company's 401(k) plan and  Retirement  Plan,
respectively,  for Mr. Stevens with respect to  his  compensation
deferred  under the deferred compensation plan.   Of  the  fiscal
1995 amount, $352 was allocated to Mr. Stevens' account under the
Retirement  Plan,  $324 was contributed by  the  Company  to  the
Company's  deferred  compensation plan to equal  the  amount  the
Company  would have contributed to the Company's 401(k) plan  for
Mr.  Stevens with respect to his compensation deferred under  the
deferred  compensation plan, and $161 was earned on Mr.  Stevens'
deferred compensation at a rate in excess of 120% of the  Federal
mid-term  rate.  Of the fiscal 1994 amount, $1,689 was  allocated
to  Mr.  Stevens' account under the Retirement Plan and $302  was
earned  on Mr. Stevens' deferred compensation at a rate in excess
of 120% of the Federal mid-term rate.

   (l)   The  Company  pays the premiums due for  life  insurance
policies  that  total $10 million on each of  the  lives  of  Mr.
Maddrey  and  Mr. Rainsford.  The proceeds of these policies  are
payable to the beneficiary or beneficiaries chosen by Mr. Maddrey
or  Mr.  Rainsford,  as  the case may be.  These  life  insurance
policies  were  established in connection with the First  Refusal
Agreements  described in this Proxy Statement under  the  heading
"Related Party Transactions."

  (m)  The Retirement Plan allocation shown for a fiscal year was
allocated  to the participant's account during that fiscal  year,
although the amount of the allocation may have been determined in
whole  or  in part on the basis of the participant's compensation
during the prior fiscal year.  A participant may withdraw amounts
or  shares from the Retirement Plan only upon retirement,  death,
disability or other termination of employment.  Amounts allocated
to a participant's account under the Retirement Plan generally do
not  vest until expiration of a five-year service period at which
time  the  amounts become fully vested.  Immediate vesting  would
occur  upon a participant's reaching normal retirement age, death
or disability.  Mr. Maddrey, Ms. Greer and Mr. Stevens are vested
in  the amounts allocated to their accounts, but Mr. Rainsford is
not  vested  in  the amount allocated to his account,  under  the
Retirement Plan.

    The   amounts  shown  in  the  table  above  do  not  include
reimbursement  by  the  Company or its subsidiaries  for  certain
automobile expenses, club memberships and other items.  The  non-
business  personal  benefit  to any executive  officer  of  these
amounts  does  not  exceed 10% of the executive  officer's  total
salary and bonus.

Option/SAR Grants in the Last Fiscal Year

  The following table provides certain information respecting the
grant  to any Named Executive during fiscal 1996 of awards  under
the  Company's  Incentive Stock Award Plan or options  under  the
Company's Stock Option Plan.  For purposes of this table,  awards
under  the  Company's Incentive Stock Award Plan are  treated  as
options.


</TABLE>
<TABLE>
           OPTION/SAR GRANTS IN LAST FISCAL YEAR
<CAPTION>

                                                                           Potential Realizable
                          Individual Grants                                Value at Assumed
            Number of                                                        Annual Rates
           Securities  % of Total   Market                                   of Stock Price
           Underlying  Options/SARs Exercise   Price on                       Appreciation
          Options/SARs Granted To   or Base    Date of                     for Option Term (c)
           Granted    Employees in   Price      Grant   Expiration      O%        5%         10%
 Name        (#)       Fiscal Year   ($/Sh.)    ($/Sh.)   Date         ($)       ($)         ($)

<S>       <C>              <C>        <C>        <C<    <C<           <C>      <C>         <C>                             
Jane H.
Greer     22,500(a)(b)     8.73       3.375      6.75   1/29/01(a)    75,938   117,898     168,659

Douglas J.
Stevens    7,500(a)(b)     2.91       3.375     6.75    1/29/01(a)    25,313    39,299      56,220


  (a)  These represent shares covered by an option granted during
fiscal  1996  under the Company's Stock Option Plan, pursuant  to
which a participant is granted the right to acquire shares of the
Company's Common Stock for an exercise price per share which will
be not less than one half of the fair market value on the date of
the  grant.   Each option granted under the Plan sets  forth  the
circumstances  under  which all or part  of  the  option  can  be
exercised.   The expiration date set forth in the  table  is  the
termination date for the option.

   (b)  The option will become exercisable with respect to 25% of
the  shares covered by the option on January 29, 1997,  and  with
respect to an additional 25% of the shares covered by the  option
on  each  anniversary  of  January 29, 1997,  provided  that  the
participant is an employee of the Company on the relevant  dates.
Additional  terms  and conditions are set  forth  in  the  option
relating   to  the  exercise  of  options  if  the  participant's
employment  terminates early by reason of  death,  retirement  or
permanent disability.

  (c)   Based on annual compounding of assumed appreciation  rate
until termination date.
Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal
Year-End Option/SAR Values

  The following table provides certain information respecting the
exercise  by  any Named Executive during fiscal  1996  of  awards
granted  under  the  Company's Incentive  Stock  Award  Plan  and
options  granted  under  the Company's Stock  Option  Plan.   For
purposes  of  this  table, awards under the  Company's  Incentive
Stock Award Plan are treated as options.

          AGGREGATED OPTION/SAR EXERCISES IN LAST
          FISCAL YEAR AND FY-END OPTION/SAR VALUES

                              Number of Securities       Value of Unexercised
          Shares             Underlying Unexercised    In-The-Money Options/SARs
         Acquired   Value    Options/SARs at FY-End             at FY-End
        on Exercise Realized           (#)                       ($)(a)
   Name     (#)     ($)     Exercisable Unexercisable Exercisable Unexercisable

Jane H.
 Greer     9,500   32,605       -0-         22,500        -0-         42,188

Douglas J.
 Stevens   2,000   10,480    12,250         10,250        -0-         14,063


(a)   Based on the closing sales price of $5.25 per share on July
1, 1996.

Director Compensation

   The  Company pays each Director who is not an officer  of  the
Company  a  fee  of $20,000 per year, plus provides approximately
$10,000 annually for each such Director with which shares of  the
Company's common stock are purchased.  These shares may be newly-
issued  or  acquired in the open market for such  purpose.   Each
Director is also reimbursed for his reasonable travel expenses in
attending each meeting.

   The  Company has established the Directors' Charitable  Giving
Program  covering  each  director  of  the  Company.   Under  the
program, after the death of a director, the Company will make  an
aggregate  donation  of  $500,000,  to  be  paid  in  10   annual
installments  commencing  no later  than  six  months  after  the
director's   death,  to  one  or  more  charitable  organizations
selected by such director.  With respect to Max Lennon, E.  Erwin
Maddrey,  II and Bettis C. Rainsford, the program will be  funded
by  life  insurance  policies owned and to be  paid  for  by  the
Company on the lives of such directors.

   Notwithstanding any statement in any of the Company's previous
filings  under  the Securities Act of 1933, as  amended,  or  the
Exchange  Act incorporating future filings, including this  Proxy
Statement,  in whole or in part, the following Performance  Graph
and  the  Compensation  Committee  Report  below  shall  not   be
incorporated by reference into any such filing.
                                
                        PERFORMANCE GRAPH

   Set forth below is a line graph comparing the yearly change in
the   cumulative  total  stockholder  return,  assuming  dividend
reinvestment,  on the Company's Common Stock with the  cumulative
total  return, assuming dividend reinvestment, on the Standard  &
Poor's  500  Stock  Index and a peer group,  constructed  by  the
Company,  consisting  of  nine corporations  (not  including  the
Company) that are engaged in the manufacture and sale of  textile
products and apparel.

On Page 13 a line graph appears where indicated.  Plot points are listed
below:

          COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
             AMONG DELTA WOODSIDE INDUSTRIES, INC.,
                S&P 500 STOCK INDEX & PEER GROUP

                                              Cumulative Total Return                                
                                     6/91   6/92   6/93   6/94   6/95  6/96 

Delta Woodside Inds Inc New           100    122     85     91     61    43                                
                                
PEER GROUP                            100    134    132    135    131   134                                 
                                
S&P 500                               100    113    129    131    165   208                                   
                                
                                
This  Performance  Graph assumes that $100 was  invested  in  the
common  stock  of Delta Woodside Industries, Inc. and  comparison
groups  on  June  30,  1991  and that  all  dividends  have  been
reinvested.

The Peer Group is composed of the following companies:

Farah,  Inc.               Haggar  Corp.     Springs  Industries,Inc.
Galey & Lord, Inc.         Russell Corp.     Texfi Industries, Inc.
Guilford Mills, Inc.       Salant Corp.      Tultex Corp.

              REPORT OF THE COMPENSATION COMMITTEE
                    OF THE BOARD OF DIRECTORS

   This report of the Compensation Committee (the "Committee") of
the  Board of Directors of the Company sets forth the Committee's
policies with regard to compensation of the Executive Officers of
the  Company, including the relationship of corporate performance
to executive compensation.

Executive Compensation Policies

   Decisions regarding certain aspects of the compensation of the
Company's  executive  officers  are  made  by  the  five   member
Compensation  Committee of the Board, each  of  whom  is  a  non-
employee  director.  The Committee believes that its compensation
practices  are  designed  to attract, retain,  and  motivate  key
Company executives to achieve short, medium, and long term  goals
which  the  Committee  believes will enhance  the  value  of  the
shareholders'  investment in the Company.  These  objectives  are
implemented through:

  A.Cash   bonuses   to  reward  the  achievement   of   specific
     performance goals,
  
  B.Grants of stock awards under the Incentive Stock Award Plan,
  
  C.Grants of stock options under the Stock Option Plan, and
  
  D.Payment of base salaries at levels that are competitive  with
     those  paid  by  the peer group of companies  shown  on  the
     Performance  Graph  above.   The peer  group  companies  are
     certain  textile and apparel companies currently  listed  on
     the New York Stock Exchange.

Compensation of Executive Officers Other than Chief Executive
Officer and Chief Financial Officer

  The Company's executive officers other than the Chief Executive
Officer  and  the Chief Financial Officer (the "Other  Officers")
received  compensation for fiscal 1996 that included  both  fixed
and    performance-based   components.    The   Other   Officers'
compensation  consisted of the following elements:  base  salary,
cash  bonuses,  the vesting of awards under the  Incentive  Stock
Award  Plan,  and the granting and vesting of options  under  the
Stock Option Plan.

   Cash  bonuses  to  the Other Officers are made  based  on  the
recommendation  of  the  Company's Chief  Executive  Officer  who
considers  on  a  subjective  basis  several  performance-related
factors.   These include, but are not limited to,  the  Company's
operating  earnings  as  a percent of net capital  employed,  the
total bonus pool earned by the Company's operating divisions, and
the  movement  in the Company's year-to-year operating  earnings.
For  fiscal 1996, the total cash bonuses awarded to the two Other
Officers named in the Summary Compensation Table above amount  to
14% of their total salaries.

   Each  Other Officer participates in the Incentive Stock  Award
Plan  which  was approved by the shareholders of the  Company  in
November  1990  and  amended by approval of the  shareholders  in
November 1995.  Awards made under this plan to the Other Officers
have  been  structured so that sixty percent of each individual's
award  will vest by remaining in service with the Company through
predetermined anniversary dates and up to forty percent  of  each
individual's  award  will  vest if the  Company  meets  specified
performance  targets  respecting  cumulative  operating  profits.
While  the  number  of shares covered by any award  to  an  Other
Officer  is not determined by specific, non-subjective  criteria,
the determination of such number takes into account the level and
responsibility  of  the  executive's  position,  the  executive's
performance, the executive's compensation, the assessed potential
of  the executive, and any other factors that are deemed relevant
to the accomplishment of the purposes of the plan.  The Committee
believes  that this plan is an important tool to the  achievement
of medium term goals.

   Each Other Officer also participates in the Stock Option  Plan
which was approved by the shareholders of the Company in November
1990  and  amended  by approval of the shareholders  in  November
1995.   The  purpose of this plan is to promote  the  growth  and
profitability of the Company over a longer term by  enabling  the
Company  to  attract and retain key and middle level managers  of
outstanding   competence   and   by   increasing   the   personal
participation  of its executives in the Company's performance  by
providing  these  executives with an additional equity  ownership
opportunity in the Company.  In making option grants to the Other
Officers, no specific, non-subjective criteria are used, but  the
factors  taken  into account include the level and responsibility
of  the  executive's position, the executive's  performance,  the
executive's   compensation,  the  assessed   potential   of   the
executive, and any other factors that are deemed relevant to  the
accomplishment of the purposes of the plan.  Each option  granted
under  the plan to an Other Officer has provided that the  option
becomes exercisable in stages over a period of four years.

Compensation  Paid to the Chief Executive Officer and  the  Chief
Financial Officer

  The compensation of each of the Chief Executive Officer and the
Chief Financial Officer has historically included both fixed  and
performance-based (cash bonus) components.  For fiscal  1996  the
compensation of such officers consisted of base salary only.   No
cash  bonuses  were paid to either of these officers  for  fiscal
1996.

  In determining cash bonuses for the Chief Executive Officer and
the   Chief  Financial  Officer,  the  Committee  considers   the
performance  of  the  Company against that  of  the  textile  and
apparel industries and the total compensation of the CEO and  the
CFO  as  compared to their respective peer groups in the  textile
and apparel industries.  As a guideline, the Committee takes into
account  the difference between the latest fiscal year's  profits
before interest and taxes and those of fiscal year 1991.  In  the
Committee's judgment, these factors did not support the award  of
a  cash  bonus for fiscal 1996 to the Chief Executive Officer  or
the Chief Financial Officer.

   Neither  the  Chief Executive Officer nor the Chief  Financial
Officer  is  eligible, under the terms of the relevant  plan,  to
receive  an  award  under the Incentive Stock Award  Plan  or  an
option  under  the Stock Option Plan.  However, since  these  two
executives  each  owns approximately 13% of the Company's  shares
presently  outstanding,  the Committee  believes  that  they  are
highly  motivated to increase shareholder value on  a  long  term
basis.

   In  setting base salary levels for the Chief Executive Officer
and  the  Chief  Financial Officer, the Committee  considers  the
possible  bonus awards and attempts to set base salary levels  so
that  total compensation, including bonuses, will be near to that
of  the  median  of Chief Executive Officers and Chief  Financial
Officers of the peer group of companies.

                   Compensation Committee
          Buck Mickel, Chair          Dr. Max Lennon
          C.C. Guy                    Buck A. Mickel
          Dr. James F. Kane

                COMPENSATION COMMITTEE INTERLOCKS
                    AND INSIDER PARTICIPATION

  The following directors served on the Compensation Committee of
the  Company's  Board  of  Directors during  fiscal  1996:   Buck
Mickel, as Chair, C.C. Guy, Dr. James F. Kane, Dr. Max Lennon and
Buck A. Mickel.

   C.C. Guy served as Chairman of the Board of Old Delta Woodside
or  its  predecessors from the founding of Old  Delta  Woodside's
predecessors in 1984 until November 1989.  Buck A. Mickel  was  a
Vice President of Old Delta Woodside or its predecessors from the
founding  of  Old  Delta Woodside's predecessors  until  November
1989, Secretary of Old Delta Woodside from November 1986 to March
1987,  and  Assistant Secretary of Old Delta Woodside from  March
1987 to November 1988.


                   RELATED PARTY TRANSACTIONS

   The Company leases its principal corporate office space, space
for  its benefits department, purchasing department and financial
accounting department, and space for its printing operation, from
a  corporation (Hammond Square, Ltd.), one half of the  stock  of
which  is owned by each of E. Erwin Maddrey, II (President, Chief
Executive  Officer  and a director of the Company)  and  Jane  H.
Greer (Vice President and Secretary of the Company).  Mr. Maddrey
and  Ms.  Greer are also the directors and executive officers  of
Hammond Square, Ltd.  The lease of the Company's principal office
space   and   space  for  its  benefits  department,   purchasing
department and financial accounting department is for a  term  of
approximately  ten  years expiring in 1997, covers  approximately
11,666  square  feet and involves rental payments  of  $8.50  per
square  foot per year (plus certain other expenses such as regime
fees, real estate taxes, utilities and parking).  The Company  is
subleasing  part of this space to other parties  until  it  needs
such  subleased  space.   The  lease of  the  Company's  printing
operation  space  is  for  a  term of  approximately  five  years
expiring  in  November  1998, with an  option  to  renew,  covers
approximately 4,159 square feet and involves rental  payments  of
$11.36 per square foot per year (plus certain other expenses such
as  regime fees, real estate taxes, utilities and parking).   The
Company  paid an aggregate of approximately $239,096 in rent  and
other expenses under these leases during fiscal 1996.

   The  Company currently leases office space in Edgefield, South
Carolina   from   The   Rainsford  Development   Corporation,   a
corporation  wholly-owned by Bettis C. Rainsford (Executive  Vice
President,  Chief Financial Officer, Treasurer and a director  of
the  Company).  Pursuant to this lease in fiscal 1996 the Company
made lease payments in the amount of $33,939.  Mr. Rainsford is a
director  and  executive officer and Brenda L.  Jones  (Assistant
Secretary  of  the  Company)  is  an  executive  officer  of  The
Rainsford  Development Corporation.  Duck Head Retail Operations,
a  division of a subsidiary of the Company, leases a building  in
Edgefield,  South  Carolina from Mr.  Rainsford  pursuant  to  an
agreement involving rental payments equal to 3% of gross sales of
the  Edgefield  store, plus 1% of gross sales of  the  store  for
utilities.  Under this lease agreement, $12,147 was paid  to  Mr.
Rainsford  during  fiscal  1996.  As described  above  under  the
heading  "Management Compensation," part of Mr. Rainsford's  cash
compensation  with  respect  to  fiscal  1996  was  paid  to  The
Rainsford  Development Corporation for Mr. Rainsford's  services.
The  Company  expects  that a portion  of  Mr.  Rainsford's  cash
compensation with respect to fiscal 1997 will be paid to the same
entity  for  Mr. Rainsford's services.  In addition, the  Company
reimburses  The  Rainsford Development  Corporation  for  certain
travel, secretarial and other expenses incurred on behalf of  the
Company.  Such reimbursement amounted to $74,081 in fiscal  1996.
The  amount  of  Mr. Rainsford's total cash compensation  is  not
affected  by  the fact that part of it is paid to  The  Rainsford
Development Corporation.

    The   Company  reimburses  Maddrey  &  Associates,   a   sole
proprietorship  of  Mr.  Maddrey, for certain  travel  and  other
expenses  incurred on behalf of the Company.  Such  reimbursement
amounted to $42,689 in fiscal 1996.

  In February 1991, each of Mr. Maddrey and Mr. Rainsford entered
into  a  stock  transfer restrictions and right of first  refusal
agreement  (a  "First  Refusal  Agreement")  with  the   Company.
Pursuant to each such First Refusal Agreement, Mr. Maddrey or Mr.
Rainsford,  as the case may be, granted the Company  a  specified
right  of  first  refusal  with  respect  to  any  sale  of  such
individual's shares of the Company's common stock owned at  death
for five years after such individual's death.  In connection with
the  First  Refusal  Agreements,  life  insurance  policies  were
established on the lives of Mr. Maddrey and Mr. Rainsford.  Under
the  life insurance policies on the life of each such individual,
$30  million is payable to the Company and $10 million is payable
to  the  beneficiary or beneficiaries chosen by  the  individual.
Nothing  in either First Refusal Agreement restricts the  freedom
of  Mr. Maddrey or Mr. Rainsford to sell any or all of his shares
of  the Company's common stock at any time prior to his death  or
prevents  the Company from canceling the life insurance  policies
payable  to  it  for $30 million on either Mr. Maddrey's  or  Mr.
Rainsford's  life.  A First Refusal Agreement shall terminate  if
the   life   insurance  policies  payable   to   the   applicable
individual's  beneficiaries  for $10  million  are  cancelled  by
reason  of the Company's failure to pay the premiums with respect
thereto.

   Any  transaction  entered into between  the  Company  and  any
officer,   director,  principal  shareholder  or  any  of   their
affiliates  has been and will be on terms which the Company  then
believes  comparable to those which would  be  available  to  the
Company at such time from non-affiliated persons and will  be  in
the  future subject to the approval at the time of a majority  of
the Company's disinterested directors.


              RATIFICATION OF SELECTION OF AUDITORS

   The  Board  of  Directors recommends the ratification  of  the
appointment  of  KPMG  Peat  Marwick LLP,  independent  certified
public   accountants,  as  auditors  for  the  Company  and   its
subsidiaries  for  fiscal 1997 and to audit  and  report  to  the
shareholders upon the financial statements of the Company  as  of
and for the period ending June 28, 1997.

   KPMG Peat Marwick LLP was engaged by the Company on August 19,
1994,  pursuant  to  approval  by  the  Board  of  Directors  and
subsequent   ratification  by  the  shareholders,  as   principal
accountants  for the Company's 1995 fiscal year.  Ernst  &  Young
LLP  served  as the independent certified public accountants  for
the  Company and its subsidiaries for fiscal 1994.  On August 19,
1994,  the  Company  disengaged Ernst & Young  LLP  as  principal
accountants  for the Company upon completion of the annual  audit
for  the  Company's  1994 fiscal year.  The  decision  to  change
accountants was approved by the audit committee of the  Company's
Board of Directors.

   In connection with the audit of the fiscal year ended July  2,
1994, and in the subsequent period preceding August 19, 1994, the
Company had no disagreements with Ernst & Young LLP on any matter
of   accounting  principles  or  practices,  financial  statement
disclosure,  or auditing scope or procedure, which disagreements,
if  not resolved to the satisfaction of Ernst & Young LLP,  would
have  caused  Ernst & Young LLP to make reference to the  subject
matter of the disagreement in connection with their report.

   The  audit  report  of Ernst & Young LLP on  the  consolidated
financial  statements  of the Company and  subsidiaries  for  the
Company's 1994 fiscal year did not contain any adverse opinion or
disclaimer  of  opinion, nor was it qualified or modified  as  to
uncertainty, audit scope, or accounting principles.

  Representatives of KPMG Peat Marwick LLP will be present at the
Annual Meeting and such representatives will have the opportunity
to make a statement if they desire to do so and will be available
to  respond  to appropriate questions which the shareholders  may
have.   Neither the firm nor any of its members has any  relation
with the Company except in the firm's capacity as auditors or  as
advisors.

   The  appointment of auditors is approved annually by the Board
of  Directors and subsequently submitted to the shareholders  for
ratification.   The  decision  of  the  Board  is  based  on  the
recommendation of the Audit Committee.


                         OTHER BUSINESS

   As of the date of this Proxy Statement, the Board of Directors
was  not  aware  that any business not described above  would  be
presented for consideration at the Annual Meeting.  If any  other
business  properly comes before the meeting, it is intended  that
the  shares  represented by proxies will be  voted  with  respect
thereto  in accordance with the judgment of the person or persons
voting them.

                                
                     SOLICITATION OF PROXIES

   The  Company  will pay the cost of soliciting proxies  in  the
accompanying form.  In addition to solicitation by mail,  proxies
may  be  solicited  by  directors,  officers  and  other  regular
employees  of  the  Company by telephone,  telegram  or  personal
interview for no additional compensation.  Arrangements  will  be
made  with  brokerage houses and other custodians,  nominees  and
fiduciaries to forward solicitation material to beneficial owners
of  the stock held of record by such persons and the Company will
reimburse  such  persons  for reasonable  out-of-pocket  expenses
incurred  by them in so doing.  The Company has engaged Corporate
Investor   Communications  to  assist  in  these  contacts   with
brokerage  houses,  custodians, nominees and fiduciaries  for  an
estimated fee of $4,500 plus reasonable out-of-pocket expenses.

                                
                  PROPOSALS OF SECURITY HOLDERS

   Any  shareholder  of  the Company who  desires  to  present  a
proposal at the 1997 Annual Meeting of Shareholders for inclusion
in the proxy statement and form of proxy relating to that meeting
must  submit  such  proposal  to the  Company  at  its  principal
executive offices on or before May 27, 1997.
                                
                                
                      FINANCIAL INFORMATION

   The  Company's  fiscal 1996 Annual Report is being  mailed  to
shareholders  on or about September 27, 1996.  The  Company  will
provide  without  charge  to  any shareholder  of  record  as  of
September  16,  1996,  and  to each person  to  whom  this  Proxy
Statement  is delivered in connection with the Annual Meeting  of
Shareholders, upon written request of such shareholder or person,
a  copy of such fiscal 1996 Annual Report or the Company's fiscal
1996  annual report on Form 10-K, including financial  statements
and financial statement schedules (but excluding exhibits), filed
with  the  Securities and Exchange Commission.  Any such  request
should be directed to Delta Woodside Industries, Inc., 233  North
Main   Street,  Hammond  Square,  Suite  200,  Greenville,  South
Carolina  29601,  Attention: Jane H. Greer,  Vice  President  and
Secretary.

             *                   *                   *
   The above Notice and Proxy Statement are sent by order of  the
Board of Directors.


                              Jane H. Greer, Secretary
Greenville, South Carolina
September 24, 1996





                                       P
                                       R
                                       O
                                       X
                                       Y
                                  PLEASE SIGN
                                   ON REVERSE
                                    SIDE AND
                                   RETURN IN
                                  THE ENCLOSED
                                  POSTAGE-PAID
                                    ENVELOPE
                        DELTA WOODSIDE INDUSTRIES, INC.
                       ANNUAL MEETING, NOVEMBER 7, 1996
       The    undersigned   shareholder   of    Delta    Woodside
Industries,Inc., a SouthCarolina corporation, hereby  constitutes
and appoints E.Erwin Maddrey, II,Bettis C. Rainsford and Jane  H.
Greer,  and each of them, attorneys and proxieson behalf  of  the
undersigned to act and vote at the Annual Meeting of shareholders
to  be  held at the Dorthy Gunter Theater, 101 West Broad Street,
Greenville, South Carolina, on November 7, at 10:30 A.M., and any
adjournment or adjournments thereof, and the undersignedinstructs
said attorneys to vote:


</TABLE>
<TABLE>
<S>                  <C>                                               <C>
1.   ELECTION OF     [ ] FOR all nominees listed below (except as      [ ] WITHHOLD AUTHORITY to vote for
     DIRECTORS           marked  to  the  contrary  below)             all nominees listed below
</TABLE>
Messrs. C. C. Guy, J. F. Kane, M. Lennon, E. E. Maddrey, II,
   B. A. Mickel, B. Mickel, B. C. Rainsford
(INSTRUCTION:  TO  WITHHOLD AUTHORITY TO VOTE FOR  AN  INDIVIDUAL
NOMINEE WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW).

2.  Proposal to ratify selection of KPMG Peat Marwick LLP
as  the  independent auditors of Delta Woodside Industries,  Inc.
for Fiscal 1997

           [ ] FOR            [ ] AGAINST            [  ] ABSTAIN

3.   At  their discretion upon such other matters as may properly
come before the meeting.

A majority of said attorneys and proxies who shall be
present and acting as such at the meeting or any adjournment or
adjournments thereof (or, if only one such attorney and proxy may
be present  and  acting, then that one) shall have and may  exercise
all the powers
hereby conferred.

(over)

     THIS  PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
OF  DELTA  WOODSIDE INDUSTRIES, INC. IF NOT OTHERWISE  SPECIFIED,
THIS PROXY WILL BE DEEMED TO GRANT AUTHORITY TO VOTE, AND WILL BE
VOTED,  FOR ELECTION OF THE DIRECTORS LISTED ON THE REVERSE  SIDE
OF THIS PROXY AND FOR APPROVAL OF PROPOSAL 2.

     The undersigned hereby acknowledges receipt of the Notice of
Annual  Meeting  of Shareholders dated October 3,  1995  and  the
Proxy Statement furnished therewith.

                           Dated    this           day    of, 1995

(Seal)

(Seal)
                                       NOTE:    Signature should agree
                                                with  name on  stock certificate
                                                as  printed thereon.Executors,
                                                administrators, trustees and
                                                other fiduciaries should so
                                                indicate when signing.

               PLEASE  DATE, SIGN AND RETURN THIS  PROXY.   THANK YOU.

VOTING INSTRUCTIONS     DELTA WOODSIDE INDUSTRIES, INC.
                        ANNUAL MEETING, NOVEMBER 7, 1996

     The  undersigned participant in the Employee Retirement Plan
of DeltaWoodside Industries, Inc., a South Carolina
corporation, hereby directs Jane H. Greer, trustee of such  Plan,
to  vote  the undersigned's proportionate share of the shares  of
common stock of Delta Woodside Industries, Inc. held by such Plan
at  the  Annual Meeting of shareholders to be held at the  Dorthy
Gunter   Theater,  101  West  Broad  Street,  Greenville,   South
Carolina,  on  November 7, at 10:30 A.M., and any adjournment  or
adjournments thereof, as follows:

<TABLE>
<S>                     <C>                                            <C>
1.   ELECTION OF        [ ] FOR all nominees listed below (except as   [ ] WITHHOLD AUTHORITY to vote for
     DIRECTOR               marked to the contrary below)                  all nominees listed below
</TABLE>
Messrs. C. C. Guy, J. F. Kane, M. Lennon, E. E.Maddrey, II, B. A.
Mickel, B. Mickel, B. C. Rainsford
(INSTRUCTION:  TO  WITHHOLD AUTHORITY TO VOTE FOR  AN  INDIVIDUAL
NOMINEE WRITE THAT NOMINEE'S NAME IN THE SPACE PROVIDED BELOW).

2.  Proposal to ratify selection of KPMG Peat Marwick LLP
as  the  independent auditors of Delta Woodside Industries,  Inc.
for Fiscal 1996.
                [  ] FOR           [ ] AGAINST          [  ] ABSTAIN
3.  At their discretion upon such other matters as may
properly come before the meeting.


PLEASE SIGN
                                   ON REVERSE
                                    SIDE AND
                                     RETURN


    THESE VOTING INSTRUCTIONS ARE SOLICITED ON BEHALF OF
THE BOARD OF DIRECTORS OF DELTA WOODSIDE INDUSTRIES, INC. IF
NOT OTHERWISE SPECIFIED, THESE VOTING INSTRUCTIONS WILL BE
DEEMED A DIRECTION TO VOTE FOR ELECTION OF THE DIRECTORS
LISTED ON THE REVERSE SIDE OF THESE VOTING INSTRUCTIONS
AND FOR APPROVAL OF PROPOSAL 2.

    The undersigned hereby acknowledges receipt of the
Notice of Annual Meeting of Shareholders dated September 24, 1996
andthe Proxy Statement furnished therewith.


                          Dated this       day of           , 1995

(Seal)

(Seal)

NOTE:Please sign exactly as name appears at left.

        PLEASE  DATE,  SIGN AND RETURN THESE VOTING INSTRUCTIONS.
THANK YOU.





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