BAYOU STEEL CORP
DEF 14A, 1996-02-01
STEEL WORKS, BLAST FURNACES & ROLLING MILLS (COKE OVENS)
Previous: WASATCH ADVISORS FUNDS INC, 497, 1996-02-01
Next: MULTISTATE TRUST SERIES 37, 485BPOS, 1996-02-01



                               SCHEDULE 14A INFORMATION
                   Proxy Statement Pursuant to Section 14(a) of the
                           Securities Exchange Act of 1934

          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 Section 240.14a-11(c) or 
               Section 240.14a-12

                               Bayou Steel Corporation
                   ________________________________________________
                   (Name of Registrant as Specified In Its Charter)


                    Board of Directors of Bayou Steel Corporation
                   ________________________________________________
                      (Name of Person(s) Filing Proxy Statement)

          Payment of Filing Fee (Check 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;*

                4)    Proposed maximum aggregate value of transaction:


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

          [  ]  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:

                             
                             
          [LOGO]                BAYOU STEEL CORPORATION


          NOTICE OF
          ANNUAL MEETING OF
          CLASS A, CLASS B AND
          CLASS C COMMON
          STOCKHOLDERS AND
          PROXY STATEMENT

                                                         February 5, 1996

          Dear Stockholders:

             You   are   cordially   invited  to  attend  the  Bayou  Steel
          Corporation Annual Meeting of  Stockholders  to  be held at  2:00
          p.m. (E.S.T.) on Friday, March 8, 1996, at 440  Park Avenue,  New 
          York, New York 10022.

             The attached Notice of Annual Meeting of Stockholders  and the
          accompanying  Proxy  Statement  describe  in  detail  the matters
          proposed  by  your Board of Directors to be considered and  voted
          upon at the meeting.

             It  is important  that  your  shares  be  represented  at  the
          meeting,  whether  or  not  you  are  personally  able to attend.
          Accordingly,  you  are  requested  to  sign, date and return  the
          enclosed proxy promptly. Your cooperation  is appreciated. If you
          do attend the Annual Meeting, you may still vote in person.

                                            Sincerely,
                                            
                                            /s/ Howard M. Meyers

                                            HOWARD M. MEYERS,
                                            Chairman and Chief
                                            Executive Officer


Admission to the meeting will be by ticket  only. If you plan to attend
the  meeting,   please  retain  the ticket  attached  to  the  enclosed
proxy    form    and   check    the appropriate box on  the  proxy form
to indicate you plan to attend  and to  validate  your  ticket. If your
proxy   form   does   not  have   a detachable ticket and you  wish  to
attend  the meeting, send a request in for a  ticket,  and we will send
you an admission ticket  about  two weeks prior to the meeting date. If
we   receive  your  request  for  a ticket  after  February  23, 1996,
your ticket will be held for you at the door. Attendance at the meeting
will be limited to stockholders  or their  proxies.  Proof of ownership
may be required. A  stockholder may designate no more than one proxy to
represent   him  or  her   at   the meeting.
          

                             BAYOU STEEL CORPORATION
                                138 Highway 3217
                                 P. O. Box 5000
                          LaPlace, Louisiana 70069-1156


                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                  CLASS A COMMON, CLASS B COMMON AND CLASS C COMMON



             NOTICE IS HEREBY GIVEN that the Annual Meeting of stockholders
          (the "Meeting") of Bayou Steel  Corporation (the "Company"), will
          be held at 9:00 p.m. (E.S.T.) on Friday, March 8, 1996, at 440  
          Park Avenue, New York,  New  York  10022,  for  the purpose  of  
          considering and voting upon the following matters as set forth in 
          the accompanying Proxy Statement:

             1. Election  of  four  (4)  Class  A  and  four  (4)  Class  B
                Directors.

             2. Ratification  of  the appointment of Arthur Andersen LLP as
                auditors  of  the  Company   for  the  fiscal  year  ending
                September 30, 1996.

             3. Approval  of a proposed amendment  to  the  certificate  of
                incorporation   of   the   Company  to  provide  for  board
                representation for the holder  of  the  Company's  Series A
                Redeemable Preferred Stock (the "Amendment").

             Only  stockholders  of  record  at  the  close  of business on
          January 25, 1996, are entitled to notice of and to vote at the
          Meeting. A certified list of stockholders entitled to vote at the
          Meeting will be available for examination, during business hours,
          by any stockholder for any purpose germane to the Meeting  for  a
          period  of  not  less  than  ten  days  immediately preceding the
          Meeting at the offices of Society Trust Company  of  New  York, 5
          Hanover Square, 10th Floor, New York, New York 10004.

             Please  sign the enclosed proxy and return it at your earliest
          convenience  in  the  accompanying envelope. It is important that
          your shares be represented  at  the  meeting.  If  you attend the
          meeting, you may revoke your proxy and vote in person.

                                         By order of the Board of Directors

                                         /s/ Richard J. Gonzalez

                                         RICHARD J. GONZALEZ, Secretary


          February 5, 1996
          
                             BAYOU STEEL CORPORATION
                                138 Highway 3217
                                  P.O. Box 5000
                           La Place, Louisiana 70069-1156

                                 PROXY STATEMENT

          Solicitation, Quorum, and Voting of Proxies

                This  Proxy  Statement,  which  will  be  first  mailed  to
          stockholders  on  or  about  February 5, 1996, is furnished in
          connection with the Board of Directors'  solicitation  of proxies
          from  the  holders of the Class A Common Stock of the Company  at
          the annual meeting  of  Stockholders  of  the  Company to be held
          March 8, 1996 (the "Meeting") at the time  and  place  set
          forth in the accompanying Notice.

                The cost  of preparing and mailing this Proxy Statement and
          the accompanying  proxy,  and the cost of solicitation of proxies
          on  behalf  of  the Board of Directors,  will  be  borne  by  the
          Company.  Solicitation  will  be  made  by  mail.  Some  personal
          solicitation  may  be  made  by directors, officers and employees
          without  special  compensation,   other  than  reimbursement  for
          expenses.

                The Board of Directors has fixed  the  close of business on
          January 25, 1996, as the record date for the  Meeting and only
          holders  of  record  of the Class A, Class B and Class  C  Common
          Stock on the record date are entitled to receive notice of and to
          vote at the Meeting. The  holders of a majority of the issued and
          outstanding shares of Class  A,  Class B and Class C Common Stock
          present in person, or represented  by  proxy,  shall constitute a
          quorum at the Meeting.

                Stockholders who submit a properly executed  proxy  voting,
          or  abstaining  from  voting,  on  any  issue  will be counted as
          present  for purposes of constituting a quorum. If  a  quorum  is
          present: (A)  the  holders  of  the  Class  A  Common  Stock  are
          entitled to elect 40%  of the entire board of directors, and  the
          holders of the Class B Common Stock are entitled to elect 60%  of
          the entire board of directors, in each case with the  election of
          directors being determined by plurality vote, (B) the affirmative 
          vote of (i) 80%  of the  total voting  power  of  the  issued and 
          outstanding shares of Class A, Class B and Class C  Common  Stock  
          voting together as a single  class, and (ii)  a majority of  each  
          of the outstanding Class  A and Class B Common Stock, each voting 
          as a separate class, is required to approve the Amendment and (C) 
          the  affirmative  vote of a majority of the Class A, Class B  and 
          Class C Common Stock present or represented by proxy and entitled  
          to  vote  is required  to ratify  the appointment  of independent 
          auditors.

                Abstentions will  have  the  effect  of  a vote against the
          proposals to approve the Amendment and to ratify  the appointment
          of auditors.

                If brokers who do not receive instructions from  beneficial
          owners as to the granting or withholding of proxies may not or do
          not exercise discretionary power to grant a proxy with respect to
          such  shares  (a "broker non-vote") on a proposal other than  the
          election of directors,  shares  not  voted  on such proposal as a
          result  will  be  counted  as  not  present with respect  to  the
          proposal.  Because  the  proposal to ratify  the  appointment  of
          auditors must be approved  by  the affirmative vote of a majority
          of  the  voting  power present at the  Meeting,  the  failure  to
          deliver a proxy to  vote  on that proposal will have no effect on
          the outcome of the vote. However, because the proposal to approve
          the Amendment requires the affirmative vote of the Class A Common
          Stock  and  Class B  Common  Stock that  is specified  above, the 
          failure to deliver a proxy on  that proposal will have the effect  
          of  a  vote  against  the proposal.

                With  respect to the proposals to ratify the appointment of
          auditors and  to  approve  the Amendment, and with respect to any
          other matter to be voted upon  at  the Annual Meeting as to which
          the Class A, Class B and Class C Common  Stock will vote together
          as a single class, each share of Class A and Class C Common Stock
          is entitled to one vote and each share of Class B Common Stock is
          entitled to 7.0097665 votes. The Amendment  must also be approved
          by  each  of the Class A  and Class B  Common  Stock  voting as a 
          separate class.

                All  proxies  received  by the Company in the form enclosed
          will be voted as specified and  if  no  contrary specification is
          made, the proxy will be voted FOR the election  of  the  Class  A
          Directors set forth in this Proxy Statement, FOR the ratification
          of  the  appointment  of Arthur Andersen LLP as auditors, and FOR
          the Amendment.

          Revocation

                A proxy may be revoked  any  time  prior to its exercise by
          written notice of revocation to the Secretary  of  the Company or
          by duly executing a proxy bearing a later date. A stockholder who
          votes  in person at the Meeting in a manner inconsistent  with  a
          proxy previously filed on the stockholder's behalf will be deemed
          to have revoked such proxy as it relates to the matter voted upon
          in person.

          Security Ownership of Certain Beneficial Owners

                On October 31, 1995, the Company had outstanding 10,613,380
          shares of Class A Common Stock ($.01 par value), 2,271,127 shares
          of Class  B Common Stock ($.01 par value) and 100 shares of Class
          C Common Stock ($.01 par value).

                The following  table  lists  persons  other  than executive
          officers or directors of the Company who are known to the Company
          to own beneficially more than 5% of each class of its outstanding
          stock as of October 31, 1995. The information set forth  below is
          based  upon  information  furnished by the persons listed. Unless
          otherwise indicated, all shares  shown  as beneficially owned are
          held with sole voting and investment power.

                                             Title       Beneficial Ownership
                                               of       as of October 31, 1995
Name and Address of Beneficial Owner         Class     Amount        Percentage
- ------------------------------------         -----     ------        ----------
First Capital Corporation of Chicago           A       838,200          7.91%
#3 First National Place
Suite 1330
Chicago, IL 60602

How & Company                                  A       600,000          5.65%
c/o The Northern Trust Co.            
P.O. Box 92303
Chicago, IL 60675

Bayou Steel Properties Limited<F1>             B     2,271,127        100.00%
2777 Stemmons Freeway
Dallas, TX 75207

Voest-Alpine International Corporation         C           100        100.00%
______________________

[FN]
<F1>   See footnote 8 on page 6.
          
                          ELECTION OF DIRECTORS (PROPOSAL 1)

          Nominee Directors

                Each  of  the Class A Director nominees, who is currently a
          member of the Board of Directors, will hold office until the next
          Meeting of Stockholders  and  until  their  successors  have been
          elected.  Unless  authority  to vote is specifically withheld  by
          appropriate designation on the  proxy, it is the intention of the
          persons named in the accompanying  proxy  to  vote  the  Class  A
          shares  represented thereby in favor of the reelection of Messrs.
          John A. Canning, Jr., Lawrence E. Golub, Jeffrey P. Sangalis, and
          Stanley S.  Shuman,  the  four  nominees  named below, as Class A
          Directors of the Company.

                The  Company  has  been advised by Bayou  Steel  Properties
          Limited (BSPL), the holder  of  all  of  the  Company's  Class  B
          shares,  that  it  is the intention of such holder to vote all of
          its Class B shares in  favor  of the reelection of Messrs. Melvyn
          N. Klein, Albert P. Lospinoso,  Howard  M.  Meyers  and  Jerry M.
          Pitts, the four nominees named below, as Class B Directors of the
          Company.  Under the  Company's  Certificate of Incorporation, the 
          holder of the  shares of  Class B Common  Stock has the exclusive 
          power to elect up to 60% of the members of the Board of Directors.
          Although no such  intention currently  exists, the  holder of the 
          Class B  Common Stock may  determine to elect a full slate of six
          directors to elect as directors persons other than those currently
          named as nominees.

                The Board of Directors recommends that Class A stockholders
          vote FOR each of the Class A Director nominees named below,  and,
          unless  a stockholder gives instructions on the proxy card to the
          contrary, the proxies named thereon intend so to vote. Management
          does not anticipate that any of the nominees for Class A Director
          will be unable to serve, but if such a situation should arise, it
          is the intention  of  the persons named in the accompanying proxy
          to vote for the election  of  such other person or persons as the
          Nominating Committee of the Board of Directors may recommend.

          Information With Respect to Board of Directors

                During  the  fiscal  year ended  September  30,  1995,  the
          Company's Board of Directors held seven meetings. Each  member of
          the Board of Directors, except  Mr.  Sangalis  who was elected on
          June 20, 1995, attended at least 80% of the meetings of the Board
          and of each Board committee of which they were members.

                The  following table sets forth certain information  as  to
          the Director  nominees  (and as to the ownership of the Company's
          Class A and Class B Common  Stock  by  Directors, named Executive
          Officers,  and  all  Executive  Officers  and  Directors  of  the
          Company,  as  a group) as of October 31, 1995.  Unless  otherwise
          indicated, each  of  the  directors has held the positions listed
          for at least five years.

<TABLE>
<CAPTION>
                                                                      Common Stock
                                               ----------------------------------------------------------------
                                                          Class A                           Class B
                                               -------------------------------   ------------------------------
                                               Number of Shares     Percent      Number of Shares   Percent
Name, Age and                      Director      Beneficially    Outstanding &     Beneficially   Outstanding &
Principal Occupation                 Since          Owned         Exercisable         Owned        Exercisable
- --------------------                 -----          -----         -----------         -----        -----------   
<S>                            
CLASS A DIRECTOR NOMINEES             <C>        <C>                 <C>         <C>                   <C>
John A. Canning, Jr., 51 <F1>         1988          42,382              *              -0-             -0-
  President of Madison Dearborn
  Partners Inc., Capital
  Advisory Services
  Chicago, Illinois

Lawrence E. Golub, 36 <F2>            1988         103,000              *              -0-             -0-
  President of Golub Associates, Inc.,
  Equity Investment firm
  New York, New York

Jeffrey P. Sangalis, 37 <F3>          1995         822,422            7.19             -0-             -0-
  Partner & Director of Rice Capital
  Houston, Texas
          
Stanley S. Shuman, 60 <F4><F8>        1988         817,880            7.71             -0-             -0-
  Executive Vice President & Managing
  Director of Allen & Company
  Incorporated, investment bankers
  New York, New York
          
CLASS B DIRECTOR NOMINEES
Melvyn N. Klein, 53 <F5><F8>          1988          60,000              *              -0-             -0-
  President, JAKK Holding Corporation,
  a General Partner of GKH Partners, L.P.
  Corpus Christi, Texas
  
Albert P. Lospinoso, 59 <F6><F8>      1988          10,000              *              -0-             -0-
  Chief Executive Officer and President
  of RSR Corporation, nonferrous metals
  recycle smelting and refining
  Dallas, Texas
          
Howard M. Meyers, 53 <F7><F8>         1988         300,000            2.83       2,271,127             100
  Chairman and Chief Executive Officer
  of the Company
          
Jerry M. Pitts, 44 <F9>               1994           8,025              *              -0-             -0-
  President and Chief Operating Officer
  of the Company
          
NON-DIRECTOR NAMED EXECUTIVE OFFICERS
Richard J. Gonzalez                      -           4,930<F10>         *              -0-             -0-
  Vice President, Chief Financial
  Officer, Treasurer and Secretary
          
Timothy R. Postlewait                    -           5,014<F10>         *              -0-             -0-
  Vice President of Plant Operations
          
Rodger A. Malehorn                       -           4,612<F10>         *              -0-             -0-
  Vice President of Commercial Operations

All directors and executive officers as
  a group <F11> (12 persons)                     2,180,419           19.04       2,271,127             100

</TABLE>
_________________________________________
          * Less than one percent.
          (footnotes on following pages)
[FN]
<F1>  Mr. John A. Canning has been President of Madison Dearborn Partners, Inc.,
      which  is  the  management  company  for a private equity investment fund,
      Madison Dearborn Capital Partners L.P., and a limited partnership, Madison
      Dearborn Advisers, L.P., which provides  venture capital advisory services
      to First Chicago Corporation, since January 1993. For more than five years
      prior to that, Mr. Canning was President of  First  Capital Corporation of
      Chicago  and  First Chicago Investment Corporation, both  subsidiaries  of
      First Chicago Corporation,  engaged  in  venture capital projects. He is a
      director of Tyco Toys, Inc., The Interlake  Corporation,  and  The  Milnot
      Corporation.

<F2>  Mr.  Lawrence  E.  Golub  has been President of Golub Associates, Inc., an
      equity investment firm, since  August  1994. From September 1993 to August
      1994, Mr. Golub was a Managing Director  of  Bankers  Trust Company in New
      York, New York. From September 1992 to August 1993, Mr.  Golub was a White
      House  Fellow.  Mr.  Golub  was  Managing Director of Wasserstein  Perella
      Capital Markets from February 1990  to August 1992 and an officer of Allen
      & Company Incorporated, an investment  banking firm, from 1984 to February
      1990. He is Chairman of Mosholu Preservation  Corporation.  From  February
      21, 1991, until September 21, 1994, Mr. Golub served as a Director elected
      by the Class B Common stockholder.

<F3>  All  822,422  shares  are  subject to a warrant beneficially owned by Rice
      Partners II, LP. Mr. Sangalis  is  a  Partner and Director of Rice Capital
      Partners  II, LP and related entities.  Mr. Sangalis disclaims  beneficial
      ownership of such shares. In addition, Rice Partners II, LP owns Preferred
      Stock of the Company pursuant  to  a Preferred Stock and Warrant  Purchase
      Agreement,  dated June 13, 1995, which  among  other  things,  allows  the
      holder  to  designate  a  director to  the Company's Board.  See "Proposed
      Amendment to the Company's Certificate of Incorporation (Proposal 3)."
      
<F4>  Includes 522,528  shares  of Class A Common Stock owned by Allen & Company
      Holding, Inc., which owns all of the outstanding shares of Allen & Company
      Incorporated; Mr. Stanley S.  Shuman  is  an  Executive Vice President and
      Managing  Director  of  both Allen & Company Holding,  Inc.  and  Allen  &
      Company Incorporated. Mr.  Shuman  disclaims  beneficial ownership of such
      shares. Includes an aggregate of 60,000 shares  of  Class  A  Common Stock
      owned  by  trusts  for the benefit of Mr. Shuman's children, of which  Mr.
      Shuman  disclaims beneficial  ownership.  Mr.  Shuman  has  no  voting  or
      investment  power,  shared  or otherwise, in the foregoing shares. He is a
      Director  of The News Corporation  Limited,  Hudson  General  Corporation,
      Global Asset Management, U.S.A., Sesac Inc., and Tower Air Inc.

<F5>  Mr. Melvyn N. Klein has been a practicing attorney and private investor in
      Corpus Christi,  Texas. He has been a Director of Quexco since 1984. He is
      the  sole  shareholder,  sole  director  and  President  of  JAKK  Holding
      Corporation,  a  General  Partner of GKH Partners, L.P., which is the sole
      General Partner of GKH Investments,  L.P., an investment fund; founder and
      principal  of  Questor Partners Fund, L.P.;  and  a  director  of  Anixter
      International,  Inc.,   Santa  Fe  Energy  Resources  and  Savoy  Pictures
      Entertainment, Inc.

<F6>  Mr. Albert P. Lospinoso has  been Chief Executive Officer and President of
      RSR  Corporation  ("RSR") a privately  owned,  nonferrous  metals  recycle
      smelting and refining company with offices in Dallas, Texas, and plants in
      Dallas, Texas; Middletown,  New  York;  Indianapolis, Indiana; and City of
      Industry, California, since July 1995 and  is a director of RSR and Quexco
      Incorporated. From July 1992 until July 1995,  Mr. Lospinoso was President
      and Chief Operating Officer of RSR, and for more  than five years prior to
      that he was the Executive Vice President, Chief Operating  Officer  and  a
      director of RSR and its predecessor companies.

<F7>  Mr.  Howard  M.  Meyers  has  been  Director, Chairman of the Board, Chief
      Executive Officer of the Company since  September  5,  1986,  and was also
      President  until  September  21,  1994.  Since  1984 he has been Director,
      Chairman  of the Board, Chief Executive Officer and  President  of  Quexco
      Incorporated, a privately owned company, and the parent of RSR.

<F8>  All 300,000  shares  of  Class  A  Common  Stock  are  owned  by a limited
      partnership in which Mr. Meyers and his wife are the sole limited partners
      and  of  which  the  general partner is a corporation all of the stock  of
      which is owned by Mr. Meyers. Through his control of the corporate general
      partner  of the limited  partnership,  Mr.  Meyers  has  sole  voting  and
      dispositive  power  over  the  300,000 shares of Class A Common Stock. The
      limited partnership also owns 60%  of  the  Common  Stock  of  Bayou Steel
      Properties  Limited  (the  "BSPL"),  a  Delaware corporation. Through  his
      control of the corporate general partner  of  the limited partnership, Mr.
      Meyers controls BSPL's voting power. Since BSPL owns 100% of the Company's
      Class B Common Stock, Mr. Meyers has sole voting  and  dispositive control
      of  the  Class  B  Common stock. The Class B Common Stock accounts  for  a
      maximum of 60% of the  voting  power  of the Company. Therefore Mr. Meyers
      may  be deemed to "control" the Company.  Allen  &  Co.  Incorporated  and
      Messrs.  Klein,  Lospinoso,  and  Shuman are minority stockholders of BSPL
      owning 2.08%, 2.77%, 0.76%, and 1.17%, respectively, and Messrs. Lospinoso
      and Meyers are directors of BSPL.

<F9>  Includes exercisable options for 6,000 shares of Class A Common Stock. Mr.
      Jerry M. Pitts was elected Director, President and Chief Operating Officer
      on September 21, 1994. He was elected  Executive  Vice President and Chief
      Operating Officer of the Company on June 7, 1991. He  had  been  Executive
      General  Manager of the Company since July 1, 1987. From 1986 to 1987,  he
      served the Company as General Manager of Operations; from 1984 to 1986, he
      was Superintendent  of  Melting  Operations; and from 1980 to 1984, he was
      General  Foreman  of  Melting.  Mr. Pitts  worked  in  various  management
      capacities related to production  and  process  engineering  at U.S. Steel
      Corporation from 1974 to 1980.

<F10> Includes exercisable options for 3,000 shares of Class A Common  stock for
      each of Messrs. Gonzalez, Postlewait, and Malehorn.

<F11> Includes  839,422  shares  of Class A Common Stock, subject to exercisable
      warrants and stock options held by such persons.

Agreement Concerning Change in Control

      The shares of common stock of  BSPL  owned by Mr. Howard M. Meyers may not
be sold, nor may shares of BSPL be issued, at a price which represents a premium
attributable to the underlying Class B Common Stock over the market price of the
Class A Common Stock, to any person or group  if such sale, when aggregated with
all prior sales during the immediately preceding  four-year period, would result
in such person or group owning more than 50% of the common stock of BSPL, unless
such  person  or  group agrees to make a tender offer  within  30  days  for  an
equivalent percentage  of Class A Common Stock at the highest price paid by such
person or group (expressed in equivalent shares of Class B Common Stock) for the
shares of common stock of  BSPL;  provided  that  the  Directors  elected by the
holders of the Class A Common Stock waive the charter restriction prohibiting  a
purchaser  from  acquiring  5% or more of the aggregate fair market value of the
Class A Common Stock. The agreement  terminates  when the holders of the Class B
Common  Stock  no  longer have the right to elect a majority  of  the  Board  of
Directors of the Company.

     The Company's  Certificate  of  Incorporation  provides that if Mr. Meyers
resigns,  retires  or  is removed for cause as Chief Executive  Officer  of  the
Company, the Class B Common  Stock  will no longer vote separately by class with
respect to the election of directors, and will only have one vote per share.

Committees of the Board

     The  Board  of  Directors has four  committees,  an  Audit  Committee,  an
Environmental Health and Safety Audit Committee, a Compensation Committee, and a
Nominating Committee. During the fiscal year ended September 30, 1995, the Audit
Committee met twice, the  Environmental Health and Safety Audit Committee twice,
the Nominating Committee once, and the Compensation Committee once.

     The  Audit  Committee presently  consists  of  Messrs.  Klein  (Chairman),
Lospinoso, Golub, and  Sangalis,  with  Mr.  Sangalis  joining  the committee in
October  1995.  The  Audit  Committee  is  charged  with  the  duties  of making
recommendations  to  the  Board  of  Directors  regarding  the  selection of the
Company's  independent  auditors,  reviewing the activities of such  independent
auditors and of any internal audit activities  of  the  Company,  disposing  and
deciding of major accounting policy matters directly or indirectly affecting the
Company,  defining  the scope of the annual audit of the Company, and such other
powers and duties as  may  be  delegated  to  such  committee  by  the  Board of
Directors from time to time.

     The Compensation Committee presently consists of Messrs. Shuman (Chairman)
and  Canning.  Messrs.  Golub  and  Lospinoso  were  added  October 1, 1995. The
Compensation  Committee  is  empowered  to  establish  compensation  payable  to
directors  and  executive  officers  of the Company, as well  as  any  loans  or
advances by the Company to such persons, subject to the provision that the chief
executive  officer's compensation is controlled  by  an  employment  arrangement
between the chief executive officer and the Company.

     The Nominating Committee presently consists of Messrs. Canning (Chairman),
Golub, and Shuman.  The  Nominating  Committee  is empowered to nominate persons
solely for election as Class A Directors at the annual  meeting of stockholders.
The Committee will consider candidates for nominees for directors recommended by
Class A stockholders if such recommendations are submitted  in  writing  to  the
Secretary  of  the  Company  giving  the  background  and  qualifications of the
candidate.

     Environmental, Health and Safety Audit Committee, which presently consists
of Messrs. Golub (Chairman), Klein, Lospinoso, Canning, and  Shuman,  is charged
with  oversight  of the Company's Health and Safety Policy and its Environmental
Compliance Policy,  reviewing  the  independent audit reports of the independent
outside health, safety and environmental  consultants engaged for such purposes,
defining  the scope of such audits and such  other  powers  and  duties  in  the
health, safety  and  environmental areas as may be delegated to the Committee by
the Board of Directors.

Director's Compensation

     The Company pays  each  non-employee director $30,000 per year, payable in
quarterly installments, for serving  as  a  director,  plus  expenses  for  each
meeting  of the Board of Directors that a director attends. The Company does not
compensate  directors who are officers of the Company for services as directors.
Mr. Meyers and Mr. Pitts are the only directors who are officers of the Company.

Certain Transaction

     Under an  agreement  with Allen & Company Incorporated entered into on May
28, 1987, the Company granted  Allen  &  Company  a  right  of first refusal, on
competitive  terms,  to  perform  certain  investment banking services  for  the
Company until September 4, 1996. For fiscal  1995,  Allen & Company acted as co-
manager in conjunction with the placement of the Company's  Series  A Redeemable
Preferred Stock and warrants and received $160,000 for its services.  Stanley S.
Shuman,  a  director  of  the  Company, is Executive Vice President and Managing
Director of Allen & Company.

                                EXECUTIVE COMPENSATION

     The following table sets forth  the  compensation  paid  to  the Company's
Chief  Executive  Officer  and  the four other most highly-compensated executive
officers for the fiscal years 1992 through 1995.

<TABLE>
<CAPTION>
                                SUMMARY COMPENSATION TABLE
                                                           
                                                 Long-Term         
                                                                Compensation
                                                                ------------
                                          Annual Compensation     Award of    
Name and                                  -------------------   Stock Options   All Other
Principal Position                Year     Salary      Bonus    (# of Shares) Compensation<F1>
- ------------------                ----     ------      -----    ------------- ---------------
<S>                               <C>     <C>        <C>           <C>          <C>
Howard M. Meyers                  1995    $465,504   $   -0-         -0-        $  -0-
 Chairman and Chief               1994     437,990       -0-         -0-           -0-
 Executive Officer                1993     437,990       -0-         -0-           -0-
                                  1992     435,041       -0-         -0-           -0-

Jerry M. Pitts                    1995     225,000    112,500        -0-          1,538
 President and Chief              1994     225,000      9,750      30,000         1,428
 Operating Officer                1993     225,000      9,750        -0-          1,316
                                  1992     225,000      9,750        -0-          1,702

Timothy R. Postlewait             1995     150,000     63,974        -0-          1,508
 Vice President                   1994     150,000      6,000      15,000         1,602
 of Plant Operations              1993     150,000      6,000        -0-          1,560
                                  1992     150,000      6,000        -0-          1,560

Richard J. Gonzalez               1995     147,000     77,910        -0-          1,489
 Vice President, Chief Financial  1994     147,000      5,313      15,000         1,638
 Officer, Treasurer and Secretary 1993     147,000      5,313        -0-          1,462
                                  1992     147,000      5,313        -0-          1,498

Rodger A. Malehorn                1995     132,000     60,065        -0-          1,457
 Vice President of                1994     120,000       -0-       15,000         1,488
 Commercial Operations            1993     120,000      5,313        -0-          1,253
                                  1992     120,000      5,313        -0-          1,253
_________________________________
<FN>
<F1> Includes amounts contributed by the Company to the Company's Savings Plan,
     a  401(k)  Plan in respect of matching contributions. For fiscal 1995, the
     Company's  contributions  were  $1,436  for  Mr.  Pitts,  $1,406  for  Mr.
     Postlewait,  $1,315  for  Mr.  Gonzalez, and $1,169 for Mr. Malehorn. Also
     includes the dollar value of term  life  insurance  premiums  paid  by the
     Company for the benefit of these officers.
     
                               OPTION YEAR-END VALUE TABLE

     The following table presents the value of unexercised options at September
30, 1995.

                            FISCAL YEAR-END OPTION VALUES

                                       Number of 
                                       Securities              Value of
                                       Underlying            Unexercised
                                       Unexercised           In-the-Money
                                       Options at            Options at
                                   September 30, 1995    September 30, 1995<F1>
                                   ------------------    ------------------
                                    Exercisable(E)/       Exercisable(E)/
Name                                Unexercisable(U)      Unexercisable(U)
- ----                                ----------------      ----------------

Howard M. Meyers                           -0-           $     N/A
Jerry M. Pitts                       6,000E/24,000U       3,375E/13,500U
Timothy R. Postlewait                3,000E/12,000U       1,687E/ 6,750U
Richard J. Gonzalez                  3,000E/12,000U       1,687E/ 6,750U
Rodger A. Malehorn                   3,000E/12,000U       1,687E/ 6,750U

_____________________
<FN>
<F1>   At  September   30,  1995, the  closing  sales  price  for  Bayou  Steel
       Corporation's Class  A Common Stock  on  the American Stock Exchange was
       $4.9375.

Employment Contract

     Pursuant to agreements  between  Mr. Howard M. Meyers and the  Company, Mr.
Meyers is entitled to an annual cash salary equal  to  the greater of (x) a base
amount  of  $350,000 adjusted for increases in the consumer  price  index  since
December 1985  or  (y)  2%  of the Company's pretax net income earned during the
immediately preceding year (or  1%  if Mr. Meyers is no longer both the Chairman
and  Chief  Executive  Officer  of  the  Company   with  substantial  day-to-day
managerial responsibilities).

Retirement Plan

     The  following  table  specifies  the  estimated  annual   benefits   upon
retirement  under  the  Retirement  Plan to eligible employees of the Company of
various levels of average annual compensation  and  for  the  years  of  service
classifications specified:

                       PENSION PLAN TABLE

                                Years of Service
Average Annual   ____________________________________________
Compensation         10           20         30          45
____________     ________     ________   ________    ________ 

$  20,000        $  1,200     $  2,400   $  3,600    $  3,600
   50,000           4,204        8,407     12,611      12,611
  100,000           9,704       19,407     29,111      29,111
  150,000          15,204       30,407     45,611      45,611
  200,000          15,204       30,407     45,611      45,611
  250,000          15,204       30,407     45,611      45,611
  300,000          15,204       30,407     45,611      45,611
  600,000          15,204       30,407     45,611      45,611

     The  Company  has adopted the Bayou Steel Corporation Retirement Plan (the
"Retirement Plan") covering  eligible  employees of the Company not covered by a
collective bargaining agreement. Under the  terms  of  the  Retirement Plan, the
monthly retirement benefits of a participant payable at the participant's normal
retirement date are equal to (i) .6% of average monthly compensation, multiplied
by  years of credited service (not to exceed 30 years), plus (ii)  .5%  of  that
portion,  if  any,  of  average  monthly  compensation which is in excess of the
participant's average social security taxable  wage base, multiplied by years of
credited service (not to exceed 30 years).

     Annual retirement benefits are computed on  a  straight life annuity basis
without deduction for Social Security or other benefits. The Tax Code limits the
amount of annual compensation that may be counted for the purpose of calculating
pension benefits, as well as the annual pension benefits that may be paid, under
the  Retirement  Plan.  For  1995,  these  amounts  are $150,000  and  $120,000,
respectively.

     Earnings  of  the  named executive officers, for purposes  of  calculating
pension  benefits,  approximate  the  aggregate  amounts  shown  in  the  Annual
Compensation columns  of  the  Summary  Compensation  Table,  except for Messrs.
Meyers and Pitts whose earnings for purposes of such calculation  are subject to
the $150,000 limitation discussed above.

     The years of credited service under the Retirement Plan as of  October  1,
1995  for  each of the five most highly compensated officers of the Company are:
Howard M. Meyers,  9  years;  Jerry  M. Pitts, 14 years; Richard J. Gonzalez, 12
years; Rodger A. Malehorn, 11 years; and Timothy R. Postlewait, 14 years.

Compensation Committee Interlocks and Insider Participation

     The  members  of the Company's Compensation  Committee  are  Mr.  John  A.
Canning and Stanley S.  Shuman. Neither member of the Compensation Committee has
been an officer or employee  of the Company. No executive officer of the Company
served in the last fiscal year  as  a  director  or  member  of the compensation
committee  of  another  entity,  one  of  whose executive officers served  as  a
director or on the Compensation Committee of the Company.


                           REPORT OF THE COMPENSATION COMMITTEE

   This  report  by  the  Compensation Committee  shall  not  be  deemed  to  be
incorporated by reference by any general statement which incorporates this Proxy
Statement by reference into  any  filing under the Securities Act of 1933 or the
Securities Exchange Act of 1934, as  amended,  (the  "Acts"), and they shall not
otherwise be deemed filed under such Acts.

Compensation Committee Report on Executive Compensation

   The Company's executive compensation program is designed  to attract, retain,
reward  and motivate executive management talent required to achieve  its  short
and long-term  business  objectives,  maintain  its  competitive position in the
steel  minimill  industry,  and  increase  shareholder value.  This  program  is
administered  and  effected by the Company's management  and  monitored  by  the
Compensation Committee  of  the Board of Directors which is comprised of outside
directors of the Company.

   General. In fiscal 1994, the  Company  engaged  an  independent  compensation
consultant  to  review  the  competitiveness of its total executive compensation
package. Total compensation includes  base  pay, annual incentive pay, and long-
term incentives. The consultant, with management  participation, selected a peer
group  of  14  public steel minimills, and reviewed compensation  of  comparable
executive positions  in  the  peer group over a three year period. Adjusting for
market capitalization, assets,  and  sales,  the  consultant determined a target
level of total compensation for each of the Company's  executive  officers.  The
report of the independent consultant, which was presented to and accepted by the
Board  of  Directors,  made recommendations intended to maintain total executive
compensation at a competitive  level. The Compensation  Committee basically used
this approach as the compensation  policy  for  1994 and 1995, although  certain
subjective    elements,    including    individual   performance,    scope    of
responsibilities, and unusual activities,  such  as  acquisitions  and financing
transactions, are also considered.
             
   Base Pay. Salaries of the Company's executive officers are determined  by the
Chief Executive Officer within the general compensation guidelines developed  by
the  independent  consultant and adopted by the Committee. Based on the study of
the peer group of steel  minimills,  base  salaries  are  targeted  at the fifty
percentile of salaries in the peer group adjusted for sales, assets,  and market
capitalization.   Besides  maintaining  competitive  market  levels,  subjective
criteria, such as the  impact  the  executive has on the Company, the skills and
experience required by the job, individual performance and internal equities are
considered in determining salary levels.  During  1995,  the  salary of the Vice
President  - Commercial Operations was increased to that base salary  considered
to be an appropriate level based on the criteria mentioned above.

   Annual Incentive  Pay.  A significant portion of the compensation paid to the
Company's executive officers  consists  of  an  annual incentive cash bonus. The
Committee  believes  that  incentive compensation provides  the  best  means  of
motivating and rewarding performance while providing necessary controls on cost.
The Company has instituted an Incentive Compensation Plan (the "ICP") to provide
annual cash incentives for the  attainment  of corporate financial objectives to
all  executive  officers,  except  Mr.  Meyers.  The  Administrative  Committee,
composed of one or all of the Company's officers, including Howard M. Meyers, as
appointed  by the Compensation Committee, determines  quantitative  measures  of
performance  relating  to  financial  or other indicators of performance for the
Company and measurable individual goals  prior to the commencement of each year.
Two independent consultants reviewed the ICP  in  fiscal  1995, particularly for
the  adequacy  of  the overall financial measures. The Administrative  Committee
reviewed these measures  with a subcommittee of the Board as to appropriateness.
In  fiscal  1995, the ability  of  the  Company's  executive  officers  to  earn
incentive bonuses under the ICP were dependent upon the Company's achievement of
certain levels  of  return  on  assets  (the  "ROA")  percentage (income, before
interest,  tax,  depreciation, and amortization to defined  assets),  using  the
historical ROA experience  of six peer competitors. If the threshold level below
which no incentives would be  paid  is  exceeded,  the  cash  incentive  bonuses
incrementally  increase  based upon specified ROA levels pre-established by  the
Administrative  Committee.   Additionally,   other   specific  goals,  including
shipments, cost reduction, environment, and safety, were  established  as goals.
The  awards  were  objective  and  entailed precise weighing and measurement  of
various factors. The overall performance  and  cash  payout for fiscal 1995 were
reviewed by the entire Board of Directors.

   Long-Term Incentives. The purposes of long-term incentive  compensation is to
promote  the  Company's  long-term  goals  by providing financial incentives  to
executives to increase the value of the Company,  as  reflected  in the price of
its  stock,  and  to  focus  on  the intermediate and long-term development  and
prosperity of the Company. By providing the opportunity to acquire a significant
proprietary  interest in the Company,  the  plans  link  the  interests  of  the
executives with those of the stockholders.

   Using the independent compensation consultant report and based on analysis of
peer steel minimill  companies,  a  target  level  for  long-term incentives for
executives  as  a  percentage  of total compensation was established  using  the
Black-Scholes valuation model. The  Board  uses  incentive  stock options as its
long-term  incentive.  Since  this  component  of  total  compensation  was  not
previously utilized, the Company's initial awards in fiscal  1994  were  two  to
three  times  targeted  annual awards. As a result, no awards were made in 1995.
The vesting schedule provides features intended to encourage long-term retention
and loyalty of its executive  officers.  It  is anticipated that periodic awards
will be given to executive officers in the future  so  that,  over  time, target
levels  are  achieved.  Once  the value of the long-term incentive component  is
determined, the numbers of incentive  options was determined based on the Black-
Scholes Model and adjusted based on elapsed  time since the last award and other
factors. The ultimate value of incentive stock  option  is  based  solely on the
increase in value of the shares over grant price, which has been market value on
the date of the grant.

   Conclusion.  Total  compensation is evaluated over a period of several  years
since both the annual incentive  component and long-term incentive component can
vary significantly from year to year  depending  on  the  cyclical nature of the
industry,  Company  performance,  and individual performance.  The  Compensation
Committee believes that current total  compensation  for  executive  officers is
reasonable and competitive. The Compensation Committee believes that fiscal year
1995  compensation  is  consistent with its current compensation philosophy  and
reflects corporate performance.

   Compensation of Chief  Executive  Officer.  The  compensation  payable to Mr.
Meyers  for  all services performed on behalf of the Company in any capacity  is
determined  by  the  terms  of  agreements  dated  July 26, 1988, and  August 28,
1986,  to  which the Company and Mr. Meyers  are  parties.  The  two  agreements
provide that  Mr.  Meyers  is  entitled  to  the greater of (x) a base amount of
$350,000 adjusted for increases in the consumer  price index since December 1995
or (y) 2% of the Company's pretax net income earned in the previous year (or 1%,
if Mr. Meyers is no longer both the Chairman and Chief  Executive Officer of the
Company with substantial day-to-day managerial responsibilities).

   Policy  on  Deductibility  of Compensation. Section 162(m)  of  the  Internal
Revenue Code limits to $1 million  the  Company's tax deduction for compensation
paid  to  each  of the Company's most highly  paid  executive  officers,  unless
certain requirements  are  met.  The Committee believes it unlikely in the short
term that the limitation will affect  the Company. Additionally, the Company has
substantial  net  operating  loss carryforwards  to  reduce  income  taxes.  The
Committee's present intention  is to structure executive compensation so that it
will be fully deductible provided that such continues to be in the best interest
of the Company and its stockholders.

                                  Submitted by the Compensation Committee
                                  John A. Canning, Jr., Chairman
                                  Stanley S. Shuman


                           STOCKHOLDER RETURN PERFORMANCE GRAPH

   The following graph compares  the  change in the cumulative total shareholder
return on the Company's Common Stock with  the  total  return  of the Standard &
Poor's  500  Stock  Index and an index of peer companies, in the minimill  steel
industry, selected by  the  Company  for  the period of five years commencing on
October  1,  1990  and  ending  on September 30,  1995.  The  graph  assumes  an
investment on October 1, 1990 of  $100  in Bayou Steel Corporation Common Stock,
Standard & Poor's 500 Stock Index and the  common  stock  of the peer group, and
that all dividends were reinvested. The peer group consists  of  eight  domestic
steel minimills.

                    COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN
                                   BAYOU STEEL CORPORATION

                                 [CHART TO GO HERE]
                                    

                   1990    1991   1992   1993   1994   1995
                   ----    ----   ----   ----   ----   ----
Bayou Steel         100     143    129    176    236    282
S&P 500             100     131    146    164    171    221
Peer Group          100     108    131    179    179    157


    The  peer  group  consists  of  the  following corporations: Birmingham Steel
Corporation, Chaparral Steel Company, Commercial  Metals  Company, Laclede Steel
Company, New Jersey Steel Corporation, N.S. Group, Inc., Roanoke  Electric Steel
Corporation, and Northwestern Steel and Wire Company.


                          RATIFICATION OF THE APPOINTMENT OF
                     ARTHUR ANDERSEN LLP AS AUDITORS (PROPOSAL 2)

   The  Board  of  Directors  has  appointed  the  firm of Arthur Andersen  LLP,
independent certified public accountants, to examine the financial statements of
the Company for the year ending September 30, 1996. Arthur Andersen LLP has been
employed as independent auditors to the Company and  its  predecessor  since its
inception  in 1979. Stockholders are asked to ratify the action of the Board  of
Directors in making such an appointment.

   If the appointment  of  Arthur  Andersen  LLP  for  fiscal  year  1996 is not
ratified  by the Stockholders, the selection of other independent auditors  will
be considered by the Board of Directors.

   Representatives  of Arthur Andersen LLP are not expected to be present at the
Meeting, but will be  afforded  the  opportunity  to  make  a  statement by open
telephone,  if  they  so  desire,  and  will  also  be  available to respond  to
appropriate questions by open telephone.

   The Board of Directors recommends a vote FOR ratification  of the appointment
of Arthur Andersen LLP as auditors and it is intended that proxies  will  be  so
voted unless marked to the contrary or as abstentions.

                           PROPOSED AMENDMENT TO THE COMPANY'S
                        CERTIFICATE OF INCORPORATION (PROPOSAL 3)

General
             
   The   Board   of  Directors  is  proposing  a  related  group  of  amendments
(collectively, the  "Amendment")  to  the Company's Certificate of Incorporation
(the "Charter") that are intended to provide  for  the possible expansion, under
certain conditions, of the maximum size of the Board of Directors from ten to 13
members.  The Amendment,  a copy of which is  attached hereto as  Appendix A, is
intended  to  assure  that  the  Company  has  the  ability to  fulfill  certain
obligations pursuant to a Preferred Stock Purchase Agreement dated June 20, 1995  
between the Company and Rice Partners II (the  "Preferred Stockholder").  If the 
Amendment  is  approved  by the  Company's  stockholders,  the  Company and  the
Preferred  Stockholder  have  agreed  to  amend  the  Preferred  Stock  Purchase
Agreement (as currently in effect and as proposed to  be amended, the  "Purchase
Agreement") such that, coupled  with the Amendment, the Company would be able to 
fulfill  such  obligations.  Failure to approve  the  Amendment could  cause the 
Company to fail to fulfill such obligations, in which case  it would be required 
to issue to the Preferred  Stockholder warrants to  acquire shares  of  Class  A
Common  Stock  (the  "Additional  Warrants")  that  could  dilute  the  economic
interests  of  all holders of the Common Stock.

Background

   The  Charter  currently  provides  for a Board of Directors of not less  than
seven nor more than ten directors, with  the actual Board size being established
from year to year by resolution of the Board.   The  Charter  also provides that
the holders of the Class A Common Stock have the right to elect  40% (rounded to
the  nearest  whole number) and the holder of the Class B Common Stock  has  the
right to elect  60%  (rounded to the nearest whole number) of the members of the
Board of Directors.  The  current  number  of  directors  has  been  set at ten;
accordingly, the holders of the Class A Common Stock have the right to  elect up
to four and the holder of the Class B Common Stock has the right to elect  up to
six of the members of the Board of Directors.

   In  June  1995  the  Company  entered  into  the  Purchase Agreement with the
Preferred Stockholder pursuant to which the Company issued  Series  A  Preferred
Stock  (the  "Series  A  Preferred  Stock"),  together  with warrants (the "Base
Warrants") to purchase 6% (on a fully diluted basis) of the  Company's  Class  A
Common  Stock.   The  proceeds  of the issuance were used to retire indebtedness
that had been incurred in connection  with  the  Company's  acquisition in April
1995 of a steel minimill in Harriman, Tennessee, an acquisition  that  the Board
believed was in the best interests of the Company and its stockholders.

   Pursuant  to the  Purchase Agreement  as currently  in effect, the  Preferred
Stockholder was granted the right to appoint immediately  one  director  to  the
Board, with the right to appoint up to two additional directors  (for a total of
three)  at any time that the  Company  became  in  arrears  on  its  payment  of
dividends on the  Series A Preferred Stock or is in default of certain covenants 
(the  "Material  Covenants") of  the  Purchase  Agreement.  Under  the  proposed  
amendment to the  Purchase Agreement, the Preferred  Stockholder would only have 
the right to appoint one additional director (the "Additional Director")  (for a
total of two directors), if the  Company failed to pay dividends on the Series A
Preferred  Stock for  two consecutive  calendar quarters ( or was at any time in
default of the Material Covenants).

   The current Charter provides for  a  maximum  of ten directors elected by the
holders  of  the  Common  Stock  and  does  not provide for  any  Board  members
representing the Preferred Stockholder.  Thus,  to  satisfy its obligation under
the Purchase Agreement to provide the Preferred Stockholder  with  an  immediate
representative  on  the  Company's Board, at its June 1995 meeting the Board  of
Directors increased the size  of the Board from seven to ten, thereby increasing
the number of directors elected  by the holders of the Class A Common Stock from
three to four and the number of directors  elected by the holders of the Class B
Common Stock from four to six.  The Board of  Directors  appointed  Mr.  Jeffrey
Sangalis,  a  partner and director of the Preferred Stockholder (which owns  not
only all of the  Series A Preferred Stock but also all of the Base Warrants), to
fill the vacancy in  the  Class  A  Common  Stock  directors,  and the Preferred
Stockholder  agreed  that the appointment of Mr. Sangalis to fill  this  vacancy
satisfied the obligations of the Company under the Purchase Agreement to appoint
a Preferred Stockholder  representative  as  a director.  Although two vacancies
were created in the class of directors elected  by  the  Class B Common Stock by
virtue of the increase of the Board's size from seven to ten,  the holder of the
Class B Common Stock elected for the time being not to fill the  vacancies, with
the result that the Board of Directors currently consists of eight directors.

   The Board of Directors believes it is prudent and important to  implement the
Amendment  promptly  in  order  to  provide  both  for the possibility that  the
Preferred Stockholder may no longer find the current  arrangement  satisfactory,
as  well  as to provide for the possible appointment of the Additional  Director
under the circumstances  described  above.


Terms of the Amendment

   Under  the  Amendment,  the  size  of the Board of Directors would be between
seven and 13 directors, as established  from  time to time by the Board, and the
holders of the Class A Common Stock and the holder  of  the Class B Common Stock
would have the right to elect 40% (or up to five directors)  and  60%  (or up to
eight  directors),  respectively.   However,  at  such  time  as  the  Preferred
Stockholder  notifies  the Board that it wishes to exercise its right under  the
Purchase Agreement to elect  its  own  representative on the Board of Directors,
the Board of Directors will automatically be increased to 13 directors (if it is
not already so), with the holders of the  Class  A Common Stock having the right
to elect five directors, the holder of the Class B Common Stock having the right
to  elect seven directors, and the Preferred Stockholder  having  the  right  to
elect  one  director.   Thus,  the  first  director  appointed  by the Preferred
Stockholder would have the effect of reducing the number of directors  that  the
holder  of  the  Class  B Common Stock would otherwise be entitled to elect from
eight to seven.

   The Amendment further  provides  that  if  the  Preferred Stockholder becomes
entitled  to  elect  the Additional Director and notifies  the  Company  of  its
intention to exercise  such  right,  then the number of directors elected by the
holders of the Class A Common Stock will  immediately  be  reduced  from five to
four, with the holder of the Class B Common Stock continuing to have  the  right
to  elect  seven  directors,  and  the Preferred Stockholder having the right to
elect two directors.  Thus, the Additional  Director  would  have  the effect of
reducing  the number of directors elected by the holders of the Class  A  Common
Stock from  five  to  four.   If  the  Company was subsequently able to cure the
covenant default or pay any unpaid dividend,  the  Additional  Director would be
required  by the terms of the Purchase Agreement to relinquish his  position  on
the Board, and the number of Class A Common Stock directors would be returned to
five.

   To  provide for the  possibility that  the  circumstances giving  rise to the
right  of the  Preferred Stockholder to elect the Additional Director  may occur 
between Annual Meetings,  the Amendment provides that each year  one of the five
directors to be  elected by the Class  A  Common  Stock  will  be  designated as
the director (the  "Designated Director") whose term will expire  immediately in
order  to  create  the  vacancy necessary  to accommodate the appointment of the 
Additional Director.  Once the Additional Director  relinquishes his position on
the Board, the vacancy created thereby may be  filled  by  the remaining Class A
Common Stock directors.  At any time  that the  first director  appointed by the
Preferred  Stockholder  relinquishes  his  position  on the  Board, the  vacancy
created  thereby may be filled by the remaining Class B Common Stock directors.

Potential Consequences of Failure to Approve Amendment

   Failure to approve the Amendment will continue to subject the  holders of the
Common Stock to the risk of dilution if the Company was unable to accommodate  a
proper request by the Preferred Stockholder for Board representation.  Under the
terms  of  the Purchase Agreement, for each calendar quarter that the Company is
not able to accommodate the appointment of the Board representative to which the
Preferred Stockholder  is  entitled,  a warrant to acquire a number of shares of
Class A Common Stock equal to .2857% of  the  then outstanding shares of Class A
Common Stock (on a fully diluted basis) becomes  immediately exercisable at $.01
per share. The beneficial owner of the Class B Common  Stock,  who  is  also the
beneficial  owner  of 2.83% of the outstanding Class A Common Stock, has advised
the Board of Directors that he intends to vote his shares of Class A and Class B
Common Stock in favor of the Amendment at the Annual Meeting only if it has been 
approved by the necessary vote of the holders of the Class A Common Stock.   For  
information  on  the  stockholder  vote  required to approve the  Amendment, see
"Solicitation, Quorum, and Voting of Proxies."
          
Board Recommendation

   The Board of Directors believes that  the Amendment best serves the interests
of the Company and its stockholders.  The  Amendment would enable the Company to
fulfill its obligations under the Purchase Agreement,  while  preserving  to the
extent  practicable  the  existing relationship between the Class A and Class  B
Common Stock by assuring that  the  holder  of  the  Class  B Common Stock would
continue to have the right to elect a majority of the Board and  the  holders of
the  Class  A  Common Stock would continue to have substantial and proportionate
representation on the Board.  The Board of Directors unanimously recommends that
the Class A stockholders vote FOR the Amendment.


                                 OTHER MATTERS

   As of the date  of this Proxy Statement, the Board of Directors does not know
of any other matters to be presented for consideration at the Annual Meeting. If
other matters should  properly come before the Annual Meeting, the persons named
in the enclosed form of  Proxy,  or  their  substitutes,  will  vote  the shares
represented  by the proxies with respect to any such matters in accordance  with
their best judgement.

   Proposals which stockholders wish to include in the Company's proxy materials
relating to the  1997  Annual  Meeting  of  Stockholders must be received by the
Company no later than October 8, 1996.

   Please  promptly  complete  and  return  your proxy  in  the  enclosed  self-
addressed, stamped envelope.

                                              By order of the Board of Directors

                                                       /s/ Richard J. Gonzalez

                                                       RICHARD J. GONZALEZ,
                                                            Secretary

La Place, Louisiana
February 5, 1996

                                                                 Appendix A
                               BAYOU STEEL CORPORATION

                       CERTIFICATE OF AMENDMENT OF CERTIFICATE
                                   OF INCORPORATION

               Pursuant  to  Sections  103  and 242 of the Delaware General
          Corporation  Law,  the  undersigned, being  the  duly  authorized
          Chairman of the Board of  Directors  of  Bayou  Steel Corporation
          (the  "Corporation"),  does  hereby  certify  that the  following
          amendment  to  the Corporation's Second Restated  Certificate  of
          Incorporation,  was   duly   adopted   by   resolution   of   the
          Corporation's Board of Directors and approved by the holders of a
          majority  of  each class of the Corporation's outstanding capital
          stock entitled to so vote and voting as separate classes:

               Article 5.1 is hereby amended to add the following:

                    "Designated  Director" shall have the meaning
                    ascribed to it in Article 5.2.3(c).

                    "Preferred Stock  Purchase  Agreement"  shall
                    mean the Preferred Stock and Warrant Purchase
                    Agreement between Bayou Steel Corporation and
                    Rice  Partners II, L.P., dated June 20, 1995,
                    as amended from time to time.

                    "Series  A  Preferred Stockholder" shall mean
                    Rice Partners  II, L.P. and any successors or
                    assigns  to its rights  under  the  Preferred
                    Stock Purchase Agreement.

               Article 5.2.3(b) is hereby amended to read in its entirety:

                    (b)  Right to Elect Directors.  The holders of the
               Class A Common Stock shall have the right at any annual
               meeting or other meeting of stockholders called for the
               purpose  of  electing   directors,   subject   to   the
               provisions  of  Article 5.2.3(d) hereof, solely to vote
               for and elect, as  a  class,  that  number of directors
               which, rounded to the nearest whole number,  represents
               40%  of  the  number  of directors then comprising  the
               Board of Directors and to remove such directors with or
               without cause at any time  and to fill all vacancies in
               such directorships; provided,  however, that as long as
               the  Class  A Common Stock is listed  on  the  American
               Stock Exchange  and  in order to maintain such listing,
               then  from  and  after the  time  that  the  number  of
               outstanding shares of Class B Common Stock is less than
               12.5% of the aggregate  number of outstanding shares of
               Common Stock, in addition  to  the  foregoing  right to
               elect  the number of directors as set forth above,  the
               Class A  Common  Stock  will vote as one class with the
               Class B Common Stock for  the election of the remaining
               directors comprising the Board  of  Directors, with the
               Class B Common Stock having ten votes per share and the
               Class  A  Common  Stock  having  one  vote  per  share.
               Notwithstanding the foregoing, however,  from and after
               the resignation (provided, however, that the expiration
               of the term of the Employment Agreement shall  not,  in
               and of itself, be deemed a resignation), or Removal for
               Cause  or  retirement  of  Howard  M.  Meyers  as Chief
               Executive  Officer  of  the  Corporation,  or  death or
               Permanent  Disability of Howard M. Meyers (except  with
               respect  to  the   cessation  of  Permanent  Disability
               pursuant to Article  5.3.3(a)(i)  hereof), or such time
               as more than 1,362,676 shares (as such  number  may  be
               adjusted  from  time  to  time under Article 5.5(a)) of
               Class B Common Stock have been  converted  into Class A
               Common  Stock, the holders of the outstanding  Class  A
               Common Stock shall be entitled to one vote per share in
               the election  of  directors  of the Corporation, voting
               together with the holders of the  Class  B Common Stock
               and the Class C Common Stock, each of which  shall have
               one  vote  per  share,  and  not  as  a separate class,
               subject  to  any  rights  of  the  Series  A  Preferred
               Stockholder  to  elect  directors  as  provided  in the
               Preferred Stock Purchase Agreement.

               Article   5.2.3   is  hereby  further  amended  to  add  the
          following:

                    (c)  The Designation  of Designated Director.  For
               any election (i) at which the  holders  of  the Class A
               Common Stock have the right to vote for and elect, as a
               class, five directors, one director so elected  by  the
               holders  of the Class A Common Stock, and (ii) at which
               the holders  of  the  Class  A Common Stock and Class B
               Common  Stock no longer elect directors  separately  by
               class, one  director so elected, shall be designated by
               the Nominating  Committee  of the Board of Directors as
               the Designated Director ("Designated Director").

                    (d)  Effect  of  Series  A  Preferred  Stockholder
               Rights.     If  the  Series  A  Preferred   Stockholder
               delivers a written  notice  to  the  Corporation of its
               intent to elect one director to the Board  of Directors
               pursuant   to  Section  4.16  of  the  Preferred  Stock
               Purchase Agreement  at  a  time  that it is entitled to
               give such notice, then, in accordance  with  Article 9,
               the Board of Directors, if it does not already  consist
               of  thirteen  directors, shall immediately be increased
               to thirteen directors  and, if the holders of the Class
               A  Common Stock and Class  B  Common  Stock  are  still
               electing  directors  separately by class, the number of
               directors to be elected  by  the  Class  A Common Stock
               shall be five, the number of directors to be elected by
               the Class B Common Stock shall be seven and  the number
               of  directors  to  be elected by the Series A Preferred
               Stockholder shall be  one.   If  the Series A Preferred
               Stockholder  delivers  an  additional   notice  to  the
               Corporation of its intent to elect a second director to
               the Board of Directors (the "Second Director") pursuant
               to  Section 4.16 of the Stock Purchase Agreement  at  a
               time  that  it  is entitled to give such notice, and if
               the holders of the  Class  A  Common  Stock and Class B
               Common Stock are still electing directors separately by
               class,  the  number of directors to be elected  by  the
               Class A Common  Stock  shall  be  four,  the  number of
               directors  to  be  elected  by the Class B Common Stock
               shall  be  seven  and the number  of  directors  to  be
               elected by the Series  A Preferred Stockholder shall be
               two.  Any director so elected by the Series A Preferred
               Stockholder shall hold office  until  the  next  annual
               meeting,  unless  such  director's  term expires before
               such  meeting  in  accordance  with  Article   5.2.3(f)
               hereof.   During  the  term(s) of any such director(s),
               the Series A Preferred Stockholder  shall also have the
               right  solely  to remove any such director(s)  with  or
               without cause at  any time and to fill all vacancies in
               such  directorships,  except  as  provided  in  Article
               5.2.3(f) hereof.

                    (e)  Term  of the Designated Director; Election of
               Director(s) by Series  A Preferred Stockholder.  In the
               event that the Corporation receives written notice from
               the Series A Preferred Stockholder, at a time that does
               not coincide with an annual  meeting, that the Series A
               Preferred  Stockholder  wishes  to   elect  its  Second
               Director  pursuant  to  Section  4.16 of the  Preferred
               Stock Purchase Agreement at a time  when  the  Series A
               Preferred  Stockholder is entitled to give such notice,
               the  term of  the  Designated  Director  shall  expire.
               Within  seven  days  of receipt of this written notice,
               the Board shall take the  necessary  action to fill the
               vacancy created by the expiration of the  term  of  the
               Designated  Director  with  the nominee of the Series A
               Preferred Stockholder.

                    (f)  End  of  Term of a Director  Elected  by  the
               Series  A Preferred Stockholder;  Filling  of  Vacancy.
               If, in accordance  with  Section  4.16 of the Preferred
               Stock  Purchase  Agreement,  the  Series   A  Preferred
               Stockholder   ceases   to  be  entitled  to  elect  any
               director(s) who is (are)  currently holding office, the
               Corporation  shall  deliver  written   notice  of  such
               development to the Series A Preferred Stockholder,  and
               the  term(s)  of  such director(s) will immediately and
               automatically expire.   The  first  vacancy  created by
               such expiration may be filled by the unanimous  vote of
               the  remaining directors elected by the holders of  the
               Class  A  Common  Stock,  and the second vacancy may be
               filled by the unanimous vote of the remaining directors
               elected by the holders of the Class B Common Stock (or,
               in each case, by a majority  of  the  entire  Board  of
               Directors if directors are no longer elected by class).
               The  director  so  appointed  to  replace  the Series A
               Preferred   Stockholder's   Second  Director  will   be
               considered the Designated Director  and will be subject
               to the provisions of Article 5.2.3(e) hereof.

               Article 5.3.3(b) is hereby amended to read as follows:

                    Right  to  Elect  Directors.  The holders  of  the
               Class B Common Stock shall have the right at any annual
               meeting or other meeting of stockholders called for the
               purpose   of  electing  directors,   subject   to   the
               provisions  of Article 5.2.3(d), solely to vote for and
               elect, as a class,  that  number  of  directors  which,
               rounded to the nearest whole number, represents 60%  of
               the  number  of  directors then comprising the Board of
               Directors and to remove  such directors with or without
               cause and to fill all vacancies  in such directorships;
               provided, however, that as long as  the  Class A Common
               Stock is listed on the American Stock Exchange  and  in
               order to maintain such listing, then from and after the
               time  that  the number of outstanding shares of Class B
               Common Stock is less than 12.5% of the aggregate number
               of outstanding  shares  of  Common  Stock,  the Class B
               Common  Stock will vote as one class with the  Class  A
               Common  Stock   for  the  election  of  the  number  of
               directors set forth  above,  with  the  Class  B Common
               Stock  having  ten  votes  per share and Class A Common
               Stock having one vote per share.   Notwithstanding  the
               foregoing,  however,  from  and  after  the resignation
               (provided, however, that the expiration of  the term of
               the  Employment Agreement shall not, in and of  itself,
               be deemed  a  resignation),  or  Removal  for  Cause or
               retirement  of  Howard  M.  Meyers  as  Chief Executive
               Officer  of  the  Corporation,  or  death  or Permanent
               Disability of Howard M. Meyers (except with  respect to
               the  cessation  of  Permanent  Disability  pursuant  to
               Article  5.3.3(a)(i)  above) or such time as more  than
               1,362,676 shares (as such  number  may be adjusted from
               time to time under Article 5.5(a)),  of  Class B Common
               Stock  have  been converted into Class A Common  Stock,
               the holders of  the  outstanding  Class  B Common Stock
               shall  be  entitled  to  one  vote  per  share,  voting
               together  with  the holders of the Class A Common Stock
               and the Class C Common  Stock  and  not  as  a separate
               class,   in  the  election  of  all  directors  of  the
               Corporation,  subject  to  any  rights  of the Series A
               Preferred Stockholder to elect directors as provided in
               the Preferred Stock Purchase Agreement.   The foregoing
               rights  of the holders of the Class B Common  Stock  to
               elect directors,  as  a  class,  are  modified  by  and
               subject to the provisions of Article 5.4.3(c).


               Article  9  is  hereby  amended  to  read in its entirety as
          follows:

                    Number of Directors.  The Board of Directors shall
               consist of a minimum of seven and a maximum of thirteen
               directors, with the number to be set by  a  vote of the
               majority  of  the  entire  Board  of  Directors of  the
               Corporation; provided, however, that at  any  time when
               (i) the Series A Preferred Stockholder has the right to
               elect  at  least  one director and (ii) the Corporation
               receives written notice  from  the  Series  A Preferred
               Stockholder   stating   that  the  Series  A  Preferred
               Stockholder wishes to enforce  its rights under Section
               4.16 of the Preferred Stock Purchase Agreement to elect
               one or more directors, the Board  of  Directors,  if it
               does  not  already  at  the  time of the receipt of the
               notice consist of thirteen directors,  will immediately
               and  automatically be increased to thirteen  directors,
               with the  holders  of  the Class A Common Stock and the
               Class B Common Stock thereafter being entitled to elect
               such number of directors  as  is  provided  by  Article
               5.2.3(d).

               Executed  and  attested  as  of  ____________,  1996 by  the
          President and Secretary of Bayou Steel Corporation.



                                                       President

          ATTEST:


          ______________________________
                       Secretary


                                      PROXY CARD

</TABLE>
<TABLE>
<CAPTION>

                         FOR   WITHHELD                         FOR  AGAINST ABSTAIN
<S>                                     <C>                     <C>                    <C>
1. Election of Directors                2. Ratification of the                         This proxy when properly executed will be
       (see reverse)                       selection of inde-                          voted in the manner directed herein by the
                                           pendent auditors.                           undersigned. If no direction is made, this
                                                                                       proxy  will be  voted  FOR  each  of  the 
                                                                                       nominees for Class A Directors named on  
                                                                                       the reverse side and FOR proposals 2 and 3.
For all, except vote withheld           3. Amendment to                                
from the following candidate(s):           Certificate of      
                                           Incorporation.       
                                                                The Board of Directors 
                                                                recommends a vote FOR 
                                                                proposals 1, 2 and 3.

                                                                     Check Here To 
                                                                4.   Validate the 
                                                                     Attached Annual
                                                                     Meeting Ticket.
</TABLE>

<TABLE>
<S>                                                    <C>                          <C>
SIGNATURE(S)______________________________________     DATE___________              The proxies will vote in accordance with
                                                                                    their discretion on such other matters as 
                                                                                    may properly  come  before  the  meeting. 
                                                                                    the undersigned hereby revoke all proxies 
SIGNATURE(S)______________________________________     DATE___________              heretofore given by the undersigned to
NOTE: Please  sign  as  name  appears above. Joint                                  vote at said meeting or any adjournments
owners should each sign. When signing as attorney,                                  thereof.
executor, administrator, trustee or guardian, 
please give full title as such.
</TABLE>     
- -------------------------------------------------------------------------------
Dear BSC Stockholder:

Your vote is important. Attached is your 1996 Bayou Steel Corporation Proxy
Card.  Please  read  both  sides  of  the card, and mark, sign and date it.
Detach and return it promptly using the  enclosed  envelope. We urge you to
vote your shares.

You  are invited to attend the Annual Meeting of Stockholders  on Friday 
March 8, 1996 at 2:00 p.m. at 440 Park Avenue, New York, New York 10017. 
A ticket is required for admission. You  need to check box  number  4 on 
the proxy form above to indicate you plan to attend and to validate your 
attached preprinted ticket.  Detach the ticket and  bring it with you to 
the meeting.

Thank you very  much  for your cooperation and continued loyalty as a Bayou
Steel Stockholder.

/s/ Richard J. Gonzalez

Richard J. Gonzalez
Secretary
- -------------------------------------------------------------------------------

                           BAYOU STEEL CORPORATION

[LOGO]                                                     TICKET OF ADMISSION

Annual Meeting of Stockholders                 Stockholders must have a ticket
                                               for admission to the meeting. 
March 8, 1996                                  This ticket is issued to the 
                                               stockholder whose name appears
2:00 p.m.                                      on it and is non-transferable.
 
 

                                   BAYOU STEEL CORPORATION
                            Proxy Solicited by Board of Directors
                   For Annual Meeting of Stockholders, March 8, 1996

The  undersigned  hereby appoints  HOWARD M. MEYERS  proxy,  with  power of 
substitution, to vote all shares the undersigned is entitled to vote at the 
Annual Meeting of Stockholders of Bayou Steel Corporation  to  be  held  at  
440 Park Avenue, New York, New York 10022, on March 8, 1996 at 10:00  a.m., 
local time, and  all  adjournments thereof  as directed  below  and on  the 
reverse  side of this  card and, in his discretion, upon any  other matters  
which may  properly come before the Meeting or any adjournment thereof.

Please indicate below and on the reverse side of this card how your Class A
Common Stock is to be voted.

If not otherwise specified, shares will be voted FOR all Class  A  nominees
in Proposal 1, and FOR Proposals 2 and 3 on the reverse side of this card.

The Board of Directors Recommends a Vote FOR Proposals #1, #2, and #3.

1. Election  of  the following nominees as Class A Directors: John  A.
   Canning, Jr., Lawrence E. Golub, Jeffrey P. Sangalis and Stanley S.
   Shuman.

2. Ratification  of   the   appointment  of  Arthur  Andersen  LLP  as
   independent auditors.

3. Amendment to Certificate of  Incorporation  to  provide  for  board
   representation  for the holder of the Series A Redeemable Preferred
   Stock.

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


- ---------------------------------------------------------------------------
THIS IS YOUR TICKET OF ADMISSION TO THE 1996 ANNUAL MEETING OF STOCKHOLDERS
OF BAYOU STEEL CORPORATION, TO BE HELD AT 440 PARK AVENUE, NEW YORK, NEW YORK
10022 ON MARCH 8, 1996 AT 2:00 P.M. LOCAL TIME.

THIS TICKET WILL NOT BE VALID  UNLESS  THE BOX ON THE PROXY CARD IS CHECKED
INDICATING THAT YOU PLAN TO ATTEND THE ANNUAL MEETING.

NOTE:  CAMERAS AND VIDEO EQUIPMENT ARE NOT PERMITTED AT THE ANNUAL MEETING.

DOORS WILL OPEN AT 1:00 P.M.



                                                       RICHARD J. GONZALEZ
                                                             SECRETARY
          



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