SHELTER COMPONENTS CORP
DEF 14A, 1997-04-18
HARDWARE
Previous: MELAMINE CHEMICALS INC, 8-K, 1997-04-18
Next: BIO IMAGING TECHNOLOGIES INC, S-3, 1997-04-18



                           SCHEDULE 14A
               Information Required in Proxy Statement
                        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
[ ] Confidential, For use of the Commission Only (as permitted by Rule 
    14a-6 (e) (2))
[X] Definitive Proxy Statement
[ ] Definitive Additional Materials
[ ] Soliciting Material Pursuant to Section 240.14a-11 (c) or Section
    240.14a-12

                  SHELTER COMPONENTS CORPORATION
         (Name of Registrant As Specified In Its Charter)
       

                         
                  SHELTER COMPONENTS CORPORATION                                
                       2831 Dexter Drive
                     Elkhart, Indiana  46514
       ___________________________________________________
          NOTICE OF 1997 ANNUAL MEETING OF SHAREHOLDERS
                     To Be Held May 22, 1997
       ___________________________________________________

To the Shareholders of SHELTER COMPONENTS CORPORATION:

Notice  is  hereby  given that the 1997  Annual  Meeting  of  the
Shareholders of Shelter Components Corporation will  be  held  at
The  Varsity  Clubs  of America Hotel, 3800  North  Main  Street,
Mishawaka,  Indiana on Thursday, May 22, 1997 at 9:00 a.m.  local
time, for the following purposes:

1.    To elect a class of three Class A directors to serve for  a
term of three years;

2.  To  approve  an  amendment to the Corporation's  Articles  of
Incorporation,  to  increase the number of authorized  shares  of
Common Stock from 10,000,000 to 25,000,000;

3.    To  consider  and  ratify the selection  by  the  Board  of
Directors of Price Waterhouse LLP as certified public accountants
for the Corporation for the fiscal year ending December 31, 1997;
and

4.   To transact any other business that may properly come before
the Meeting and any adjournments thereof.

The  Board of Directors has fixed the close of business on  April
17,  1997  as  the record date for determination of  shareholders
entitled  to  notice  of  and to vote  at  the  Meeting  and  any
adjournments thereof.  A list of shareholders entitled to vote at
the  meeting  will be available for examination for  any  purpose
germane  to  the  meeting in the Office of the Secretary  of  the
Corporation  for  a  period of at least ten  days  prior  to  the
meeting.

By order of the Board of Directors



Mark C. Neilson
Secretary/Treasurer
April 21, 1997

SHAREHOLDERS  WHO DO NOT EXPECT TO BE PRESENT AT THE  MEETING  IN
PERSON  ARE URGED TO COMPLETE, DATE, SIGN AND RETURN THE ENCLOSED
PROXY IN THE ACCOMPANYING ENVELOPE, WHICH REQUIRES NO POSTAGE  IF
MAILED IN THE UNITED STATES.

<PAGE>
                                
                    SHELTER COMPONENTS CORPORATION                             
                        2831 Dexter Drive
                     Elkhart, Indiana  46514
                         PROXY STATEMENT
                               For
                 ANNUAL MEETING OF SHAREHOLDERS
                     To Be Held May 22, 1997

This  Proxy Statement is being mailed on or about April 21,  1997
to   shareholders   of   Shelter  Components   Corporation   (the
"Corporation")  in  connection  with   the  Board  of  Directors'
solicitation  of   proxies  for use  at  the  Annual  Meeting  of
Shareholders (the "Meeting") to be held at The Varsity  Clubs  of
America  Hotel,  3800  North Main Street, Mishawaka,  Indiana  on
Thursday, May 22, 1997 at 9:00 a.m. local time, and at such other
time and place to which the Meeting may be adjourned.

All  shares  represented by valid Proxies, unless the shareholder
otherwise  specifies, will be voted (i) FOR the election  of  the
persons  named herein under "Election of Directors"  as  nominees
for  election  as  director  of  the  Corporation  for  the  term
described   therein;  (ii)  FOR  the  proposal   to   amend   the
Corporation's Articles of Incorporation to increase the number of
shares of Common Stock authorized for issuance from 10,000,000 to
25,000,000; (iii) FOR the ratification of the selection of  Price
Waterhouse LLP as the Corporation's independent auditors for  the
fiscal  year ending December 31, 1997; and (iv) at the discretion
of  the  Proxyholders with regard to any other matters  that  may
properly come before the Meeting and any adjournments thereof.

Any shareholder executing a Proxy retains the right to revoke  it
at  any  time prior to exercise at the Meeting.  A Proxy  may  be
revoked  by  delivery  of written notice  of  revocation  to  the
Secretary  of  the Corporation, by execution and  delivery  of  a
later Proxy or by voting the shares in person at the Meeting.  If
not  revoked, all shares represented by properly executed Proxies
will  be  voted  as  specified therein  or  as  noted  above,  as
applicable.

The Annual Report to Shareholders for the year ended December 31,
1996 accompanies this Proxy Statement.

                    EXPENSES OF SOLICITATION

The  Corporation will bear the cost of preparing and mailing this
statement  with  the accompanying proxy and other  material.   In
addition to the use of the mails, officers and employees  of  the
Corporation  and its subsidiaries may solicit proxies  personally
or  by fax, telegram or telephone.  Banks, brokerage houses,  and
other  institutions, nominees or fiduciaries may be requested  to
forward  the  soliciting material to their principals  to  obtain
authorizations  for  the execution of proxies.   The  Corporation
will,  upon request, reimburse banks, brokerage houses, and other
institutions, nominees and fiduciaries for reasonable expenses in
forwarding proxy material to their principals.
                               

                RECORD DATE AND VOTING SECURITIES

The  record  date  for determining the shareholders  entitled  to
notice of and to vote at the Meeting and any adjournments thereof
is  the  close of business on April 17, 1997 (the "Record Date"),
at which time approximately 7,680,000 shares of Common Stock were
issued  and  outstanding.  Common Stock  is  the  only  class  of
outstanding voting securities of the Corporation.
                                
                           PAGE 1
<PAGE>

                        QUORUM AND VOTING

The  presence  at  the Meeting, in person or  by  proxy,  of  the
holders  of a majority of the Common Stock issued and outstanding
and entitled to vote at the Meeting is necessary to constitute  a
quorum  to  transact  business.  Each share  represented  at  the
Meeting  in person or by proxy will be counted toward  a  quorum.
In  deciding all questions and other matters, a holder of  Common
Stock  on the Record Date shall be entitled to cast one vote  for
each share of Common Stock registered in such holder's name.

Approval  of Proposal No. 1 requires the affirmative  vote  of  a
plurality of the shares of Common Stock present or represented at
the  Meeting and entitled to vote thereon.  Votes may be cast  in
favor  or withheld with respect to the proposal.  Votes that  are
withheld  will be counted toward a quorum, but will  be  excluded
entirely from the tabulation for the proposal and therefore, will
not otherwise affect the outcome of the vote on the proposal.

Approval of Proposal No. 2 requires that the votes cast in  favor
exceed  the  votes  cast against the proposal.   Votes  that  are
withheld  will be counted toward a quorum, but will  be  excluded
entirely from the tabulation for the proposal and therefore, will
not otherwise affect the outcome of the vote on the proposal.

Approval of Proposal No. 3 requires that the votes cast in  favor
exceed  the  votes  cast against the proposal.   Votes  that  are
withheld  will be counted toward a quorum, but will  be  excluded
entirely from the tabulation for the proposal and therefore, will
not otherwise affect the outcome of the vote on the proposal.

The Board of Directors knows of no other matter which may come up
for action at the meeting.  However, if any other matter properly
comes  before  the meeting, the persons named in the  proxy  form
enclosed  will vote in accordance with their judgment  upon  such
matter.

                         PROPOSAL NO. 1
                      ELECTION OF DIRECTORS

The  Corporation's  by-laws divide the Board  of  Directors  into
three  classes,  as nearly equal in number as possible,  each  of
whom serves for three years.  The term of office of one class  of
directors  expires  each year in rotation so that  one  class  is
elected  at each Annual Meeting for a full three-year term.   Mr.
Richard E. Summers, a Class A director, died in 1996.  The  terms
of  the  two  other Class A directors will expire at this  Annual
Meeting.   In  order  to  more closely  equalize  the  number  of
directors  in  each  class,  one  director,  Mr.  Renbarger,  has
resigned as a Class B director and has been nominated to serve as
a Class A director.

The  three  individuals  named  below  have  been  nominated  for
election  for three-year terms expiring at the Annual Meeting  in
2000,  or until their successors are elected and qualified.   The
other  seven directors will continue in office for the  remainder
of their terms as indicated.

If the enclosed form of proxy is returned duly executed, it is
intended that the shares represented thereby will be voted for
the nominees hereinafter named unless authority to vote for a
particular nominee or all nominees is withheld.  Should any such
nominee become unavailable for election, which is not
anticipated, the persons authorized to vote the enclosed form of
proxy may vote the shares for a substitute nominee as may be
selected by the Board.  The statements hereinafter contained in
regard to principal occupation or employment, other directorships
and beneficial ownership of stock of the Corporation are based on
information furnished to the Corporation by the nominees and the
directors.
                           PAGE 2
<PAGE>

   THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THE
                      NOMINEES LISTED BELOW
     CLASS "A" DIRECTOR NOMINEES - FOR TERM EXPIRING IN 2000
ARTHUR M. BORDEN, age 76, has been a director since 1985.  He  is
of  counsel  to  the  law firm of Rosenman &  Colin  and  also  a
director  of  Scientific  Industries,  Inc.,  a  manufacturer  of
laboratory testing instruments and equipment.

WILLIAM  B.  RIBLET,  age  58, is Vice  President  of  Sales  and
Director of Lippert Components, Inc., a private company supplying
steel  components to the manufactured housing, office  unit,  and
recreational  vehicle  industries.   He  was  an  Executive  Vice
President  and  Vice  Chairman  of  the  Board  of  Directors  of
Thunander Corporation, a predecessor corporation, from March 1986
until May 1990.

LARRY  D. RENBARGER, age 58, has been a director since 1979.   He
became  Chief  Executive Officer of Shelter Components,  Inc.  in
1979.   Mr.  Renbarger  had served as the  President  of  Shelter
Components   of  Indiana,  Inc.,  a  major  subsidiary   of   the
Corporation from August 1987 through May 1992.  Mr. Renbarger was
President  of  the Corporation from May 1992 until December  1996
and has been Chief Executive Officer since May 1992.

                         OTHER DIRECTORS

CLASS "B" DIRECTORS - TERM EXPIRING IN 1998

WILLIAM  N. HARPER, age 52, is retired.  Prior to June 30,  1996,
Mr.  Harper was Senior Vice President and Chief Financial Officer
of National Steel Corporation, an integrated steel company, since
October  1995.   Previously,  Mr. Harper  was  employed  as  Vice
President   and   Controller  of  Clark  Equipment   Company,   a
manufacturer, for 10 years.  Mr. Harper has been Chairman of  the
Board since May 1995 and a Director since May 1990.

RONALD  D.  MINZEY,  age 66, has served as a director  from  1983
until 1986 and since May 1990.  For over ten years, he has been a
private investor investing in companies primarily in the Northern
Indiana  area.  Prior to that Mr. Minzey was President of  Kinder
Manufacturing,  a furniture supplier to the Manufactured  Housing
and  Recreational Vehicle industries.  He is also a  director  of
Barger  Packaging  Corporation and Director Emeritus  of  KeyBank
National Association, a national bank.

MARK C. NEILSON, age 38, has served as a director since May 1992.
He has served as Chief Financial Officer of the Corporation since
1986 and as Secretary of the Corporation since 1990.  Mr. Neilson
Prior to 1986, Mr. Neilson was employed as a CPA with McGladrey &
Pullen since 1980.

CLASS "C" DIRECTORS - TERM EXPIRING IN 1999

WILLIAM  J. BARRETT, age 57, has been a director since 1981.   He
has been a Senior Vice President of Janney Montgomery Scott Inc.,
investment  bankers, since January 1978.  Mr.  Barrett  had  been
Chairman of the Board from August 1987 to May 1995.  Mr.  Barrett
is  also  a  director of Supreme Industries, Inc., a  specialized
truck body and shuttle bus manufacturer, Fredericks of Hollywood,
Inc.,  an  apparel  marketing company, TGC  Industries,  Inc.,  a
geophysical  services  company,  The  Western  Systems  Corp.,  a
company  seeking  to redeploy its assets through investments  and
business  combinations, and Chase Packaging  Corp.,  a  specialty
packaging supplier primarily to the agricultural market.

HERBERT  M. GARDNER, age 57, has been a director since 1981.   He
has been a Senior Vice President of Janney Montgomery Scott Inc.,
investment  bankers,  since January 1978.  Mr.  Gardner  is  also
Chairman  of the Board of Supreme Industries, Inc., a specialized
truck  body and shuttle bus manufacturer, and a director  of  The
Western  System Corp., a company seeking to redeploy  its  assets
through   investments  and  business  combinations,  Nu  Horizons
Electronics  Corp.,  an  electronic components  distributor,  TGC
Industries,   Inc.   a  geophysical  services   company,   Hirsch
International  Corp.,  a  distributor of computerized  embroidery
machines  and application software, and Chase Packaging Corp.,  a
specialty   packaging  supplier  primarily  to  the  agricultural
market.

CORNELIUS J. MURPHY, age 59, is retired.  He has been a  director
since January 1979.  Mr. Murphy is the former President of Danube
Carpet  Mills,  Inc., a major subsidiary of the  Corporation  and
former Vice Chairman of the Board of the Corporation.

GERALD R. STULTS, age 48, has been a director since May 1996.  He
has  served  as  the Chief Operating Officer of  the  Corporation
since  August  1995.  He also served as Executive Vice  President
since  August 1995 until December 1996, at which time  he  became
President  of the Corporation.  Mr. Stults was the President  and
owner  of BABSCO, Inc. from January 1981 until January 1995  when
the  Corporation acquired BABSCO, Inc. from him.  Mr.  Stults  is
also  the  President  and  owner of  Galleries,  Ltd.,  a  retail
lighting  company;  a  director  of  Zorn  Industries,  Inc.,   a
manufacturer of storage tanks; and a director and part  owner  of
CopperCon Wire and Cable, LLP, a manufacturer of wire products.

                              PAGE 3
<PAGE>

        MEETINGS AND COMMITTEES OF THE BOARD OF DIRECTORS

The business of the Corporation is managed under the direction of
the Board of Directors.  The Board generally meets on a quarterly
basis   to   review   significant  developments   affecting   the
Corporation  and to act on matters requiring Board approval.   It
also  holds  special  meetings and acts by written  consent  when
important   matters   require  Board  action  between   scheduled
meetings.  The Board of Directors held six meetings during  1996.
During  1996,  all members of the Board of Directors participated
in at least 75% of all Board and applicable committee meetings.

The  Board  of Directors has two standing committees:  the  Audit
Committee and the Compensation Committee.  The functions of these
committees,  their current members, the number of  meetings  held
during 1996 are described below.

The  Audit  Committee was established to review the  professional
services   and  independence  of  the  Corporation's  independent
accountants and to review the Corporation's financial statements,
procedures  and  internal  controls.   The  Audit  Committee   is
comprised  of  Directors Gardner (Chairman), Harper  and  Minzey.
The Audit Committee met four times during 1996.

The  Compensation  Committee  has the  responsibility  of  fixing
annual  salaries and bonuses for the officers of the  Corporation
and  administering the Corporation's Key Employee Stock Incentive
Plan.   The  Compensation  Committee is  comprised  of  Directors
Barrett  and Murphy.  The Compensation Committee met three  times
during 1996.

                      DIRECTOR COMPENSATION

Directors  who  are  also  employees of the  Corporation  or  its
subsidiaries  receive  no compensation  in  their  capacities  as
directors.  Nonemployee directors receive an annual  retainer  of
$6,000 plus a fee of $1,500 for each Board meeting attended, $500
for   each   telephonic  Board  meeting  in  which  the  director
participates, $250 for each committee meeting attended  and  $100
for  each  telephonic  committee meeting in  which  the  director
participates.   The  Chairmen of the Board  and  of  the  Board's
Committees  receive  $1,800  and  $300,  respectively,  for  each
meeting  attended  and  $600  and $125,  respectively,  for  each
telephonic  meeting  in  which the  Chairman  participates.   All
directors  are reimbursed for expenses connected with  attendance
at  Board  or  committee  meetings.   Commencing  in  1996,  each
nonemployee  director received annual automatic grants  of  stock
options to purchase 2,500 shares of Common Stock based on  market
prices at or around the date of grant.

                             PAGE 4
<PAGE 4>

         PRINCIPAL SHAREHOLDERS AND MANAGEMENT OWNERSHIP

The  following  tables  set  forth,  as  of  February  28,  1997,
information  concerning the only parties known to the Corporation
having  beneficial ownership of more than 5% of  its  outstanding
Common  Stock and information with respect to the stock ownership
of  all directors and executive officers of the Corporation as  a
group.

  Certain Beneficial Owners
                                      Amount and          Percent
  Name  and Address of Beneficial      Nature of            of
  Owner                               Beneficial           Class
                                       Ownership
 
  FMR Corp.(Fidelity Investments)       762,725             9.9%
    82 Devonshire Street
    Boston, MA 02109
                                                      
  Wellington Management Company                       
    75 State Street                     580,124             7.6%
    Boston, MA 02109
                                                      
  Larry D. Renbarger                                  
    2831 Dexter Drive                  434,000 (1)          5.6%
    Elkhart, Indiana 46514
                                                      
  Gerald R. Stults                                    
    2831 Dexter Drive                  430,198 (2)          5.5%
    Elkhart, Indiana 46514
                                                      

  Beneficial Ownership of Directors and Officers
  
                                    Amount and              Percent
  Name                              Nature of                 of
                                    Beneficial              Class
                                    Ownership
  Larry D. Renbarger                                  
                                    434,000 (1)              5.6%
  Gerald R. Stults                                    
                                    430,198 (2)              5.5
  Cornelius J. Murphy                                 
                                    167,495 (3) (7)          2.2
  William J. Barrett                                  
                                    131,783 (4) (7)          1.7
  Herbert M. Gardner                                  
                                    106,210 (5) (7)          1.4
  Mark C. Neilson                                     
                                    49,906 (6)                 *
  Arthur M. Borden                                    
                                    20,086 (7)                 *
  William N. Harper                                   
                                    8,983 (7)                  *
  William B. Riblet                                   
                                    7,312 (7)                  *
  Ronald D. Minzey                                    
                                    6,593 (7)                  *
  All officers and directors as a                     
  group (12 persons)                1,375,066               17.6%
                                                      
(* Less than 1% of class of stock owned.)

(1) Includes option to purchase 15,625 shares, not yet exercised
    and 62,500 shares owned by Mrs. Renbarger, to which Mr.
    Renbarger disclaims any beneficial ownership.
(2) Includes option to purchase 15,625  shares, not yet
    exercised.
(3) Includes 64,925  shares owned by Mrs. Murphy, to which Mr.
    Murphy disclaims any beneficial ownership.
(4) Includes 1,406 shares owned by Mrs. Barrett, to which Mr.
    Barrett disclaims any beneficial ownership.
(5) Includes 7,616 shares owned by Mrs. Gardner, to which Mr.
    Gardner  disclaims any beneficial ownership.
(6) Includes option to purchase 25,000 shares, not yet exercised
(7) Includes option to purchase 5,000 shares, not yet exercised.

                            PAGE 5
<PAGE>

                     EXECUTIVE COMPENSATION
Summary Compensation Table
The  following Summary Compensation Table shows compensation paid
by  the  Corporation  for services rendered during  fiscal  years
1996,  1995  and  1994  for the person who  was  Chief  Executive
Officer  at  the end of the last fiscal year and the  other  most
highly  compensated executive officers of the  Corporation  whose
salary and bonus exceeded $100,000 in 1996.

                                                                 Long Term
                                                                Compensation
                           Annual Compensation                     Awards
                                                     All Other          
Name and                        Salary    Bonus     Compensation   Options
Principal              Year    ($) (1)   ($) (2)      (#) (3)        (#)
Position                

Larry D.Renbarger (4)  1996   $220,000   $ 99,000     $8,232           0
   CEO                 1995    161,000    165,000      8,239      15,625
                       1994    161,000    165,000      8,210           0
                                                                 
Gerald R. Stults (4)   1996   $150,000   $ 67,500     $1,032           0
  President and COO    1995    120,000     41,000        743      15,625
                                                                               
Mark C. Neilson        1996   $110,000   $ 49,500     $7,032           0
   CFO, Secretary      1995     77,000     77,000      7,039      25,000
   and Treasurer       1994     77,000     77,000      6,950           0
                         77,000

(1) Compensation deferred at the election of the Executive,
    pursuant to the Corporation's 401(k) plan, is included in the
    year earned.
(2) Cash bonuses for services rendered in fiscal year 1996, 1995
    and 1994 have been listed in the year earned, but in some
    cases were paid in the subsequent year.  Bonuses were
    calculated based on the consolidated operations of the
    Corporation.
(3) Comprised of automobile allowance and the Corporation's
    contribution to the Executive's 401(k) account.
(4) Mr. Stults succeeded Mr. Renbarger as President in December
    1996.


Stock Option Exercises and Values Table
The following table shows information with respect to options for
the  Corporation's Common Stock either exercised during  1996  or
having   value  outstanding  at  December  31,  1996  under   the
Corporation's Key Employees Stock Incentive Plan.

                                          
   Aggregated Option Exercises in Fiscal 1996 and Year End Option Values

                                         Number of              Value of
                                      Securities Under-      Unexercised
                     Options          lying Unexercised      In-the-Money
                    Exercised           Options at            Options at
                     in 1996         December 31, 1996      December 31, 1996(*)
                -----------------   ---------------------  -----------------
                  Shares                       
                 Acquired
                   on        Value     Exer-      Unexer-     Exer-    Unexer-
                 Exercise   Realized   cisable    cisable     cisable   cisable
Larry D. Renbarger   ---      ---      3,906      11,719      11,913    34,743
Gerald R. Stults     ---      ---      3,906      11,719      11,913    34,743
Mark C. Neilson      ---      ---      6,250      18,75 0     19,063    57,188

*  Amounts reflecting value on outstanding options are based on
the December 31, 1996, closing stock price, which was $12 1/4.

                               PAGE 6
<PAGE>

     COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION

The Compensation Committee of the Board of Directors is comprised
of  Messrs. Barrett and Murphy and has overall responsibility  to
review   and  approve  broad-based  compensation  plans  of   the
Corporation  as well as to recommend specific salary  levels  for
corporate  officers  including the Chief Executive  Officer,  the
President  and  Chief Operating Officer, the Secretary/Treasurer,
and any corporate vice-presidents.  The Compensation Committee is
also  charged  with  the  responsibility  of  approving  specific
compensation plans for the heads of subsidiaries or divisions.

The  Corporation's compensation programs are designed to attract,
retain,   and  motivate  the  finest  talent  possible  and   the
Compensation  Committee  and management of  the  Corporation  are
committed   to   the  principle  that  compensation   should   be
commensurate  with  the  performance of the  Corporation.   As  a
result, a large part of executive compensation can be in the form
of  bonuses  based  on criteria established by  the  Compensation
Committee  and which, for the most part, relate to a  combination
of benchmarks such as return on equity, overall earnings, and the
responsibility of particular executives for specified operations.

In  1993, Congress enacted the Omnibus Reconciliation Act of 1993
(OBRA)   which,   among   other   things,   establishes   certain
requirements  in  order  for compensation  exceeding  $1  million
earned  by  certain  senior executives  to  be  deductible.   The
Committee will attempt to conform executive compensation programs
and payments to OBRA's deductibility requirements.

Salaries
The   executive  salaries  are  reviewed  annually.   In  setting
executive salaries, the Compensation Committee considered various
national  surveys of companies of comparable size and the  salary
levels  of executives with similar responsibilities at comparable
companies  as well as the average level of compensation  compiled
from  the  national surveys.  Executive salaries were accordingly
increased  significantly  in  1996.   The  committee  fixed   the
salaries  for the CEO, the President and other executive officers
at levels in the lower range of such companies and then devised a
"bonus  plan" which would allow those persons to earn significant
bonuses based on the required performance under the plan.

Annual Incentive
The  bonus plan for executive officers gives them the opportunity
to   earn  significant  additional  compensation  based  on   the
performance  of the Corporation.  At the beginning of  the  year,
the   Compensation  Committee  establishes  certain   performance
benchmarks  which the committee feels should be  attained  before
bonuses  are  paid and after the attainment of those  benchmarks,
bonuses are paid based on various levels of profitability of  the
Corporation.  In 1996, the bonus criteria and the benchmarks  for
earning  bonuses  for the executive officers were  based  on  the
return on assets of the Corporation in excess of a pre-determined
target  level.  In 1997, the Compensation Committee  adopted  the
EVA  Incentive Plan.  The new plan provides for awards  based  on
improvements in Economic Value Added (EVA) measurements.  EVA  is
a measure of adjusted net operating income after tax, less a cost
of  capital  charge.  The bonus earned is credited to the  "bonus
bank,"  and  the bonus paid to the participant is  equal  to  the
amount  of  the  bonus  bank balance, up to  the  amount  of  the
participant's  target bonus, plus one third  of  the  bonus  bank
balance in excess of the target bonus.  There is no bonus cap for
superior  levels of EVA improvement.  The Compensation  Committee
believes  that excess EVA improvement provides the best operating
performance   measure  of  shareholder  returns  in   excess   of
expectations.

Stock Options
In  addition  to  the  foregoing, current  medium  and  long-term
incentive  plans, namely, incentive stock options, are  based  on
the value of the Corporation's common stock which along with EVA-
based  bonuses more closely align the interest of the  executives
with the long-term interest of the shareholders.  During 1996, no
executive officers of the Corporation were granted options.

                              PAGE 7
<PAGE>


Senior Management Compensation
In  the  early  part  of  each year, the  Compensation  Committee
reviews  with the Chief Executive Officer an annual  salary  plan
for  the Corporation and its subsidiaries' and divisions'  senior
executives.   This salary plan is based on industry,  peer  group
and  performance  judgments as to the past  and  expected  future
contributions  of  the individual senior executives.   The  Chief
Executive  Officer  makes  recommendations  to  the  Compensation
Committee which then approves or revises such salary plans.

                                
Interlocks and Insider Participation In Compensation Decisions
Mr.  Murphy,  who  is a member of the Corporation's  Compensation
Committee,   had  been  President  and  a  director  of   Shelter
Components,  Inc. since January 1979.  Mr. Murphy is  the  former
President of Danube Carpet Mills, Inc., a major subsidiary of the
Corporation  and  former  Vice  Chairman  of  the  Board  of  the
Corporation.

     The Compensation Committee of the Board of Directors of
                 Shelter Components Corporation:
                                
                       William J. Barrett
                       Cornelius J. Murphy

           SHARE OWNER RETURN PERFORMANCE PRESENTATION

Set forth below is a line graph comparing the yearly change in
the cumulative total share owner return on the Corporation's
common stock against the S&P Homebuilding Index, which is an
industry or line-of-business index and is considered to include
certain peers of  the Corporation, and the total return of the
S&P Composite 500 Stock Index.

                 SHELTER COMPONENTS CORPORATION
          Comparison of 5-Year Cumulative Total Return
 Shelter Components Corporation, S&P Homebuilding Index and S&P
                           500 Index**
                                
                                
                                  1991    1992   1993   1994    1995    1996

Shelter Components Corporation    $100    $481   $564   $557    $805    $756
S & P 500                          100     108    118    120     165     203
S & P Homebuilding                 100     123    162     94     134     122  

Assumes $100 invested on December 31, 1991 in Shelter Components Corporation
Stock, S&P Homebuilding Index and S&P 500 Index, inlcuding reinvestment of 
dividends.

** Fiscal year ending December 31.   
                      
                             PAGE 8
<PAGE>                                
                                     


                         PROPOSAL NO. 2
             AMENDMENT TO ARTICLES OF INCORPORATION

The  Board of Directors unanimously approved an amendment to  the
Corporation's Articles of Incorporation, subject to  approval  by
the  shareholders, to increase the number of common  shares  that
the  Corporation  is authorized to issue, from 10,000,000  common
shares to 25,000,000 common shares.

The  Articles  of  Incorporation currently  authorize  10,000,000
common shares, par value $0.01 and 1,000,000 special shares,  par
value  $0.01,  of which 7,680,000 common shares  and  no  special
shares  were  issued and outstanding as of April  17,  1997.   In
addition, as of December 31, 1996 there were outstanding  options
to purchase 348,765 common shares.

The  Board of Directors has the authority to issue common shares,
up   to  the  maximum  number  authorized  in  the  Articles   of
Incorporation,  in the Board of Directors' discretion,  for  such
consideration  as the Board of Directors deems appropriate.   The
purpose  and  effect of the proposed amendment is to  permit  the
maximum  number  of  common shares to be 25,000,000  rather  than
10,000,000.   The proposed amendment would provide the  Board  of
Directors   with  the  flexibility  for  potential  acquisitions,
financing,  raising  capital, stock splits, dividends  and  other
corporate purposes.

There is no present plan to issue in the future additional shares
beyond the 10,000,000 common shares currently authorized.  Should
additional   shares  be  issued,  the  effect  on  the   existing
shareholders  may be to dilute their current percentage  interest
in  the Corporation.  Shareholders of the Corporation do not have
preemptive  rights to acquire any additional shares that  may  be
issued by the Corporation.

The  text of the proposed amendment to Article V Section  5.1  of
the Articles of Incorporation is as follows:

     The  total  number  of  shares which  the  Corporation   has
     authority  to issue shall be Twenty-Six Million (26,000,000)
     shares,   consisting  of  Twenty-Five  Million  (25,000,000)
     common   shares  (the  "Common  Shares")  and  One   Million
     (1,000,000)  special  shares (the  "Special  Shares").   The
     Corporation's  shares shall have a par  value  of  $.01  per
     share.

Approval  of  the  amendment  to the  Articles  of  Incorporation
requires  that  the  votes cast in favor exceed  the  votes  cast
against  the  amendment.  If approved by the  shareholders,  such
amendments  will  be  effective upon the filing  of  the  amended
Articles  of Incorporation with the Indiana Secretary  of  State.
Unless  otherwise instructed or restricted, it is the  intent  of
the  persons  named  in the Proxy to vote all Proxies  "FOR"  the
adoption of this proposal.

THE  BOARD  OF  DIRECTORS RECOMMENDS A VOTE  "FOR"  THE  PROPOSED
AMENDMENT TO THE CORPORATION'S ARTICLES OF INCORPORATION.

                               PAGE 9
<PAGE>

           TRANSACTIONS WITH MANAGEMENT AND DIRECTORS

The  Corporation leases office and warehouse facilities from ELJO
Investments, a partnership of which Directors Minzey, Murphy  and
Renbarger  are partners.  The Corporation also leases office  and
warehouse  facilities from Stults Realty, Inc. of which  Director
Stults is the sole owner.  Such leases are described in the Notes
to Consolidated Financial Statements which are a part of the 1996
Annual Report to Shareholders which accompanies this Proxy.  None
of such leases provided for annual payments during 1996 in excess
of $60,000.  During 1996, the Corporation exercised its option to
purchase  certain  real estate totalling $3.6 million  from  ELJO
Investments.   The  Corporation also purchased  a  facility  from
Stults  Realty, Inc. pursuant to a provision in the January  1995
agreement  to  purchase the assets of BABSCO, Inc.  The  purchase
price was approximately $600,000.

The  Corporation believes that the terms of the foregoing  leases
and  purchases  are at least as favorable to the  Corporation  as
those which could have been obtained from unrelated parties.

The  Corporation  also made purchases during 1996  of  electrical
products  for  resale  totalling approximately  $3  million  from
CopperCon Wire and Cable, LLP, a manufacturer of electrical  wire
products of which Mr. Stults is a 16% owner.  These purchases are
believed  to  have been at a price and terms equal to  or  better
than general market prices and terms for similar products.

             EMPLOYEES' SAVINGS AND INVESTMENT PLAN

The  Corporation  has a contributory defined  contribution  plan.
The  plan  covers substantially all employees and the Corporation
contributes to the plan on a discretionary basis.  Expenses under
the  plan  aggregated $271,000, including administrative expenses
of the plan, for the year ended December 31, 1996.

                         PROPOSAL NO. 3
                     INDEPENDENT ACCOUNTANTS

Upon  the  recommendation of the Audit Committee and  subject  to
ratification  by the shareholders at the Meeting,  the  Board  of
Directors  has  selected  Price  Waterhouse  LLP  to  audit   the
consolidated  financial statements of the Corporation  for  1997.
Price  Waterhouse LLP has served the Corporation in this capacity
since October 1995.  Representatives of Price Waterhouse LLP  are
expected  to be present at the Meeting, will have the opportunity
to  make  a  statement  if they desire to  do  so,  and  will  be
available to respond to appropriate questions.

In  October 1995, the Audit Committee of the Corporation's  Board
of  Directors replaced its previous auditors, Coopers  &  Lybrand
L.L.P.,  by  engaging  Price Waterhouse LLP  as  its  independent
accountants.  There were no disagreements between the Corporation
and  Coopers  &  Lybrand L.L.P. during the 1993  and  1994  audit
engagements   nor  during  1995  on  any  matter  of   accounting
principles  or  practices,  financial  statement  disclosure,  or
auditing scope or procedure which would have caused them to  make
reference thereto in their reports.

THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THE RATIFICATION
OF THE SELECTION OF PRICE WATERHOUSE LLP AS CERTIFIED PUBLIC
ACCOUNTANTS FOR THE CORPORATION FOR 1997.

                                PAGE 10
<PAGE>

                    PROPOSALS OF SHAREHOLDERS

Proposals  of shareholders intended to be presented at  the  1998
Annual  Meeting of shareholders must be received by the Secretary
of   the  Corporation  no  later  than  December  16,  1997   for
consideration for inclusion in the proxy statement  and  form  of
proxy for that meeting.

                     SECTION 16 REQUIREMENTS

Section  16(a)  of  the Exchange Act requires  the  Corporation's
directors and officers, and persons who own more than  10%  of  a
registered class of the Corporation's equity securities, to  file
reports   of  ownership  and  changes  of  ownership   with   the
Commission.   Based solely on its review of the  copies  of  such
forms  received by it, and written representations  from  certain
reporting persons, the Corporation believes that during 1996  all
filing  requirements  applicable to its directors,  officers  and
greater than 10% beneficial owners were complied with.

                         OTHER BUSINESS

The  Corporation is not aware of any other matters which  may  be
presented for action at the Annual Meeting other than the matters
set  forth herein.  Should any other matters be presented  for  a
vote of the shareholders, the proxy in the enclosed form provides
for  discretionary voting authority upon the persons voting  such
proxy.

                      FINANCIAL INFORMATION

A  copy  of the Corporation's Annual Report on Form 10-K will  be
provided without charge to shareholders upon written request to:

                       Investor Relations
                 Shelter Components Corporation
                        2831 Dexter Drive
                     Elkhart, Indiana  46514


                               By Order of the Board of Directors



                                                                 
                                                  Mark C. Neilson
                                              Secretary/Treasurer

                                                   April 21, 1997

<PAGE>

[PROXY CARD]
P
R
O
X
Y
                          SHELTER COMPONENTS CORPORATION
                  PROXY FOR THE ANNUAL MEETING OF SHAREHOLDERS
                                 MAY 22, 1997
           THIS PROXY IS SUBMITTED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints Gerald R. Stults or Mark C. Neilson, or either 
of them, as proxies, with full power to appoint their substitutes, and hereby
authorizes them to represent and to vote, as designated below, all the shares
of Common Stock held of record by the undersigned at the Annual Meeting of 
Shareholders of Shelter Components Corporation to be held on May 22, 1997 at 
9:00 a.m. Local Time, at The Varsity Club Hotel, 3800 N. Main Street, 
Mishawaka, Indiana or any adjournment thereof.

To elect a class of three Class A directors to      (change of address)
serve for a term of three years, Nominees:         ________________________
                                                   ________________________
Arthur M. Borden, William B. Riblet and            ________________________
Larry D. Renbarger                                 ________________________
                                               
                                                   (If you have written in 
                                                    the above space, please 
                                                    mark the corresponding
                                                    box on the reverse side
                                                    of this card.)

You are encouraged to specify your choices by marking the appropriate boxes,
SEE REVERSE SIDE, but you need not mark any boxes if you wish to vote in
accordance with the Board of Directors' recommendations.  The Proxies cannot 
vote your shares unless you sign and return this Card.  This Proxy grants 
authority to vote for the above nominees unless such authority is withheld.

                                                    SEE REVERSE
                                                       SIDE

                    DETACH CARD
<PAGE>

[X]  Please mark your
     votes as in this
     example.              SHARES IN YOUR NAME       REINVESTMENT SHARES

1.  Election of             FOR   WITHHELD       Nominees: Arthur M. Borden
    Directors               [ ]      [ ]                   William B. Riblet
    (see reverse)                                          Larry D. Renbarger 

For, except vote withheld from the following nominee(s):

  ___________________________________________________

                                         FOR       AGAINST     ABSTAIN    
2.  To approve an amendment to           [ ]         [ ]         [ ]
    the Corporation's Articles of
    Incorporation as set forth in
    the proxy statement;

3.  To ratify the selection of Price     [ ]         [ ]         [ ] 
    Waterhouse LLP as certified public
    accountants for the Corporation for
    the fiscal year ending December 31, 
    1997;

4.  To transact any other business that may properly come before the Meeting 
    and adjournments thereof.

                                             Change of Address   [ ]
                                             
                                             Attend Meeting      [ ]

SIGNATURE(S) _________________________    DATE ___________________ 

SIGNATURE(S) _________________________    DATE ___________________

NOTE:  Please sign exactly as name appears hereon.  Joint owners should each
       sign.  When signing as attorney, executor, administrator, trustee or 
       guardian, please give full title of such.

                              DETACH CARD



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