READING & BATES CORP
DEF 14A, 1996-03-29
DRILLING OIL & GAS WELLS
Previous: UNITED STATES LIME & MINERALS INC, DEF 14A, 1996-03-29
Next: FIRST MONTAUK FINANCIAL CORP, NT 10-K, 1996-03-29



==============================================================================
                                  SCHEDULE 14A
                                 (Rule 14a-6(m))

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION
          Proxy Statement Pursuant to Section 14(a) of the Securities
                  Exchange Act of 1934 (Amendment No.        )

  Filed by the Registrant   [x]

  Filed by a Party other than the Registrant  [ ]

  Check the appropriate box:

  [ ] Preliminary Proxy Statement           [ ]  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 Rule 14a-11(c) or Rule 14a-12

                          Reading & Bates Corporation
                (Name of Registrant as Specified in Its Charter)

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)
                                      N/A
  Payment of Filing Fee (Check the appropriate box):

        [x]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or
        14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.

        [ ]  $500 per each party to the controversy pursuant to Exchange Act
        Rule 14a-6(i)(3).

        [ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4)
        and 0-11.

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

              (2)  Aggregate number of securities to which transaction
              applies:

              (3)  Per unit price or other underlying value of transaction
              computed pursuant to Exchange Act Rule 0-11 (Set forth   the
              amount  on  which the filing fee is calculated and state how
              it was determined): 

              (4)  Proposed maximum aggregate value of transaction:  

              (5)  Total fee paid:

        [ ]  Fee paid previously with preliminary materials.

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

        (1)  Amount Previously Paid: 

        (2)  Form, Schedule or Registration Statement No.:   

        (3)  Filing Party: 

        (4)  Date Filed:  
===============================================================================

                          READING & BATES CORPORATION
                          901 Threadneedle, Suite 200
                              Houston, Texas 77079


                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 14, 1996


        The Annual Meeting of Stockholders of Reading & Bates Corporation, a
  Delaware corporation (the "Company"), will be held in the Churchill  Room,
  Omni Houston Hotel, Four  Riverway, Houston, Texas   77056 on Tuesday, May
  14, 1996 at 11:00 a.m., for the following purposes:

        (1)   To elect three Class II directors for terms expiring in 1999;

        (2)   To act upon a proposal to ratify and approve the reappointment
              of Arthur  Andersen LLP as  independent public accountants for
              the Company for its fiscal year 1996; and

        (3)   To  transact such  other business as  may properly  be brought
              before the meeting or any postponement or adjournment thereof.

        Only holders of  record of the Common Stock and Class A Stock at the
  close  of business on March 26, 1996 are entitled to notice of and to vote
  at the meeting, or any postponement or adjournment thereof.

        Please mark, sign, date and return the enclosed proxy card promptly,
  whether or  not you expect  to attend the  meeting.  A return  envelope is
  enclosed for your convenience and requires no  postage for mailing in  the
  United States.


  By Order of the Board of Directors
  Houston, Texas                                              Wayne K. Hillin
  March 29, 1996                                                    Secretary




                           PLEASE MARK, SIGN AND DATE
                     THE ENCLOSED PROXY CARD AND MAIL IT AT
                           YOUR EARLIEST CONVENIENCE 
===============================================================================

                          READING & BATES CORPORATION
                          901 Threadneedle, Suite 200
                              Houston, Texas 77079

                               __________________


                                PROXY STATEMENT

                               __________________

                         Annual Meeting of Stockholders
                                  May 14, 1996


        The enclosed form of proxy is solicited by the Board of  Directors of
  Reading &  Bates Corporation (the "Company") for use at the Annual Meeting
  of Stockholders to be held on  Tuesday, May 14, 1996 at 11:00 a.m.  in the
  Churchill Room, Omni Houston Hotel, Four Riverway, Houston, Texas   77056.
  This Proxy Statement and form of Proxy are being mailed to stockholders on
  or about March 29, 1996.

        At the  Annual Meeting,  stockholders will  be asked  to elect  three
  Class II  directors for terms expiring  in 1999 and  to consider  and vote
  upon the following proposal (the "Proposal"):

  (1)      a  proposal  to ratify  and approve  the  reappointment of  Arthur
           Andersen  LLP  as independent  public accountants  for the Company
           for its fiscal year 1996. 
                               __________________

        The Board of Directors  of the Company believes that election of  its
  director nominees and  approval of  the Proposal is  advisable and  in the
  best interests of the Company and  its stockholders and recommends  to the
  stockholders of  the Company the approval of each of the nominees  and the
  Proposal.
                              ____________________

              The date of this Proxy Statement is March 29, 1996. 
==============================================================================
                               TABLE OF CONTENTS

  THE COMPANY . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

  VOTING  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
     Vote Required  . . . . . . . . . . . . . . . . . . . . . . . . . . . .

  PRINCIPAL STOCKHOLDERS AND MANAGEMENT OWNERSHIP . . . . . . . . . . . . .
     Principal Stockholders . . . . . . . . . . . . . . . . . . . . . . . .
        Class A Stock . . . . . . . . . . . . . . . . . . . . . . . . . . .
        Preferred Stock . . . . . . . . . . . . . . . . . . . . . . . . . .
        Common Stock  . . . . . . . . . . . . . . . . . . . . . . . . . . .
     Management Ownership . . . . . . . . . . . . . . . . . . . . . . . . .

  ELECTION OF DIRECTORS . . . . . . . . . . . . . . . . . . . . . . . . . .
     CLASS II DIRECTOR NOMINEES - TERMS EXPIRING IN 1999  . . . . . . . . .
     CLASS I CONTINUING DIRECTORS - TERMS EXPIRING IN 1998  . . . . . . . .
     CLASS III CONTINUING DIRECTORS - TERMS EXPIRING IN 1997  . . . . . . .

  BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD  . . . . . . . . . . . . .
     The Audit Committee  . . . . . . . . . . . . . . . . . . . . . . . . .
     The Compensation Committee . . . . . . . . . . . . . . . . . . . . . .
     The Executive Committee  . . . . . . . . . . . . . . . . . . . . . . .
     The Pension (ERISA) Committee  . . . . . . . . . . . . . . . . . . . .

  COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS  . . . . . . . . . . . .
     Compensation Committee Report on Executive Compensation  . . . . . . .
        Compensation Philosophy and Overall Objectives of
            Executive Compensation Programs . . . . . . . . . . . . . . . .
        Chief Executive Officer's Compensation and Corporate
            Performance for Fiscal Year 1995  . . . . . . . . . . . . . . .
        Summary . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
        Section 162(m) of the Internal Revenue Code . . . . . . . . . . . .
     Compensation Committee Interlocks and Insider
        Participation . . . . . . . . . . . . . . . . . . . . . . . . . . .
     Summary Compensation Table . . . . . . . . . . . . . . . . . . . . . .
     Performance Graph  . . . . . . . . . . . . . . . . . . . . . . . . . .
     Pension Plan Table . . . . . . . . . . . . . . . . . . . . . . . . . .
     Director Compensation  . . . . . . . . . . . . . . . . . . . . . . . .
     Employment Contracts and Change-in-Control Arrangements  . . . . . . .
        Officer Agreements  . . . . . . . . . . . . . . . . . . . . . . . .

  COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT . . . . . . . . . . . .

  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS . . . . . . . . . . . . . .
     Board Recommendation . . . . . . . . . . . . . . . . . . . . . . . . .

  STOCKHOLDER PROPOSALS . . . . . . . . . . . . . . . . . . . . . . . . . .

  OTHER MATTERS WHICH MAY COME BEFORE THE MEETING . . . . . . . . . . . . . 
===============================================================================
                                  THE COMPANY

     Reading  & Bates Corporation  is a Delaware corporation  engaged in the
  business  of  offshore  contract  oil  drilling  and   providing  floating
  production and  project management  services to the  upstream offshore oil
  and gas industry worldwide,  with principal  executive offices located  at
  901 Threadneedle,  Suite 200, Houston, Texas  77079, telephone  (713) 496-
  5000.

                                     VOTING

     Shares  represented  by  duly  executed and  unrevoked  proxies in  the
  enclosed form  received by the Board  of Directors  will be  voted at  the
  Annual Meeting in accordance with the specifications made in such  proxies
  by  the stockholders,  unless  authority to  do  so is  withheld.   If  no
  specification  is made, shares represented by  duly executed and unrevoked
  proxies in the  enclosed form will be voted  for the election as directors
  of the nominees listed  herein, for the Proposal, and with respect  to any
  other matter that may  properly come before the meeting, in the discretion
  of  the  persons voting the respective proxies.   Any stockholder giving a
  proxy may  revoke it at any  time before  it is voted  by filing with  the
  Secretary of  the Company  an  instrument revoking  it, by  executing  and
  returning  a proxy  bearing a  later date  or by  voting in person  at the
  meeting.  The Company has employed Georgeson & Co., New York, New York, to
  assist  in  the  solicitation  of   proxies  for  a  fee  expected  to  be
  approximately $10,000, plus  reasonable expenses.  In connection  with its
  engagement  of  such  firm,  the Company  has  also  agreed  to  indemnify
  Georgeson & Co. against certain liabilities arising from its engagement by
  the Company.  The cost of  this solicitation will be borne by the Company.
  Solicitation  is being made by the use  of the mails, but may also be made
  by telephone, electronic transmission and personal interviews.

     Only holders of  record of the  Common Stock and Class  A Stock at  the
  close of business on March 26, 1996  (the "Record Date") will be  entitled
  to  vote at the Annual Meeting.  On  March 15, 1996 there were outstanding
  61,994,771 shares of Common Stock and 60 shares of Class A Stock.

     Each share of  Common Stock is entitled to one vote,  and each share of
  Class A Stock is entitled to four votes.  Each holder of Class A Stock has
  cumulative voting  rights in the election of directors so that such holder
  has  four votes  per share  multiplied by  the number  of directors  to be
  elected  and may  cast all such  votes for a single  nominee or distribute
  them among as many nominees as such holder may see fit.

  Vote Required

     The election of the director nominees requires a plurality of the votes
  cast  in respect  of shares  of Common  Stock and  Class A Stock  that are
  present in person  or represented by proxy  at the Annual  Meeting, voting
  together as a class (with  the Common Stock having one vote  per share per
  nominee,  and with  the  Class  A Stock  having cumulative  voting  rights
  consisting of four  votes per share multiplied  by the number of nominees,
  which votes may be cast all for a single  nominee or distributed among the
  nominees  at  the  holder's  discretion).   Under  Delaware  law  and  the
  Company's Restated  Certificate of Incorporation (the  "Charter") and  By-
  laws, shares as to which  a stockholder withholds authority to vote on the
  election of  directors ("abstentions"),  and shares as to  which a  broker
  indicates that it  does not have discretionary authority to  vote ("broker
  non-votes")  on the election of  directors, will not  be counted as voting
  thereon  and  therefore  will  not  affect the  election  of  the nominees
  receiving a plurality of the votes cast. 

     The stockholders of the Company have no dissenters' or appraisal rights
  in connection with the Proposal.

                PRINCIPAL STOCKHOLDERS AND MANAGEMENT OWNERSHIP

  Principal Stockholders

     The  table below  sets forth  certain information  as to  those persons
  known to the Company to be  beneficial owners (as determined in accordance
  with Rule 13d-3 under the Securities Exchange Act of 1934, as amended (the
  "Exchange Act"))  of more than  5% of  the outstanding Common  Stock as of
  March  15,  1996  (except where  otherwise  indicated).    The  percentage
  ownership  figures set forth in the  table are calculated on  the basis of
  the number of shares of Common Stock outstanding as  of such date.  Unless
  otherwise indicated, the  entities named are believed to have  sole voting
  and investment power with respect to the shares listed.

  Class A Stock

     Substantially all of the original shares of the Company's Class A Stock
  have been  converted by the holders  thereof at  their option into  Common
  Stock  in accordance with the terms of the  Class A Stock.  All cumulative
  dividends payable  on the Class A Stock have been declared and paid by the
  Company  through the  first quarter  of 1996.   On  March 15,  1996, there
  remained  outstanding  60  shares  of  Class A  Stock  convertible  in the
  aggregate into 81 shares of Common Stock.  The record holders of the Class
  A Stock on such date were James K. Boak and Robert J. Richmond, holding 50
  and 10 shares, respectively.  

  Preferred Stock

     As of March 15, 1996, there were outstanding 2,985,000 shares of $1.625
  Convertible  Preferred Stock, par  value $1.00  per share  (the "Preferred
  Stock").  A total of 2,990,000 shares  of the Preferred Stock were  issued
  in a public offering by the Company in July  1993.  The Preferred Stock is
  convertible at  the option  of the  holder into  shares  of the  Company's
  Common Stock at a conversion rate of 2.899 shares of Common Stock for each
  share  of Preferred Stock (equivalent to a conversion  price of $8.625 per
  share of Common  Stock), subject to adjustment in certain events.   Annual
  dividends  are  $1.625  per  share and  are  cumulative  and  are  payable
  quarterly commencing September 30, 1993. All cumulative  dividends payable
  on  the Preferred Stock have been declared and paid by the Company through
  the  first quarter  of 1996.   The  Preferred Stock  is redeemable  by the
  Company  at any time on or after  September 30, 1996, at the option of the
  Company, in whole or  in part, at an initial redemption price  of $26.1375
  per share  on September  30,  1996, and  thereafter at  prices  decreasing
  ratably annually to $25.00 per share on and after September 30, 2003, plus
  accrued and unpaid dividends.   The holders of the Preferred Stock  do not
  have  any voting rights, except as required by  applicable law, and except
  that, among  other things,  whenever accrued and unpaid  dividends on  the
  Preferred Stock  are equal to  or exceed  the equivalent of six  quarterly
  dividends payable  on the  Preferred Stock, the holders  of the  Preferred
  Stock  will be  entitled to  elect two  directors to  the Board  until the
  dividend arrearage  has been  paid in  full.   The term of  office of  all
  directors  so elected will  terminate immediately upon such  payment.  The
  Preferred Stock  has a  liquidation preference of $25.00  per share,  plus
  accrued and unpaid dividends.

<TABLE>
  Common Stock
<CAPTION>
                                            Amount and 
                                            Nature of
  Name and Address of                       Beneficial      Percent of
  Beneficial Owner                          Owner           Class 
  --------------------------------          ------------    ----------
  <S>                                       <C>                 <C>
  FMR Corp., Edward C. Johnson 3d;          5,165,000(1)        8.3%
   Fidelity Management & Research 
   Company; Fidelity Magellan Fund
   and Fidelity Management Trust
   Company, 
   82 Devonshire Street, Boston,
   Massachusetts 02109

  John Hancock Mutual                       3,909,924(2)        6.3%
    Life Insurance Company,
    John Hancock Place
    P.O. Box 111
    Boston, Massachusetts  02117
    Attention: Bill Kinsley

  AXA Assurances I.A.R.D. Mutuelle,         3,577,200(3)        5.8%
   La Grande Arche, Pardi Nord,
   92044 Paris La Defense France;
   AXA Assurances Vie Mutuelle,
   La Grande Arche, Pardi Nord,
   92044 Paris La Defense France;
   Alpha Assurances I.A.R.D. Mutuelle,
   101-100 Terrasse Boieldieu,
   92042 Paris La Defense France;
   Alpha Assurances Vie Mutuelle,
   101-100 Terrasse Boieldieu,
   92042 Paris La Defense France;
   Uni Europe Assurance Mutuelle,
   24 Rue Drouot, 75009 Paris France;
   AXA, 23, Avenue Matignon,
   75008 Paris France; and
   The Equitable Companies Incorporated,
   787 Seventh Avenue, New York,
   New York  10019

  Nicholas-Applegate Capital
   Management                               3,531,056(4)        5.7%
    600 West Broadway, 29th Floor
    San Diego, California  92101

  _______________________________
<FN>
  (1)   Based upon information contained in a Schedule 13G, as amended as of
        February 14, 1996, filed by  FMR Corp.  Such Schedule 13G sets forth
        the following information:  FMR Corp., a  Massachusetts corporation,
        is  the  beneficial  owner  of  5,165,000  shares  of  Common Stock.
        Fidelity Management & Research Company ("Fidelity"),  a wholly-owned
        subsidiary of  FMR Corp. and an investment  adviser registered under
        the  Investment Advisers  Act of  1940, is  the beneficial  owner of
        4,139,800 shares  of  the Common  Stock  as a  result of  acting  as
        investment  adviser  to several  investment companies  (the "Funds")
        registered under the  Investment Company Act of 1940.   The Chairman
        of FMR Corp., Edward C.  Johnson 3d, FMR Corp.,  through its control
        of Fidelity, and the Funds have power to dispose of 4,105,600 shares
        of Common  Stock listed in the  table.   Neither FMR  Corp. nor  Mr.
        Johnson  has the  sole power  to vote  or direct  the voting  of the
        shares owned  directly by  the Funds, which power  resides with  the
        Funds'  respective Boards  of  Trustees.   Fidelity carries  out the
        voting of  the shares  under written  guidelines established  by the
        Funds'  Boards of Trustees.   Fidelity  Management Trust  Company, a
        wholly-owned  subsidiary of  FMR  Corp.  and a  bank as  defined  in
        Section  3(a)(6) of  the Exchange  Act, is  the beneficial  owner of
        1,025,200 shares of the Common Stock listed in the table as a result
        of  its  serving as  investment  manager  of  several  institutional
        accounts.    Mr.  Johnson  and  FMR Corp.,  through  its  control of
        Fidelity  Management Trust Company, each has  sole dispositive power
        over 1,025,200 shares of Common Stock  listed in the table  and sole
        power to vote  or to direct the voting  of 1,025,200 of such shares.
        Mr.  Johnson owns 12.0%, and  Abigail P. Johnson owns  24.9%, of the
        outstanding voting common stock of FMR Corp.  Various Johnson family
        members and trusts for the benefit of Johnson family members own FMR
        Corp. voting  common stock.   These Johnson  family members, through
        their ownership of such common stock and a  voting agreement, form a
        controlling group with respect to FMR Corp.

  (2)   Based upon information contained in a Schedule 13G, as amended as of
        February  7,  1996, filed  by  John  Hancock  Mutual  Life Insurance
        Company ("Hancock").  The  Schedule 13G  indicates that Hancock  has
        the sole power to direct the disposition of 3,097,924 of such shares
        of Common Stock and the  sole power to vote 3,097,924 of such shares
        of Common Stock and that Hancock's indirect wholly-owned subsidiary,
        John  Hancock Advisors,  Inc.,  has  the sole  power to  direct  the
        disposition of 812,000 of such  shares of Common Stock  and the sole
        power to vote 812,000 of such shares of Common Stock.

  (3)   Based  upon information  contained  in  a Schedule  13G,  as amended
        February 9, 1996, filed by Alpha Assurances I.A.R.D. Mutuelle, Alpha
        Assurances  Vie  Mutuelle,  AXA  Assurances  I.A.R.D. Mutuelle,  AXA
        Assurances  Vie Mutuelle,  and Uni  Europe Assurance Mutuelle,  as a
        group  (collectively, the  "Mutuelles AXA"),  AXA and  the Equitable
        Companies Incorporated (the "Equitable Companies") in the  Equitable
        Companies' capacity as a parent holding company with respect to  the
        holdings of its subsidiaries The Equitable Life Assurance Society of
        the United  States ("Life"), an insurance  company, a  broker-dealer
        registered  under Section 15  of the Exchange Act  and an investment
        adviser registered under Section 203 of  the Investment Advisers Act
        of  1940,  and  Alliance Capital  Management  L.P. ("Alliance"),  an
        investment adviser  registered under Section 203  of the  Investment
        Advisers Act of 1940.  The Schedule 13G indicates that the Mutuelles
        AXA, AXA and the Equitable Companies  have the sole power  to direct
        the disposition of such 3,577,200 shares of Common Stock (319,000 of
        which  are held by Life and 3,258,200 of which are held by Alliance)
        and the  sole power to  vote 3,560,500  shares of such Common  Stock
        (319,000 of which  are held by Life and  3,241,500 of which are held
        by  Alliance).   Each  of  the Mutuelles  AXA, as  a group,  and AXA
        expressly declares that the filing of the Schedule  13G shall not be
        construed as an admission that it is, for purposes of  Section 13(d)
        of the Exchange Act, the beneficial owner of any securities  covered
        by the Schedule 13G.

  (4)   Based upon information contained in a Schedule 13G dated February 7,
        1996,  filed  by  Nicholas-Applegate Capital  Management ("Nicholas-
        Applegate").  The Schedule 13G indicates that Nicholas-Applegate has
        the sole power to direct the disposition of 3,531,056 of such shares
        of Common Stock and the sole power to vote  2,824,359 of such shares
        of Common Stock.
</TABLE>

  Management Ownership

        The following table  indicates the total number of shares  of Common
  Stock and Preferred Stock beneficially owned as of March  15, 1996 by each
  continuing director, director nominee and Named Executive  (as hereinafter
  defined), and  by directors  and executive officers  as a  group.   Unless
  otherwise indicated, all shares are owned directly and the owner has  sole
  voting and investment power with respect thereto. 

<TABLE>
  Common Stock and Preferred Stock
<CAPTION>
                                                   Shares of      Percent of
                    Shares of       Percent of     Preferred      Preferred
Individual or       Common Stock    Common Stock   Stock          Stock
Number of           Owned           Owned          Owned          Owned
Persons in Group    Beneficially    Beneficially   Beneficially   Beneficially 
- ----------------    ------------    ------------   ------------   ------------
<S>               <C>                  <C>           <C>             <C>
A.L. Chavkin         15,000 (1)(2)        * 
C.A. Donabedian      15,760 (2)           * 
T. Kalborg        2,141,795 (2)(3)      3.5% 
M.A.E. Laqueur      580,168 (2)(4)        * 
P.B. Loyd, Jr.      518,486 (5)(6)(11)    *            900(7)        * 
J.W. McLean          17,400 (2)(8)        * 
C.K. Rhein, Jr.   2,779,694 (5)(9)      4.5% 
R.L. Sandmeyer       15,020 (2)           * 
S.A. Webster         21,000 (2)(8)        *          1,000(7)        * 
L.E. Voss, Jr.      111,435 (10)(11)      *          1,000(7)        * 
W.K. Hillin         109,680 (8)(10)(11)   * 
T.W. Nagle          101,123 (10)(11)      *             
Directors and 
Executive Officers
  as a group
  (including those
  listed above - 
  14 persons)     6,591,780 (11)       10.6%         3,900(7)        *  
  _____________

     *  Less than 1 percent.
<FN>
  (1)    Mr.   Chavkin   is   President   of   Chemical   Investments,   Inc.
         ("Chemical"),  an   affiliate  of  Chemical  Venture   Partners  and
         Chemical Banking  Corporation.   Chemical  is a  stockholder of  the
         Company holding 1,527,809  shares of Common  Stock as  of March  15,
         1996.  No beneficial  ownership amount is included in the  table for
         Mr.  Chavkin with  respect  to Chemical's  ownership  of the  Common
         Stock and beneficial ownership is disclaimed by Mr. Chavkin.  

  (2)    The  number set  forth  in the  table  includes options  to purchase
         15,000  shares  of Common  Stock  granted to  non-employee directors
         pursuant  to the  Company's  1995 Director  Stock  Option Plan  (the
         "Director Plan") at  a price  of $7.375 per  share held  by each  of
         Messrs.  Chavkin,  Donabedian, Kalborg,  Laqueur,  McLean, Sandmeyer
         and Webster.

  (3)    As a result  of a distribution from  RBIP I (as defined  in footnote
         (9)   below),  in   February   1994,   Melton  Shipping   Ltd.   and
         International Shipping  Investment Company  Ltd., entities in  which
         Mr. Kalborg  and other  parties have  interests, acquired  1,197,255
         and   929,540  shares  of  Common  Stock,  respectively,  which  are
         included  in  the above  table.    In  both  instances, the  Company
         believes that  Mr. Kalborg does  not have sole  power to dispose  of
         the shares  nor to direct  the voting of  the shares.  See  footnote
         (9) below.

  (4)    The shares  listed for Mr. Laqueur  include those beneficially owned
         by   him  through  his  control  of  Workships  Intermediaries  N.V.
         ("Workships"), a stockholder of the Company.

  (5)    The Company has granted Restricted Stock Awards under  the Company's
         1992 Long-Term Incentive Plan (the  "1992 Plan") to each  of Messrs.
         Loyd and  Rhein,  of 120,000  shares  and  90,000 shares  of  Common
         Stock,  respectively.   Such  shares awarded  are  restricted as  to
         transfer until vested pursuant to  a schedule whereby 1/24th  of the
         total number of  shares is vested per calendar quarter through March
         31, 1998  (subject to certain conditions including the occurrence of
         a change  of control  of the Company  and/or continued  employment).
         The shares listed for  Mr. Loyd include such 120,000  shares, net of
         27,550 shares  that  Mr. Loyd  has  surrendered  to the  Company  to
         satisfy  certain  tax  withholding  obligations.    Pursuant  to  an
         agreement between  the Company and RBIP  I  (as defined  in footnote
         (9) below), such 90,000 shares awarded to Mr. Rhein  included in the
         above  table  are payable  to  and  beneficially  owned  by WHR  (as
         defined in  footnote (9) below), and  Mr. Rhein disclaims beneficial
         ownership of such  shares.  See Footnote (9) below and "COMPENSATION
         OF  EXECUTIVE  OFFICERS  AND  DIRECTORS  --  Compensation  Committee
         Report on Executive Compensation".

  (6)    The  shares  of Common  Stock  listed  for  Mr.  Loyd include  those
         reported  as  beneficially  owned  by  Greenwing  Investments,  Inc.
         ("Greenwing")  and  Greenwing  Ltd.  ("Ltd.").    Mr.  Loyd controls
         Greenwing and Ltd. and may be deemed  to have voting and dispositive
         power with respect to the 25,220 and 494,780 shares  of Common Stock
         beneficially owned  by Greenwing and Ltd., respectively, as of March
         15, 1996. 

  (7)    Each share  of Preferred  Stock is currently  convertible into 2.899
         shares of Common  Stock.  The shares  of Common Stock listed  in the
         table do  not include shares  of Common Stock  beneficially owned in
         the  form  of  Preferred  Stock.    Mr.  Loyd  disclaims  beneficial
         ownership of  200  of  the  900  shares  of  Preferred  Stock  owned
         directly by his son  and daughter, which are  included in the  above
         table.  

  (8)    The shares listed  for Mr. McLean and Mr.  Webster include 1,200 and
         4,000 shares,  respectively, directly  owned by their  spouses.  The
         shares listed for  Mr. Hillin include  44 shares  directly owned  by
         his spouse  and 16 shares  directly owned by  his son and  daughter.
         Mr. Hillin disclaims beneficial ownership of such 16 shares.

  (9)    The shares  listed  for  Mr.  Rhein  include  those  reported  in  a
         Schedule  13D,  as amended  as  of October  23,  1995, filed  by WHR
         Management   Company,  L.P.  ("WHR"),  as  general  partner  of  R&B
         Investment Partnership, L.P. ("RBIP I"),  R&B Investment Partnership
         II, L.P. ("RBIP  II") and Whitman  Heffernan &  Rhein Workout  Fund,
         L.P. ("Workout") as  beneficially owned by RBIP I, RBIP II, Workout,
         WHR and  the other persons  named in such  Schedule 13D.  Martin  J.
         Whitman,  James P.  Heffernan  and C.  Kirk  Rhein, Jr.  are general
         partners of WHR.  Mr. Rhein serves as Vice Chairman and director  of
         the  Company.    Each  of  Messrs.  Whitman,  Heffernan  and   Rhein
         disclaims beneficial ownership of the  Common Stock held by  RBIP I,
         RBIP II and Workout.   Pursuant to an agreement  between the Company
         and RBIP  I, certain compensation  and benefits (including an  award
         of 90,000 shares of restricted  Common Stock to Mr. Rhein  under the
         1992 Plan) are payable  to WHR.  Such restricted stock  award shares
         are included in the shares listed for such  firm in the table above,
         and Mr.  Rhein disclaims beneficial  ownership of such  shares.  The
         shares listed  for Mr.  Rhein also  include 5,920  shares of  Common
         Stock  owned by  a trust for  the benefit  of Mr.  Rhein's children.
         Mr. Rhein disclaims  beneficial ownership of such 5,920 shares.  See
         footnote  (5) above  and  "COMPENSATION  OF EXECUTIVE  OFFICERS  AND
         DIRECTORS   --   Compensation   Committee    Report   on   Executive
         Compensation". 

  (10)   The shares  listed for Mr.  Voss, Mr. Hillin  and Mr.  Nagle include
         approximately   1,164   shares,  2,474   shares   and   282  shares,
         respectively, held by a trustee under the Company's savings plan.

  (11)   The Company  has granted options  to purchase and restricted  shares
         of Common Stock  to certain key employees pursuant to its 1990 Stock
         Option Plan (the  "1990 Plan") and its 1995 Long-Term Incentive Plan
         (the  "1995 Plan")  and  options to  purchase  Common Stock  to non-
         employee directors pursuant  to its Director Plan (see  footnote (2)
         above).  The  shares listed for  Mr. Voss, Mr. Hillin and  Mr. Nagle
         each include  80,000 shares, the beneficial  ownership of which each
         such  officer  has  the  right  to  acquire  pursuant  to  currently
         exercisable  options granted  under  the  1990 Plan  and  restricted
         stock  awards  of 24,000,  19,000  and 20,000  shares, respectively,
         under the 1995  Plan which  vest on December  5, 1998.   The  shares
         listed  for Mr. Loyd and directors and executive officers as a group
         do not include  options to purchase 900,000 shares granted to him in
         1995 under  the 1992 Plan and the 1995 Plan.   See "Option Grants in
         Last  Fiscal  Year"  and  "COMPENSATION  OF  EXECUTIVE  OFFICERS AND
         DIRECTORS   --     Compensation   Committee  Report   on   Executive
         Compensation".    The  shares  listed  for  directors  and executive
         officers  as  a  group  include  a  total  of  460,000  shares,  the
         beneficial ownership of  which such directors and officers  have the
         right to acquire  pursuant to currently exercisable  options granted
         under the 1990 Plan and the Director Plan.
</TABLE>

                             ELECTION OF DIRECTORS

        The Charter and By-laws of the Company currently require the  number
  of directors on the Board to be not less than three nor more than eighteen
  (as fixed from time to time by  resolution of a majority of the Board) and
  require  the  division  of  the  Board into  three  separate  classes with
  staggered terms of three years each. The number of directors  constituting
  the entire Board is currently fixed at nine.  At the Annual Meeting, three
  Class II directors are to be elected.  Messrs. Kalborg, Laqueur and McLean
  are  nominees for Class II director.  Each of Messrs. Kalborg, Laqueur and
  McLean is currently a Class II director whose term expires in 1996.  

        It is  the intention  of the  persons designated as  proxies in  the
  enclosed  proxy  card,  unless  the  proxy card  is  marked  with contrary
  instructions, to  vote for the  election of  Messrs.  Kalborg, Laqueur and
  McLean  as Class  II directors to  serve until the 1999  Annual Meeting of
  Stockholders  and  until their  successors  have  been  duly  elected  and
  qualified.  The persons designated as proxies will have discretion to cast
  votes  for other  persons  in the  event  that any  nominee for  Class  II
  director is unable to  serve.  At present, it is not  anticipated that any
  of the nominees will be unable to serve.

        The  following table  and accompanying  footnotes set  forth certain
  information concerning  each Class II director  nominee and the continuing
  Class I and Class III directors. Unless otherwise indicated, each  nominee
  and continuing  director has  served in the  positions set  forth for more
  than five years.  

              CLASS II  DIRECTOR NOMINEES - TERMS EXPIRING IN 1999

  TED KALBORG, 45         Director   of  the   Company  since   April  1991.
                          Mr. Kalborg is  an investor and investment  banker
                          specializing   in   international  asset-intensive
                          acquisitions  and  other  transactions.     He  is
                          Chairman and  Managing Director of Tufton  Oceanic
                          Ltd., a  private merchant banking  group in London
                          and a director of North Sea Assets, a small public
                          company  in London  which provides  energy related
                          services.     See  "PRINCIPAL   STOCKHOLDERS   AND
                          MANAGEMENT OWNERSHIP -- Management Ownership".

  MACKO A. E. LAQUEUR, 50 Director  of the  Company since  April 1995.   Mr.
                          Laqueur  is a senior  partner and  one of  the two
                          founders of  Venture Capital Investors, a  private
                          investment  company  located   in  Amsterdam,  The
                          Netherlands.   Prior  to starting  Venture Capital
                          Investors   in  1980,  Mr.  Laqueur  was  Managing
                          Director  of  Van   Rietschoten  Holding  S.A.,  a
                          private investment  company  involved  in  venture
                          capital  investments in  both The  Netherlands and
                          the  United  States.   Mr.  Laqueur  received  his
                          Bachelors Degree in law  at the Erasmus University
                          in  Rotterdam    and his  MBA  from the  Rotterdam
                          School  of Management  in 1972.  Mr. Laqueur holds
                          board  positions with  Thermae  Holding,  a  large
                          resort owner and operator, with Van  Heek-Ten Cate
                          N.V.,   a   holding   company   of   four  textile
                          manufacturers  in  The  Netherlands,     and  with
                          Sanadome  Holding  N.V.,     a   newly-established
                          medical  spa  facility.   Mr. Laqueur  and Venture
                          Capital Investors have interests in a large number
                          of  companies  involved  in the  offshore industry
                          owning  service, supply  and  heavy  lift vessels.
                          Mr. Laqueur is  one of the  controlling persons of
                          Workships,  a  stockholder  of the  Company.   See
                          "PRINCIPAL STOCKHOLDERS AND MANAGEMENT OWNERSHIP -
                          - Management Ownership".

  J. W. McLEAN, 73        Director of  the  Company  from  1956 to  1987  and
                          since  February   1988.  Mr.  McLean  was  formerly
                          Chairman and  Chief Executive Officer  of Banks  of
                          Mid-America,  Inc.  and  Liberty  National  Bank  &
                          Trust  Company  prior to  his  retirement in  April
                          1987.

             CLASS I CONTINUING DIRECTORS - TERMS EXPIRING IN 1998

  CHARLES A.
   DONABEDIAN, 53         Director  of the Company since 1989.   Since 1990,
                          Mr.  Donabedian   has  been   Chairman  and  Chief
                          Executive Officer of Triad  Partners, Inc.,  which
                          provides product development,  marketing and sales
                          consulting and  services to  the financial service
                          industry. Since May  1992, Mr. Donabedian has also
                          been  Chairman  and  Chief Executive  Officer  of:
                          Winston  Financial Incorporated  (formerly Winston
                          Midwest Marketing, Inc.),  which provides  product
                          development, marketing  and sales  consulting  and
                          services  to  the   financial  services  industry;
                          Winston Advisors, Inc. (of which Mr. Donabedian is
                          also a  director) which provides financial  advice
                          for individuals  and small  companies; and Winston
                          Brokerage,  Inc.,  a  broker/dealer.     Prior  to
                          October 1990, he was President and Chief Executive
                          Officer of USF&G Marketing Services Company, Inc.,
                          a  subsidiary of  USF&G Corporation,  an insurance
                          company. 

  C. KIRK RHEIN, JR., 43  Vice Chairman  of the Company since  May 1991  and
                          Director  of the  Company since  March 1991.   Mr.
                          Rhein  has also  been President,  Chief  Executive
                          Officer  and   Director   of   Danielson   Holding
                          Corporation, a financial services holding company,
                          since 1990,  and a  director of  National American
                          Insurance  Company  of  California,  an  insurance
                          company,  since 1987.   Since  1987 he has  been a
                          Managing  Director of  Whitman Heffernan  Rhein  &
                          Co., Inc.    Since 1989  he  has  been  a  general
                          partner of WHR, which manages RBIP I,  RBIP II and
                          Workout    (see   "PRINCIPAL    STOCKHOLDERS   AND
                          MANAGEMENT    OWNERSHIP--Management   Ownership").
                          Prior to  April 1, 1987,  he was a  partner in the
                          law firm of Anderson Kill Olick & Oshinsky, P.C.

  ROBERT L. SANDMEYER, 66 Director  of  the  Company  since  September 1988.
                          Dr. Sandmeyer  has  been Dean  of  the  College of
                          Business   Administration    at   Oklahoma   State
                          University  and Professor  of  Economics  since at
                          least 1987.

            CLASS III CONTINUING DIRECTORS - TERMS EXPIRING IN 1997

  ARNOLD L. CHAVKIN, 44   Director of the Company since August 1991;  general
                          partner  of Chemical  Venture Partners,  a  general
                          partnership  which  invests in  leveraged  buyouts,
                          recapitalizations,  growth  equities  and   venture
                          situations,  since January  1992 and  President  of
                          Chemical,   an   affiliate  of   Chemical   Venture
                          Partners,  since  March  1991.    Chemical  Venture
                          Partners and  Chemical are  affiliates of  Chemical
                          Banking Corporation.   Chemical is a stockholder of
                          the  Company (see footnote  (1) to  the table under
                          the  caption "PRINCIPAL STOCKHOLDERS AND MANAGEMENT
                          OWNERSHIP--Management  Ownership").  Mr. Chavkin is
                          also  a   director  of   American  Radio   Systems,
                          Forcenergy,    Bell   Sports    Corporation,    and
                          Envirotest  Systems  Corporation.   Previously  for
                          six  years,  Mr.   Chavkin  was  a   specialist  in
                          investment and merchant banking at Chemical Bank.  
                           
  PAUL B. LOYD, JR., 49   Chairman  and  Chief  Executive   Officer  of   the
                          Company since June  1991, Director  of the  Company
                          since  April  1991  and  President of  the  Company
                          since October  1993.   Mr. Loyd controls  Greenwing
                          and  Ltd.,   stockholders  of   the  Company   (see
                          "PRINCIPAL  STOCKHOLDERS AND MANAGEMENT OWNERSHIP -
                          - Management  Ownership"), and  has been  President
                          of  Loyd & Associates, Inc., a financial consulting
                          firm, since  1989.   Mr. Loyd  was Chief  Executive
                          Officer   and   a  director   of   Chiles-Alexander
                          International, Inc.  from 1987  to 1989,  President
                          and   a  director   of  Griffin-Alexander  Drilling
                          Company,  from 1984  to 1987, and prior  to that, a
                          director  and Chief  Financial Officer  of  Houston
                          Offshore International,  all of which are companies
                          in the offshore drilling industry.

  STEVEN A. WEBSTER, 44   Director  of   the  Company   since  August   1991;
                          Chairman and  Chief  Executive  Officer  of  Falcon
                          Drilling Company  Inc., a  domestic-based  drilling
                          company, since 1988.   Since 1984, Mr.  Webster has
                          also  been  a general  partner of  Cerrito Partners
                          and  Cerrito Investments  Limited Partnership, both
                          investment  funds   with  a  portfolio  of  private
                          company investments  in various  industries, and  a
                          general partner  of Equipment Asset Recovery  Fund,
                          an investment fund that  owns and operates  a heavy
                          crane  rental  company.    Mr.  Webster  is also  a
                          director of  Crown Resources Corporation, which  is
                          in  the  business of  mining  precious  metals, and
                          Camden  Property Trust,  a  real  estate investment
                          trust.


                 BOARD OF DIRECTORS AND COMMITTEES OF THE BOARD

        The Board  of  Directors met  thirteen times  (including  telephonic
  meetings) during 1995 and each director attended at least 75% of the total
  number of meetings of the Board of Directors, and all of the committees of
  the  Board of  Directors on  which such  director  served, except  for Dr.
  Cordia (who resigned for health reasons), Mr. Chavkin and Mr. Donabedian.

        The  Board of Directors has standing  Audit, Compensation, Executive
  and Pension (ERISA) Committees.  There is no nominating committee.

  The Audit Committee

        The  members of the Audit Committee are Arnold  L. Chavkin, Macko A.
  E. Laqueur, Charles A. Donabedian, Ted Kalborg, J.W. McLean and Robert  L.
  Sandmeyer.  The Audit Committee held four meetings in 1995.

        The Audit  Committee  meets with  the Company's  independent  public
  accountants  and  internal auditor  to  review  the  Company's  accounting
  policies,  internal controls  and other  accounting and  auditing matters;
  makes recommendations  to the  Board as to the  engagement of  independent
  public accountants; and  reviews the letter of engagement relating  to the
  scope  of the annual audit and special audit work which may be recommended
  or required by the independent public accountants.

  The Compensation Committee

        The members of  the Compensation Committee are J. W.  McLean, Robert
  L. Sandmeyer and Steven A. Webster.   The Compensation Committee held four
  meetings in 1995.

        The  Compensation  Committee  reviews  the  nature  and   amount  of
  compensation  of  officers  of  the   Company  and  its  subsidiaries  and
  recommends changes thereto.

  The Executive Committee

        The  members of the Executive Committee are Paul B. Loyd, Jr. and C.
  Kirk Rhein, Jr.  The Executive Committee held four meetings in 1995.

        The Executive Committee reviews and develops strategies and policies
  of the Company and recommends changes thereto.

  The Pension (ERISA) Committee

        The  members  of  the  Pension  (ERISA)  Committee  are  Charles  A.
  Donabedian, J.  W.  McLean  and R.  L.  Sandmeyer.   The  Pension  (ERISA)
  Committee held five meetings in 1995. 

        The Pension  (ERISA)  Committee is  responsible for  monitoring  the
  Company's compliance with the Employee  Retirement Income Security Act  of
  1974, as amended ("ERISA"), in connection with its employee benefit plans;
  for  supervising  the  administration  of  the  Company's   Pension  Plan,
  including  selection   of  investment  managers,   determination  of   the
  investment guidelines within which they operate, review of performance and
  amending the Pension  Plan; and for supervising the administration  of the
  Company's Savings Plan.


                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

  Compensation Committee Report on Executive Compensation

        The Compensation Committee of the Board of Directors of the  Company
  (the  "Committee")  has  furnished  the  following  report   on  executive
  compensation.    The  Committee  report  documents the  components  of the
  Company's executive officer compensation programs and describes  the basis
  on which 1995 compensation determinations were made by the Committee  with
  respect  to the  executive officers  of the  Company, including  the Chief
  Executive Officer and the four other executive officers  that are named in
  the compensation  tables who  are currently employed by  the Company  (the
  "current Executives").

  Compensation Philosophy  and Overall Objectives  of Executive Compensation
  Programs

        It  is  the  philosophy  of  the Company  to  ensure  that executive
  compensation be  directly linked to continuous  improvements in  corporate
  performance and increases in stockholder value.  The following  objectives
  have  been  adopted  by  the  Committee  as  guidelines  for  compensation
  decisions:

  -     Provide a  competitive total compensation package  that enables  the
        Company to attract and retain key executives.

  -     Integrate all pay  programs with the Company's  annual and long-term
        business objectives  and strategy, and focus  executive behavior  on
        the fulfillment of these objectives.

  -     Provide variable compensation opportunities that are directly linked
        with the performance of the Company.

  Cash  compensation --  cash compensation  includes base salary  and annual
  incentive  award programs.    The base  salary  of each  of the  Company's
  executive officers is determined by  an evaluation of the responsibilities
  of that position and by comparison to the median level of salaries paid in
  the  competitive  market  in  which the  Company  competes for  comparable
  executive  ability  and  experience.   Annually,  the performance  of each
  executive  officer  is  reviewed  by  the  Committee in  the  case  of the
  Company's  Chief Executive  Officer and  Vice Chairman  (with  the officer
  whose performance is being evaluated not participating), and by the  Chief
  Executive Officer in the case of the other executive officers, taking into
  account the Company's  operating and financial results for that  year, the
  contribution of each executive officer to such results, the achievement of
  goals established for each such executive officer at the beginning of each
  year, and competitive salary  levels for persons in those positions in the
  markets in which  the Company competes.   To assist in  its deliberations,
  the Committee is provided a report from  William M. Mercer Incorporated, a
  recognized  independent compensation  consultant, setting  out  comparable
  salary  and   incentive   compensation  information   for  a   number   of
  representative  companies in  the offshore  drilling industry  selected by
  William M. Mercer, Incorporated including Global Marine,  Rowan Companies, 
  Sonat Offshore  Drilling, Energy   Service  Co.,  Nabors Industries,  Pool
  Energy  Services, Noble  Drilling  and  Dual  Drilling,    for  comparison
  purposes.   Following  its  review  of the  performance of  the  Company's
  executive  officers, the Committee reports its  recommendations for salary
  increases and incentive  awards to the Company's  Board of Directors.   In
  1995  annual base salary  increases were recommended by  the Committee and
  approved by  the Company's  Board of  Directors for  all of the  executive
  officers  (other than the Vice Chairman) and incentive compensation awards
  were  approved for  all of  the executive  officers (other  than  the Vice
  Chairman).   See  - "Summary  Compensation  Table"  and  "Chief  Executive
  Officer's Compensation  and Corporate Performance for  Fiscal Year  1995".
  The Committee  believes  the recommended  salary increases  and  incentive
  awards  were  warranted  and  consistent  with  the  performance  of  such
  executives  during  1995  based  on  the  Committee's  evaluation of  each
  individual's overall  contribution  to accomplishing  the  Company's  1995
  corporate  goals and of each individual's  achievement of individual goals
  during the year.   Such goals related to ongoing operational  and business
  matters,  such as  maintaining high  utilization  of the  Company's fleet,
  improvement   of  the  Company's  customer   and  investor  relationships,
  improvement  of the Company's safety and  operations programs, development
  of new  business  opportunities and  strengthening the  Company's  capital
  structure.

  Stock-Based Incentives --  The Committee believes that it is  essential to
  align the  interests  of the  executives and  other  management  personnel
  responsible  for  the growth  of the  Company  with the  interests  of the
  Company's stockholders.   The  Committee believes  this alignment  is best
  accomplished through the provision of stock-based incentives.   Therefore,
  pursuant  to the  recommendation  of  the  disinterested  members  of  the
  Committee,  the  Company's  Board of  Directors  and  stockholders:    (i)
  approved  the 1990 Plan on November 29,  1990, and at a special meeting on
  March 26,  1991, respectively, (ii) approved  the 1992  Plan on March  19,
  1992 and  May 20, 1992,  respectively and (iii) approved the  1995 Plan on
  February  7, 1995  and May  2, 1995,  respectively.   Under the  1992 Plan
  1,000,000 shares of  the Company's Common Stock (restated for  the October
  1992  one-for-five  reverse  stock  split)  were  available  for award  to
  executive officers  and other  employees.   During  1992, 120,000  shares,
  90,000 shares and 90,000 shares of restricted Common Stock were awarded to
  each   of  Messrs.  Loyd,   Angel  (who  resigned  in   1993)  and  Rhein,
  respectively.  Restrictions as to one/twenty-fourth (1/24th) of the shares
  lapse on each June 30, September 30, December 31 and March 31 beginning in
  1992 and ending March  31, 1998.  During 1993 and  1994, no further awards
  of restricted Common Stock were made to Messrs. Loyd, Angel or Rhein under
  the 1992 Plan;  however, restrictions on shares previously awarded  to the
  current  Executives  lapsed  in accordance  with  the foregoing  schedule.
  During 1995  awards of  options with  respect to  an aggregate  of 900,000
  shares of Common  Stock (300,000  shares under the  1992 Plan  and 600,000
  shares under the  1995 Plan) were made to Mr.  Loyd.  The option price for
  such shares is $13.875 per share, based on the  closing price appearing on
  the New York  Stock Exchange Composite Transactions List, as  published in
  The Wall  Street Journal on  the date preceding the  date of grant  of the
  awards.  The options vest with respect to 300,000  shares on each December
  5 of 1996,  1997 and 1998.  The  Committee continues to review stock-based
  incentives and  make recommendations,  where it deems  appropriate, to the
  Company's Board  of Directors, from time to time, to  assure the Company's
  executive officers and other key employees are appropriately motivated and
  rewarded  by  stock-based  incentives.   See  "PRINCIPAL STOCKHOLDERS  AND
  MANAGEMENT OWNERSHIP -- Management Ownership".

  Chief  Executive  Officer's  Compensation  and  Corporate Performance  for
  Fiscal Year 1995 

        In  determining the  compensation  of  Mr. Paul  B. Loyd,  Jr.,  the
  Chairman, President and Chief Executive  Officer, the Committee (with  Mr.
  Loyd  not participating) considered the Company's  operating and financial
  results for  fiscal year  1995, evaluated  his individual performance  and
  substantial contribution  to those results (including,  among others,  the
  Company's  dramatic  improvement  in  operating  results  for   1995)  and
  considered the  compensation range for other  chief executive  officers of
  companies  in  the  energy service  sector.    Based  on  that  review and
  assessment,  the Committee (with Mr. Loyd  not participating) recommended,
  and the Company's Board of Directors approved (with Mr. Loyd  abstaining),
  an increase in Mr. Loyd's  salary of $50,000 per year effective January 1,
  1996  and an incentive  award to  Mr. Loyd of $250,000,  which represented
  62.5% of his base salary for 1995. 

  Summary

        Based on its review of all existing programs, the Committee believes
  that the total compensation program for executive officers of the  Company
  is  competitive   with  the  compensation  programs   provided  by   other
  corporations with which the Company competes.  The Committee also believes
  that the stock-based incentives provide opportunities to participants that
  are  consistent with the returns that  are generated on the  behalf of the
  Company's stockholders.

  Section 162(m) of the Internal Revenue Code

        Section 162(m) of the Internal Revenue Code of 1986, as amended (the
  "Code") disallows a  corporation's deduction for remuneration  paid to its
  chief executive officer and its four other highest compensated officers in
  excess of $1,000,000 per person effective January 1, 1994.  As neither the
  Company's  chief  executive  officer  or  any of  its  four  other highest
  compensated   officers  has  received  remuneration  in   excess  of  such
  limitation in 1995 or is anticipated to receive remuneration in  excess of
  such limitation  in 1996,  the  Committee continues  to defer  making  any
  recommendation to the  Company's Board of Directors  as to what policy the
  Company  should  adopt  with   respect  to  remuneration  of  the  current
  Executives  in excess of such  limitation, until  such time as  it appears
  reasonably foreseeable that such limitation may be exceeded.

                             Compensation Committee
                           of the Board of Directors
                           -------------------------
                               J. W. McLean
                               Robert L. Sandmeyer
                               Steven A. Webster

  Compensation Committee Interlocks and Insider Participation

        Mr. Webster  is  Chairman  and  Chief  Executive Officer  of  Falcon
  Drilling Company,  Inc.   During 1995,  Mr. Loyd  served as  a director of
  Falcon  Drilling  Company,  Inc.,  but  did not  serve  on  such company's
  compensation committee.

  Summary Compensation Table

        There is shown below information concerning the annual and long-term
  compensation for services  in all capacities to  the Company for the years
  ended December 31, 1995, 1994 and 1993, of (i) the chief executive officer
  during  1995 and  (ii) the  other four  most highly  compensated executive
  officers of the Company who were serving as executive officers at December
  31, 1995 (collectively, the "Named Executives"):

<TABLE>
                           SUMMARY COMPENSATION TABLE 
<CAPTION>
                               Annual
                             Compensation         Long Term Compensation     
                          ----------------- -----------------------------------
Name and                                    Restricted  Securities All Other
Principal                                   Stock       Underlying Compensation
Position             Year  Salary    Bonus  Award(s)(1) Options(2) (3)
- --------             ---- -------- -------- ----------- ---------- ------------
<S>                  <C>  <C>      <C>       <C>         <C>         <C>
P.B. Loyd, Jr.       1995 $400,000 $250,000  $      0    900,000     $254,767
Chairman, President  1994  300,000  125,000         0          0      223,084
and Chief Executive  1993  300,000  150,000         0          0       68,493
Officer

C.K. Rhein, Jr.(4)   1995  220,000       0          0          0       90,403
Vice Chairman        1994  220,000       0          0          0      100,900
                     1993  220,000       0          0          0       27,687

L.E. Voss, Jr.       1995  240,000  95,000    333,000          0        4,620
Vice President       1994  220,000  32,560          0          0        4,620
Operations           1993  180,000  44,180          0     80,000        4,497

T.W. Nagle           1995  200,000  75,000    277,500          0        4,620
Executive Vice       1994  175,000  34,040          0          0        4,620
President, Finance   1993  150,000  37,400          0     80,000        4,497
and Administration

W.K. Hillin          1995  190,000  50,000    263,625          0        4,620
Senior Vice          1994  180,000  16,560          0          0        4,620
President,           1993  167,000  21,870          0     80,000        4,497
General Counsel
and Secretary
  ____________
<FN>
  (1)     On December 5, 1995,  the Company granted a Restricted  Stock Award
          of 24,000, 20,000 and  19,000 shares of the Company's  Common Stock
          to  Mr.  L.E.  Voss,  Jr.,  Mr. T.W.  Nagle  and  Mr.  W.K. Hillin,
          respectively.  The  shares of  Common Stock were  issued under  the
          1995  Plan and  are restricted  as to  transfer until  fully vested
          three years from the date of grant.  The amounts  shown reflect the
          value of  such awards based on  the market price of  $13.875 on the
          date of grant.  The  stock awards entitle the beneficiaries  to all
          rights as a stockholder from the date of grant (including the right
          to receive dividends when, as and if declared) other than the right
          to transfer the shares.  The total number of shares of Common Stock
          which have not vested, and the value thereof, based on  the closing
          price of  the Common Stock  on the NYSE  on December 29,  1995 (the
          final trading day  of 1995), held by Messrs. Voss, Nagle and Hillin
          were as follows:

                          Shares          Value   
                          ------         --------
          Mr. Voss        24,000         $360,000
          Mr. Nagle       20,000         $300,000
          Mr. Hillin      19,000         $285,000

          On April 1, 1992, the  Company granted a Restricted Stock Award  of
          120,000 and 90,000  shares of the Company's  Common Stock (restated
          for the October 1992 one-for-five reverse stock split of the Common
          Stock) to Mr. P.B. Loyd, Jr. and Mr. C.K. Rhein, Jr., respectively.
          The  shares of Common  Stock were issued  under the 1992  Plan at a
          price of $7.50  per share (the  market price on  the date of  grant
          adjusted  for  such  reverse  stock split).    Restrictions  as  to
          one/twenty-fourth (1/24th) of the Common  Stock lapse on each  June
          30,  September 30, December 31 and March  31 in each of 1992, 1993,
          1994,  1995, 1996,  1997 and  through March  31,  1998.   The stock
          awards entitle  the beneficiaries  to all  rights as  a stockholder
          from  the date of grant  (including the right  to receive dividends
          when, as  and if declared).   The total number of  shares of Common
          Stock  as  to which  restrictions have  not  lapsed, and  the value
          thereof, based on the closing price of the Common Stock on the NYSE
          on  December 29,  1995  (the final  trading day  of 1995),  held by
          Messrs. Loyd and Rhein were as follows:

                      Shares       Value   
                      ------      --------
          Mr. Loyd    45,000      $675,000
          Mr. Rhein   33,750      $506,250
          
  (2)     The  stock options  awarded in  1993  represent such  stock options
          awarded pursuant to the  1990 Plan which were repriced  pursuant to
          the repricing proposal  approved by the  Company's stockholders  at
          the  1993  Annual  Meeting.   The  stock  options  awarded in  1995
          represent  such stock options awarded pursuant to the 1995 Plan and
          1992 Plan.  See "COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS -
          -  Compensation Committee  Report  on  Executive Compensation"  and
          footnote (11)  to  the  table  under  "PRINCIPAL  STOCKHOLDERS  AND
          MANAGEMENT OWNERSHIP --Management Ownership".  

  (3)     For 1993, 1994 and 1995, the All Other Compensation column includes
          i)  the  amount  of  the  Company's  contribution  for  each  Named
          Executive  under the Reading & Bates Savings Plan, except Mr. Rhein
          who has waived his  right to participate in such Plan,  ii) accrued
          termination   benefits   of   $42,915,   $197,086   and   $226,338,
          respectively for  Mr.  Loyd  and  $27,687,  $100,900  and  $90,403,
          respectively for  Mr. Rhein. See "Employment  Contracts and Change-
          in-Control Arrangements", and  iii) in  the case of  Mr. Loyd,  NOK
          150,000 per annum for serving as Chairman and a member of the board
          of directors of  Arcade Drilling AS, a majority-owned subsidiary of
          the  Company (amounts  shown in  the table  reflect exchange  rates
          prevailing during each such year).

  (4)     Pursuant to the agreement referred to  in footnote (9) to the table
          under "PRINCIPAL STOCKHOLDERS AND MANAGEMENT OWNERSHIP --Management
          Ownership"  above, the compensation payable to Mr. Rhein is paid to
          and beneficially owned by WHR.
</TABLE>

<TABLE>
                       Option Grants in Last Fiscal Year
<CAPTION>
                                                        Potential Realizable
                       Individual Grants                  Value at Assumed 
               ---------------------------------------  Annual Rates of Stock
                           % of Total                   Price Appreciation for
               Number of   Options                          Option Term (3)
               Securities  Granted to                   -----------------------
               Underlying  Employees
               Options     in Fiscal Exercise Expiration
Name           Granted (1) Year (2)  Price    Date          5%          10%
- ----           ----------- --------  -------  --------- ----------  -----------
<S>              <C>          <C>    <C>      <C>       <C>         <C>  
P. B. Loyd, Jr.  900,000      69%    $13.875  12/05/05  $7,853,322  $19,901,859
C. K. Rhein, Jr.    0          0         0        0         0              0 
L. E. Voss, Jr.     0          0         0        0         0              0
T. W. Nagle         0          0         0        0         0              0
W. K. Hillin        0          0         0        0         0              0

<FN>                                                  
  (1)   In 1995, the Company granted Mr. Loyd 900,000 stock options under the
        1992 Plan  and 1995 Plan.   The option  price is $13.875,  the market
        price on the date of grant.  The options vest with respect to 300,000
        shares  on  each December  5 of  1996, 1997  and  1998 and  expire on
        December 5, 2005.

  (2)   A total  of 1,300,000  options were granted  to employees,  excluding
        non-employee directors, during 1995.

  (3)   The potential realizable  value of the  option grant was  computed by
        multiplying  (a) the difference between: (i)  the market price at the
        time of grant times the sum of 1 plus  the appreciation rate over the
        term of ten years, and (ii) the exercise price of the option, and (b)
        the number of options  underlying the grant  at yearend.  The  actual
        value, if any, that  may be realized will depend on the excess of the
        stock  price over  the  exercise  price on  the  date  the option  is
        exercised, so there  can be no assurance that the value realized will
        be at or near the value estimated.
</TABLE>

  Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option
  Values

<TABLE>
<CAPTION>
                                     Number of               Value of  
                               Securities Underlying        Unexercised 
                                Unexercised Options      In-the-Money Options
                               at Fiscal Year-End(1)     at Fiscal Year-End(1)
                               ---------------------- -------------------------
              Shares 
             Acquired Value                Un-                     Un-
Name            on    Realized Exercisable exercisable Exercisable exercisable
- -------      Exercise -------- ----------- ----------- ----------- -----------
             --------
<S>              <C>     <C>      <C>        <C>          <C>        <C>
P.B. Loyd, Jr.   0       0             0     900,000      $      0   $1,012,500
C.K. Rhein, Jr.  0       0             0           0             0            0
L.E. Voss, Jr.   0       0        80,000           0       610,000            0
T.W. Nagle       0       0        80,000           0       610,000            0
W.K. Hillin      0       0        80,000           0       610,000            0
  ________________________
<FN>
    (1)  The  stock options granted  during 1991  pursuant to  the 1990 Plan
         were granted at  an option price of  $1.93125 per share; after  the
         October 1992 one-for-five reverse  stock split of the  Common Stock
         the option  price was adjusted to  $9.65625.  On  May 18, 1993, the
         option  price was  further  adjusted  to  $7.375.   The  number  of
         unexercised  stock  options  at  December  31,  1993 reflects  such
         reverse stock split.  The Value of Unexercised In-the-Money Options
         At Fiscal Year-End reflects the difference between the option price
         and the closing price  of the Common Stock on the NYSE  on December
         29, 1995, the last trading day of the year.   
</TABLE>

  Performance Graph

             COMPARISON OF FIVE YEAR CUMULATIVE TOTAL SHAREHOLDER
                   RETURN AMONG READING & BATES CORPORATION,
                      S&P 500 INDEX AND A PEER GROUP INDEX

                   [Graph appears here.   A copy of the graph has
                   been couriered to Letty G. Lynn, Branch Chief.]

  The above graph assumes $100 invested on December 31, 1990 in the stock of
  Reading  & Bates,  the S&P 500  index and  the composite  peer indexes and
  shows the value of such investment, assuming  reinvestment of dividends on
  December  31 of  each year  indicated.   The  New Peer  Group  (10 stocks)
  reflects certain changes, as described below, from the old peer group used
  in the Company's  1995 Proxy Statement (which was labelled "New Peer Group
  (9 Stocks)" in the 1995 Proxy Statement) and is comprised on the following
  companies:  Arethusa (Off-Shore) Ltd., Atwood Oceanics Inc., Dual Drilling
  Company,  Energy  Services  Inc.,  Global  Marine  Inc.,  Noble   Drilling
  Corporation, Rowan Companies Inc.,  Sonat Offshore Drilling Inc., and  the
  Western  Company of  North America  (through September  1993).   The tenth
  stock added to the New Peer  Group in October 1995 was Diamond Offshore as
  this company had their initial public offering in October 1995. 

  Further,  peer weightings  for both  peer  groups have  been adjusted  for
  changes as  follows:  Dual  Drilling Company was  added to the  peer group
  indexes in August 1993 as this company had its initial  public offering in
  August 1993;  Chiles Offshore Corporation  was dropped and  Noble Drilling
  Corporation was  added to  the peer  group indexes in  September 1994   as
  these two companies  merged during September 1994 and  the Western Company
  of North America was removed  from the peer group indexes as  of September
  30, 1993 as  that company sold its drilling  assets in October 1993.   The
  following table shows the values that are displayed on the graph: 

<TABLE>
<CAPTION>
                               1990    1991    1992    1993    1994    1995
                               ----    ----    ----    ----    ----    ----
  <S>                          <C>     <C>     <C>     <C>     <C>     <C>
  Reading & Bates              $100     $81     $42     $70     $60    $150
  S&P 500                      $100    $130    $140    $155    $157    $215
  Old Peer Group (9 Stocks)    $100     $51     $59     $99     $85    $175
  New Peer Group (10 Stocks)   $100     $51     $59     $99     $85    $178
</TABLE>

  Pension Plan Table

        Assuming that  an employee is entitled to  an annual social security
  benefit of  $14,388 at normal  retirement date  and has  an annual  social
  security covered compensation  amount of $25,920,  the Pension Plan  Table
  illustrates the amount of  annual pension benefits payable by  the Company
  under  a  single-life annuity  basis  to  a  person in  specified  average
  compensation and years-of-service classifications.

<TABLE>
<CAPTION>

                                      Years of Service               
  36-Month Average      --------------------------------------------------
   Remuneration            15        20          25        30         35 
   ------------         -------   -------     -------   -------    -------
          <S>           <C>       <C>        <C>        <C>        <C>
          $ 50,000       12,824    17,099      21,373    25,648     29,923
           100,000       28,246    37,662      47,077    56,493     65,908
           150,000       43,669    58,225      72,781    87,338    101,894
           200,000       59,091    78,788      98,485   118,182    137,880
           250,000       74,514    99,351     124,188   149,027    173,865
           300,000       89,936   119,915     149,893   179,872    209,851
           350,000      105,358   140,478     175,597   210,717    245,836
           400,000      120,781   161,041     201,301   241,562    281,822
           450,000      136,203   181,604     227,005   272,406    280,794
           500,000      151,626   202,168     252,709   303,251    353,793
</TABLE>

        Retirement  benefits under  the Reading  & Bates  Pension  Plan (the
  "Domestic Plan") are based on  an employee's highest average monthly  base
  compensation for 36  consecutive months of credited service, integrating a
  portion  of the primary  social security benefit  payable to the employee.
  The  benefit is  based on the  higher of  three formulas,  A, B and  C, as
  outlined below.   Formula A is  based on pay,  service and primary  social
  security benefit frozen at December  31, 1988, while Formulas B and  C are
  based  on pay, service and social  security covered compensation as of the
  date of termination of employment.   Formula A is as follows: 2.75%  of an
  employee's average monthly compensation multiplied  by the number of years
  of  credited service  for the  first 20  years; plus  2% of  an employee's
  average monthly compensation multiplied by the number of years of credited
  service  from 21 through  25 years;  plus 1.50%  of an  employee's average
  monthly compensation multiplied by the number of years of credited service
  from  26  through 30  years;  plus  1% of  an  employee's average  monthly
  compensation multiplied by the number of years of credited service from 31
  through 35 years; plus .50% of an employee's average  monthly compensation
  multiplied  by the number of years of  credited service from 36 through 40
  years;  minus  50%  of  an  employee's primary  social  security  benefit.
  Formula  B  is  as  follows:    2.4%  of  an  employee's  average  monthly
  compensation multiplied by the number of years of credited service through
  December 31,  1991  (up to  a  maximum of  35  years); minus  .65%  of  an
  employee's social  security covered compensation multiplied  by the number
  of years of credited service through December 31, 1991 (up to a maximum of
  35 years); plus an amount  determined under Formula C based solely  on the
  number of  years credited service  which accrued after December  31, 1991.
  Formula  C  is  as  follows:    2.0%  of  an  employee's  average  monthly
  compensation multiplied by the number of years of credited service for the
  first 35  years;  minus .65%  of  an  employee's social  security  covered
  compensation multiplied by the number of years of credited service for the
  first 35 years.  This benefit structure is the result of a  plan amendment
  effective January 1, 1989.   The formula in effect prior  to this date was
  Formula A,  based on pay,  service and primary social  security benefit at
  date  of retirement.   Compensation covered  by the Domestic  Pension Plan
  consists of base wages  to the maximum extent  allowed under current  laws
  but  not to exceed $145,000 (or an  amount equal to the difference between
  $200,000 for  1989 and succeeding years  (as adjusted at the  same time an
  manner provided under  Code Section 415(d)) and  $100,000, or the  maximum
  annual compensation  limit  provided  for  in  Code  Section  401(a)(17)).
  Messrs.  Loyd, Voss, Hillin  and Nagle  respectively, have  3.997, 27.283,
  23.935  and 19.997  years of  credited  service under  the Domestic  Plan.
  Mr. Rhein has  waived his right to  participate in the Pension  Plan.  The
  Named  Executives,  except  Mr. Rhein,  will  be entitled  to  receive the
  estimated annual benefits based upon  their 1995 salary amounts set  forth
  under "Salary" in the Summary Compensation Table.

        Assuming  that an employee is entitled to  an annual social security
  benefit  of $14,388  at normal  retirement date  and has an  annual social
  security  covered compensation amount  of $25,920, the  Pension Plan Table
  illustrates the amount of  annual pension benefits payable by  the Company
  under the  Domestic  Plan  and  the Retirement  Benefit  Replacement  Plan
  (described below)  under Formula C  on a  single life annuity  basis to  a
  person   in   specified    average   compensation   and   years-of-service
  classifications.

        The maximum pension benefit allowable under current laws for persons
  who retired  at age 65 in 1996 is  $120,000.  The Domestic Plan limits the
  annual  compensation that is considered for  plan purposes to $150,000 for
  1996.    Retirement benefits  based  on  pay in  excess  of the  foregoing
  limitations  will be  paid  pursuant to  the  Reading &  Bates  Retirement
  Benefit  Replacement Plan,  which was  adopted by  the Company's  Board of
  Directors in 1978.  The Retirement Benefit Replacement Plan is designed to
  restore to affected  employees the dollar amount  of pension and  pension-
  related benefits which could no longer be provided under the Domestic Plan
  as a result of the compensation limitation contained in  the Domestic Plan
  and benefit  limitations  imposed on  the Domestic  Plan  by ERISA.    The
  Pension  Plan Table  includes aggregate  benefits payable  under both  the
  Domestic Plan and the Retirement Benefit Replacement Plan.

        Retirement benefits under the Reading & Bates Offshore Pension  Plan
  (the  "Offshore Plan")  are  determined under  formulas  similar to  those
  detailed above as the  Domestic Plan's Formulas A and C.   Formula A under
  the Offshore Plan is identical to Formula A under the Domestic Plan except
  that pay,  service  and primary  social  security  benefit are  frozen  at
  December 31, 1990; plus an amount  determined under Formula C based solely
  on the  number of years of  credited service which accrued  after December
  31, 1990 is added to the benefit  determined.  Formula C for the  Offshore
  Plan is  identical to  Formula C  under the  Domestic Plan.   Compensation
  covered under  the  Offshore Plan  is  the same  as  that covered  by  the
  Domestic  Plan without the  monetary limits.   The Pension Plan  Table can
  also be used to illustrate  the amount of annual pension benefits  payable
  by the Company under Formula C of the Offshore Plan.

  Director Compensation

        Each non-employee director is paid a fee of $18,000 per year ($4,500
  per quarter).  Mr. Loyd is paid a fee of NOK 150,000 per annum ($23,809 at
  exchange  rates prevailing  during  1995) for  serving as  Chairman  and a
  member of the  board of directors of Arcade  Drilling AS, a majority-owned
  subsidiary of the Company.   The Company pays each director  an additional
  fee of $500 for each meeting (other than telephonic meetings)  attended by
  that  director.   In  addition,  each non-employee  director  is  paid for
  attending each  committee  meeting  at  the rate  of  $700  for  committee
  chairmen  and  $500  for  other  committee  members.    The  Company  also
  reimburses its directors for travel, lodging and related expenses they may
  incur attending  board and committee meetings.  Non-employee directors who
  are  not executive  officers of  the Company  are provided  life insurance
  coverage.   No other benefits  under the Company's employee  benefit plans
  are payable to or on behalf of these directors.

        On February  7, 1995  each of  the existing  non-employee  directors
  received an  award of stock options  with respect to 15,000  shares of the
  Company's  Common  Stock  under  the  Director  Plan.    The  options  are
  exercisable  at $7.375  per share and  expire ten  years from  the date of
  grant.  On April 19, 1995 Mr. Macko A. E. Laqueur was appointed a director
  to  replace  Dr.  Willem  Cordia (who  resigned  for  health  reasons) and
  automatically received a  similar award,  except that under  the terms  of
  such plan, Mr. Laqueur's award vests  33 1/3% on April 19, 1996, 33 1/3  %
  on  April 19,  1997 and the  remaining 33  1/3 % on  April 19,  1998.  The
  Director Plan  was approved by  the Company's  stockholders at the  Annual
  Meeting of Stockholders held May 2, 1995.

  Employment Contracts and Change-in-Control Arrangements

        Officer  Agreements.    The  Company  has  entered  into  employment
  agreements  with  Messrs.  Loyd,  Rhein,  Voss,  Hillin  and Nagle.    The
  agreements with Messrs. Loyd,  Rhein, Voss, Hillin and Nagle  provide that
  for  a continuing three-year employment period  (ending currently on March
  31, 1999) the officers will receive annual base salaries of  not less than
  $450,000, $220,000,  $260,000, $205,000  and $240,000,  respectively, and,
  except in the  case of Mr. Rhein, will participate  in other benefit plans
  and programs of the Company.  

        Each  of such  employment  agreements was  amended  effective as  of
  October  1, 1993 by agreement between the  Company and each executive.  As
  amended, each of such agreements  provides that if the officer  terminates
  his employment for good  reason or during the  180-day period following  a
  change  of control of  the Company, the  Company will (a)  make a lump sum
  payment to  him of salary  earned through  the date of  termination and  a
  bonus based  on the  highest annual  bonus paid  him during  the preceding
  three-year  period prorated in  accordance with the  period in the current
  year prior to the termination, (b) make a  lump sum payment to him of  the
  amount  determined  by multiplying  1.25  times  the  sum of  the  highest
  aggregate annual base salary and annual bonus (or equal to such salary and
  bonus if  such  termination occurs  after October  31, 1997)  paid to  the
  officer with respect to  any one fiscal year ending within  the three-year
  period ending on the  date of termination times three, (c)  in the case of
  Messrs.  Loyd and Rhein,  deliver to such  executive the  shares under the
  1992 Plan free of  restrictions and (d) except  in the case of  Mr. Rhein,
  continue to provide certain welfare  plan and other benefits for a  period
  of three years or as long as such plan or benefits allow.

        For purposes of  the employment agreements,  "good reason"  includes
  (i)   a  change   in   the  officer's   position,  authority,   duties  or
  responsibilities, (ii) changes  in the office or  location at which  he is
  based without his consent (such consent not  to be unreasonably withheld),
  (iii) certain  breaches of the agreement  and (iv) in the  case of Messrs.
  Loyd and Rhein,  (x) any determination by such  executive that termination
  of his employment with  the Company is, in his  sole opinion, in the  best
  interests of the  Company or Messrs. Loyd  or Rhein and in  such event (A)
  the date of termination is not less than 180 days (or such shorter  period
  as  may be  mutually  agreed  between  such  executive  and  the  Company)
  following  the  giving  of  notice  of  termination  as  provided  in  the
  employment agreements  and (B) Greenwing and  Workout, respectively, shall
  have  disposed  of   (including,  without  limitation,   by  means  of   a
  distribution to  its  stockholders) not  less than  50%  of the  Company's
  Common Stock beneficially owned, directly or indirectly, by such entity as
  of October 11, 1993 and (y) the occurrence of October 11, 2003.  A "change
  of control" for  purposes of the agreements with  Messrs. Voss, Hillin and
  Nagle would occur if a person or group (other than (i)  such officer, (ii)
  the  Company or any  of its subsidiaries  or affiliates, (iii)  any person
  subject as  of  the date  of  the agreement  to  the reporting  or  filing
  requirements of  Section 13(d)  of the  Exchange Act  with respect  to the
  securities of  the Company or  any affiliates, (iv)  any trustee  or other
  fiduciary  holding or owning securities under  an employee benefit plan of
  the Company,  (v) any underwriter temporarily holding or owning securities
  of the Company,  or (vi) any corporation  owned directly or  indirectly by
  the  current  stockholders  of  the  company  in  substantially  the  same
  proportion as  their then ownership  of stock of the  Company) becomes the
  beneficial owner,  directly or  indirectly, of  securities of the  Company
  representing forty percent (40%) or  more of the combined voting  power of
  the  Company's then  outstanding securities.   A  "change of  control" for
  purposes of the agreements with Messrs. Loyd and Rhein would  occur if any
  person or group (subject to the same exceptions described in the change of
  control provisions above  for the agreements with Messrs. Voss, Hillin and
  Nagle) becomes the beneficial owner, directly or indirectly, of securities
  of  the Company representing  twenty-two and  one-half percent  (22.5%) or
  more  of the  combined  voting  power of  the  Company's then  outstanding
  securities.

        The same benefits payable to  each officer under the agreement if he
  terminates his employment for good reason or following a change of control
  would also  be payable  to him if  the Company  terminates his  employment
  other than  for  cause (as  defined in  the agreement)  or if  he dies  or
  becomes disabled under  the terms of the agreement.   "Cause" for purposes
  of the agreements with Messrs. Loyd  and Rhein includes (i) dishonesty  by
  such executive  which results  in substantial  personal enrichment  at the
  expense of the Company or (ii) demonstratively willful repeated violations
  of  such executive's obligations under the employment agreements which are
  intended  to  result in  material  injury to  the  Company.   "Cause"  for
  purposes  of the agreements  with Messrs. Voss,  Hillin and Nagle includes
  (i) dishonesty  by such  executive which  results in  substantial personal
  enrichment at  the expense of  the Company, (ii) such  executive's willful
  engagement  in conduct  which is materially  injurious to  the business or
  reputation of the Company, or (iii) such executive's failure substantially
  to perform  his  duties with  the  Company  in a  reasonably  satisfactory
  manner,  in each case as determined in  good faith by the affirmative vote
  of at  least two-thirds of the members of the Board.   For purposes of the
  employment agreements with Messrs. Loyd, Rhein, Voss, Hillin and Nagle, no
  act or  failure to  act on  the part  of such  executives shall  be deemed
  "willful" unless done or admitted to be done by such executive not in good
  faith and without reasonable belief that his action or omission was in the
  best interests of the Company.

        The  agreements provide  that if any  payment to one  of the covered
  officers  will be  subject to any  excise tax  under Code  Section 4999, a
  "gross-up" payment  would be made  to place  the officer in  the same  net
  after-tax  position as would have been the case  if no excise tax had been
  payable.  Based on their current compensation levels, the amount of income
  which the officers could recognize under the agreements (together with any
  other  compensation  payable by  reason  of a  change  of  control) before
  payment of an excise tax would be required and such a tax gross-up payment
  would  be payable by the Company  would be approximately $1,876,000 in the
  case of  Mr. Loyd, $1,074,000 in  the case of  Mr. Rhein, $661,000  in the
  case of Mr. Voss, $556,000 in the  case of Mr. Hillin, and $553,000 in the
  case of  Mr. Nagle.  The  aggregate present value of  the benefits payable
  under  the respective  agreements  in the  event  their provisions  became
  operative is approximately $2,527,000 in the case of Mr. Loyd, $818,000 in
  the case of Mr. Rhein, $1,288,000 in the case of Mr. Voss, $919,000 in the
  case of Mr. Hillin, and $1,079,000 in the case of Mr. Nagle, assuming that
  such provisions became operative on April 1, 1996 and based  solely on the
  provisions of  the agreements relating  to payments respecting  salary and
  bonus.  Provisions of the agreements relating to payments respecting other
  benefits  would increase the amounts payable.  Based on these assumptions,
  20% excise tax  payments would  be imposed  under Code  Section 4999  with
  respect to the present value of all benefits payable by reason of a change
  of control in excess of $544,000 in the case of Mr. Loyd, $213,000 in  the
  case of Mr. Rhein, $216,000 in the case of  Mr. Voss, $148,000 in the case
  of Mr. Hillin and $181,000 in the case of Mr. Nagle, and the Company would
  be required to make gross-up payments  so as to place the officers  in the
  same respective  net after-tax positions as would have been the case if no
  excise tax had been payable.

               COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

        Section  16(a) of the Exchange  Act requires the Company's directors
  and  executive officers, and  persons who own  more than ten  percent of a
  registered  class of  the Company's  equity securities,  to file  with the
  Securities and Exchange Commission ("SEC") and the New York Stock Exchange
  initial reports of ownership and reports of changes in ownership of Common
  Stock and other equity securities of the Company.  Directors, officers and
  greater than ten  percent shareholders are required  by SEC regulation  to
  furnish the Company with copies of all Section 16(a) forms they file.

        To the Company's knowledge, based solely on review of the copies  of
  such reports furnished to the Company and written representations  that no
  other reports  were required, during  the fiscal  year ended December  31,
  1995  all reports required by Section 16(a)  to be filed by its directors,
  officers and  greater than ten  percent beneficial owners were  filed on a
  timely basis except that:  Mr.  Laqueur filed late one Form 4 with respect
  to a single transaction. 

                  APPOINTMENT OF INDEPENDENT PUBLIC ACCOUNTANTS

        The Board of Directors has  approved the Proposal which involves the
  ratification of the  Board's reappointment of  Arthur Andersen LLP  as the
  independent public accountants for the Company for its fiscal year 1996.

        The Board of Directors appointed  Arthur Andersen LLP as independent
  public accountants for the Company for  its 1994 and 1995 fiscal years and
  the  stockholders voted  to ratify  and approve  such appointments  at the
  Company's 1994 and 1995 Annual Meetings.

        Representatives of  Arthur  Andersen  LLP  will  attend  the  Annual
  Meeting, will have the opportunity  to make a statement if they  desire to
  do so and will be available to respond to appropriate questions.

  Board Recommendation

        The Board recommends a vote FOR the approval of the Proposal.

                             STOCKHOLDER PROPOSALS

        The date by which proposals of stockholders intended to be presented
  at the 1997 Annual Meeting of Stockholders must be received by the Company
  for inclusion in the Company's  Proxy Statement and form of Proxy relating
  to that meeting is November 25, 1996.

                OTHER MATTERS WHICH MAY COME BEFORE THE MEETING

        Management  does not  intend to bring  any other  matters before the
  Annual Meeting nor does it know of any matters which  other persons intend
  to  bring before  the  Annual  Meeting.   However,  if  any other  matters
  properly  come before  the  Annual  Meeting,  the  persons  named  in  the
  accompanying  Proxy  will  be  authorized  to  vote  thereon  pursuant  to
  discretionary authority.

        This Proxy  Statement  is accompanied  by a  copy  of the  Company's
  Annual Report with respect to the 1995 fiscal year.

  =======================================================================
  PROXY CARD   
                       READING & BATES CORPORATION

                   PROXY SOLICITED BY BOARD OF DIRECTORS FOR
                ANNUAL MEETING OF STOCKHOLDERS -- MAY 14, 1996

        The undersigned  hereby appoints Paul  B. Loyd, Jr., C.  Kirk Rhein,
  Jr. and T. W. Nagle, or any of them, as proxies and attorneys with several
  powers  of substitution,  hereby  revoking  any prior  Proxy,  and  hereby
  authorizes  any  of them  to  represent the  undersigned  and  to vote  as
  designated below  all the shares of Common Stock and  all of the shares of
  Class  A  (Cumulative  Convertible)  Capital  Stock  of  Reading  &  Bates
  Corporation (the "Company") held of record by the undersigned on March 26,
  1996 at the  Annual Meeting of Stockholders to be held on May 14, 1996, or
  any postponement or adjournment thereof.

  The Board of Directors recommends a vote FOR:

  1.    Election of the following nominees  as Class II directors for  terms
        expiring in 1999: Ted Kalborg, Macko A. E. Laqueur and J.W. McLean. 
              
              []  FOR       []  WITHHOLD       [] FOR, except
                                                  withhold from:____________    

  2.    Approval and adoption of the Company's Proposal, as set forth in the
        Proxy Statement:

              []  FOR          []  AGAINST         []  ABSTAIN    
  3.    In their  discretion  on any  other matter  that  may properly  come
        before the meeting.


  You may  specify your votes by  marking the appropriate boxes  above.  You
  need not  mark  any boxes,  however, if  you  wish to  vote all  items  in
  accordance with  the Board of  Directors' recommendations.  If  your votes
  are  not specified,  your shares  will be  voted FOR  the election  of the
  nominees for director and FOR the approval and adoption of the Proposal. 

                                      DATED: ____________________, 1996

                                      _________________________________
                                                     (Signature)
                                      (NOTE:    in  the  case  of   a  joint
                                      ownership,  each   such  owner  should
                                      sign.      Executors,  Administrators,
                                      guardians,  trustees, etc.  should add
                                      their  title as  such, and  where more
                                      than  one executor,  etc. is  named, a
                                      majority  must sign.  If the signer is
                                      a corporation,  please  sign the  full
                                      corporation name by a duly  authorized
                                      officer.)




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


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