AVONDALE INDUSTRIES INC
DEF 14A, 1994-04-06
SHIP & BOAT BUILDING & REPAIRING
Previous: SEARS MUNICIPAL TRUST INSURED CALIFORNIA SERIES 46, 497, 1994-04-06
Next: GEV CORP, SC 13D/A, 1994-04-06



                                     
                                     
                                     
                                     SCHEDULE 14A

                       Information Required in Proxy Statement


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

          Filed by the Registrant [X]
          Filed by a Party other than the Registrant [ ]
          Check the appropriate box:
          [ ]  Preliminary Proxy Statement
          [X]  Definitive Proxy Statement
          [ ]  Definitive Additional Materials
          [ ]  Soliciting Material Pursuant to Section 240.14a-11(c) 
               or Section 240.14a-12


                          Avondale Industries, Inc.
                          _________________________
               (Name of Registrant as Specified In Its Charter)


                Board of Directors of Avondale Industries, Inc.
                _______________________________________________
                  (Name of Person(s) Filing Proxy Statement)

          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(j)(2).
          [ ]  $500 per each party to the controversy pursuant  to Exchange
                 Act Rule 14a-6(i)(3).
          [ ]  Fee  computed on table below per Exchange Act Rules 14a-
                 6(i)(4) and 0-11.
               1)   Title of each class of  securities to which transaction
                    applies:
                    _______________________________________________________
               2)   Aggregate  number of securities  to  which  transaction
                    applies:
                    _______________________________________________________
               3)   Per unit price or other underlying value of transaction
                    computed pursuant to Exchange Act Rule 0-11:<FN1>
                    _______________________________________________________
               4)   Proposed maximum aggregate value of transaction:
                    _______________________________________________________

            <FN1> Set forth the amount  on which the filing fee is calculated
          and state how it was determined.

          [ ]  Check box if any part of  the  fee  is offset as provided by
          Exchange Act Rule 0-11(a)(2) and identify  the  filing  for which
          the  offsetting  fee  was paid previously.  Identify the previous
          filing by registration  statement number, or the Form or Schedule
          and the date of its filing.
               1)   Amount Previously Paid:
                    _____________________________________________
               2)   Form, Schedule or Registration Statement No.:
                    _____________________________________________
               3)   Filing Party:
                    _____________________________________________
               4)   Date Filed:
                    _____________________________________________


<PAGE>
                               [LETTERHEAD OF AVONDALE]








                                                              April 6, 1994

          Dear Shareholder:

               We invite you to attend the 1994 Annual Meeting of Shareholders 
          of Avondale Industries, Inc. to be held on May 6, 1994.

               It is important that your shares are represented at this meeting.
          Whether or not  you  plan to  attend  the meeting, please  review  the
          enclosed proxy materials, complete the attached proxy form  below, and
          return it promptly in the envelope provided.

    <PAGE>

                              Avondale Industries, Inc.
                                   5100 River Road
                              Avondale, Louisiana  70094

                            ______________________________


                       NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                            ______________________________


          TO STOCKHOLDERS OF AVONDALE INDUSTRIES, INC.:

               The Annual Meeting of Stockholders  of  Avondale Industries,
          Inc.  (the "Company") will be held at 10:00 a.m.  local  time  on
          Friday,  May  6,  1994, in the main conference room on the second
          floor of the Company's  Administration Building, 5100 River Road,
          Avondale, Louisiana, to elect  two  directors  and  transact such
          other  business  as may properly come before the meeting  or  any
          adjournment thereof.

               Only holders of record of common stock of the Company at the
          close of business on April 5, 1994, are entitled to notice of and
          to vote at the annual meeting.

               All stockholders are cordially invited to attend the meeting
          in person.  However,  if  you  are unable to attend in person and
          wish to have your stock voted, PLEASE COMPLETE, SIGN AND DATE THE
          ENCLOSED  PROXY  AND  RETURN  IT  IN  THE  ACCOMPANYING  POSTPAID
          ENVELOPE AS PROMPTLY AS POSSIBLE.   Your  proxy may be revoked by
          appropriate notice to the Secretary of the  Company  at  any time
          prior to the voting thereof.

                                        BY ORDER OF THE BOARD OF DIRECTORS



                                                 Thomas M. Kitchen
                                                     Secretary


          Avondale, Louisiana
          April 6, 1994
          
<PAGE>
          
                              Avondale Industries, Inc.
                                   5100 River Road
                              Avondale, Louisiana  70094

                                    April 6, 1994


                                   PROXY STATEMENT

               This  Proxy  Statement  is furnished to the stockholders  of
          Avondale Industries, Inc. (the  "Company") in connection with the
          solicitation on behalf of the Board  of  Directors of proxies for
          use  at  the  Annual  Meeting  of  Stockholders  of  the  Company
          scheduled to be held on Friday, May  6, 1994, at 10:00 a.m. local
          time,  in the main conference room on the  second  floor  of  the
          Company's  Administration  Building,  5100  River Road, Avondale,
          Louisiana, and at any adjournment thereof (the "Annual Meeting").

               Only  holders  of  record  of  common stock of  the  Company
          ("Common Stock") at the close of business  on  April  5, 1994 are
          entitled to notice of and to vote at the Annual Meeting.  On that
          date,  the  Company  had outstanding 14,464,175 shares of  Common
          Stock, each of which is entitled to one vote with respect to each
          matter considered at the Annual Meeting.

               The enclosed proxy  may  be  revoked by a stockholder at any
          time prior to its exercise by filing  with  the  Secretary of the
          Company  a  written revocation or duly executed proxy  bearing  a
          later date.   The proxy will also be deemed revoked if the stock-
          holder votes in person at the Annual Meeting.

               This Proxy  Statement  is first being mailed to stockholders
          on or about April 6, 1994, and  the  cost  of  soliciting proxies
          hereunder will be borne by the Company.  In addition  to  the use
          of  the  mails,  proxies  may be solicited by personal interview,
          telephone  or  telegraph.   Banks,  brokerage  houses  and  other
          institutions,  nominees  and fiduciaries  will  be  requested  to
          forward the soliciting material to their principals and to obtain
          authorization for the execution of proxies, and the Company will,
          upon request, reimburse them for their expenses in so acting.  In
          addition, proxies will be  solicited by Corporate Communications,
          Inc., an investor relations  firm  that  is paid $2,500 per month
          plus its out-of-pocket expenses to perform  a variety of services
          on behalf of the Company, including the solicitation of proxies.

                                ELECTION OF DIRECTORS

               The Company's Articles of Incorporation  and By-laws provide
          for  a  Board of Directors of six persons allocated  among  three
          classes of  directors  who serve three-year staggered terms, with
          one class to be elected  at  each  annual  stockholders' meeting.
          The term of office of one class of two directors  expires  at the
          Annual  Meeting.   Accordingly,  proxies cannot be voted for more
          than two nominees.

               Unless authority to vote for  the  election  of directors is
          withheld, the persons named in the enclosed proxy will  vote  all
          shares  represented  by  the  proxies  received  by  them for the
          election  of  each  of  the  below-named  nominees  proposed  for
          election  by  the  Board  of  Directors.  In accordance with  the
          Company's By-laws, if either of  these nominees should decline or
          become unable to serve for any reason, votes will be cast instead
          for a substitute nominee designated by the Board of Directors or,
          if none is designated, the number  of  authorized directors shall
          be  automatically  reduced  by  the  total  number   of  nominees
          withdrawn  from  consideration.   Under  the  Company's  By-laws,
          directors are elected by plurality vote.

               The  following table sets forth certain information relating
          to the directors  of  the Company as of March 25, 1994, including
          their  beneficial  ownership   of   shares  of  Common  Stock  as
          determined  in accordance with Rule 13d-3  under  the  Securities
          Exchange Act  of  1934.   Unless  otherwise  indicated,  (i) each
          director  has been engaged in the principal occupation shown  for
          more than the  past five years and (ii) the shares shown as being
          beneficially owned  are  held  with  sole  voting  and investment
          power.

<TABLE>
<CAPTION>
          
          Proposed Nominees for Election:

                                                                              Number of
          Name, Age, Principal Occupation             Nominated                Shares
                and Directorships in                  For Term    Director   Beneficially
            Other Public Corporations                 Expiring     Since      Owned<FN1>
          _______________________________             ________    ________   ____________
          <S>                                         <C>         <C>        <C>
          Albert L. Bossier, Jr., 61
            Chairman of the Board, Chief Executive              
            Officer, and President of the Company<FN2>  1997       1985       290,346<FN3>

          Hugh A. Thompson, 59
            Professor, School of Engineering,   
            Tulane University<FN4>                      1997       1988         2,000


                       The Board of Directors recommends a vote
                          FOR each of the proposed nominees.

          Other Directors:

                                                                               Number of
          Name, Age, Principal Occupation             Serving                   Shares
                and Directorships in                   Term       Director    Beneficially
             Other Public Corporations               Expiring      Since       Owned<FN1>
          _______________________________            ________     ________    ____________ 

          William A. Harmeyer, 73                      1995        1993           500
            Retired; former Vice President of
            the Company<FN5>                         

          Thomas M. Kitchen, 46                        1995        1987       130,044<FN6>
            Vice President, Chief Financial
            Officer and Secretary of the            
            Company<FN2>                              
          
          Anthony J. Correro, III, 52                  1996        1988           500
             Partner, Jones, Walker, Waechter,
             Poitevent, Carrere & Denegre (law
             firm)

          Kenneth B. Dupont, 55                        1996        1987        38,882<FN8>
             Vice President of the Company;                      
             President of Avondale Gulfport
             Marine, Inc. and Avondale
             Enterprises, Inc.; Chief
             Executive Officer of Genco
             Industries, Inc. and affiliated
             companies; Director of First
             Citizens Bancstock, Inc. (bank
             holding company)<FN2><FN7>
                                                            
          All directors and executive officers              
          as a group (6 persons)                                              462,272 

</TABLE>
          _________________________

        <FN1>  None of the proposed nominees or directors beneficially  own
               in  excess  of 1.0% of the Common Stock, except Mr. Bossier,
               who beneficially  owns  2.0%  of  such  stock.   The 462,272
               shares  of  Common  Stock  beneficially owned by all of  the
               Company's  directors  and  executive  officers  as  a  group
               constitute 3.1% of the Common Stock.

        <FN2>  Messrs.  Bossier,  Kitchen  and  Dupont  are  the  executive
               officers of the Company for whom compensation information is
               disclosed in this Proxy Statement.

        <FN3>  Includes 18,506 shares allocated  to  Mr. Bossier's Employee
               Stock  Ownership  Plan ("ESOP") account and  159,851  shares
               that he has the right to acquire under currently exercisable
               stock options.

        <FN4>  Mr. Thompson was the  Dean  of  the  School  of Engineering,
               Tulane University, from 1976 to 1991.

        <FN5>  Effective  March 12, 1993, the Board of Directors  appointed
               Mr. Harmeyer  to fill the vacancy created as a result of Mr.
               Richard F. Brunner's  death  on March 6, 1993.  Mr. Harmeyer
               retired from the Company effective  February  1, 1986.  From
               1978 until his retirement, Mr. Harmeyer served  as  Shipyard
               Division, Group Vice President-Production.

        <FN6>  Includes  9,227  shares  allocated  to  Mr.  Kitchen's  ESOP
               account  and  68,000 shares that he has the right to acquire
               under currently exercisable stock options.

        <FN7>  Mr. Dupont was named President of Avondale Enterprises, Inc.
               in November 1989,  and  was named Chief Executive Officer of
               Genco Industries, Inc. and  three other affiliated companies
               in October 1990.

        <FN8>  Includes 8,678 shares allocated to Mr. Dupont's ESOP account
               and 17,000 shares that he has  the  right  to  acquire under
               currently exercisable stock options.

                              _____________________


               During  1993,  the  Board  of  Directors  held  five regular
          meetings and two special meetings.  Each director of the  Company
          attended  at  least  75% of the aggregate number of meetings held
          during 1993 of the Board  and  any committees on which he served.
          Members of the Board who are not  officers  receive an annual fee
          of $12,000 and an additional fee of $1,500 for  each  meeting  of
          the  Board  or committee thereof attended, and they are permitted
          to defer all  or  some  of their fees under a Directors' Deferred
          Compensation Plan adopted  by the Company in 1989.  Deferred fees
          earn interest at a rate of 8.5%  per  annum  compounded annually,
          and are payable in five equal installments or a lump sum upon the
          earliest  of the director's resignation, removal,  attainment  of
          age 65, or  death.   The  provisions  of  the plan, including the
          interest rate payable on deferred fees, may  be  amended  at  any
          time  by the Board of Directors.  Each director is reimbursed for
          expenses incurred in attending meetings.

               The  Board has an Audit Committee, of which Messrs. Correro,
          Harmeyer and  Thompson  are members, that meets periodically with
          the  Company's management,  independent  public  accountants  and
          internal  auditors  to  obtain  an  assessment  of  the financial
          condition and results of operations of the Company, to ensure the
          independence  of  the  Company's independent accountants  and  to
          report to the Board with  respect  thereto.   The  committee  met
          twice  during 1993.  The Board also has a Compensation Committee,
          on which  Messrs. Correro and Thompson serve, that determines the
          general compensation  payable  to  employees of the Company.  The
          committee  met once during 1993.  The  Board  also  has  a  Stock
          Awards Committee,  on  which  Messrs. Correro and Thompson serve,
          that administers the Company's  Performance  Share Plan and Stock
          Appreciation  Plan.   The  Stock Awards Committee  did  not  meet
          during 1993.

               The Board of Directors does not have a nominating committee.
          Any stockholder desiring to  nominate persons for election to the
          Board  must  comply  with  the  procedures   established  by  the
          Company's   Articles   of   Incorporation   and  By-laws.    Such
          nominations  must  be  made  by written notice delivered  to  the
          Company's  Secretary  at its principal  executive  offices,  5100
          River Road, Avondale, Louisiana   70094,  and  generally  must be
          received  no  later  than  the close of business on the tenth day
          following the date on which  notice  of  the  annual  meeting  is
          mailed.   The  notice must include the following information with
          respect to each  person the stockholder proposes to nominate: (i)
          the name, age, business  address  and  residence  address of such
          person,  (ii)  the  principal  occupation or employment  of  such
          person, (iii) the class and number  of shares of capital stock of
          the  Company  of  which  such  person  is  the  beneficial  owner
          (determined  in  accordance  with  Article VA. of  the  Company's
          Articles  of  Incorporation),  and  (iv)  any  other  information
          relating to such person that would be required to be disclosed in
          solicitations of proxies for election  of  directors, or would be
          otherwise required, in each case pursuant to Regulation 14A under
          the  Securities  Exchange  Act  of  1934.  The notice  must  also
          include the following information with respect to the stockholder
          giving the notice: (i) the name and address  of  such stockholder
          and (ii) the class and number of shares of capital  stock  of the
          Company  of  which  such  stockholder  is  the  beneficial  owner
          (determined  in  accordance  with  Article  VA.  of the Company's
          Articles of Incorporation).


                                PRINCIPAL STOCKHOLDERS

               The following persons are, to the knowledge of  the Company,
          the only persons that beneficially owned, as of March  25,  1994,
          more  than  five  percent  of  the  Common  Stock,  calculated in
          accordance with Rule 13d-3 under the Securities Exchange  Act  of
          1934.   Unless  otherwise  indicated,  all  shares  indicated  as
          beneficially  owned  are  held  with  sole  voting and investment
          power.

<TABLE>
<CAPTION>

                                                  Number of Shares
                 Name and Address                Beneficially Owned     Percent of Class
          <S>                                       <C>                  <C>
          Blanche S. Barlotta, R. Dean
             Church and Rodney J. Duhon, Jr.,       7,296,341<FN1>               50.4%
             as ESOP Trustees
             P. O. Box 50280
             New Orleans, Louisiana 70150

          R. B. Haave Associates, Inc.
            270 Madison Avenue, 13th Floor          1,178,200<FN2>                8.1%
            New York, New York  10016

          Chestnut Hill Management Corp.
            One Boston Place                          964,600<FN3>                6.7%
            Boston, Massachusetts 02108
</TABLE>
          _________________


        <FN1>   Voting  rights  of the 7,292,432 shares allocated  to  ESOP
          participants' accounts  are  passed  through to the participants.
          Voting rights of the 3,909 unallocated  shares  are  exercised by
          the  ESOP  Trustees  at  the direction of the ESOP Administrative
          Committee, the members of  which  are  the  ESOP Trustees and two
          other officers of the Company, Ernest F. Griffin,  Jr. and Eugene
          E.  Blanchard,  Jr.   Investment  power  over the ESOP shares  is
          exercised  by  the  ESOP Trustees at the direction  of  the  ESOP
          Administrative Committee,  provided  the  ESOP Trustees determine
          such direction to be consistent with their fiduciary duties.

        <FN2>   Based  solely  upon  information  as  of February  2,  1994
          provided by R. B. Haave Associates, Inc. to the  Company.   R. B.
          Haave  Associates, Inc. is an investment adviser registered under
          the Investment Advisers Act of 1940.

        <FN3>   Chestnut  Hill  Management  Corp.,  a  Delaware corporation
          ("Chestnut Hill Management"), is the general partner  of Chestnut
          Hill  Capital,  L.P.,  a  Delaware limited partnership ("Chestnut
          Hill Capital"), and is an investment adviser registered under the
          Investment Advisers Act of 1940.  Information contained herein is
          based solely upon information  contained  in a Schedule 13D filed
          by Chestnut Hill Capital with the SEC on February  28,  1994.  In
          its  Schedule 13D, Chestnut Hill Capital describes the nature  of
          the  beneficial   ownership  of  the  Common  Stock  as  follows:
          "[Chestnut Hill Capital]  has sole voting and dispositive control
          over 800,000 shares of Common Stock of Avondale, which voting and
          dispositive control is exercised  by  Chestnut Hill Management in
          its  capacity  as  general  partner of [Chestnut  Hill  Capital].
          Chestnut Hill Management has  sole voting and dispositive control
          over 964,600 shares of Common Stock of Avondale (including shares
          it controls in its capacity as  General Partner of [Chestnut Hill
          Capital])."   The  Schedule  13D  also   discloses  that  certain
          persons,  in their capacity as controlling  persons  of  Chestnut
          Hill Management,  may  be  deemed to share voting and dispositive
          control with each other over  such 964,600 shares and that a vice
          president  of  Chestnut Hill Management  who  is  also  portfolio
          manager of [Chestnut  Hill Capital] may be deemed to share voting
          and dispositive control over 800,000 of those shares.

                               ________________________


                                EXECUTIVE COMPENSATION

          Summary of Executive Compensation

               The following table sets forth certain information regarding
          the compensation of the  Company's  Chief  Executive  Officer and
          each of the Company's other executive officers.
<TABLE>
<CAPTION>

                                    SUMMARY COMPENSATION TABLE

                                            Annual
                                         Compensation   Long Term Compensation
                                         ____________   ______________________
                                                         Awards        Payouts
                                                        ________       _______
            Name                                       Securities
            and                                        Underlying
         Principal                                      Options/        LTIP              All Other
         Positions                Year      Salary    SARs(#)<FN1>  Payouts<FN1><FN2>   Compensation<FN3>
         _________                ____      ______    ____________  ___________         _______________
      <S>                         <C>      <C>         <C>             <C>               <C>
      Albert L. Bossier, Jr.      1993     $543,224          0         $     0           $17,384<FN4>
      Chairman of the Board,      1992      545,728      7,650          35,640            17,718
      Chief Executive Officer     1991      600,816      6,120          49,005
      and President

      Thomas M. Kitchen           1993      254,179          0               0            13,551<FN5>
      Vice President, Chief       1992      255,350      3,400          15,840            14,565
      Financial Officer and       1991      281,112      2,720          21,780
      Secretary

      Kenneth B. Dupont           1993      190,526          0               0             4,145<FN6>
      Vice President of the       1992      191,404        850           3,960             6,424
      Company                     1991      210,720        680           5,445
      
</TABLE>      
      ______________________________
        <FN1>  Each  of  the named executive officers is a participant  in  the
               Company's Performance  Share  Plan and in the Company's Stock
               Appreciation Plan, both of which were adopted  by the Company 
               in 1985 prior to the sale (the "Spin-Off") of its Common Stock  
               by its former corporate parent to a newly-formed Employee  Stock
               Ownership  Plan  of  which  the  Company's  employees  are
               participants.  The ESOP borrowed  a  substantial  portion  of  
               the purchase price  from  the  Company (which in turn borrowed 
               funds from a bank  group) and, as an incentive  to  reduce this 
               debt, at the time of the Spin-Off Mr. Bossier was awarded, 
               pursuant  to  the terms of the Performance Share Plan, rights to 
               acquire shares of the Company's  Common  Stock.   Messrs. Kitchen
               and  Dupont  were  awarded  similar rights shortly before the 
               execution  of their  respective Employment Agreements.   The  
               rights  vested  as  certain Company performance goals, 
               principally the reduction of the ESOP loan, were achieved.  The 
               LTIP Payouts disclosed in the Long-Term Compensation columns
               were non-discretionary and reflect, as of the date such shares 
               were earned, the fair  market  value  of the shares of Common 
               Stock earned in accordance with the terms of each executive  
               officer's  award.   Under the Performance Share  Plan, each 
               participant received cash, in lieu of  shares  of  Common
               Stock, equal  to  the  assumed  income  tax  liability  
               resulting  from the settlement  of  the  award.   Options 
               awarded in 1991 and 1992 were granted pursuant to the terms 
               of the Stock  Appreciation  Plan,  which  permits the Company  
               to award options to acquire that number of shares of Common Stock
               for which  cash  has  been received under the Performance Share 
               Plan.  With the retirement of the remaining  balance  of  the  
               ESOP  loan  in 1992, all rights awarded pursuant to the 
               Performance Share Plan vested and all shares have been delivered
               to the participants. 

        <FN2>  Reflects the value of awards settled during the year indicated 
               pursuant  to the  Company's  Performance  Share  Plan.  Awards 
               are valued as of the date performance goals are met, and are 
               settled with Common Stock and cash.  The cash portion is equal 
               to the assumed  income  tax  liability resulting from the 
               settlement of the award.  

        <FN3>  In accordance with the transitional provisions of the  revised 
               proxy rules, information with respect to fiscal year 1991 has 
               not been included.

        <FN4>  Consists of $3,978 in medical expense reimbursement and $13,406  
               in  group life and disability insurance premiums.

        <FN5>  Consists  of  $2,899  in medical expense reimbursement and 
               $10,652 in group life and disability insurance premiums.

        <FN6>  Consists of $956 in medical  expense reimbursement and $3,189 
               in group life and disability insurance premiums.

                             _______________________________

            Stock Options and Stock Appreciation Rights

                 The  following  table  sets  forth  certain  information  
            concerning  the exercise of options and stock appreciation  rights 
            during 1993 and unexercised options and stock appreciation rights 
            on December 31, 1993.

<TABLE>
<CAPTION>

                             AGGREGATED OPTION/SAR EXERCISES IN 1993 AND
                                  FISCAL YEAR-END OPTION/SAR VALUES

                                                                        Number of Securities           Value of Unexercised
                                        Number of                      Underlying Unexercised        In-the-Money Options/SARs
                                         Shares                       Options/SARs at 12/31/93              at 12/31/93
                                        Acquired       Value     _______________________________    ___________________________
                      Name            on Exercise    Realized    Exercisable<FN1>  Unexercisable    Exercisable   Unexercisable
                      ____            ___________    ________    ___________       _____________    ___________   _____________
            <S>                         <C>            <C>        <C>                   <C>           <C>             <C>
            Albert L. Bossier, Jr.        None          $0        159,851                0            $49,343           0

            Thomas M. Kitchen             None           0         68,000                0             21,930           0

            Kenneth B. Dupont             None           0         17,000                0              5,483           0
            ______________________________
</TABLE>

            <FN1> All options are in tandem with stock appreciation rights.

                                            _______________________

            Pension Plans

               Messrs. Bossier, Kitchen  and  Dupont  participate  in a 
            qualified defined-benefit   pension   plan  (the  "Qualified  
            Pension  Plan"),  a  non-qualified supplemental pension  plan  
            (the  "Supplemental  Pension  Plan")  and  a  non-qualified  
            executive  excess  retirement  plan (the "Excess Retirement 
            Plan"), each of which is described below.

               Qualified Pension Plan.  The Qualified Pension Plan covers 
            all employees of the Company and certain subsidiaries who have  
            attained  the  age  of  21  and completed  one  year  of  service  
            other  than  certain  employees  covered by collective   bargaining
            agreements.   The  annual  benefit  payable  to  each participant 
            upon retirement at age 65 is based upon (i) his or her total years
            of service with  the  Company,  including  credit for employment by 
            the former corporate parent of the Company, and (ii) his  or  her  
            average  annual  total compensation for the five consecutive 
            calendar year period that is within  the ten  consecutive calendar 
            years immediately preceding the calendar year of the earlier of his 
            or her retirement or termination of employment and that results
            in the  highest  aggregate earnings.  Reduced benefits are also 
            payable upon a participant's death, disability or early retirement 
            at age 55.

               A participant's  benefit, which becomes vested after five years 
            of service, is not subject to reduction for social security 
            benefits but is reduced by the amount of an annuity purchased for 
            each participant in 1985.  The balance of a participant's benefit is
            then compared with the actuarially equivalent value of the shares of
            Common Stock  and  other  assets allocated to his or her ESOP
            account.  If the actuarially equivalent value  of  such  shares is 
            equal to or greater than the benefit (reduced as described above), 
            no  benefit  is payable under the Qualified Pension Plan.  If the 
            actuarially equivalent value of such shares  is  less  than the 
            benefit (reduced as described above), the Qualified Pension Plan 
            pays a  benefit  equal  to  the  difference.   Subject to certain
            exceptions  and  the right of participants in certain circumstances
            to  elect otherwise, benefits are payable to the executive officers 
            in the form of joint and survivor annuities under which payments 
            are guaranteed for 10 years to the participant, his beneficiary or  
            the beneficiary's estate and payments in the amount  of  one-half  
            the  participant's benefit are paid following the participant's 
            death to his surviving spouse for the remainder  of the spouse's
            life.

               The  Internal  Revenue  Code  of  1986, as amended (the "Code") 
            limits  the annual compensation upon which benefits may be 
            calculated to $150,000 for 1994 and restricts a participant's 
            maximum annual benefit under a qualified pension plan to $118,000 
            for 1994.  These limits are adjusted annually for inflation.

               Supplemental Pension Plan.   The Supplemental  Pension  Plan  
            covers  those officers  of  the  Company  selected  by  the  Board  
            of Directors and certain participants in a prior pension plan of a 
            predecessor corporation  of  the Company.  Each participant receives
            a monthly benefit, payable when he attains age 65, equal to 15% of 
            his total  average  monthly  compensation for the five consecutive 
            years out of the last ten consecutive years of his employment that
            results  in  the highest total monthly average compensation  
            multiplied  by  a fraction (which cannot exceed one) the numerator 
            of which is the participant's actual years of  service  and the 
            denominator of which is the years of service the participant would 
            have  if  his employment continued until he was at least 55 and had 
            ten years of service.   The benefit is not subject to reduction for
            amounts paid under the Qualified Pension Plan, social security 
            benefits or the compensation and benefit limits imposed  by the 
            Code.  Benefits are payable in reduced amounts to employees who 
            retire between  the  ages of 55 and 65 and in further reduced 
            amounts to employees with at least ten  years  of  service who
            terminate  their employment prior to the attainment of age 55.  
            Following  the death of a participant, his surviving spouse will 
            continue to receive, for the remainder of  the  spouse's  life, 
            payments in an amount equal to one-half the participant's benefit.

               Excess  Retirement  Plan.   The   Excess   Retirement   Plan  
            covers  those participants  in  the  Qualified  Pension  Plan  and  
            ESOP that the  Board  of Directors  designates  as  participants in 
            the Excess Retirement  Plan.   The benefits payable under this plan 
            are derived  from  a formula that is designed to reimburse 
            participants for certain benefits not otherwise payable under the
            Qualified  Pension  Plan  and ESOP, including benefits not otherwise
            payable because of the (i) annual compensation  and benefit limits 
            imposed by the Code on qualified plans, which are discussed above in
            the sections describing the Qualified  Pension  Plan and the ESOP, 
            and (ii) provisions  of  the  Qualified Pension Plan that operate  
            to  reduce  benefits for participants who retire or terminate their 
            service prior to age 65.   Benefits payable under the plan are
            in  addition  to  amounts payable under the Qualified  Pension  
            Plan  and  the Supplemental Pension  Plan,  and  are  not  subject  
            to  reduction  for social security benefits.

               Benefits are payable under the Excess Retirement Plan within 90 
            days of the end  of the calendar year in which the participant 
            attains age 65, retires  or dies, whichever is earlier.  Subject to 
            certain restrictions, amounts are paid in the same manner as 
            provided under the Qualified Pension Plan.

               Aggregate  Benefits  Payable  Under the Pension Plans.  The 
            following table reflects  the aggregate annual benefits under the 
            Qualified  Pension  Plan, Supplemental Pension Plan and Excess 
            Retirement Plan that an executive officer with the years of service
            and  average  annual  earnings  (as calculated in accordance  with  
            the  Qualified  Pension Plan and Supplemental Pension  Plan)
            indicated can expect to receive under  the  plans  upon  retirement 
            at age 65.  The benefits under the Qualified Pension Plan and the 
            Excess  Retirement  Plan are  offset  by the actuarially equivalent 
            value of the shares of Common Stock and other assets  allocated to
            the  ESOP  account of each participant.  This offset is not 
            reflected in the table below.   The  table  assumes benefits are 
            paid under a life annuity with ten years certain payment, but
            before reduction for the annuities purchased in Pension Plan.

<TABLE>
<CAPTION>

                                   Avondale Industries,Inc.
                             Estimated Annual Retirement Benefits
                             (Before Reduction for ESOP Benefits)

           Average                                Years of Service
            Annual      _______________________________________________________________
           Earnings     15 years   20 years   25 years   30 years   35 years   40 years     
           ________     ________   ________   ________   ________   ________   ________  
           <S>           <C>        <C>       <C>        <C>        <C>        <C>            
           $200,000      $75,000    $90,000   $105,000   $120,000   $135,000   $150,000  
            
            225,000       84,375    101,250    118,125    135,000    151,875    168,750
            
            250,000       93,750    112,500    131,250    150,000    168,750    187,500              
            
            300,000      112,500    135,000    157,500    180,000    202,500    225,000       
            
            350,000      131,250    157,500    183,750    210,000    236,250    262,500      
            
            400,000      150,000    180,000    210,000    240,000    270,000    300,000
            
            450,000      168,750    202,500    236,250    270,000    303,750    337,500
            
            500,000      187,500    225,000    262,500    300,000    337,500    375,000      
            
            550,000      206,250    247,500    288,750    330,000    371,250    412,500       
            
            600,000      225,000    270,000    315,000    360,000    405,000    450,000

</TABLE>

               Compensation  covered  by  the  plans  consists of
          salary,   bonus   and  automobile  allowance.   Covered
          compensation for Messrs.  Bossier,  Kitchen  and Dupont
          equals  the amount reported in the Summary Compensation
          Table under the heading "Annual Compensation - Salary,"
          plus  the   automobile   allowance.   Messrs.  Bossier,
          Kitchen and Dupont have 37, 16 and 30 years of service,
          respectively, under each of the plans.  The Company may
          establish a trust to fund  the  amounts  accruing under
          the Supplemental Pension Plan and the Excess Retirement
          Plan,  but  participants' rights to these trust  assets
          would  be  no greater  than  the  rights  of  unsecured
          creditors.

          Employment Agreements

               All amounts  set  forth under the heading "Salary"
          in the Summary Compensation  Table  are  payable  under
          employment  agreements  between  the  Company  and each
          executive  officer (the "Employment Agreements")  which
          provide for  fixed base salaries and for annual bonuses
          as determined  by  the Board of Directors.  The Company
          entered into the Employment  Agreement with Mr. Bossier
          at the time of the Spin-Off in  1985  and  with Messrs.
          Kitchen  and  Dupont  in  1987, the year preceding  the
          Company's initial public offering.  In January 1994 the
          Company extended the term of  the Employment Agreements
          from  December 31, 1994 to December  31,  1996.   After
          December  31,  1996,  the  employment of each executive
          officer continues from year  to  year,  subject  to the
          right of the Company or the employee to terminate  such
          employment without cause at December 31, 1996 or on any
          subsequent  December  31 (a "normal termination date"),
          by giving at least 60 days  prior written notice to the
          other.   Termination  of employment  that  is  properly
          effected  by either party  with  respect  to  a  normal
          termination  date  is  not  a  breach of the Employment
          Agreement.   Under  the  Employment   Agreements,  base
          salaries  may  be  increased but not decreased  by  the
          Board and bonuses are  fixed  from  time to time by the
          Board,  provided that Mr. Bossier may  not  be  paid  a
          bonus in  an  amount  less  than the bonus paid for the
          immediately preceding year.

               Under the Employment Agreements, if the employment
          of an executive officer is terminated  by the executive
          officer for certain specified reasons or by the Company
          (at any time other than a normal termination  date) for
          any  reason other than cause (as defined therein),  the
          executive  officer  is entitled to a lump sum severance
          payment equal to three  times  the  sum  of  his annual
          salary and annual bonus, which amount is reduced if the
          executive officer's employment is terminated after  age
          62.   If  the  employment  of  any  of Messrs. Bossier,
          Kitchen  or  Dupont  is terminated under  circumstances
          giving  rise  to  their  entitlement   to  claim  their
          severance benefits, the lump sum severance  payments to
          which    each   would   currently   be   entitled   are
          approximately   $1,865,592,   $872,856   and  $654,336,
          respectively.

               The   severance   benefits   payable   under   the
          Employment Agreements also include the continuation  of
          health  and  insurance  benefits, and supplemental lump
          sum  pension  benefits.   These   supplemental  pension
          benefits are based upon compensation and are reduced by
          benefits earned under the Qualified  Pension  Plan.  If
          supplemental  pension benefits are paid as part  of  an
          executive  officer's   severance   benefits   under  an
          Employment Agreement, benefits otherwise payable to him
          under the Excess Retirement Plan are reduced.   To  the
          extent  that any executive officer had shares of Common
          Stock withheld  from  allocation  to  his  ESOP account
          because of the limits imposed by the Code, the  Company
          has agreed to pay to him the fair market value of  such
          shares upon termination of his employment.

          Compensation    Committee    Interlocks   and   Insider
          Participation

               The members of the Compensation  Committee  of the
          Board of Directors are Hugh A. Thompson and Anthony  J.
          Correro,   III.    The   Compensation  Committee  makes
          recommendations   to   the  Board   as   to   executive
          compensation.  The Stock Awards Committee, of which Mr.
          Correro and Mr. Thompson  are  members, administers the
          Company's Performance Share Plan and Stock Appreciation
          Plan.

               The   law   firm   of  Jones,  Walker,   Waechter,
          Poitevent, Carrere & Denegre,  of  which Mr. Correro is
          one of 85 partners, was paid $813,879  in  1993  by the
          Company for legal services rendered.

          Compensation Committee Report on Executive Compensation

               The   Compensation   Committee  of  the  Board  of
          Directors  has  furnished  the   following   report  on
          executive compensation:

               Pursuant to the By-laws of the Company, the  Board
          of  Directors  has established a Compensation Committee
          consisting  of two  Board  members  designated  by  the
          Company's  Chairman   of  the  Board,  Chief  Executive
          Officer and President.   Messrs.  Correro and Thompson,
          who  have  comprised the Compensation  Committee  since
          July  16, 1992,  are  both  outside  directors  of  the
          Company.  Under the By-laws, the Compensation Committee
          has  the  responsibility  of  determining  the  general
          compensation payable to the employees of the Company.

               As   disclosed   under   the   heading  "Executive
          Compensation-Employment  Agreements",   each   of   the
          Company's  three  executive  officers has an employment
          agreement with the Company that,  as  extended  by  the
          Company in January 1994, may not be terminated prior to
          December  31,  1996  and  which  provides,  among other
          things,  that  the  Board  of  Directors  has only  the
          authority to increase, and not decrease, each executive
          officer's base salary (and, in the case of Mr. Bossier,
          his annual bonus) as compared to the amount paid in the
          immediately preceding year.  The Compensation Committee
          approved the contract extension in recognition  of such
          persons'  significant  contributions  to  the Company's
          successful  bids for significant U.S. Navy shipbuilding
          contracts  awarded   in  1993  and  to  the  successful
          resolution in December  1993  of  certain  Requests for
          Equitable  Adjustment  that  the Company had previously
          submitted to the U.S. Navy.  Mr.  Bossier  entered into
          his Employment Agreement at the time of the Spin-Off in
          1985, and Messrs. Kitchen and Dupont entered into their
          respective  Employment  Agreements  in  1987, the  year
          preceding the Company's initial public offering.

               No increases in cash compensation of the executive
          officers  have been made since 1990, and,  in  February
          1992, each  executive  officer  agreed to a ten percent
          reduction  in  his  cash compensation  as  part  of  an
          overall ten percent reduction  in  compensation paid to
          all of the officers of the Company.    The  ten percent
          reduction was rescinded in December 1993 following  the
          successful  settlement in December 1993 of the Requests
          for Equitable Adjustment.

               As noted in footnote 1 to the Summary Compensation
          Table,  each of  the  named  executive  officers  is  a
          participant in the Company's Performance Share Plan and
          in the Company's  Stock  Appreciation  Plan.   Both  of
          these  plans  were  adopted  by  the  Company  in  1985
          immediately  prior to the sale of its Common Stock (the
          "Spin-Off") by  its former corporate parent to a newly-
          formed  Employee Stock  Ownership  Plan  of  which  the
          Company's   employees   are   participants.   The  ESOP
          borrowed a substantial portion  of  the  purchase price
          from the Company (the "ESOP Loan") (with the Company in
          turn  borrowing  funds  from a bank group) and,  as  an
          incentive to reduce this debt, at the time of the Spin-
          Off Mr. Bossier was awarded,  pursuant  to the terms of
          the Performance Share Plan, rights to acquire shares of
          the Company's Common Stock.  Messrs. Kitchen and Dupont
          were   awarded   similar  rights  shortly  before   the
          execution of their  respective  Employment  Agreements.
          The rights vested as certain Company performance goals,
          principally  the  reduction  of  the  ESOP  Loan,  were
          achieved.   The  LTIP  Payouts  disclosed for the years
          1991  and 1992 in the Summary Compensation  Table  were
          non-discretionary  and  reflect,  as  of  the date such
          shares were earned, the fair market value of the shares
          of Common Stock earned in accordance with the  terms of
          the individual awards.  The ESOP Loan was fully paid in
          1992  and  no  further  shares  are  issuable under the
          current terms of the Performance Share Plan.

               In   addition,  the  Summary  Compensation   Table
          discloses that  during  the  years  1991  and  1992 the
          Company   awarded   options   to  the  named  executive
          officers.  All such options were  awarded  pursuant  to
          the  Company's Stock Appreciation Plan and were awarded
          to participants in the Performance Share Plan solely to
          replace  the  shares  of the Company's Common Stock for
          which  such  participants   were  required,  under  the
          Performance Share Plan, to receive cash.  No additional
          stock options will be awarded for this purpose.

               Under  the  Omnibus  Budget   Reconciliation   Act
          enacted   in  1993,  publicly  held  companies  may  be
          prohibited  from  deducting as compensation expense for
          federal income tax  purposes total remuneration paid in
          a single year to certain  executive officers that is in
          excess of certain statutory  limits.   When  making its
          future   compensation   decisions,   the   Compensation
          Committee intends to consider the effects of  this  new
          law on the Company.



          Anthony J. Correro, III               Hugh A. Thompson



          Performance Graph

               The  graph  and  corresponding table below compare
          the  cumulative  total  stockholder   return   on   the
          Company's  Common  Stock  from  December  31,  1988  to
          December 31, 1993 with the cumulative total return on a
          NASDAQ  index  and  a  peer  group  index, in each case
          assuming the investment of $100 on December 31, 1988 at
          the  closing  price  on  that date and reinvestment  of
          dividends.   The  peer  group  index  consists  of  the
          Company, Bethlehem Steel  Co.,  General Dynamics Corp.,
          Litton Industries Inc., McDermott  International  Inc.,
          Tenneco   Inc.,   Todd   Shipyards  Corp.  and  Trinity
          Industries Inc., and the returns  of  each  issuer  are
          weighted  according  to its stock market capitalization
          at the beginning of each  period  for which a return is
          indicated.   American  Ship  Building  Co.,  which  was
          included in the peer group index in the Company's proxy
          statement dated October 29, 1993,  is  omitted from the
          peer  group  index  herein  because  it  is  no  longer
          publicly traded.








                            [insert graph here]







<TABLE>
<CAPTION>



                                         Cumulative Total Stockholder Return
                Index                               December 31,
                _____           _________________________________________________
                        
                                 1989      1990      1991       1992       1993
                                 ____      ____      ____       ____       ____  
          <S>                   <C>        <C>       <C>        <C>        <C>                          
          The Company           90.13      45.78     32.14      18.51      57.47 
          
          Peer Group           119.83      95.65     83.34     121.48     189.54              
          
          NASDAQ               121.24     102.96    195.21     192.10     219.21

</TABLE>
                               _______________________________________


                             CERTAIN TRANSACTIONS

               The law firm of Blue Williams, L.L.P., of  which a
          son  of Mr. Albert L. Bossier, Jr., a director and  the
          chief  executive  officer of the Company, is a partner,
          was paid $997,935 in  1993  by  the  Company  for legal
          services rendered.

                               OTHER MATTERS

          Quorum and Voting of Proxies

               The presence, in person or by proxy, of a majority
          of  the  outstanding  shares  of  Common  Stock  of the
          Company  is  necessary  to  constitute  a quorum.  If a
          quorum  is  present,  directors  will  be  elected   by
          plurality vote and the vote of a majority of the shares
          of  Common  Stock  present or represented at the Annual
          Meeting  will  decide   all  other  questions  properly
          brought  before  such meeting.   If  a  quorum  is  not
          present, those stockholders  present  may  adjourn  the
          meeting  to  such time and place as they may determine;
          however, with respect to the election of directors, the
          meeting may be  adjourned  only  from  day to day until
          such  directors  are  elected.  Those stockholders  who
          attend  the  second  of such  adjourned  meetings  will
          constitute  a  quorum  for   the  purpose  of  electing
          directors.

               All proxies in the form enclosed that are received
          by the Board of Directors will  be  voted  as specified
          and,  in  the  absence of instructions to the contrary,
          will be voted for  the  election  of the nominees named
          above.

               Shares as to which proxy authority to vote for any
          nominee for election as a director  is  withheld  by  a
          shareholder  and  shares  that  have  not been voted by
          brokers  who  hold  shares on behalf of the  beneficial
          owner ("broker non-votes") will not be counted as voted
          for any affected nominees.   With respect to any matter
          other than the election of directors  that  is properly
          before  the  Annual Meeting, abstentions will have  the
          effect of a vote  against  the proposal and broker non-
          votes will be counted as not  present  with  respect to
          the proposal.

               The  Board  of  Directors  does  not  know  of any
          matters  to  be  presented  at the Annual Meeting other
          than the election of directors.   However, if any other
          matters  properly  come  before  the  meeting   or  any
          adjournment thereof, it is the intention of the persons
          named   in  the  enclosed  proxy  to  vote  the  shares
          represented  by  them  in  accordance  with  their best
          judgment.

          Independent Public Auditors

               The  Board  of Directors has appointed Deloitte  &
          Touche as independent  auditors  of the Company for the
          fiscal year ended December 31, 1994.  Deloitte & Touche
          and  its  predecessors  have  served as  the  Company's
          auditors  since 1987.  Representatives  of  Deloitte  &
          Touche  are  expected  to  be  present  at  the  Annual
          Meeting.   They  will  have  the  opportunity to make a
          statement if they desire to do so and will be available
          to respond to appropriate questions.

          Stockholder Proposals

               Any stockholder who desires to  present a proposal
          qualified   for   inclusion  in  the  Company's   proxy
          materials relating  to  the  1995  annual stockholders'
          meeting must forward the proposal to  the  Secretary of
          the Company at the address shown on the first  page  of
          this  Proxy  Statement in time to arrive at the Company
          prior to December 7, 1994.

                                 BY  ORDER OF THE BOARD OF DIRECTORS

                                          
                                          Thomas M. Kitchen
                                              Secretary

          Avondale, Louisiana
          April 6, 1994

<PAGE>                              
                              
                              AVONDALE INDUSTRIES, INC.            
                                POST OFFICE BOX 50280
                              AVONDALE, LOUISIANA  70150

          THIS  PROXY  IS  SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
          AVONDALE INDUSTRIES, INC.

               The undersigned hereby appoints Bruce L. Hicks and Joseph W.
          Mangin, Jr., or either  of them, as proxies, each with full power
          of substitution, and hereby  authorizes each of them to represent
          and to vote, as designated below,  all  shares of common stock of
          Avondale Industries, Inc. held of record  by  the  undersigned on
          April 5,  1994  at  the annual meeting of stockholders to be held
          on May 6, 1994, or any adjournment thereof.

          THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR BOTH OF THE NOMINEES
          LISTED BELOW:

           Election of Directors

           [ ] FOR both nominees                  [ ] WITHHOLD AUTHORITY
               listed below  
               (except as marked to the               to vote for both 
                contrary below)                       nominees listed below
               

               INSTRUCTION:   TO  WITHHOLD  AUTHORITY  TO  VOTE FOR  EITHER
               NOMINEE,  STRIKE  A LINE THROUGH THE NOMINEE'S  NAME  LISTED
               BELOW.

                   Albert L. Bossier, Jr.      Hugh A. Thompson

                             

                             

          THIS PROXY, WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER
          DIRECTED HEREIN BY THE UNDERSIGNED STOCKHOLDER.   IF NO DIRECTION
          IS  GIVEN,  THIS  PROXY  WILL BE  VOTED FOR BOTH OF THE  DIRECTOR
          NOMINEES NAMED ABOVE.  THE PROXY HOLDERS NAMED ABOVE WILL VOTE IN
          THEIR  DISCRETION ON  ANY OTHER MATTER  THAT MAY   PROPERLY  COME
          BEFORE THE MEETING.

                                             Dated:                  , 1994



                                                Signature of Stockholder


                                         Additional Signature, if held jointly

                                             PLEASE SIGN  EXACTLY AS   NAME
                                             APPEARS HEREON.   WHEN SIGNING
                                             AS     ATTORNEY,     EXECUTOR,
                                             ADMINISTRATOR,   TRUSTEE    OR
                                             GUARDIAN,   PLEASE  GIVE  FULL
                                             TITLE   AS   SUCH.     IF   A
                                             CORPORATION,  PLEASE SIGN FULL
                                             CORPORATE NAME BY PRESIDENT OR
                                             OTHER AUTHORIZED  OFFICER.  IF
                                             A PARTNERSHIP, PLEASE  SIGN IN
                                             PARTNERSHIP NAME BY AUTHORIZED
                                             PERSON.

          PLEASE MARK, SIGN, DATE AND RETURN THIS PROXY PROMPTLY USING  THE
          ENCLOSED ENVELOPE.




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