STEWART ENTERPRISES INC
DEF 14A, 1997-02-26
REAL ESTATE
Previous: EMPIRE FIDELITY INVESTMENTS VARIABLE ANNUITY ACCOUNT A, 24F-2NT, 1997-02-26
Next: AMERICAN TECHNOLOGIES GROUP INC, S-8 POS, 1997-02-26




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


                                STEWART ENTERPRISES, INC.
                      (Name of Registrant as Specified In Its Charter)

                                   BOARD OF DIRECTORS
                               STEWART ENTERPRISES, INC.
                       (Name of Person(s) Filing Proxy Statement)


          Payment of Filing Fee (Check appropriate box):

          [X]   No fee required
                
          [  ]  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-
                      11:1 (Set forth amount on which the filing fee is
                      calculated and state how it was determined):

                4)    Proposed maximum aggregate value of transaction:


          [  ]  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 of 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>

                       [Stewart Letterhead]



                        February 27, 1997



To Our Shareholders:

     You  are  cordially  invited  to  the annual meeting of
shareholders  of Stewart Enterprises, Inc.  to  be  held  at
11:00 a.m. on March  27,  1997  in the LaSalle B Room of the
Hotel  Inter-Continental,  444  St.   Charles   Avenue,  New
Orleans, Louisiana.

     The  attached  notice  of  meeting  and proxy statement
describe  in detail the matters proposed by  your  Board  of
Directors to be considered and voted upon at the meeting.

     It is  important that your shares be represented at the
meeting.  Accordingly,  we  ask  that  you read the attached
notice of meeting and proxy statement carefully and that you
complete,  date and sign the enclosed proxy  and  return  it
promptly in  the  accompanying postpaid envelope.  This will
ensure that your vote  is  counted.  Furnishing the enclosed
proxy will not prevent you from  voting  in  person  at  the
meeting should you wish to do so.

     Please  return the enclosed proxy and save your company
the cost of having  to  contact you again in order to obtain
your signed proxy.


                                   Sincerely,


                                   /s/ Frank B. Stewart, Jr.
                                   Frank B. Stewart, Jr.
                                   Chairman of the Board


<PAGE>

                    STEWART ENTERPRISES, INC.
                 110 Veterans Memorial Boulevard
                    Metairie, Louisiana  70005
          _____________________________________________

             NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                _____________________________________________

TO THE SHAREHOLDERS OF STEWART ENTERPRISES, INC.:

      The annual meeting  (the  "Annual  Meeting")  of  shareholders  of
Stewart  Enterprises, Inc. (the "Company") will be held in the LaSalle B
Room  of the  Hotel  Inter-Continental,  444  St.  Charles  Avenue,  New
Orleans,  Louisiana,  on  March 27, 1997 at 11:00 a.m. for the following
purposes:

(i)   To elect two directors  to  serve  a  three-year  term  of  office
      expiring at the 2000 annual meeting;

(ii)  To  ratify  the appointment of Coopers & Lybrand L.L.P., certified
      public accountants,  as  independent  auditors for the fiscal year
      ending October 31, 1997; and

(iii) To transact such other business as may  properly  come  before the
      meeting or any adjournment thereof.

      Only  shareholders  of record at the close of business on February
3, 1997 are entitled to notice of and to vote at the Annual Meeting.

      All shareholders are  cordially  invited  to attend the meeting in
person.  However, if you are unable to attend in person and wish to have
your shares voted, PLEASE COMPLETE, DATE AND SIGN 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
Stewart Enterprises, Inc. at any time prior to the voting thereof.

                                     BY ORDER OF THE BOARD OF DIRECTORS


                                     /s/ Kenneth C. Budde
                                         Kenneth C. Budde
                                           Secretary
Metairie, Louisiana
February 27, 1997

<PAGE>                    
                    
                    STEWART ENTERPRISES, INC.
                 110 Veterans Memorial Boulevard
                    Metairie, Louisiana 70005
                        February 27, 1997



                         PROXY STATEMENT

      This Proxy Statement is furnished to the shareholders  of  Stewart
Enterprises, Inc. (the "Company") in connection with the solicitation of
proxies  on  behalf of the Board of Directors of the Company for use  at
the annual meeting of shareholders (the "Annual Meeting") of the Company
to be held on  March 27, 1997 at 11:00 a.m. in the LaSalle B Room of the
Hotel Inter-Continental, 444 St. Charles Avenue, New Orleans, Louisiana.

      Only holders  of record of the Class A and Class B Common Stock of
the Company at the close of business on February 3, 1997 are entitled to
notice of and to vote  at the Annual Meeting.  On that date, the Company
had outstanding (i) 40,266,553  shares  of Class A Common Stock, each of
which  is  entitled to one vote and (ii) 1,777,510  shares  of  Class  B
Common Stock, each of which is entitled to ten votes.

      The enclosed  proxy  may be revoked by the shareholder at any time
prior to the exercise thereof  by  filing  with  the  Secretary  of  the
Company  a  written  revocation  or  duly executed proxy bearing a later
date.  The proxy will be deemed revoked if the shareholder is present at
the Annual Meeting and elects to vote in person.

      This Proxy Statement is first being  mailed  to shareholders on or
about  February  27,  1997, and the cost of soliciting  proxies  in  the
enclosed form will be borne  by  the Company.  In addition to the use of
the mails, proxies may be solicited by personal interview, telephone and
facsimile.  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
reasonable expenses in so acting.


<PAGE>

         STOCK OWNERSHIP OF DIRECTORS, EXECUTIVE OFFICERS
                  AND CERTAIN BENEFICIAL OWNERS


Stock Ownership of Directors and Executive Officers

      The table  below  sets  forth  certain  information concerning the
beneficial ownership, as of February 3, 1997, of  the  Company's Class A
and  Class B Common Stock by (i) each director and director  nominee  of
the  Company,   (ii)   each  executive  officer  for  whom  compensation
information is disclosed under the caption "Executive Compensation," and
(iii) all directors and  executive  officers  of the Company as a group,
determined in accordance with Rule 13d-3 of the  Securities and Exchange
Commission  ("SEC").  Unless otherwise indicated, all  shares  shown  as
beneficially owned are held with sole voting and investment power.

<TABLE>
<CAPTION>                                                  Acquirable through
                                                               Currently
                                    Number of Shares          Exercisable           Percent
 Beneficial Owner           Class   Benefically Owned <F1>   Stock Options<F2>      of Class<F2>
 ________________           ______  ______________________   _________________     _____________

Directors and Director Nominees

<S>                         <C>          <C>                     <C>                    <C>
Frank B. Stewart, Jr.       Class A      4,377,748<F3>            45,000                 11.0%
P. O. Box 19925             Class B      1,777,510<F4>              --                  100.0%
New Orleans, LA  70179

Joseph P. Henican, III      Class A      1,047,631<F5>           120,627                  2.9%
William E. Rowe             Class A         77,635                77,502                   *
Ronald H. Patron            Class A         15,000                27,501                   *
Darwin C. Fenner            Class A        244,845<F6>            21,130                   *
John P. Laborde             Class A          8,250                 9,000                   *
James W. McFarland          Class A          1,368                14,625                   *
Michael O. Read             Class A          6,592<F7>            27,158                   *

Named Executive Officers<F8>

Gerard C. Alexander         Class A        171,967                42,501                   *
Richard O. Baldwin, Jr.     Class A        106,342                42,501                   *

All directors and executive
 officers as a group 
 (16 persons)               Class A      5,972,016<F9>           543,892                 16.0%<F10>
                            Class B      1,777,510                  --                  100.0%<F10>

________________________
<FN>
*   Less than 1%.

<F1> Excludes   shares  subject  to  options  currently  exercisable  or
     exercisable  within  60 days, which shares are set forth separately
     in the next column.

<F2> Consists of shares subject  to  options  currently  exercisable  or
     exercisable  within  60  days.   These  shares  are  deemed  to  be
     outstanding for purposes of computing the percentage of outstanding
     Class  A  Common  Stock  owned  by a person individually and by all
     directors and executive officers  as  a group but are not deemed to
     be  outstanding  for  the  purpose  of  computing   the   ownership
     percentage of any other person.

<F3> Includes  4,148,448  shares  owned  as community property with  Mr.
     Stewart's wife and 229,300 shares owned  by  the  Frank B. Stewart,
     Jr.  Foundation (a non-profit corporation), with respect  to  which
     Mr. Stewart shares voting and investment power.

<F4> Each share  of  Class  B  Common Stock has ten votes per share and,
     unless otherwise required by  law,  the  holder  of  Class B Common
     Stock  votes together with the holders of Class A Common  Stock  on
     all matters brought before the shareholders.

<F5> Includes  811,666 shares held by trusts for family members of Frank
     B. Stewart,  Jr.  for  which  Mr.  Henican serves as co-trustee and
     shares voting and investment power.

<F6> Includes  229,300  shares  held  by  the   Frank  B.  Stewart,  Jr.
     Foundation (a non-profit corporation), with  respect  to  which Mr.
     Fenner is a trustee and shares voting and investment power.

<F7> Includes 2,250 shares held in trust, with respect to which Mr. Read
     is a trustee and shares voting and investment power.

<F8> Information on Messrs. Stewart, Henican, Rowe and Patron, the named
     executive  officers  other  than  Messrs.  Alexander  and  Baldwin,
     appears under the caption "Directors and Director Nominees."

<F9> Does  not  include  650,160  shares  owned by Investors Trust, Inc.
     ("Investors Trust"), a subsidiary of the Company, as trustee of the
     Stewart Enterprises Employees' Retirement  Trust  (a Profit-Sharing
     Plan).   Management  of  the  Company  has the power to  elect  the
     directors  and  officers of Investors Trust,  and  to  that  extent
     shares voting and  investment power of the shares held by Investors
     Trust.

<F10> As of February 3, 1997  shares  of  Class  A  and  B  Common  Stock
     beneficially  owned  by  all  directors and executive officers as a
     group represented 41.5% of the Company's total voting power.

</FN>
</TABLE>

Stock Ownership of Certain Beneficial Owners

     As  of  February  3,  1997, the person  named  below  was,  to  the
Company's knowledge, the only  beneficial  owner  of more than 5% of the
Company's  outstanding  Class A Common Stock, determined  in  accordance
with Rule 13d-3 of the SEC,  other  than  Frank  B.  Stewart, Jr., whose
beneficial ownership of the Company's Class A Common Stock  is described
above.

                                   Amount and Nature of       Percent
Beneficial Owner       Class       Beneficial Ownership      of Class
_________________      _____       ____________________     __________

Putnam Investments    Class A        4,341,530<F1>           10.8%
One Post Office Square
Boston, MA  02109
_______________________

<F1> Based  solely  on  a report on Form 13G filed by Putnam Investments
     with the SEC for the  quarter  ended  December  31, 1996 indicating
     that  all shares shown as beneficially owned are held  with  shared
     investment power, 407,764 of the shares are held with shared voting
     power, and 3,933,766 of the shares are held with no voting power.
                            
                            
                            ELECTION OF DIRECTORS

General

      The  Amended   and   Restated   Articles   of  Incorporation  (the
"Articles") and the By-laws of the Company divide the Board of Directors
into three classes serving three-year staggered terms  and,  pursuant to
the  Company's  By-laws and a resolution of the Board of Directors,  the
number of directors  has  been  set at eight.  The term of office of the
two Class I directors expires at  the  Annual Meeting.  The Class II and
Class III directors are serving terms that  expire  at the 1998 and 1999
annual meetings, respectively.  Accordingly, proxies cannot be voted for
more than two persons.  Joseph P. Henican, III and Michael  O. Read, the
Class I directors whose terms are expiring, have been nominated  by  the
Board  of  Directors  for re-election at the Annual Meeting for a three-
year term of office expiring  at the 2000 annual meeting and until their
successors are duly elected and qualified.

      Unless  authority  to  vote  for  the  election  of  directors  is
withheld, the proxy holders named  on  the  enclosed proxy will vote all
shares duly represented thereby in favor of the  election of each of the
two nominees listed below.  The Company is informed that each nominee is
willing to serve; however, in accordance with the  Company's By-laws, if
any  of them should decline or become unable to serve  for  any  reason,
votes  represented  by  the  enclosed  proxy  will be cast instead for a
substitute nominee designated by the Board of Directors,  or, if none is
designated,  the number of directors automatically shall be  reduced  by
the total number  of  nominees  withdrawn from consideration.  Under the
Company's By-laws, directors are elected by plurality vote.

      Any  shareholder  of  record  desiring  to  nominate  persons  for
election  to  the Board of Directors must  comply  with  the  procedures
established by  the  Company's  Articles  and  By-laws.  Pursuant to the
Company's  Articles and By-laws, a shareholder of  record  may  nominate
persons for  election  to  the  Board  of  Directors  at  a  meeting  of
shareholders only if the shareholder is entitled to vote at such meeting
and provides timely notice in writing to the Secretary of the Company at
its   principal  office,  110  Veterans  Memorial  Boulevard,  Metairie,
Louisiana  70005.  To be timely, a shareholder's notice must be received
at the Company's principal office not less than 45 days nor more than 90
days prior to the meeting; however, if less than 55 days notice or prior
public disclosure  of  the  date  of  the  meeting  is  given or made to
shareholders, notice by the shareholder to be timely must be received at
the  Company's principal office no later than the close of  business  on
the tenth  day following the day on which such notice of the date of the
meeting was  mailed or such public disclosure was made.  The notice must
include the following  information  with  respect  to  each  person  the
shareholder proposes to nominate:  (i) such person's name, age, business
address and residential address, (ii) such person's principal occupation
or  employment, (iii) the class and number of shares of capital stock of
the Company  of which such person is the beneficial owner (as defined in
Rule 13d-3 of  the  SEC),  (iv)  such  person's written consent to being
named in the proxy statement as a nominee  and to serve as a director if
elected,  and (v) any other information relating  to  such  person  that
would be required  to  be  disclosed in solicitations of proxies for the
election of directors, or otherwise  would  be  required,  in  each case
pursuant to Regulation 14A of the SEC.  The notice also must include the
following information with respect to the shareholder giving the notice:
(i)  the  name  and  address of such shareholder and (ii) the class  and
number  of  shares  of capital  stock  of  the  Company  of  which  such
shareholder is the beneficial  owner  (as  defined  in Rule 13d-3 of the
SEC).  If requested in writing by the Company's Secretary  at  least  15
days  in  advance  of the meeting, such shareholder must disclose to the
Secretary, within ten  days  of such request, whether such person is the
sole beneficial owner of the shares  held of record by such shareholder,
and, if not, the name and address of each  other  person  known  by  the
shareholder  of  record  to  claim or have a beneficial interest in such
shares.

      The following table sets  forth  certain information regarding the
directors and nominees for election as directors of the Company.  Unless
otherwise indicated, each director has been  engaged  in  the  principal
occupation shown for more than the past five years.
                                                       
                                                       
                                                       Nominated
   Name, Age, Principal Occupation,          Director  for Term
and Directorships in other Public Companies   Since    Expiring
___________________________________________ _________ ____________

Nominees for Election as Class I Directors:

Joseph P. Henican, III, 48 . . . . . . . . . 1984         2000
 Chief Executive Officer
 and Vice Chairman of the
 Board of the Company<F1>

Michael O. Read, 53 . . . . . . . . . . . . . 1991        2000
 Business Development,
 Johnson & Higgins of
 Louisiana, Inc. (insurance
 brokerage and consulting)<F2>

The  Board  of  Directors unanimously recommends a vote FOR each of  the
nominees listed above.


Continuing Class II Directors:

Frank B. Stewart, Jr., 61 . . . . . . . . . . 1970        1998
 Chairman of the Board of the
 Company<F3>

Darwin C. Fenner, 64 . . . . . . . . . . . . 1991         1998
 Investment Counsel and Chairman -
 Fenner & Williams Investment
 Management Company

John P. Laborde, 73 . . . . . . . . . . . . 1995          1998
 Director and Consultant,
 Tidewater, Inc. (marine transportation and
 natural gas compression)<F4>

Continuing Class III Directors:

Ronald H. Patron, 52 . . . . . . . . . . . . 1991         1999
 Executive Vice President, President -
 Corporate Division and Chief Financial
 Officer of the Company

William E. Rowe, 50 . . . . . . . . . . . 1994            1999
 President and Chief Operating
 Officer of the Company<F5>

James W. McFarland, 51 . . . . . . . .   1995             1999
 Dean, A.B. Freeman
 School of Business,
 Tulane University<F6>


<F1> Mr. Henican  became  Chief  Executive  Officer on February 1, 1995.
     Until  January  31,  1995, he was a partner  in  the  law  firm  of
     Henican, James & Cleveland,  L.L.P.,  and served as general counsel
     to the Company for more than 13 years.

<F2> Prior  to  January  1994,  Mr.  Read was a partner  of  Montgomery,
     Barnett, Brown, Read, Hammond & Mintz, Attorneys at Law.

<F3> Mr.  Stewart  served  as interim Chief  Executive  Officer  of  the
     Company from November 1,  1994,  upon the retirement of Lawrence M.
     Berner as President and Chief Executive  Officer, until February 1,
     1995,  when  Mr. Henican  assumed  the office  of  Chief  Executive
     Officer.

<F4> Mr. Laborde was Chairman, President  and Chief Executive Officer of
     Tidewater Inc. from 1956 to 1994.  He  is  also a director of Stolt
     Comex  Seaway S.A., Stone Energy Corporation,  American  Bureau  of
     Shipping and American Bankers Insurance Group Inc.

<F5> Mr. Rowe  became  President of the Company on November 1, 1994.  He
     became Senior Executive  Vice President and Chief Operating Officer
     in April 1994.  Prior to that  time,  he  served  as Executive Vice
     President  and  President  of  the  Company's  former  Mid-Atlantic
     Division.

<F6> Mr.  McFarland  is  also a director of American Indemnity Financial
     Corporation,  Petroleum  Helicopters,  Inc.  and  Sizeler  Property
     Investors, Inc.
                               ________________


     During the fiscal  year  ended  October  31,  1996,  the  Board  of
Directors  held  six  meetings.  All of the incumbent directors attended
75%  or  more of the aggregate  number  of  meetings  of  the  Board  of
Directors  and  committees  of  which  they  were members that were held
during the period in which they served.

      The  Board of Directors has an Audit Committee  on  which  Messrs.
Fenner, Read,  Laborde  and  McFarland  serve.   The Audit Committee has
general responsibility for meeting periodically with  representatives of
the Company's independent public accountants to review the general scope
of  audit coverage, including consideration of the Company's  accounting
practices and procedures and its system of internal accounting controls,
and for  reporting  to  the  Board  with  respect  thereto.   The  Audit
Committee  also recommends to the Board of Directors the appointment  of
the Company's  independent  auditors.  The Audit Committee met six times
during the fiscal year ended  October  31, 1996.  The Board of Directors
also has a Compensation Committee on which Messrs. Fenner, Read, Laborde
and McFarland serve.  The Compensation Committee  reviews,  analyzes and
recommends   compensation  programs  to  the  Board.   The  Compensation
Committee also is responsible for the administration of and the grant of
awards under the  Amended  and Restated 1991 Incentive Compensation Plan
and the Amended and Restated  1995  Incentive  Compensation  Plan.   The
Compensation  Committee  met  two  times  during  the  fiscal year ended
October 31,  1996.   The Board of Directors does not have  a  nominating
committee.

Compensation of Directors

      Each member of the  Board  of  Directors  who  is  not a full-time
employee of the Company (an "Outside Director") was paid during the last
fiscal  year  (i)  an annual retainer of $15,000, (ii) $1,000  for  each
Board meeting attended,  and  (iii)  $700  for  each  committee  meeting
attended.

      Pursuant  to  the  Company's  Amended  and Restated 1991 Incentive
Compensation Plan, each Outside Director received  options  to  purchase
5,625  shares  of the Company's Class A Common Stock on each of February
16, 1993 and November  1,  1993,  1994 and 1995.  Persons who joined the
Board as Outside Directors between option grant dates received a reduced
number of options based on the number  of months of service on the Board
prior to the next grant date.  The options became exercisable on October
31 following the date of grant and expire  on  October  31,  1997.   The
exercise  price  of  the  options is 80% of the fair market value of the
Class A Common Stock on the date of grant.

      Pursuant to the Company's  Amended  and  Restated Directors' Stock
Option Plan, each Outside Director received options  to  purchase 36,000
shares  of the Company's Class A Common Stock on January 2,  1996.   The
options become  exercisable  in 25% annual increments beginning one year
after grant.  Exercisability of the options is automatically accelerated
in the event of a change of control, as defined in the Company's Amended
and Restated Directors' Stock Option Plan, and may be accelerated by the
Compensation Committee at any  time in its discretion.  The options must
be exercised within one year from  the  date  of  termination  of  Board
service  and  expire  on  January  2,  2001.   The exercise price of the
options is the fair market value of the Class A Common Stock on the date
of grant.

                      EXECUTIVE COMPENSATION

Summary of Compensation

      The following table sets forth information  with  respect  to  the
compensation  paid  by  the  Company,  for  services rendered during the
fiscal years ended October 31, 1996, 1995 and  1994,  to  the  Company's
Chief  Executive Officer and to each of the five most highly compensated
other executive officers.


                    SUMMARY COMPENSATION TABLE

<TABLE>                                                                            Long Term
<CAPTION>                                                                         Compensation
                                                    Annual Compensation               Awards
                                            ___________________________________  ________________
     Name and                                                         Other         Securities  
     Principal                                                        Annual        Underlying    All Other
     Position                   Year        Salary      Bonus      Compensation      Options     Compensation
     _________                 ____        ______     _______     _____________    ___________  _____________

<S>                           <C>         <C>       <C>            <C>              <C>           <C>    
Frank B. Stewart, Jr.         1996        $600,000      --             --              --         $16,293<F1>
  Chairman of the Board       1995         600,000      --             --              --          15,506
                              1994         600,000      --             --              --           7,008

Joseph P. Henican, III        1996         450,000  $175,500           --            65,812        13,005<F1>
   Chief Executive Officer<F2>1995         300,000   190,000           --           764,813<F2>     4,800<F2>

William E. Rowe               1996         450,000   175,500           --            65,812        22,244<F1>
  President and Chief         1995         400,000   190,000       $162,820<F3>     451,688        13,993
  Operating Officer           1994         304,600   127,500         46,056<F4>      82,500        12,385

Ronald H. Patron              1996         300,000   136,875           --            40,500        10,504<F1>
  Executive Vice President,   1995         262,500   142,500           --           259,500         9,656
  President-Corporate Division1994         250,000   128,750           --              --           5,903
  and Chief Financial Officer

Gerard C. Alexander           1996         300,000   172,500           --            40,500         7,001<F1>
  Executive Vice President    1995         262,500   143,125           --           259,500         8,695
  and President - Central     1994         250,000    89,375           --              --           6,042
  Division

Richard O. Baldwin, Jr.       1996         300,000   136,875           --            40,500         9,915<F1>
  Executive Vice President    1995         262,500   127,500           --           259,500         9,892
  and President - Corporate   1994         250,000   127,500           --              --           5,458
  Development Division

________________
<FN>
<F1> Consists  of  Company contributions to  the  accounts  of  the  named
     executive officers  in  the Stewart Enterprises Employees' Retirement
     Trust   (a  Profit-Sharing  Plan)   and   the   Stewart   Enterprises
     Supplemental  Retirement  and  Deferred  Compensation  Plan, and, for
     Frank  B.  Stewart, Jr. and William E. Rowe, includes life  insurance
     premiums,  paid   by   the   Company  on  their  behalf  as  follows,
     respectively:  Mr. Stewart, $4,510,  $10,929  and  $854; Mr. Henican,
     $3,663 and $9,342; Mr. Rowe, $3,875, $11,093 and $7,276;  Mr. Patron,
     $3,922  and  $6,582;  Mr.  Alexander, $4,063 and $2,938; Mr. Baldwin,
     $4,181 and $5,734.

<F2> Mr. Henican became the Company's  Chief Executive Officer on February
     1, 1995.  Amounts shown for Mr. Henican  for fiscal year 1995 include
     compensation he received as a non-employee  director  of  the Company
     prior  to  his becoming the Company's Chief Executive Officer,  which
     consisted of  the  grant  of  options to purchase 5,625 shares of the
     Company's Class A Common Stock and cash compensation of $4,800.

<F3> Includes reimbursement of $136,000  for  the  loss on the sale of Mr.
     Rowe's  house,  in  accordance  with  the  terms  of  his  employment
     agreement.

<F4> Includes $19,750 in club dues and expenses and $13,400  in  temporary
     living   expenses,  in  accordance  with  the  terms  of  Mr.  Rowe's
     employment agreement.
</FN>

</TABLE>
<TABLE>

Stock Options

      The following  two  tables present information with respect to the
executive officers named in  the  Summary  Compensation Table concerning
grants and exercises of stock options during  the  last fiscal year, and
unexercised options as of October 31, 1996.

                                  Option Grants in Last Fiscal Year



                               Number of      % of Total                         Potential Realizable Value at Assumed
                               Securities       Options                                 Annual Rates of Stock Price
                               Underlying       Granted                               Appreciation for Option Term<F3>
                                Options      to Employees    Exercise  Expiration  _________________________________
   Name                     Granted<F1><F2>  in Fiscal Year    Price    Date         5%     10%      15%      20%
_____________               _______________  _______________  _______  _______     ______ _______   ______   ______
<S>                              <C>              <C>          <C>     <C>           <C>   <C>       <C>    <C>            

Joseph P. Henican, III           65,812           16.10%       $22.17  10-31-01      $  0  $  0      $  0   $2,897,702

William E. Rowe                  65,812           16.10%        22.17  10-31-01         0     0         0    2,897,702

Ronald H. Patron                 40,500            9.91%        22.17  10-31-01         0     0         0    1,783,215

Gerard C. Alexander              40,500            9.91%        22.17  10-31-01         0     0         0    1,783,215

Richard O. Baldwin, Jr.          40,500            9.91%        22.17  10-31-01         0     0         0    1,783,215

________________
<FN>

<F1> Exercisability of all options is automatically  accelerated  upon  a
     change  of  control  of  the  Company  and may be accelerated by the
     Compensation Committee at any time in its discretion.

<F2> These options become exercisable if the  average of the closing sale
     prices of a share of Class A Common Stock for 20 consecutive trading
     days equals or exceeds $52.87 by August 31, 2000.

<F3> The appreciation is calculated over the term  of the options rounded
     to the nearest one-half year, beginning with the  fair  market value
     on the date of grant of the options.
</FN>
</TABLE>


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

<TABLE>
<CAPTION>
                                                           Number of
                                                        Securities Underlying          Value of Unexercised
                                                          Unexercised                     In-the-Money
                                                         Stock Options at                  Options at
                              Shares                    October 31, 1996                October 31, 1996<F1>
                            Acquired     Value     __________________________    ______________________________ 
                          on Exercise  Realized    Exercisable  Unexercisable    Exercisable     Unexercisable
                          ___________  ________    ___________  _____________    ____________    ______________

<S>                         <C>       <C>            <C>           <C>            <C>               <C>
Frank B. Stewart, Jr.          --         --          45,000          --          $1,141,200            --
Joseph  P.  Henican,  III   266,250   $4,681,474     120,627       454,998         2,111,672        $5,951,723
William E. Rowe                --         --          77,502       454,998         1,421,927         5,951,723
Ronald H. Patron               --         --          42,501       279,999           835,613         3,662,602
Gerard C. Alexander            --         --          42,501       279,999           835,613         3,662,602
Richard O. Baldwin, Jr.        --         --          42,501       279,999           835,613         3,662,602
_________________
<FN>
<F1>The value reflected  in this table is equal to the difference between
   the stock price at October 31, 1996 and the exercise price multiplied
   by the number of exercisable and unexercisable options, respectively.
</FN>
</TABLE>

Employment Agreements

      Effective August 1,  1995  the Company entered into new employment
agreements with Messrs. Henican, Rowe,  Patron,  Alexander  and  Baldwin
(the "Named Executive Officers").  The agreements provide for employment
of  the  Named Executive Officer in his current position through October
31, 2000,  subject  to earlier termination of employment pursuant to the
agreement under limited,  specified  circumstances,  at  a  fixed annual
salary and an annual bonus, 75% of which is based upon the attainment of
certain quantitative goals established by the Compensation Committee and
the  executive  and  25%  of  which is awarded at the discretion of  the
person to whom the Named Executive  Officer  reports,  or in the case of
the  Chief Executive Officer, at the discretion of the Chairman  of  the
Board.  Messrs. Henican and Rowe are entitled to a salary at the rate of
$400,000  per  fiscal  year  of  the  Company  through October 31, 1995,
$450,000 per fiscal year from November 1, 1995 through  October 31, 1996
and $500,000 per fiscal year thereafter, and a maximum bonus of $200,000
per fiscal year.  Messrs. Patron, Alexander and Baldwin are  entitled to
a salary at the rate of $300,000 per fiscal year and maximum bonuses  of
$150,000,  $200,000  and $150,000 per fiscal year, respectively.  If the
Company terminates the  Named  Executive  Officer's  employment  without
"Cause"  (as  defined  in  the agreement) or the Named Executive Officer
terminates employment for "Good  Reason"  (as defined in the agreement),
the Company must pay the executive two times  his salary over a two-year
period.   In  addition,  the  executive  will  be entitled  to  exercise
performance-based options if the performance goals  are  met  within 180
days  after  the termination of employment.  If the executive terminates
his employment  for  reasons  other than "Good Reason," the Company must
pay to the executive one year's  salary  over  a  two-year period.  Each
executive has agreed that he will not compete with  the  Company  for  a
period of two years after the termination of his employment.

Change of Control Agreements

      Effective  December  5,  1995  the  Company entered into change of
control agreements with the Named Executive Officers which supersede the
employment agreements after a change of control.  The agreements provide
that  if  a  change  of  control  occurs before October  31,  2000,  the
executive's  employment term will continue  through  the  later  of  the
second anniversary of the change of control or October 31, 2000, subject
to earlier termination of employment pursuant to the agreement.  After a
change of control  and  during  the  employment  term,  the executive is
entitled  to substantially the same position in substantially  the  same
location as  prior to the change of control.  In addition, the executive
is entitled to the salary, bonus and benefits provided in his employment
agreement or, if more favorable, those provided to peer employees of the
acquiror.

      If  during   the   employment  term  the  Company  terminates  the
executive's employment without  "Cause" (as defined in the agreement) or
the executive terminates employment for "Good Reason" (as defined in the
agreement), the Company must pay  to the executive in a lump sum in cash
within 30 days of the termination of employment an amount equal to three
times the sum of (i) salary, plus (ii)  the  maximum bonus for which the
executive  is  eligible.   "Good Reason" includes  the  failure  of  the
acquiror to provide the executive  with  substantially the same position
after  the  change  of  control,  and the executive's  position  is  not
considered to be substantially the same after a change of control unless
he holds an equivalent position with  the ultimate parent company of the
entity resulting from the transaction.   In  addition,  a termination by
the  executive  for  any  reason  during  the  30-day period immediately
following the first anniversary of the change of  control  is  deemed  a
termination  for  "Good  Reason."   If  during  the  employment term the
executive terminates employment for reasons other than "Good Reason," he
is  entitled  to receive a single year's salary over a two-year  period.
The noncompetition  provisions  of  the executive's employment agreement
continue to apply after a change of control.

      If after a change of control the  executive  is  subjected  to  an
excise  tax  under Section 4999 of the Internal Revenue Code of 1986, as
amended (the "Code") (whether by virtue of the benefits of the change of
control agreement  or otherwise, including by virtue of the acceleration
of the exercisability  of  stock  options),  the Company must pay to the
executive (whether or not his employment has terminated) such amounts as
are necessary to place him in the same position after payment of federal
income and excise taxes as he would have been if such provisions had not
been applicable to him.  The Company has agreed, to the extent permitted
by  applicable  law, to take all reasonable steps  to  ensure  that  the
executive is not,  by  reason  of  a  change of control, deprived of the
economic  value  (including  any value attributable  to  the  change  of
control) of (i) any options to  acquire  the  Company's  common stock or
(ii)  any  common  stock  of  the  Company  beneficially  owned  by  the
executive.   The  Company  has  agreed  to  pay as incurred, to the full
extent permitted by law, all legal fees and expenses  the  executive may
reasonably  incur  as  a  result  of  any  contest  of  the validity  or
enforceability of, or liability under, any provision of the agreement.

Compensation Committee Interlocks and Insider Participation

      During  the last fiscal year, Darwin C. Fenner, Michael  O.  Read,
James W. McFarland  and  John  P.  Laborde  served  on  the Compensation
Committee.  No member served as an officer or employee of the Company or
any  of  its subsidiaries prior to or while serving on the  Compensation
Committee.   No  executive officer of the Company served during the last
fiscal year as a director,  or  member of the compensation committee, of
another entity, one of whose executive officers served as a director, or
on the Compensation Committee, of the Company.

Compensation Committee Report on Executive Compensation

   General

      The Compensation Committee  of  the Board of Directors, consisting
entirely of non-employee directors, approves  all  of the policies under
which  compensation  is  paid  or  awarded  to  the Company's  executive
officers.  All such decisions are then recommended to the full Board for
final  approval,  except  for  decisions  to  make awards  to  executive
officers  under  the  Amended  and  Restated  1991  and  1995  Incentive
Compensation Plans, which are made solely by the Compensation  Committee
for tax law purposes.

      The Company's executive compensation policies are designed to:

      *     provide  competitive  levels  of compensation that integrate
            pay  with  the  Company's annual and  long-term  performance
            goals;

      *     reward achievements in corporate performance;

      *     recognize individual initiative and performance;

      *     assist the Company  in  attracting  and  retaining qualified
            executives; and

      *     align  the  interests  of  executives  with  the   long-term
            interests  of shareholders through award opportunities  that
            can result in ownership of Class A Common Stock.

      The  Company's executive  compensation  program  is  comprised  of
salaries,  annual   cash   incentive  bonuses  and  long-term  incentive
opportunities in the form of stock options.

   Salary

      The salary levels of Mr.  Henican and of the other Named Executive
Officers, other than Mr. Stewart,  are  set out in employment agreements
with  the  officers  and  were  determined following  consultation  with
independent  consultants  and outside  advisors  after  considering  the
executive compensation policies  described  above.  Mr. Stewart's salary
for the last fiscal year remained the same as  in  the prior fiscal year
and  was  paid in consideration of his contributions and  value  to  the
Company.

   Incentive Bonus

      Under  their  employment  agreements,  during the last fiscal year
Messrs. Henican, Rowe, Patron, Alexander and Baldwin  could  earn annual
incentive  bonuses  of up to $200,000, $200,000, $150,000, $200,000  and
150,000, respectively.   Seventy-five  percent of the incentive bonus is
quantitative and based on the attainment  of pre-established performance
goals and 25% is qualitative and discretionary.

      Mr. Henican received a bonus equal to  $175,500,  or approximately
39%  of  his annual salary.  The quantitative portion of his  bonus  was
awarded based  on the achievement of performance targets relating to the
growth in Company  earnings,  additive acquisitions, prearranged funeral
services,  earnings  per  share and  the  Company's  stock  price.   The
qualitative portion of his  bonus was awarded based upon such factors as
his individual initiative, effectiveness  and  management  skills.   The
bonuses   paid  to  the  other  Named  Executive  Officers  ranged  from
approximately  39%  to  58%  of  total  salary and were based on similar
quantitative goals and qualitative measures relating to their particular
areas of responsibility.

   Stock Options

   The Committee's practice with respect  to  stock  options has been to
grant  options  that  vest  based  on the passage of time together  with
options  that  vest  based upon the attainment  of  Company  performance
goals.  The Committee continues to believe that the combination of these
two types of options serves  as  a valuable incentive.  Accordingly, the
most recent grants to executive officers  in September and December 1995
consist of two-thirds performance-based and one-third time-vest options.
The performance-based options will vest if  the  average  of the closing
sale  prices  of  a  share  of  Class A Common Stock over 20 consecutive
trading days reaches $52.87 by August 31, 2000 and the time-vest options
will vest at the rate of 20% per  year  over  five years.  The number of
options granted to each executive officer who received options was based
upon the officer's salary level and level of responsibility.

   Section 162(m) of the Internal Revenue Code

      Section 162(m) of the Internal Revenue Code  of  1986, as amended,
limits  the Company's tax deduction to $1 million for compensation  paid
to certain  executive  officers  in  a single year.  An exception to the
$1 million limit is provided for "performance-based  compensation"  that
meets  certain  requirements,  including  approval  by  a  vote  of  the
shareholders.    Options   granted   under   the   Company's   Incentive
Compensation Plans qualify as "performance-based compensation" and  will
be  excluded  in  calculating the $1 million limit under Section 162(m).
The  Company  presently   intends   to   keep   "non-performance   based
compensation"  within  the  $1 million limit in order that all executive
compensation will be fully deductible.

      Submitted by the Compensation Committee.

          Darwin C. Fenner                         James W. McFarland

          John P. Laborde                           Michael O. Read


                     TOTAL RETURN COMPARISON

      The graph and corresponding  table  below  provide a comparison of
the cumulative total shareholder return on the Company's  Class A Common
Stock,  the  S&P  500 Index and an industry index made up of the  Loewen
Group Inc. ("Loewen")  and Service Corporation International ("SCI") for
the Company's last five  fiscal  years.   The  Company believes that the
Company,  Loewen and SCI are the only major death  care  providers  that
have been publicly  traded  in  the  United States throughout the entire
period covered by the graph.  The information  in  the graph is based on
the assumption of a $100 investment on October 31, 1991  at  the closing
price  on  that  date  and includes the reinvestment of dividends.   The
returns of each issuer in  the  industry index are weighted according to
its stock market capitalization at  the  beginning  of  each  period for
which a return is indicated.


                             [INSERT GRAPH HERE]


                              Cumulative  Total  Shareholder  Return
                             _______________________________________
Index                                   October 31,
                             ________________________________________

                            1991    1992     1993     1994   1995   1996
                            ____    ____     ____     ____   ____   _____

The Company                100.0   114.9    213.9    193.7  271.6   414.3
S & P 500 Index            100.0   110.3    125.5    129.9  165.6   204.5
Industry Index             100.0     99.0   158.3    164.1  255.0   332.7


                       CERTAIN TRANSACTIONS

General

      The   Company   leases   its  corporate  offices  from  a  general
partnership in which Mr. Stewart owns a 99.3% partnership interest.  The
Company  paid  an  aggregate of $568,100  in  rental  payments  to  this
partnership during the fiscal year ended October 31, 1996.  In addition,
the Company leased 4,000  square feet of office space from a corporation
of which Mr. Stewart is the  sole  shareholder.  The Company made annual
rental payments of $51,400 under the  terms  of  this  lease  during the
fiscal year ended October 31, 1996.

      In November 1992 the Company purchased from Mr. Stewart all of his
stock in Investors Trust.  A portion of the purchase price was  paid  by
delivery  of  the  Company's  $2,590,997 promissory note, secured by the
pledge of shares of Investors Trust  common  stock  and  payable monthly
over  five years with interest accruing annually at 8% through  December
31, 1993.   On  January  1,  1994,  the  Company  refinanced the note by
delivering a new promissory note in the principal amount  of $2,075,346,
due  September  1,  1997  and bearing interest at 6.15% per annum.   The
Company made principal and  interest payments of $630,400 to Mr. Stewart
on this note during the fiscal year ended October 31, 1996.

      Baldwin-Fairchild Funeral  Homes,  Inc.,  a subsidiary acquired by
the Company in 1983 from Richard O. Baldwin, Jr.,  an  executive officer
of the Company, leases one of its funeral homes from Mr.  Baldwin.  This
lease, entered into in June 1990, provides for rental payments  equal to
the  greater  of  $110,000  (subject,  after  the initial five years, to
increases for inflation) or 7% of funeral service  net revenues.  During
the  fiscal  year ended October 31, 1996, rental payments  made  by  the
Company pursuant to this lease totaled $139,900.

      In 1993,  a subsidiary of the Company acquired all of the stock of
Parklawn Memorial  Park,  Inc.  and  Richmond  Memorial Parks, Inc. from
Brian J. Marlowe, an executive officer of the Company,  and  his father.
A  portion  of  the  purchase price was paid by delivery of a promissory
note in the principal  amount  of  $4,000,000  due  January 31, 2003 and
bearing interest at 8% per annum through December 31,  1993.  On January
1, 1994, the Company refinanced the note by delivering a  new promissory
note  in  the  principal amount of $3,797,331 due October 31,  1998  and
bearing interest  at  6.15%  per  annum.  The Company made principal and
interest payments of $888,000 to Mr.  Marlowe  on  this  note during the
fiscal year ended October 31, 1996.

      In February 1992, a subsidiary of the Company acquired  all of the
stock  of Catawba Memorial Park and Funeral Home from Brent Heffron,  an
executive  officer  of the Company.  A portion of the purchase price was
paid  by delivery of a  promissory  note  in  the  principal  amount  of
$646,870 due April 30, 2007 and bearing interest at 7% per annum through
December 31,  1993.  On January 1, 1994, the Company refinanced the note
by delivering a  new promissory note in principal amount of $304,065 due
October 31, 1998 and  bearing  interest  at  a  rate  of 6.15% per annum
through  October  31,  1998.   The  Company made principal and  interest
payments of $71,100 to Mr. Heffron on  this  note during the fiscal year
ended October 31, 1996.

      During the fiscal year ended October 31, 1992, Mr. Stewart and two
trusts established by Mr. and Mrs. Stewart, of  which Mr. Henican serves
as co-trustee, entered into an agreement with the  Company  whereby  the
Company,  with  the  approval of all of the disinterested members of the
Board of Directors, agreed  to  advance  the  premiums on a split dollar
"second-to-die"  life  insurance  policy purchased  by  the  trusts  and
insuring the lives of Mr. and Mrs.  Stewart.   The  premiums are payable
over  a  12-year  period  and the trusts are required to  reimburse  the
Company currently for that  portion  of the premiums paid by the Company
that, if not reimbursed, would be treated as compensation to Mr. Stewart
for  federal  income  tax purposes.  Interest  accrues  on  the  premium
advances at 8% per annum  from  the date each premium payment is made by
the Company.  The advances are collateralized  by an assignment of other
insurance policies owned by the trusts and Class  A  Common Stock of the
Company held by the trusts.  The trusts have agreed that, upon the death
of  Mr.  or Mrs. Stewart, the proceeds of such other insurance  policies
will be used  to reduce the outstanding balance due to the Company.  The
Company is entitled  to  reimbursement  of  the  unpaid  balance  of all
amounts  advanced,  together  with  accrued  interest, upon the first to
occur of (i) the surrender of the policy, (ii)  the  deaths  of  Mr. and
Mrs.  Stewart,  or (iii) the expiration of 60 days following the payment
in full of all premiums  on the policy.  The outstanding amount advanced
to  the  trusts  by  the  Company,   including   accrued  interest,  was
approximately $677,000 at October 31, 1996, including  $110,000 advanced
to the trusts during the fiscal year ended October 31, 1996.

      In  November  1996, in order to facilitate a sale of  real  estate
owned by Mr. Stewart  to  a  third  party,  a  subsidiary of the Company
concurrently sold a small parcel of real estate  for $76,073 to the same
third  party.   The  sale price was the fair market value  of  the  real
estate  as  determined by  an  independent  appraiser  selected  by  the
Company's subsidiary.

Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a) of the Securities Exchange Act of 1934 requires the
Company's directors,  executive  officers  and  10% beneficial owners to
file  with  the  SEC reports of ownership and changes  in  ownership  of
equity securities of the Company.  During the last fiscal year Darwin C.
Fenner was inadvertently  late  in  filing  a  statement  of  changes in
beneficial ownership, reporting one transaction.


PROPOSAL TO RATIFY THE SELECTION OF INDEPENDENT AUDITORS

      Upon the recommendation  of  the  Audit  Committee,  the  Board of
Directors  has  approved  the  retention of Coopers & Lybrand L.L.P.  as
independent  auditors  of  the  Company   for  the  fiscal  year  ending
October 31, 1997, which selection will be submitted  to the shareholders
for  ratification.   If  the  shareholders  do not ratify the  Board  of
Directors' selection of Coopers & Lybrand L.L.P. by the affirmative vote
of holders of a majority of the voting power  present  or represented at
the  Annual  Meeting,  the  selection  of independent auditors  will  be
reconsidered by the Board.

      Representatives of Coopers & Lybrand  L.L.P.  are  expected  to be
present  at  the  Annual  Meeting and will have an opportunity to make a
statement if they desire to  do  so.   They  will  also  be available to
respond to appropriate questions from shareholders.

      The  Board  of  Directors unanimously recommends that shareholders
vote FOR the proposal to  ratify  the  retention  of  Coopers  & Lybrand
L.L.P. as independent auditors of the Company for the fiscal year ending
October 31, 1997.


                                OTHER MATTERS

Quorum and Voting of Proxies

      The  presence,  in person or by proxy, of a majority of the  total
voting power is necessary  to  constitute  a  quorum.   If  a  quorum is
present,  (i)  directors will be elected by plurality vote and (ii)  the
ratification of the retention of Coopers & Lybrand L.L.P. as independent
auditors of the  Company  for  the  fiscal  year ending October 31, 1997
requires the affirmative vote of the holders of a majority of the voting
power present or represented at the Annual Meeting.  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.

      All  duly executed proxies in the form enclosed  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  and  in  favor  of  the  proposal  to ratify the
retention  of  Coopers & Lybrand L.L.P. as independent auditors  of  the
Company for the fiscal year ending October 31, 1997.

      The Board  of  Directors  does  not  know  of  any  matters  to be
presented  at  the  Annual  Meeting  other  than those described herein.
However, if any other matters properly come before the Annual 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.

Shareholder Proposals

      Any shareholder who desires to present  a  proposal  qualified for
inclusion  in the Company's proxy materials relating to the 1998  Annual
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 no later than October 30, 1997.

      Section  2.14  of  the Company's By-laws  requires  the  Company's
shareholders to provide the  Company with advance notice of any proposal
they would like to present at  a shareholders' meeting.  Section 2.14 of
the Company's By-laws provides as follows:

            (a) At any annual meeting  of  shareholders, only such
      business  shall  be  conducted  as shall have  been  brought
      before the meeting (i) by or at the  direction  of the Board
      of Directors, or (ii) by any shareholder of record  entitled
      to vote at such meeting who complies with the procedures set
      forth in this Section 2.14.

            (b)  At any special meeting of shareholders called  at
      the request  of  a shareholder, or group of shareholders, of
      record in accordance  with  the  Corporation's  Articles  of
      Incorporation and these By-laws, only such business shall be
      conducted   as   shall   have  been  (i)  submitted  by  the
      shareholder, or group of shareholders,  of record requesting
      the meeting, (ii) described in the request  for the meeting,
      and (iii) described in the notice of the meeting.

            (c) At any special meeting of shareholders  called  at
      the  request  of the Board of Directors, the Chairman of the
      Board  or  the  President  of  the  Corporation,  only  such
      business shall be  conducted  as  shall  have  been  brought
      before  the  meeting (i) by or at the direction of the Board
      of Directors,  the Chairman of the Board or the President or
      (ii) by any shareholder  of  record entitled to vote at such
      meeting who complies with the  procedures  set forth in this
      Section 2.14.

            (d)  No  proposal  by  a  shareholder,  or  group   of
      shareholders,   of   record  of  the  Corporation  shall  be
      considered  at  an  annual   shareholders'   meeting  unless
      Sufficient Notice (as described in subparagraph  (f) hereof)
      of  the  proposal  is  received  by  the  Secretary  of  the
      Corporation  not  less  than 120 calendar days in advance of
      the date in the current year that corresponds to the date on
      which proxy materials were  first  mailed by the Corporation
      in connection with the previous year's  annual  meeting.  If
      the date of the annual meeting is changed to a date  that is
      30  calendar  days  earlier  or  later  than the date in the
      current  year  that  corresponds to the date  on  which  the
      annual meeting was held  in  the  previous  year,  or  if no
      annual  meeting  was  held  in the previous year, Sufficient
      Notice of the proposal must be  received by the Secretary of
      the Corporation not less than 60  days nor more than 90 days
      prior to the meeting; provided, however,  that  in the event
      less than 70 days notice or prior public disclosure  of  the
      date  of  the  meeting  is  given  or  made to shareholders,
      Sufficient Notice of the proposal must be  received  by  the
      Secretary  of  the  Corporation  no  later than the close of
      business on the tenth day following the  day  on  which such
      notice of the date of the meeting was mailed or such  public
      disclosure was made.

            (e)   No  proposal  by  a  shareholder,  or  group  of
      shareholders,   of   record  of  the  Corporation  shall  be
      considered at a special  meeting  of  shareholders called by
      the Board of Directors, the Chairman of  the  Board  or  the
      President   unless   Sufficient   Notice  (as  described  in
      subparagraph (f) hereof) of the proposal  is received by the
      Secretary of the Corporation not less than  60 days nor more
      than 90 days prior to the meeting; provided,  however,  that
      in  the  event  less  than  70  days  notice or prior public
      disclosure of the date of the meeting is  given  or  made to
      shareholders,  Sufficient  Notice  of  the  proposal must be
      received by the Secretary of the Corporation  no  later than
      the close of business on the tenth day following the  day on
      which  such notice of the date of the meeting was mailed  or
      such public disclosure was made.

            (f)  Notice  of a proposal shall constitute Sufficient
      Notice  only if it contains  (i)  a  complete  and  accurate
      description  of  the  proposal;  (ii)  a  statement that the
      shareholder  (or  the  shareholder's  legal  representative)
      intends to attend the meeting and present the  proposal  and
      that the shareholder intends to hold of record securities of
      the  Corporation entitled to vote at the meeting through the
      meeting  date;  (iii) the shareholder's name and address and
      the number of shares  of the Corporation's voting securities
      that the shareholder holds  of record and beneficially as of
      the   notice  date;  and  (iv)  a  complete   and   accurate
      description  of any material interest of such shareholder in
      such proposal.

            (g) Notwithstanding compliance with this Section 2.14,
      no shareholder  proposal  shall  be  deemed  to  be properly
      brought before a shareholders' meeting if it is not a proper
      subject  for action by shareholders under Louisiana  law  or
      the Articles of Incorporation.

            (h)  Any  shareholder  proposal failing to comply with
      this Section 2.14 shall not be  considered  at  the  meeting
      and,  if  introduced  at the meeting, shall be ruled out  of
      order.

            (i) Nothing in this Section 2.14 is intended to confer
      any rights to have any  proposal  included  in the notice of
      any meeting or in proxy materials related to such meeting.

            (j)  Notwithstanding the requirement in  this  Section
      2.14 that a  shareholder be a shareholder of record in order
      to  present  a  shareholder   proposal  at  a  shareholders'
      meeting, a beneficial owner of  shares  entitled  to vote at
      the  meeting  shall be entitled to present a proposal  at  a
      meeting if such  beneficial  owner  complies with Rule 14a-8
      promulgated under the Securities Exchange  Act  of  1934 and
      the  proposal  has  been included in the Corporation's proxy
      statement for the meeting pursuant to Rule 14a-8.


                                    BY ORDER OF THE BOARD OF DIRECTORS


                                            /s/ Kenneth C. Budde
                                            Kenneth C. Budde
                                               Secretary


Metairie, Louisiana
February 27, 1997

<PAGE>

                                PROXY
      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                       STEWART ENTERPRISES, INC.


      The undersigned hereby appoints Frank B. Stewart, Jr., Joseph P. Henican,
III, and William E. Rowe, or any one or more of them, as proxies, each with the
power to appoint his substitute, and hereby authorizes each of them to 
represents and to vote, as designated on the reverse side, all the shares of
Class A Common Stock of Stewart Enterprises, Inc. held of record by the 
undersigned on February 3, 1997 at the Annual Meeting of Shareholders to be 
held on March 27, 1997, or any adjournment thereof.

                       (Please See Reverse Side)

<TABLE>
<CAPTION>

<S>                                      <C>                                          <C>
1.  To elect two Class I Directors.      2.  Proposal to ratify the appointment       3.  In their discretion to vote
                                             of Coopers & Lybrand L.L.P., certified       upon such other business as
  FOR all nominees     WITHHOLD AUTHORITY     public accounts, as independent auditors     may properly come before the 
  listed below (except  to vote for all      for the fiscal year ending October 31, 1997. meeting.        
  as marked to the      nominees listed
  contrary below)        listed below                For        Against     Abstain

      /   /                 /    /                  /   /         /   /      /   /

INSTRUCTIONS: To withhold authority to vote
for any individual nominee, strike a line
through the nominee's name in the list below:

    Joseph P. Henican, III
    Michael O. Read

</TABLE>

                                      The Board of Directors recommends that
                                      you vote FOR the nominees and the 
                                      proposal listed above. This proxy when
                                      properly executed will be voted in the
                                      manner directed herein by the undersigned
                                      shareholder.  If no direction is given,
                                      this proxy will be voted FOR the nominees
                                      and the proposal.

                                      DATED: ___________________________, 1997
                                      
                                      ________________________________________
                                               (SIGNATURE OF SHAREHOLDER)

                                      _________________________________________
                                               (SIGNATURE IF HELD JOINTLY)

Please sign exactly as name appears hereon.  When shares are held by joint
tenants, both should sign.  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.




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