STEWART ENTERPRISES INC
DEF 14A, 1998-02-20
PERSONAL SERVICES
Previous: NISSAN AUTO RECEIVABLES CORP /DE, 8-K, 1998-02-20
Next: NATIONAL MUNICIPAL TRUST SERIES 144, 485BPOS, 1998-02-20







                    [Letterhead of Frank B. Stewart, Jr.]







                              February 20, 1998



       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, 1998 in the  LaSalle  B  and  C  Rooms 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




                          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 and C  Rooms
of  the  Hotel  Inter-Continental,  444  St.  Charles  Avenue,  New Orleans,
Louisiana, on March 27, 1998 at 11:00 a.m. for the following purposes:

(i) To  elect three directors to serve a three-year term of office  expiring
    at the 2001 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, 1998; 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 2, 1998
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 the Company 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 20, 1998



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

                              February 20, 1998



                               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, 1998 at 11:00 a.m. in the LaSalle B and C  Rooms  of  the
Hotel Inter-Continental, 444 St. Charles Avenue, New Orleans, Louisiana.

    Only  shareholders  of record of the Class A and Class B Common Stock of
the Company at the close  of  business  on  February 2, 1998 are entitled to
notice of and to vote at the Annual Meeting.   On that date, the Company had
outstanding (i) 46,959,367 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 votes in person.

    This Proxy Statement is  first  being mailed to shareholders on or about
February 20, 1998, 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.




               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 2, 1998,  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    Beneficially Owned(1)  Stock Options(2)   of Class(2)
    ----------------           ------    --------------------- ------------------  -----------

Directors and Director Nominees
<S>                            <C>       <C>                   <C>                 <C>

Frank B. Stewart, Jr........   Class A    3,896,634(3)                  --             8.3%
P. O. Box 19925                Class B    1,777,510(4)                  --           100.0%
New Orleans, LA  70179

Joseph P. Henican, III......   Class A    1,076,972(5)               65,004            2.4%
William E. Rowe.............   Class A       77,038                  65,004              *
Ronald H. Patron............   Class A       15,668                     --               *
Darwin C. Fenner............   Class A      250,099(6)               18,000              *
Dwight A. Holder............   Class A       60,829(7)               12,000              *
John P. Laborde.............   Class A       26,250                     --               *
James W. McFarland..........   Class A        4,553                  18,000              *
Michael O. Read.............   Class A       20,457(8)               18,000              *

Named Executive Officers(9)

Richard O. Baldwin, Jr......   Class A      102,060                  40,002              *
Brian J. Marlowe............   Class A       79,368(10)              40,002              *


All directors and executive
 officers as a group
  (16 persons)..............   Class A    5,612,493(11)             364,688           12.6%(12)
                               Class B    1,777,510                    --            100.0%(12)

</TABLE>
- -----------------------
*   Less than 1%.

(1)      Excludes  shares  subject  to  options  currently   exercisable  or
         exercisable  within 60 days, which shares are set forth  separately
         in the next column.

(2)      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.

(3)      Includes  3,669,734  shares  owned  as community property with  Mr.
         Stewart's wife and 226,900 shares owned  by  the  Frank B. Stewart,
         Jr.  Foundation (a non-profit corporation), with respect  to  which
         Mr. Stewart shares voting and investment power.

(4)      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.

(5)      Includes  225 shares owned by Mr. Henican's wife and 813,266 shares
         held by trusts  for  family  members of Frank B. Stewart, Jr., with
         respect to which Mr. Henican is  a co-trustee and shares voting and
         investment power.

(6)      Includes 450 shares owned by Mr. Fenner's  wife  and 226,900 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.

(7)      Includes 36,829 shares owned by Mr. Holder's wife.

(8)      Includes 5,250 shares held in a  trust,  with  respect to which Mr.
         Read is a trustee and shares voting and investment power.

(9)      Information regarding Messrs. Stewart, Henican and  Rowe, the named
         executive officers other than Messrs. Baldwin and Marlowe,  appears
         under the caption "Directors and Director Nominees."

(10)     Includes 900 shares held in Mr. Marlowe's wife's retirement fund.

(11)     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  over  the  shares  held  by
         Investors Trust.

(12)     As of February 2,  1998,  all directors and executive officers as a
         group beneficially owned shares  of  Class  A  and  B  Common Stock
         representing 36.5% of the Company's total voting power.

Stock Ownership of Certain Beneficial Owners

         As  of  February  2,  1998,  the  persons named below were, to  the
Company's knowledge, the only beneficial owners  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
     ----------------               -----     --------------------   --------

Marsh & McLennan Companies, Inc.   Class A        4,748,652(1)        10.1%
 One Post Office Square
 Boston, MA  02109

AMVESCAP PLC                       Class A        4,460,200(2)         9.5%
 11 Devonshire Square
 London EC2M 4R
 England

Barclays Trust and Banking
 Company (Japan) Ltd.              Class A        2,755,699(3)         5.9%
  2-2 Otemachi 2-Chome
  Tokyo Japan 100
Barclays Global Investors, N.A.
Barclays Global Fund Advisors
  45 Fremont Street
  San Francisco, CA  94105
- ----------------------

(1)       Based solely on a Schedule 13G filed with the  SEC  on January 27,
          1998.  According to the Schedule 13G,  Marsh & McLennan Companies,
          Inc.'s  wholly  owned  subsidiary Putnam Investments, Inc.  wholly
          owns two registered investment  advisers:  (i)  Putnam  Investment
          Management,  Inc.,  which is the investment adviser to the  Putnam
          family of mutual funds,  and  (ii)  The  Putnam  Advisory Company,
          Inc.,  which  is the investment adviser to Putnam's  institutional
          clients.  Putnam Investment Management, Inc. has shared investment
          power  over  4,231,560   shares.    Each   of   Putnam  Investment
          Management, Inc.'s mutual fund client's trustees  has voting power
          over  the  shares  held  by  each  fund. Additionally, Putnam  New
          Opportunities Fund has shared investment  power  over 3,558,800 of
          the 4,231,560 shares. The Putnam Advisory Company, Inc. has shared
          investment power over 517,092 shares, and shares voting power over
          386,867 of such shares with its institutional clients.

(2)       Based solely on a Schedule 13G filed with the SEC on February  11,
          1998.   According  to  the  Schedule  13G,  all  shares  shown  as
          beneficially owned by AMVESCAP  PLC,  AVZ,  Inc.,  AIM  Management
          Group Inc., AMVESCAP Group Services, Inc., INVESCO, Inc.,  INVESCO
          North American Holdings, Inc.,  INVESCO  Capital Management, Inc.,
          INVESCO Funds Group, Inc., INVESCO Management & Research, Inc. and
          INVESCO Realty Advisers are held with shared investment and voting
          power.

(3)       Based solely on a Schedule 13G filed with the SEC on February  13,
          1998.   The  Schedule  13G  indicates  that 58,200 shares shown as
          beneficially  owned  are held with shared  voting  and  investment
          power  by  Barclays  Trust   and  Banking  Company  (Japan)  Ltd.;
          2,546,099 of the shares shown  as beneficially owned are held with
          shared investment power, and 2,420,699  of  those  shares are held
          with shared voting power, by Barclays Global Investors,  N.A.; and
          151,400 of  the  shares shown as beneficially owned are held  with
          shared  investment  and  voting  power  by  Barclays  Global  Fund
          Advisors.


                            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 nine.  The term of office of the three Class II directors  expires at
the  Annual Meeting.  The Class III and Class I directors are serving  terms
that  expire   at   the   1999   and  2000  annual  meetings,  respectively.
Accordingly, proxies cannot be voted  for more than three persons.  Frank B.
Stewart, Jr., Darwin C. Fenner, and John  P. Laborde, the Class II 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 2001 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 three  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 those procedures, 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.



                                                  
         Name, Age, Principal Occupation,                          Nominated
           and  Directorships in other             Director         for Term
                 Public Companies                   Since           Expiring
         --------------------------------          --------        ---------

        Nominees for Election as Class II Directors:

        Frank B. Stewart, Jr., 62 . . . . . . . . .  1970             2001
         Chairman of the Board of the
         Company(1)

        Darwin C. Fenner, 65 . . . . . . . . . . .   1991             2001
         Investment Counsel, Chairman
         and Chief Executive Officer,
         Fenner & Williams Investment
         Management Company(2)

        John P. Laborde, 74 . . . . . . . . . . . .  1995             2001
         Director, Tidewater, Inc. (marine transportation
         and natural gas compression); Chairman and
         Chief Executive Officer, Laborde Marine Lifts,
         Inc. (marine offshore services)(3)

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

        Continuing Class III Directors:

        Ronald H. Patron, 53 . . . . . . . . . . . . 1991             1999
         Executive Vice President, President -
         Corporate Division and Chief Financial
         Officer of the Company(4)

        William E. Rowe, 51 . . . . . . . . . . . .  1994             1999
         President and Chief Operating
         Officer of the Company(5)

        James W. McFarland, 52 . . . . . . . . . . . 1995             1999
         Dean, A.B. Freeman
         School of Business,
         Tulane University(6)

        Continuing Class I Directors:

        Joseph P. Henican, III, 49 . . . . . . . . . 1984             2000
         Vice Chairman of the Board and
         Chief Executive Officer of the Company(7)

        Michael O. Read, 54 . . . . . . . . . . . . . 1991            2000
         Business Development,
         J&H Marsh & McLennan of
         Louisiana, Inc. (insurance
         brokerage and consulting)(8)

        Dwight A. Holder, 75 . . . . . . . . . . . . . 1997           2000
         President, Holder Investment Company(9)

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

(1)      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.

(2)      Mr. Fenner  is  the  Chairman of the Company's Investment Committee
         and is a member of the Company's Compensation Committee.

(3)      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  and  American  Bankers
         Insurance  Group  Inc.   Mr.  Laborde  is a member of the Company's
         Audit Committee and Investment Committee.

(4)      Mr. Patron is a member of the Company's Investment Committee.

(5)      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.

(6)      Mr. McFarland is  also  a  director of American Indemnity Financial
         Corporation,  Petroleum  Helicopters,  Inc.  and  Sizeler  Property
         Investors, Inc.  Mr. McFarland  is  the  Chairman  of the Company's
         Compensation  Committee  and  a  member  of  the  Company's   Audit
         Committee.

(7)      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.

(8)      Prior to January 1994,  Mr.  Read  was  a  partner  of  Montgomery,
         Barnett, Brown, Read, Hammond & Mintz, Attorneys at Law.   Mr. Read
         is  the  Chairman of the Company's Audit Committee and a member  of
         the Company's Compensation Committee.

(9)      Prior to July  9,  1997, Mr. Holder served as Chairman of the Board
         of Carolina Financial  Corporation of Pickens, Inc., which became a
         subsidiary of the Company  on that date.  Mr. Holder is a member of
         the Company's Audit Committee and Investment Committee.

                               ________________

       During  the  fiscal  year ended October  31,  1997,  the
Board of Directors held five meetings.  Each incumbent director
attended 75% or more of the aggregate number of meetings of the
Board of Directors and committees of which he was a member that
were held during the period in which he served.

   The  Board  of  Directors has an Audit  Committee  on  which
Messrs.  Read, Laborde, McFarland and Holder 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 the appointment  of  the
Company=s independent auditors.  The Audit Committee  met  five
times during the fiscal year ended October 31, 1997.

   The Board of Directors also has a Compensation Committee  on
which   Messrs.  Fenner,  Read  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   1995   Incentive
Compensation Plan and the Amended and Restated Directors= Stock
Option Plan.  The Compensation Committee met three times during
the fiscal year ended October 31, 1997.  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 (except
Mr.  Holder,  who  became  a director  in  September  1997  and
received  $3,750), (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 exercise price of  the
options was 80% of the fair market value of the Class A  Common
Stock  on the date of grant. The options became exercisable  on
October  31  following the date of grant, and all options  have
been exercised.

   In  1996,  the  Company  adopted the  Amended  and  Restated
Directors'  Stock Option Plan, pursuant to which  each  Outside
Director  received,  on January 2, 1996,  options  to  purchase
36,000  shares  of  the Company's Class A  Common  Stock.   The
options  become exercisable in 25% annual increments  beginning
one  year  after  grant.  Upon joining the  Board,  Mr.  Holder
received  options  to purchase 36,000 shares of  the  Company's
Class  A  Common  Stock, which  become  exercisable  in 33 1/3%
annual increments beginning on January 2, 1998.  Exercisability
of the options  is automatically accelerated  in the event of a
change  of  control,  as  defined  in  the  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 to the  Company's  Chief
Executive  Officer  and  to  each  of  the  four  most   highly
compensated  other  executive officers  for  services  rendered
during the fiscal years ended October 31, 1997, 1996 and 1995.

<TABLE>
<CAPTION>


                          SUMMARY COMPENSATION TABLE


                                                                     Long Term
                                                                    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.......  1997    $600,000    --          --             --       $16,106(1)
  Chairman of the Board      1996     600,000    --          --             --        16,293
                             1995     600,000    --          --             --        15,506

Joseph P. Henican, III.....  1997     500,000 $175,000       --             --        15,766(1)
  Vice Chairman of the       1996     450,000  175,500       --          65,812       13,005
  Board and Chief            1995     300,000  190,000       --         764,813(2)     4,800(2)
    Executive Officer(2)
      

William E. Rowe............  1997     500,000  175,000       --             --        21,875(1)
 President and Chief         1996     450,000  175,500       --          65,812       22,244
 Operating Officer           1995     400,000  190,000    $162,820(3)   451,688       13,993

Richard O. Baldwin, Jr.....  1997     300,000 175,000        --             --        11,588(1)
 Executive Vice President    1996     300,000 136,875        --          40,500        9,915
 and President - Corporate   1995     262,500 127,500        --         259,500        9,892
 Development Division

Brian J. Marlowe...........  1997     300,000 190,000        --             --        11,495(1)
 Executive Vice President    1996     300,000 135,000        --          40,500       10,930
 and President -             1995     262,500 144,375        --         364,500        7,282
 Eastern Division

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

</TABLE>


(1) Consists of Company contributions to the accounts of the named executive
    officers  in the Company's Employees' Retirement Trust (a Profit-Sharing
    Plan)  and  the   Company's   Supplemental   Retirement   and   Deferred
    Compensation  Plan, respectively:  Mr. Stewart, $4,581 and $10,999;  Mr.
    Henican, $3,719  and $12,047; Mr. Rowe, $3,934 and $12,047; Mr. Baldwin,
    $4,245 and $7,343;  and  Mr.  Marlowe, $4,317 and $7,178.  Additionally,
    amounts  shown  for Mr. Stewart and  Mr.  Rowe  include  life  insurance
    premiums paid by  the Company on their behalf in the amounts of $526 and
    $5,894, respectively.

(2) 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.

(3) Includes  reimbursement  of  $136,000  for  the  loss on the sale of Mr.
    Rowe's  former  home,  in  accordance with the terms of  his  employment
    agreement.

Stock Options

    The following table presents  information  with respect to the executive
officers  named in the Summary Compensation Table  concerning  exercises  of
stock options  during  the  last  fiscal  year and unexercised options as of
October 31, 1997.

<TABLE>
<CAPTION>

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

                                                           Number of
                                                     Securities Underlying           Value of Unexercised
                                                          Unexercised                    In-the-Money
                                                        Stock Options at                  Options at
                          Shares                       October 31, 1997(1)             October 31, 1997(2)
                         Acquired     Value     ------------------------------    ---------------------------
                       on Exercise   Realized   Exercisable      Unexercisable    Exercisable   Unexercisable
                       -----------   --------   -----------      -------------    -----------   -------------   
<S>                    <C>          <C>         <C>              <C>              <C>           <C>
Frank B. Stewart, Jr.     45,000    $1,371,825       --                  --            --              --
Joseph P. Henican, III    88,125     2,050,043     65,004             422,496     $1,332,582     $8,584,168
William E. Rowe           22,500       557,513     65,004             422,496      1,332,582      8,584,168
Richard O. Baldwin, Jr.   22,500       632,475     40,002             259,998        820,041      5,282,574
Brian J. Marlowe          37,500       851,456     40,002             259,998        820,041      5,282,574
_________________

</TABLE>

(1)These options consist of two-thirds performance-based and one-third time-
   vest  options  that  were granted in 1995.  The performance-based options
   will become exercisable only if the average of the closing sale prices of
   a share of Class A Common  Stock  over 20 consecutive trading days equals
   or  exceeds $52.87 by August 31, 2000,  which  represents  a  20%  annual
   compound  growth in the price of the Class A Common Stock over five years
   from the time  of grant.  The time-vest options become exercisable at the
   rate of 20% per  year  over five years.  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.

(2)The value reflected in this  table is equal to the difference between the
   stock price at October 31, 1997  and the exercise price multiplied by the
   number of exercisable and unexercisable options, respectively.


Employment Agreements

  Effective  August 1, 1995 the Company entered into employment
agreements with Messrs. Henican, Rowe, Baldwin and Marlowe (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 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.   The  agreements with Messrs. Henican and Rowe  provide
for  a  salary of $400,000 per fiscal year through October  31,
1995,  $450,000  for fiscal year 1996 and $500,000  per  fiscal
year  thereafter,  and a maximum bonus of $200,000  per  fiscal
year.   The agreements with Messrs. Baldwin and Marlowe provide
for a salary of $300,000 per fiscal year and a maximum bonus of
$200,000 per fiscal year.  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 change of control 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 1995 Incentive Compensation Plan 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
incentives 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, Baldwin and  Marlowe  could  earn
annual  incentive  bonuses  of up  to  $200,000.   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.

     During the last fiscal year, Mr. Henican received a  bonus
equal   to  $175,000,  or  35%  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  35%  to  63%  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 only if the average  of
the  closing  sale prices of the Class A Common Stock  over  20
consecutive trading days equals or exceeds $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 currently intends to keep Anon-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    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,
1992  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.





                         [GRAPH OMITTED]






                                     Cumulative  Total  Shareholder Return
                               ----------------------------------------------
Index                                             October 31,
                               ----------------------------------------------
                               1992    1993     1994    1995    1996    1997
                               -----   -----    -----   -----   -----   -----
The Company                    100.0   186.2    168.6   236.4   360.7   437.9
S & P 500 Index                100.0   111.7    112.8   138.9   168.5   218.5
Industry Index                 100.0   160.1    165.9   258.1   335.1   325.7




                     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 $516,975 in  rental
payments  to  the  partnership during  the  fiscal  year  ended
October 31, 1997.  In addition, the Company leases 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 the lease during the fiscal year
ended October 31, 1997.

   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 $537,661 to
Mr.  Stewart on this note during the fiscal year ended  October
31, 1997, including payment in full on June 27, 1997.

   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 $835,163  at  October  31,  1997,
including  $110,000 advanced to the trusts  during  the  fiscal
year ended October 31, 1997.

   In  January  1998,  the  Company discontinued  an  insurance
policy  on  the  life of Mr. Stewart unrelated  to  the  policy
described  in the preceding paragraph.  In order to purchase  a
replacement  policy, The Stewart Family Special Trust  borrowed
$685,000 from the Company pursuant to a promissory note due 180
days  after  the death of Mr. Stewart.  Interest  on  the  note
accrues  annually  at  a rate equal to the  Company's  cost  of
borrowing under its $600 million revolving credit facility, and
is  payable when the principal becomes due.  The amount of  the
loan  is  equal to the cash value received by the Company  upon
the  discontinuance of the prior insurance  policy.   The  loan
proceeds  were  used by the trust to purchase a single  premium
policy on the life of Mr. Stewart. Certain of the beneficiaries
of  The  Stewart  Family  Special  Trust  are  members  of  Mr.
Stewart's  family.   The  loan  was  approved  by  all  of  the
disinterested members of the Board of Directors.

   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.

   During  fiscal  year  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 $887,987 to Mr.
Marlowe  on  the note during the fiscal year ended October  31,
1997.

   In  February 1992, a subsidiary of the Company acquired  all
of  the  stock of Catawba Memorial Park and Funeral  Home  from
Brent  F.  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.  The Company made  principal  and
interest payments of $71,104 to Mr. Heffron on the note  during
the fiscal year ended October 31, 1997.

   In  January 1997, Mr. Heffron executed a note payable to the
Company  for  a line of credit up to an aggregate of  $250,000.
Under the line of credit, Mr. Heffron borrowed, on January  17,
1997,  $50,000 bearing interest at 6.22% per annum and, on  May
8,  1997,  $200,000 bearing interest at 6.35% per  annum.   Mr.
Heffron made principal and interest payments of $253,302 to the
Company  during  the  fiscal  year  ended  October  31,   1997,
including payment in full on July 30, 1997.

   In  mid-1997,  a subsidiary of the Company acquired  Dillard
Memorial,  Inc. and Carolina Financial Corporation of  Pickens,
Inc.  from Dwight A. Holder, members of his family and  another
individual.  Mr.  Holder became a director of  the  Company  in
September   1997.   Pursuant  to  the  acquisition  agreements,
portions  of the purchase prices (an aggregate of $155,778  and
13,019  shares  of  the Company's Class A  Common  Stock)  were
placed    in   escrow   accounts   to   secure   the   sellers'
representations and warranties.  No amounts have been withdrawn
from  the  escrow accounts, and funds remaining in the accounts
are to be released to the sellers in mid-1998.

   During  fiscal year 1997, Mr. Holder's daughter and  son-in-
law  were  each  employed by subsidiaries  of  the  Company  as
general   managers  of  funeral  homes  pursuant  to  five-year
employment agreements which commenced in July 1997.  They  also
entered  into  noncompetition agreements with the  subsidiaries
providing  that  each  will be paid  $342,500  in  forty  equal
quarterly  installments.  During the fiscal year ended  October
31,  1997,  she was paid $27,894 and he was paid $27,592  under
such agreements.

   Dillard Memorial, Inc., a subsidiary acquired by the Company
in  1997 from Mr. Holder, leases one of its funeral homes  from
Mr.  Holder pursuant to a twenty year lease, commencing in  May
1997  and  providing for annual rental payments  equal  to  the
greater  of  (i)  $144,000 or (ii) 7% of  the  previous  fiscal
year's  gross sales for that funeral home.  During  the  fiscal
year  ended October 31, 1997, the Company made rental  payments
under the lease of $73,935 to Mr. Holder.

   This  section does not include transactions completed  prior
to the time a person became an executive officer or director of
the Company.

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 Richard  O.  Baldwin,  Jr.  was
inadvertently late in filing an annual statement of changes  in
beneficial ownership, reporting two transactions.

   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, 1998, 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, 1998.

                        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,  1998  will  require   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 that is properly  brought  before  the
Annual   Meeting   other  than  the  election   of   directors,
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  Company 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,
1998.

   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
1999  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 23, 1998.

   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  Company'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 Company,  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  Company   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 Company 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 Company
   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 Company 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 Company 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  Company   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 Company 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 Company
   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 Company entitled to vote at  the
   meeting through the meeting date; (iii) the shareholder's
   name  and  address  and  the  number  of  shares  of  the
   Company'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 Rule14a-8 promulgated under the Securities
   Exchange  Act of 1934 and the proposal has been  included
   in the Company'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 20, 1998






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