SEABOARD CORP /DE/
DEF 14A, 2000-03-10
MEAT PACKING PLANTS
Previous: SBE INC, 10-Q, 2000-03-10
Next: SEABOARD CORP /DE/, 10-K405, 2000-03-10





                      SEABOARD CORPORATION

                      9000 West 67th Street
                  Shawnee Mission, Kansas 66202


            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         APRIL 24, 2000




   Notice  is  hereby  given  that the  2000  Annual  Meeting  of
Stockholders  of  Seaboard Corporation, a  Delaware  corporation,
will be held at the Sheraton Newton Hotel, 320 Washington Street,
Newton, Massachusetts, on Monday, the 24th day of April, 2000, at
10 o'clock in the forenoon for the following purposes:

   1.    To elect four Directors of the Company.

   2.     To  consider and act upon the selection of KPMG LLP  as
     independent auditors of the Company.

   3.     To  transact any other business which may properly come
     before the meeting, or any adjournment thereof.

   The  close  of  business on Friday, March 3,  2000,  has  been
fixed  as  the  record  date  for determination  of  stockholders
entitled  to notice of, and to vote at, the Annual Meeting.   The
books for the transfer of stock will not be closed.

   If  you  do not expect to be present personally at the  Annual
Meeting, please sign, date and return the enclosed proxy  in  the
enclosed addressed envelope.


                              By    order   of   the   Board   of
                              Directors,



                              MARSHALL L. TUTUN, Secretary

March 10, 2000


                      SEABOARD CORPORATION
                      9000 West 67th Street
                 Shawnee Mission, Kansas  66202

                         PROXY STATEMENT
                 ANNUAL MEETING OF STOCKHOLDERS
                         APRIL 24, 2000

                                                   March 10, 2000

  This  Proxy  Statement  is furnished  in  connection  with  the
solicitation  of  proxies to be used at  the  Annual  Meeting  of
Stockholders of Seaboard Corporation (the "Company") to  be  held
on  April  24,  2000,  and at any adjournment  thereof,  for  the
purposes set forth in the foregoing Notice of Annual Meeting.
  The  close of business on Friday, March 3, 2000, has been fixed
as the record date for the determination of stockholders entitled
to  notice  of, and to vote at, the Annual Meeting,  and  at  any
adjournment thereof.
  This Proxy Statement is first being sent to stockholders on  or
about  March 23, 2000.  The consolidated financial statements  of
the Company for the fiscal year ended December 31, 1999, together
with  corresponding  consolidated financial  statements  for  the
fiscal  year ended December 31, 1998, are contained in the Annual
Report which is mailed to stockholders herewith.
  Proxies  in  the form enclosed are solicited by  the  Board  of
Directors of the Company.  Any stockholder giving a proxy in  the
enclosed form has the power to revoke it at any time before it is
exercised.  A stockholder's right to revoke his or her  proxy  is
not  limited  by,  or subject to, compliance with  any  specified
formal  procedure.   He or she may revoke his  or  her  proxy  by
delivering a written revocation or a duly executed proxy  bearing
a  later  date, or by attending the meeting and voting in person.
A  proxy  in  such form, if received in time for voting  and  not
revoked,  will be voted at the Annual Meeting in accordance  with
the  direction  of  the stockholder.  Where a choice  is  not  so
specified,  the  shares represented by the proxy  will  be  voted
"for" the election of the nominees for Director listed herein and
"for"  ratification of the selection of KPMG LLP  as  independent
auditors of the Company.  The Board of Directors does not know of
any  matters which will be brought before the meeting other  than
those  specifically  set forth in the Notice of  Annual  Meeting.
However,  if any other matter properly comes before the  meeting,
it  is  intended that the persons named in the enclosed  form  of
proxy, or their substitutes acting thereunder, will vote on  such
matter in accordance with their best judgment.
  Votes  cast at the Annual Meeting will be tabulated by  persons
duly  appointed to act as inspectors of election for  the  Annual
Meeting.    The   inspectors  of  election  will   treat   shares
represented by a properly signed and returned proxy as present at
the  Annual Meeting for purposes of determining a quorum, without
regard  to  whether  the proxy is marked as  casting  a  vote  or
abstaining.   Likewise,  the inspectors of  election  will  treat
shares of stock represented by "broker non-votes" as present  for
purposes  of determining a quorum.  Broker non-votes are  proxies
with  respect  to  shares  held in  record  name  by  brokers  or
nominees,  as  to which (i) instructions have not  been  received
from the beneficial owners or persons entitled to vote, (ii)  the
broker or nominee does not have discretionary voting power  under
applicable  national securities exchange rules or the  instrument
under  which  it  serves in such capacity, and (iii)  the  record
holder has indicated on the proxy card or otherwise notified  the
Company  that it does not have authority to vote such  shares  on
that matter.
  A  favorable  plurality  of votes cast is  necessary  to  elect
members  of the Board of Directors.  Accordingly, abstentions  or
broker  non-votes as to the election of Directors will not affect
the election of the candidates receiving the plurality of votes.
  The   remaining   proposals  set  forth  herein   require   the
affirmative  vote of the majority of the shares present.   Shares
represented by broker non-votes as to such matters are treated as
not  being  present  for  the purposes  of  such  matters,  while
abstentions  as to such matters are treated as being present  but
not voting in the affirmative.  Accordingly, the effect of broker
non-votes is only to reduce the number of shares considered to be
present  for the consideration of such matters, while abstentions
will have the same effect as votes against the matter.
  The  Company  will  bear all expenses in  connection  with  the
solicitation  of  proxies, including preparing,  assembling,  and
mailing of the Proxy Statement.
  The  Company had 1,487,519.75 shares of Common Stock, $1.00 par
value,  outstanding and entitled to vote as of March 3, 2000.   A
majority, or 743,760 of such shares, constitutes a quorum for the
Annual Meeting.

                     PRINCIPAL STOCKHOLDERS

  The  following  table sets forth the number of  shares  of  the
Company's Common Stock beneficially owned by stockholders  owning
more  than  five percent of such Common Stock as of  January  31,
2000.   Unless  otherwise  indicated,  all  beneficial  ownership
consists of sole voting and sole investment power.

   Name and Address                                         Percent
   of Beneficial Owner                Amount of Stock       of Class

   Seaboard Flour Corporation(1)       1,120,511.75           75.3
   822 Boylston Street
   Suite 301
   Chestnut Hill, MA 02467

   Franklin Mutual Advisors, LLC(2)       92,940.00            6.3
   51 John F. Kennedy Parkway
   Short Hills, NJ 07078

(1)    Mr.  H.  Harry Bresky, President of the Company,  and  his
 brother  Otto  Bresky, Jr. own and have sole voting  power  over
 3,402.25  shares  and  78,418.83 shares,  respectively,  of  the
 Common  Stock of Seaboard Flour Corporation.  These  individuals
 and  other  members  of  the  Bresky  family,  including  trusts
 created   for  their  benefit,  have  beneficial  ownership   of
 216,478.83  shares, or 94.9%, of the Common  Stock  of  Seaboard
 Flour  Corporation.   Such  family  members  in  addition   have
 beneficial  ownership of a total of 34,815 shares, or  2.3%,  of
 the  Company's Common Stock which is not included in the  amount
 owned  by Seaboard Flour Corporation.  Because of such ownership
 of  Common  Stock of Seaboard Flour Corporation  by  the  Bresky
 family,  Mr.  H.  Harry Bresky may be deemed  to  have  indirect
 beneficial ownership of the Common Stock of the Company held  by
 Seaboard Flour Corporation.
(2)    Beneficial  ownership  by Franklin  Mutual  Advisors,  LLC
 (formerly  Franklin  Mutual  Advisors,  Inc.)  is  based  on  an
 amended  Schedule  13G that was filed with  the  Securities  and
 Exchange  Commission  on  January 18, 2000.   According  to  the
 Schedule 13G, these securities are beneficially owned by one  or
 more  open-ended investment companies or other managed  accounts
 which, pursuant to advisory contracts, are advised by FMA.   FMA
 disclaims  any  economic  interest or  beneficial  ownership  in
 these securities.

  Based solely on a review of the copies of reports furnished  to
the  Company  and written representations that no  other  reports
were  required, the Company believes that during fiscal 1999  all
reports  of  ownership  required  under  Section  16(a)  of   the
Securities  Exchange  Act  of 1934 for  Directors  and  executive
officers of the Company and beneficial owners of more than 10% of
the Company's Common Stock have been timely filed.



                 ITEM 1:  ELECTION OF DIRECTORS

  The  Board  of  Directors has fixed the number of Directors  at
four.  Unless otherwise specified, proxies will be voted in favor
of the election as Directors of the following four persons for  a
term  of  one  year and until their successors  are  elected  and
qualified.  All nominees are currently Directors.  Mr.  H.  Harry
Bresky has served as a Director continuously since 1959, and  was
reelected by the stockholders at the last annual meeting.  Mr. H.
Harry  Bresky is the father of Mr. Steven J. Bresky.  Mr. Joe  E.
Rodrigues  has served as a Director since 1990 and was  reelected
by  the  stockholders at the last annual meeting.  Mr. Thomas  J.
Shields has served as a Director since 1992 and was reelected  by
the  stockholders  at  the last annual  meeting.   Mr.  David  A.
Adamsen  has  served as Director since 1995 and was reelected  by
the  stockholders  at  the last annual  meeting.   There  are  no
arrangements or understandings between any nominee and any  other
person  pursuant  to  which such nominee was  nominated.   As  of
January 31, 2000, the four nominees beneficially owned securities
of the Company in the amounts shown:

                                                            Amount of Stock (1)

                                                             Common    Percent
     Name         Principal Occupations and Positions         Stock   of Class

H. Harry Bresky   Director and President,
  Age 74          Seaboard  Corporation;                         5,611(2) 0.4
                  President, Treasurer and Director,
                  Seaboard Flour Corporation.

Joe E. Rodrigues  Director (since 1990) and Member of Audit        200    0.01
  Age 63          Committee (since 1992), Executive Vice
                  President and Treasurer, Seaboard
                  Corporation.

Thomas J. Shields Director and Chairman of Audit Committee          39    0.003
  Age 52          (since 1992),Seaboard Corporation;
                  President (since  1991), Shields &
                  Company, Inc., investment banking  firm;
                  Director (since 1999), Clean   Harbors
                  Environmental Services, Inc., environmental
                  services  company;  Director (since  1997),
                  B.J.'s Wholesale Club, Inc., warehouse
                  merchandising company;  Director  (since
                  1996), Versar, Inc., environmental consulting
                  company.

David A. Adamsen  Director and Member of Audit  Committee  (since    0    0
  Age 48          1995), Seaboard Corporation; Vice President -
                  Sales and Marketing, Northeast Region
                  (since 1999) Vice President of Special Projects
                  (1998 to 1999), Dean Foods Company, dairy
                  specialty-food processor and distributor;
                  President and General Manager (1986 to 1998),
                  Penny Curtiss Baking Co., bakery processing
                  plant; Vice President - Manufacturing
                  (1994 to 1998), The Penn Traffic Co., retail
                  and wholesale food distribution company. (3)

Beneficial ownership of all Directors and executive officers as a
group (10 individuals).                                          8,388(4) 0.6

(1)    The  number of shares shown in this table does not include
 indirect  beneficial ownership of Common Stock  of  the  Company
 attributable  to  Mr.  H. Harry Bresky's ownership  of  Seaboard
 Flour  Corporation  stock  as more  fully  described  under  the
 Principal Stockholders section herein.  Mr. H. Harry Bresky  had
 record  and  beneficial ownership of 3,402.25 shares (1.49%)  of
 the  outstanding Common Stock of Seaboard Flour  Corporation  as
 of  January  31, 2000.  In addition, 98,383 shares are  held  in
 various  Trusts for the benefit of Mr. Bresky's  issue.   Except
 for  certain  annuities to be received from four of the  Trusts,
 Mr. Bresky disclaims any beneficial ownership of these shares.
(2)    These shares exclude 5,285 shares (0.4% of the class) held
 by  Mr. H. Harry Bresky's wife, and annuities to be received  by
 her  from  four of the trusts referred to in (1)  above,  as  to
 which Mr. Bresky disclaims any beneficial interest.
(3)    On  March 1, 1999, The Penn Traffic Co. announced that  it
 had  filed in the Bankruptcy Court for the District of  Delaware
 a  petition  for  relief under Chapter 11 of the  United  States
 Bankruptcy  Code seeking to implement a prenegotiated  financial
 restructuring  with the holders of its senior  and  subordinated
 notes.
(4)    In  addition to the ownership of shares by the individuals
 shown in this table, these shares include 2,538 shares (0.2%  of
 class)  owned  by  Mr.  Steven J. Bresky.   No  other  executive
 officer   named   in  the  Executive  Compensation   and   Other
 Information section herein owns any shares.

  In  case  any  person or persons named herein for  election  as
Directors  are not available for election at the Annual  Meeting,
proxies  may  be voted for a substitute nominee or  nominees,  as
well as for the balance of those named herein.  Management has no
reason  to  believe that any of the nominees for the election  as
Director will be unavailable.



        COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

  The   Audit  Committee  consists  of  three  members:   Messrs.
Thomas J. Shields, David A. Adamsen and Joe E. Rodrigues, all  of
whom  are  nominees  for  Director listed  herein.   The  primary
function of the Audit Committee is to ensure the effectiveness of
the  Company's internal control structure and financial reporting
process.    The   Company  has  no  nominating  or   compensation
committee.
  The  Board of Directors held nine meetings in fiscal 1999,  six
of which were telephonic meetings.  Other actions of the Board of
Directors were taken by unanimous written consent as needed.  The
Audit  Committee held two meetings in fiscal 1999.  Each Director
attended  more than 75% of the aggregate of the total  number  of
meetings  of  the  Board of Directors and  the  total  number  of
meetings held by all committees of the Board on which he served.
  Each  non-employee Director receives $5,000  quarterly  and  an
additional  $1,500  per  meeting of the Audit  Committee  of  the
Board.

          EXECUTIVE COMPENSATION AND OTHER INFORMATION

  The  following table shows all compensation earned, during  the
fiscal  years indicated, by the Chief Executive Officer  and  the
four  other  highest paid executive officers of the  Company  for
such period in all capacities in which they have served:



                                  SUMMARY COMPENSATION TABLE
                                     Annual Compensation
Name                                                Other (3)        (4)
and                                (1)       (2)      Annual       All Other
Principal                         Salary    Bonus  Compensation  Compensation
Position                  Year     ($)       ($)       ($)           ($)

H. Harry Bresky           1999   650,000   500,000    49,228         4,800
President                 1998   603,399   400,000    46,651         4,800
(Chief Executive Officer) 1997   558,963   400,000     7,786         4,800

Joe E. Rodrigues          1999   494,697   250,000    29,551         4,800
Executive Vice President  1998   484,308   225,000    27,509         4,800
and Treasurer             1997   451,819   200,000     7,786         4,800

Rick J. Hoffman           1999   355,538   200,000    19,551         4,800
Vice President            1998   338,279   175,000    20,123         4,800
                          1997   298,801   200,000     6,838         4,800

Steven J. Bresky          1999   274,020   150,000    15,017         4,800
Vice President            1998   266,888   175,000    13,372         4,800
                          1997   243,771   150,000     3,549         4,800

Robert L. Steer           1999   251,692   200,000    12,385         4,800
Vice President            1998   227,998   150,000     8,428         4,800
Chief Financial Officer   1997   173,701   100,000         -         4,800


(1)   Salary  includes amounts deferred at the  election  of  the
 named  executive officers under the Company's 401(k)  retirement
 savings plan.
(2)   Reflects  bonus  earned  for each  fiscal  year  presented.
 Includes  amount  of Mr. H. Harry Bresky's 1999  bonus  deferred
 under the Executive Deferred Compensation Plan described herein.
(3)   Other Annual Compensation earned represents benefits  under
 the Supplemental Executive Retirement Plan described herein.
(4)     All    Other   Compensation   represents   the   Company
 contributions  to the Company's 401(k) retirement  savings  plan
 on   behalf   of   the   named  executive  officers.    Excludes
 perquisites and other benefits, unless the aggregate  amount  of
 such  compensation exceeds the lesser of either $50,000  or  10%
 of  the total of annual salary and bonus reported for the  Named
 Executive Officer.



                        RETIREMENT PLANS

Executive  Retirement  Plan.  The Seaboard Corporation  Executive
Retirement  Plan  (the  "Executive  Retirement  Plan")   provides
retirement  benefits for a select group of officers and  managers
including the Chief Executive Officer and the four other  highest
paid   executive  officers.   Effective  January  1,  1997,   the
Executive Retirement Plan provides that participants will  accrue
a  benefit  in  an  amount equal to 2.5%  of  the  final  average
remuneration (salary plus bonus) of the participant multiplied by
the  years of service from January 1, 1997, reduced by the amount
such  participant  has  accrued under  the  Seaboard  Corporation
Pension  Plan  (described  below)  available  to  all  full  time
employees  of the Company, which benefit is payable beginning  at
normal retirement.  Benefits under the plan are unfunded.  As  of
December 31, 1999, all of the Named Officers are fully vested and
have   three  years  of  service  as  defined  in  the  Executive
Retirement Plan.  Under this Plan, the automatic form of  benefit
payment,  for a married participant, is pursuant to a "50%  Joint
and Survivor Annuity."  This means the participant will receive a
monthly  annuity  benefit for his/her lifetime  and  an  eligible
surviving spouse shall receive a lifetime annuity equal to 50% of
the participant's benefit.  The automatic form of benefit payment
for  an  unmarried  participant is pursuant  to  a  "Single  Life
Annuity."  While these represent the automatic forms of  payment,
the  Plan  does allow optional forms under certain circumstances.
The  table below shows annual benefits by remuneration and  years
of service beginning with fiscal 1997.

                 EXECUTIVE RETIREMENT PLAN TABLE
              YEARS OF SERVICE FROM JANUARY 1, 1997

     REMUNERATION  15        20       25       30        35
     $ 125,000  27,800   37,100    46,300   55,600    64,900
     $ 150,000  32,900   43,800    54,800   65,700    76,700
     $ 175,000  40,500   54,000    67,500   81,100    94,500
     $ 200,000  49,900   66,500    83,100   99,800   116,400
     $ 225,000  59,300   79,000    98,700  118,600   138,300
     $ 250,000  68,700   91,500   114,400  137,300   160,200
     $ 300,000  87,400  116,500   145,600  174,800   203,900
     $ 400,000 124,900  166,500   208,100  249,800   291,400
     $ 450,000 143,700  191,500   239,400  287,300   335,200
     $ 500,000 162,400  216,500   270,600  324,800   378,900

  The  benefits provided under the Executive Retirement Plan  for
years  prior  to  1997  are included in the Summary  Compensation
Table  above, except with respect to Mr. H. Bresky, whose benefit
is   described  below  under  Frozen  Executive  Retirement  Plan
Benefit.

Frozen Executive Retirement Plan Benefit.  Mr. H. Bresky is  100%
vested  in an Executive Retirement Plan frozen effective December
31,  1996  in which he has accrued an annual benefit  of  $22,500
upon  his  retirement.  Under this Plan, the  automatic  form  of
benefit payment is pursuant to a "Ten-year Certain and Continuous
Annuity."   This means Mr. Bresky will receive a monthly  annuity
benefit for his lifetime and should Mr. Bresky die while  in  the
ten-year certain period, the balance of the ten-year benefit will
be  paid to his designated beneficiary.  If Mr. Bresky dies while
employed  by  the  Company or after retirement,  but  before  the
commencement of benefits, monthly payments shall be made  to  Mr.
Bresky's  beneficiary in the form of a 100%  joint  and  survivor
benefit.  While this is the form of payment, the Plan does  allow
optional forms under certain circumstances.
Seaboard  Corporation  Pension Plan.   The  Seaboard  Corporation
Pension  Plan provides defined benefits for its domestic salaried
and  clerical employees.  Beginning in fiscal 1997, each  of  the
individuals  named in the Summary Compensation Table participates
in the Seaboard Corporation Pension Plan. Benefits under the plan
are  generally  based upon the number of years of service  and  a
percentage of final average remuneration (salary plus bonus)  but
are  limited by federal law.  As of December 31, 1999, all of the
Named  Officers are fully vested and have three years of  service
as  defined in the Seaboard Corporation Pension Plan.  Under this
Plan,  the  automatic  form of benefit  payment,  for  a  married
participant,  is pursuant to a "50% Joint and Survivor  Annuity."
This means the participant will receive a monthly annuity benefit
for  his/her  lifetime  and an eligible  surviving  spouse  shall
receive  a  lifetime  annuity equal to 50% of  the  participant's
benefit.  The automatic form of benefit payment for an  unmarried
participant is pursuant to a "Single Life Annuity."  While  these
represent  the  automatic forms of payment, the Plan  does  allow
optional  forms  under certain circumstances.   The  table  below
shows benefits by remuneration and years of service.

                       PENSION PLAN TABLE
              YEARS OF SERVICE FROM JANUARY 1, 1997

REMUNERATION       15        20       25       30        35
$ 125,000       19,100   25,400    31,800   38,200    44,500
$ 150,000       23,400   31,200    39,000   46,800    54,600
$ 175,000       25,100   33,500    41,900   50,200    58,600
$ 200,000       25,100   33,500    41,900   50,200    58,600
$ 225,000       25,100   33,500    41,900   50,200    58,600
$ 250,000       25,100   33,500    41,900   50,200    58,600
$ 300,000       25,100   33,500    41,900   50,200    58,600
$ 400,000       25,100   33,500    41,900   50,200    58,600
$ 450,000       25,100   33,500    41,900   50,200    58,600
$ 500,000       25,100   33,500    41,900   50,200    58,600

Frozen  Retirement Plan.  Each of the individuals  named  in  the
Summary Compensation Table is 100% vested under a certain defined
benefit plan which was frozen at December 31, 1993.  A definitive
actuarial determination of the benefit amounts was made in  1995.
The annual amounts payable upon retirement after attaining age 62
under  this predecessor defined benefit plan are as follows:   H.
Bresky  $120,108, Rodrigues $61,602, Hoffman $32,063,  S.  Bresky
$32,796  and Steer $15,490.  Under this Plan, the automatic  form
of  benefit payment, for a married participant, is pursuant to  a
"Ten-year  Certain  and  Continuous  Annuity."   This  means  the
participant  will receive a monthly annuity benefit  for  his/her
lifetime  and  should the participant die while in  the  ten-year
certain period, the balance of the ten-year benefit will be  paid
to his/her designated beneficiary.  If the participant dies while
employed  by  the  Company or after retirement,  but  before  the
commencement of benefits, monthly payments shall be made  to  the
participants beneficiary for a period of ten years.   While  this
is  the  automatic form of payment, the Plan does allow  optional
forms under certain circumstances.

Supplemental   Retirement  Plans.   The  Supplemental   Executive
Retirement Plan provides for cash compensation in an amount equal
to  3%  of  a  participant's  annual compensation  in  excess  of
$160,000 (but not greater than $300,000 for 1997).  Additionally,
the  amounts paid pursuant to this plan are grossed up  to  cover
100%  of  a participant's estimated income tax liability  on  the
benefit.  The amounts of benefits payable, including the gross up
for  taxes, under the Supplemental Executive Retirement  Plan  is
reported in the Summary Compensation Table herein.
   In addition to the Supplemental Executive Retirement Plan, the
Company has agreed to provide a supplementary pension benefit  to
Messrs. H. Bresky and Rodrigues.  Mr. Rodrigues is entitled to  a
supplementary   annual  pension  equal  to  4%   of   his   total
compensation (base compensation and all prescribed allowances and
bonuses)  during  his  employment  with  the  Company.    As   of
January  1,  2000, Mr. Rodrigues was entitled to  receive  annual
estimated  benefits  for  his lifetime  of  $323,330  under  this
supplementary  plan  upon  his  retirement.   Subsequent  to  his
retirement,  the  benefit will increase  annually  based  on  the
change in the Consumer Price Index.  Mr. H. Bresky is entitled to
a  supplementary  annual pension in the amount  of  $410,088  per
year.  Under this Plan, the automatic form of benefit payment  is
pursuant  to  a "Ten-year Certain and Continuous Annuity."   This
means  Mr. Bresky will receive a monthly annuity benefit for  his
lifetime and should Mr. Bresky die while in the ten-year  certain
period, the balance of the ten-year benefit will be paid  to  his
designated beneficiary.  If Mr. Bresky dies while employed by the
Company  or  after  retirement, but before  the  commencement  of
benefits,  monthly  payments  shall  be  made  to  Mr.   Bresky's
beneficiary  for  a  period  of ten years.   Under  these  plans,
payment  of  benefits  commences with the executive's  retirement
from the Company.

Executive  Deferred  Compensation Plan.  The  Executive  Deferred
Compensation Plan requires the deferral of salary and bonus on  a
pre-tax  basis  for  executives whose  compensation  exceeds  the
maximum allowable deductible amount under Section 162(m)  of  the
Code ($1 million for 1999).

  None  of  the  benefits payable under the aforementioned  plans
contain an offset for social security benefits.



   REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

   The following information is to provide shareholders and other
interested  parties with a clear understanding of  the  Company's
philosophy  regarding  executive  compensation  and  to   provide
insight behind fundamental compensation decisions.
  The  Company  maintains  the philosophy that  determination  of
compensation for its executive officers by the Board of Directors
is  primarily  based upon a recognition that these  officers  are
responsible  for  implementing the Company's long-term  strategic
objectives.   The Company's goals with respect to  its  executive
compensation policies described below are to attract  and  retain
top executive employees.
  Base  compensation and increases thereto for executive officers
as  presented  in  the  Summary  Compensation  Table  herein  are
determined by the following factors:

     Competitive salary ranges at or above the 50th percentile of
 a  select group of comparable firms.  This group is comprised of
 comparable   sized   firms  in  the  food   processing,   marine
 transportation, and grain industries.  While this group contains
 some  of  the same firms listed in the peer group index  in  the
 total return graphs herein, it is not identical.
     The  state of the economy, which includes such key economic
 factors as the Consumer Price Index for Urban Wage Earners ("CPI-
 W").
     The diversity and complexity of the Company's businesses.
     An assessment of corporate performance.
     An assessment of the officer's performance based on various
 competency factors and divisional or corporate results.

  As   Chief  Executive  Officer,  Mr.  H.  Harry  Bresky's  base
compensation is determined by a review of the Company's
progress in meeting its goals and objectives, and a survey of the
select group of firms referenced above.  An analysis of the  data
presented in this survey shows that the typical base compensation
for  Chief Executive Officers of these entities is comparable  at
about the 50th percentile to the base compensation paid to Mr. H.
Harry Bresky.
  Discretionary  bonuses  for executive officers,  including  the
Chief Executive Officer, are determined by the Board of Directors
generally   based  on  an  annual  assessment  of  the  Company's
financial performance, each officer's individual contribution  to
that  performance and other discretionary factors in lieu of  the
formula set forth in the executive bonus plan which will  not  be
followed for years after 1998.  Furthermore, no executive officer
may receive a bonus greater than 100% of his base compensation.
  Pursuant  to  Section  162(m)  of the  Internal  Revenue  Code,
compensation in excess of $1 million paid to Mr. Bresky  in  1999
is  not  deductible by the Company.  The Board of  Directors  has
considered  the  effect of Section 162(m)  of  the  Code  on  the
Corporation's  executive compensation.  As such, to  assure  that
the  Corporation does not lose deductions for compensation  paid,
the  Board  of  Directors  has  adopted  the  Executive  Deferred
Compensation  Plan described above, requiring  the  executive  to
defer receipt of any compensation in excess of $1 million that is
not deductible.

  The  foregoing  report  has  been furnished  by  the  Board  of
Directors:

                         H. Harry Bresky
                        Joe E. Rodrigues
                        Thomas J. Shields
                        David A. Adamsen




                       COMPANY PERFORMANCE

  The  Securities  and Exchange Commission requires  a  five-year
comparison of stock performance for the Company with that  of  an
appropriate broad equity market index and similar industry index.
The  Company's  Common  Stock is traded  on  the  American  Stock
Exchange,  and  one appropriate comparison is with  the  American
Stock Exchange Market Value Index performance.  Because there  is
no  single  industry  index  to compare  stock  performance,  the
companies comprising the Dow Jones Food and Marine Transportation
Industry indices were chosen as the second comparison.
  The  following graph shows a five-year comparison of cumulative
total  return for the Company, the American Stock Exchange Market
Value  Index and the companies comprising the Dow Jones Food  and
Marine   Transportation  Industry  indices  weighted  by   market
capitalization for the five fiscal years commencing December  31,
1994, and ending December 31, 1999:

      COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN AMONG
SEABOARD CORPORATION, AMERICAN STOCK EXCHANGE MARKET VALUE INDEX,
  AND DOW JONES FOOD AND MARINE TRANSPORTATION INDUSTRY INDICES


                                                         American Stock
                Seaboard            Industry             ExchangeMarket
               Corporation           Index*                ValueIndex

  12/31/99         123                 165                    215
  12/31/98         266                 196                    166
  12/31/97         277                 201                    163
  12/31/96         167                 146                    135
  12/31/95         168                 126                    126
  12/31/94         100                 100                    100

     *   Industry   Index:    A  weighted   average   by   market
     capitalization  of the companies comprising  the  Dow  Jones
     Food and Marine Transportation Industry indices.

  The  total  cumulative return assumes that  the  value  of  the
investment in the Company's Common Stock and each index was  $100
on December 31, 1994, and that all dividends were reinvested.




   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

  The  Board of Directors has no compensation committee.  Messrs.
H.  Bresky and Rodrigues are members of the Board of Directors of
the  Company and participate in decisions by the Board  regarding
executive compensation.
  The  Company  engages in shipping operations.   Through  wholly
owned  subsidiaries, the Company and Seaboard  Flour  Corporation
provide  certain services relating to these operations.   Mr.  H.
Bresky  is  the  President,  Treasurer,  Director  and  principal
stockholder  of Seaboard Flour Corporation.  During  fiscal  year
1999,  Carlos  Shipping  Limited, a wholly  owned  subsidiary  of
Seaboard  Flour  Corporation, paid the Company $58,333  for  ship
management  fees.   The  Company  paid  Carlos  Shipping  Limited
$1,441,025  for  time  and voyage charter  fees  related  to  the
vessel,  MV  African Azalea, from which Carlos  Shipping  Limited
reimbursed  $634,624  for ship operating costs  advanced  by  the
Company.  The Company believes these fees to be prevailing market
rates.
  In  August  1999  the Company purchased the MV  African  Azalea
from  Carlos  Shipping Limited for $2.0 million.   Prior  to  the
Company's  purchase  of the MV African Azalea,  the  Company  and
Carlos Shipping Limited were indebted to each other  during  1999
in  varying  amounts for expenses primarily related to chartering
and   management   services.  Interest  was   charged   on   such
indebtedness  related  to the management services  at  the  prime
lending rate.  The largest net amount outstanding during the year
from Carlos Shipping Limited to the Company was $262,266 at March
27, 1999. The largest net amount outstanding during the year from
the  Company to Carlos Shipping Limited  was $145,804 at  May  1,
1999.  No net amounts remain outstanding between the Company  and
Carlos Shipping Limited.
  During  the Company's fiscal year ended December 31, 1999,  the
Company  and  Seaboard Flour Corporation were  indebted  to  each
other  in  varying  amounts.  Advances due  from  Seaboard  Flour
Corporation  to  the Company bear interest at the  prime  lending
rate  while advances due to Seaboard Flour Corporation  from  the
Company bear interest at the Company's short-term borrowing rate.
The  largest net amount outstanding from the Company to  Seaboard
Flour Corporation during the year was $1,901,468 at November  27,
1999.   The  largest net amount outstanding from  Seaboard  Flour
Corporation to the Company during the year was $5,418,545 at July
31,  1999.   The net amount outstanding at January 31, 2000,  was
from  the Company to Seaboard Flour Corporation in the amount  of
$16,922.  Such borrowings were primarily used for working capital
purposes.




           ITEM 2:  SELECTION OF INDEPENDENT AUDITORS

  The  persons  named  in the accompanying proxy  intend,  unless
otherwise instructed, to vote the proxies to ratify the selection
of   KPMG  LLP,  certified  public  accountants,  as  independent
auditors  of the Company for the next fiscal year.  The selection
of  this firm has been recommended by the Audit Committee of  the
Board  of Directors of the Company.  The Company has been advised
by  such firm that neither it nor any member or associate has any
relationship with the Company or with any of its affiliates other
than as independent accountants and auditors.  Submission to  the
stockholders of the selection of auditors is not required by  the
By-Laws,  and  the  Directors would vote to select  KPMG  LLP  as
independent auditors of the Company even if not approved  by  the
stockholders.
  Representatives  of  KPMG LLP will be  present  at  the  Annual
Meeting  with the opportunity to make any statement  desired  and
will be available to answer questions from stockholders.



                          OTHER MATTERS

  The  notice  of meeting provides for the election of Directors,
the selection of independent auditors and for the transaction  of
such other business as may properly come before the meeting.   As
of  the date of this Proxy Statement, the Board of Directors does
not  intend to present to the meeting any other business, and  it
has not been informed of any business intended to be presented by
others.   However, if any other matters properly come before  the
meeting, the persons named in the enclosed proxy will take action
and  vote  proxies, in accordance with their   judgment  of  such
matters.
  Action  may  be taken on the business to be transacted  at  the
meeting on the date specified in the notice of meeting or on  any
date or dates to which such meeting may be adjourned.



                      STOCKHOLDER PROPOSALS

  Any  stockholder  proposals for consideration  at  next  year's
annual meeting of stockholders must be received by the Company at
its  executive  offices, 9000 West 67th Street, Shawnee  Mission,
Kansas 66202, no later than November 11, 2000, except that if the
next  year's  annual  meeting date is changed  by  more  than  30
calendar days from the regularly scheduled date, the Company must
receive such a proposal within a reasonable time before the Board
of Directors makes its proxy solicitation.



                     ADDITIONAL INFORMATION

  Any  stockholder  desiring  additional  information  about  the
Company  and its operations may, upon written request,  obtain  a
copy  of  the  Company's  Annual Report  to  the  Securities  and
Exchange Commission on Form 10-K without charge.  Requests should
be  directed to Shareholder Relations, Seaboard Corporation, 9000
West  67th Street,  Shawnee Mission, Kansas 66202.  The Company's
Annual  Report to the Securities and Exchange Commission on  Form
10-K  is  also  available on the Company's  internet  website  at
www.seaboardcorp.com.




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