SHOWBOAT INC
DEF 14A, 1996-04-18
MISCELLANEOUS AMUSEMENT & RECREATION
Previous: REVCO D S INC, SC 14D1/A, 1996-04-18
Next: SOUTHWESTERN ELECTRIC POWER CO, U-1, 1996-04-18



                   SCHEDULE 14A INFORMATION
                                
            Proxy Statement Pursuant to Section 14(a)
              of the Securities Exchange Act 1934
                                
                                
Filed by the Registrant       [X]

Filed by a Party other than the Registrant        [  ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement

[ ]  Confidential, for Use of the Commission Only (as permitted
     by Rule 14a-6(e)(2)

[X]  Definitive Proxy Statement

[ ]  Definitive Additional Materials

[ ]  Soliciting  Material Pursuant to Section 240.14a-11(c)  or
     Section 240.14a-12

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

                                
   (Name of Person(s) Filing Proxy Statement if other than the
                           Registrant)


Payment of Filing Fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 
     14a-6(i)(2) or Item 22(a)(2) of Schedule 14A.
     
[ ]  $500  per each party to the controversy pursuant to Exchange
     Act Rule 14a-6(i)(3).
     
[ ]  Fee  computed  on table below per Exchange  Act  Rules  14a-
     6(i)(4) and 0-11.
     
     (1)  Title  of each class of securities to which transaction
applies:_________________________________________________________

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


<PAGE>

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

     (4)  Proposed maximum aggregate value of transaction:_______

     (5)  Total fee paid:________________________________________

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

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

     (3)  Filing Party:__________________________________________

     (4)  Date Filed:____________________________________________


<PAGE>

                         SHOWBOAT, INC.
                                
            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                          MAY 30, 1996
                                
                                
To the Shareholders of Showboat, Inc.:
  
     The  Annual Meeting of the Shareholders  of  Showboat,  Inc.
("Company") will be held at  the  Mississippi Pavilion,  Showboat
Casino Hotel, 801 Boardwalk, Atlantic City, New Jersey  08401, on
Thursday, May 30, 1996,  at  10:00 a.m.,  local  time,   for  the
following purposes:

     (1)  To elect two directors each to serve a three year term;
     
     (2)  To  approve amendments to the Company's 1989 Directors' 
          Stock Option Plan ("Option Plan") to extend benefits to 
          all  non-employee  directors  through   the   scheduled 
          termination of the Option Plan in 1999 and to amend the  
          commencement  of  participation in  the Option Plan for 
          former employee directors;

     (3)  To ratify the Board's selection of KPMG Peat Marwick as
          independent public accountants to examine and report on 
          the  Company's financial statements for the fiscal year 
          ending December 31, 1996; and

     (4)  To transact  such other  business  as may properly come 
          before the meeting.

     Only shareholders of record at  the  close  of  business  on
April 1, 1996 are entitled to notice of and to vote at the Annual
Meeting.  The stock transfer books will not be closed.

     Shareholders are cordially invited to attend the meeting  in
person.  SHAREHOLDERS DESIRING TO VOTE IN PERSON MUST REGISTER AT
THE  MEETING WITH THE INSPECTOR OF ELECTIONS PRIOR TO  THE  FIRST
VOTE  BEING  TAKEN AT THE MEETING.  IF YOU WILL NOT  BE  ABLE  TO
ATTEND THE MEETING IN PERSON, YOU ARE REQUESTED TO COMPLETE, SIGN
AND  DATE  THE  ENCLOSED FORM OF PROXY AND TO RETURN  IT  WITHOUT
DELAY  IN  THE  ENCLOSED POSTAGE PREPAID ENVELOPE  SO  THAT  YOUR
SHARES MAY BE REGULARLY VOTED AT THE MEETING.

     A  copy  of  the  1995  Annual  Report  to  Shareholders  is 
enclosed.

                              By order of the Board of Directors,
               
                              /s/ H. Gregory Nasky              
                              
                              H. GREGORY NASKY,
                              Secretary

DATED:  April 19, 1996
<PAGE>
                          SHOWBOAT, INC.

                       2800 Fremont Street
                        Las Vegas, Nevada
                              89104
                                
                         PROXY STATEMENT
                                
     This Proxy Statement is furnished  to  the  shareholders  of
Showboat, Inc. ("Company") in connection with the annual  meeting
of the Company to be held on May 30, 1996, and at any adjournment
thereof,  for  the purposes indicated and at the place  and  time
specified  in  the  accompanying  Notice  of  Annual  Meeting  of
Shareholders.

     At  this annual meeting,  the  shareholders  will  have  the
opportunity  to elect two directors each to serve  a  three  year
term;  to  approve  amendments to the Company's  1989  Directors'
Stock Option Plan; to ratify the Board of Directors' selection of
KPMG Peat Marwick as the Company's independent public accountants
for the year ending December 31, 1996; and to transact such other
business as may properly come before the meeting.

     THE  ACCOMPANYING  PROXY  IS  SOLICITED  BY  THE  BOARD   OF 
DIRECTORS  OF  THE  COMPANY.  This   Proxy  Statement   and   the 
accompanying form of proxy are being mailed to shareholders on or 
about  April  19, 1996.  Any  shareholder giving  a proxy has the 
power to revoke  it prospectively by giving written notice to the 
Company,  addressed  to  H.  Gregory  Nasky,  Secretary,  at  the  
Company's  principal address before the meeting, by delivering to 
the Company  a  duly  executed  proxy bearing a later date, or by 
notifying  the  Company at  the annual meeting before any vote is 
taken.

     We  hope  all  the  Company's  shareholders  will attend the  
annual  meeting.   Regardless  of whether you plan to attend, the  
Company  does  request that  you sign and date the enclosed proxy 
and return it promptly to  the  Company in the  enclosed  postage  
prepaid  envelope.  The  shares represented by the enclosed proxy  
will be voted if the proxy is properly executed and  received  by  
the Company prior to the date of the meeting, or any  adjournment
thereof.

                        VOTING SECURITIES
                                
     The  close  of  business  on April 1, 1996 was fixed  by the  
Board of Directors as the record date for  determination  of  the
shareholders  entitled  to vote at the meeting.   The  securities
entitled to vote at the annual meeting consist of shares of $1.00
par value common stock ("Common Stock") of the Company, with each
share entitling its owner to one vote.  Common Stock is presently
the only class of voting securities which is outstanding.  At the
close  of  business  on  April 1, 1996,  there  were  outstanding
15,826,436 shares of Common Stock.

              SECURITY OWNERSHIP OF MANAGEMENT AND
                 CERTAIN OTHER BENEFICIAL OWNERS
                                
     The  following  table  sets  forth  the  number of shares of  
Common Stock subject to  options held by the Company's  directors  
and  those  executive officers  named in the Summary Compensation 
Table (see page 11), by all directors and executive officers as a
group,  and by persons beneficially owning more than  5%  of  the
outstanding  Common Stock at the close of business on  March  31,
1996.   The  address for all directors and executive officers  of
the  Company is: Showboat, Inc., 2800 Fremont Street, Las  Vegas,
Nevada 89104.  Security ownership was verified with filings  with
the  Securities and Exchange Commission received by the  Company,
and  according to individual verification as of March  31,  1996,
which  the Company solicited and received from certain beneficial
owners listed in the following table:

                                2
<PAGE>

<TABLE>
<CAPTION>

Name                             Amount and Nature of Beneficial Ownership
_____________________________________________________________________________________________________________________________
                                Number of Shares Beneficially    Number of Shares Subject
                                    Owned Excluding Shares       to Options Beneficially    Total Number of Shares
                                    Subject to Options<F1>               Owned<F2>            Beneficially Owned     Percent
                                _____________________________________________________________________________________________
<S>                                     <C>                             <C>                        <C>                 <C>
J.K. Houssels<F3>                       1,144,157<F4>                    36,000                    1,180,157            7.4
William C. Richardson                       5,000                        10,000                       15,000             *
John D. Gaughan                           174,824<F5>                    10,000                      184,824            1.2
Jeanne S. Stewart                         383,686                        10,000                      393,686            2.5
Frank A. Modica                            71,169<F6>                         0                       71,169             *
H. Gregory Nasky                           15,760<F7>                    21,000                       36,760             *
J. Kell Houssels, III                     129,717<F8>                    48,000                      177,717            1.1
George A. Zettler                           1,955                        10,000                       11,955             *
Carolyn M. Sparks                         298,058<F9>                     4,000                      302,058            1.9
R. Craig Bird                              16,350<F10>                   22,000                       38,350             *
Mark J. Miller<F11>                        12,700                        22,000                       34,700             *
Herbert R. Wolfe<F12>                      37,500                        12,000                       49,500             *
All Directors and Executive
 Offiers as a Group (17 persons)        2,322,376                       302,200                    2,624,576           16.3
FMR Corp                                2,133,950<F13>                        0                    2,133,950           13.5
Neuberger & Berman L.P.                 1,137,900<F14>                        0                    1,137,900            7.2
The Capital Group
 Companies, Inc.                          785,000<F15>                        0                      785,000            5.0
Massachusetts Financial
 Services Company                       1,424,400<F16>                        0                    1,424,400            9.0

_______________

<FN>  
  *Beneficial  ownership does not exceed 1%  of  the  outstanding
Common Stock.
<F1> Unless otherwise specifically stated herein, each person has
sole  voting power and sole investment power as to the identified
Common Stock ownership.
<F2> Shares subject to currently exercisable options or otherwise
subject to issuance within 60 days of March 31, 1996, pursuant to
either  the 1989 Directors' Stock Option Plan, the 1989 Executive
Long  Term  Incentive  Plan,  or the  1994  Executive  Long  Term
Incentive Plan.
<F3> Mr.  Houssels  may  be  deemed  to  be  a  control   person.
Mr. Houssels is the Chairman of the Board of the Company.
<F4> Mr.  Houssels' shareholdings  include 11,450  shares held in 
his individual  retirement  account  and  1,123,707  shares as  a  
trustee  of  the  J.K.  and  Nancy  Houssels  1992  Trust  No. 1.  
He  disclaims  beneficial ownership of 7,000 shares  owned by his 
wife  and  such shares are excluded from this table.
<F5> Mr. Gaughan's shareholdings include 86,000  shares  held  by
Exber, Inc., a Nevada corporation controlled by Mr. Gaughan,  and
69,674  shares  over which he shares voting power and  investment
power with his wife.
<F6> Mr. Modica's shareholdings include 71,169 shares held by him
as trustee of the Frank A. Modica Revocable Family Trust.
<F7> Mr. Nasky is the Executive Vice  President and  Secretary of 
the Company. Mr. Nasky's shareholdings include 1,250 shares owned 
by Mr.  Nasky's wife over which he does not have voting power  or
investment power.
<F8> Mr.  Houssels, III  is  the  President  and  Chief Executive 
Officer of the Company. Mr. Houssels, III's shareholdings include 
35,700 shares as a trustee of the J.K.  Houssels, Jr. 1976  Trust
Agreement.
<F9> Mrs.   Sparks'   shareholdings   include    175,000   shares 
beneficially owned by her as a co-trustee of the Fred L. Morledge 
Family  Trust and  123,058 shares  beneficially owned by her as a 
co-trustee  of the Sparks Family Trust.
<F10> Mr. Bird is the Chief Financial Officer and Executive  Vice
President-Finance and Administration of the Company.  Mr.  Bird's
shareholdings include 350 shares owned by his sons.
<F11> Mr. Miller is the  Executive  Vice  President-Operations of
the Company.
<F12> Mr. Wolfe is the President and Chief Executive  Officer  of
Atlantic City Showboat, Inc.
<F13> FMR Corp. ("FMR"), the parent holding company  of  Fidelity
Management and Research Company, reported on a Schedule 13D dated
March  1,  1996,  that  it  has sole investment  discretion  with
respect  to  all  of such shares and sole voting discretion  with
respect to 45,900 of such shares.  FMR's address is 82 Devonshire
Street, Boston, Massachusetts 02109.
<F14> Neuberger  &  Berman  L.P.  ("Neuberger")  reported  on   a
Schedule 13G  dated February 12, 1996,  that  it  has sole voting
power as to 35,000 of the 1,137,900 shares beneficially owned  by
it  and Neuberger  disclaims  beneficial ownership as  to  16,500
shares owned  by  partners  of  Neuberger  and  such  shares  are
excluded  from   this  table.  Neuberger's  address  is 605 Third
Avenue, New  York, New York 10158-3698.
<F15> The Capital  Group  Companies,  Inc. ("CGC"),  the   parent 
holding  company  of  Capital  Research and  Management  Company, 
reported  on  a  Schedule  13G dated  February 9, 1996,  that  it 
disclaims  beneficial ownership  to all such shares.  CGC further 
set forth that it  had no power  to  vote  the  shares  and  that  
although it shared investment discretion with respect to all such 
shares, the shares were owned by various institutional investors.  
CGC's address  is 333 South  Hope Street, Los Angeles, California 
90071.
<F16> Massachusetts Financial Services  Company ("MFSC") reported 
on  a  Schedule  13G  dated  February 12, 1996, that  it has sole  
voting  and  investment discretion as to all such shares.  MFSC's 
address is 500 Boylston Street, Boston, Massachusetts 02116.
</FN>
</TABLE>
                                3
<PAGE>

                      ELECTION OF DIRECTORS
                                
     The Bylaws of the Company provide for a Board  of  Directors
consisting of nine persons who are elected for staggered terms of
three  years each.  Two directors' terms expire at this  meeting;
four  in  1997; and three in 1998.  Directors are to serve  until
their successors are elected and have been qualified.

     Each Company  director may  be required to be found suitable  
or qualified to serve as  a  director by  the  gaming  regulatory
authorities in jurisdictions in which the Company does  business.
All  present  directors of the Company who were  required  to  be
found suitable or qualified have been found suitable or qualified
by  the  applicable  gaming  regulatory  authority.   Should  any
director  no longer be found suitable or qualified by any  gaming
regulatory  authority having jurisdiction over the Company,  that
director  shall  become ineligible to continue to  serve  on  the
Board of Directors and a majority of the remaining directors  may
appoint a qualified replacement to serve as a director until  the
next annual meeting of shareholders.

     If  the enclosed proxy is duly executed and received in time 
for  the  meeting, and  if  no  contrary specification is made as 
provided therein, the proxy will be voted in  favor  of  electing  
the nominees, George A. Zettler and Carolyn M. Sparks, each for a
three-year term of office.  All of the nominees have consented to
serve  if  elected  and the Board of Directors presently  has  no
knowledge or reason to believe that any of the nominees  will  be
unable  to serve.  If any such nominee shall decline or be unable
to  serve,  the proxy will be voted for such person as  shall  be
designated by the Board of Directors to replace any such nominee.
Any  vacancies on the Board of Directors which occur  during  the
year will be filled, if at all, by the Board of Directors through
an  appointment  of an individual to serve only  until  the  next
annual  meeting  of shareholders.  There will not  be  cumulative
voting for the election of directors.

     THE  BOARD  OF  DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE IN  
FAVOR OF THE ELECTION OF MR. ZETTLER AND MRS. SPARKS.

   INFORMATION CONCERNING BOARD OF DIRECTORS, NOMINEES THERETO
                     AND EXECUTIVE OFFICERS
                                
     The following information is furnished with respect to  each
member  of  the Board of Directors, or nominee thereto,  each  of
whom,  unless  otherwise  indicated, has  served  as  a  director
continuously  since  the year shown opposite  his  or  her  name.
Similar  information is presented for the executive officers  who
are not directors.  There are no family relationships between  or
among  any of the Company's directors, nominees to the  Board  of
Directors or executive officers, except J.K. Houssels and  Jeanne
S.  Stewart formerly were married and are the parents of J.  Kell
Houssels, III.

                                4
<PAGE>

<TABLE>
<CAPTION>
IDENTIFICATION OF DIRECTORS AND NOMINEES

                                                         
NAME AND POSITION WITH               DIRECTOR
THE COMPANY<F1>               AGE     SINCE      BACKGROUND INFORMATION<F1>
<S>                           <C>    <C>         <C>
J.K. HOUSSELS                 73     1960        Until May 1994, President
(Term expires in 1998)                           and    Chief    Executive
 Chairman of the Board of                        Officer  of the  Company;
 the  Company,   Showboat                        Vice   Chairman  of   the
 Operating  Company   and                        Board  of  Directors   of
 Ocean  Showboat,   Inc.;                        Union  Plaza  Hotel   and
 Director of  the Company                        Casino, Inc., Las  Vegas,
 and all subsidiaries.                           Nevada; until July  1991,
                                                 Director of First Western
                                                 Financial     Corporation
                                                 (savings     and     loan
                                                 association), Las  Vegas,
                                                 Nevada.

WILLIAM C. RICHARDSON         69     1972        Independent     financial
(Term expires in 1998)                           consultant, Los  Angeles,
 Director of the  Company                        California; since January
 and Ocean Showboat, Inc.                        1986,   arbitrator    and
                                                 mediator for the American
                                                 Arbitration   Association
                                                 and    self    regulatory
                                                 organizations;      until
                                                 March   1991,  President,
                                                 Chief  Executive  Officer
                                                 and   Vice  Chairman   of
                                                 Western Capital Financial
                                                 Group,    Los    Angeles,
                                                 California.

JOHN D. GAUGHAN               75     1978        Chairman of the Board and
(Term expires in 1997)                           President of Exber, Inc.,
 Director of the  Company                        doing business as the  El
 and all subsidiaries.                           Cortez   Hotel  and   the
                                                 Western Hotel and Casino,
                                                 Las     Vegas,    Nevada;
                                                 Chairman of the Board  of
                                                 Union  Plaza  Hotel   and
                                                 Casino, Inc., Las  Vegas,
                                                 Nevada.<F2>
                                        
JEANNE S. STEWART             73     1979        Retired   attorney,   Las
(Term expires in 1998)                           Vegas, Nevada.
 Director of the  Company
 and Ocean Showboat, Inc.

FRANK A. MODICA               68     1980        Until  May 1995, Chairman
(Term expires in 1997)                           of  the Board of Atlantic
 Director of the  Company                        City    Showboat,   Inc.;
 and all subsidiaries.                           until    February   1995,
                                                 Executive  Vice President
                                                 and    Chief    Operating
                                                 Officer  of  the  Company
                                                 and  President and  Chief
                                                 Executive   Officer    of
                                                 Showboat        Operating
                                                 Company;   Director    of
                                                 First    Security    Bank
                                                 (formerly     Continental
                                                 National    Bank),    Las
                                                 Vegas, Nevada.
                                        
H. GREGORY NASKY              53     1983        From   March   1994    to
(Term expires in 1997)                           February   1995,    Chief
 Executive Vice President                        Executive   Officer   and
 of  the  Company; President                     Managing   Director    of
 and     Chief     Executive                     Showboat  Australia   Pty
 Officer     of     Showboat                     Limited    and     Sydney
 Development        Company;                     Harbour   Casino;   since
 Secretary  and Director  of                     March 1994, of counsel to
 the    Company   and    all                     the   law   firm   Kummer
 subsidiaries.                                   Kaempfer     Bonner     &
                                                 Renshaw,    Las    Vegas,
                                                 Nevada,   outside   legal
                                                 counsel  to the  Company;
                                                 until    February   1994,
                                                 member of the law firm of
                                                 Vargas  &  Bartlett,  Las
                                                 Vegas  and Reno,  Nevada,
                                                 previous general  counsel
                                                 to the Company.

                                5
<PAGE>

J. KELL HOUSSELS, III         46     1983        From  May  1993  to   May
(Term expires in 1997)                           1995, President and Chief
 President   and    Chief                        Executive   Officer    of
 Executive Officer of the                        Showboat      Development
 Company    and     Ocean                        Company; from May 1993 to
 Showboat, Inc.; Director                        June 1994, President  and
 of  Showboat,  Inc.  and                        Chief  Executive  Officer
 all subsidiaries; Chair-                        of      Atlantic     City
 man  of  the  Board   of                        Showboat,   Inc.;    from
 Atlantic  City Showboat,                        January 1990 to May 1994,
 Inc.     and    Showboat                        Vice  President  of   the
 Development Company.                            Company;   from  November
                                                 1990    to   May    1995,
                                                 Executive  Vice President
                                                 of  Ocean Showboat, Inc.;
                                                 from January 1990 to  May
                                                 1993, President and Chief
                                                 Operating   Officer    of
                                                 Atlantic  City  Showboat,
                                                 Inc.
                                        
GEORGE A. ZETTLER             68     1986        Since    February   1994,
(Nominee  for  term                              President    of    Zimex,
expiring in 1999)                                Redondo            Beach,
 Director of the  Company                        California; until January
 and Ocean Showboat, Inc.                        1994,   President   World
                                                 Trade   Services   Group,
                                                 Long  Beach,  California;
                                                 until    January    1991,
                                                 President, United  Export
                                                 Trading   Company,    Los
                                                 Angeles, California.
                                        
CAROLYN M. SPARKS             54     1991        Co-owner of International
(Nominee  for term                               Insurance  Services,  Las
expiring in 1999)                                Vegas,   Nevada;    until
 Director of the  Company                        January    1991,     Vice
 and Ocean Showboat, Inc.                        President, Secretary  and
                                                 Treasurer              of
                                                 International   Insurance
                                                 Services, Ltd.;  Director
                                                 of      Southwest     Gas
                                                 Corporation; Director  of
                                                 PriMerit  Bank -  Federal
                                                 Savings Bank, Las  Vegas,
                                                 Nevada;           Regent,
                                                 University and  Community
                                                 College System of Nevada.
 _______________ 
<FN>  
<F1> Positions held with  the  Company  and  any  other  business
experience since 1991 and other directorships in companies with a
class of securities registered under Section 12 of the Securities
Exchange  Act of 1934, as amended ("Exchange Act") or subject  to
the  requirements  of  Section 15(d)  of  the  Exchange  Act  and
companies registered under the Investment Company Act of 1940.
<F2> Mr. Gaughan also owns the Nevada Hotel and Casino, the  Gold
Spike Inn and Casino, and a controlling interest in the Las Vegas
Club  Hotel  &  Casino, each of which is located  in  Las  Vegas,
Nevada.
</FN>
</TABLE>

                                 6       
<PAGE>

NON-DIRECTOR EXECUTIVE OFFICERS
  
     R. Craig Bird, 49, has  been  the Chief Financial Officer of 
the  Company  since  January  1996; the Executive Vice President-
Finance and Administration of the Company since  June  1994;  and  
the  Executive  Vice  President-Finance  of  Showboat Development  
Company  since  October  1993.   Mr.  Bird  was  Vice  President-
Financial  Administration  of  Atlantic City  Showboat, Inc. from 
March 1990 to  October 1993.  He  serves at  the  pleasure of the 
respective boards of directors.

     Mark  J. Miller,  39,  has  been  Executive Vice  President-
Operations of the Company since June 1995; Vice President-Finance
of  Ocean  Showboat, Inc. since April 1988; and  Vice  President-
Finance and Chief Financial Officer of Ocean Showboat, Inc. since
April  1991.  From July 1994 to June 1995, Mr. Miller  served  as
President  and Chief Executive Officer of Atlantic City Showboat,
Inc.   From  October  1993 to July 1994,  Mr.  Miller  served  as
Executive Vice President and Chief Operating Officer of  Atlantic
City  Showboat, Inc. and he was Vice President-Finance and  Chief
Financial  Officer of Atlantic City Showboat, Inc. from  December
1988  to  October  1993.   He  serves  at  the  pleasure  of  the
respective boards of directors.

     Donald  L. Tatzin, 43,  has been an Executive Vice President 
of the Company since March  1995;  Executive  Vice  President  of
Showboat  Development Company since April 1993;  Acting  Managing
Director  of  Showboat Australia Pty Limited  since  March  1996;
Chairman  of  Sydney Casino Management Company Pty Limited  since
May  1995;  and  Alternate  Director  of  Sydney  Harbour  Casino
Holdings  Limited  since  July  1994.   Mr.  Tatzin  has  been  a
consultant with Arthur D. Little, Inc., San Francisco, California
since  June  1976.  He serves at the pleasure of  the  respective
boards of directors.

     Paul S. Harris, 59, has been Executive Vice  President-Human
Resources  of  the  Company  since  May  1995;  and  Senior  Vice
President-Human Resources of the Company from June  1994  to  May
1995.   Mr.  Harris  served  as  Vice President-Organization  and
Development  of Atlantic City Showboat, Inc. from  July  1988  to
June 1994. He serves at the pleasure of the respective boards  of
directors.

     Herbert R. Wolfe, 55, has been President and Chief Executive
Officer  of  Atlantic  City  Showboat,  Inc.  since  June   1995;
Executive Vice President and Chief Operating Officer of  Atlantic
City  Showboat,  Inc.  from July 1994 to May  1995;  Senior  Vice
President of Marketing of Atlantic City Showboat, Inc. from April
1991  to July 1994; Vice President of Marketing of Atlantic  City
Showboat, Inc.  from January 1989 to April 1991; and Director  of
Marketing  of  Atlantic City Showboat, Inc. from  March  1988  to
January 1989.  He serves at the pleasure of the respective boards
of directors.

     Leann Schneider, 42, has been President and  Chief Executive
Officer  of  the  Las  Vegas Showboat since January  1996;  Chief
Financial  Officer and Treasurer of Showboat Development  Company
since  May  1993; and Treasurer of Showboat Indiana,  Inc.  since
September  1993.  From March 1995 to January 1996, she served  as
Treasurer of the Company.  From May 1990 until January 1996,  she
served  as Vice President-Finance and Chief Financial Officer  of
the  Company and Showboat Operating Company.  She serves  at  the
pleasure of the respective boards of directors.

     J. Keith Wallace, age 54, has been the President  and  Chief
Executive  Officer  of  Showboat Marina  Casino  Partnership  and
Showboat  Indiana,  Inc.  since January  1996;  and  Director  of
Showboat  Marina  Finance Corporation  since  March  1996.   From
February 1995 to January 1996, Mr. Wallace was the President  and
Chief Executive Officer of Showboat Operating Company.  From  May
1993  to  February 1995, he was the President and Chief Executive
Officer   of  Lake  Pontchartrain  Showboat,  Inc.  and  Showboat
Louisiana,  Inc.   From June 1993 to February 1995,  Mr.  Wallace
served as Executive Vice President and Chief Operating Officer of
Showboat  Louisiana, Inc. and Lake Pontchartrain Showboat,  Inc.,
respectively.   From August 1990 to April 1993, Mr.  Wallace  was
the  Vice  President  and General Manager of  Showboat  Operating
Company.   He serves at the pleasure of the respective boards  of
directors.

     Mark A. Clayton, 30,  has been Vice  President  and  General
Counsel of the Company and Assistant Secretary of the Company and
its subsidiaries since July 1995.  Mr. Clayton served as Chief of
Corporate Securities Division of the Nevada State Gaming  Control
Board  from  October 1993 to June 1995; and as Deputy Chief  from
May  1993  to  October 1993.  From October 1990  to  April  1993,
Mr.  Clayton  was  an  associate of the  law  firm  of  Vargas  &
Bartlett, the previous general counsel to the Company. He  serves
at the pleasure of the respective boards of directors.

                                 7
<PAGE>

COMPLIANCE WITH SECTION 16(A) OF THE EXCHANGE ACT
  
     Section 16(a) of the  Exchange Act  requires  the  Company's
directors  and executive officers, and persons who own more  than
ten  percent of the Common Stock, to file with the Securities and
Exchange  Commission  and  the New York  Stock  Exchange  initial
reports  of  ownership  and reports of changes  in  ownership  of
Common Stock.  Directors, executive officers and greater than ten
percent  shareholders  are required by  Securities  and  Exchange
Commission regulation to furnish the Company with copies  of  all
Section 16(a) forms they file.

     To the Company's knowledge, based solely on  review  of  the
copies  of  such  reports furnished to the  Company  and  written
representations that no other reports were required,  during  the
fiscal  year  ended December 31, 1995, all Section  16(a)  filing
requirements  were  complied with,  except  that  one  report  of
ownership for one transaction, reporting a sale of 1,500  shares,
was inadvertently filed late by Paul S. Harris.

INFORMATION CONCERNING BOARD AND COMMITTEE MEETINGS
  
     The  entire Board  of Directors met  eleven times during the 
year ended December 31, 1995 and each incumbent director attended  
at  least  75%  of the board meetings held and committee meetings  
held  for  committees  of  which  each  was  a  member,  with the 
exception of Mr. Gaughan who  attended eight of the eleven  board  
meetings.  Mr. Houssels, Mr. Houssels, III and Mr. Nasky are  the  
only directors who are employees of the Company.

     The  NOMINATING COMMITTEE  did  not meet  during the  twelve 
months ended December 31, 1995.    The   Nominating   Committee's
responsibilities include:  making recommendations  regarding  the
size  and  composition  of  the Board of Directors;  interviewing
potential nominees to the Board of Directors; recommending to the
Board  of Directors qualified nominees to fill Board of Directors
vacancies;  developing procedures to identify potential  nominees
to  the Board of Directors; and developing criteria for Board  of
Directors  membership.   During 1995,  the  Nominating  Committee
consisted of Mrs. Stewart and Mr. Zettler.

     The Nominating Committee will consider nominees to the Board 
of  Directors  submitted  in  writing  by  shareholders  to   the  
Secretary  of the Company at least seventy-five days prior to the 
initiation  of solicitation of  the shareholders for the election 
of directors in  the event of an election other than at an annual 
meeting; and seventy-five days before the corresponding date that 
had been the record  date  for the previous year's annual meeting  
or seventy-five  days before  the date of the next annual meeting 
of shareholders announced in  the previous year's proxy materials 
in the event  of   an  election  at  an  annual  meeting.    Such
shareholder's  written notice to the Secretary shall  set  forth:
(a)  as  to each person whom the shareholder proposes to nominate
for  election  or re-election as a director (i)  the  name,  age,
business  address, and residence address of the person, (ii)  the
principal occupation or employment of the person, (iii) the class
and number of shares of capital stock of the Company beneficially
owned  by  the person, (iv) a description of all arrangements  or
understandings between the shareholder and each nominee  and  any
other  person or persons (naming such person or persons) pursuant
to  which  the nomination or nominations have to be made  by  the
shareholder,  (v) any other information relating  to  the  person
that is required to be disclosed in solicitations for proxies for
election  of  directors  pursuant to  Regulation  14A  under  the
Exchange Act, and (vi) the consent of such nominee to serve as  a
director; and (b) as to the shareholder giving the notice (i) the
name  and record address of such shareholder, and (ii) the  class
and  number of shares of capital stock of the Company  which  are
beneficially owned by the shareholder.

     The COMPENSATION COMMITTEE met nine times during the  twelve
months   ended  December  31,  1995.   Responsibilities   include
reviewing   the  performance  of  the  Company's   officers   and
recommending  to the Board of Directors remuneration arrangements
and   compensation  plans  involving  the  Company's   directors,
executive officers, and key employees, including, but not limited
to,  the  incentive bonus plans for the Company's Las  Vegas  and
Atlantic City operations.  The Compensation Committee also serves
as  the  administrators of the 1989 Executive Long Term Incentive
Plan    and   the   1994  Executive  Long  Term  Incentive   Plan
(collectively, the "Incentive Plans").  Pursuant to the Incentive
Plans,  the Compensation Committee makes recommendations  to  the
Board  of Directors respecting the grant of options or awards  of
restricted  stock  and  construes and  interprets  the  Incentive
Plans.  During 1995, the Compensation Committee consisted of  two
individuals:  Mr. Zettler served as Chairman; and Mr.  Richardson
served as a member.

     The AUDIT COMMITTEE met eight times during the twelve months
ended  December 31, 1995.  The Audit Committee's responsibilities
and  functions include:  review of reports of independent  public
accountants  to  the  Company; review of the Company's  financial
practices, internal controls and policies with officers  and  key
personnel;  review of such matters with the Company's independent
public  accountants to determine the scope of compliance and  any
deficiencies;  select and recommend to the Board of  Directors  a
firm  of  independent public accountants to  audit  annually  the
books and records of the Company; review and discuss the scope of
such  audit; report periodically on such matters to the Board  of
Directors;  and  perform such other functions  as  the  Board  of
Directors  from  time to time shall delegate to  said  committee.
During  1995, the Audit Committee consisted of three individuals:
Mr.  Gaughan served as a member; Mr. Zettler served as  Chairman;
and Mrs. Sparks served as a member.

                                8
<PAGE>
                     EXECUTIVE COMPENSATION
                                
NOTWITHSTANDING ANYTHING TO THE CONTRARY SET FORTH IN ANY OF  THE
COMPANY'S PREVIOUS FILINGS UNDER THE SECURITIES ACT OF  1933,  AS
AMENDED,  OR  THE  EXCHANGE  ACT THAT  MIGHT  INCORPORATE  FUTURE
FILINGS, INCLUDING THIS PROXY STATEMENT, IN WHOLE OR IN PART, THE
FOLLOWING COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
AND THE PERFORMANCE GRAPH ON PAGE 13 SHALL NOT BE INCORPORATED BY
REFERENCE INTO ANY SUCH FILINGS.

COMPENSATION COMMITTEE REPORT ON EXECUTIVE COMPENSATION
  
     OVERVIEW.  The  Compensation   Committee  of  the  Board  of 
Directors ("Compensation Committee") reviews the  performance  of 
the  Company's  officers and recommends to the Board of Directors  
the executive compensation programs.  The Compensation  Committee
presently consists of Mr. Richardson and Mr. Zettler.

     The compensation philosophy of the Company is based  on  two
central objectives:

         -  To   provide   competitive   executive   compensation 
            opportunities   to   attract,  motivate  and   retain 
            qualified and motivated executive officers; and
      
         -  To  align  the  Company's  financial  results and the
            compensation paid to the Company's executive officers 
            with the enhancement of shareholder value.

     The Company's compensation policy is structured so that each
executive  officer is rewarded for achieving his or her operating
objectives  identified  in  a  business  plan,  which  objectives
include,  among  other things, operating profit  performance  and
improvements in industry ratings.

     COMPENSATION PROGRAMS.  The Company's compensation  programs
consist of a base salary, an annual incentive bonus, and an award
of  restricted  stock and/or stock options.  The base  salary  is
targeted  to  fairly  recognize each executive  officer's  unique
value  and historical contributions to the success of the Company
in  light  of  the  industry  median salary  for  the  equivalent
position  in the relevant market.  The annual incentive bonus  is
based   on   actual   performance  compared  to   pre-established
quantitative  and  qualitative performance objectives  which  may
include Company, operating subsidiary, and individual components.
The  Company  and operating subsidiary performance  is  generally
measured against the annual budgeted operating profits set  forth
at  the  beginning  of  the  year  for  the  Company  and/or  the
particular  operating  subsidiary applicable  to  an  individual.
Individual  goals are also set at the beginning of the  year  for
each  executive officer, and are determined through a  series  of
meetings  with the Company's Compensation Committee  and  outside
compensation  consultants.   At  the  end  of  each  quarter,  an
evaluation of performance compared to all relevant objectives  is
conducted  in  order  to  determine the  incentive  award  amount
earned.   In no event may an executive officer receive an  annual
incentive   award   if   pre-established  threshold   levels   of
performance are not achieved.  The Company's long-term  incentive
compensation  consists of awards of restricted  stock  and  stock
options.  Awards of restricted stock, which are forfeited if  the
executive  officer  fails  to  be continuously  employed  by  the
Company or one of its subsidiaries, provide an incentive  to  the
executive officer to remain in the employ of the Company.  Awards
of stock options become exercisable over time and only have value
if  the Company's Common Stock increases in value.  The Company's
key  executives also participate in a non-qualified  supplemental
executive  retirement  plan  which  is  designed  to  provide   a
supplemental level of retirement income, taking into account  all
other sources of income from the Company.

     The Compensation Committee believes that it is important  to
compensate  executive  officers on the basis  of  individual  and
Company  financial  performance,  including  the  enhancement  of
shareholder  value.   To  this  end, the  Compensation  Committee
actively uses the incentive-based compensation programs,  namely,
annual  incentive bonuses and awards of restricted  stock  and/or
stock options.  For 1995, the bonus compensation represented  the
incentive-based compensation.

                                9
<PAGE>

     CHIEF  EXECUTIVE  OFFICER.   The  base  salary  of  J.  Kell 
Houssels,  III,  the  Company's  President  and  Chief  Executive  
Officer,  is  targeted to  fairly recognize his leadership skills 
and management  responsibilities in light of the median level for 
chief  executive  officers  of  similar  gaming  companies.   Mr. 
Houssels, III's salary was  increased from  $291,808  to $327,640 
for the 1995 fiscal year based upon  a  review of compensation of 
similarly sized gaming companies. Mr. Houssels, III's 1995 annual 
incentive   award   was  based  on   pre-established   management 
objectives   which  included  both  financial  and  non-financial 
objectives.  Mr. Houssels, III's financial  objectives included a 
corporate net  income  objective and a  stock performance measure 
objective.    Mr.  Houssels,  III's   non-financial    objectives 
included: (i) continual improvement  of  customer  experience and 
employee    satisfaction   at   all   Showboat   properties; (ii) 
identifying development projects and negotiating  and  signing of 
definitive documents relating  to such development  projects  all  
within  specified  budget  criteria;  (iii)  opening  development  
projects  on  time and  within budget,  including  the successful  
opening  of  the   interim   Sydney  Harbour  Casino  in  Sydney,  
Australia; and (iv) providing value to the corporate organization  
and  creating  systems  for  the  development   and  training  of  
executives.  Additionally, Mr. Houssels,  III  is included in the 
supplemental executive retirement plan. 

February 23, 1996             COMPENSATION COMMITTEE

                              William C. Richardson
                              George A. Zettler, Chairman

                                10
<PAGE>

     The  following  tables  set  forth  compensation received by 
J.  Kell   Houssels,  III,  the  Company's  President  and  Chief  
Executive  Officer,  and  the four  other highest  paid executive  
officers  of  the  Company  during the last fiscal year, for each 
year  of  the  three-year  period  ended  December  31, 1995  for 
services  rendered  in  all  capacities  to  the  Company and its 
subsidiaries:

<TABLE>
<CAPTION>

SUMMARY COMPENSATION TABLE

                                           Annual Compensation     Other Annual       
                                          ______________________   Compensation
Name and Principal Position       Year    Salary ($)   Bonus ($)       ($)
_________________________________________________________________________________
<S>                               <C>      <C>        <C>           <C>
J. Kell Houssels, III             1995     327,640    239,891           -0-
 President and Chief Executive    1994     291,808    235,494           -0-
 Officer                          1993     275,000    172,585           -0-

H. Gregory Nasky                  1995     325,000    174,875           -0-
 Executive Vice President         1994     325,000    191,178       109,142<F8>
                                  1993       -0-        -0-             -0-

Herbert R. Wolfe                  1995     244,536    224,712           -0-
 President and Chief Executive    1994     215,749     94,877           -0-
 Officer of Atlantic City         1993     192,020     80,737           -0-
 Showboat, Inc.

Mark J. Miller                    1995     239,155    177,580           -0-
 Executive Vice President -       1994     217,146    180,284           -0-
 Operations                       1993     165,499     82,192           -0-

R. Craig Bird                     1995     229,169    178,661           -0-
 Executive Vice President -       1994     207,246    167,213           -0-
 Finance and Administration       1993     171,096     79,788           -0-
 and Chief Financial Officer

</TABLE>

<TABLE>
<CAPTION>

SUMMARY COMPENSATION TABLE (continued)
                                                      Long-Term Compensation
                                      ______________________________________________________
                                                   Awards                       Payouts<FN>1
                                      __________________________________       _____________
                                      Restricted              Securities          Long-Term      All Other
                                        Stock                 Underlying          Incentive    Compensation
Name and Principal Position     Year  Awards ($)<F2>    Options/SARs(#)<F3>     Payouts($)         ($)
___________________________________________________________________________________________________________
<S>                             <C>      <C>                    <C>              <C>              <C>
J. Kell Houssels, III           1995       -0-                    -0-             30,000<F4>      20,860<F7>
 President and Chief Executive  1994     167,500                40,000           109,600<F5>      25,290
 Officer                        1993       -0-                    -0-            110,400<F6>      19,513

H. Gregory Nasky                1995       -0-                    -0-             22,500<F9>9     24,575<F10>
 Executive Vice President       1994     125,625                 30,000            -0-            13,640
                                1993       -0-                    -0-              -0-            27,900

Herbert R. Wolfe                1995       -0-                    -0-             22,500<F9>      16,077<F13>
 President and Chief Executive  1994     125,625                 30,000           68,500<F11>      7,151
 Officer of Atlantic City       1993       -0-                    -0-             69,000<F12>      8,090
 Showboat, Inc.

Mark J. Miller                  1995       -0-                    -0-             22,500<F9>      11,981<F16>
 Executive Vice President -     1994     125,625                 30,000           34,250<F14>     14,982
 Operations                     1993       -0-                    -0-             34,500<F15>     19,110

R. Craig Bird                   1995       -0-                    -0-             22,500<F9>      11,374<F17>
 Executive Vice President -     1994     125,625                 30,000           34,250<F14>     12,147
 Finance and Administration     1993       -0-                    -0-             34,500<F15>     17,814
 and Chief Financial Officer

<FN>
<F1> Amounts  represented in  this column  were received  by  the  
named individuals under either the Company's 1989 Executive  Long  
Term Incentive Plan ("1989 Plan") or the Company's 1994 Executive 
Long Term  Incentive  Plan ("1994 Plan").  The restricted  shares 
granted  under the 1989 Plan vested over a five-year period, with 
the last of  the  restricted shares  of  Common Stock  vesting in 
March  1994.  The  restricted shares  granted under the 1994 Plan  
vest over a five-year  period,  with  the last of the  restricted  
shares of Common Stock vesting in March 1999; provided,  however,  
that vesting on all such restricted shares will accelerate to the 
date of any change in control of the Company.
<F2> Amounts represented in  this  column  equal  the  number  of
restricted   shares  of  Common  Stock  granted  to   the   named
individuals  under the 1994 Plan, multiplied by the  closing  bid
price  of  the  Company's Common Stock  on  the  New  York  Stock
Exchange  on the date of grant, or $16.750 per share. The  number
and   dollar  value  of  unvested  restricted  shares   held   on
December  31,  1995,  based  on the  closing  bid  price  of  the
Company's Common Stock of $26.375 per share on December 29, 1995,
the  last trading day in 1995, was: J. Kell Houssels, III - 8,000
shares  ($211,000);  Herbert R. Wolfe - 6,000 shares  ($158,250);
H.  Gregory  Nasky - 6,000 shares ($158,250); Mark  A.  Miller  -
6,000  shares  ($158,250) and R. Craig Bird -  6,000  ($158,250).
This valuation does not take into account the diminution in value
attributable  to  the restrictions applicable to  the  restricted
shares.  Dividends are paid on all restricted shares at the  same
rate as on unrestricted shares.
<F3> Amounts  represented  in  this  column  equal  the number of 
shares of Common  Stock underlying  the  stock options granted to 
the named individuals under the 1994 Plan.
<F4> This amount represents the vesting of 2,000 shares under the
1994 Plan.
<F5> This amount represents the vesting of 6,400 shares under the
1989 Plan.
<F6> This amount represents the vesting of 4,800 shares under the
1989 Plan.
<F7> Of this  amount,  $5,544  represents  excess  coverage  life
insurance  and medical reimbursement costs and $15,316 represents
the  Company's  contribution to Mr. Houssels,  III's  401(k)  and
Restoration Plan account.
<F8> This amount represents the purchase of 77,000 shares  of the
capital stock of Sydney Harbour Casino, including a gross up  for
taxes  incurred, paid to Mr. Nasky as a one-time overseas premium
for his work in Sydney, Australia.
<F9> This amount represents the vesting of 1,500 shares under the
1994 Plan.
<F10> Of this  amount,  $9,225  represents  excess  coverage life
insurance  and medical reimbursement costs and $15,359 represents
the  Company's contribution to Mr. Nasky's 401(k) and Restoration
Plan account.
<F11> This  amount  represents the  vesting of 4,000 shares under
the 1989 Plan.
<F12> This  amount  represents the  vesting of 3,000 shares under
the 1989 Plan.
<F13> Of this amount,  $7,312  represents  excess  coverage  life
insurance  and medical reimbursement costs and $8,765  represents
the  Company's contribution to Mr. Wolfe's 401(k) and Restoration
Plan account.
<F14> This  amount  represents the  vesting of 2,000 shares under
the 1989 Plan.
<F15> This  amount  represents the  vesting of 1,500 shares under
the 1989 Plan.
<F16> Of this amount,  $3,862  represents  excess  coverage  life
insurance  and medical reimbursement costs and $8,119  represents
the   Company's   contributions  to  Mr.  Miller's   401(k)   and
Restoration Plan account.
<F17> Of this  amount,  $6,874  represents  excess  coverage life
insurance  and medical reimbursement costs and $4,500  represents
the  Company's contribution to Mr. Bird's 401(k) and  Restoration
Plan account.
</FN>
</TABLE>
                                11
<PAGE>
  
<TABLE>
<CAPTION>

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

                                                   NUMBER OF SECURITIES
                                                  UNDERLYING UNEXERCISED
                                                     OPTIONS/SARS AT 
                                                   DECEMBER 31, 1995(#)
                                                 _________________________
                      SHARES ACQUIRED  VALUE                 
NAME                  ON EXERCISE (#)  REALIZED  EXERCISABLE UNEXERCISABLE
__________________________________________________________________________
<S>                       <C>            <C>       <C>         <C>
J. Kell  Houssels,III      -0-            -0-      40,000      32,000
H. Gregory Nasky           -0-            -0-      15,000      24,000
Herbert R. Wolfe          20,000         381,350    6,000      24,000
Mark J. Miller             -0-            -0-      16,000      24,000
R. Craig Bird              -0-            -0-      16,000      24,000
__________________________________________________________________________
</TABLE>                                         

<TABLE>
<CAPTION>
AGGREGATED OPTION/SAR EXERCISES IN LAST FISCAL YEAR AND FY-END                              
OPTION/SAR VALUES (CONTINUED)

                             VALUE OF UNEXERCISED IN-THE-MONEY
                                      OPTIONS/SARS AT
                                 DECEMBER 31, 1995 ($)
                             ___________________________________
NAME                         EXERCISABLE<F1>   UNEXERCISABLE<F1>
_________________________________________________________________
<S>                              <C>                <C>
J. Kell Houssels, III            649,000            196,000
H. Gregory Nasky                 127,245            147,000
Herbert R. Wolfe                  48,250            193,000
Mark J. Miller                   224,250            147,000
R. Craig Bird                    224,250            147,000
________________________________________________________________

<FN>
<F1> Based on the closing bid price of the Company's Common Stock
of  $26.375 per share on December 29, 1995, the last trading  day
in 1995, minus the exercise price of "in-the-money" options.
</FN>
</TABLE>

PENSION PLAN TABLE
  
     The Company maintains the Supplemental Executive  Retirement
Plan  (the  "SERP"),  a nonqualified plan for highly  compensated
employees whose retirement benefits are restricted by limitations
of  the  Internal Revenue Code of 1986, as amended  (the  "Code")
concerning qualified plans such as the 401(k) Plan.  In  general,
a  participant will receive a retirement benefit under  the  SERP
equal  to  a  percentage  of his final  average  pay  times  such
participant's years of service up to 15 years, less any  benefits
payable  to  such  participant under the federal Social  Security
Act,  the  401(k) Plan, or under any stock plan of  the  Company,
with  final  average  compensation  being  the  average  of  such
participant's  annual compensation (base salary plus  bonus)  for
his  last  three  consecutive years of  service.   A  participant
becomes   vested  in  his  benefits  under  the  SERP  upon   the
participant's 65th birthday or upon the participant's  completion
of 10 years of service if the participant is at least 55 years of
age.

     The  following table  shows, as  of  December  31, 1995, the
approximate annual retirement benefits under the SERP to eligible
employees   in  specified  compensation  and  years  of   service
categories,  assuming  retirement  occurs  at  age  65  and  that
benefits  are  payable only during the employee's lifetime.   The
estimated retirement benefits provided in the table have not been
reduced  by  the  amount  of benefits payable  to  an  individual
participant  under the federal Social Security  Act,  the  401(k)
Plan, or any stock plan of the Company.

<TABLE>
<CAPTION>

 3-YEARS FINAL        
    AVERAGE           ESTIMATED ANNUAL BENEFIT ($)
  COMPENSATION         YEARS OF SERVICE AT AGE 65
_______________  ____________________________________________________
                   10       15       20       25       30       35
                 _______  _______  _______  _______  _______  _______
<S>              <C>      <C>      <C>      <C>      <C>      <C>
125,000           41,667   62,500   62,500   62,500   62,500   62,500
150,000           50,000   75,000   75,000   75,000   75,000   75,000
175,000           58,333   87,500   87,500   87,500   87,500   87,500
200,000           66,667  100,000  100,000  100,000  100,000  100,000
225,000           75,000  112,500  112,500  112,500  112,500  112,500
250,000           83,333  125,000  125,000  125,000  125,000  125,000
300,000          100,000  150,000  150,000  150,000  150,000  150,000
400,000          133,333  200,000  200,000  200,000  200,000  200,000
450,000          150,000  225,000  225,000  225,000  225,000  225,000
500,000          166,667  250,000  250,000  250,000  250,000  250,000

</TABLE>

     The  years  of  service for certain employees as of December  
31, 1995, are as follows:  Mr. Houssels III, 10 years; Mr. Nasky,  
2 years; Mr. Wolfe, 7 years;  Mr. Miller, 10 years; and Mr. Bird, 
10 years.   No  benefits  have vested under the SERP with respect  
to any of the five named executive officers.

EMPLOYMENT AGREEMENTS
     
     The  Company has  Employment  Agreements  (the "Agreements")  
with each of the five named executive  officers  and  with  eight
additional   executive   officers   and   other   key   employees
(collectively  "employees"  and  individually  "employee").   The
Agreements  are renewed, unless terminated, on an  annual  basis.
The Agreements provide for severance benefits if the employee  is
terminated by the Company (other than for cause or by  reason  of
the  employee's  retirement,  death  or  disability)  or  by  the
employee for Good Reason (as defined in the Agreements) within 24
months  after a Change in Control (as defined in the  Agreements)
or  within  12 months after a Change in Control in  the  case  of
Mr. Houssels, III.  Each Agreement provides that, in the event of
a Potential

                                12
<PAGE>                                

Change in Control (as defined in the Agreements),  the   employee
shall not voluntarily  resign as an employee, subject to  certain  
conditions, for at least six months after the occurrence  of such 
Potential Change in Control.

     The Agreements provide for:  (i) a lump-sum payment equal to
200%  of  the  employee's annual salary  if  his  employment  was
terminated by the Company or 100% of the employee's annual salary
if  his employment was terminated by the employee for Good Reason
(or,  in  the  case  of Mr. Houssels, III,  300%  of  his  annual
salary), plus 200% of the average bonuses awarded to the employee
for  the  three fiscal years preceding the employee's termination
if  the  employee's employment was terminated by the  Company  or
100%  of  the average bonuses awarded to employee for  the  three
fiscal  years preceding employee's termination if the  employee's
employment was terminated by the employee for Good Reason (or, in
the  case of Mr. Houssels, III, 300% of his average bonus for the
three  fiscal  years  preceding his  termination)  and  (ii)  the
reimbursement of legal fees and expenses incurred by the employee
in  seeking to enforce employee's rights under the Agreement.  In
addition, in the event that payments to the employee pursuant  to
employee's Agreement would subject such employee to a tax imposed
by the Code, the employee may reduce his severance benefits to an
amount  below the amount which would require the employee to  pay
such  tax.   Certain provisions of the Agreement could  have  the
effect  of  delaying or preventing a Change  in  Control  of  the
Company.   Based on compensation levels as of December 31,  1995,
assuming  a  Change in Control of the Company,  each  of  Messrs.
Houssels, III, Nasky, Wolfe, Miller and Bird would be entitled to
receive  a  maximum  lump-sum payment of $1,630,890,  $1,016,053,
$775,956,   $771,681  and  $742,113,  respectively,   under   the
Agreements.

COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
  
     The Company's  executive  compensation is  determined by the 
Board of Directors upon  the recommendation  of the  Compensation
Committee.   No current member of the Compensation  Committee  in
1995  was  an  officer  of  the Company.   Throughout  1995,  the
Compensation   Committee  consisted   of   Mr.   Richardson   and
Mr. Zettler.

PERFORMANCE GRAPH
  
     The  following   graph   compares   the   cumulative   total  
shareholder return on  the Company's  Common  Stock for  the last 
five  years  with the cumulative  total  return on the Standard & 
Poors  500  Composite  Stock  Index  and  an  Industry Peer Group 
Index.1  The graph assumes that $100 is  invested at December 31,  
1990 in each of the Company's Common Stock, the S&P 500 Index and 
the Industry  Peer Group  Index.   The  total return assumes  the  
reinvestment  of dividends.

                    TOTAL SHAREHOLDER RETURNS
                                
                   [PERFORMANCE GRAPH OMITTED]
                                
<TABLE>
<CAPTION>

COMPANY/INDEX NAME           1991   1992    1993   1994    1995
_________________________________________________________________
<S>                         <C>     <C>     <C>    <C>     <C>
Showboat, Inc.              221.19  429.97  412.77 373.60  683.05
S&P 500 Index               130.47  140.41  154.56 156.60  215.45
Industry Peer Group Index   120.62  180.85  194.72 191.28  251.67
_________________________________________________________________
</TABLE>
  
  1 The  Industry   Peer  Group  Index  includes  the   following
companies:    Alliance   Gaming   Corp.,   American   Gaming    &
Entertainment  Ltd.,  Aztar  Corp.,  Bally  Entertainment  Corp.,
Caesar's World, Inc., Cedar Fair L.P., Circus Circus Enterprises,
Inc.,  Disney (Walt) Company, Elsinore Corp., Grand Casinos Inc.,
Great  American Recreation, Inc., Griffin Gaming &  Entertainment
(f/k/a  Resorts International, Inc.), Jackpot Enterprises,  Inc.,
Jillians  Entertainment Corp., MGM Grand, Inc.,  Mirage  Resorts,
Inc.,  Pratt  Hotel Corp., Rio Hotel & Casino, Inc., S-K-I  Ltd.,
Sahara Gaming Corporation, Sands Regent and Showboat, Inc.  These
companies  have the Standard Industrial Code 7990 - Miscellaneous
Amusement & Recreation Services.

                                13
<PAGE>

             COMPENSATION OF NON-EMPLOYEE DIRECTORS
                                
REMUNERATION OF NON-EMPLOYEE DIRECTORS
     
     For 1995, each non-employee director received a retainer  of
$3,000  per  quarter plus attendance fees of $2,000  per  meeting
attended.   Such fees are paid by the Company and Ocean Showboat,
Inc.,  as applicable.  In addition, non-employee members of  each
committee  are  paid  $850 for each committee  meeting  attended.
Only  non-employee directors receive the retainer  or  attendance
fees.   Reasonable out-of-pocket expenses incurred  in  attending
scheduled meetings are reimbursed as to all directors.

1989 DIRECTORS' STOCK OPTION PLAN
  
     The Company maintains a director  stock option plan entitled 
the 1989 Directors' Stock Option Plan ("Option Plan"). The Option
Plan  is designed to encourage non-employee directors to  take  a
long-term  view  of the affairs of the Company;  to  attract  and
retain  new  superior  non-employee  directors;  and  to  aid  in
compensating  non-employee directors for their  services  to  the
Company.   The  Company's non-employee directors are  William  C.
Richardson, John D. Gaughan, Jeanne S. Stewart, Frank A.  Modica,
George A. Zettler and Carolyn M. Sparks.

     Stock options granted  under the Option Plan are intended to  
be designated non-qualified options or options  not qualified  as
incentive stock options under Section 422 of the Internal Revenue
Code  of  1986, as amended.  Subject to adjustment by  reason  of
stock dividend or split or other similar capital adjustments,  an
aggregate  of  120,000 shares of Common Stock  are  reserved  for
issuance under the Option Plan.

     The administration of the Option Plan is  carried  out by  a
committee   ("Committee")  consisting  of  not  less   than   two
non-employee directors of the Company selected by and serving  at
the pleasure of the Company's Board of Directors.  The Committee,
unless permitted by holders of the majority of outstanding Common
Stock,  shall not have any discretion to determine  or  vary  any
matters  which  are  fixed under the terms of  the  Option  Plan.
Fixed matters include, but are not limited to, which non-employee
directors  shall  receive awards, the number  of  shares  of  the
Common Stock subject to each option award, the exercise price  of
any  option, and the means of acceptable payment for the exercise
of  the  option.   The  Committee shall  have  the  authority  to
otherwise  interpret the Option Plan and make all  determinations
necessary or advisable for its administration.  All decisions  of
the  Committee are subject to approval of the Company's Board  of
Directors.   Current members of the Committee are  Mr. Richardson 
and Mr. Zettler.

     Under the terms of  the Option Plan, each  option  shall  be
exercisable  in  full one year after the date of  grant.   Unless
special  circumstances exist, each option  shall  expire  on  the
later  of the tenth anniversary of the date of its grant  or  two
years after the non-employee director retires.  Each non-employee
director  initially receives a one-time option to purchase  5,000
shares of Common Stock following his or her election to the Board
of Directors.  Thereafter, each non-employee director receives  a
grant  to  purchase 1,000 shares of Common Stock each  year,  for
five  years  following  his  or her  election  to  the  Board  of
Directors.

     The  option exercise  price is the  greater of $7.625 or the 
fair market  value,  as  defined  under  the Option Plan, of  the  
Common Stock on the date such options are granted.  The per share
exercise  price  of options granted during 1995 pursuant  to  the
Option Plan was $17.00.

     The Board of Directors has recommended certain amendments to
the Option Plan.  If approved by the shareholders of the Company,
the number of shares issuable upon exercise of options granted to
non-employee   directors  will  increase.    See   "Approval   of
Amendments to 1989 Directors' Stock Option Plan" below.

     As  of December 31, 1995, options representing 72,000 shares 
of Common Stock have been granted to the current six non-employee
directors  and two former non-employee directors and  a  director
who  has  since become an employee.  Of the outstanding  options,
options  representing 71,000 shares of Common Stock are currently
exercisable.   The  balance may not be exercised  until  May  31,
1996.   As  of December 31, 1995, 11,000 options granted pursuant
to the Option Plan had been exercised.

                               14
<PAGE>

                    APPROVAL OF AMENDMENTS TO
                1989 DIRECTORS' STOCK OPTION PLAN
                                
DESCRIPTION OF THE AMENDMENTS
  
     Under  the Option Plan, each  non-employee director received  
an initial option  to  purchase 5,000 shares of Common Stock upon  
the shareholders' approval of the Option Plan or upon his or  her
election to the Board of Directors, as applicable, and,  for  the
next  five  years, an annual option to purchase 1,000  shares  of
Common  Stock.   On  January 30, 1996,  the  Board  of  Directors
recommended   the  following  amendments  to  the   Option   Plan
(collectively, the "Amendments") for shareholder approval,  which
Amendments  require the approval of the holders of a majority  of
the  outstanding shares of Common Stock.  If  the Amendments  are
approved, the Option Plan will be amended to provide that:


     1.  all employee directors who become non-employee directors
         upon retirement  as an employee will receive the initial 
         option to  purchase 5,000  shares of Common Stock at the 
         next special or  annual  shareholders'  meeting, even if 
         the non-employee  director is  not  then a candidate for 
         re-election to the Board of Directors;
       
     2.  all non-employee directors will receive an annual option 
         to  purchase  1,000  shares  of  Common  Stock until the 
         shares  reserved  for  the  Option Plan are exhausted or 
         until  the  Option  Plan  otherwise   expires,   thereby 
         extending  the  period  of  eligibility to receive stock 
         options under  the Option Plan  beyond five years  after 
         the  non-employee  director's  year  of  election to the 
         Board of Directors;
       
     3.  all employee directors who became non-employee directors 
         in 1995,  but  who did  not receive  an option under the 
         Option Plan in  1995, will receive the initial option to 
         purchase  5,000  shares  of  Common  Stock   immediately 
         following   the   close   of  the 1996 Annual Meeting of 
         Shareholders; and
       
     4.  all  directors  who  served as non-employee directors in 
         1995,  but who did not receive an annual option grant in 
         1995 due to the  limitation which  only permitted grants 
         of  options  for  five years, will receive an additional 
         annual option to purchase 1,000 shares  of  Common Stock 
         immediately  following  the  close  of  the  1996 Annual 
         Meeting of Shareholders.
       
EFFECT OF THE AMENDMENTS
  
     The  Amendments  do  not  increase  the  number of shares of  
Common  Stock  reserved for issuance under the Option Plan.  Only 
120,000  shares of  Common Stock  are reserved for issuance under 
the Option  Plan.  The  Amendments: (i) will  permit non-employee 
directors to receive an annual option to purchase 1,000 shares of 
Common Stock until  the number of shares of Common Stock reserved 
for issuance  pursuant  to  the  Option Plan is exhausted or  the  
Option  Plan otherwise  expires;  (ii)  provide  that  for  those  
non-employee  directors  who did not  receive an annual option in 
1995 due to the five year limitation under the Option Plan,  such  
non-employee directors  will receive  an additional annual option  
to purchase 1,000 shares of Common Stock; and (iii) provide  that  
former employee directors who become non-employee directors  will
participate in the Option Plan commencing at the next special  or
annual  meeting  of shareholders following their  termination  of
employment  rather than upon their re-election to  the  Board  of
Directors.

     Assuming the composition of the Board of Directors does  not
change  and  giving effect to the Amendments, a total of  105,000
shares  of  Common Stock of the 120,000 shares  of  Common  Stock
reserved  for issuance under the Option Plan will be  granted  to
non-employee  directors  pursuant to the  Option  Plan.   If  the
Amendments are not approved by the shareholders and assuming that
the  composition of the Board of Directors does not change,  only
73,000  shares  of  Common Stock will be the subject  of  options
under  the  Option  Plan.  Therefore, the  Amendments  will  only
increase  the number of shares of Common Stock issued  under  the
Option  Plan  by a total of 32,000 shares of Common Stock  should
the  Amendments be approved by the Company's shareholders at  the
Annual Meeting and assuming that the composition of the Board  of
Directors does not change.  The Option Plan is still scheduled to
terminate  on  August  21, 1999, and cannot be  extended  without
approval  by the holders of a majority of the outstanding  shares
of Common Stock.

     At present, six  of  the  nine  directors  are  non-employee
directors and are eligible to benefit from the Amendments.   Four
of  the  non-employee  directors, Mr.  Richardson,  Mr.  Gaughan,
Mrs. Stewart and Mr. Zettler, each received their fifth and final
annual  option  in  1994 and were no longer eligible  to  receive
options under the Option Plan.  Mrs. Sparks' right to receive the
annual  option  to purchase 1,000 shares expires after  the  1996
distribution.  Because Mr. Modica was a former employee  director
of  the  Company, he was not eligible to receive any non-employee
director benefits under the Option Plan (i.e., the initial  5,000
share option or the annual 1,000 share option) when he retired as
an  officer  of the Company in 1995.  The table below  summarizes
the  increased benefits to the non-employee directors  under  the
Amendments to the Option Plan in the 1996 calendar year only.

                                15
<PAGE>

<TABLE>
<CAPTION>                  

                    OPTION PLAN BENEFITS IN 1996
                                
                            Shares Underlying Options Granted   
                            _________________________________  Increase in Shares Issuable    
                             Without               With              Upon Exercise of
Non-employee director        Amendments          Amendments      Options Due to Amendments
___________________________________________________________________________________________
<S>                          <C>                 <C>                      <C>
William C. Richardson        -0-                  2,000                    2,000
John D. Gaughan              -0-                  2,000                    2,000
Jeanne S. Stewart            -0-                  2,000                    2,000
Frank A. Modica              -0-                  6,000<F1>                6,000
George A. Zettler            -0-                  2,000                    2,000
Carolyn M. Sparks            1,000                1,000                     -0-
                             _____                _____                    _____
            Total            1,000               15,000                   14,000

<FN>
<F1> Includes the  initial grant of an option  to  purchase  5,000
shares of Common Stock as a non-employee director, and one annual
option to purchase 1,000 shares of Common Stock for service as  a
non-employee director.
</FN>
</TABLE>

     Assuming  that  there  are  no  changes  in  the  Board   of 
Directors,  the  number  of shares  of Common Stock issuable upon 
exercise  of options granted under the Option Plan will  increase  
by  1,000 shares  per non-employee  director, or 6,000 shares per 
year, for 1997 through 1999.
  
     The  purpose for  allowing  continuous annual  option grants 
under  the   Amendments   is   to  attract,   retain  and  reward  
non-employee directors.   The directors believe that non-employee  
directors  should  have  a  meaningful  investment in the Company 
because,  as  shareholders themselves, non-employee directors are  
more  likely to  represent  the viewpoint  of  other shareholders 
whose interests they  are  charged  with  protecting.  Similarly,  
the directors believe that the continuous annual grant of options  
cause  non-employee  directors  to take a long-term view  of  the  
Company's affairs.
  
     Because the option exercise price is 100% of the fair market
value  of the Common Stock on the date of grant, the non-employee
directors will not realize any benefit unless the market price of
Common  Stock increases.  If the non-employee directors  exercise
the  options  at some time in the future, the holders  of  Common
Stock  will  realize a small amount of dilution.  With 15,826,436
shares  of  Common Stock  outstanding on April 1, 1996,  however,
the directors believe that the benefits of an increased allotment
of options to non-employee directors exceed any dilutive effects.
  
     THE BOARD OF DIRECTORS RECOMMENDS A VOTE  IN  FAVOR  OF  THE
AMENDMENTS TO THE 1989 DIRECTORS' STOCK OPTION PLAN.

   RATIFICATION OF SELECTION OF INDEPENDENT PUBLIC ACCOUNTANTS
                                
     The  principal  accountant  nominated by the Audit Committee  
and selected  by the  Board of Directors for the current year  is  
KPMG Peat Marwick.   KPMG Peat Marwick and its predecessors  have
audited the Company's books since 1972.  The Board directed  that
its   selection  of  KPMG  Peat  Marwick  be  submitted  to   the
shareholders for their approval.  A representative of  KPMG  Peat
Marwick  is  expected  to be present at  the  Annual  Meeting  to
respond to appropriate questions and to make a statement, if  the
representative  deems  it appropriate.  The  Board  of  Directors
recommends  a  vote  in favor of the ratification  of  KPMG  Peat
Marwick  to  be  the Company's independent public accountant,  to
examine and report on the Company's financial statements for  the
year ending December 31, 1996.

     THE  BOARD OF DIRECTORS  RECOMMENDS  A  VOTE  IN  FAVOR   OF
RATIFICATION OF THE SELECTION OF KPMG PEAT MARWICK.

                                 16
<PAGE>

         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
                                
     The Company entered into a five-year  lease  agreement  with
Exber, Inc. commencing on February 15, 1994, for land nearby  the
Las Vegas Showboat.  Exber, Inc., a Nevada corporation controlled
by  John D. Gaughan, a Director of the Company, has rights to the
land  pursuant  to a sublease agreement dated November  5,  1966.
The  Company  pays monthly rent of $13,096 and has an  option  to
purchase the land and all of Exber, Inc.'s rights thereto for the
purchase price of $1,400,000.

     The  Company'  subsidiary,   Atlantic  City Showboat,  Inc., 
leases  space  at  the  Atlantic City  Showboat to R. Craig Bird, 
Executive  Vice  President-Finance   and Administration and Chief  
Financial Officer  of  the Company, for  the operation of a  gift  
shop  and  certain  vending machines.  During 1995, Mr. Bird paid  
rent  and  vending commissions to Atlantic City Showboat, Inc. in 
the amount of $100,000 and $41,736,  respectively.

     The spouse of  Carolyn M. Sparks, a Director of the Company,  
is  a  co-owner  of  International Insurance  Services, Ltd.  The 
Company has  retained International Insurance Services, Ltd. as a  
third-party   claims   administrator  for  the  Company's  Nevada 
subsidiaries.  During  1995,  the  Company   paid   International 
Insurance  Services,  Ltd. $59,107 for  services rendered  to the 
Company.

     At  all  times  during 1995, H. Gregory Nasky was a Director  
and  Executive Vice President of the Company and the Secretary of  
the Company and its subsidiaries.  Additionally, Mr. Nasky was of
counsel  to  the  law firm of Kummer Kaempfer Bonner  &  Renshaw,
outside legal counsel to the Company.  During 1995, the law  firm
of  Kummer  Kaempfer  Bonner & Renshaw was paid  $69,004  by  the
Company's Nevada gaming subsidiary, $10,112 by the Company's  New
Jersey   subsidiaries,   $89,123  by  the   Company's   Australia
subsidiary,  $72,813  by  the Company's  Louisiana  subsidiaries,
$646,181   by  the  Company  in  connection  with  its  expansion
opportunities  and  $244,341  by the  Company  for  other  parent
company matters.

                        VOTING PROCEDURES
                                
     A majority of a quorum of shareholders present in person  or
represented by proxy voting "For" the election of the nominees to
the  Board of Directors; and voting "For" the ratification of the
selection  of  independent public accountants  is  sufficient  to
approve  the matters being voted on at the meeting.  A quorum  of
shareholders  exists  when  50%  of  the  Company's  issued   and
outstanding  Common  Stock  is present  and  represented  at  the
meeting.   The Amendments to the Option Plan must be approved  by
the  holders  of a majority of the outstanding shares  of  Common
Stock.   Abstentions are treated as votes "Against" the  election
of  the  nominees  or  the  selection of the  independent  public
accountants.   Neither the Company's Articles  of  Incorporation,
Bylaws  nor  Nevada corporate statutes address the treatment  and
effect of abstentions and broker non-votes.  The rules of the New
York  Stock  Exchange  provide, in certain situations,  brokerage
firms  and member organizations the discretion to vote the shares
held  of  record by them if the beneficial owner does not provide
voting  instructions  for the shares within  the  requisite  time
period.

     The  Company  will  appoint  an  Independent  Inspector   of 
Elections   to   tabulate the votes at the 1996 Annual Meeting of 
Shareholders. The Inspector of Elections shall  then  prepare   a   
report  indicating:  (a) the number  of "For" votes and "Against" 
votes for each  nominee to the Board of Directors; (b) the number 
of  "For" votes, "Against" votes and "Abstain" votes for approval  
of the Amendments to the Option Plan; and (c) the number of "For" 
votes, "Against" votes and "Abstain" votes  for the  ratification  
of the selection of the Company's independent public accountants.

               1997 ANNUAL MEETING OF SHAREHOLDERS
                                
     According to the Company's Restated Bylaws, the  next annual
meeting  of  shareholders is expected to  be  held  on  or  about
April   22,  1997.   Shareholders  desiring  to  present   proper
proposals at that meeting and to have their proposals included in
the  Company's proxy statement and form of proxy for that meeting
must  submit the proposal to the Company, and it must be received
by  the  Company at its executive offices at 2800 Fremont Street,
Las  Vegas,  Nevada 89104 no later than December 17,  1996.   The
proposal  must  comply  with Securities and  Exchange  Commission
Regulation 14a-8.

                                 17
<PAGE>

               EXPENSES OF SOLICITATION OF PROXIES
                                
     The  expenses of making the  solicitation of proxies for the 
1996 Annual Meeting of Shareholders will consist of the costs  of
preparing,  printing and mailing the proxies and proxy statements
and  the  charges  and expenses of brokerage houses,  custodians,
nominees  or  fiduciaries for forwarding  documents  to  security
owners.  These are the only contemplated expenses of solicitation
and will be paid by the Company.

                         OTHER BUSINESS
                                
     The Board of  Directors does not know of any  other business
which  will be presented for action by the shareholders  at  this
annual  meeting.  However, if any business other  than  that  set
forth  in the Notice of Annual Meeting of Shareholders should  be
presented  at  the  meeting, the proxy  committee  named  in  the
enclosed proxy intends to take such action as will be in  harmony
with  the policies of the Board of Directors of the Company,  and
in that connection will use their discretion and vote all proxies
in accordance with their judgment.

     The proxy materials and annual report are  being  mailed  to
shareholders of the Company who were shareholders at the close of
business on April 1, 1996.  Shareholders who cannot be present at
the  1996  Annual Meeting of Shareholders are requested  to  fill
out,  date,  sign  and promptly return the accompanying  form  of
proxy card in the enclosed postage prepaid envelope.


                              By order of the Board of Directors,
                              
                              /s/ H. Gregory Nasky

                              H. GREGORY NASKY,
                              Secretary
DATED:  April 19, 1996

                                18
<PAGE>

                         SHOWBOAT, INC.
                                
     PROXY FOR ANNUAL MEETING OF SHAREHOLDERS, MAY 30, 1996
               SOLICITED BY THE BOARD OF DIRECTORS
                                
     The undersigned shareholder of  Showboat,  Inc.  ("Company")
hereby  acknowledges receipt of the Notice of Annual  Meeting  of
Shareholders, the Proxy Statement and the 1995 Annual  Report  of
the Company in connection with the annual meeting of shareholders
of  the  Company to be held at the Mississippi Pavilion, Showboat
Casino Hotel, 801 Boardwalk, Atlantic City, New Jersey, 08401, on
Thursday,  May  30, 1996, at 10:00 a.m., local time,  and  hereby
appoints  William C. Richardson, John D. Gaughan, and  Jeanne  S.
Stewart,  and  each  or  any  of them,  proxies,  with  power  of
substitution,  to attend and to vote all shares  the  undersigned
would  be  entitled to vote if personally present at said  annual
meeting  and  at  any  adjournment  thereof.   The  proxies   are
instructed to vote as follows:

                 (TO BE SIGNED ON REVERSE SIDE)

                                19
<PAGE>

[X]  PLEASE MARK YOUR
     VOTES AS IN THIS
     EXAMPLE                                     
                                              
                                              
1.   Election of      FOR  WITHHELD   Nominees: George A. Zettler
     Directors.       [ ]    [ ]                Carolyn M. Sparks

     For, except vote withheld from the following nominee(s):
                                               
     ___________________________________________________________
                                                       
2.   Approval of Amendments to the         FOR  AGAINST  ABSTAIN  
     1989 Director's Stock Option Plan.    [ ]    [ ]      [ ]
                        
3.   Approval of KMPG Peat Marwick         FOR  AGAINST  ABSTAIN  
     as Independent Public Accountants.    [ ]    [ ]      [ ] 
  
4.   In their discretion, upon such other                         
     business as may properly come before 
     the annual meeting.                       
  
This  Proxy, when properly executed, will be voted in the  manner
directed herein by the undersigned shareholder.  (If no direction
is  made, this proxy will be voted For Proposals 1, 2, and 3, and
in  the discretion of the proxies on such other business that may
properly come before the meeting).

PLEASE MARK, DATE, SIGN AND RETURN THE PROXY CARD PROMPTLY, USING
THE ENCLOSED ENVELOPE.
                                            
                                            
SIGNATURE(S)__________________________  DATE:___________________  

NOTE:   Please sign exactly as name appears herein.  Joint owners
should each sign.  If shares are held in the name of two or  more
persons,  all  must  sign.  When signing as  attorney,  executor,
administrator,  trustee or guardian, please give  full  title  as
such.   If signer is a corporation, sign full corporate  name  by
duly authorized officer.

                                20
<PAGE>




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