TANDY CORP /DE/
DEF 14A, 1996-03-28
RADIO, TV & CONSUMER ELECTRONICS STORES
Previous: LEUCADIA NATIONAL CORP, 10-K, 1996-03-28
Next: TANDY CORP /DE/, 10-K, 1996-03-28



                             SCHEDULE 14A
                  SCHEDULE 14A INFORMATION

  Proxy Statement Pursuant to Section 14(a)
   of the Securities Exchange Act of 1934
             (Amendment No.      )

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to 240.14a-11(c) or 240.14a-12

      TANDY CORPORATION
_____________________________________________
(Name of Registrant Specified In Its Charter)

      TANDY CORPORATION
_____________________________________________
(Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):
[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2).
[ ]  $500 per each party to the controbersy pursuant to Exchange Act
     Rule 14a-6(i)(3).
[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

  1) Title of each class of securities to which transaction applies:

_____________________________________________________

  2) Aggregate number of securities to which transaction applies:

_____________________________________________________

  3) Per unit price or other underlying value of transaction computed pursuant
to Exchange Act Rule 0-11: ___/
                          __________________________________________

  4) Proposed maximum aggregate value of transaction: ________________________

   ___/ Set forth the amount on which the filing fee is caluclated and state
how it was determined.

[ ] Check box if any part of the fee is offset as provided by Exchange Act
Rule 0-11(a)(2) and identify the filing for which the offsetting fee was paid
previously.  Identify the previous filing by registration 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>

  TANDY CORPORATION/PROXY

           THIS PROXY IS SOLICITED ON BEHALF OF THE
                     BOARD OF DIRECTORS
            FOR THE ANNUAL MEETING ON MAY 16, 1996

         The undersigned hereby appoints John V. Roach, Jack L.
    Messman, Thomas G. Plaskett and John A. Wilson, and each or
    any of them, attorneys and proxies of the undersigned, with
    full power of substitution, to vote all the shares of common
    stock of the Corporation held by the undersigned at the
    Annual Meeting of Stockholders of Tandy Corporation at Fort
    Worth, Texas on May 16, 1996, or any adjournment thereof, as
    indicated on this proxy, and in their discretion on any other
    matters which may properly come before the meeting. If no
    directions are given, this Proxy will be voted "FOR" Item 1.


                             ________________________________   
                             Please sign exactly as your name
                               appears on this Proxy.

                             DATED: ________________, 1996

    Please Sign, Date and Promptly Return This Proxy in the
    Enclosed Envelope.


              TO VOTE IN ACCORDANCE WITH THE BOARD OF DIRECTORS'  
                RECOMMENDATIONS, JUST SIGN ON THE REVERSE SIDE -
                      NO BOXES NEED TO BE CHECKED

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR:

                              __         __
    1. Election of Directors [__]  FOR  [__] WITHHOLD AUTHORITY
                             all nominees    to vote for all
                             listed below    nominees listed
                             (except as      below
                             marked to
                             the contrary
                             below)

    James I. Cash, Jr., Donna R. Ecton, Lewis F. Kornfeld, Jr.,
    Jack L. Messman, William G. Morton, Jr., Thomas G. Plaskett,
    John V. Roach, Alfred J. Stein, William E. Tucker, Jesse L.Upchurch,
    John A. Wilson

    INSTRUCTION: To withhold authority to vote for any individual
    nominee, write nominee's name on the following line.


    _____________________________________________________________


    <PAGE>

                         TANDY CORPORATION
                        1800 One Tandy Center
                        Fort Worth, Texas 76102

                         ____________________

                NOTICE OF ANNUAL MEETING OF STOCKHOLDERS

                       To Be Held On May 16, 1996

                         _____________________

       NOTICE IS HEREBY GIVEN that the Annual Meeting of
    Stockholders of Tandy Corporation will be held at the
    Worthington Hotel, 200 West Second Street, Fort Worth, Texas
    76102, on Thursday, May 16, 1996, at 10:00 a.m. for the
    following purposes:

       (1)  To elect directors to serve for the ensuing year and
    until their respective successors are elected; and
       (2)  To transact such other business as may properly come
    before the meeting or any adjournment or adjournments
    thereof.

       The transfer books will not be closed. The date fixed by
    the Board of Directors as the record date for the
    determination of the stockholders entitled to notice of, and
    to vote at, said Annual Meeting or any adjournment or
    adjournments thereof is the close of business on March 19,
    1996.

                        By Order of the Board of Directors

                              HERSCHEL C. WINN
                            Senior Vice President
    Fort Worth, Texas          and Secretary 
    March 28, 1996

    IF YOU ARE UNABLE TO ATTEND THE MEETING IN PERSON, MANAGEMENT
    ASKS THAT YOU SIGN AND DATE THE ENCLOSED PROXY AND MAIL IT AT
    ONCE IN THE ENCLOSED ENVELOPE, WHICH REQUIRES NO POSTAGE IF
    MAILED IN THE UNITED STATES. A PROXY IS REVOCABLE AT ANY TIME
    PRIOR TO BEING VOTED AT THE MEETING BY (A) FILING WITH THE
    CORPORATE SECRETARY A WRITTEN NOTICE OF REVOCATION BEARING A 
    LATER DATE THAN THE PROXY CARD, (B) DULY EXECUTING AND FILING
    WITH THE CORPORATE SECRETARY A SUBSEQUENTLY DATED PROXY CARD
    OR (C) ATTENDING THE ANNUAL MEETING AND VOTING IN PERSON (BUT
    MERE ATTENDANCE AT THE MEETING AND VOTING WITHOUT A WRITTEN
    NOTICE OF REVOCATION SHALL NOT REVOKE A PREVIOUSLY FILED
    PROXY CARD).

    <PAGE>

                     (THIS PAGE INTENTIONALLY LEFT BLANK)

    <PAGE>

                          PROXY STATEMENT
                         TANDY CORPORATION
                        1800 One Tandy Center
                        Fort Worth, Texas 76102

                 ANNUAL MEETING OF STOCKHOLDERS OF TANDY
                                CORPORATION

                 TO BE HELD ON THURSDAY, May 16, 1996

      This Proxy Statement is being furnished to stockholders of
    Tandy Corporation, a Delaware corporation (the "Company"), in
    connection with the solicitation of proxies by the Board of
    Directors of the Company (the "Board") from holders of record
    of the Company's voting securities as of the close of
    business on March 19, 1996 (the "Annual Meeting Record
    Date"), for use at the Annual Meeting of Stockholders of the
    Company (the "Annual Meeting") to be held on Thursday, May
    16, 1996, at 10:00 a.m. (Central Daylight Savings Time) at
    the Worthington Hotel, 200 West Second Street, Fort Worth,
    Texas 76102, and at any adjournment or postponement thereof. 
    This Proxy Statement is first being mailed to the holders of
    the Company's voting securities on or about March 28, 1996.

                      PURPOSES OF THE ANNUAL MEETING

       At the Annual Meeting, holders of shares of Company
    securities entitled to vote at the Annual Meeting will be
    asked to consider and to vote upon the following matters:

       (i) the election of 11 directors of the Company to serve
    until the next annual meeting of stockholders or until their
    successors are elected; and

       (ii)    such other business as may properly come before
    the meeting.

       The Board unanimously recommends a vote FOR the election
    of the Board's nominees for election as directors of the
    Company.  As of the date of this Proxy Statement, the Board 
    knows of no other business to come before the Annual Meeting.

                     VOTING RIGHTS AND PROXY INFORMATION

       Only holders of record of shares of the Company's Common
    Stock and the Company's Series B TESOP Convertible Preferred
    Stock (the "TESOP Stock") as of the Annual Meeting Record
    Date will be entitled to notice of, and to vote at, the
    Annual Meeting or any adjournment or postponement thereof.
    The holders of shares of Company Common Stock are entitled to
    one vote per share (a "Common Stock Vote") on any matter
    which may properly come before the Annual Meeting. The
    holders of TESOP Stock are entitled to 21.768 Common Stock
    Votes per share.

       As of the Annual Meeting Record Date, a total of 85,627
    shares of TESOP Stock were held in the Tandy Fund. Each
    participant in the Tandy Fund is entitled to direct the Tandy
    Fund Trustee with respect to the voting of the TESOP Stock
    allocated to his or her account. If a participant does not
    direct the Tandy Fund Trustee with respect to the voting of
    the TESOP Stock, the Trustee will vote such securities, and
    all unallocated TESOP Stock held by the Tandy Fund, in the
    same proportion as other participants who have directed the
    Trustee with respect to allocated shares.

       As of the Annual Meeting Record Date, the total number of
    Common Stock Votes represented by the voting securities of
    the Company entitled to vote were 62,771,378.  Specifically,
    there were 60,907,447 shares of Company Common Stock
    outstanding, representing 60,907,447 Common Stock Votes; and
    85,627 shares of TESOP Stock outstanding, representing
    1,863,931 Common Stock Votes.

       The presence, either in person or by properly executed
    proxy, of the holders of a majority of the Common Stock Votes
    as of the Annual Meeting Record Date is necessary to
    constitute a quorum at the Annual Meeting. Shares held by
    holders who are either present in person or represented by
    proxy who abstain will be treated as present for quorum
    purposes on all matters.

       The affirmative vote of a plurality of the Common Stock
    Votes entitled to vote and represented in person or by
    properly executed proxy at the Annual Meeting is required to 
    approve the election of each of the Company's nominees for
    election as a director.  With respect to the election of
    directors, shares that abstain will be included in the vote
    total as withholds (i.e., votes against the Company's
    nominees for election).

       The affirmative vote of a majority of the Common Stock
    Votes entitled to vote and represented in person or by
    properly executed proxy at the Annual Meeting is required,
    for all matters other than the election of directors.  For
    purposes of determining whether a proposal has received a
    majority vote, abstentions will be included in the vote
    total, with the result that an abstention will have the same
    effect as a negative vote. For purposes of determining
    whether a proposal has received a majority vote, in instances
    where brokers are prohibited from exercising discretionary
    authority for beneficial holders of Company Common Stock who
    have not returned a proxy (so-called "broker non-votes"),
    those shares will not be included in the vote totals and,
    therefore, will have no effect on the outcome of the vote.

       All voting securities that are represented at the Annual
    Meeting by properly executed proxies received by the
    Corporate Secretary prior to or at the Annual Meeting and not
    revoked will be voted at the Annual Meeting in accordance
    with the instructions indicated in such proxies. If no
    instructions are indicated, such proxies will be voted FOR
    the election of the Board's nominees for election as
    directors of the Company.

       Any proxy given pursuant to this solicitation may be
    revoked by the person giving it at any time before it is
    voted. Proxies may be revoked by (i) filing with the Company,
    at or before the Annual Meeting, a written notice of
    revocation bearing a later date than the proxy; (ii) duly
    executing a subsequent proxy relating to the same voting
    securities and delivering it to the Company at or before the
    Annual Meeting; or (iii) attending the Annual Meeting, filing
    a written revocation of proxy and voting in person
    (attendance at the Annual Meeting and voting will not in and
    of itself constitute a revocation of a proxy). Any written
    notice revoking a proxy or subsequent proxies should be
    received by mail or hand delivered to Tandy Corporation,
    Attention:  Ms. Jana Freundlich, Assistant Secretary, 1700
    One Tandy Center, Fort Worth, Texas 76102-2818.

       The Company will bear the cost of the solicitation. In
    addition to solicitation by mail, the Company will request
    banks, brokers and other custodian nominees and fiduciaries
    to supply proxy material to the beneficial owners of Company
    Common Stock and TESOP Stock, and will reimburse them for
    their expenses in so doing. In addition, the Company may
    engage D.F. King & Co., Inc., for a fee not to exceed $2,700
    plus out-of-pocket expenses, to provide proxy solicitation
    services. Certain directors, officers and other employees of
    the Company, not specially employed for this purpose, may
    solicit proxies, without additional remuneration therefor, by
    personal interview, mail, telephone, facsimile or other
    electronic means.

                         NO APPRAISAL RIGHTS

       Stockholders of the Company will not be entitled to
    appraisal rights under Delaware corporation law in connection
    with the vote on the nominees for directors.

              NOMINEES FOR ELECTION OF COMPANY DIRECTORS

       Eleven persons have been nominated for election as
    directors of the Company at the Annual Meeting. All of these
    nominees are now serving on the Board and all were previously
    elected by the stockholders.  It is the intention of the
    persons named in the accompanying form of proxy card to vote
    for the nominees listed below unless authority to so vote is
    withheld. All nominees have indicated their willingness to
    serve for the ensuing term. If any nominee is unable or
    should decline to serve as a director at the date of the
    Annual Meeting, it is the intention of the persons named in
    the proxy card to vote for such other person or persons as
    they in their discretion shall determine.

       The nominees for directors of the Company are listed below:

                                                    A Director
      Name, Age, and Business Experience           Continuously
         During the Last Five Years                   Since
      __________________________________           ____________

    James I. Cash, Jr. (48)                        1989
    Professor, Harvard University Graduate 
    School of Business Administration.

    Donna R. Ecton (48)                            1995
    Chairman, President and CEO, Business
    Mail Express, Inc. (a business services
    company), since 1995; Business Consultant,
    1994 - 1995; President and Chief
    Executive Officer, Van Houten North America,
    Inc. and Andes Candies, Inc. (confectionery
    product manufacturer), 1991 to 1994.

    Lewis F. Kornfeld, Jr. (79)                    1975
    Retired Vice Chairman, Tandy Corporation,
    and Retired President, Radio Shack Division.

    Jack L. Messman (56)                           1993
    President and Chief Executive Officer, Union
    Pacific Resources Group Inc. (Independent oil
    and gas producer), since 1991.

    William G. Morton, Jr. (59)                    1987
    Chairman and Chief Executive Officer,
    Boston Stock Exchange, Inc.

    Thomas G. Plaskett (52)                        1986
    Chairman, Greyhound Lines, Inc. (a
    transportation company), since March 1995;
    Business Consultant, since November 1991;
    Interim President and Chief Executive 
    Officer, Greyhound Lines, Inc., August 1994
    to November 1994; Chairman, Pan Am
    Corporation (a holding company for
    aviation business), January 1988 to
    January 1992.

    John V. Roach (57)                             1980
    Chairman and Chief Executive Officer,
    Tandy Corporation.

    Alfred J. Stein (63)                           1981
    Chairman and Chief Executive Officer,
    VLSI Technology, Inc. (manufacturer
    of semiconductors).

    William E. Tucker (63)                         1985
    Chancellor, Texas Christian University.

    Jesse L. Upchurch (71)                         1968
    Chairman, Chief Executive Officer and
    President, Upchurch Corporation (private
    diversified investment and holding
    company).

    John A. Wilson (74)                            1974
    Retired Chairman, President and
    Chief Executive Officer, Color Tile, Inc.
    (home improvement company).

        INFORMATION CONCERNING THE BOARD AND ITS COMMITTEES

       The Board held five meetings during 1995.

       The current Audit Committee members are Ms. Ecton and
    Messrs. Plaskett (Chairman), Cash, Kornfeld and Tucker. The
    functions of this Committee include: reviewing the engagement
    of the independent accountants, the scope and timing of the
    audit and certain non-audit services to be rendered by the
    independent accountants; reviewing with the independent
    accountants and management the Company's policies and
    procedures with respect to internal auditing, accounting and
    financial controls; and reviewing the report of the
    independent accountants upon completion of their audit. This
    Committee met four times during 1995.

      The current Executive Committee members are Messrs. Wilson
    (Chairman), Kornfeld, Messman, Roach and Stein. This
    Committee has the authority to exercise all of the powers of
    the full Board with certain exceptions relating to major
    corporate matters. This Committee is available to review with
    members of management certain areas of the Company's
    operations and to act in an emergency or on routine matters
    when it is impractical to assemble the entire Board for a
    meeting. This Committee met three times during 1995.

      The current Organization and Compensation Committee members
    are Messrs. Messman (Chairman), Morton, Plaskett, Upchurch
    and Wilson.  The principal functions of this Committee are to
    review and make recommendations to the Board concerning
    compensation plans, appointments and promotions to official
    positions, and corporate structure.  This Committee also
    makes grants of stock options to Executive Officers and other
    employees. This Committee met six times during 1995.

      The current Nominating Committee members are Ms. Ecton and
    Messrs. Stein (Chairman), Cash, Morton, Tucker and Upchurch.
    This Committee reviews and makes recommendations to the Board
    with respect to candidates for directors of the Company,
    compensation of Board members and assignment of directors to
    committees of the Board. It also reviews and approves or
    denies requests by corporate officers to serve on the boards
    of outside companies. This Committee met three times during
    1995.  Stockholders who wish to nominate persons for election
    as directors at the 1997 Annual Meeting, which is now
    scheduled to be held on May 15, 1997, must give notice of
    their intention to make a nomination in writing to the
    Secretary of the Company on or before February 13, 1997. 
    Each notice shall set forth: (a) the name and address of the
    stockholder who intends to make the nomination and the name
    and address of the person or persons to be nominated; (b) a
    representation that the stockholder is a holder of record of
    stock of the Corporation entitled to vote at such meeting and
    intends to appear in person or by proxy at the meeting to
    nominate the person or persons specified in the notice; (c) a
    description of all arrangements or understandings between the
    stockholder and each nominee and any other person or persons
    (naming such person or persons) pursuant to which the
    nomination or nominations are to be made by the stockholder;
    (d) such other information regarding each nominee proposed by
    such stockholder as would be required to be included in a
    proxy statement filed pursuant to the proxy rules of the
    Securities and Exchange Commission as then in effect; and (e)
    the consent of each nominee to serve as director of the
    Company if so elected.

      Mrs. Caroline R. Hunt served on the Audit and Organization
    and Compensation Committees until her retirement from the
    Board of Directors on January 8, 1995. Mr. William T. Smith
    served on the Executive and Organization and Compensation
    Committees until his retirement from the Board of Directors
    on October 2, 1995. All nominees for director attended more
    than 75% of the meetings of the Board and committees,
    collectively, of which they were a member.

      Certain of the Company's directors serve on the boards of
    directors of other publicly held companies as follows: Mr.
    Cash serves on the boards of Cambridge Technology Partners,
    Inc., Knight-Ridder, Inc. and State Street Boston
    Corporation; Ms. Ecton serves on the boards of H&R Block,
    Inc., PETsMART, Inc., Vencor, Inc. and the Barnes Group,
    Inc.; Mr. Messman serves on the boards of Novell, Inc.,
    Safeguard Scientifics, Inc., Union Pacific Corporation, Union
    Pacific Resources Group, Inc., U.S. Data Corporation and
    Cambridge Technology Partners, Inc.; Mr. Morton serves on the
    boards of 12 investment funds managed by Morgan Stanley Asset
    Management, Inc.; Mr. Plaskett serves on the boards of
    Greyhound Lines, Inc., Smart & Final Inc. and NeoStar Retail
    Group, Inc.; Messrs. Roach and Tucker serve on the board of
    Justin Industries, Inc.; and Mr. Stein serves on the boards
    of VLSI Technology, Inc. and Applied Materials, Inc. On
    January 8, 1991, Pan Am Corporation ("Pan Am") and its
    principal subsidiaries, including Pan American World Airways,
    Inc., filed for protection under the Federal bankruptcy laws. 
    In connection with a plan of reorganization, Mr. Plaskett
    resigned as Pan Am's President and Chief Executive Officer
    effective October 1, 1991, and as Chairman of its Board of
    Directors in January 1992.

                        DIRECTORS COMPENSATION

       Directors of the Company who are not full-time employees
    of the Company or its subsidiaries are paid an annual
    retainer of $24,000, payable quarterly.  Each non-employee
    director also has the right to file a six month irrevocable
    election to have 50% or 100% of this annual retainer fee paid
    in shares of Company Common Stock.  Each committee chairman
    receives an additional $2,500 per year. Expenses of
    attendance at meetings are paid by the Company. Non-employee
    directors receive an additional $750 for each Board meeting
    attended in person and $500 for each committee meeting
    attended in person if held more than 24 hours before or after
    a board meeting. When attendance is by telephone, these
    meeting fees are reduced to $250.  Under the Tandy Corporation 1993
    Incentive Stock Plan (the "ISP"), which commenced
    in September 1993 and was amended May 18, 1995,
    each director automatically is granted
    non-qualified stock options to purchase 4,000 shares of
    Company Common Stock on the first trading day in September of
    each year that he or she serves as a director.  Each new
    director also receives a one time grant of an option to
    purchase Company Common Stock for 5,000 shares on the date
    they attend their first Board meeting. In 1995, each 
    non-employee director received an option grant of 5,000
    shares on May 18, 1995 and an option grant of 4,000 shares on
    September 1, 1995.  The option exercise price is set at the
    fair market value (as defined in the ISP) of a share of
    Company Common Stock on the first trading day immediately
    preceding the date of grant. The options vest in three equal
    increments on the first, second and third anniversaries of
    the date of grant.

       DIRECTORS SPECIAL COMPENSATION PLAN. The Company has
    established a compensation plan for non-employee directors
    providing for the payment of benefits following retirement,
    death or total disability while serving as a director (the
    "Directors Plan"). To qualify for these benefits, the
    director must have attained 60 years of age and served as a
    non-employee director for 60 consecutive months immediately
    preceding retirement, death or total disability. A retired
    director agrees to perform consulting services to the Board,
    its committees and the Company without additional
    compensation during the period in which benefits are
    received.

       The Directors Plan provides that, upon retirement or total
    disability, an eligible director is paid two-thirds of the
    annual director's fee for the lesser of 10 years or the
    number of years (or partial years) a non-employee director
    has continuously served as a non-employee director preceding
    his or her retirement, death or disability.  For retirement,
    death or total disability occurring at ages 73, 74 and 75,
    the benefit is reduced by 33-1/3%, 66-2/3% and 100%,
    respectively.  For retirement, death or total disability
    occurring after age 72, but before age 73, or between ages 73
    and 74 or 74 and 75, the director will receive aproportionate
    amount of the reduced payment that would be due on his or her
    next birthday.  Upon death, the director's beneficiary is
    paid the aggregate amount remaining due in a lump sum.

       Directors agree that during the time they are receiving
    benefits, and for one year after the cessation of payment of
    benefits, they shall not engage in any activity that is in
    competition with the Company.  A non-employee director who,
    by reason of past employment with the Company, is receiving
    benefits under the Salary Continuation Plan for Executive
    Employees of Tandy Corporation and Subsidiaries or the Officers Deferred
    Compensation Plan (see "Retirement Compensation") does not
    receive any payments under the Directors Plan until all
    benefits under such other plans have been paid in full.

       The Directors Plan may be terminated by the Company at any
    time in its entirety or as to any director. Notwithstanding
    any such termination, a non-employee director qualified to
    receive benefits as of the date of termination is entitled to
    receive benefits earned as of the date of termination, unless
    the non-employee ceased to be a director for reasons
    involving fraudulent or dishonest conduct or an indictment
    for a felony involving moral turpitude.

       DEFERRED COMPENSATION PLAN FOR DIRECTORS.  The Company has
    a deferred compensation plan for non-employee directors
    whereby such directors may elect to defer payment of all or a
    specified part of the fees payable for services rendered to
    or on behalf of the Company. Under the plan, all deferred
    fees and interest are held in the general funds of the
    Company and are credited to such director's account. Interest
    is credited at the end of each quarter based on the balance
    in the account at the end of the quarter at the rate of 1%
    below the prime rate as published by the Chase Chemical Bank,
    N.A. in effect from time to time during the quarter.  The
    director may elect to receive deferred fees either in a lump
    sum on a date specified by him or her, in substantially equal 
    annual installments not exceeding ten payments or if no
    election is made by the director, then in a lump sum payment
    60 days after he or she ceases to be a director. Upon a
    change in control of the Company, a director will receive any
    deferred fees in a lump sum.

          SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS         
                 OF COMPANY VOTING SECURITIES

       The following table sets forth, as of the Annual Meeting
    Record Date, certain information with respect to the
    beneficial ownership of the Company's voting securities by
    (i) each current director of the Company, (ii) each of the
    five most highly compensated current Executive Officers of
    the Company for the year ended December 31, 1995, (iii) the
    Company's current directors and officers as a group and (iv)
    persons known to the Company to own beneficially more than 5%
    of any class of the Company's voting securities, except for
    the Tandy Fund Trustee, which holds 100% of the outstanding
    TESOP Stock for the benefit of Tandy Fund participants:

                                                        Amount
                                                     Beneficially     Percent
  Title of Class  Name and Title                         Owned      of Class (8)
  ______________  ______________                     ____________   ____________
    Common Stock  James I. Cash, Jr., Director         4,762(1)       .0076
    Common Stock  Donna R. Ecton, Director               381          .0006
    Common Stock  Lewis F. Kornfeld, Jr., Director    15,000(1)       .0239
    Common Stock  Jack L. Messman, Director            7,262(1)       .0116
    Common Stock  William G. Morton, Jr., Director     5,000(1)       .0080
    Common Stock  Thomas G. Plaskett, Director         5,000(1)       .0080
    Common Stock  John V. Roach, Chairman and        477,244(2)       .7603
                    Chief Executive Officer
    Common Stock  Alfred J. Stein, Director            4,262(1)       .0068
    Common Stock  William E. Tucker, Director         10,262(1)       .0163
    Common Stock  Jesse L. Upchurch, Director      1,529,596(1)(3)   2.4368
    Common Stock  John A. Wilson, Director           153,000(1)(3)    .2437
    Common Stock  Dwain H. Hughes, Senior Vice        36,457(2)       .0581
                   President and Chief
                   Financial Officer
    Common Stock  Robert M. McClure, Senior Vice     138,942(2)       .2213
                   President - Tandy Retail Services
    Common Stock  Herschel C. Winn, Senior Vice      152,008(2)       .2422
                   President and Secretary
    Common Stock  Leonard H. Roberts, President and   54,064(2)       .0861
                   President, Radio Shack Division
    Common Stock  Directors and Executive          2,723,230(3)(4)   4.3383
                   Officers as a group (21 people)
    Common Stock  Trimark Financial Corporation    2,833,000(5)      4.5132(5)
    Common Stock  Mellon Bank Corporation          2,819,000(6)      4.4909(6)
    Common Stock  FMR Corp.                        4,939,415(6)      7.8689(7)
    ___________________________

    (1) Included in the shares beneficially owned for each of the
    non-employee directors indicated are 3,000 shares of Company
    Common Stock, except for Messrs. Kornfeld, Morton and Wilson
    who hold 2,000 shares of Company Common Stock, subject to
    currently exercisable options under the Tandy Corporation
    1993 Incentive Stock Plan.  Each director disclaims
    beneficial ownership of the shares of Company Common Stock
    subject to currently exercisable options.

    (2) The amount beneficially owned includes the following
    shares and the listed individuals have sole voting and
    investment power over the shares shown except as follows: (a)
    Mr. Roach disclaims beneficial ownership of 4,200 shares of
    Company Common Stock held in trust for the benefit of his
    children, 33.068 shares of TESOP Stock held by the Tandy Fund
    Trustee, 12,842 shares of Company Common Stock held in the
    Tandy Employees Supplemental Stock Program ("SUP"), 8,889
    shares of Company Common Stock held by the Tandy Fund
    Trustee, 12,000 shares of restricted Company Common Stock,
    which are forfeitable, granted under the ISP, and 345,937
    shares of Company Common Stock subject to currently
    exercisable options; (b) Mr. Hughes disclaims beneficial
    ownership of 10.301 shares of TESOP Stock held by the Tandy
    Fund Trustee, 1,346 shares of Company Common Stock held in
    the SUP, 1,978 shares of Company Common Stock held by the
    Tandy Fund Trustee, 3,500 shares of restricted Company Common
    Stock, which are forfeitable, granted under the ISP, 23,999
    shares of Company Common Stock subject to currently
    exercisable options, 50 shares of Company Common Stock owned
    by his wife, and 200 shares of Company Common Stock held for
    the benefit of his children under the Uniform Gifts to Minors
    Act; (c) Mr. McClure disclaims beneficial ownership of 29.140
    shares of TESOP Stock held by the Tandy Fund Trustee, 3,620
    shares of Company Common Stock held in the SUP, 3,062 shares
    of Company Common Stock held by the Tandy Fund Trustee, 1,500
    shares of restricted Company Common Stock, which are forfeitable,
    granted under the ISP, and 121,792 shares of Company Common Stock subject
    to currently exercisable options; (d) Mr. Winn disclaims beneficial
    ownership of 25.364 shares of TESOP Stock held by the Tandy
    Fund Trustee, 3,510 shares of Company Common Stock held in
    the SUP, 5,978 shares of Company Common Stock held by the
    Tandy Fund Trustee, 1,500 shares of restricted Company Common
    Stock, which are forfeitable, granted under the ISP, and
    104,707 shares of Company Common Stock subject to currently
    exercisable options; and (e) Mr. Roberts disclaims beneficial
    ownership of 3.285 shares of TESOP Stock held by the Tandy
    Fund Trustee, 1,554 shares of Company Common Stock held in
    the SUP, 234 shares of Company Common Stock held by the Tandy
    Fund Trustee, 8,000 shares of restricted Company Common
    Stock, which are forfeitable, granted under the ISP, and
    31,131 shares of Company Common Stock subject to currently
    exercisable options. All shares held in the SUP are held for
    the benefit of the participants and such shares are voted by
    the SUP trustee pursuant to the New York Stock Exchange
    ("NYSE") rules.

       (3) All directors have sole voting and investment power
    over the shares shown except for Messrs. Upchurch and Wilson.
    Mr. Upchurch disclaims beneficial ownership of 795,808 shares
    of Company Common Stock owned by a trust of which he is the
    sole beneficiary, 12,000 shares of Company Common Stock over
    which he has shared investment power as trustee and 15,100
    shares of Company Common Stock over which he has shared
    voting and investment power as a trustee; the amount
    beneficially owned by Mr. Upchurch includes 190,000 shares of
    Company Common Stock held by a corporation over which Mr.
    Upchurch has shared investment power. Mr. Wilson disclaims
    beneficial ownership of 150,000 shares of Company Common
    Stock held in a trust of which he is the trustee.

       (4) Includes shares beneficially owned by the 11 persons
    currently serving as Executive Officers of the Company as of
    the Annual Meeting Record Date: 718,315 shares of Company
    Common Stock subject to currently exercisable options; 4,082
    shares of Company Common Stock held in the Tandy Stock Plan;
    154.384 shares of TESOP Stock held in the Tandy Fund; 25,650
    shares of Company Common Stock held in the Tandy Fund; 28,927
    shares of Common Stock held in the SUP which shares are voted
    by the SUP trustee pursuant to NYSE rules; and 4,450 shares
    of Company Common Stock owned by relatives or trusts over
    which the Executive Officers disclaim beneficial ownership.
    The aggregate share numbers contained in this footnote
    include the numbers identified in Footnote (1) above.  This
    number also includes 24,000 shares of Company Common Stock
    subject to currently exercisable options held by the
    Directors indicated in footnote (1) and the shares indicated
    in Footnote (3) above.

       (5) According to Amendment No. 3 to Form 13G dated
    February 12, 1996, Trimark Financial Corporation, an
    investment management company located at One First Canadian
    Place, Suite 5600, P.O. Box 487, Toronto, Ontario, Canada M5X
    1E5, holds sole voting and dispositive power over 2,833,000
    shares of Company Common Stock.

       (6) According to Amendment No. 2 to Form 13G dated January
    18, 1996, Mellon Bank Corporation, a holding corporation
    organized under the laws of the United States, located at One
    Mellon Bank Center, Pittsburgh, Pennsylvania 15258, holds
    sole voting power over 2,193,000 shares, shared voting power
    over 89,000 shares, sole dispositive power over 2,505,000
    shares and shared dispositive power over 295,000 shares of
    Company Common Stock.

       (7) According to the Form 13G dated February 14, 1996, FMR
    Corp., an investment management corporation organized under
    the laws of the Commonwealth of Massachusetts, located at 82
    Devonshire Street, Boston, Massachusetts 02109, holds sole
    voting power over 130,505 shares and sole dispositive power
    over 4,939,415 shares of Company Common Stock.

       (8) No director or Executive Officer beneficially owns
    Company Common Stock or TESOP Stock in excess of 1% of all of
    such class of securities issued and outstanding, except that
    Mr. Upchurch beneficially owns 2.4368% of the Company's
    Common Stock.

                       SECTION 16(A) REPORTING

         Under the securities laws of the United States, the
    Company's directors, Executive Officers and all persons
    holding 10% or more of Company Common Stock are required to
    report their ownership of the Company's securities and any
    changes in that ownership to the Securities and Exchange
    Commission and the NYSE.  Specific due dates for these
    reports have been established and the Company is required to
    report in this Proxy Statement any failure to file by these
    dates during the year ended December 31, 1995.  All of these
    filing requirements were satisfied by the Company's present
    directors and Executive Officers, except Mr. Messman who
    inadvertently failed to report a purchase of 1,000 shares of
    the Company's Common Stock in May, 1994. The purchase was
    made by an investment manager for a discretionary investment
    account held by Mr. Messman and the investment manager failed
    to notify Mr. Messman. Amended reports have been filed.

                          EXECUTIVE COMPENSATION

         The following table reflects the cash and non-cash
    compensation attributable to the Chief Executive Officer of
    the Company and the four other most highly compensated
    Executive Officers for the year ending December 31, 1995.

                       Annual Compensation(1)      Long-Term Compensation  
                       _____________________       ______________________
      
    (a)              (b)      (c)      (d)       (e)         (g)        (i)
Name and                                     Other Annual   Stock     All Other
Principal         Fiscal    Salary    Bonus  Compensation  Options  Compensation
Position           Year      ($)       ($)     ($)(2)       (#)(3)    ($)(4)    
________          ______    ______   ______  ____________  _______  ____________

John V. Roach      1995     735,000  183,339  498,000      85,000    132,603
CEO, and           1994     700,000  350,028        0      65,000    158,858
Chairman           1993     647,500  647,500        0      50,000     86,115

Leonard H. Roberts 1995     500,000  197,693  332,000      50,000     63,309
President, and     1994     500,000  314,291        0      36,000     35,265
President, Radio   1993     250,000  238,140        0      50,000    151,000
Shack Division

Dwain H. Hughes    1995     200,000   49,888  145,250      14,500      28,250
Senior Vice        1994     124,900   50,061        0       5,000      28,051
President and CFO  1993     112,500  112,500        0       5,000      16,088

Robert M. McClure  1995     300,000   43,200   62,250      12,000      42,602
Senior Vice        1994     300,000   60,023        0      12,000      55,875
President          1993     362,500  175,000        0      14,000      45,292

Herschel C. Winn   1995     300,500  131,249   62,250      19,000      50,001
Sr. V.P. and       1994     278,300  111,370        0      17,000      62,719
Secretary          1993     262,500  262,500        0      16,000      36,368


       (1) For the years shown, the named Executive Officers did
    not receive any annual compensation not properly categorized
    as salary or bonus, except for certain perquisites and other
    personal benefits. The amounts for perquisites and other
    personal benefits for the named Executive Officers are not
    shown because the aggregate amount of such compensation, if
    any, for each of the named Executive Officers during the
    fiscal year shown does not exceed the lesser of $50,000 or
    10% of total salary and bonus reported for such officer.

       (2) Messrs. Roach, Roberts, Hughes, McClure and Winn were
    granted awards of restricted stock on January 2, 1996
    attributable to their calendar year 1995 performance. The
    awards were 12,000 shares to Mr. Roach, 8,000 shares to Mr.
    Roberts, 3,500 shares to Mr. Hughes, and 1,500 shares each to
    Messrs. McClure and Winn.  The awards were granted under the
    Company's 1993 Incentive Stock Plan ("ISP").  The awards of
    restricted stock vest in equal increments annually on the
    date of grant over a three year period, provided the named
    Executive Officer is still employed by the Company.

       (3) Includes all options granted during the year under the
    Company's 1985 Stock Option Plan (the ("1985 SOP") or under
    the ISP, regardless of whether the options are incentive
    stock options ("ISOs") or non-statutory stock options
    ("NSOs").  No stock appreciation rights were granted with
    these options and no restricted stock awards were awarded
    under the ISP in 1995.

       (4) Includes the Company's contributions allocated to the
    accounts of the Executive Officers participating in the
    following employee benefit plans: the Tandy Stock Plan
    (formerly the Tandy Corporation Stock Purchase Program
    ("SPP")), Tandy Fund (formerly the Tandy Employees Stock
    Ownership Plan ("TESOP") and the Tandy Employees Deferred
    Salary and Investment Plan ("DIP")) and SUP. The  applicable
    amounts allocated in 1995 to the named Executive Officers in
    the SPP, TESOP and SUP are $86,695, $8,561 and $37,347 for 
    Mr. Roach; $32,910, $3,489 and $26,910 for Mr. Roberts;
    $20,447, $3,046 and $4,757 for Mr. Hughes; $29,457, $7,448
    and $5,696 for Mr. McClure; and $32,881, $6,679 and $10,441
    for Mr. Winn, respectively. Amounts do not include amounts
    payable in the event of a change in control of the Company.
    See "Change in Control Protections."

                    OPTION GRANTS IN THE LAST YEAR

         During the year ended December 31, 1995, options were
    granted to the following Executive Officers named in the
    Executive Compensation table. The potential value of such
    options at the specified rates of appreciation is shown in
    the table below.  The Company's 1985 SOP does not provide for
    the grant of stock appreciation rights. The ISP provides for
    the grant of restricted stock awards and stock appreciation
    rights; however, no stock appreciation rights or awards were
    granted in 1995. Restricted stock awards were authorized in
    1995 and granted on January 2, 1996.

<TABLE>
<CAPTIONS>

                                                                    Potential Realizable
                                                                 Value at Assumed Annual
                                                                          Rates(2)
                                                                  _________________________
  (a)                 (b)          (c)           (d)        (e)         (f)       (g)
                               % of Total     Exercise
Name and            Options  Options Granted   or Base
Type of             Granted   to Employees      Price    Expiration      5%        10%
Option (1)            (#)    During the Year  ($/Share)    Date         ($)        ($) 
__________          _______  _______________  _________  __________    _____      _____
<S>                 <C>        <C>             <C>      <C>         <C>        <C> 
    
John V. Roach       85,000     20.09           55.50    10/20/2005  2,966,812  7,518,478

Leonard H. Roberts  50,000     11.82           55.50    10/20/2005  1,745,184  4,422,634

Dwain H. Hughes     14,500      3.43           55.50    10/20/2005    506,103  1,282,564

Robert M. McClure   12,000      2.84           55.50    10/20/2005    418,844  1,061,432

Herschel C. Winn    19,000      4.49           55.50    10/20/2005    663,170  1,680,601

</TABLE>

    (1) All options shown were granted under the ISP. Generally,
    no options can be exercised during the 12-month period
    following the date of grant.  ISOs become exercisable as to
    one-third of the amount of shares subject to the options on
    each of the next three anniversaries of the date of grant
    with full vesting on the third anniversary date. NSOs become
    exercisable as to one-fifth of the amount of shares subject
    to the options on each of the next five anniversaries of the
    date of grant with full vesting on the fifth anniversary
    date.  For persons who continue to serve as employees of the
    Company, ISOs and NSOs expire 10 years from the date of grant
    under the ISP. All options were granted at market value on
    the date of grant. The exercise price and any tax withholding
    may be paid by cash or delivery of already owned shares and
    cash.

    (2) The potential gains reported above are net of the option
    exercise price, but before taxes associated with the
    exercise.  If these gains are achieved, the value of the
    Company's Common Stock would likewise be increased 5% or 10%,
    respectively. These gains are calculated based on the stated
    assumed rates of appreciation each year over the life of the
    option. Actual gains, if any, on stock option exercises are
    dependent on the future performance of Company Common Stock,
    overall market conditions, as well as the option-holder's
    continued employment through the option expiration date.  The
    amounts reflected in the table may not necessarily be
    achieved. If stockholders of record on the date of grant held
    their shares for the same period of time (representing the
    10-year life of the option), they would have seen an increase
    in the collective value of their common shares, calculated at
    the assumed 5% annual appreciation rate and over the same
    period, in excess of $2,161,433,025.

                 OPTION EXERCISES IN THE LAST YEAR AND 
                         YEAR-END OPTION VALUES

       The following table summarizes individual option exercises
    during the year ended December 31, 1995, by each of the named
    Executive Officers and the year-end value of the unexercised
    options. These options were periodically granted between 1985
    and 1995.

<TABLE>
<CAPTIONS>
          
(a)                    (b)             (c)                    (d)                        (e)
                                                           Number of                  Value of
                                                          Unexercised                 Unexercised
                     Shares                                Options at                In-The-Money
                   Acquired on                              Year End             Options at Year-End
                    Exercise     Value Realized               (#)                        ($)(1)
Name                  (#)              ($)         Exercisable   Unexercisable  Exercisable  Unexercisable
________            __________    _____________    ____________________________ __________________________
<S>                 <C>            <C>             <C>           <C>             <C>            <C>

John V. Roach       23,257         $642,753        345,937       178,421         2,104,667(2)   294,413(2)
Leonard H. Roberts       0                0         31,131       104,869           154,991      184,385  
Dwain H. Hughes          0                0         23,999        19,501           172,915(2)     7,085(2)
Robert M. McClure   13,012         $169,862        142,792        34,221           897,687(2)   112,013(2)
Herschel C. Winn    15,084         $391,739        104,707        45,221           691,321(2)   103,763(2)

</TABLE>

    (1) For purposes of calculating whether an option was
    "In-The-Money", this chart uses the December 31, 1995,
    closing share price for Company Common Stock of $41.50.

    (2) The value of these options has been computed without
    regard to the sequential exercise requirements of options.

                        RETIREMENT COMPENSATION

      The Plans. Under the Salary Continuation Plan for Executive
    Employees of Tandy Corporation and Subsidiaries ("SCP")
    established in 1979 and the Officers Deferred Compensation
    Plan ("DCP") established in 1986 (hereinafter collectively
    the "Plans"), the Insurance Committee of the Board may select
    full-time executive employees for participation therein.  As
    of December 31, 1995, a total of 38 executive employees of
    the Company were participants in one or both of the Plans.
    The Plans generally provide for the payment of reduced
    benefits following a participant's early retirement between
    the ages of 55 and 65, full benefits between the ages of 65
    and 70, reduced benefits between the ages of 70 and 75, or
    for payment of a death benefit to the participant's
    designated beneficiary in the event of death prior to age 75
    during employment.  One executive employee was a participant
    under a plan called the Special Compensation Plan No. 1
    ("SPC1") and is similar to the DCP except that the SPC1
    provides for vesting at 100% at age 65. Another executive
    employee was a participant under a plan called the Special
    Compensation Plan No. 2 ("SPC2") and is similar to the DCP
    except that the SPC2 provides for vesting at the 75% level at
    age 60 and early retirement commencing at age 60 instead of
    age 55 as provided in the DCP. All sums due under the Plans
    are payable in 120 equal monthly installments to the
    participant or, in the event of death, to his beneficiary.
    The payments are general obligations of the Company that are
    funded in part by life insurance policies owned by the
    Company which name the Company as beneficiary.

      Under the Plans, the Insurance Committee determines an
    amount designated herein as the "Retirement Compensation
    Amount" for each participant.  The amount established by the
    Insurance Committee does not necessarily bear any
    relationship to the participant's present compensation, final
    compensation or years of service.  As of December 31, 1995,
    the benefit payable to participants upon retirement or death
    during employment is a function of the "Retirement
    Compensation Amount" and the age of the participant at death
    or retirement, as set out in the following table:

     
Retirement Compensation                          Annual Benefit    
       Amount                          Age at Date of Retirement or Death     
_______________________            ____________________________________________
                                   55(1)        65 to 70      71(2)       75(2)
                                  ________     ________     ________     _____
     $175,000                     $ 87,500     $175,000     $140,000     $ 0
      212,500                      106,250      212,500      170,000       0
      237,500                      118,750      237,500      190,000       0
      412,500                      206,250      412,500      330,000       0
      650,000                      325,000      650,000      520,000       0

    (1)  Proportionately increases from 50% to 100% between age
         55 and age 65.
    (2)  Proportionately decreases from 100% to 0% between age 70
         and age 75.

       The Retirement Compensation Amount at death during
    employment or retirement at age 65 for the Executive Officers
    listed in the Executive Compensation table at December 31,
    1995, would have been as follows:

                            SCP           DCP                Total
                            ___           ___                _____
John V. Roach             $300,000      $350,000           $650,000
Leonard H. Roberts               0       412,500            412,500
Dwain H. Hughes                  0       175,000            175,000
Robert M. McClure           75,000       137,500            212,500
Herschel C. Winn           125,000       112,500            237,500

         SPECIAL PROVISIONS OF THE SCP. The SCP provides for
    payments to be made to certain executive employees in the
    event of their voluntary or involuntary termination of
    employment following a Change of Control, as defined in a
    1984 letter of amendment to the SCP. In the event that the
    Company experiences a Change of Control, each executive
    employee who is subject to such letter amendment  becomes
    immediately vested at the age 65 benefit level for a period
    of three years and if his or her employment with the Company
    ceases, whether voluntarily or involuntarily, during this
    three year period, he or she will receive payments equal to
    the annual retirement benefit at age 65. Payment is made in
    120 equal monthly installments to the participant or to his
    or her beneficiary.

       SPECIAL PROVISIONS OF THE DCP. The DCP provides that for
    one year following the occurrence of a Change in Control, as
    defined in the DCP, it shall not be terminated or amended in
    any way, nor shall the manner in which the DCP is
    administered be changed in any way which adversely affects
    the rights of participants or beneficiaries in the DCP.  Upon
    a Change in Control the provisions of the DCP provide that
    any benefit due under the DCP shall be (1) offset by any
    outstanding loan of the participant, and (2) forfeited if the
    participant engages in any activity that is in competition
    with the Company.  Additionally, in the event of a Change in
    Control, each participant in the DCP becomes immediately
    vested at the age 65 benefit level and if the participant's
    employment is terminated for any reason following a Change in
    Control, the Company must make a lump-sum payment equal to
    the present value of the age 65 benefit level discounted for
    interest only at the Pension Benefit Guaranty Company's
    Immediate Annuity Rate used to value benefits for
    single-employer plans terminating on the date that the
    participant's employment was terminated.

                    CHANGE IN CONTROL PROTECTIONS

      In addition to the change in control protections contained
    in the DCP and SCP, as described above in "Retirement
    Compensation," the Company has implemented the following
    additional change in control protections.

      BONUS GUARANTEE LETTER AGREEMENTS. The Company currently
    has letter agreements (the "Bonus Guarantee Letter
    Agreements") with all of the Executive Officers named in the
    Executive Compensation table, which provide that, if they are
    employed by the Company on the date of a "Change in Control"
    (as defined in the Bonus Guarantee Letter Agreements), then
    for the fiscal year during which a Change in Control occurs
    (the "Change in Control Year") they will receive an annual
    bonus following a Change in Control at least equal to the
    highest annual bonus paid or payable to them in respect of
    any of the three full fiscal years ended prior to a Change in
    Control (i) for the Change in Control Year, provided the
    Executive Officer remains in the employment of the Company on
    the last day of the Change in Control Year, and (ii) for the
    fiscal year ended prior to a Change in Control if the amount
    of their annual bonus for such year has not yet been
    determined at the time of the Change in Control. The Bonus
    Guarantee Letter Agreements have an initial term of 24
    months, subject to automatic successive one-year extensions
    unless written notice not to extend is given by the Company
    within 90 days prior to any extension.  At December 31, 1995,
    the Company had issued similar bonus guarantee letters to
    approximately 201 other officers and employees of the Company
    providing that in the event of a Change in Control, each such
    employee would receive a minimum annual bonus following a
    Change in Control as provided for in such bonus guarantee
    letters.  Assuming a Change in Control occurred on the date
    of this Proxy Statement; that all of the named Executive
    Officers were still employed on that date; and that the named
    Executive Officers' employment had terminated on that date,
    it is estimated that the minimum bonuses payable under the
    Bonus Guarantee Letter Agreements would be $647,500 for Mr.
    Roach, $314,291 for Mr. Roberts, $112,500 for Mr. Hughes,
    $175,000 for Mr. McClure, and $262,500 for Mr. Winn.

       BENEFIT PROTECTIONS. The Board has included change in
    control protections in the Tandy Fund, SUP, Tandy Stock Plan,
    DCP, Post Retirement Death Benefit Plan ("DBP"), SOP, ISP and
    several other plans. The DCP and SCP change in control
    provisions are described above.  The Tandy Fund provides that
    for a period of one year following a "Change in Control," as
    defined in such plan, the plan may not be terminated or
    amended in any way that would adversely affect the
    computation or amount of, or entitlement to, the benefits
    under the plan. The SUP and Tandy Stock Plan contain similar
    protections, and also provide that in the event of a "Change
    in Control," as defined in such plans, the Company may not
    reduce the level of its contributions to the SUP and Tandy
    Stock Plan in effect immediately prior to the Change in
    Control.  The Tandy Stock Plan additionally provides that in
    the event of a Change in Control or a tender offer, other
    than an issuer tender offer, the Company shall distribute to
    each participant in the Tandy Stock Plan all Company Common
    Stock held by the Company which was credited to the
    participant's account under the Tandy Stock Plan.  The 
    change in control provisions of the SOP and ISP provide that
    all outstanding options become immediately vested and
    exercisable in the event of a "Change in Control", as defined
    in such plans.  All of the foregoing are referred to herein
    as the "Benefit Protections."

       TERMINATION PROTECTION AGREEMENTS.  As of December 31,
    1995, the Company has entered into Termination Protection
    Agreements ("Agreements") with all of the Executive Officers
    named in the Executive Compensation table and six other
    employees (collectively, the "Executives"). The Agreements
    (all of which are substantially similar) have an initial term
    of two years which is automatically extended for successive
    one-year periods unless terminated by either party.  If the
    employment of any of the Executives is terminated (with
    certain exceptions) within 24 months following a "Change in
    Control," as defined in the Agreements, or in certain other
    instances in connection with a Change in Control, the
    Executives will be entitled to receive certain cash payments
    (amounts equal to two times current annual salary and the
    amount of the bonus guarantee under the Bonus Guarantee
    Letter Agreement and an amount equal to the contributions
    that the Company would have made to the Tandy Stock Plan,
    Tandy Fund and SUP over a 24-month period assuming the
    foregoing salary and bonus guarantee were used to calculate
    the Company's contributions), as well as the continuation of
    fringe benefits (including life insurance, disability,
    medical, dental and hospitalization benefits) for a period of
    up to 24 months.  Additionally, all restrictions on any
    outstanding incentive awards will lapse and such awards will
    become fully vested, all outstanding stock options will
    become fully vested and immediately exercisable, and the
    Company will be required to purchase for cash, on demand, any
    shares of unrestricted stock and shares purchased upon the
    exercise of options at the then per-share fair market value.

       The Agreements also provide that the Company shall make an
    additional "Gross-Up Payment" (as defined in the Agreements)
    to the Executives to offset fully the effect of any excise
    tax imposed under Section 4999 of the Internal Revenue Code
    of 1986, as amended (the "Code"), on any payment made to any
    of the Executives arising out of or in connection with the
    employment of any of the Executives. In addition, the Company
    will pay all legal fees and related expenses incurred by any
    of the Executives arising out of employment of any of the
    Executives or termination of employment under certain
    circumstances.

       PAYMENTS UPON A CHANGE IN CONTROL. Assuming a Change in
    Control occurred on the date of this Proxy Statement; that
    all of the named Executive Officers were still employed on
    that date; and that the named Executive Officers' employment
    had terminated on that date, the approximate cash payment
    that would have been made by virtue of all change in control
    protections implemented by the Company (not including the
    Gross-Up Payments) to Messrs. Roach, Roberts, Hughes, McClure
    and Winn would have been $3,096,800, $1,824,011, $700,000,
    $1,064,000 and $1,261,120, respectively.  The amount of the
    Gross-Up Payment, if any, to be paid may be substantial and
    will depend upon numerous factors, including the price per
    share of Company Common Stock and the extent, if any, that
    payments or benefits made to the Executives constitute
    "excess parachute payments" within the meaning of Section
    280G of the Code.

       RABBI TRUST. In connection with the Benefit Protections,
    Bonus Guarantee Letter Agreements, the Agreements, and
    several other plans and agreements, the Company is authorized
    to enter into a Rabbi Trust, which is intended to be a
    grantor trust under Section 671 of the Code. The Rabbi Trust
    may be funded by the Company at any time but is required to
    be funded upon a "Threatened Change in Control" or upon a
    "Change in Control" (as such terms are defined in the Rabbi
    Trust) in an amount sufficient to provide for the payment of
    all benefits provided under the Agreements, the Bonus
    Guarantee Letter Agreements, the DCP and the DBP. The Rabbi
    Trust will also provide funds for litigation on behalf of the
    participants in such plans to the extent necessary to ensure
    their rights thereunder. The Rabbi Trust will be a trust of
    which the Company, for tax purposes, is the beneficiary and
    the trust assets, as assets of the Company, will be subject
    to the claims of the Company's creditors in the event of the
    Company's bankruptcy or insolvency.

              COMPENSATION COMMITTEE INTERLOCKS AND INSIDER       
                            PARTICIPATION

       The members of the Organization and Compensation Committee
    (hereafter the "Committee") at December 31, 1995, were Jack
    L. Messman (Chairman), William G. Morton, Thomas G. Plaskett,
    Jesse L. Upchurch and John A. Wilson. No member of the
    Committee was an officer or employee of the Company or its
    subsidiaries during the year ended December 31, 1995, and
    none was formerly an officer of the Company or any of its
    subsidiaries, except that Mr. Wilson was President of the
    Company from 1974 to 1975 and a Vice President of the Company
    from 1969 until 1974. Mr. Wilson resigned in 1975 upon the
    completion of the spin-off by the Company of Tandycrafts,
    Inc. In addition, no Executive Officer of the Company serves
    on the board of directors or the compensation committee of
    another entity where a Committee member is employed.  During
    1995 the Company purchased software in the amount of
    approximately $592,000 from Novell, Inc., of which Mr.
    Messman is currently a director, and was the President and
    CEO from 1981 to 1983.

                         PERFORMANCE GRAPH

       The graph on the next page compares the cumulative total
    stockholder return on Company Common Stock against the
    cumulative total return on the S&P Corporate-500 Stock Index
    and the S&P Retail Composite Stock Index (assuming $100 was
    invested on December 31, 1990, in Company Common Stock and in
    the stocks comprising the S&P Corporate-500 Stock Index and
    the S&P Retail Composite Stock Index and also assuming the
    reinvestment of all dividends). The S&P Retail Composite
    Stock Index includes the Company.

       The historical stock price performance of Company Common
    Stock shown on the graph below is not necessarily indicative
    of future price performance.

       Any general statement incorporating by reference this
    proxy statement into any filing under the Securities Act of
    1933 or the Securities Exchange Act of 1934 shall not be
    deemed to incorporate by reference this graph and this graph
    shall not otherwise be deemed filed under such acts.  The
    Company may, however, specifically incorporate this graph by
    reference in filings under such acts. 

    Proxy Graph Coordinates - EDGAR Filer

                    Dec. 90  Dec. 91   Dec. 92   Dec. 93   Dec. 94      Dec. 95
                    _______  _______   _______   _______   _______      _______

Tandy Corp.          $100    $100.779  $106.108  $179.597  $184.252     $155.239

S&P 500              $100    $130.335  $140.251  $154.324  $156.419     $214.99

S&P Retail Stores
Composite Index      $100    $159.801  $188.445  $178.7    $163.709     $185.087


           ORGANIZATION AND COMPENSATION COMMITTEE REPORT ON
                        EXECUTIVE COMPENSATION

       The Organization and Compensation Committee (the
    "Committee") is appointed by the Board of Directors and is
    composed entirely of outside directors.  The Committee is
    responsible for reviewing and recommending compensation
    policies and programs to the Company's Board of Directors, as
    well as recommending compensation awards for the Company's
    senior executives, including the Chief Executive Officer.  It
    makes decisions with respect to and grants awards under the
    ISP. The following report outlines the Committee's recent
    action, its philosophy and policies relative to executive
    compensation, and the basis for specific compensation awards
    to the Chief Executive Officer attributable to 1995.

       CHANGES IN COMPENSATION POLICIES. In 1994 and again in
    1995, the Committee reviewed compensation practices at
    similar companies to determine what would constitute
    competitive levels of compensation for officers and key
    employees. It took into account the relative size of the
    other companies as well as the nature of their businesses and
    their recent operating results. In general, subject to some
    exceptions, base salaries were adjusted to levels at or below
    the median for persons in similar positions at the companies
    surveyed. The list of retailing and electronics companies
    surveyed was developed in 1993 by a nationally recognized
    compensation and benefits consulting firm and by the
    Committee, on the basis of their subjective determination of
    other public companies that are similar to the Company (the
    "Peer Group"). Some, but not all, of these companies are
    included in the S&P Retail Composite Index that is charted in
    the Performance Graph included in this Proxy Statement.

       COMPENSATION PHILOSOPHY AND OVERALL OBJECTIVES. The
    Committee believes that the overall objective of the
    executive compensation program should be to encourage and
    reward enhancement of stockholder value, which is best
    accomplished by linking the financial interests of the
    Company's key executives closely to the financial interests
    of the Company's stockholders. Further, the Committee
    believes that the Company's overall executive compensation
    program should be a balanced plan that will:  (1) motivate
    executives toward effective long-term management of the
    Company through prudent use of stock programs that focus
    management attention on increasing stockholder value;
    (2) reward effective ongoing management of Company operations
    through annual performance incentives tied to increased
    levels of Company and business unit performance; and (3)
    attract and retain key executives through competitive salary
    and incentive plans.

         The Company's executive compensation program includes a
    competitive base salary and an annual bonus tied to
    appropriate performance goals and objectives.  The
    Committee's policy is that base salaries for officers
    generally should be within the competitive range for similar
    positions at other companies in the retailing and electronics
    industries. The amounts of base salary increases in January
    1995 and 1996, were based on a review of pay practices of
    similar companies, as well as the Executive Officer's past
    performance and an assessment of his or her ability to
    contribute to the Company's progress. The Committee expects
    that increases in future years will be based on the same
    factors. In December, 1995, the Committee after reviewing the
    pay practices and stock ownership of other companies in the
    Peer Group decided that the named Executive Officers were
    being paid less than persons in similar positions at the Peer
    Group of other companies. Following the review, the Committee
    awarded restricted stock grants to the named Executive
    Officers to make their earnings more competitive and bring
    future shareholdings more in-line with those of the peer
    group. Restricted stock awards for 26,500 shares were granted
    to the named Executive Officers under the ISP and vest as to
    one-third of the shares on each of the first three
    anniversary dates following the January 2, 1996 grant date.
    Other terms of these grants are that they are not assignable
    or transferrable until they have vested. When shares vest, a
    certificate for the vested shares will be delivered to the
    named Executive Officer along with a check for dividends, if
    any, accrued on such shares and interest thereon.

       Other than with respect to the restricted stock awards, in
    general, the Company's 1995 bonuses for Executive Officers
    were based on the following objective criteria. The 1995
    bonus awards for the Chief Executive Officer and two other
    named Executive Officers were based on a formula that relied
    on objective performance measures: the increase in the
    Company's operating income (before income taxes) over the
    previous year; the increase in the Company's earnings per
    share over the previous year; the increase in the Company's
    share price during 1995 over 1994's share price; and the
    Company's stock price performance in relation to a peer group
    of other companies. Under the formula, improvements in
    operating income (before income taxes) receive the most
    weight and earnings per share receives more weight than stock
    price performance.  This peer group of other companies is the
    same group of retail companies previously selected by the
    Committee whose common stock performance is included in the
    performance graph included in this Proxy Statement. See
    "Performance Graph".  The third named Executive Officer had
    one additional objective measure which gave him an additional
    bonus if the division which reported to him attained certain
    targeted levels of performance. The fourth named Executive
    Officer was paid a bonus based on a formula that took into
    account the percentage increase from the prior year in (i)
    gross profit dollars, (ii) sales, and (iii) operating income
    (before income taxes) of the division for which he was
    responsible. The fifth named Executive Officer did not
    receive a bonus based on his formula which was the percentage
    increase in the Company's operating income (before income
    taxes) and the percentage increase in net income (before
    income taxes and parent administrative charges) of the
    operating division for which he was responsible. This same
    Executive Officer was paid a discretionary bonus as the
    Committee, in retrospect, found that his bonus formula was
    not equitable in that it only related to the earnings of the
    Company and not to the earnings per share and stock price
    performance of the Company. The amount of the discretionary
    bonus was calculated at the same percentage of base salary
    for these other two factors that the Chief Executive Officer
    received.  In general, it is the Committee's policy to
    structure the compensation paid to Executive Officers so that 
    it will qualify for deductibility under Section 162(m) of the
    Internal Revenue Code.  In appropriate circumstances,
    however, when necessary to achieve its overall objective of
    rewarding effective management, the Committee may approve
    compensation packages which include payments that may not be
    deductible under Section 162(m).

       The formula bonus for four of the named Executive Officers
    was subject to a cap equal to the annual base salary of the
    particular Executive Officer. In the case of the fifth named
    Executive Officer, formula bonus was capped at 80% of his
    base salary.  Under the formula program, no guaranteed
    bonuses were paid to the named Executive Officers. In the
    case of all of the named Executive Officers, the objective
    measures in the formula were required to exceed specified
    thresholds before any formula bonus was payable.

       In 1995 the Committee granted an aggregate of 423,000
    stock options to 65 employees under the ISP, including, all
    of the named Executive Officers. The amount of options
    granted to particular officers was determined by the
    Committee based on its evaluation of the individual's
    performance and the Company's progress, following
    consultation with the Chief Executive Officer. It is expected
    that the Committee will continue to make such determinations
    in the future.

       The ISP also permits the Company to grant other
    stock-based awards, such as performance shares and stock
    appreciation rights, in amounts determined by the Committee,
    subject to the restrictions under the ISP.

       COMPENSATION OF THE CHIEF EXECUTIVE OFFICER.  For the year
    ending December 31, 1995, the compensation of the Chief
    Executive Officer was determined under the compensation plan
    approved by the Board of Directors in December 1994 and by
    the shareholders on May 18, 1995. Mr. Roach was paid a base
    salary for the year of $735,000. He also earned a formula
    bonus of $183,339. This bonus amount was based on increases
    in earnings per share, stock price performance exceeding the
    stock price performance of the peer group, and the average
    stock price performance for 1995 exceeding the average stock
    price performance for 1994.  Mr. Roach did not receive a
    bonus based on the first factor, net income before income
    taxes because the Company's 1995 income before income taxes
    did not exceed the prior year's income before taxes. The
    Committee awarded a total of 85,000 stock options to Mr. Roach
    in October 1995 and 12,000 shares of restricted stock
    on January 2, 1996 under the ISP, as previously discussed. 

                 Organization and Compensation Committee

            Jack L. Messman, Chairman          Jesse L. Upchurch  
            William G. Morton                  John A. Wilson
            Thomas G. Plaskett

           CERTAIN TRANSACTIONS WITH MANAGEMENT AND OTHERS

       During the year ended December 31, 1995, the Company paid
    approximately $353,000 to Texas Christian University ("TCU"),
    of which Dr. Tucker is the Chancellor, for administering the
    Tandy Technology Scholars Program, and for various seminars,
    advertisements, tickets, contributions through the Company's
    matching gifts program and donations.  Dr. Cash is on the
    Board of Trustees and Mr. Roach is Chairman of the Board of
    Trustees of TCU.  During the year ended December 31, 1995,
    the Company purchased software in the amount of approximately
    $592,000 from Novell, Inc., of which Mr. Messman is a
    director. 

         It is the opinion of management that the terms obtained
    by the Company in each of the above transactions are as
    favorable as those which might have been obtained by other
    parties.

                        INDEPENDENT ACCOUNTANTS

       The Board has selected Price Waterhouse, which has audited
    the Company's books annually since 1899, as independent
    accountants for 1995. Representatives of Price Waterhouse are
    expected to be present at the Annual Meeting with an
    opportunity to make a statement and/or respond to appropriate
    questions.

           STOCKHOLDER PROPOSALS FOR THE 1997 ANNUAL MEETING

       In order for proposals of stockholders to be considered
    for inclusion in the proxy statement for the 1997 Annual
    Meeting of Stockholders of the Company, which is now
    scheduled to be held on May 15, 1997, such proposals must be
    received by the Secretary of the Company by November 26,
    1996.

                             ANNUAL REPORT

         A copy of the Company's Annual Report for the year ended
    December 31, 1995, is being mailed to stockholders with this
    Proxy Statement.  Stockholders who do not receive a copy of such
    Annual Report may obtain a copy without charge by writing or
    calling Shareholder Services, Tandy Corporation, 1700 One
    Tandy Center, Fort Worth, Texas 76102-2818, telephone number
    817-390-3022.

                          OTHER MATTERS

       As of the date of this Proxy Statement, management of the
    Company has no knowledge of any other business to be
    presented to the meeting. If other business is properly
    brought before the meeting, the persons named in the Proxy
    will vote according to their discretion.



                                            TANDY CORPORATION




                                            Fort Worth, Texas   
       March 28, 1996




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