SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934


Filed by the Registrant [X] Filed by a Party other than the Registrant [ ] Check
the appropriate box:
[ ]      Preliminary Proxy Statement
[ ]      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 ss.240.14a-12

                      ______________SANDERSON FARMS, 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]    No fee required.
[ ]    Fee computed on table below per Exchange Act Rules 14a-6(i)(1) 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 (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:
      --------------------------------------------------------------------








                                               January 30, 2003

Dear Stockholder:



         The 2003 Annual Meeting of Stockholders of the Company will be held in
the Magnolia Room of the Ramada Inn in Laurel, Mississippi, at 10:00 A.M. on
Thursday, February 27, 2003. The purposes of the Annual Meeting are set forth in
the accompanying Notice and Proxy Statement.

         The 2002 Annual Report, which is enclosed, contains financial and other
information concerning the Company and its business for the fiscal year ended
October 31, 2002. The Annual Report is not to be considered part of the proxy
solicitation materials.

         We cordially invite you to attend the Annual Meeting. If you cannot
attend, please complete and return the enclosed Proxy so that your vote can be
recorded.

                                   Cordially,


                                   /s/Joe F. Sanderson, Jr.
                                   Chairman of the Board






                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                          To Be Held February 27, 2003

To the Stockholders:

     The Annual Meeting of Stockholders of Sanderson Farms, Inc. (the "Company")
will be held in the Magnolia  Room of the Ramada Inn in Laurel,  Mississippi  at
10:00 A.M.  (local time) on  Thursday,  February  27,  2003,  for the  following
purposes:

(1)  To elect Class B Directors to serve until the 2006 annual  meeting;

(2)  To elect one Class C Director to serve until the 2004 annual meeting;

(3)  To consider and act upon a proposal to ratify and approve the  selection of
     Ernst & Young LLP as the Company's independent auditors for the fiscal year
     ending  October  31,  2003;  (4) To  transact  such other  business  as may
     properly come before the meeting or any adjournments thereof.

         The business to be transacted at the Annual Meeting is more fully
described in the accompanying Proxy Statement, to which reference is hereby
made.

         The Board of Directors has fixed the close of business on January 7,
2003 as the record date for determining stockholders entitled to notice of and
to vote at the Annual Meeting.

                                        BY ORDER OF THE BOARD OF DIRECTORS:

                                        /s/James A. Grimes
                                        Secretary
Dated: January 30, 2003






                                 PROXY STATEMENT

General

     The  accompanying  Proxy is  solicited  by and on  behalf  of the  Board of
Directors  of Sanderson  Farms,  Inc.  (the  "Company"),  P.O. Box 988,  Laurel,
Mississippi 39441, in connection with the 2003 Annual Meeting of Stockholders to
be held February 27, 2003, and any  adjournments  of that meeting.  Execution of
the Proxy will not in any way affect a stockholder's right to attend the meeting
and, upon revocation of the Proxy, to vote in person.  Proxies may be revoked at
any time  before they are voted by filing  with the  Secretary  of the Company a
written  notice of  revocation  or a duly  executed  Proxy bearing a later date.
Unless they are revoked,  Proxies in the form  enclosed,  properly  executed and
received by the  Secretary of the Company prior to the Annual  Meeting,  will be
voted at the meeting as specified  by the  stockholder  in the Proxy or,  except
with respect to broker non-votes, if no specification is made in the Proxy, then
FOR each of the proposals set forth in the accompanying Notice of Annual Meeting
of Stockholders,  and according to their discretion upon all other matters which
may properly come before the meeting.  Broker  non-votes  will be treated as not
present  for  purposes  of  calculating  the  vote  on a  matter  for  which  no
specification is made in the Proxy, and will not be counted either as a vote FOR
or AGAINST a proposal or as an  ABSTENTION  with  respect  thereto.  The cost of
soliciting Proxies is being paid by the Company.

     The Company's 2002 Annual Report  accompanies this Proxy Statement,  but is
not to be considered a part of the proxy solicitation materials. The record date
for the Annual Meeting is January 7, 2003.  These  materials are being mailed to
stockholders on or about January 30, 2003.

Capital Stock

     The authorized capital stock of the Company consists of 5,000,000 shares of
non-voting  preferred stock, of which 500,000 shares have been designated Series
A Junior  Participating  Preferred Stock,  par value $100.00 per share,  none of
which shares have been issued,  and  100,000,000  shares of voting Common Stock,
par value $1.00 per share, of which  13,018,276  shares had been issued and were
outstanding as of January 7, 2003, the record date for the Annual Meeting.  Only
stockholders  of record at the close of  business  on such date are  entitled to
notice of and to vote at the Annual Meeting.  Each such  stockholder is entitled
to one vote for each share of common stock held at that date.

Beneficial Ownership

     The  following  table  sets  forth  information,  as of  January  7,  2003,
concerning (a) the only  stockholders  known by the Company to own  beneficially
more than 5% of the  common  stock of the  Company,  which is the only  class of
voting securities  outstanding,  (b) the beneficial ownership of common stock of
the executive officers named in the "Summary  Compensation Table" below, and (c)
the beneficial ownership of common stock by all directors and executive officers
of the Company as a group.







                                                Amount
Beneficial Owner(s)                           Beneficially          Percent
   and Address                                Owned(1)(2)          of Class
-------------------                           -----------          --------
                                                                 
Estate of Joe Frank Sanderson (3)           2,399,672 shares           18.43%
Estate of Dewey R. Sanderson, Jr. (4)       2,879,403 shares           22.12%
Dimensional Fund Advisors, Inc. (5)           892,200 shares            6.86%
Joe F. Sanderson, Jr. (6)                   2,870,902 shares           22.05%
William R. Sanderson (7)                    2,829,128 shares           21.73%
Hugh V. Sanderson (8)                       3,125,316 shares           24.01%
Robert Buck Sanderson (9)                   3,134,753 shares           24.08%
D. Michael Cockrell (10)                       38,492 shares             (16)
Trustmark National Bank (2)(11)             1,231,618 shares            9.46%
Lampkin Butts (2) (12)                      1,256,196 shares            9.65%
James A. Grimes (13)                           22,120 shares             (16)
Robin Robinson (2) (14)                     1,231,618 shares            9.46%
All Directors and executive
officers as a
group (12 persons) (15)                    7,802,110 shares            59.93%



     (1) The shares are owned of record by the beneficial owners shown with sole
voting and investment power, except as set forth in the following notes.

     (2) Lampkin  Butts,  Robin  Robinson and  Trustmark  National  Bank are the
trustees of the Employee Stock Ownership Plan and Trust of Sanderson Farms, Inc.
and Affiliates  (the "ESOP"),  which is the record owner of 1,231,618  shares of
common  stock of the  Company.  Trustmark  National  Bank and Mr.  Butts and Ms.
Robinson,  in their  respective  capacities as trustees of the ESOP,  share with
each other  investment  power with  respect to those  shares of common stock and
therefore are each deemed to beneficially  own, under applicable  regulations of
the Securities  and Exchange  Commission,  the 1,231,618  shares of common stock
owned of record by the ESOP. Each of them disclaims beneficial ownership of such
shares.  With  respect to the  voting  power of the  1,231,618  shares of common
stock,  the  participants  in the ESOP have sole voting  power over those shares
allocated to their respective accounts.

     (3) Address: P. O. Box 988, Laurel, Mississippi, 39441. On January 4, 1998,
Joe Frank Sanderson died. The shares  beneficially  owned by Joe Frank Sanderson
are now  beneficially  owned by the  Estate  of Joe  Frank  Sanderson  (the "JFS
Estate"). The co-executors of the JFS Estate are Joe Frank Sanderson's sons, Joe
F. Sanderson, Jr. and William R. Sanderson. Pursuant to a Pledge Agreement dated
as of March 21,  2000,  the Estate has pledged all of the shares of common stock
owned by it to secure its  obligations  under its Credit  Agreement  dated as of
March 21, 2000 with two banks.  The Credit  Agreement  pertains to borrowings of
$13,500,000,  the  proceeds of which were used to pay estate  taxes  (please see
"Certain Transactions" below).

     (4)  Address:  P. O. Box  988,  Laurel,  Mississippi  39441.  Mr.  Dewey R.
Sanderson,  Jr.  died on  December  2, 1999.  The shares  owned of record by Mr.
Sanderson are now owned by his estate (the "DRS Estate").  The  co-executors  of
the DRS Estate are Dewey R. Sanderson's  sons, Robert Buck Sanderson and Hugh V.
Sanderson. Pursuant to a Pledge Agreement dated as of September 2, 2000, the DRS
Estate  pledged  1,703,364  shares of  common  stock  owned by it to secure  its
obligations  under its Credit  Agreement  dated as of September 2, 2000,  with a
bank.  This Credit  Agreement  pertains to the  borrowings  of  $6,148,050,  the
proceeds of which were used to pay estate taxes.

     (5) Address: 1299 Ocean Avenue, 11th Floor, Santa Monica, California 90401.

     (6) Address: P. O. Box 988, Laurel,  Mississippi 39441. The amount shown in
the table includes 147,555 shares owned of record by Joe F. Sanderson, Jr., over
which he exercises sole voting and investment power, and 49,993 shares allocated
to Joe F. Sanderson,  Jr.'s account in the Company's ESOP, with respect to which
he has sole voting power.  The trustees of the ESOP share  investment power over
the 49,993 shares  allocated to Joe F. Sanderson,  Jr.'s account under the ESOP.
The amount in the table includes  2,399,672 shares  beneficially owned by Joe F.
Sanderson,  Jr. as co-executor of the JFS Estate.  The co-executors share voting
and investment power with respect to these shares. The amount shown in the table
also includes 6,539 shares owned of record by Joe F. Sanderson, Jr.'s wife, over
which she exercises  sole voting and investment  power.  The amount in the table
also includes 147,143 shares owned of record by a charitable  private foundation
established by Joe Frank Sanderson,  for which Joe F. Sanderson, Jr. serves as a
director  and as such,  shares  voting  and  investment  power  with  the  other
directors of the foundation with respect to such shares.  Pursuant to Rule 13d-4
of the Securities  Exchange Act of 1934 (the "Exchange  Act"), Joe F. Sanderson,
Jr.  disclaims  beneficial  ownership of the 6,539 shares owned of record by his
wife,  the 2,399,672  shares owned of record by the JFS Estate,  and the 147,143
shares owned of record by the foundation.  The amount in the table also includes
120,000  options to purchase  shares owned by Mr.  Sanderson under the Sanderson
Farms,  Inc. and Affiliates  Stock Option Plan (the "Stock Option Plan"),  which
options to purchase such shares were fully vested and exercisable on the date of
the Proxy.  The amount in the table does not  include  vested  shares of phantom
stock.

     (7) Address:  P. O. Box 988, Laurel,  Mississippi  39441. The amount in the
table  includes  227,984  shares owned of record by William R.  Sanderson,  over
which he exercises sole voting and investment  power,  9,610 shares allocated to
his account under the ESOP,  over which he exercises  sole voting  power,  8,460
shares owned of record by William R. Sanderson's  wife, over which she exercises
sole voting and investment  power,  and 28,134 shares owned by Mr.  Sanderson as
custodian  for his minor  children,  over  which he  exercises  sole  voting and
investment  power.  The trustees of the ESOP share investment power with respect
to the 9,610 shares allocated to William R. Sanderson's  account under the ESOP.
The amount in the table includes 2,399,672 shares  beneficially owned by William
R. Sanderson as co-executor of the JFS Estate. The co-executors share voting and
investment power with respect to the 2,399,672 shares owned of record by the JFS
Estate.  The amount in the table also includes 147,143 shares owned of record by
a charitable  private foundation  established by Joe Frank Sanderson,  for which
William  R.  Sanderson  serves as a  director  and as such,  shares  voting  and
investment power with the other directors of the foundation with respect to such
shares.  Pursuant  to Rule  13d-4 of the  Exchange  Act,  William  R.  Sanderson
disclaims  the  beneficial  ownership of the 8,460 shares owned of record by his
wife,  the 28,134  shares  owned by Mr.  Sanderson  as  custodian  for his minor
children,  the  2,399,672  shares  owned of  record by the JFS  Estate,  and the
147,143 shares owned of record by the  foundation.  The amount in the table also
includes 8,125 options to purchase  shares owned by William R.  Sanderson  under
the  Company's  Stock Option Plan,  which  options to purchase  such shares were
fully vested and  exercisable on the date of the Proxy.  The amount in the table
does not include vested shares of phantom stock.

     (8) Address:  P. O. Box 988, Laurel,  Mississippi  39441. The amount in the
table includes  242,086 shares owned of record by Hugh V. Sanderson,  over which
he exercises sole voting and investment power, and 2,577 shares allocated to his
account under the ESOP. The amount in the table also includes  2,879,403  shares
beneficially  owned by Hugh V. Sanderson as  co-executor of the DRS Estate.  The
co-executors  share voting and  investment  power with respect to the  2,879,403
shares  owned of record by the DRS  Estate.  Hugh V.  Sanderson  exercises  sole
voting power over the 2,577 shares  allocated to his account under the Company's
ESOP,  and the  trustees of the ESOP share  investment  power over such  shares.
Pursuant to Rule 13d-4 of the Exchange  Act,  Hugh V.  Sanderson  disclaims  the
beneficial  ownership of the 2,879,403 shares owned of record by the DRS Estate.
The amount in the table also includes 1,250 options to purchase  shares owned by
Hugh V.  Sanderson  under the  Company's  Stock  Option Plan,  which  options to
purchase such shares were fully vested and exercisable on the date of the Proxy.

     (9) Address:  P. O. Box 988, Laurel,  Mississippi  39441. The amount in the
table  includes  254,086 shares owned of record by Robert Buck  Sanderson,  over
which he exercises sole voting and investment power, and 514 shares allocated to
his account in the ESOP. The amount in the table also includes  2,879,403 shares
beneficially  owned by Robert Buck Sanderson as  co-executor of the Estate.  The
co-executors  share voting and  investment  power with respect to the  2,879,403
shares owned of record by the DRS Estate.  Robert Buck Sanderson  exercises sole
voting power over the 514 shares  allocated to his account  under the ESOP,  and
the trustees of the ESOP share  investment  power over such shares.  Pursuant to
Rule 13d-4 of the Exchange Act,  Robert Buck Sanderson  disclaims the beneficial
ownership of the 2,879,403 shares owned of record by the DRS Estate.  The amount
in the table also  includes 750 options to purchase  shares owned by Robert Buck
Sanderson  under the  Company's  Stock  Option Plan,  which  options to purchase
shares were fully vested and exercisable on the date of the Proxy.

     (10) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown in
the table  includes  1,850 shares owned of record by Mr.  Cockrell over which he
exercises sole voting and investment  power,  and 1,017 shares  allocated to Mr.
Cockrell's  account in the ESOP,  with  respect to which Mr.  Cockrell  has sole
voting  power.  The trustees of the ESOP share  investment  power over the 1,017
shares  allocated to Mr.  Cockrell's  account under the ESOP.  The amount in the
table also  includes  35,625  options to purchase  shares owned by Mr.  Cockrell
under the  Company's  Stock Option Plan,  which  options to purchase such shares
were fully vested and  exercisable on the date of this Proxy.  The amount in the
table does not include vested shares of phantom stock.

     (11) Address: 415 North Magnolia,  Laurel,  Mississippi 39940. See note (2)
above for a description of the nature of Trustmark  National  Bank's  beneficial
ownership of the  1,231,618  shares of common stock owned of record by the ESOP.
Trustmark  National Bank,  pursuant to Rule 13d-4 of the Exchange Act, disclaims
beneficial  ownership of all shares of common stock owned of record by the ESOP,
which constitute all shares reported as being beneficially owned by it.

     (12) Address: P. O. Box 988, Laurel,  Mississippi 39441. See note (2) for a
description of the nature of Mr. Butts's  beneficial  ownership of the 1,231,618
shares of common stock owned of record by the ESOP. The amount in the table also
includes  8,873  shares  owned of record  by Mr.  Butts,  and 80 shares  held as
custodian for a child, over which he exercises sole voting and investment power.
With respect to the 24,723  shares  allocated to his account under the Company's
ESOP,  Mr. Butts has sole voting  power,  but shares  investment  power with the
other trustees of the ESOP. The amount in the table also includes 15,625 options
to purchase  shares  owned by Mr. Butts under the  Company's  Stock Option Plan,
which options to purchase such shares were fully vested and  exercisable  on the
date of this Proxy.  The amount in the table does not include  vested  shares of
phantom stock. Mr. Butts,  pursuant to Rule 13d-4 of the Exchange Act, disclaims
beneficial  ownership of the 80 shares he holds as custodian for a child, and of
all shares of common stock owned of record by the ESOP, except the 24,723 shares
allocated to his individual account.

     (13) Address: P. O. Box 988, Laurel, Mississippi 39441. The amount shown in
the table includes 8,995 shares  allocated to Mr. Grimes's  account in the ESOP,
with respect to which Mr. Grimes has sole voting power. The trustees of the ESOP
share  investment  power over the 8,995 shares allocated to Mr. Grimes's account
under the ESOP. The amount in the table also includes 13,125 options to purchase
shares owned by Mr. Grimes under the Company's Stock Option Plan,  which options
to purchase shares were fully vested and exercisable on the date of this Proxy.

     (14) Address: P. O. Box 988, Laurel,  Mississippi 39441. See note (2) above
for a description of the nature of Ms.  Robinson's  beneficial  ownership of the
1,231,618  shares of common  stock  owned of record by the ESOP.  Ms.  Robinson,
pursuant to Rule 13d-4 of the Exchange Act,  disclaims  beneficial  ownership of
all shares of common stock owned of record by the ESOP,  except the 7,098 shares
allocated to her individual account, with respect to which Ms. Robinson has sole
voting power, and over which she shares investment power with the other trustees
of the ESOP.

     (15)  Includes an aggregate of 97,429  shares  allocated to the accounts of
all Directors and executive  officers,  as a group (13 persons, 7 participating)
under the ESOP. See note (2) above.

     (16) Less than 1%.

                              ELECTION OF DIRECTORS

     The amended Articles of Incorporation of the Company provide that the Board
of Directors shall be divided into three classes (Class A, Class B and Class C),
with each class containing  one-third,  or as close to one-third as possible, of
the total number of directors,  and that the total number of directors  shall be
fixed by the Board of Directors in the By-laws.  At the current time,  the Board
of Directors  has fixed the number of  directors  at twelve,  resulting in there
being four  directors  in each class.  At each annual  meeting of  stockholders,
directors  constituting one class are elected for a three-year term. At the 2003
Annual  Meeting,  stockholders  will elect Class B  Directors,  whose terms will
expire at the 2006 annual meeting. In addition,  the shareholders will elect one
Class C Director,  whose term will expire at the 2004 annual meeting. This Class
C  Director  position  has  remained  vacant  since  1998 when the  shareholders
approved an amendment to the Articles of Incorporation  increasing the number of
directors on the board from nine to twelve.

     The address of each  director is Post Office Box 988,  Laurel,  Mississippi
39441.


Nominees for Class B and C Directors

     The Board of Directors  proposes for election as Class B Directors the four
nominees listed below, each to serve as a Class B Director until the 2006 annual
meeting  or until his  successor  is  elected  and has  qualified.  The Board of
Directors proposes for election as Class C Director the nominee listed below, to
serve as a Class C Director until the 2004 annual meeting or until her successor
is elected  and has  qualified.  Any  vacancy on the Board of  Directors  may be
filled either by the Board of Directors or by the stockholders,  and the term of
any director elected to fill a vacancy expires at the next stockholders' meeting
at which  directors are elected.  The nominee for Class C Director  listed below
was elected as a Class C Director in November  2002 by the Board of Directors to
serve until the 2003 annual  meeting.  Until this  appointment in November 2002,
this board position was vacant.

     Proxies in the enclosed  form may also be voted for the election as Class B
or C Directors of substitute nominees who may be named by the Board of Directors
to replace any of the nominees who become  unavailable  to serve for any reason.
No such  unavailability is presently known to the Board of Directors.  There are
no  arrangements  or   understandings   relating  to  any  person's  service  or
prospective  service as a Class B or C Director of the Company. No person listed
below will be elected as a Class B or C Director unless such person receives the
affirmative vote of the holders of a majority of the shares entitled to vote and
represented  (whether  in person or by proxy) at the  Annual  Meeting at which a
quorum is present.  If more  persons  than the number of directors to be elected
receive a majority  vote,  then those persons  receiving  the highest  number of
votes will be elected. The Proxyholder named in the accompanying proxy card will
vote FOR the nominees unless otherwise directed therein.  Abstentions by holders
of shares  entitled to vote and  represented  at the meeting  will be counted as
present but not voting for the purposes of calculating  the vote with respect to
the election of Class B or C Directors.  Broker non-votes will be treated as not
present for purposes of calculating the vote with respect to the election of the
Class B and C Directors, and will not be counted either as a vote FOR or AGAINST
or as an ABSTENTION with respect thereto.

     The following tables list the nominees for Class B and C Director and show,
as of January 7, 2003, their respective  beneficial ownership of common stock of
the Company.  Hugh V. Sanderson is the brother of Robert Buck Sanderson (Class C
Director),  and is the cousin of Joe F.  Sanderson,  Jr.  (Class A Director) and
William R. Sanderson (Class C Director).


                                                             Shares
Nominees for                                  Director    Beneficially     Percent
Class B Director                      Age      Since        Owned (1)      of Class
----------------                      ---      -----       ---------       --------

                                                               
Class B (Term expiring in 2006)
     Hugh V. Sanderson (2)            41       2000       3,125,316        24.01%
     Rowan H. Taylor                  78       1989           5,500         (5)
     John H. Baker, III (3)           61       1994          16,500         (5)
     D. Michael Cockrell (4)          45       1998          38,492         (5)


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

         (1) The shares are owned of record by the beneficial owners shown with
  sole voting and investment power, except as set forth in the notes below.

         (2) See note (8) to the table under the caption "Proxy Statement,
  Beneficial Ownership" for a description of the nature of Mr. Sanderson's
  beneficial ownership.

         (3) The amount in the table includes 16,500 shares owned of record by a
  trust for the benefit of Mr. Baker's wife, as to which an institutional
  trustee exercises sole voting and investment power, and as to which Mr. Baker,
  pursuant to Rule 13d-4 of the Exchange Act, disclaims beneficial ownership.

         (4) See note (10) to the table under the caption ?Proxy Statement,
  Beneficial Ownership? for a description of the nature of Mr. Cockrell's
  beneficial ownership.

         (5) Less than 1%.

         The Board of Directors recommends a vote FOR the election of Hugh V.
Sanderson, Rowan H. Taylor, John H. Baker, and D.
Michael Cockrell as Class B Directors.

                                                           Shares
Nominee for                               Director      Beneficially    Percent
Class C Director                     Age   Since          Owned (1)     of Class
----------------                     ---   -----          ---------      -------

Class C (Term expiring in 2004)
     Gail Jones Pittman              49     2002            0              0%


The Board of Directors recommends a vote FOR the election of Gail Jones Pittman
as a Class C Director.

Directors Continuing in Office

     The following table lists the Class A and Class C Directors of the Company,
whose  terms  expire at the 2005 and 2004  annual  meetings,  respectively,  and
shows,  as of January 7, 2003, the beneficial  ownership of common stock by each
of them. Joe F.  Sanderson,  Jr. (Class A Director) is the brother of William R.
Sanderson (Class C Director),  and is the cousin of Robert Buck Sanderson (Class
C Director)  and Hugh V.  Sanderson  (Class B Director).  Robert Buck  Sanderson
(Class C Director) is the cousin of Joe F. Sanderson, Jr. (Class A Director) and
William R. Sanderson (Class C Director), and is the brother of Hugh V. Sanderson
(Class B Director). William R. Sanderson (Class C Director)is the brother of Joe
F. Sanderson,  Jr. (Class A Director) and is the cousin of Robert Buck Sanderson
(Class C Director) and Hugh V. Sanderson (Class B Director).

                                                         Shares
Name of                                     Director   Beneficially     Percent
Continuing Director                    Age   Since      Owned (1)      of Class
-------------------                    ----  -----     ---------       --------

Class A (Term expiring in 2005)

   Joe F. Sanderson, Jr. (2)           56     1984      2,870,902         22.05%
   Charles W. Ritter, Jr.              65     1988         12,000           (6)
   Phil K. Livingston                  59     1989         14,700           (6)
   Lampkin Butts (3)                   51     1998      1,256,196          9.65%

Class C (Term expiring in 2004)

  Robert Buck Sanderson (4)           49      1992      3,134,753         24.08%
  William R. Sanderson (5)            46      1998      2,829,128         21.73%
  Donald W. Zacharias                 67      1988            150            (6)


(1) The shares are owned of record by the beneficial owners shown with sole
voting and investment power, except as set forth in the notes below.

(2) See Note (6) to the table under the caption "Proxy Statement, Beneficial
Ownership" for a description of the nature of Mr. Sanderson's beneficial
ownership.

(3) See Note (12) to the table under the caption "Proxy Statement, Beneficial
Ownership" for a description of the nature of Mr. Butts's beneficial ownership.

(4) See note (9) to the table under the caption ?Proxy Statement, Beneficial
Ownership? for a description of the nature of Mr. Sanderson's beneficial
ownership.

(5) See Note (7) to the table under the caption "Proxy Statement, Beneficial
Ownership" for a description of the nature of Mr. Sanderson's beneficial
ownership.

(6) Less than 1%.

Principal Occupations and Certain Directorships

     The  following  paragraphs  identify  the  principal   occupations  of  all
directors of the Company and  directorships  they hold in other  companies  with
securities  registered  with the Securities and Exchange  Commission.  Except as
otherwise  indicated,  each  director  has served for at least five years in the
position shown.

     Joe F. Sanderson,  Jr. has served as President and Chief Executive  Officer
of the Company since November 1, 1989, and as Chairman of the Board of Directors
since  January 8, 1998.  Mr.  Sanderson is a member of the  Company's  Executive
Committee.

     Charles W.  Ritter,  Jr.  served,  from 1967 to 2002,  as  President  and a
Director of the Attala Company,  which is principally engaged in the business of
milling and selling feed and corn meal. He now serves as a management consultant
to the Attala  Company.  He has also served as President of JRS,  Inc., a family
owned real estate investment firm, since 1973. Mr. Ritter is a director of First
M & F Corp. and Merchants & Farmers Bank, Kosciusko, Mississippi, and chairs the
audit committee of First M & F Corp.'s Board of Directors.

     Phil K.  Livingston  served as  President  and Chief  Executive  Officer of
Citizens National Bancshares,  Inc. in Hammond, Louisiana, from its organization
in 1983,  until its merger into Deposit  Guaranty  Corporation  on May 19, 1995.
Citizens National Bancshares, Inc., which was dissolved with the merger, was the
parent company of Citizens  National Bank, and is now a wholly owned  subsidiary
of Deposit  Guaranty  Corporation as a result of such merger.  In July 1996, the
Citizens  National  Bank's  charter  was  amended  to change its name to Deposit
Guaranty National Bank of Louisiana.  Mr. Livingston retired in 1998, but served
as a banking consultant to AmSouth Corporation until 2001. He is retired.

     Hugh V. Sanderson was employed by the Company as a Corporate  Sales Manager
from 1994 until 2000 and has served as Manager of Customer Relations since 2000.
At a special  meeting called for that purpose on January 6, 2000, Mr.  Sanderson
was elected by the Board of Directors to fill the unexpired  term of his father,
Dewey R. Sanderson, Jr., who died on December 2, 1999. Mr. Sanderson was elected
by the shareholders on February 25, 2000 as a Class B Director.

     Rowan H. Taylor served as President of Mississippi  Valley Title  Insurance
Company from 1975 until 1989,  and as Chairman of the Board and Chief  Executive
Officer of that company from 1989 until 1992. Until December 1, 2001, Mr. Taylor
served as counsel to the Jackson,  Mississippi  law firm of Alston & Jones.  Mr.
Taylor  served as an advisory  director of Trustmark  Corporation  and Trustmark
National Bank located in Jackson,  Mississippi  until his  retirement  from such
position  in 1995,  and serves as counsel  for First  American  Title  Insurance
Company of Santa Ana, California.

     John H. Baker, III has been the sole proprietor of John H. Baker Interests,
a real estate and development company in Houston, Texas, since 1968.

     Donald W.  Zacharias  served as President of Mississippi  State  University
from 1985  until his  retirement  in  December  1997,  when he became  President
Emeritus.

     Gail  Jones  Pittman  has  served,  since its  founding  in 1979,  as Chief
Executive Officer of Gail Pittman,  Inc., an  entrepreneurial  business creating
individually  hand-painted,  semi-vitreous china dinnerware and home accessories
located in Ridgeland, Mississippi.

     Robert Buck  Sanderson  has been  employed by the Company  since January 1,
1993, and has served as Corporate Live  Production  Assistant  since 1999.  From
1978 through  1992,  Mr.  Sanderson  served as  President of Pioneer  Hardware &
Supply Co., Inc. in Laurel, Mississippi.

     William R.  Sanderson has served,  since 1996, as Director of Marketing for
the Company.  Prior to 1996, Mr.  Sanderson served as Director of Prepared Foods
for the Company. Mr. Sanderson is a member of the Company's Executive Committee.

     Lampkin  Butts has served,  since  1996,  as Vice  President-Sales  for the
Company. Prior to 1996, Mr. Butts served as Director of Processing and Sales for
the Company. Mr. Butts is a member of the Company's Executive Committee.

     D.  Michael  Cockrell  has  served,  since  1993,  as  Treasurer  and Chief
Financial Officer for the Company. Prior to 1993, Mr. Cockrell was a shareholder
and member of the law firm Wise Carter Child & Caraway of Jackson,  Mississippi.
Mr. Cockrell is a member of the Company's Executive Committee.

Committees of the Board of Directors and Attendance at Meetings

     As of the date of this Proxy  Statement,  the Company's  Board of Directors
had appointed one standing committee,  which is the Audit Committee.  During the
fiscal year ended  October 31, 2002,  the Board of Directors  met 5 times.  Each
incumbent  director  attended  at least  75% of the  aggregate  of (i) the total
number of Board of Directors  meetings held during the period for which he was a
director and (ii) the total  number of meetings  held by the  committees  of the
Board of which he was a member during the period in which he served.

     At its July 2002  meeting,  the Board of  Directors  appointed a Nominating
Committee to consider  nominees for Class B directors  and to consider a nominee
for the vacant position as a Class C director. The nominees were proposed to the
committee by various sources,  including members of the full Board of Directors.
This Nominating Committee met twice during fiscal 2002, with all members present
at both  meetings.  The  members of this  committee  consisted  of all  outside,
independent directors, who were, prior to Ms. Pittman's appointment to the Board
in November,  Messrs.  Livingston,  Ritter, Baker, Zacharias and Taylor. Also at
its July 2002 meeting, the Board of Directors appointed a Compensation Committee
consisting  of all outside,  independent  directors  to review the  compensation
package of the  President,  Chief  Executive  Officer and Chairman of the Board.
This Committee made  recommendations  with respect to this matter at the October
2002 meeting of the full Board of  Directors,  and its report is set forth below
under "Executive  Compensation." The Nominating and Compensation Committees were
appointed on an ad hoc basis.

Audit Committee Report

     To the extent provided by Item 7(d)(3)(v) of SEC Regulation  14a-101 of the
Securities and Exchange Commission (SEC), this section shall not be deemed to be
proxy  "soliciting  material"  or to be  "filed"  with the SEC or subject to its
proxy regulations or to the liabilities of section 18 of the Exchange Act.

     At its October 2002 meeting, the Board of Directors, upon recommendation of
the  Audit  Committee,   voted  to  revise  the  Audit  Committee's  charter  in
anticipation  of changes to the rules of the National  Association of Securities
Dealers (NASD)  governing  audit  committees.  A copy of the revised  charter is
attached to this Proxy  Statement as Appendix B. It is expected that the charter
will be revised  again  after the  changes to the NASD rules are  finalized  and
adopted.  The  function  of the Audit  Committee  is,  among  other  things,  to
recommend  the  independent  auditors to the Board of  Directors,  to review the
scope  of the  independent  auditors'  audit,  to  review  the  Company's  major
accounting  and  financial  reporting  policies  and  practices  and systems for
compliance with applicable statutes and regulations, and to review the Company's
internal  auditing  functions.  The members of the Audit  Committee  are Messrs.
Ritter,  Livingston  and Zacharias,  and the Audit  Committee met 5 times during
fiscal 2002 with all members present at each meeting.


     The Audit  Committee  has  reviewed  and  discussed  the audited  financial
statements  with  management,  and the Audit  Committee has  discussed  with the
independent   auditors   the  matters   required  to  be  discussed  by  SAS  61
(Codification  of  Statements  on  Auditing  Standards).  SAS  61  requires  the
independent  auditor to provide the Audit Committee with  information  regarding
the scope and  results  of an audit  that may  assist  the  Audit  Committee  in
overseeing  management's  financial reporting and disclosure process.  The Audit
Committee  has  received  the  written  disclosures  and  the  letter  from  the
independent  accountants required by Independence Standards Board Standard No. 1
(Independence  Discussions  with Audit  Committees),  and has discussed with the
independent accountants the independent accountants' independence.  Based on the
review and discussions referred to above, the Audit Committee recommended to the
Board of Directors  that the audited  financial  statements  for the fiscal year
ended October 31, 2002 be included in the  Company's  Annual Report on Form 10-K
for such fiscal year for filing with the SEC.

     Each member of the Audit  Committee  is  independent  (as  independence  is
defined in Rule 4200(a)(14) of the National Association of Securities Dealers).

                             Phil K. Livingston
                             Charles W. Ritter, Jr.
                             Donald W. Zacharias


Section 16(a) Beneficial Ownership Reporting Compliance

     Section  16(a)  of the  Exchange  Act  requires  the  Company's  directors,
officers  and persons who own more than 10% of the  outstanding  common stock of
the Company,  to file with the SEC reports of changes in ownership of the common
stock of the Company held by such persons. Officers,  directors and greater than
10%  stockholders  are also  required to furnish the Company  with copies of all
forms  they file  under  this  regulation.  Based  solely on a review of written
information provided by such persons,  the officers,  directors and greater than
10%  shareholders  of the Company are in full  compliance with all Section 16(a)
filing requirements,  except as follows: Mr. Grimes inadvertently failed to file
a Form 3 when he became an executive  officer on November 1, 1993; Form 4's when
he exercised  stock  options  twice in 2002;  and Form 5's to reflect  grants of
stock  options to him as  follows:  one grant in each of the fiscal  years 1996,
1997,  1998,  2001 and 2002,  and two grants in fiscal year 2000.  Mr.  Cockrell
inadvertently  failed to file a Form 4 when he exercised  options once in fiscal
year 2002,  and Form 5's to  reflect  grants of stock  options or phantom  stock
rights to him as follows: one grant of options in each of the fiscal years 1996,
1997, 1998, 2000, 2001 and 2002, and one grant of phantom stock rights in fiscal
year  2000.  Mr.  Butts  inadvertently  failed to file Form 4's  timely  when he
exercised  options twice in fiscal year 2002,  and Form 5's to reflect grants of
stock options or phantom stock rights to him as follows: one grant of options in
the fiscal  years  1996,  1997,  1998o,  2000,  2001 and 2002,  and one grant of
phantom  stock  rights  in  fiscal  year  2000.  Mr.  Joe  F.   Sanderson,   Jr.
inadvertently  failed to file a Form 4 to  reflect a grant of stock  options  in
2002, and Form 5's to report the grant of stock options in fiscal years 1997 and
1998 and the grant of  phantom  stock  rights in fiscal  2000.  Mr.  William  R.
Sanderson  inadvertently  failed to file a Form 5 to  report  the grant of stock
options in fiscal years 1996,  1997, 1998, 2000, 2001 and 2002, and one grant of
phantom stock rights in fiscal year 2000.  Mr. Hugh V.  Sanderson  inadvertently
failed to file a Form 5 to report  the grant of stock  options  in fiscal  years
1997, 1998, 2000 and 2002. Mr. Robert B. Sanderson  inadvertently failed to file
a Form 5 to report the grant of stock options in fiscal year 2000.

     Form 5's reflecting each of these  transactions  were filed with the SEC on
or about  January 16, 2003,  and  transactions  occurring  during the last three
fiscal years are properly reported for Messrs. Joe F. Sanderson, Cockrell, Butts
and Grimes in the  compensation  and  ownership  tables  included  in this proxy
statement,  and have been  reported  in the  appropriate  tables  in past  proxy
statements.  Also,  each of these  transactions  has been  reflected on Form 4's
filed subsequent to the events described above.



                             EXECUTIVE COMPENSATION


         The following table sets forth the cash compensation paid or to be paid
by the Company, as well as certain other compensation paid or accrued, during
the fiscal years indicated, to the named executive officers.


                                            Summary Compensation Table
                                            --------------------------


                                                                                              Long-term
                                                                                             Compensation
                                                     Annual Compensation                        Awards
                                  -------------------------------------------------         ------------
                                                                                              Securities
                                                                          Other Annual        Underlying        All Other
           Name and                           Salary          Bonus       Compensation         Options/       Compensation
       Principal Position          Year       ($)            ($)           ($)(1)             SARs(#)(2)        ($)(3)
----------------------------      ------     -------       --------      -------------      ------------      ------------
                                                                                              
Joe F. Sanderson, Jr.              2002      671,458       528,683          17,952            105,386           14,506
President and Chief Executive      2001      557,186       296,228          33,346                -0-           11,026
Officer                            2000      542,218           -0-          13,619             75,000            3,626



D. Michael Cockrell                2002      267,328       149,235           1,566             18,000           14,506
Treasurer and                      2001      239,532        89,143             -0-              7,500            8,384
Chief Financial Officer            2000      221,284           -0-             -0-             25,500            2,621



Lampkin Butts                      2002      242,300       135,263             992             18,000           14,506
Vice President - Sales             2001      213,879        79,596             -0-              7,500            8,555
                                   2000      198,406           -0-             -0-             25,500            2,675



James A. Grimes                    2002      143,248        57,120             -0-              7,500           12,091
Secretary                          2001      134,786        35,829             -0-              7,500            5,391
                                   2000      126,930           -0-             -0-             12,500            1,706




     (1) The amounts in the "Other Annual Compensation" column represent,  among
other things, (A) costs of personal use of Company aircraft for Mr. Sanderson in
the amounts of $8,731 for fiscal 2000,  $21,661 for fiscal 2001, and $10,537 for
fiscal  2002,  for Mr.  Butts in the amount of $992 for fiscal  2002 and for Mr.
Cockrell in the amount of $1,566 for fiscal 2002; and (B) amounts reimbursed for
estimated income tax liability  related thereto for Mr. Sanderson in the amounts
of $4,588 for fiscal 2000, $11,385 for fiscal 2001, and $7,415 for fiscal 2002.

     (2) The amounts in this column  include  awards of phantom stock granted on
April 21, 2000 in the amount of 75,000 shares to Mr. Sanderson and 18,000 shares
each to Messrs. Cockrell and Butts.

     (3) The amounts in this column represent the value of the contribution made
by the  Company  to the  accounts  of the  named  executive  officers  under the
Company's  Employee Stock Ownership Plan, the amounts of matching  contributions
made to the named executive  officers' accounts in the Company's 401(k) plan and
payments by the Company on behalf of each named executive  officer for term life
insurance.

     All employees of the Company, including executive officers,  participate in
the Company's ESOP. The Company  contributed  $2.5 million to the ESOP in fiscal
2002,  contributed  $2.3 million in fiscal 2001, and made no contribution to the
ESOP in fiscal 2000.  Allocations to the named executive  officers' accounts for
the fiscal year 2002 were  $3,927 for each of Messrs.  Sanderson,  Cockrell  and
Butts, and $3,309 for Mr. Grimes, which allocations were made during fiscal 2003
but are included in the table as fiscal 2002  compensation.  Allocations  to the
named executive officers' accounts for the fiscal year 2001 were $4,160 for each
of Messrs.  Sanderson,  Cockrell  and Butts,  and $3,298 for Mr.  Grimes,  which
allocations  were made  during  fiscal  2002 and are  included  in  fiscal  2002
compensation.

     The Company began matching  employee  contributions to the Company's 401(k)
plan in July 2000. The amounts in this column include matching contributions for
Mr. Sanderson in the amounts of $3,626 for fiscal 2000,  $11,026 for fiscal 2001
and $6,233 for fiscal 2002; for Mr. Cockrell in the amounts of $2,621 for fiscal
2000,  $8,384 for fiscal 2001 and $6,233 for fiscal  2002;  for Mr. Butts in the
amounts of $2,675 for fiscal 2000, $8,555 for fiscal 2001, and $6,233 for fiscal
2002;  and for Mr.  Grimes in the amounts of $1,706 for fiscal 2000,  $5,391 for
fiscal 2001, and $5,298 for fiscal 2002.

     Beginning  November 1, 2001, the Company began paying premiums on term life
insurance  policies for all employees who  participate  in the Company's  health
benefit plan. The death benefit under these policies for all salaried  employees
is an amount equal to such employee's salary, up to a maximum of $100,000, and a
minimum of $50,000.  During fiscal 2002, the amount paid on behalf of each named
executive officer totaled $186.

Option Grants for Fiscal 2002

     The following table sets forth information with respect to option grants to
the named executive officers during fiscal 2002.



                                                    Option/SAR Grants in Last Fiscal Year
                                                    -------------------------------------

                                                                                                                   Potential
                                                                                                              Realizable Value at
                                                                                                               Assumed Annual
                                                                                                              Rates of Stock Price
                                                                                                                 Appreciation
                              Individual Grants                                                                for Option Term(1)
------------------------------------------------------------------------------------------------------------------------------------
                           Number of
                           Securities         Options
                           Underlying          /SARs
                           Options/SARs      Granted to       Exercise or
                            Granted         Employees in       Base Price   Expiration
        Name                 (#)(2)          Fiscal Year        ($/Sh)          Date          5% ($)          10% ($)
--------------------     -------------    -------------      -------------  ----------       ----------      ---------
                                                                                          
Joe F. Sanderson, Jr.        105,386          33.6%            $17.08        10/23/12      $1,132,006       $2,868,725

D. Michael Cockrell           18,000           5.8%            $18.55        07/24/12        $209,988         $532,151

Lampkin Butts                 18,000           5.8%            $18.55        07/24/12        $209,988         $532,151

James A. Grimes                7,500           2.4%            $18.55        07/24/12         $87,495         $221,729


     (1) The dollar gains under these columns result from calculations  assuming
5% and 10% growth rates as required by the  Securities  and Exchange  Commission
and are not intended to forecast  future  price  appreciation  of the  Company's
common  stock.  The gains  reflect a future  value  based  upon  growth at these
prescribed  rates.  The actual value  realized  upon the exercise of the options
will  depend  upon the excess of the market  value of the common  stock over the
option  exercise  price at the time of  exercise.  It should be noted  that this
method is only one way of valuing  options,  and the  Company's use of the model
should not be interpreted as an endorsement of its accuracy.

     (2) These awards were made in the form of grants of incentive stock options
pursuant to the Company's Stock Option Plan. The Stock Option Plan provides that
such options may not be exercised before the one-year anniversary of the date of
the grant. The plan also provides that 25% of the options become  exercisable on
the first  anniversary  of the date the option was granted.  An  additional  25%
become  exercisable  on each  subsequent  anniversary,  so  that  by the  fourth
anniversary all of the options will have become exercisable.

     Under the  provisions  of the  Stock  Option  Plan,  the  option  price for
incentive  stock options must be 100% of the fair market value of a share of the
Company's common stock on the grant date. Generally,  the fair market value of a
share of the  Company's  common  stock on any date is the  closing  price of the
stock on that date reflected in the NASDAQ  National  Market  System,  and in no
event shall the fair market value of any share be less than its par value.

     The plan does not  provide  for a cash  payment by the  Company  for income
taxes payable as a result of the exercise of a stock option award. The plan does
provide that the favorable tax  treatment  available  pursuant to Section 422 of
the Internal  Revenue Code of 1986,  as amended,  upon  exercise of an incentive
stock option will not be available to an option  holder who makes a  disposition
of the stock  within  two years  after the  option is granted or within one year
after the stock is  transferred  to the option  holder.  The plan also  contains
provisions  about the  impact  of  disability,  retirement  and  termination  of
employment  on the  exercisability  of options.  The plan also  provides  that a
change of control of the  Company  will cause any  options  that are not by then
exercisable to become fully vested and exercisable.

         Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End
         -----------------------------------------------------------------------

                                Option/SAR Values
                                -----------------

     The following table sets forth the value at October 31, 2002 of unexercised
options for each of the named executive officers.




                      Shares                           Number of Securities
                     Acquired                        Underlying  Unexercised               Value of Unexercised
                        on          Value                 Options/SARs at                      In-the-Money
                     Exercise      Realized             Fiscal  Year-End (#)            Options at Fiscal Year-End ($)
                                                    --------------------------------   ---------------------------------
      Name              (#)           ($)              Exercisable     Unexercisable       Exercisable     Unexercisable
------------------- ------------ -------------      ---------------    -------------   ---------------     -------------
                                                                                           
Joe F. Sanderson(1)           0             0           157,500            142,886            942,489        553,174

D. Michael Cockrell(2)    7,500        81,563            44,625             36,375            287,406        182,020

Lampkin Butts(3)         27,500       306,562            24,625             36,375            184,658        182,020

James A. Grimes (4)      12,500       156,563            13,125             24,375            110,439        110,778


(1) Mr. Sanderson's options consist of the following:
    - 60,000 shares granted on July 24, 1997 at $15.00 per share, expiring
      July 23, 2007, all of which are exercisable.
    - 60,000 shares granted on April 23, 1998, at $13.00 per share, expiring
      April 22, 2008, all of which are exercisable.
    - 75,000 shares granted on April 22, 2000 pursuant to the Company's
      Phantom Stock  Agreement,  at $7.46875 per share,  expiring
      April 21, 2010, of which 37,500 are exercisable.
    - 105,386 shares granted on October 24, 2002, at $17.08 per share, expiring
      October 23, 2012, of which none are exercisable.

(2) Mr. Cockrell's options consist of the following:
    - 15,000 shares granted on July 24, 1997, at $15.00 per share, expiring
      July 23, 2007, all of which are exercisable.
    - 15,000 shares granted on April 23, 1998, at $13.00 per share, expiring
      April 22, 2008, all of which are exercisable.
    - 7,500 shares granted on May 1, 2000, at $7.188 per share, expiring
      April 30, 2010, of which 3,750 are exercisable.
    - 18,000 shares granted on April 22, 2000 under the Company's Phantom
      Stock Agreement, at $7.46875 per share, expiring April 21, 2010, of which
      9,000 are exercisable.
    - 7,500 shares granted on April 27, 2001, at $11.10 per share, expiring
      April 26, 2011, of which 1,875 are exercisable.
    - 18,000 shares granted on July 25, 2002, at $18.55 per share, expiring
      July 24, 2012, none of which are exercisable.

(3) Mr. Butts's options consist of the following:
    - 15,000 shares granted on April 23, 1998, at $13.00 per share,
      expiring April 22, 2008, all of which are exercisable.
    - 3,750 shares granted on May 1, 2000, at $7.188 per share, expiring
      April 30, 2010, none of which are exercisable.
    - 18,000 shares granted on April 22, 2000 under the Company's Phantom Stock
      Agreement, at $7.46875 per share, expiring April 21, 2010, of
      which 9,000 are exercisable.
    - 6,250 shares granted on April 27, 2001, at $11.10 per share, expiring
      April 26, 2011, of which 625 are exercisable.
    - 18,000 shares granted on July 25, 2002, at $18.55 per share, expiring
      July 24, 2012, none of which are exercisable.

(4) Mr. Grimes's options consist of the following:
    - 5,000 shares granted on April 23, 1998, at $13.00 per share, expiring
      April 22, 2008, all of which are exercisable.
    - 5,000 shares granted on April 24, 2000, at $7.46875 per share, expiring
      on April 23, 2010, of which 2,500 are exercisable.
    - 7,500 shares granted on May 1, 2000, at $7.188 per share, expiring on
      April 30, 2010, of which 3,750 are exercisable.
    - 7,500 shares granted on April 27, 2001, at $11.10 per share, expiring
      April 26, 2011, of which 1,875 are exercisable.
    - 7,500 shares granted on July 25, 2002, at $18.55 per share,
      expiring July 24, 2012, none of which are exercisable.

Director's Fees

     During fiscal 2002, directors who were not also officers or employees
of the Company received a fee of $6,000 per Board of Directors meeting attended
plus an annual stipend of $15,000. Committee members also receive a fee of
$6,000 per committee meeting attended, if those committee meetings are not held
in connection with a meeting of the full Board of Directors.

Report on Executive Compensation;  Compensation Committee Interlocks and Insider
Participation

     The Company did not have a standing  Compensation  Committee for the fiscal
year ended 2002, but appointed an ad hoc Compensation Committee on July 25, 2002
to consider the compensation package for the Chief Executive Officer,  President
and Chairman of the Board. This committee consisted of all outside,  independent
directors, and this committee prepared the following report.

     Generally,  because  of the  cyclical  nature  of the  Company's  business,
executive  officer  compensation,   including  the  compensation  of  the  Chief
Executive  Officer,  is not directly  related to factors such as  profitability,
sales growth,  return on equity or market share. In especially profitable years,
the Company may award bonuses,  as described  below.  A  compensation  committee
consisting of all outside,  independent directors was formed on July 25, 2002 to
consider the compensation  package of the President and Chief Executive Officer.
It is expected  that such a  committee  will be formed each year by the Board of
Directors for the sole purpose of making future compensation decisions regarding
the Chief Executive Officer.

     The annual  compensation  for the  Treasurer  and Chief  Financial  Officer
("CFO") and the Vice President-Sales  ("VP-Sales") is determined by the CEO. The
annual compensation of the Secretary (?Secretary?) is determined by the CFO. The
components  of the  annual  compensation  paid to the  CEO,  CFO,  VP-Sales  and
Secretary are as follows:  (i) base salary;  (ii) a bonus calculated pursuant to
the provisions of the Company's  Bonus Award Program;  (iii) stock option awards
made under the Company's Stock Option Plan; and (iv) allocation of contributions
made by the Company to the  respective  accounts of the CEO,  CFO,  VP-Sales and
Secretary under the ESOP.

     Base salaries for executive  officers of the Company are  originally  fixed
using a comparison of similarly  situated  officers of other poultry  companies.
However, the Company does not target the base salaries of its executive officers
at any particular point in the range established by that comparison.  Also taken
into account are benefits, years of service,  responsibilities,  Company growth,
future plans and the Company's  current  ability to pay.  Periodic  increases in
base salary are based on evaluations of the executive officers' past and current
performance,  as well as current market  conditions and the Company's ability to
pay.  In  addition,   in  accordance   with  the   Company's   Wage  and  Salary
Administration  manual in effect  since 1979,  the base salary of each  salaried
employee of the  Company,  including  the  executive  officers,  is increased on
January 1 of each year to reflect cost of living  increases,  provided  that the
Company is in a financial  position to make an increase.  In January  2001,  the
base salary of all salaried  employees of the Company,  including  the executive
officers,  was increased for the cost of living  adjustment by 2.5%. The cost of
living increase for 2002,  which took effect January 1, 2002, was 1.5%. The cost
of living increase for 2003, which took effect on January 1, 2003, was 1.0%.

     The  executive  officers of the Company are  participants  in the Company's
Stock Option Plan and have  received  awards of stock  options from time to time
since the plan was adopted by the full Board of  Directors  and  approved by the
shareholders  in 1993. The Board of Directors also approved the award of phantom
stock to certain of the Company's  executive officers and key employees on April
21, 2000,  pursuant to Phantom Stock  Agreements  dated that date which comprise
the  Company's  Phantom  Stock Plan.  The Phantom Stock Plan was approved by the
stockholders  on February  28,  2002.  The timing and amount of awards under the
Stock Option Plan and pursuant to the Phantom  Stock Plan are  determined by the
full Board of Directors  of the Company,  and are based on factors such as years
of service,  responsibilities,  individual  performance and long-term incentives
awarded  to  similarly   situated  officers  and  executives  of  other  poultry
companies.

     The CEO,  CFO,  VP-Sales and Secretary  are  participants  in the Company's
Bonus Award  Program,  which covers all salaried  employees of the Company.  The
amounts payable to all salaried employees, including the executive officers, are
based on the  Company's  financial  performance  and its  operating  performance
relative  to other  companies  in the  industry.  The  bonus  for the CEO,  CFO,
VP-Sales and  Secretary is  calculated  by  multiplying  such  person's  average
monthly salary by 12 and multiplying  that product by a percentage  ranging from
25% to 100%  for the  CEO,  and from  17.5%  to 70% for the  CFO,  VP-Sales  and
Secretary, depending on the performance of the Company. No bonuses were paid for
fiscal 2000. Bonuses were paid in January 2002 for fiscal 2001, and were paid in
January 2003 for fiscal 2002.

     In addition,  all executive officers  participate in the Company's Employee
Stock Ownership Plan, which covers all employees of the Company.  Allocations to
the executive officers under this plan are made on the same basis as allocations
to all other participants.  On October 31, 2002, the Company made a contribution
to the ESOP in the  amount of $2.5  million  for fiscal  2002,  but none of such
amount has been allocated to the accounts of participants as of the date of this
Proxy  Statement.  On October 31,  2001,  the Board of  Directors  authorized  a
contribution to the ESOP in the amount of $2.3 million,  which  contribution was
allocated to the participants'  accounts during fiscal 2002. No contribution was
made by the  Company  to the ESOP  during or for fiscal  2000,  and the Board of
Directors determined that none will be.

                         Donald W. Zacharias
                         Rowan H. Taylor
                         John H. Baker, III
                         Phil K. Livingston
                         Charles W. Ritter, Jr.






Performance Graph

     The following graph presents a comparison of the five year cumulative total
stockholder return(1) among the Company, the NASDAQ Composite Index, and a group
of peer companies.  The peer group consists of the following companies:  Cagles,
Inc.,  Pilgrim's Pride,  Inc., WLR Foods,  Inc. and Tyson Foods, Inc. (the "Peer
Group  Index").  The Company  selected  the Peer Group Index  because the return
reflected in the Peer Group Index  presents  stockholders  with a comparison  of
total stockholder return with other publicly held companies in our industry.


                                     YEARS(1)
                                     ------

                        1997     1998      1999       2000       2001      2002
                        ----     ----      ----       ----       ----      ----
Sanderson Farms, Inc.    100      116        78         56        110       154

NASDAQ Composite Index   100      112       189        213        107        85

Peer Group               100      131        81         60         60        60














--------
(1) Fiscal year ends October 31.





                              CERTAIN TRANSACTIONS


     Joe Frank Sanderson,  a co-founder of the Company and a member of its Board
of  Directors,  died on  January  4,  1998.  Dewey  R.  Sanderson,  Jr.,  also a
co-founder  of the  Company  and a member  of its  Board of  Directors,  died on
December 2, 1999.  The common stock of the Company  owned of record by Joe Frank
Sanderson  and Dewey R.  Sanderson,  Jr. is now owned of record by the Estate of
Joe Frank Sanderson (the "JFS Estate") and the Estate of Dewey R. Sanderson, Jr.
(the "DRS Estate"), respectively (collectively, the "Estates"). The co-executors
of the JFS Estate are Joe Frank  Sanderson's  sons,  Joe F.  Sanderson,  Jr., an
officer and director of the Company, and William R. Sanderson, a director of the
Company;  and the  co-executors of the DRS Estate are Dewey R. Sanderson,  Jr.'s
sons, Hugh V. Sanderson and Robert Buck Sanderson, both of whom are directors of
the Company.  Each of the Estates  owns of record more than 5% of the  Company's
common stock.

     On March 21, 2000, the JFS Estate borrowed  $13,500,000 from Harris Trust &
Savings Bank and SunTrust  Bank under a Credit  Agreement  dated as of that date
(the "Credit Agreement").  The entire proceeds were used to pay the JFS Estate's
obligations to another financial institution incurred for the payment of federal
and state estate  taxes.  The loan under the Credit  Agreement is secured by the
JFS Estate's pledge of 2,299,672 shares of common stock of the Company. The loan
requires  that the ratio of the  principal  amount of the loan,  divided  by the
market value of the pledged common stock ("Loan-to-Value Ratio") not exceed 60%.
In making this calculation,  the value of the pledged common stock is its market
value,  except  that if the market  value is less than $5 per share,  the common
stock is  deemed to have no  collateral  value.  In  addition,  in  making  this
calculation,  the principal amount of the loan is reduced by any cash collateral
held by the banks and also by the principal  amount of any guarantee of the loan
that the Company may decide to give to the banks.  On June 15, 2000, the Company
delivered to Harris Trust and Savings  Bank and SunTrust  Bank its  guarantee of
$3,206,000 of the $13,500,000  loan described  above. The JFS Estate is required
by the Credit  Agreement to notify the lenders if at any time the  Loan-to-Value
Ratio exceeds 60%, and then to reduce the Loan-to-Value Ratio to 50% within five
business days thereafter by either pledging additional  collateral acceptable to
the banks or by  reducing  the  principal  amount of the loan  outstanding.  The
amount of the guarantee  delivered on June 15, 2000 was  calculated to bring the
Loan-to-Value  Ratio to 50%, which was required of the JFS Estate,  as borrower,
because the market value of the pledged  common stock of the Company had dropped
so that the Loan-to-Value Ratio exceeded 60%. Such guarantee was released by the
bank on February 1, 2001 in accordance with the Credit Agreement, which provides
that if no Event of  Default  has  occurred  and is  continuing,  the banks will
release the Company from the guarantee if the Loan-to-Value Ratio is equal to or
below 50% after giving  effect to such  release.  No such  guarantee has been in
effect since that date.

     Also on June 15, 2000, the JFS Estate  entered into an Indemnity  Agreement
with the Company.  The  Indemnity  Agreement  was a condition  to the  Company's
delivery of any  guarantee of the JFS Estate's  loan.  It provides,  among other
things,  that the JFS Estate will  indemnify  the Company  against all liability
that the Company may be called upon to pay under its  guarantee  (and any future
guarantee the Company may deliver to the JFS Estate's banks).

     Since the beginning of the fiscal year ended October 31, 2001,  the Company
has repurchased,  pursuant to the Company's stock repurchase program,  shares of
its common  stock from the JFS Estate as  follows:  15,000  shares at $10.00 per
share on March 6, 2001; 10,000 shares at $13.50 per share on May 29, 2001; 5,000
shares at $11.34 per share on July 10, 2001; 5,000 shares at $14.10 per share on
August 27, 2001;  5,000 shares at $14.00 per share on September 28, 2001;  5,000
shares at $14.00 per share on November 11, 2001; and 10,000 shares at $18.25 per
share on December 12, 2001.  These prices were the closing price of the stock as
quoted on the NASDAQ National Market on the day of each purchase.

     On January 3, 2002, pursuant to a Stock Purchase Agreement with each of the
Estates,  the Company purchased 621,079 shares of the Company's common stock, of
which  320,000  were  purchased  from the JFS  Estate and  301,079  from the DRS
Estate. The total shares purchased represented 4.5% of the Company's outstanding
stock prior to the transactions.  The purchase price was $20.42 per share, which
was the lower of (i) the  closing  price of the  stock as  quoted on the  NASDAQ
National  Market on the day prior to the purchase,  and (ii) the average closing
price for the five trading  days  preceding  the day of  purchase.  The purchase
price of the shares from the JFS Estate was $6,534,400 and the purchase price of
the shares from the DRS Estate was  $6,148,033  for a total cost of  $12,682,433
for both purchases.

     On January 10, 2003, the Company  purchased  50,000 shares of the Company's
common stock at a purchase price of $21.25 per share from William R.  Sanderson,
a director of the  Company,  for a total  purchase  price of  $1,062,500.  These
shares were purchased pursuant to the Company's stock repurchase program.

                              INDEPENDENT AUDITORS

     Ernst & Young LLP, Independent  Auditors,  Jackson,  Mississippi,  were the
independent  auditors for the Company  during the fiscal year ended  October 31,
2002.  A  representative  of Ernst & Young LLP is  expected to be present at the
Annual Meeting. The representative will have the opportunity to make a statement
at the meeting if he desires to do so, and will be  available  to respond to any
appropriate questions.

     Fees related to services  performed for the Company by Ernst & Young LLP in
fiscal year 2002 are as follows:

          Audit Fees................................. $114,949
          Financial Information Systems Design
          and Implementation Fees....................        0

          All Other Fees............................. $ 91,600
                                                       -------
          Total................................... ...$206,549
                                                      ========

     "Audit Fees"  include  amounts paid for the audit of the  Company's  annual
financial  statements  and reviews of the financial  statements  included in the
Company's  Forms 10-Q.  "All Other Fees"  principally  include  amounts paid for
income tax  services and the audit of the  Company's  benefit  plans.  The Audit
Committee has considered  whether the provision of services by Ernst & Young LLP
for the Company other than audit services is compatible with maintaining Ernst &
Young LLP's independence, and has concluded that it is compatible.

     The Board of  Directors  of the  Company has  selected  the firm of Ernst &
Young LLP as the  Company's  independent  auditors  for the  fiscal  year  ended
October 31, 2003. Stockholder approval and ratification of this selection is not
required by law or by the By-Laws of the  Company.  Nevertheless,  the Board has
chosen to submit it to the stockholders for their approval and ratification as a
matter of good corporate  practice.  Of the shares  represented  and entitled to
vote at the Annual Meeting  (whether in person or by proxy),  more votes must be
cast in favor of than votes cast  against the proposal to ratify and approve the
selection  of Ernst & Young LLP as the  Company's  independent  auditors for the
fiscal year ended  October 31, 2003,  in order for this  proposal to be adopted.
The Proxyholder named in the accompanying proxy card will vote FOR the foregoing
proposal unless  otherwise  directed  therein.  Abstentions  will not be counted
either as a vote FOR or as a vote AGAINST the proposal to ratify and approve the
selection  of Ernst & Young LLP as the  Company's  independent  auditors for the
fiscal year ended  October 31,  2003.  Broker  non-votes  will be treated as not
present  for  purposes of  calculating  the vote with  respect to the  foregoing
proposal,  and will not be  counted  either  as a vote FOR or  AGAINST  or as an
ABSTENTION  with respect  thereto.  If more votes are cast AGAINST this proposal
than FOR, the Board of Directors will take such decision into  consideration  in
selecting independent auditors for the Company.

     The Board of Directors  recommends a vote FOR the approval and ratification
of the selection of Ernst & Young LLP as the Company's  independent auditors for
the fiscal year ended October 31, 2003.






                                  OTHER MATTERS

     As of the date of this Proxy Statement,  the Board of Directors knows of no
matters  likely to be brought  before the  Annual  Meeting  other than those set
forth in the Notice of the Meeting.  If other  matters  properly come before the
Meeting,  each  Proxy will be voted in  accordance  with the  discretion  of the
Proxyholder named therein.

                              STOCKHOLDER PROPOSALS

Procedure

     The Company's  By-laws provide that  stockholders may nominate  individuals
for  election as  directors  from the floor at any annual or special  meeting of
stockholders  called for the election of directors only if timely written notice
of such nomination has been given to the Secretary of the Company. To be timely,
such notice must be  received  at the  principal  office of the Company no later
than the close of business on the 15th day  following the day on which notice of
the date of the meeting is given or made to  stockholders in accordance with the
By-laws. The By-laws specify what such a notice of such nomination must include.
In  addition,  the  By-laws  set forth the  procedure  that must be  followed by
stockholders  to properly bring a matter before a  stockholders'  meeting.  If a
stockholder  wishes  to  bring a matter  before  the  meeting  that has not been
specified in the notice of the meeting,  the  stockholder  must deliver  written
notice of said  stockholder's  intent to bring the matter  before the meeting of
stockholders  so that the notice is received by the  Secretary of the Company no
later  than the close of  business  on the 15th day  following  the day on which
notice of the date of the meeting is given or made to stockholders in accordance
with the By-laws. The By-laws also specify what such a notice must include.





2004 Annual Meeting

     A stockholder who intends to present a proposal, which relates to a
proper subject for stockholder action, at the 2004 Annual Meeting of
Stockholders and who wishes such proposal to be considered for inclusion in the
Company's proxy materials for such meeting must cause such proposal to be
received, in proper form, at the Company's principal executive offices no later
than October 2, 2003. Any such proposals, as well as any questions relating
thereto, should be directed to the Company to the attention of its President.
Any proposal submitted after October 2, 2003 shall be considered untimely and
will not be considered for inclusion in the Company's proxy material for the
2004 annual meeting.

                     METHODS AND COST OF SOLICITING PROXIES

     The Proxy card  enclosed  with this Proxy  Statement is solicited by and on
behalf of the Board of Directors of the Company.  In addition to solicitation of
stockholders of record by mail, telephone or personal contact, arrangements will
be made with brokerage  houses to furnish proxy  materials to their  principals,
and the Company will reimburse them for their mailing  expenses.  Custodians and
fiduciaries  will be  supplied  with proxy  materials  to forward to  beneficial
owners of common  stock.  Whether  or not you expect to be present at the Annual
Meeting,  please sign,  date and return the  enclosed  Proxy card  promptly.  No
postage is necessary if mailed in the United States.  The cost of  solicitation,
including the preparation, printing and mailing, is being paid by the Company.






                        ADDITIONAL INFORMATION AVAILABLE

     Upon written request of any shareholder, the Company will furnish a copy of
the  Company's  2002 Annual Report on Form 10-K, as filed with the United States
Securities  and Exchange  Commission,  including  the financial  statements  and
schedules  thereto.  The written request should be sent to D. Michael  Cockrell,
Treasurer and Chief Financial  Officer,  Sanderson  Farms,  Inc., P. O. Box 988,
Laurel,  Mississippi 39441. The written request must state that as of January 7,
2003,  the person making the request was a beneficial  owner of capital stock of
the Company.

                                      BY ORDER OF THE BOARD OF DIRECTORS:


                                     /s/ James A. Grimes, Secretary
                                     Secretary

Dated: January 30, 2003






                                   APPENDIX A


                              SANDERSON FARMS, INC.
                              AMENDED AND RESTATED
                             AUDIT COMMITTEE CHARTER
Purpose

The Audit Committee is appointed by the Board from among its members to assist
the Board in monitoring (1) the integrity of the financial statements of the
Company, (2) the independent auditor's qualifications and independence, (3) the
performance of the Company's internal audit function and independent auditors,
and (4) the compliance by the Company with legal and regulatory requirements.

The Audit Committee shall prepare the report required by the rules of the
Securities and Exchange Commission (the "Commission") to be included in the
Company's annual proxy statement.

Committee Membership

The Audit Committee shall consist of no fewer than three members. The members of
the Audit Committee shall meet the independence and experience requirements of
the NASDAQ Stock Market, Inc., Section 10A(m)(3) of the Securities Exchange Act
of 1934 (the "Exchange Act") and the rules and regulations of the Commission. At
least one member of the Audit Committee shall be a financial expert as defined
by the Commission. Audit committee members shall not simultaneously serve on the
audit committees of more than two other public companies.

The members of the Audit Committee shall be appointed by the Board on the
recommendation of the Nominating & Governance Committee. Audit Committee members
may be replaced by the Board. Meetings The Audit Committee shall meet as often
as it determines, but not less frequently than quarterly. The Audit Committee
shall meet periodically with management, the internal auditors and the
independent auditor in separate executive sessions. The Audit Committee may
request any officer or employee of the Company or the Company's outside counsel
or independent auditor to attend a meeting of the Committee or to meet with any
members of, or consultants to, the Committee.






Committee Authority and Responsibilities

The Audit Committee shall have the sole authority to appoint or replace the
independent auditor (subject, if applicable, to shareholder ratification). The
Audit Committee shall be directly responsible for the compensation and oversight
of the work of the independent auditor (including resolution of disagreements
between management and the independent auditor regarding financial reporting)
for the purpose of preparing or issuing an audit report or related work. The
independent auditor shall report directly to the Audit Committee.

The Audit Committee shall preapprove all auditing services and permitted
non-audit services (including the fees and terms thereof) to be performed for
the Company by its independent auditor, subject to the de minimus exceptions for
non-audit services described in Section 10A(i)(1)(B) of the Exchange Act which
are approved by the Audit Committee prior to the completion of the audit. The
Audit Committee may form and delegate authority to subcommittees consisting of
one or more members when appropriate, including the authority to grant
preapprovals of audit and permitted non-audit services, provided that decisions
of such subcommittee to grant preapprovals shall be presented to the full Audit
Committee at its next scheduled meeting.

The Audit Committee shall have the authority, to the extent it deems necessary
or appropriate, to retain independent legal, accounting or other advisors. The
Company shall provide for appropriate funding, as determined by the Audit
Committee, for payment of compensation to the independent auditor for the
purpose of rendering or issuing an audit report and to any advisors employed by
the Audit Committee.

The Audit Committee shall make regular reports to the Board. The Audit Committee
shall review and reassess the adequacy of this Charter annually and recommend
any proposed changes to the Board for approval. The Audit Committee shall
annually review the Audit Committee's own performance.
The Audit Committee, to the extent it deems necessary or appropriate, shall:
Financial Statement and Disclosure Matters

1.   Review and discuss with management and the  independent  auditor the annual
     audited financial  statements,  including  disclosures made in management's
     discussion  and  analysis,  and  recommend to the Board whether the audited
     financial statements should be included in the Company's Form 10-K.

2.   Review  and  discuss  with  management  and  the  independent  auditor  the
     Company's  quarterly  financial  statements prior to the filing of its Form
     10-Q,  including  the results of the  independent  auditor's  review of the
     quarterly financial statements.

3.   Discuss with management and the independent auditor  significant  financial
     reporting  issues and judgments made in connection  with the preparation of
     the Company's financial statements, including any significant consultations
     with national or industry  resources outside the audit engagement team, any
     significant changes in the Company's selection or application of accounting
     principles,  any major issues as to the adequacy of the Company's  internal
     controls  and any  special  steps  adopted  in  light of  material  control
     deficiencies.

4.   Review and discuss quarterly reports from the independent auditors on:

a)       All critical accounting policies and practices to be used.

b)       All alternative treatments of financial information within generally
         accepted accounting principles that have been discussed with
         management, ramifications of the use of such alternative disclosures
         and treatments, and the treatment preferred by the independent auditor.

c)       Other material written communications between the independent auditor
         and management, such as any management letter or schedule of unadjusted
         differences.

5.   Discuss with management the Company's  earnings press  releases,  including
     the use of "pro  forma"  or  "adjusted"  non-GAAP  information,  as well as
     financial information and earnings guidance provided to analysts and rating
     agencies.  Such discussion may be done generally  (consisting of discussing
     the types of information to be disclosed and the types of  presentations to
     be made).

6.   Discuss  with  management  and  the  independent   auditor  the  effect  of
     regulatory  and  accounting   initiatives  as  well  as  off-balance  sheet
     structures on the Company's financial statements.

7.   Discuss with  management the Company's  major  financial risk exposures and
     the steps  management  has taken to monitor  and  control  such  exposures,
     including the Company's risk assessment and risk management policies.

8.   Discuss with the independent  auditor the matters  required to be discussed
     by  Statement on Auditing  Standards  No. 61 relating to the conduct of the
     audit,  including any  difficulties  encountered in the course of the audit
     work,  any  restrictions  on the scope of activities or access to requested
     information, and any significant disagreements with management.

9.   Review disclosures made to the Audit Committee by the Company's CEO and CFO
     during  their  certification  process for the Form 10-K and Form 10-Q about
     any  significant  deficiencies  in the  design  or  operation  of  internal
     controls or material weaknesses therein and any fraud involving  management
     or other  employees who have a significant  role in the Company's  internal
     controls.

Oversight of the Company's Relationship with the Independent Auditor

10.  Review and evaluate the lead partner of the independent auditor team.

11.  Obtain and review a report from the  independent  auditor at least annually
     regarding   (a)  the   independent   auditor's   internal   quality-control
     procedures,  (b) any  material  issues  raised by the most recent  internal
     quality-control  review,  or peer review, of the firm, or by any inquiry or
     investigation  by  governmental  or  professional  authorities  within  the
     preceding five years respecting one or more independent  audits carried out
     by the firm, (c) any steps taken to deal with any such issues,  and (d) all
     relationships between the independent auditor and the Company. Evaluate the
     qualifications,  performance and  independence of the independent  auditor,
     including  considering  whether the auditor's quality controls are adequate
     and the  provision  of  permitted  non-audit  services is  compatible  with
     maintaining  the  auditor's  independence,  and  taking  into  account  the
     opinions of management and internal  auditors.  The Audit  Committee  shall
     present its  conclusions  with  respect to the  independent  auditor to the
     Board.

12.  Ensure the  rotation of the lead (or  coordinating)  audit  partner  having
     primary  responsibility for the audit and the audit partner responsible for
     reviewing  the audit as  required  by law.  Consider  whether,  in order to
     assure continuing auditor independence, it is appropriate to adopt a policy
     of rotating the independent auditing firm on a regular basis.

13.  Review any proposal by management  to hire any employee or former  employee
     of the Company's  independent  auditor who  participated in any capacity in
     the  audit of the  Company,  and make its  recommendation  to the  Board of
     Directors concerning the proposed hiring of such person.

14.  If consultations are reported by the independent auditor in accordance with
     paragraph  3,  discuss  with  the  person  consulted  any  issues  that the
     Committee deems worthy of further inquiry.

15.  Meet  with the  independent  auditor  prior to the  audit  to  discuss  the
     planning and staffing of the audit.

Oversight of the Company's Internal Audit Function

16.  Review the appointment and replacement of the chief internal auditor.

17.  Review the  significant  reports to  management  prepared  by the  internal
     auditing department and management's responses.

18.  Discuss with the  independent  auditor and  management  the internal  audit
     department  responsibilities,  budget  and  staffing  and  any  recommended
     changes in the planned scope of the internal audit.

Compliance Oversight Responsibilities

19.  Obtain from the  independent  auditor  assurance that Section 10A(b) of the
     Exchange Act has not been implicated.

20.  Obtain reports from  management,  the Company's  senior  internal  auditing
     executive   and  the   independent   auditor   that  the  Company  and  its
     subsidiary/foreign  affiliated  entities are in conformity  with applicable
     legal  requirements  and the Company's Code of Business Conduct and Ethics.
     Review   reports  and   disclosures   of  insider  and   affiliated   party
     transactions.  Advise the Board with respect to the Company's  policies and
     procedures  regarding  compliance  with applicable laws and regulations and
     with the Company's Code of Business Conduct and Ethics.

21.  Establish procedures for the receipt, retention and treatment of complaints
     received by the Company regarding accounting,  internal accounting controls
     or  auditing  matters,  and  the  confidential,   anonymous  submission  by
     employees  of  concerns  regarding  questionable   accounting  or  auditing
     matters.

22.  Discuss with management and the independent auditor any correspondence with
     regulators or governmental  agencies and any published  reports which raise
     material issues regarding the Company's financial  statements or accounting
     policies.

23.  Discuss with the Company's  executives  responsible for legal matters,  any
     legal matters that may have a material  impact on the financial  statements
     or the Company's compliance policies.





Limitation of Audit Committee's Role



While the Audit Committee has the responsibilities and powers set forth in this
Charter, it is not the duty of the Audit Committee to plan or conduct audits or
to determine that the Company's financial statements and disclosures are
complete and accurate and are in accordance with generally accepted accounting
principles and applicable rules and regulations. These are the responsibilities
of management and the independent auditor.