SEABOARD CORPORATION

                      9000 West 67th Street
                  Shawnee Mission, Kansas 66202

            NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         APRIL 29, 2002



   Notice  is  hereby  given  that the  2002  Annual  Meeting  of
Stockholders  of  Seaboard Corporation, a  Delaware  corporation,
will be held at the Sheraton Newton Hotel, 320 Washington Street,
Newton, Massachusetts, on Monday, the 29th day of April, 2002, at
10 o'clock in the forenoon for the following purposes:

   1.    To elect five Directors of the Company.

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

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

   The  close  of  business on Monday, March 4,  2002,  has  been
fixed  as  the  record  date  for determination  of  stockholders
entitled  to notice of, and to vote at, the Annual Meeting.   The
books for the transfer of stock will not be closed.

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


                              By    order   of   the   Board   of
                              Directors,



                              MARSHALL L. TUTUN, Secretary

March 12, 2002


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

                         PROXY STATEMENT
                 ANNUAL MEETING OF STOCKHOLDERS
                         APRIL 29, 2002

                                                   March 12, 2002

  This  Proxy  Statement  is furnished  in  connection  with  the
solicitation  of  proxies to be used at  the  Annual  Meeting  of
Stockholders of Seaboard Corporation (the "Company") to  be  held
on  April  29,  2002,  and at any adjournment  thereof,  for  the
purposes set forth in the foregoing Notice of Annual Meeting.
  The  close of business on Monday, March 4, 2002, has been fixed
as the record date for the determination of stockholders entitled
to  notice  of, and to vote at, the Annual Meeting,  and  at  any
adjournment thereof.
  This Proxy Statement is first being sent to stockholders on  or
about  March 25, 2002.  The consolidated financial statements  of
the Company for the fiscal year ended December 31, 2001, together
with  corresponding  consolidated financial  statements  for  the
fiscal  year ended December 31, 2000, are contained in the Annual
Report which is mailed to stockholders herewith.
  Proxies  in  the form enclosed are solicited by  the  Board  of
Directors of the Company.  Any stockholder giving a proxy in  the
enclosed form has the power to revoke it at any time before it is
exercised.  A stockholder's right to revoke his or her  proxy  is
not  limited  by,  or subject to, compliance with  any  specified
formal  procedure.   He or she may revoke his  or  her  proxy  by
delivering a written revocation or a duly executed proxy  bearing
a  later  date, or by attending the meeting and voting in person.
A  proxy  in  such form, if received in time for voting  and  not
revoked,  will be voted at the Annual Meeting in accordance  with
the  direction  of  the stockholder.  Where a choice  is  not  so
specified,  the  shares represented by the proxy  will  be  voted
"for" the election of the nominees for Director listed herein and
"for"  ratification of the selection of KPMG LLP  as  independent
auditors of the Company.  The Board of Directors does not know of
any  matters which will be brought before the meeting other  than
those  specifically  set forth in the Notice of  Annual  Meeting.
However,  if any other matter properly comes before the  meeting,
it  is  intended that the persons named in the enclosed  form  of
proxy, or their substitutes acting there under, will vote on such
matter in accordance with their best judgment.
  Votes  cast at the Annual Meeting will be tabulated by  persons
duly  appointed to act as inspectors of election for  the  Annual
Meeting.    The   inspectors  of  election  will   treat   shares
represented by a properly signed and returned proxy as present at
the  Annual Meeting for purposes of determining a quorum, without
regard  to  whether  the proxy is marked as  casting  a  vote  or
abstaining.   Likewise,  the inspectors of  election  will  treat
shares of stock represented by "broker non-votes" as present  for
purposes  of determining a quorum.  Broker non-votes are  proxies
with  respect  to  shares  held in  record  name  by  brokers  or
nominees,  as  to which (i) instructions have not  been  received
from the beneficial owners or persons entitled to vote, (ii)  the
broker or nominee does not have discretionary voting power  under
applicable  national securities exchange rules or the  instrument
under  which  it  serves in such capacity, and (iii)  the  record
holder has indicated on the proxy card or otherwise notified  the
Company  that it does not have authority to vote such  shares  on
that matter.
  A  favorable  plurality  of votes cast is  necessary  to  elect
members  of the Board of Directors.  Accordingly, abstentions  or
broker  non-votes as to the election of Directors will not affect
the election of the candidates receiving the plurality of votes.
  The   remaining   proposals  set  forth  herein   require   the
affirmative  vote of the majority of the shares present.   Shares
represented by broker non-votes as to such matters are treated as
not  being  present  for  the purposes  of  such  matters,  while
abstentions  as to such matters are treated as being present  but
not voting in the affirmative.  Accordingly, the effect of broker
non-votes is only to reduce the number of shares considered to be
present  for the consideration of such matters, while abstentions
will have the same effect as votes against the matter.
  The  Company  will  bear all expenses in  connection  with  the
solicitation  of  proxies, including preparing,  assembling,  and
mailing of the Proxy Statement.
  The  Company had 1,487,519.75 shares of Common Stock, $1.00 par
value,  outstanding and entitled to vote as of March 4, 2002.   A
majority, or 743,760 of such shares, constitutes a quorum for the
Annual Meeting.


                        PRINCIPAL STOCKHOLDERS

  The  following  table sets forth the number of  shares  of  the
Company's Common Stock beneficially owned by stockholders  owning
more  than  five percent of such Common Stock as of  January  31,
2002.   Unless  otherwise  indicated,  all  beneficial  ownership
consists of sole voting and sole investment power.

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

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

   Dimensional Fund Advisors Inc.(2)  106,810.00            7.2
   1299 Ocean Avenue
   11th Floor
   Santa Monica, CA 90401

(1)    Mr. H. Harry Bresky, President and Chief Executive Officer
 of  the  Company,  and  other  members  of  the  Bresky  family,
 including  trusts  created  for their benefit,  have  beneficial
 ownership  of  213,728.83 shares, or 99.5%, of the Common  Stock
 of  Seaboard Flour Corporation.  Such family members in addition
 have  beneficial ownership of a total of 34,015 shares, or 2.3%,
 of  the  Company's  Common Stock which is not  included  in  the
 amount  owned  by Seaboard Flour Corporation.  Because  of  such
 ownership of Common Stock of Seaboard Flour Corporation  by  the
 Bresky  family,  Mr.  H.  Harry Bresky may  be  deemed  to  have
 indirect  beneficial  ownership  of  the  Common  Stock  of  the
 Company held by Seaboard Flour Corporation.

(2)    Beneficial  ownership by Dimensional  Fund  Advisors  Inc.
 ("Dimensional") is based on a Schedule 13G that was  filed  with
 the  Securities  and Exchange Commission on February  12,  2002.
 According  to the Schedule 13G, Dimensional furnishes investment
 advice  to  four investment companies and serves  as  investment
 manager  to  certain other trusts and accounts which  own  these
 securities.   Dimensional  disclaims  beneficial  ownership   of
 these securities.


                 ITEM 1:  ELECTION OF DIRECTORS

  The  Board  of  Directors has fixed the number of directors  at
five.  Unless otherwise specified, proxies will be voted in favor
of the election as Directors of the following five persons for  a
term  of  one  year and until their successors  are  elected  and
qualified.   All nominees are currently Directors. Mr.  H.  Harry
Bresky has served as a Director continuously since 1959, and  was
reelected by the stockholders at the last annual meeting.  Mr. H.
Harry  Bresky is the father of Mr. Steven J. Bresky.  Mr. Joe  E.
Rodrigues  has served as a Director since 1990 and was re-elected
by  the  stockholders at the last annual meeting.  Mr. Thomas  J.
Shields has served as a Director since 1992 and was re-elected by
the  stockholders  at  the last annual  meeting.   Mr.  David  A.
Adamsen  has served as Director since 1995 and was re-elected  by
the  stockholders  at  the last annual meeting.   Mr.  Baena  has
served as Director since February 2001 and was re-elected by  the
stockholders   at  the  last  annual  meeting.   There   are   no
arrangements or understandings between any nominee and any  other
person  pursuant  to  which such nominee was  nominated.   As  of
January 31, 2002, the five nominees beneficially owned securities
of the Company in the amounts shown:
                                                         Amount of Stock (1)
                                                          Common     Percent
  Name             Principal Occupations and Positions     Stock     of Class

H. Harry Bresky    Director, Chairman of the Board,      5,611 (2)     0.377
   Age 76          President  and Chief Executive
                   Officer, Seaboard Corporation;
                   President, Treasurer and Director,
                   Seaboard Flour Corporation.

Joe E. Rodrigues   Director (since 1990); Former             200         0.013
    Age 65         Executive VicePresident and
                   Treasurer (retired February 2001),
                   Seaboard Corporation.

Thomas  J. Shields Director and Chairman of Audit             39         0.003
   Age 54          Committee (since 1992), Seaboard
                   Corporation; President (since  1991),
                   Shields  & Company, Inc., investment
                   banking firm; Director (since 1999),
                   Clean Harbors Environmental Services,
                   Inc., environmental services company;
                   Director (since 1997), B.J.'s Wholesale
                   Club,  Inc., warehouse merchandising
                   company; Director (since 1996), Versar,
                   Inc., environmental consulting company.

David  A.  Adamsen Director and Member of Audit Committee     20         0.001
    Age 50         (since 1995), Seaboard Corporation;
                   Vice President-Group General Manager,
                   Southeast Region (since 2001),
                   Vice President - Sales and Marketing,
                   Northeast Region (1999-2001), Vice
                   President of Special Projects (1998-
                   1999), Dean Foods Company, dairy
                   specialty-food processor and distributor;
                   Vice President-Manufacturing (1994-1998),
                   The Penn Traffic Co., retail and
                   wholesale food distribution company.

Douglas  W.  Baena Director and Member of Audit Committee    100         0.007
   Age 59          (since February 2001), Seaboard
                   Corporation; Chief Executive Officer
                   (since 1997), CreditAmerica Inc.,
                   venture capital company;
                   Chief Executive Officer (1999-2001),
                   Ameristar Capital Corporation,
                   financial  services company;
                   Chief Executive Officer (1994-1997),
                   Mako Marine International,
                   manufacturing company.

Beneficial ownership of all Directors and executive
officers as agroup (11 individuals).                       8,813 (3)     0.592


(1)The  number of shares shown in this table does not include
   indirect  beneficial ownership of Common Stock  of  the  Company
   attributable  to  Mr.  H. Harry Bresky's ownership  of  Seaboard
   Flour  Corporation  stock  as more  fully  described  under  the
   Principal  Stockholders section herein.   101,785.25  shares  of
   Seaboard Flour Corporation stock are held in various Trusts  for
   the  benefit  of Mr. Bresky's spouse and/or issue.   Except  for
   certain  annuities to be received from certain  of  the  Trusts,
   Mr. Bresky disclaims any beneficial ownership of these shares.
(2)These shares exclude 5,285 shares (0.4% of the class) held
   by  Mr. H. Harry Bresky's wife, and annuities to be received  by
   her  from certain of the trusts referred to in (1) above, as  to
   which Mr. Bresky disclaims any beneficial ownership.
(3)In  addition to the ownership of shares by the individuals
   shown in this table, these shares include 2,538 shares (0.2%  of
   class)  owned by Mr. Steven J. Bresky and 250 shares  (0.02%  of
   class)  owned  by  Mr. Robert L. Steer and 55 shares  (0.00%  of
   class)  owned  by  Mr. John Lynch.  No other  executive  officer
   named  in  the  Executive  Compensation  and  Other  Information
   section herein owns any shares.

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


        COMMITTEES AND MEETINGS OF THE BOARD OF DIRECTORS

  The  Board of Directors held eight meetings in fiscal 2001, six
of which were telephonic meetings.  Other actions of the Board of
Directors were taken by unanimous written consent as needed.  The
Audit Committee held four meetings in fiscal 2001, three of which
were  telephonic meetings.  Each Director attended more than  75%
of  the aggregate of the total number of meetings of the Board of
Directors and the total number of meetings held by all committees
of  the  Board on which he served.  The Company has no nominating
or compensation committee.

  Each  non-employee Director receives $7,500  quarterly  and  an
additional $2,000 per meeting of the Audit Committee of the Board
(excluding telephonic meetings).


                     AUDIT COMMITTEE REPORT

  The  Audit  Committee  of the Company  is  comprised  of  three
independent directors, as defined by the American Stock Exchange,
and  operates  under a written charter adopted by  the  Board  of
Directors.

  The  Audit  Committee  has  reviewed and  discussed  the  audited
financial  statements for fiscal year 2001  with  management  and
with  the independent auditors, including matters required to  be
discussed   by   Statement   on  Auditing   Standards   No.   61,
"Communication with Audit Committees," as amended.

  The  Audit  Committee  has reviewed the  independent  auditors'
fees for audit and non-audit services for fiscal year 2001.   The
Audit  Committee considered whether such non-audit  services  are
compatible with maintaining independent auditor independence  and
has  concluded that they are compatible at this time.  Such  fees
were  $882,602 for audit, $9,338 for financial information design
and   implementation,  and  $376,843  for  all  other,  including
$233,974  for  non-audit services and $142,869 for audit  related
services.    Non-audit  services  consisted  primarily   of   tax
compliance and related tax services.

  The  Audit  Committee has received the written disclosures  and
the letter from the independent auditors required by Independence
Standards  Board  Standard No. 1, "Independence Discussions  with
Audit  Committees,"  as  amended, and  have  discussed  with  the
independent auditors their independence.  The Audit Committee has
concluded that the independent auditors currently meet applicable
independence standards.

  Based  on  its  review of the audited financial statements  and
the   various  discussions  noted  above,  the  Audit   Committee
recommended to the Board of Directors that the audited  financial
statements be included in the Company's Annual Report on Form 10-
K for the fiscal year ended December 31, 2001.

  The foregoing has been furnished by the Audit Committee:

                         Thomas J. Shields (chair)
                         David A. Adamsen
                         Douglas W. Baena


          EXECUTIVE COMPENSATION AND OTHER INFORMATION

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

                            SUMMARY COMPENSATION TABLE
                               Annual Compensation

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

H. Harry Bresky           2001  800,000  800,000    27,053         14,948
President                 2000  700,000  600,000    30,900          5,100
Chief  Executive  Officer 1999  650,000  500,000    49,228          4,800

Steven    J.   Bresky     2001  345,539  300,000         -         15,796
Senior  Vice  President,  2000  326,212  200,000     8,616          5,100
International  Operations 1999  274,020  150,000    15,017          4,800

Robert    L.   Steer      2001  344,577  300,000         -         16,517
Senior  Vice  President,  2000  302,654  225,000     9,410          5,100
Treasurer and             1999  251,692  200,000    12,385          4,800
Chief Financial Officer

John Lynch                2001  335,677  200,000    32,534          5,100
President,  Seaboard      2000  321,638  150,000    35,750          5,100
Marine Ltd.               1999  269,700  100,000    10,003          4,800

Rodney  K.  Brenneman (5) 2001  249,583  200,000     5,810          5,100
President,  Seaboard      2000  202,410  125,000     5,043          5,100
Farms, Inc.               1999  184,149   75,000     4,365          4,800

(1)Salary  includes amounts deferred at the  election  of  the
   Named  Executive Officers under the Company's 401(k)  retirement
   savings plan and, for 2001, under the Company's Investment Option
   Plan described herein.
(2)Reflects bonus earned for each fiscal year presented.   For
   2001  and  2000,  amounts include compensation  reduced  at  the
   election  of  the Named Executive Officers under  the  Company's
   Investment  Option  Plan described herein.  For  1999,  includes
   amount  of  Mr.  H.  Harry  Bresky's bonus  deferred  under  the
   Executive Deferred Compensation Plan described herein.
(3)Other Annual Compensation earned represents benefits  under
   the Supplemental Executive Benefit Plan described herein.  For J.
   Lynch  in  2001 and 2000, amount includes $17,449  and  $23,205,
   respectively,  for imputed taxable interest on an employee  loan
   described herein.
(4)All Other Compensation represents the Company contributions
   to  the Company's 401(k) retirement savings plan  and, for 2001,
   Investment Option Plan on behalf of the Named Executive Officers.
   The amounts for fiscal 2001 are as follows: (i) 401(k) retirement
   savings  plan:  H.  Bresky $5,100, S. Bresky  $4,714,  R.  Steer
   $4,775,  J.  Lynch  $5,100  and R. Brenneman  $5,100;  and  (ii)
   Investment Option Plan: H. Bresky $9,848, S. Bresky $11,082  and
   R.  Steer  $11,742.   Excludes perquisites and  other  benefits,
   unless  the  aggregate amount of such compensation  exceeds  the
   lesser of either $50,000 or 10% of the total of annual salary and
   bonus reported for the Named Executive Officer.
(5)Mr.  Brenneman was promoted to President of Seaboard Farms,
   Inc. in June, 2001.


                        RETIREMENT PLANS

Executive  Retirement  Plan.  The Seaboard Corporation  Executive
Retirement  Plan  (the  "Executive  Retirement  Plan")   provides
retirement  benefits for a select group of officers and  managers
including  the  Named Executive Officers.  Effective  January  1,
1997,  the  Executive Retirement Plan provides that  participants
will  accrue  a benefit in an amount equal to 2.5% of  the  final
average  remuneration  (salary plus  bonus)  of  the  participant
multiplied by the years of service from January 1, 1997,  reduced
by  the  amount such participant has accrued under  the  Seaboard
Corporation Pension Plan (described below) available to all  full
time employees of the Company, which benefit is payable beginning
at  normal retirement.  Benefits under the plan are unfunded.  As
of  December  31, 2001, all of the Named Executive  Officers  are
fully  vested  and have five years of service as defined  in  the
Executive  Retirement Plan.  Under this Plan, the automatic  form
of  benefit payment, for a married participant, is pursuant to  a
"50%  Joint  and  Survivor Annuity."  This means the  participant
will  receive a monthly annuity benefit for his/her lifetime  and
an  eligible  surviving spouse shall receive a  lifetime  annuity
equal to 50% of the participant's benefit.  The automatic form of
benefit  payment for an unmarried participant is  pursuant  to  a
"Single  Life  Annuity."  The Plan allows for optional  forms  of
payment  under  certain  circumstances.  The  table  below  shows
annual  benefits  by remuneration and years of service  beginning
with fiscal 1997.

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

     REMUNERATION  15        20       25       30        35
     $ 125,000  28,100   37,500    46,800   56,300    65,600
     $ 150,000  33,200   44,200    55,300   66,300    77,400
     $ 175,000  39,100   52,100    65,200   78,200    91,200
     $ 200,000  48,500   64,600    80,800   96,900   113,100
     $ 225,000  57,900   77,100    96,400  115,700   135,000
     $ 250,000  67,300   89,600   112,100  134,400   156,900
     $ 300,000  86,000  114,600   143,300  171,900   200,600
     $ 400,000 123,500  164,600   205,800  246,900   288,100
     $ 450,000 142,300  189,600   237,100  284,400   331,900
     $ 500,000 161,000  214,600   268,300  321,900   375,600


Frozen Executive Retirement Plan Benefit.  Mr. H. Bresky is  100%
vested  in an Executive Retirement Plan frozen effective December
31,  1996  in which he has accrued an annual benefit  of  $22,500
upon  his  retirement.  Under this Plan, the  automatic  form  of
benefit payment is pursuant to a "Ten-year Certain and Continuous
Annuity."   This means Mr. Bresky will receive a monthly  annuity
benefit for his lifetime and should Mr. Bresky die while  in  the
ten-year certain period, the balance of the ten-year benefit will
be  paid to his designated beneficiary.  If Mr. Bresky dies while
employed  by  the  Company or after retirement,  but  before  the
commencement of benefits, monthly payments shall be made  to  Mr.
Bresky's  beneficiary in the form of a 100%  joint  and  survivor
benefit.   The  Plan allows for optional forms of  payment  under
certain circumstances.


Seaboard  Corporation  Pension Plan.   The  Seaboard  Corporation
Pension  Plan  (the  "Plan") provides defined  benefits  for  its
domestic  salaried and clerical employees.  Beginning  in  fiscal
1997,  each  of the individuals named in the Summary Compensation
Table  participates  in the Plan. Benefits  under  the  Plan  are
generally  based  upon  the number of  years  of  service  and  a
percentage of final average remuneration (salary plus bonus)  but
are  limited by federal law.  As of December 31, 2001, all of the
Named Executive Officers are fully vested and have five years  of
service  as  defined in the Plan.  Under the Plan, the  automatic
form  of  benefit payment, for a married participant, is pursuant
to   a  "50%  Joint  and  Survivor  Annuity."   This  means   the
participant  will receive a monthly annuity benefit  for  his/her
lifetime  and  an  eligible  surviving  spouse  shall  receive  a
lifetime  annuity equal to 50% of the participant's benefit.  The
automatic form of benefit payment for an unmarried participant is
pursuant  to  a  "Single  Life Annuity."   The  Plan  allows  for
optional forms of payment under certain circumstances.  The table
below shows benefits by remuneration and years of service.

                       PENSION PLAN TABLE
              YEARS OF SERVICE FROM JANUARY 1, 1997

REMUNERATION       15        20       25       30        35
$ 125,000       18,800   25,000    31,300   37,500    43,800
$ 150,000       23,100   30,800    38,500   46,200    53,900
$ 175,000       26,500   35,400    44,200   53,100    61,900
$ 200,000       26,500   35,400    44,200   53,100    61,900
$ 225,000       26,500   35,400    44,200   53,100    61,900
$ 250,000       26,500   35,400    44,200   53,100    61,900
$ 300,000       26,500   35,400    44,200   53,100    61,900
$ 400,000       26,500   35,400    44,200   53,100    61,900
$ 450,000       26,500   35,400    44,200   53,100    61,900
$ 500,000       26,500   35,400    44,200   53,100    61,900

Frozen Retirement Plan.  Each of the Named Executive Officers  in
the  Summary  Compensation Table is 100% vested under  a  certain
defined  benefit plan which was frozen at December 31,  1993.   A
definitive  actuarial determination of the  benefit  amounts  was
made  in 1995.  The annual amounts payable upon retirement  after
attaining age 62 under this predecessor defined benefit plan  are
as  follows:   H.  Bresky $120,108, S. Bresky $32,796,  R.  Steer
$15,490,  J. Lynch $25,872, and R. Brenneman $6,540.  Under  this
Plan,  the  automatic  form of benefit  payment,  for  a  married
participant,  is pursuant to a "Ten-year Certain  and  Continuous
Annuity."   This  means the participant will  receive  a  monthly
annuity  benefit for his/her lifetime and should the  participant
die while in the ten- year certain period, the balance of the ten-
year benefit will be paid to his/her designated beneficiary.   If
the  participant  dies  while employed by the  Company  or  after
retirement,  but  before the commencement  of  benefits,  monthly
payments  shall  be made to the participant's beneficiary  for  a
period  of  ten  years.  The Plan allows for  optional  forms  of
payment under certain circumstances.


Supplemental   Retirement  Plans.   The  Supplemental   Executive
Benefit Plan provides for discretionary investment options  under
the  Investment Option Plan, described below, for 2001  and  2000
and  cash compensation for 1999 for H. Bresky, S. Bresky  and  R.
Steer  and cash compensation for 2001, 2000 and 1999 for J. Lynch
and  R.  Brenneman, in an amount equal to 3% of  a  participant's
annual  compensation in excess of $170,000 for 2001 and 2000  and
$160,000  for 1999.  Additionally, the cash compensation  amounts
paid  pursuant  to this plan are grossed up to cover  100%  of  a
participant's estimated income tax liability on the benefit.  The
amounts  of  benefits payable, including the gross up for  taxes,
under the Supplemental Executive Benefit Plan is reported in  the
Summary Compensation Table herein.
   In  addition to the Supplemental Executive Benefit  Plan,  the
Company has agreed to provide a supplementary pension benefit  to
Mr.  H.  Bresky.    Mr. H. Bresky is entitled to a  supplementary
annual  pension in the amount of $410,088 per year.   Under  this
Plan, the automatic form of benefit payment is pursuant to a "Ten-
year Certain and Continuous Annuity."  This means Mr. Bresky will
receive a monthly annuity benefit for his lifetime and should Mr.
Bresky  die while in the ten-year certain period, the balance  of
the  ten-year benefit will be paid to his designated beneficiary.
If  Mr.  Bresky  dies  while employed by  the  Company  or  after
retirement,  but  before the commencement  of  benefits,  monthly
payments  shall be made to Mr. Bresky's beneficiary for a  period
of  ten  years.  Under these plans, payment of benefits commences
with the executive's retirement from the Company.

Investment  Option  Plan.   The  Investment  Option  Plan  allows
executives  to reduce their compensation in exchange for  options
to  buy shares of certain mutual funds.  In addition, the Company
may  grant  discretionary investment options under the Investment
Option  Plan,  which  do  not require a  reduction  to  executive
compensation.  The exercise price for each investment  option  is
established  based upon the fair market value of  the  underlying
investment at the date of grant.

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

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


   REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

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

     Competitive compensation ranges at or above the average of a
     select group of comparable firms.  As most of the peer group
     companies offer their executives long-term stock incentives, in
     addition to base and bonus compensation, and Seaboard does not,
     the  Board  also  considers this factor in its  compensation
     decisions.  This group is comprised of comparable sized firms in
     the  food processing and grain industries.  While this group
     contains some of the same firms listed in the peer group index in
     the total return graphs herein, it is not identical.

     The diversity and complexity of the Company's businesses.

     Compensation decisions for the Chief Executive  Officer  and
     other executive officers are not principally based on Company
     performance.

 As   Chief  Executive  Officer,  Mr.  H.  Harry  Bresky's   base
compensation and bonus are also determined based on a  survey  of
the  select group of firms referenced above.  An analysis of  the
data  presented  in  this  survey shows  that  the  typical  base
compensation  for Chief Executive Officers of these  entities  is
comparable  to  the base compensation and bonus paid  to  Mr.  H.
Harry Bresky.
  Discretionary  bonuses  for executive officers,  including  the
Chief  Executive Officer, may not exceed 100% of each executive's
base compensation.
  Pursuant  to  Section  162(m)  of the  Internal  Revenue  Code,
compensation  in excess of $1 million paid to Mr. Bresky  is  not
deductible by the Company.  The Board of Directors has considered
the  effect  of  Section 162(m) of the Code on the  Corporation's
executive  compensation.  As such, to assure that the Corporation
does  not  lose deductions for compensation paid,  the  Board  of
Directors  has  adopted the Executive Deferred Compensation  Plan
described above, requiring the executive to defer receipt of  any
compensation in excess of $1 million that is not deductible.   In
2001  and  2000,  no deferral was required as Mr. Bresky  elected
under the Investment Option Plan to reduce his compensation below
$1 million.

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

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


COMPANY PERFORMANCE

  The  Securities  and Exchange Commission requires  a  five-year
comparison of stock performance for the Company with that  of  an
appropriate broad equity market index and similar industry index.
The  Company's  Common  Stock is traded  on  the  American  Stock
Exchange,  and  one appropriate comparison is with  the  American
Stock Exchange Market Value Index performance.  Because there  is
no  single  industry  index  to compare  stock  performance,  the
companies comprising the Dow Jones Food and Marine Transportation
Industry indices were chosen as the second comparison.
  The  following graph shows a five-year comparison of cumulative
total  return for the Company, the American Stock Exchange Market
Value  Index and the companies comprising the Dow Jones Food  and
Marine   Transportation  Industry  indices  weighted  by   market
capitalization for the five fiscal years commencing December  31,
1996, and ending December 31, 2001.


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

            Seaboard             Industry            American Stock Exchange
            Corporation          Index*              Market Value Index

  12/31/01      117                 128                    168
  12/31/00       60                 122                    176
  12/31/99       74                 109                    171
  12/31/98      160                 134                    134
  12/31/97      166                 139                    125
  12/31/96      100                 100                    100

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

  The  total  cumulative return assumes that  the  value  of  the
investment in the Company's Common Stock and each index was  $100
on December 31, 1996, and that all dividends were reinvested.


   COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

  The  Board of Directors has no compensation committee.  Mr.  H.
Bresky  is a member of the Board of Directors of the Company  and
participates  in  decisions  by  the  Board  regarding  executive
compensation.
  On  February 2, 2000, the Company loaned Mr. Lynch $400,000  to
purchase  his primary residence.  The promissory note is  payable
on  demand, bears no interest and is secured by a mortgage on the
home.   In  accordance with Internal Revenue Service regulations,
Mr.  Lynch's  annual compensation includes an amount for  imputed
interest as reported in the Summary Compensation Table herein.
  Upon  Mr.  J. Rodrigues retirement as Executive Vice  President
and  Treasurer  in  February 2001, the  Company  entered  into  a
consulting  agreement with Mr. J. Rodrigues for various  services
related to certain of the Company's foreign investments.   During
2001, the Company paid Mr. Rodrigues $82,000 for consulting  fees
and  reimbursed  him $35,479 for out-of-pocket  expenses.   Also,
during  2001,  the  Company  paid Mr.  Rodrigues  $365,532  under
various retirement plans.
  During  the Company's fiscal year ended December 31,  2001  and
thereafter,  Seaboard  Flour  Corporation  was  indebted  to  the
Company in varying amounts.  The largest balance outstanding from
Seaboard  Flour Corporation to the Company during  the  year  was
$9,821,723 at June 13, 2001.  The amount outstanding at  February
28,  2002 was $10,128,518.  On January 25, 2002 and February  13,
2002,  the Company formalized the amounts owing by Seaboard Flour
Corporation to the Company by Seaboard Flour Corporation  issuing
Promissory  Notes  (the "Seaboard Flour Notes")  payable  to  the
Company  in  the  aggregate  face  amount  of  $10,653,518.   The
Seaboard  Flour Notes are payable upon demand and are secured  by
pledge of 100,000 shares of Company stock owned by Seaboard Flour
Corporation.  Under the Seaboard Flour Notes, interest accrues at
the  greater  of  the  prime lending rate  or  7.88%,  compounded
quarterly if interest is not paid.  Currently, interest is  being
accrued  and  not  paid.   Prior to January  25,  2002,  interest
accrued at the prime lending rate.
  In  addition to the Seaboard Flour Notes, varying amounts  were
due   from  Seaboard  Flour  Corporation  for  reimbursement   of
miscellaneous  operating  expenses.  As  of  December  31,  2001,
Seaboard Corporation was owed $29,608.  During the year 2001, the
largest   amount  of  reimbursements  due  from  Seaboard   Flour
Corporation was $30,898 as of January 27, 2001.


           ITEM 2:  SELECTION OF INDEPENDENT AUDITORS

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


                          OTHER MATTERS

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


     SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

  Based solely on a review of the copies of reports furnished  to
the  Company  and written representations that no  other  reports
were  required, the Company believes that during fiscal 2001  all
reports  of  ownership  required  under  Section  16(a)  of   the
Securities  Exchange  Act  of 1934 for  Directors  and  executive
officers of the Company and beneficial owners of more than 10% of
the Company's Common Stock have been timely filed.


                      STOCKHOLDER PROPOSALS

  Any  stockholder  proposals for consideration  at  next  year's
annual meeting of stockholders must be received by the Company at
its  executive  offices, 9000 West 67th Street, Shawnee  Mission,
Kansas 66202, no later than November 8, 2002, except that if  the
next  year's  annual  meeting date is changed  by  more  than  30
calendar days from the regularly scheduled date, the Company must
receive such a proposal within a reasonable time before the Board
of Directors makes its proxy solicitation.


                     ADDITIONAL INFORMATION

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