JOURNAL REGISTER CO
DEF 14A, 2000-04-14
NEWSPAPERS: PUBLISHING OR PUBLISHING & PRINTING
Previous: VAIL BANKS INC, DEF 14A, 2000-04-14
Next: COMMSCOPE INC, 424B3, 2000-04-14



<PAGE>


                                  SCHEDULE 14A
                                 (RULE 14A-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                     EXCHANGE ACT OF 1934 (AMENDMENT NO. __)

Filed by the Registrant [X]

Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_] Preliminary Proxy Statement     [_]  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 Rule 14a-11(c) or Rule 14a-12



                            JOURNAL REGISTER COMPANY
                (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):

      ____________________________________________

<PAGE>

   (4) Proposed maximum aggregate value of transaction:

       ___________________________________________

   (5) Total fee paid:

       ___________________________________________

[_]  Fee paid previously with preliminary materials.

[_]  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2) and identify  the filing for which the  offsetting  fee was paid
     previously. Identify the  previous filing by registration statement number,
     or the form or schedule and the date of its filing.

   (1) Amount previously paid:

       ___________________________________________

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

       ___________________________________________

   (3) Filing Party:

       ___________________________________________

   (4) Date Filed:

       ___________________________________________




<PAGE>
[COMPANY LOGO]

                                                           APRIL 14, 2000

DEAR FELLOW STOCKHOLDER:

     YOU ARE CORDIALLY INVITED TO ATTEND THE 2000 ANNUAL MEETING OF STOCKHOLDERS
OF JOURNAL REGISTER COMPANY, WHICH WILL BE HELD ON TUESDAY, MAY 16, 2000, AT THE
WAR MEMORIAL,  WEST LAFAYETTE STREET,  TRENTON, NEW JERSEY 08608, AT 10:00 A.M.,
LOCAL TIME.

     THE BUSINESS TO BE CONSIDERED AND VOTED UPON AT THE MEETING IS EXPLAINED IN
THE  ACCOMPANYING  NOTICE OF ANNUAL MEETING OF STOCKHOLDERS AND PROXY STATEMENT.
WE HOPE THAT  MANY OF YOU WILL BE ABLE TO  ATTEND  OUR 2000  ANNUAL  MEETING  IN
PERSON. IF YOU PLAN TO ATTEND,  PLEASE WRITE YOUR NAME ON THE ENCLOSED ADMISSION
TICKET AND BRING IT WITH YOU TO THE ANNUAL MEETING.

     WHETHER  OR NOT YOU PLAN TO ATTEND THE  ANNUAL  MEETING  IN  PERSON,  IT IS
IMPORTANT  THAT  YOUR  SHARES OF COMMON  STOCK BE  REPRESENTED  AND VOTED AT THE
ANNUAL MEETING. ACCORDINGLY, AFTER READING THE ENCLOSED NOTICE OF ANNUAL MEETING
OF STOCKHOLDERS AND PROXY  STATEMENT,  PLEASE SIGN, DATE AND RETURN THE ENCLOSED
PROXY CARD IN THE POSTAGE-PAID ENVELOPE PROVIDED.

      THANK YOU FOR YOUR SUPPORT OF JOURNAL REGISTER COMPANY.

                                    SINCERELY,


                                    ROBERT M. JELENIC
                                    CHAIRMAN, PRESIDENT AND CHIEF
                                    EXECUTIVE OFFICER


<PAGE>




                            JOURNAL REGISTER COMPANY
                               STATE STREET SQUARE
                              50 WEST STATE STREET
                             TRENTON, NJ 08608-1298

                                   -----------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 16, 2000

                                   -----------

To the Stockholders of Journal Register Company:

     NOTICE IS HEREBY  GIVEN that the 2000  Annual  Meeting of  Stockholders  of
Journal Register Company, a Delaware  corporation (the "Company"),  will be held
on Tuesday, May 16, 2000, at The War Memorial,  West Lafayette Street,  Trenton,
New Jersey 08608, at 10:00 a.m., local time, for the following purposes:

1.   To elect two Class C directors to hold office until the 2003 Annual Meeting
     of Stockholders;

2.   To ratify the appointment of Ernst & Young LLP as independent  auditors for
     the Company for fiscal year 2000; and

3.   To transact  such other  business as may  properly be presented at the 2000
     Annual Meeting and at any adjournments or postponements thereof.

     The Board of Directors has fixed the close of business on March 17, 2000 as
the record date for the purpose of determining the stockholders who are entitled
to notice  of and to vote at the 2000  Annual  Meeting  of  Stockholders  of the
Company  and  any  adjournments  or  postponements   thereof.  A  list  of  such
stockholders  will be available  during regular business hours at the offices of
the Company at State Street Square,  50 West State Street,  Trenton,  New Jersey
08608 for the ten days before the meeting, for inspection by any stockholder for
any purpose germane to the meeting.

                                          By  Order  of  the   Board  of
                                          Directors,




                                          Jean B. Clifton
                                          SECRETARY

Trenton, New Jersey
April 14, 2000

- --------------------------------------------------------------------------------
PLEASE COMPLETE, DATE AND SIGN THE ENCLOSED PROXY AND RETURN IT PROMPTLY IN THE
ENVELOPE PROVIDED, WHETHER OR NOT YOU PLAN TO ATTEND THE 2000 ANNUAL MEETING OF
STOCKHOLDERS OF THE COMPANY. IF YOU ATTEND THE MEETING, YOU MAY VOTE YOUR SHARES
IN PERSON IF YOU WISH, EVEN IF YOU PREVIOUSLY RETURNED YOUR PROXY.
- --------------------------------------------------------------------------------

<PAGE>

                            JOURNAL REGISTER COMPANY
                               STATE STREET SQUARE
                              50 WEST STATE STREET
                             TRENTON, NJ 08608-1298

                                   -----------

                                 PROXY STATEMENT

                                   -----------

     This Proxy Statement is being furnished to stockholders of Journal Register
Company,  a  Delaware  corporation  (the  "Company"),  in  connection  with  the
solicitation  of proxies by the Company's  Board of Directors (the "Board") from
holders of the outstanding shares of the Company's common stock, $0.01 par value
per  share  (the  "Common  Stock"),  for  use  at the  2000  Annual  Meeting  of
Stockholders  of the Company to be held on  Tuesday,  May 16,  2000,  at The War
Memorial, West Lafayette Street, Trenton, New Jersey 08608, at 10:00 a.m., local
time, and at any adjournments or postponements  thereof (the "Annual  Meeting"),
for the purpose of considering and acting upon the matters set forth herein.

     Only holders of record of Common Stock as of the close of business on March
17,  2000 (the  "Record  Date") are  entitled  to notice of, and to vote at, the
Annual Meeting and any  adjournments or postponements  thereof.  At the close of
business on such date, the Company had 45,367,428  shares of Common Stock issued
and outstanding. Holders of Common Stock are entitled to one vote on each matter
considered  and voted upon at the Annual  Meeting for each share of Common Stock
held of record as of the Record  Date.  Holders of Common Stock may not cumulate
their votes for the election of directors. Shares of Common Stock represented by
a properly  executed  proxy,  if such proxy is received in time and not revoked,
will be  voted  at the  Annual  Meeting  in  accordance  with  the  instructions
indicated in such proxy. IF NO INSTRUCTIONS ARE INDICATED, SHARES REPRESENTED BY
PROXY WILL BE VOTED "FOR" THE ELECTION,  AS DIRECTORS OF THE COMPANY, OF THE TWO
NOMINEES  NAMED  IN THE  PROXY  TO  SERVE  UNTIL  THE  2003  ANNUAL  MEETING  OF
STOCKHOLDERS,  "FOR" THE RATIFICATION OF THE APPOINTMENT OF ERNST & YOUNG LLP AS
INDEPENDENT  AUDITORS FOR THE COMPANY FOR FISCAL YEAR 2000 AND IN THE DISCRETION
OF THE PROXY  HOLDERS AS TO ANY OTHER  MATTER WHICH MAY PROPERLY BE PRESENTED AT
THE ANNUAL MEETING OR ANY ADJOURNMENTS OR POSTPONEMENTS THEREOF.

     This Proxy  Statement and the  accompanying  proxy card are being mailed to
Company stockholders on or about April 14, 2000.

     Any holder of Common  Stock  giving a proxy in the form  accompanying  this
Proxy  Statement has the power to revoke the proxy prior to its use. A proxy can
be revoked (i) by an  instrument  of  revocation  delivered  prior to the Annual
Meeting to the Assistant Secretary of the Company, (ii) by a duly executed proxy
bearing a later date or time than the date or time of the proxy being revoked or
(iii) at the Annual Meeting if the  stockholder is present and elects to vote in
person.  Mere  attendance  at the  Annual  Meeting  will not serve to revoke the
proxy.  All written  notices of  revocation  of proxies  should be  addressed as
follows:  Journal Register  Company,  State Street Square, 50 West State Street,
Trenton, NJ 08608-1298, Attention: Melissa L. Capestro, Assistant Secretary.

     In determining the presence of a quorum at the Annual Meeting,  abstentions
and broker  non-votes  (votes withheld by brokers in the absence of instructions
from street-name  holders) will be included.  The Company's Amended and Restated
By-laws (the "By-laws") provide that directors are elected by a plurality of the
votes cast at the  meeting  and that all other  matters  must be approved by the
affirmative vote of a majority of the shares present in person or represented by
proxy at the  meeting and  entitled to vote on the matter  (unless the matter is
one for which the Delaware General  Corporation  Law, the Company's  Amended and
Restated  Certificate of  Incorporation  or the By-laws require a greater vote).
Therefore, with respect to any matter requiring approval of the affirmative vote
of a  majority  of the  shares  present  in  person  or  represented  by  proxy,
abstentions  will have the same effect as a vote  against  the matter but,  with
respect  to the  election  of  directors,  abstentions  will  be  excluded  when
calculating  the number of votes cast on the matter.  In all  instances,  broker
non-votes will be excluded from the calculation.


<PAGE>

                        PROPOSAL 1-ELECTION OF DIRECTORS

     The number of directors  of the Company,  as  determined  by the Board,  is
currently  eight.  The Board has not yet  selected a candidate  to fill the open
Class C directorship.  The Board consists of three classes: Class A, Class B and
Class C. One of the three  classes,  comprising  approximately  one-third of the
directors,  is  elected  each year to  succeed  the  directors  whose  terms are
expiring.  Directors  hold office until the annual meeting for the year in which
their terms expire and until their successors are elected and qualified  unless,
prior to that date,  they have resigned,  retired or otherwise  left office.  In
accordance with the By-laws, the Board has determined that Class C directors are
to be elected at the Annual Meeting,  Class A directors are to be elected at the
Annual Meeting of Stockholders to be held in the year 2001 and Class B directors
are to be elected at the Annual Meeting of  Stockholders  to be held in the year
2002.

     At the  Annual  Meeting,  two Class C  directors  are to be  elected to the
Board, to serve until the Annual Meeting of Stockholders to be held in 2003. The
nominees for election at the Annual Meeting are John L. Vogelstein and Robert M.
Jelenic.  Each  nominee is  presently a director of the  Company.  If any of the
above  nominees is unable or  unwilling  to serve as a director,  proxies may be
voted for a substitute nominee designated by the present Board. The Board has no
reason to believe that any of the above  nominees will be unable or unwilling to
serve as a director.

     The  following  table  sets  forth  the name and age (as of the date of the
Annual  Meeting) of the  directors,  the class to which each  director  has been
nominated for election or elected,  their principal  occupations at present, the
positions  and  offices,  if any,  held by each  director  with the  Company  in
addition to their  position as a director,  and the period during which each has
served as a director of the Company.

                                                                     SERVED AS A
                                                                     DIRECTOR OF
                                                                     THE COMPANY
NAME               AGE      PRINCIPAL OCCUPATION-POSITION HELD         SINCE
- ----               ---      ----------------------------------       -----------

CLASS A-2001
Douglas M. Karp     45  Managing Director of E.M. Warburg, Pincus &       1997
                          Co., LLC
John R. Purcell     68  Chairman and Chief Executive Officer of           1997
                          Grenadier Associates Ltd.
CLASS B-2002
Gary D. Nusbaum     33  Managing Director of E.M. Warburg, Pincus &       1999
                          Co., LLC
Jean B. Clifton     39  Executive Vice President, Chief Financial         1997
                          Officer and Secretary
Joseph A. Lawrence  50  Private Investor                                  1997

CLASS C-2000
John L. Vogelstein  65  Vice Chairman and President of E.M. Warburg,      1997
                          Pincus & Co., LLC
Robert M. Jelenic   49  Chairman, President and Chief Executive           1997
                          Officer

CLASS A DIRECTORS

     DOUGLAS M. KARP has been a director  of the Company  since March 1997.  Mr.
Karp has been a General Partner of Warburg, Pincus & Co. ("WP") and a Member and
Managing  Director  of  E.M.  Warburg,  Pincus  &  Co.,  LLC  ("EMWP")  and  its
predecessors  since 1991.  Mr.  Karp is a director of Primus  Telecommunications
Group,  Inc., Qwest  Communications  International,  Inc.  ("Qwest"),  StarMedia
Network, Inc. and TV Filme, Inc.; a member of the Management Committee of Paging
Network do Brasil, S.A.; and a director of several privately held companies.

     JOHN R.  PURCELL has been a director of the  Company  since June 1997.  Mr.
Purcell has been Chairman and Chief  Executive  Officer of Grenadier  Associates
Ltd., a venture  banking firm,  since 1989.  From 1991 to 1996,  Mr. Purcell was
also  Chairman  of Donnelly  Marketing,  Inc.,  a  data-based  direct  marketing
company.  From 1987 to 1990, Mr. Purcell served as Chairman of Mindscape,  Inc.,
an educational and entertainment  computer software company.  From 1982 to 1986,

                                       2
<PAGE>

Mr. Purcell was Chairman and President of SFN Companies,  Inc., a communications
company. Prior to 1982, Mr. Purcell was also an Executive Vice President of CBS,
Inc. and was a Senior Vice President, Finance and Business Operations of Gannett
Co., Inc. Mr. Purcell is a director of Bausch & Lomb,  Inc.,  eLoyalty Corp. and
Omnicom Group, Inc.

CLASS B DIRECTORS

     GARY D. NUSBAUM has been a director of the Company since February 1999. Mr.
Nusbaum has been a General  Partner of WP and a Member and Managing  Director of
EMWP since January 1997.  Mr.  Nusbaum was a Vice  President of Warburg,  Pincus
Ventures,  LLC  from  January  1995 to  December  1996 and was an  Associate  at
Warburg,  Pincus Ventures, LLC from September 1989 to December 1994. Mr. Nusbaum
is a director  of  Submarino.com  Limited  and TV Filme,  Inc.;  a member of the
Management  Committee  of Paging  Network do  Brasil,  S.A.;  and a director  of
several privately held companies.

     JEAN B. CLIFTON has been a director of the Company and its predecessors for
more than the past six years. Ms. Clifton is the Executive Vice President, Chief
Financial Officer and Secretary of the Company, positions she has held since the
Company's  inception.  Prior to joining the Company,  Ms.  Clifton,  a Certified
Public Accountant,  was employed by Arthur Young & Co. (a predecessor to Ernst &
Young LLP).  Ms.  Clifton has 14 years of senior  management  experience  in the
newspaper  industry.  Ms.  Clifton  is a member  of the  Board of  Managers  and
Executive  Committee of AdOne, LLC, the Board of Trustees of Junior  Achievement
of Central New Jersey,  the Honorary  Advisory  Board of  KidsBridge  Children's
Cultural Center in Trenton, the Board of Directors of The Fresh Air Fund and the
Postal Affairs and Employee Benefits Committees of the Newspaper  Association of
America.

     JOSEPH A.  LAWRENCE  has been a director of the Company  since August 1997.
From June 1998 (the date when Qwest and LCI International,  Inc. ("LCI") merged)
to  February  1999,  Mr.   Lawrence  was  Executive  Vice  President  and  Chief
Administrative  Officer of Qwest. Prior to June 1998, Mr. Lawrence was Executive
Vice  President of LCI. Mr.  Lawrence  joined LCI in October 1993 as Senior Vice
President of Finance and Development and Chief Financial  Officer,  assuming the
role of Executive  Vice  President and Chief  Financial  Officer in August 1997.
From 1990 to 1993, Mr. Lawrence was Vice President of Finance and Administration
for MCI Communications  Corporation's Consumer Markets division and from 1985 to
1990 was Senior Vice President of Finance for MCI  Communications  Corporation's
Mid-Atlantic  division.  Mr.  Lawrence is a director of NET-tel  Communications,
Inc. and TriVergent Communications.

CLASS C DIRECTORS

     JOHN L. VOGELSTEIN has been a director of the Company and its  predecessors
for more than the past six years. Mr.  Vogelstein is a General Partner of WP and
a Member,  Vice Chairman and President of EMWP, where he has been employed since
1967. Mr. Vogelstein is a director of ADVO, Inc. and Mattel, Inc.

     ROBERT M.  JELENIC has been a director of the Company and its  predecessors
for more than the past six years.  Mr.  Jelenic is the  Chairman,  President and
Chief  Executive  Officer  of the  Company.  He has  been  President  and  Chief
Executive  Officer  since the  inception  of the  Company in 1990.  A  Chartered
Accountant,  Mr.  Jelenic  began his  business  career with  Arthur  Andersen in
Toronto, Canada. Mr. Jelenic has 24 years of senior management experience in the
newspaper industry, including 12 years with the Toronto Sun Publishing Corp. Mr.
Jelenic is a director of the Newspaper Association of America.

     THE BOARD RECOMMENDS THAT THE STOCKHOLDERS  VOTE "FOR" THE ELECTION OF JOHN
L. VOGELSTEIN AND ROBERT M. JELENIC AS CLASS C DIRECTORS.

               GENERAL INFORMATION RELATING TO THE BOARD



                                       3
<PAGE>
THE BOARD

     The Board manages the business and affairs of the Company.  To assist it in
carrying  out its  duties,  the Board has  delegated  certain  authority  to two
committees.  The Board held seven  meetings  in 1999.  Each  member of the Board
attended at least 75% of the aggregate  meetings of the Board and the committees
thereof of which he or she was a member during 1999.

COMMITTEES OF THE BOARD

     During 1999,  the standing  committees  of the Board  consisted of an Audit
Committee,   established  in  September  1997,  and  a  Compensation  Committee,
established in May 1997. The By-laws provide, in general,  that if a stockholder
intends to propose  business or make a nomination  for the election of directors
at the annual  meeting,  the Company  must receive  notice of such  intention no
later than the close of business  on the 90th day nor earlier  than the close of
business on the 120th day prior to the first anniversary of the preceding year's
annual  meeting.  If the date of the  annual  meeting is changed by more than 30
days  before or more than 60 days after such  anniversary  date,  notice must be
delivered  not earlier than the close of business on the 120th day prior to such
annual meeting nor later than the close of business on the later of the 90th day
prior to such annual  meeting or the 10th day  following the day on which public
announcement  of the date of such  meeting  is first  made by the  Company.  The
notice  must  include  (a) as to each  person who the  stockholder  proposes  to
nominate for election or reelection,  all  information  relating to the proposed
nominee required by the Securities and Exchange Commission (the "Commission") to
be  disclosed  in  solicitations  of proxies  for  election of  directors  in an
election  contest or, is otherwise  required  (including  such person's  written
consent to being named in the proxy  statement  as a nominee and to serving as a
director if elected);  or (b) as to any other business,  a brief  description of
the business  desired to be brought before the annual  meeting,  the reasons for
conducting  such  business  at the  meeting  and any  material  interest in such
business of the  stockholder  and the beneficial  owner, if any, on whose behalf
the  proposal is made.  The notice must also include (i) the name and address of
the stockholder and the beneficial owner, if any, on whose behalf the nomination
or proposal is made and (ii) the class and number of shares of the Company  that
are owned  beneficially  and of record by such  stockholder  and such beneficial
owner.  Notwithstanding the foregoing, in the event that the number of directors
to be elected to the Board is increased and there is no public  announcement  by
the Company  naming all of the nominees for director or  specifying  the size of
the  increased  Board at least 100 days  prior to the first  anniversary  of the
preceding year's annual meeting, the required  stockholder's notice will also be
considered  timely,  but only with  respect to  nominees  for any new  positions
created by such increase,  if the notice is delivered to the Company's Secretary
at its principal  executive  offices not later than the close of business on the
10th day  following the day on which such public  announcement  is first made by
the  Company.  The  foregoing  is only a summary of detailed  provisions  of the
By-laws and is qualified by reference to the text thereof.

     During  1999,  the Audit  Committee,  consisting  of  Messrs.  Purcell  and
Lawrence,  held  three  meetings.  The  Audit  Committee  reviews  annually  the
qualifications of the Company's independent certified public accountants,  makes
recommendations  to the Board as to their  selection  and reviews the  planning,
fees and results of the audit.

     During  1999,  the  Compensation  Committee,  consisting  of Messrs.  Karp,
Purcell  and  Lawrence,   held  two  meetings.  The  Compensation  Committee  is
responsible for reviewing and approving the amount and type of  consideration to
be paid to senior management and for  administering  all executive  compensation
plans.

COMPENSATION OF DIRECTORS

     Independent directors receive an annual fee of $10,000, a fee of $1,000 for
each Board  meeting  attended in person and a fee of $500 for each Board meeting
attended by telephone  conference  call.  All directors are  reimbursed  for all
reasonable  expenses  incurred  in  connection  with their  attendance  at Board
meetings.  Under the Company's  1997 Stock  Incentive  Plan,  the Company grants
independent  directors,  during the term of their  directorships,  non-qualified
stock options  ("NQOs") to purchase  10,000  shares of Common Stock  annually on
terms and conditions specified by the Compensation Committee.

                             EXECUTIVE COMPENSATION

     The following  table sets forth  information  concerning  compensation  for
services in all capacities  during 1999,  1998 and 1997 awarded to, earned by or
paid to the Company's  Chief  Executive  Officer and the other three most highly
compensated  executive  officers of the Company,  whose  aggregate cash and cash
equivalent compensation exceeded $100,000 (the "Named Executives").

                                       4
<PAGE>


                           SUMMARY COMPENSATION TABLE

<TABLE>
<CAPTION>

                                                                       LONG-TERM
                                  COMPENSATION(1)                     COMPENSATION
                                  ---------------                     ------------
                                                         SECURITIES
NAME AND                                                 UNDERLYING      LTIP        ALL OTHER
PRINCIPAL POSITION         YEAR   SALARY($)   BONUS($)   OPTIONS (#) PAYOUTS($)(2)  COMPENSATION(3)
- ------------------         ----   ---------   --------   ----------- -------------  ---------------

<S>                        <C>    <C>         <C>          <C>        <C>              <C>
Robert M. Jelenic,         1999   $850,000    $250,000     320,000    $288,667         $26,688
 Chairman, President       1998    825,000     195,000     320,000     255,623          24,750
  and Chief Executive      1997    825,000  10,497,142(4)  645,834     431,137          24,750
  Officer

Jean B. Clifton,           1999    490,000     150,000     160,000     132,639          15,240
 Executive Vice            1998    465,000     125,000     160,000     116,124          13,950
  President, Chief         1997    445,000   5,268,571(4)  322,916     190,746          13,350
  Financial Officer
  and Secretary

Allen J. Mailman,          1999    200,000      10,000      25,000      46,719           6,639
 Senior Vice President     1998    187,500      12,500      25,000      40,359           5,625
  of Technology            1997    185,000   1,174,676(4)   56,510      64,091           5,550

William J. Higginson,      1999    187,500      10,000      25,000      30,254           5,856
 Vice President of         1998    180,000      12,500      25,000      17,359           5,400
  Production               1997    175,000   1,041,184(4)   53,126       8,213           5,175

</TABLE>

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

(1)  All other annual  compensation  has been omitted because such  compensation
     (which  related only to perquisites  and personal  benefits) did not exceed
     the lesser of $50,000 or 10% of the total annual salary and bonus  reported
     for each Named Executive.

(2)  Prior to the Company's  initial public offering of Common Stock in May 1997
     (the  "Offering"),  the  Company  maintained  a bonus plan (the  "StarShare
     Plan"),  which  commenced in January 1992 and in which key  employees  were
     eligible  to  participate.  Each  participant  received  award  units  (the
     "StarShare  Units") based on target  percentages of his or her base salary.
     Each  StarShare  Unit  represented  a  proportionate  share of an aggregate
     dollar amount. Such dollar amount was based on certain performance measures
     related to the  Company's  compound  annual growth in cash flow and revenue
     and  reduction  in  debt  and/or  equity   redemption   over  a  three-year
     performance period. In general, StarShare Units granted under the StarShare
     Plan  vest  at the  end of the  third  year  of the  grant.  Following  the
     applicable  vesting  period,  the values of the StarShare Units are paid to
     the participants in three equal annual installments,  with interest paid on
     the second and third payments at the applicable treasury note rate from the
     first applicable payment date. The Company discontinued making grants under
     the  StarShare  Plan prior to  completion  of the  Offering  and all future
     payouts with respect to outstanding grants are payable solely in cash.

(3)  These  amounts  include  the  Company's  matching  contributions  under the
     Company's  401(k) Plan and  Supplemental  401(k) Plan and, during 1999, the
     value of group  term life  insurance  premiums  paid on behalf of the Named
     Executives by the Company.

(4)  Includes special management bonuses paid to these Named Executives for past
     services to the Company and its predecessors (the "Management  Bonuses") in
     the following amounts:  Mr. Jelenic,  $10,337,142  ($5,685,428 in shares of
     Common Stock and $4,651,714 in cash); Ms. Clifton,  $5,168,571  ($2,842,714

                                       5
<PAGE>

     in shares of Common Stock and $2,325,857 in cash); Mr. Mailman,  $1,174,676
     ($646,072  in shares  of  Common  Stock  and  $528,604  in  cash);  and Mr.
     Higginson,  $1,033,684  ($568,526 in shares of Common Stock and $465,158 in
     cash).

STOCK OPTION GRANTS

     The following table sets forth  information  regarding grants of options to
purchase shares of Common Stock made by the Company during the fiscal year ended
December 26, 1999 to each of the Named Executives.  No stock appreciation rights
("SARs") were granted during 1999.

                              OPTION GRANTS IN 1999

<TABLE>
<CAPTION>


                                   PERCENT OF                                    POTENTIAL
                                      TOTAL                                  REALIZABLE VALUE
                       NUMBER OF     OPTIONS                                 AT ASSUMED ANNUAL
                       SECURITIES  GRANTED TO                              RATES OF STOCK PRICE
                       UNDERLYING   EMPLOYEES    EXERCISE                    APPRECIATION FOR
                        OPTIONS        IN         PRICE      EXPIRATION       OPTION TERM(3)
NAME                   GRANTED(#)    1999(1)   ($/SHARE)(2)    DATE           (5%)      (10%)

<S>                     <C>           <C>         <C>        <C>         <C>          <C>
Robert M. Jelenic       320,000(4)    33.1%       $14.72     05/03/09     $2,962,094  $7,506,527
Jean B. Clifton         160,000(4)    16.5%        14.72     05/03/09      1,481,047   3,753,263
Allen J. Mailman         25,000(4)     2.6%        14.72     05/03/09        231,414     586,447
William J. Higginson     25,000(4)     2.6%        14.72     05/03/09        231,414     586,447

</TABLE>

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

(1)  The Company granted options to purchase a total of 967,200 shares of Common
     Stock during 1999.

(2)  The  exercise  price was equal to the fair  market  value of the  shares of
     Common Stock underlying the options on the grant date.

(3)  Amounts  reported in these columns  represent  amounts that may be realized
     upon exercise of options  immediately prior to the expiration of their term
     assuming the specified compounded rates of appreciation (5% and 10%) on the
     Common Stock over the term of the options.  These  assumptions are based on
     rules  promulgated  by the  Commission  and do not  reflect  the  Company's
     estimate of future stock price  appreciation.  Actual gains, if any, on the
     stock  option  exercises  and Common Stock  holdings  are  dependent on the
     timing of such  exercise and the future  performance  of the Common  Stock.
     There can be no assurance  that the rates of  appreciation  assumed in this
     table can be  achieved or that the option  holder will  receive the amounts
     reflected.

(4)  Options  vest and  become  exercisable  in five equal  annual  installments
     beginning on the first anniversary of the date of grant.

YEAR-END OPTION VALUES

     The  following  table  sets  forth  information  regarding  the  number and
year-end value of  unexercised  options held at December 26, 1999 by each of the
Named Executives. The Named Executives exercised no SARs during fiscal 1999.

                                       6
<PAGE>



                       FISCAL 1999 YEAR-END OPTION VALUES

                            NUMBER OF SECURITIES       VALUE OF UNEXERCISED
                           UNDERLYING UNEXERCISED         "IN-THE-MONEY"
                             OPTIONS AT FISCAL           OPTIONS AT FISCAL
                               YEAR-END (#)                 YEAR-END ($)
NAME                    EXERCISABLE/UNEXERCISABLE   EXERCISABLE/UNEXERCISABLE(1)

Robert M. Jelenic             322,332/963,502                 $0/$0
Jean B. Clifton               161,166/481,750                  0/0
Allen J. Mailman               27,604/78,906                   0/0
William J. Higginson           26,250/76,876                   0/0


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

(1)  Options  are  "in-the-money"  if the fair  market  value of the  underlying
     securities exceeds the exercise price of the options. The amounts represent
     the  difference  between  $13.6875 per share,  the fair market value of the
     Common Stock  issuable upon  exercise of options at December 26, 1999,  and
     the exercise price of the options,  multiplied by the applicable  number of
     options.  Since the fair market value of the Common Stock issuable upon the
     exercise  of all  options  at  December  26,  1999 was less than the option
     exercise price of all options, no options were "in-the-money".

COMPENSATION PURSUANT TO PLANS

     1997 STOCK INCENTIVE PLAN

     Prior to completion of the Offering, the Board adopted and the stockholders
approved the Company's 1997 Stock  Incentive  Plan (the "1997 Plan").  Set forth
below is a discussion of the material terms of the 1997 Plan.

     Subject  to  adjustment  as  provided  in the  1997  Plan,  the  1997  Plan
authorizes  the granting of up to 4,843,750  shares of Common Stock  through (i)
incentive stock options ("ISOs") and NQOs (in each case, with or without related
SARs) to acquire Common Stock,  (ii) awards of restricted shares of Common Stock
("Restricted   Stock"),  and  (iii)  performance  units  ("Performance   Units")
(collectively, "Awards") to such directors, officers and other employees of, and
consultants  to  the  Company,  its  subsidiaries  and  affiliates,  as  may  be
designated by the Compensation Committee or such other committee of the Board as
the Board may designate. All directors,  officers, employees of, and consultants
to the Company,  its  subsidiaries  and  affiliates who are  responsible  for or
contribute to the management,  growth and  profitability  of the business of the
Company,  its  subsidiaries  and affiliates are eligible to receive Awards under
the 1997 Plan, provided, that (i) consultants are not eligible to receive grants
of ISOs and (ii)  directors  are  eligible to receive  only NQOs,  as  described
below,   and  Restricted   Stock.   Approximately   300  persons  are  currently
participating  in the 1997 Plan. No  participant in the 1997 Plan may be granted
Awards  covering in excess of 700,000 shares of Common Stock in any fiscal year.
The  aggregate  number of shares  available  for Awards and the  per-participant
limitation are 4,843,750 and 2,000,000,  respectively, subject to adjustment for
certain  changes in the  Company's  capitalization,  such as stock  dividends or
stock  splits.  Each of the Named  Executives  received a grant of stock options
during 1999. For details regarding the 1999 grants made to the Named Executives,
see "-Summary Compensation Table" and "-Option Grants in 1999."

     The Compensation  Committee  currently  administers the 1997 Plan, approves
the eligible participants who will receive Awards, determines the form and terms
of the  Awards  and has the power to fix  vesting  periods.  Subject  to certain
limitations,  the Compensation  Committee may from time to time delegate some of
its authority under the 1997 Plan.

     Section  162(m) of the  Internal  Revenue  Code of 1986,  as  amended  (the
"Code"),  provides that publicly  traded  companies may not deduct  compensation
paid to the chief executive  officer or any of the four most highly  compensated
other officers ("Covered  Employees") to the extent it exceeds $1,000,000 in any
one tax  year,  unless  the  payments  are made  based  upon the  attainment  of
objective performance goals that are established by a committee of the Board, in

                                       7
<PAGE>

accordance with  requirements of Section 162(m) of the Code, based upon business
criteria and other  material  terms approved by  stockholders.  This  limitation
applies to the Company but did not apply to the Management  Bonuses because they
were issued prior to the Offering. The 1997 Plan is designed so that options and
SARs granted with a fair market value exercise price, and awards of Common Stock
designated  as  "Performance  Awards"  (as  described  below),  that are made to
Covered  Employees  will  be  considered   performance-based   and  hence  fully
deductible.  However,  the  Compensation  Committee  will have the discretion to
grant awards to Covered  Employees  that will not qualify for the exemption from
Section  162(m).  Moreover,  in certain  cases such as death or  disability  (as
described  below),  Performance  Awards  may  become  payable  even  though  the
performance goals are not met, in which event the Performance Awards will not be
exempt from  Section  162(m) and the  Company  might lose part or all of its tax
deduction.

     Under the terms of the 1997 Plan, the Compensation  Committee may from time
to time grant options to purchase  shares of Common Stock at a price  (generally
payable in cash and/or  shares of Common Stock)  determined by the  Compensation
Committee  which in the case of ISOs may not be less than the Fair Market  Value
(as defined in the 1997 Plan) of the shares of Common  Stock,  as  determined by
the mean  between  the  highest  and  lowest  sale  prices on the New York Stock
Exchange or such other  exchange on which the Common Stock is listed on the date
the option is granted.  Generally,  options may not be exercised  later than ten
years after the date of grant.  The  Compensation  Committee may also grant SARs
related to the  options  granted  under the 1997 Plan.  A SAR would  entitle the
holder thereof to receive, upon exercise, the appreciation from the option price
to the fair market  value of the shares of Common Stock on the date of exercise,
such  appreciation  being  payable in cash  and/or in shares of Common  Stock as
determined by the Compensation Committee.  Exercise of a SAR cancels the related
option to the extent of such  exercise,  and the shares of Common Stock  related
thereto are not available for future grants under the 1997 Plan.

     The Compensation  Committee  determines the times at which an option may be
exercised.  Except as otherwise determined and as set forth below, an option may
only be  exercised  during  employment  or  generally  during  the three  months
following  termination of employment for any reason other than death,  permanent
disability,  retirement or cause.  Upon  termination of employment for cause, an
option may no longer be  exercised.  Stock  options  generally  may be exercised
during the period of one year after death if the optionee is still in the employ
of the Company or any of its subsidiaries or affiliates at the time of death, to
the extent exercisable at the time of termination by death. After termination of
an  optionee's  employment  with  the  Company  or any of  its  subsidiaries  or
affiliates on account of permanent  disability,  stock options  generally may be
exercised  during the period of three years after the date of termination to the
extent  exercisable at the time of termination;  provided,  that in the event of
death prior to expiration of the option term following termination of employment
for permanent  disability,  options generally may be exercised during the period
of one year following the date of death,  to the extent  exercisable at the time
of death.  After an optionee retires from the Company or any of its subsidiaries
or  affiliates,  the  optionee's  stock  options  generally  may  thereafter  be
exercised  to the  extent  to which  they  were  exercisable  at the time of the
optionee's  retirement  and may be  exercised  at any time  during the  one-year
period  following  retirement  (or  such  shorter  period  as  the  Compensation
Committee  determines);  provided,  that in the  event  of  death  prior  to the
expiration of the option,  options  generally may be exercised during the period
of one year following the date of death.

     The 1997 Plan provides that the Compensation Committee may establish option
exercise  procedures  for purposes of permitting an optionee to defer receipt of
compensation beyond the date of the option exercise.

     Under the 1997 Plan,  the  Compensation  Committee  may also make awards of
Restricted  Stock.  The  Committee  may  condition  the grant or vesting of such
awards  on  the  attainment  of  certain   performance  goals  and/or  upon  the
participant's  continued  service with the Company or any of its subsidiaries or
affiliates.  During the period (the  "Restricted  Period")  commencing  with the
grant of Restricted Stock and ending on attainment of the applicable performance
goals or satisfaction of the requisite period of service, the participant is not
permitted  to sell,  transfer,  assign or  otherwise  dispose of the  Restricted
Stock. The participant  generally has the right during the Restricted  Period to
vote the Restricted  Stock and to receive cash dividends paid thereon.  However,
the  Compensation  Committee may determine  that such cash dividends be deferred
and  reinvested in additional  Restricted  Stock and that  dividends  payable in
Common Stock be paid in Restricted  Stock.  Upon termination of employment prior
to the end of the Restricted  Period,  the  Restricted  Stock will be forfeited,
although the Compensation  Committee may waive any remaining  restrictions  upon
termination  of  employment  due to  retirement or  involuntary  termination  of
employment other than for cause.

                                       8
<PAGE>

     The Compensation  Committee may award  Performance  Units. The Compensation
Committee may condition the vesting of such Performance  Units on the attainment
of specified levels of one or more performance goals described below and/or upon
the continued service of the participant. The Performance Units may not be sold,
assigned or otherwise  transferred  during the period (the "Performance  Cycle")
over  which  the  Performance  Units  are  to be  earned.  Upon  termination  of
employment prior to the end of the Performance Cycle, the Performance Units will
be  forfeited,  although  the  Compensation  Committee  may waive any  remaining
payment limitations, except as described in the immediately following paragraph,
upon  termination  of employment  due to retirement or  involuntary  termination
other  than for cause.  Subject  to the  Compensation  Committee's  approval,  a
participant may, generally prior to commencement of the Performance Cycle, elect
to defer receipt of cash or shares in settlement of the  Performance  Units.  At
the end of the  Performance  Cycle,  the  Compensation  Committee will determine
which  Performance  Units have been earned and will cause to be delivered to the
participant a number of shares equal to the number of  Performance  Units deemed
by the  Compensation  Committee  to have been  earned or cash  equal to the fair
market value of such shares.

     The  Compensation  Committee may designate an award of Restricted  Stock or
Performance Units to a Covered Employee as a qualified  performance-based  award
("Performance  Award")  and  condition  the  vesting  of such  awards  upon  the
attainment  of  specified  levels  of one or more of the  following  performance
goals:  earnings per share and/or return on equity.  The Compensation  Committee
does not have the power to waive  achievement  of such  goals,  except  upon the
death or disability of the participant.

     The 1997  Plan  provides  that the  Compensation  Committee  may  establish
procedures for the distribution of shares distributable  pursuant to Performance
Units for purposes of permitting an awardee to defer compensation.

     At the time any  Award  under the 1997 Plan is  granted,  the  Compensation
Committee  may grant the  participant  the right to receive a cash payment in an
amount  specified  by the  Compensation  Committee,  to be paid  when the  Award
results in  compensation  income to the  participant and to help the participant
pay the resulting taxes.

     The 1997 Plan also  provides  that each  director of the Company who is not
otherwise an employee of the Company or any of its  subsidiaries  or  affiliates
and is not an officer,  director  or  employee of EMWP or one of its  affiliates
will  receive,  during the term of his or her  directorship,  an annual grant of
NQOs to purchase 10,000 shares of Common Stock on terms and conditions specified
by the Compensation Committee.

     The 1997 Plan  provides for the use of  authorized  but unissued  shares of
Common  Stock or treasury  shares.  To the extent that  treasury  shares are not
used,  authorized  but unissued  shares of Common Stock of the Company have been
reserved for issuance upon exercise of options or distribution of Awards granted
under the 1997 Plan.

     No Awards may be granted under the 1997 Plan after May 6, 2007,  but Awards
theretofore granted may extend beyond that date. The 1997 Plan may be amended or
discontinued  by the Board at any time, but no termination may impair the rights
of any holders of options or Awards granted prior thereto  without such holder's
consent.  Subject to certain limitations,  the Compensation  Committee may amend
the terms of any Award  retroactively or  prospectively,  but the 1997 Plan does
not permit the Compensation Committee to cause a Performance Award to fail to be
exempt  from  Section  162(m) or impair  the rights of any  holder  without  the
holder's consent. The Compensation Committee has the power to interpret the 1997
Plan  and to make  all  other  determinations  necessary  or  advisable  for its
administration.

     The Company has filed a  registration  statement  covering  the issuance of
shares of Common Stock pursuant to the 1997 Plan.

 PENSION PLAN

     Mr. Higginson  participated in the Journal News, Inc.  Retirement Plan (the
"JNI Retirement Plan"), which is a noncontributory  defined benefit pension plan
covering  substantially  all  non-union  employees  of certain of the  Company's
subsidiaries. The JNI Retirement Plan provides for normal retirement benefits on
the  later of the date on which  the  participant  attains  age 65 or the  fifth
anniversary of such  participant's  becoming a JNI Retirement Plan  participant.
Annual normal retirement  benefits are based on career average pay and generally
consists of the sum of the  following:  (i) for each year after 1993,  1% of the
participant's  "covered  compensation"  plus 1.5% of  compensation  in excess of

                                       9
<PAGE>

"covered  compensation;"  (ii)  if  the  participant  also  participated  in the
predecessor pension plan, 1.5% of the participant's  average annual compensation
for 1988-1993,  times years of service through October 31, 1993,  minus 1.25% of
the  participant's  Social  Security  benefit,  times  years of service  through
October  31,  1993 (up to 40);  and (iii) for the period  from  November 1, 1993
through  December 31, 1993, 1% of  compensation  for such period,  up to $3,786,
plus 1.5% of the  compensation  for such  period in excess of  $3,786.  "Covered
compensation"  is the average of the taxable Social  Security wage bases for the
35 years ending in the year of retirement.  Mr.  Higginson  will,  upon reaching
normal retirement age of 65, be entitled to receive an annual retirement benefit
of $4,602.

                             COMPENSATION COMMITTEE

                        REPORT ON EXECUTIVE COMPENSATION

     The current members of the Compensation Committee are Messrs. Karp, Purcell
and Lawrence.  The Compensation  Committee  oversees the  compensation  policies
applicable  to  all  employees,   including  the  executive  officers,  has  the
responsibility  for  establishing  the  specific  compensation  packages for the
Company's  Chief  Executive  Officer  and Chief  Financial  Officer  and has the
primary  responsibility  for  administering  the  1997  Plan  and the  Executive
Incentive Compensation Plan.

EXECUTIVE COMPENSATION POLICY

     The Company's  compensation program is designed to achieve four fundamental
objectives: (1) to provide competitive salary levels and compensation incentives
that attract and retain  qualified  executives;  (2) to motivate  executives  to
achieve specific strategic  short-term and long-term  objectives of the Company;
(3) to  recognize  individual  performances  and  achievements,  as  well as the
performance of the Company  relative to that of certain of its peers; and (4) to
link the interests of its senior management with the long-term  interests of the
Company's   stockholders.   During  1999,  the  Company's  compensation  program
consisted of base salary, an annual incentive bonus and an annual grant of stock
options.  Base salary  provides the foundation for the Company's  executive pay;
its purpose is to  compensate  the  executive  for  performing  his or her basic
duties.  The purpose of annual incentive  bonuses is to provide  recognition for
favorable performance and achievement of intermediate-term  objectives while the
purpose of long-term incentive plan awards and stock option grants is to provide
incentives  and  rewards for  long-term  performance  and to motivate  long-term
strategic  planning.  The Company  generally  establishes  base  salary,  annual
incentive  bonuses  and  other  compensation   awards  primarily  based  on  job
responsibilities, prior job performance and Company and/or unit performance.

     BASE  SALARIES.  Base  salaries for the  Company's  executive  officers are
established  annually and when there is a significant  change in the executive's
level of  responsibility.  During  1999,  the Company did not utilize any formal
survey or other compilation of empirical data on executive  compensation paid at
other  companies.  Instead,  executive  compensation  was determined  based on a
number of factors, including the responsibilities,  experience,  performance and
potential  of the  executive  officers  and their  period of  service at current
salary levels. In addition, the Company also considered the financial results of
the Company and/or unit and certain non-financial  measures.  The base salary of
$850,000 paid to the Company's  Chief  Executive  Officer in 1999  represents an
increase of $25,000 versus the prior year. It had remained  unchanged during the
two previous years.  The 1999 stock option grant  demonstrates  that the Company
has continued to transition  its  compensation  program from one based purely on
cash to one containing a significant equity component.

     INCENTIVE BONUSES. The Company's executive officers are eligible to receive
annual incentive bonuses,  which are linked to the operating  performance of the
Company and/or the operating unit(s) for which they are responsible.  The annual
incentive  bonus is designed to reward selected key employees of the Company who
contributed  materially  to the  success of the  Company  during the most recent
fiscal  year,  thus  enabling  them to  participate  in that  success as well as
providing  future  incentives.  In  determining  the amount of  incentive  bonus
awarded,  the  Company  takes  into  account a number of factors  including  the
individual's  level of  responsibility,  performance  and  achievement  of their
annual  performance  goals.  For 1999,  the Company's  Chief  Executive  Officer
received an annual incentive bonus of $250,000. This bonus amount was determined
based on a number of factors,  including the  achievement  of the Company's 1999
goals.

     STOCK OPTIONS. Since May 1997, the Company has been utilizing stock options
as a means  of  providing  long-term  incentives  to  members  of the  Company's
management.  All stock option  awards are granted  with an exercise  price of at
least  100% of Fair  Market  Value (as  defined  in the 1997 Plan) of the Common
Stock on the date of grant and  currently  vest in  increments  of 20% annually.

                                       10
<PAGE>

Currently,  no  specific  formula  is used to  determine  the  number of options
granted to  employees  but  instead  awards are based on an  evaluation  of each
individual's  overall past and expected future contribution to the Company.  The
1997  Plan  also  provides  for the  grant of other  forms of  long-term  awards
including  restricted  stock,  SARs and performance  units.  The Company's Chief
Executive Officer received a grant of 320,000 options during 1999, which have an
exercise price of $14.72.

SECTION 162(M) OF THE INTERNAL REVENUE CODE

     In connection with making decisions with respect to executive compensation,
the  Company  has taken into  account,  as one of the  factors  considered,  the
provisions of Section 162(m),  which limits the  deductibility by the Company of
certain  categories  of  compensation  in excess of  $1,000,000  paid to Covered
Employees.

Respectfully submitted,

Douglas M. Karp

Joseph A. Lawrence

John R. Purcell

      COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

     The Board of Directors has a  Compensation  Committee.  During fiscal 1999,
the Compensation Committee included Douglas M. Karp, Joseph A. Lawrence and John
R.  Purcell  as  members.  During  fiscal  1999,  there  were no  changes in the
composition of the Compensation Committee.

                              CERTAIN TRANSACTIONS

     In connection with the Offering,  certain affiliates of EMWP (collectively,
"Warburg Pincus")  executed a voting agreement  pursuant to which it agreed with
the Company  that,  with respect to any matter  brought to a  stockholder  vote,
Warburg Pincus will vote in its own discretion shares  representing no more than
50% of the  voting  power  of the  Company's  shares  entitled  to  vote  on the
applicable  matter. The shares owned by Warburg Pincus which represent in excess
of such 50% will be voted in the  same  proportion  as the  shares  voted by the
other stockholders on the applicable matter.

     Pursuant to a  registration  rights  agreement,  Warburg Pincus and certain
individuals  are entitled to certain  registration  rights with respect to their
respective  shares of capital  stock of the  Company  aggregating  approximately
35,166,313 shares.

         SECURITY OWNERSHIP OF BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth certain information regarding the beneficial
ownership of Common Stock, as of March 17, 2000, by (i) each person known to the
Company to own beneficially more than 5% of the Company's  outstanding shares of
Common  Stock,  (ii)  each  director  of the  Company,  (iii)  each of the Named
Executives  and (iv) all executive  officers and directors of the Company,  as a
group. All information  with respect to beneficial  ownership has been furnished
to the Company by the respective stockholders of the Company.

                                       11
<PAGE>

                                                AMOUNT AND NATURE
                                                  OF BENEFICIAL    PERCENTAGE OF
NAME AND ADDRESS OF BENEFICIAL OWNER               OWNERSHIP(1)        CLASS

Warburg, Pincus Capital Company, L.P.(2)           23,073,776          50.0%
466 Lexington Avenue
New York, NY 10017
Warburg, Pincus Investors, L.P.(2)                 12,086,349          26.2%
466 Lexington Ave.
New York, NY 10017
New South Capital Management, Inc.                  2,861,475           6.2%
1000 Ridgeway Loop Road, Suite 233
Memphis, TN  38120
Douglas M. Karp(2)(3)                              35,160,125          76.2%
Gary D. Nusbaum(2)(3)                              35,160,125          76.2%
John L. Vogelstein(2)(3)                           35,160,125          76.2%
Robert M. Jelenic(4)(5)                               860,884           1.9%
Jean B. Clifton(4)(6)                                 429,831            *
John R. Purcell(4)(7)                                  73,000            *
Joseph A. Lawrence(4)                                  13,750            *
Allen J. Mailman(4)(8)                                 85,952            *
William J. Higginson(4)                                77,159            *
All directors and executive officers
  as a group (9 persons)                           36,700,701          79.5%


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

*    Represents  beneficial  ownership of less than 1% of the outstanding shares
     of Common Stock.

(1)  Beneficial  ownership is  determined  in  accordance  with the rules of the
     Commission.  In  computing  the  number of shares  beneficially  owned by a
     person and the percentage ownership of that person,  shares of Common Stock
     subject to options and  warrants  held by that  person  that are  currently
     exercisable  or  exercisable  within 60 days of March 17,  2000 are  deemed
     outstanding.  Such  shares,  however,  are not deemed  outstanding  for the
     purpose of computing the percentage  ownership of any other person.  Except
     as  otherwise  indicated,  the  persons in this table have sole  voting and
     investment  power  with  respect  to all  shares of Common  Stock  shown as
     beneficially owned by them.

(2)  The sole General Partner of Warburg,  Pincus Capital Company, L.P. ("WPCC")
     and Warburg, Pincus Investors, L.P. ("Investors") is WP, a New York general
     partnership.  EMWP  manages  WPCC and  Investors.  The  members of EMWP are
     substantially  the same as the  partners  of WP.  Lionel  I.  Pincus is the
     Managing  Partner of WP and the Managing  Member of EMWP, and may be deemed
     to control both WP and EMWP.  Douglas M. Karp,  Gary D. Nusbaum and John L.
     Vogelstein, directors of the Company, are Members and Managing Directors of
     EMWP and  General  Partners  of WP.  As such,  Messrs.  Karp,  Nusbaum  and
     Vogelstein may be deemed to have an indirect pecuniary interest (within the
     meaning of Rule 16a-1 under the Securities Exchange Act of 1934, as amended
     (the  "Exchange  Act")),   in  an  indeterminate   portion  of  the  shares
     beneficially owned by WPCC, Investors and WP. See Note 3 below.

(3)  All of  the  shares  indicated  as  owned  by  Messrs.  Karp,  Nusbaum  and
     Vogelstein are owned directly by WPCC or Investors and are included because
     of their  affiliation with WPCC and Investors.  Messrs.  Karp,  Nusbaum and
     Vogelstein  disclaim  "beneficial  ownership"  of these  shares  within the
     meaning of Rule 13d-3 under the Exchange Act. The address of Messrs.  Karp,
     Nusbaum and  Vogelstein  is c/o E.M.  Warburg,  Pincus and & Co.,  LLC, 466
     Lexington Avenue, New York, New York 10017. See Note 2 above.

                                       12
<PAGE>

(4)  Includes shares of Common Stock which these  individuals  have the right to
     acquire  through the exercise of stock options  within 60 days of March 17,
     2000 as follows:  Robert M. Jelenic,  450,332;  Jean B.  Clifton,  225,166;
     Allen J. Mailman,  37,604;  William J. Higginson,  36,250; John R. Purcell,
     10,000; and Joseph A. Lawrence, 10,000.

(5)  Includes 250 shares of Common Stock owned by Mr. Jelenic's spouse and 1,800
     shares of Common Stock held by Mr. Jelenic as custodian for his children.

(6)  Includes  50 shares of Common  Stock  owned by Ms.  Clifton's  spouse,  914
     shares of Common Stock held by Ms.  Clifton as  custodian  for her children
     and 600 shares of Common  Stock held by Ms.  Clifton as  custodian  for the
     benefit of her nieces and nephews.

(7)  Includes 13,000 shares of Common Stock owned by Mr. Purcell's  spouse.  Mr.
     Purcell disclaims "beneficial ownership" of these shares within the meaning
     of Rule 13d-3 under the Exchange Act.

(8)  Includes 1,800 shares of Common Stock owned by Mr. Mailman's spouse.

                       CUMULATIVE TOTAL STOCKHOLDER RETURN

     The following  graph shows a comparison of cumulative  total returns on the
Common  Stock  against  the  cumulative  total  return for the  Standard & Poors
("S&P") 500 Index,  the S&P  Publishing  (Newspapers)  Index,  the Russell  2000
("Russell  2000") Index and an index composed of other publicly traded companies
that the  Company  considers  its peers  ("Peer  Group").  The graph  assumes an
investment  of $100 on May 8, 1997 (the date the Common  Stock began  trading on
the New York Stock  Exchange) in the Common Stock,  and on April 30, 1997 in the
S&P 500 Index, the S&P Publishing (Newspapers) Index, the Russell 2000 Index and
a Peer Group.  Cumulative  total return assumes  reinvestment of dividends.  The
performance shown is not necessarily indicative of future performance.

                 COMPARISON OF 32 MONTH CUMULATIVE TOTAL RETURN*
               AMONG JOURNAL REGISTER COMPANY, THE S&P 500 INDEX,
                     THE S&P PUBLISHING (NEWSPAPERS) INDEX,
                       RUSSELL 2000 INDEX AND A PEER GROUP

                    [PERFORMANCE GRAPH OMITTED - INFORMATION
                           REFLECTED IN TABLE BELOW]

<TABLE>
<CAPTION>

                                            CUMULATIVE TOTAL VALUES*($)
                                            ---------------------------
                                              S&P PUBLISHING
                                    THE S&P   (NEWSPAPERS)       RUSSELL 2000
1997 THROUGH 1999     THE COMPANY  500 INDEX     INDEX              INDEX        PEER GROUP
- -----------------     -----------  ---------  --------------     ------------    ----------

<S>                      <C>         <C>         <C>                  <C>           <C>
May 8, 1997              $100        $100        $100                 $100          $100
June 30, 1997             142         111         115                  113           115
September 30, 1997        140         119         126                  128           128
December 31, 1997         150         123         144                  130           136
March 31, 1998            149         140         163                  141           141
June 30, 1998             120         144         165                  136           135
September 30, 1998        105         130         123                  112           113
December 31, 1998         107         158         149                  122           124
March 31, 1999             86         165         143                  110           114
June 30, 1999             161         177         169                  128           121
September 30, 1999         98         166         175                  118           124
December 31, 1999         110         191         205                  120           127

</TABLE>

*    $100  invested  on May 8,  1997 in  Common  Stock or on April  30,  1997 in
     indices, including reinvestment of dividends. Calendar year ending December
     31, 1999.

                                       13
<PAGE>

     The Peer Group is  comprised of the  following  publicly  traded  newspaper
publishing  companies,  and is weighted according to market capitalization as of
the beginning of each year: (1) A. H. Belo Corporation,  (2) Central Newspapers,
Inc.,  (3) Hollinger  International  Inc.,  (4) Lee  Enterprises,  Inc., (5) The
McClatchy Company and (6) Pulitzer Publishing Company.

        PROPOSAL 2-RATIFICATION OF THE SELECTION OF INDEPENDENT AUDITORS

     The Board  desires to obtain  stockholder  ratification  of the  resolution
appointing Ernst & Young LLP, MetroPark, New Jersey, as independent auditors for
the  Company  for fiscal  year 2000.  Ernst & Young LLP served as the  Company's
auditors for the fiscal year ended December 26, 1999.

     If the  appointment of Ernst & Young LLP is not ratified,  the adverse vote
will be  considered  as an  indication  to the Board that it should select other
independent  auditors for the following  fiscal year.  Given the  difficulty and
expense  of making any  substitution  of  auditors  after the  beginning  of the
current fiscal year, it is  contemplated  that the  appointment  for fiscal year
2000 will be  permitted  to stand  unless the Board  finds other good reason for
making a change.

     A representative of Ernst & Young LLP will attend the Annual Meeting,  will
have an  opportunity  to make a statement if he or she desires to do so and will
be available to respond to appropriate questions.

     THE BOARD RECOMMENDS THAT THE  STOCKHOLDERS  VOTE "FOR" THE RATIFICATION OF
THE APPOINTMENT OF ERNST & YOUNG LLP AS INDEPENDENT AUDITORS FOR THE COMPANY FOR
FISCAL YEAR 2000.

                              COSTS OF SOLICITATION

     The cost of  preparing,  printing and mailing this Proxy  Statement and the
accompanying proxy card and the cost of solicitation of proxies on behalf of the
Board will be borne by the Company.  In addition to the use of the mail, proxies
may be  solicited  personally  or by  telephone  or by regular  employees of the
Company  without  additional  compensation.  Banks,  brokerage  houses and other
institutions,  nominees or  fiduciaries  will be  requested to forward the proxy
materials  to the  beneficial  owners of the Common Stock held of record by such
persons  and  entities  and will be  reimbursed  for their  reasonable  expenses
incurred in connection with forwarding such material.

                                  OTHER MATTERS

     As of the date of this Proxy Statement, the Board knows of no other matters
that will be  brought  before the  Annual  Meeting.  In the event that any other
business is properly  presented at the Annual  Meeting,  it is intended that the
persons  named in the enclosed  proxy will have  authority to vote such proxy in
accordance with their judgment on such business.

             SECTION 16(A) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

     Section 16(a) of the Exchange Act requires the Company's directors, certain
officers  and  persons  holding  more  than  10% of a  registered  class  of the
Company's equity  securities to file reports of ownership and reports of changes
in ownership  with the Commission  and the New York Stock  Exchange.  Directors,
certain  officers  and  greater  than  10%  stockholders  are also  required  by
Commission  regulations  to furnish the Company  with copies of all such reports
that they file.  Based on the Company's  review of copies of such forms provided
to it, the Company  believes  that all filing  requirements  were  complied with
during the fiscal year ended December 26, 1999,  except for two  transactions on
Form 4 relating to purchases by Mr.  Higginson and Mr.  Lawrence that were filed
late.

                       SUBMISSION OF STOCKHOLDER PROPOSALS

     Stockholder  proposals submitted for inclusion in the Proxy Statement to be
issued in connection with the Company's 2001 Annual Meeting of Stockholders must
be mailed to the Secretary,  Journal Register  Company,  State Street Square, 50
West State Street, Trenton, NJ 08608-1298, and must be received by the Secretary
on  or  before  December  1,  2000.  In  addition,   stockholder  proposals  for
presentation  at the  Company's  2001  Annual  Meeting of  Stockholders  must be

                                       15
<PAGE>

received  by the  Secretary  no sooner  than  January 17, 2001 and no later than
February 16, 2001. See "General  Information Relating to the Board-Committees of
the Board."

                                  ANNUAL REPORT

     A copy of the Company's  1999 Annual Report is being mailed with this Proxy
Statement  to  each  stockholder   entitled  to  vote  at  the  Annual  Meeting.
Stockholders  not receiving a copy of the Annual Report may obtain one,  without
charge, by writing or calling Melissa L. Capestro,  Assistant Secretary, Journal
Register  Company,  State  Street  Square,  50 West State  Street,  Trenton,  NJ
08608-1298, telephone (609) 396-2200.

                                          By  Order  of  the   Board  of
                                          Directors,





                                          Jean B. Clifton
                                          SECRETARY

Trenton, New Jersey
April 14, 2000




                                       16

<PAGE>
Attn:  Ralph Chianese


                                ADMISSION TICKET

                            JOURNAL REGISTER COMPANY

                         ANNUAL MEETING OF STOCKHOLDERS
                           MAY 16, 2000 AT 10:00 A.M.
                                THE WAR MEMORIAL
                             WEST LAFAYETTE STREET
                              TRENTON, NEW JERSEY

                             ADMITS ONE STOCKHOLDER

                                  DIRECTIONS:


FROM  PHILADELPHIA:  Take  Interstate  95  North  to U.S.  Route  1 North  (Exit
29A-Morrisville).  From U.S. Route 1 North (to Trenton)  approximately six miles
to toll bridge (no toll North bound) entering into New Jersey.  Immediately upon
entering  New  Jersey,  exit onto  U.S.  Route 29  North.  Follow Route 29 North
approximately two miles to Willow Street.  The War Memorial is to your left, off
the exit.

FROM NEW YORK:  Take the New Jersey  Turnpike South to Interstate 195 West (Exit
7A).  Follow I-195 West (to Trenton)  approximately  10 miles to U.S.  Route 129
North. Route 129 North will merge onto U.S. Route 1 North.  Follow Route 1 North
for  approximately  one mile and exit onto Perry Street.  Turn left off the exit
ramp onto Perry  Street.  Turn left at the fifth traffic light onto North Warren
Street.  Turn right at the third traffic light onto West Lafayette  Street.  The
War Memorial is ahead to your left.


                            V  FOLD AND DETACH HERE  V
- --------------------------------------------------------------------------------
     PLEASE DETACH HERE
 You Must Detach This Portion
 of the Proxy Card
 Before Returning It in the
 Enclosed Envelope


1. Election of Class C   FOR all nominees  WITHHOLD AUTHORITY to   *EXCEPTIONS
   Directors             listed below      vote for all nominees
                                           listed below
   /  /                  /  /              /  /                    /  /

Nominees:  John L. Vogelstein and Robert M. Jelenic
(INSTRUCTIONS:  To withhold authority to vote for any individual nominee, mark
the "Exceptions" box and write that nominee's name in the space provided
below.)

*Exceptions_____________________________________________________________________

2.  To ratify the appointment by the Board of Directors of Ernst & Young LLP
    as independent auditors for the Company for fiscal year 2000

    FOR /  /     AGAINST /  /     ABSTAIN /  /

In their discretion the Proxies are authorized to vote upon such other matters
as may properly come before the meeting or any adjournment or postponement
thereof.

                                        ADDRESS CHANGE AND/OR
                                        COMMENTS MARK HERE       /  /

                                The signature on the Proxy should correspond
                                exactly with shareholder's name as printed to
                                the left. In the case of joint tenants,
                                co-executors, or co-trustees, both should sign.
                                Persons signing as Attorney, Executor,
                                Administrator, Trustee or Guardian should give
                                their full title.

                                Dated:________________________, 2000

                                SIGNED: ________________________________________

                                SIGNED: ________________________________________

(Please sign, date and return this
proxy card in the enclosed envelope.)   Votes MUST be indicated
                                        (x) in black or blue ink.     X
- --------------------------------------------------------------------------------

<PAGE>
Attn:  Ralph Chianese

                            JOURNAL REGISTER COMPANY
                              STATE STREET SQUARE
                              50 WEST STATE STREET
                         TRENTON, NEW JERSEY 08608-1298
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                            TO BE HELD MAY 16, 2000



Dear Stockholder:

     The Annual Meeting of Stockholders of Journal Register Company will be
held at 10:00 a.m. on Tuesday, May 16, 2000 at The War Memorial, West Lafayette
Street, Trenton, New Jersey, for the following purposes:

     1.   To select two Class C directors to hold office until the 2003 Annual
          Meeting of Stockholders.
     2.   To ratify the appointment of Ernst & Young LLP as independent auditors
          for the Company for fiscal year 2000.
     3.   To transact such other business as may properly be presented at the
          2000 Annual Meeting or any adjournments or postponements thereof.

Only holders of Common Stock of Journal Register Company of record at the close
of business on March 17, 2000 will be entitled to vote at the meeting or any
adjournments or postponements thereof.

To be sure that your vote is counted, we urge you to complete and sign the
proxy/voting instruction card below, detach it from this letter and return it in
the postage paid envelope enclosed in this package.  The giving of such proxy
does not affect your right to vote in person if you attend the Annual Meeting.
The prompt return of your signed proxy will aid the Company in reducing the
expense of additional proxy solicitation.

If you plan to attend the Annual Meeting in person, detach, sign and bring this
letter to the meeting as an admission ticket.  Directions to the meeting are on
the reverse side.

                                       By Order of the Board of Directors,

March 27, 2000
                                                  Jean B. Clifton
                                                  Secretary


                       V   FOLD AND DETACH HERE   V
- --------------------------------------------------------------------------------

                            JOURNAL REGISTER COMPANY
                         PROXY/VOTING INSTRUCTION CARD

         This proxy is solicited on behalf of the Board of Directors of
        Journal Register Company for the Annual Meeting on May 16, 2000



     The undersigned appoints Robert M. Jelenic and Jean B. Clifton, and each of
them with full power of substitution in each, the proxies of the undersigned, to
represent the undersigned and vote all shares of Journal Register Company Common
Stock which the undersigned may be entitled to vote at the Annual Meeting of
Stockholders to be held on May 16, 2000 and at any adjournment or postponement
thereof, as indicated on the reverse side.

     This proxy, when properly executed, will be voted in the manner directed
herein by the undersigned stockholder.  If no direction if given, this proxy
will be voted FOR proposals 1 and 2.

(Continued, and to be signed and dated, on the reverse side.)





                                                  JOURNAL REGISTER COMPANY
                                                  P.O. BOX 11422
                                                  NEW YORK, NY  10203-0422







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