WEBB DEL CORP
DEF 14A, 1996-10-03
OPERATIVE BUILDERS
Previous: VOLT INFORMATION SCIENCES INC, S-8, 1996-10-03
Next: VANGUARD FIXED INCOME SECURITIES FUND INC, N-30D, 1996-10-03





                        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 Sec. 240.14a-11(c) or Sec. 240.14a-12

                              DEL WEBB CORPORATION
                ------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

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


Payment of filing fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2)
     or Item 22(a)(2) or Schedule 14A

/ /  $500 per each party to the controversy pursuant to Exchange Act Rule
     14a-6(i)(3).

/ /  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.


(1)  Title of each class of securities to which transactions applies:

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

(2)  Aggregate number of securities to which transactions applies:

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

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

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

(4)  Proposed maximum aggregate value of transaction:

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

(5)  Total fee paid:  $125.00

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

/ /  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>
                              DEL WEBB CORPORATION

                                PHOENIX, ARIZONA

                        ------------------------------
                        ANNUAL MEETING OF SHAREHOLDERS
                        ------------------------------
                              NOVEMBER 14, 1996
                        ------------------------------
                          NOTICE AND PROXY STATEMENT
                        ------------------------------

                                




<PAGE>
                              DEL WEBB CORPORATION

                                   ----------

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                               AND PROXY STATEMENT

                                NOVEMBER 14, 1996

                                   ----------

   NOTICE IS HEREBY  GIVEN that the  Annual  Meeting  of the  Shareholders  (the
"Annual  Meeting")  of  DEL  WEBB  CORPORATION,   a  Delaware  corporation  (the
"Company"),  will  be  held  at The  Wigwam  Resort,  300  Indian  School  Road,
Litchfield Park,  Arizona 85340, on Wednesday,  November 14, 1996, at 9:00 a.m.,
Mountain  Standard  Time,  for the  purposes  of:

     1. Electing three Class III Directors for three-year  terms expiring at the
        Annual  Meeting  of  Shareholders  to  be  held  in  1999 or until their
        successors have been duly elected and qualified;

     2. Ratifying  the  appointment  of  KPMG  Peat Marwick LLP as the principal
        independent  public  accounting  firm of the Company for the year ending
        June 30, 1997; and

     3. Transacting  such  other business as may properly come before the Annual
        Meeting.

   The Board of Directors  has fixed the close of business on September 16, 1996
as the Record  Date for  Shareholders  entitled  to notice of and to vote at the
Annual Meeting and any adjournments thereof.

   IN ORDER  THAT  ADEQUATE  PREPARATIONS  MAY BE MADE FOR THE  ANNUAL  MEETING,
PLEASE  MARK YOUR PROXY IF YOU WISH TO ATTEND.  A MEETING  ATTENDANCE  CARD THEN
WILL BE MAILED TO YOU PROMPTLY TO FACILITATE YOUR ATTENDANCE.

   WHETHER OR NOT YOU INTEND TO BE PRESENT AT THE ANNUAL  MEETING,  PLEASE MARK,
SIGN AND DATE THE ENCLOSED PROXY AND MAIL IT IN THE ACCOMPANYING  ENVELOPE.  THE
PROXY MAY BE REVOKED AT ANY TIME PRIOR TO THE ANNUAL  MEETING BY WRITTEN  NOTICE
TO THE SECRETARY OF THE COMPANY,  BY VOTING IN PERSON AT THE ANNUAL MEETING,  OR
BY SUBMITTING A LATER DATED PROXY.

                                On Behalf of the Board of Directors


                                         DONALD V. MICKUS
                                         Vice President,
                                     Secretary and Treasurer
Phoenix, Arizona
Dated: October 2, 1996
<PAGE>
                              DEL WEBB CORPORATION

                             6001 NORTH 24TH STREET
                             PHOENIX, ARIZONA 85016
                                  602-808-8000

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

                                 PROXY STATEMENT
                         ANNUAL MEETING OF SHAREHOLDERS

                         TO BE HELD ON NOVEMBER 14, 1996

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

SOLICITATION OF PROXY

   This  Proxy  Statement  has been  prepared  in  connection  with the Board of
Directors  solicitation  of the  enclosed  proxy for the 1996 Annual  Meeting of
Shareholders of Del Webb Corporation, a Delaware corporation (the "Company"), to
be held on November 14,  1996,  at 9:00 a.m.,  Mountain  Standard  Time,  at The
Wigwam Resort,  300 Indian School Road,  Litchfield  Park,  Arizona  85340.  The
solicitation  of the enclosed form of proxy is made by the Board of Directors of
the Company and the cost of the solicitation  will be borne by the Company.  The
Proxy  Statement  has been  furnished to the record  holders of shares of common
stock,  $.001 par value,  of the Company  (the  "Common  Stock") at the close of
business on September 16, 1996 (the "Record Date").  The accompanying  Notice of
Annual Meeting, this Proxy Statement, and the enclosed proxy are being mailed on
or about  October 2, 1996 to holders  of shares of Company  Common  Stock on the
Record Date.

   The Annual Meeting is for the purposes of:

     1. Electing three Class III Directors  or three-year terms expiring  at the
        Annual Meeting of Shareholders  to  be  held  in  1999  or  until  their
        successors have been duly elected and qualified;

     2. Ratifying  the  appointment  of  KPMG  Peat Marwick LLP as the principal
        independent  public  accounting  firm of the Company for the year ending
        June 30, 1997; and

     3. Transacting  such  other business as may properly come before the Annual
        Meeting.

INFORMATION AS TO VOTING SECURITIES

   As of the Record Date, the outstanding  securities of the Company entitled to
a vote at the meeting consisted of 17,545,207 shares of Common Stock, each share
being  entitled to one vote. A majority of the  outstanding  shares  entitled to
vote shall constitute a quorum for the conduct of business.

ACTION TO BE TAKEN UNDER THE PROXIES

   A properly  executed  proxy in the enclosed  form will be voted in accordance
with the instructions  thereon. If no instructions are given with respect to the
matters to be acted on,  the  persons  acting  under the  proxies  will vote the
shares  represented  thereby  in  favor  of the  election  of the  nominees  for
directors named herein;  in favor of the appointment of KPMG Peat Marwick LLP as
the principal  independent  public  accounting  firm of the Company for the year
ending June 30, 1997;  and at their  discretion as to such other business as may
come before the meeting or any  adjournment  thereof.  The Board of Directors is
not aware of any other  business  to be  brought  before the  meeting.  If other
proper matters or matters of which 
                                        1
<PAGE>
the Board is not aware a  reasonable  time prior to the meeting are  introduced,
then, to the extent  permissible by law, the persons named in the enclosed proxy
will vote the shares they represent in accordance with their judgment.

   Votes cast by proxy or in person at the Annual  Meeting  will be tabulated by
the  inspectors  of  election  appointed  for the  meeting  and those votes will
determine  whether or not a quorum is present.  The  inspectors of election will
treat  abstentions  as shares that are present and entitled to vote for purposes
of  determining  the  presence  of a quorum,  but as  unvoted  for  purposes  of
determining the approval of any matter submitted to the shareholders for a vote.
If a broker indicates on the proxy that it does not have discretionary authority
as to certain  shares to vote on a particular  matter,  those shares will not be
considered present and entitled to vote with respect to that matter.

   A  shareholder  executing and returning a proxy has the power to revoke it at
any time prior to the Annual  Meeting by giving  written notice of revocation to
the  Secretary  of the  Company,  by  voting in  person  at the  meeting,  or by
submitting a later dated proxy.

   All shareholders with valid meeting  attendance cards will be admitted to the
Annual Meeting.  Accordingly, if you plan to attend the meeting, please mark the
box  provided  on your  proxy card so that we may send you an  attendance  card.
Shareholders  also may obtain an attendance card by submitting a written request
to the Secretary of the Company.

                                   PROPOSAL 1
                              ELECTION OF DIRECTORS

   The Board has nominated the three directors  named below to serve  three-year
terms as Class III Directors.  The election of the nominees requires a plurality
of the votes cast with a quorum present.

                        THE BOARD OF DIRECTORS RECOMMENDS
                A VOTE "FOR" ELECTION OF THE CLASS III DIRECTORS.

DIRECTORS AND NOMINEES

   The Board of Directors  currently  has ten members,  three members in each of
Classes  I and III,  and four  members  in Class II. At the  Annual  Meeting  of
Shareholders  on November  14,  1996,  directors in Class III will be elected to
serve  until  the  Annual  Meeting  of  Shareholders  in 1999,  or  until  their
successors are elected and qualified.

   It is not anticipated that any nominee for election as a director will become
unable to accept  nomination  but, if such an event should occur,  the person or
persons acting under the proxies will vote for a substitute  nominee  designated
by the  Board  of  Directors  or the  remaining  nominees  if no  substitute  is
nominated.

                              NOMINEES FOR ELECTION
                    FOR TERM EXPIRING AT 1999 ANNUAL MEETING
                                    CLASS III

   PHILIP J. DION,  51, has been the  Company's  Chairman of the Board and Chief
Executive  Officer since  November 1987. Mr. Dion joined the Company in 1982 and
held various  positions in the Company until his  appointment as Chairman of the
Board and Chief Executive Officer.

   J.  RUSSELL  NELSON,  66, a director of the Company  since 1983,  was Dean of
Business and  Administration  of the  University of Colorado from 1989 until his
retirement in 1992 and was President of Arizona  State  University  from 1981 to
1989.

   PETER A.  NELSON,  64, a director  since 1984,  was Senior Vice  President of
Marketing with McDonald's Corporation from 1984 until his retirement in 1990.
                                        2
<PAGE>
                              CONTINUING DIRECTORS
                    FOR TERM EXPIRING AT 1997 ANNUAL MEETING
                                     CLASS I

   ROBERT BENNETT,  71, a director since 1985, was Executive Vice President with
Daiwa Securities America, Inc., an investment banking firm, from July 1995 until
his retirement in June 1996,  and was Senior Vice President of Daiwa  Securities
America, Inc. from January 1987 to July 1995.

   HUGH F.  CULVERHOUSE,  JR., 47, a director  since 1990, has been a partner in
the law firm of Hugh F. Culverhouse, P.A. and its predecessor firm since 1987.

   C. ANTHONY WAINWRIGHT, 63, a director of the Company since 1988, has been the
Chairman of the advertising agency of Harris, Drury, Cohen, Inc. since May 1995.
From  1989  until  April  1995,  Mr.  Wainwright  was the Vice  Chairman  of the
advertising  agency of  Campbell-Mithun-Esty.  Mr.  Wainwright  is a director of
American  Woodmark Co., Gibson  Greeting Cards Co., and Specialty  Retail Group,
Inc.

                              CONTINUING DIRECTORS
                    FOR TERM EXPIRING AT 1998 ANNUAL MEETING
                                    CLASS II

   D. KENT  ANDERSON,  55, a director of the Company since June 1994, has served
as  Executive  Banking  Officer of Compass  Bank since April 1996.  He served as
Chairman of the Board and Chief Executive Officer of Post Oak Bank from November
1991 until April 1996. Mr. Anderson  previously  served as Chairman of the Board
and held other executive positions with First Interstate Bank of Texas, N.A from
1988 to 1991.  Mr.  Anderson is also an advisory  director of Compass Bank and a
director of Sam Houston Race Track.

   KENNY C.  GUINN,  60, a director of the  Company  since June 1994,  served as
interim  President of the  University of Nevada,  Las Vegas from May 1994 to May
1995 and has served as Chairman of the Board of Southwest Gas Corporation  since
1988 and as Chief Executive  Officer of Southwest Gas  Corporation  from October
1988 to August  1993.  Dr. Guinn  previously  served as Chairman of the Board of
PriMerit  Bank from 1987  until  July  1996 and also  served as Chief  Executive
Officer of  PriMerit  Bank from 1985 to 1992.  Dr.  Guinn is a director  of Boyd
Gaming Corporation and Oasis Residential, Inc.

   MICHAEL E. ROSSI,  52, a director of the  Company  since June 1994,  has been
Vice Chairman of BankAmerica  Corporation since 1993. Mr. Rossi has held various
positions  with Bank of America NT&SA since 1989,  including  Vice Chairman from
1991 to 1993 and Executive Vice President from 1989 to 1991.

   SAM YELLEN, 65, a director of the Company since 1991, was a partner with KPMG
Peat  Marwick  LLP from  1968  until his  retirement  in 1990.  Mr.  Yellen is a
director of Beverly Funding Corporation, Wedbush Corporation, Downey Savings and
Loan Association, Sunlaw Energy Corporation and LTC Properties, Inc.

MEETINGS OF THE BOARD OF DIRECTORS

   During the fiscal year ending June 30, 1996,  the Board of Directors held six
regular  meetings and two special  meetings.  All members of the Board  attended
more than 75% of the  meetings  of the Board and the  committees  on which  they
serve.

COMMITTEES OF THE BOARD OF DIRECTORS

   The Board of  Directors  appoints an Audit  Committee,  Executive  Committee,
Finance Committee, Human Resources Committee, and Nominating Committee.

   Audit Committee. None of the members of the Audit Committee is an employee of
the Company.  The Audit Committee makes  recommendations to the Board concerning
the  selection  of  independent  auditors,  reviews  the  scope and  results  of
independent and internal audits, and monitors the sufficiency of
                                        3
<PAGE>
internal auditing,  accounting and financial  controls.  In addition,  the Audit
Committee  monitors the Company's Code of Conduct,  which is administered by the
Company's  Ethics  Committee.  The Audit  Committee held three regular  meetings
during the year ended June 30, 1996.

   Executive Committee. The Executive Committee acts on Board matters that arise
between  meetings of the full Board of Directors.  The Executive  Committee held
one special meeting during the year ended June 30, 1996.

   Finance Committee.  The Finance Committee is responsible for oversight of all
corporate  financial  matters  including the  following:  the Company's  capital
structure; the Company's financial performance; management's expenditure limits;
annual operating  budgets;  financial  arrangements  with respect to mergers and
acquisitions  of business  units;  the Company's  dividend  policy;  policies of
short-term investments;  external relationships with bankers and other financial
third parties;  financial  covenants;  and insurance and bonding  programs.  The
Finance  Committee  held four  regular  meetings  during the year ended June 30,
1996.

   Human Resources  Committee.  The Human Resources  Committee  functions as the
Company's  compensation committee and is responsible for reviewing and approving
the compensation of executives with a base pay in excess of $125,000,  including
such  employee's  participation  in stock option and restricted  stock plans and
incentive  plans. The Human Resources  Committee also reviews the  compensation,
benefits   (including   executive    perquisites),    management    development,
organizational development,  and affirmative action policies and programs of the
Company.  Certain employee benefit plans may be submitted by the Human Resources
Committee to the Board for its approval,  review, and final  determination.  The
Human Resources  Committee held four regular meetings during the year ended June
30, 1996.

   Nominating Committee. The Nominating Committee reviews and recommends changes
in the  size and  composition  of the  Board  of  Directors  and  evaluates  and
recommends  candidates for election to the Board of Directors and appointment to
Board  Committees.   The  Nominating   Committee  will  consider  proposals  for
nomination from shareholders that are made in writing to the Secretary, that are
timely and that contain sufficient background information concerning the nominee
to  enable  proper  judgment  to be  made as to his or her  qualifications.  The
Nominating Committee held two meetings during the year ended June 30, 1996.

   The composition of each committee currently is as follows:

          AUDIT COMMITTEE                    EXECUTIVE COMMITTEE
          ---------------                    -------------------
          Sam Yellen*                        Peter A. Nelson*
          Hugh F. Culverhouse, Jr.           Philip J. Dion
          Michael E. Rossi                   Hugh F. Culverhouse, Jr.

          HUMAN RESOURCE COMMITTEE           FINANCE COMMITTEE
          ------------------------           -----------------
          Peter A. Nelson*                   J. Russell Nelson*
          Kenny C. Guinn                     D. Kent Anderson
          C. Anthony Wainwright              Robert Bennett

          NOMINATING COMMITTEE
          --------------------
          J. Russell Nelson*
          Robert Bennett
          C. Anthony Wainwright
          Sam Yellen
          Philip J. Dion, Ex-Officio
          
          ----------
          * Chairman
                                        4
<PAGE>
COMPENSATION OF DIRECTORS

   Directors who are not officers of the Company  receive an annual  retainer of
$22,500 and a meeting fee of $1,000 for each meeting of the Board or a committee
thereof.  A  director  who  serves as a  committee  chairman  also  receives  an
additional  $2,000 annually.  Directors who are not officers and who devote time
to committee-related  activities other than attendance at meetings may be paid a
per diem fee equal to the meeting fee for such additional service.

   Nonemployee  directors of the Company are eligible to participate in both the
Del Webb  Corporation  Director  Stock  Plan and the Del Webb  Corporation  1995
Director  Stock Plan.  These plans  provide for the aggregate  automatic  annual
grant of  options  for  2,000  shares of common  stock to  eligible  nonemployee
directors and provide the opportunity for nonemployee  directors to defer all or
a portion of their annual retainer into stock options and/or  restricted  stock.
The  automatic  annual  grants are made at the fair market  value on the date of
grant, November 20 of each calendar year. Each option granted under this feature
will  expire on the tenth  anniversary  of the date of grant.  Participants  are
entitled to exercise  one-third of the options on each of the first,  second and
third anniversaries of the date of grant.

   On or before  December 31 of each year,  each  nonemployee  director  has the
ability to elect to take any  portion or all of his or her annual  retainer  for
the fiscal year  commencing  on July 1 of the next  calendar year in the form of
stock options or restricted  stock.  The election is irrevocable  for the period
made.  Each  director  may also  elect to defer up to 100% of his or her  annual
retainer and meeting fees under the Del Webb Corporation  Deferred  Compensation
Plan.  Under this plan,  the  irrevocable  deferral  election must be made on or
before December 15 each year in order to be in effect for the following calendar
year.

                       REPORT OF HUMAN RESOURCES COMMITTEE
                            OF THE BOARD OF DIRECTORS
                            ON EXECUTIVE COMPENSATION

   The  executive  compensation  policies of the Company have been  developed to
further the Company's  strategic  mission of being a leader in the industries in
which it participates and maximizing  shareholder  value. To meet these business
objectives,  the  Company  maintains  a  policy  that  the  compensation  of all
executive officers should emphasize the relationship between pay and performance
by including  variable,  at-risk  compensation  that depends upon the  financial
performance  and the  strategic  positioning  of the  Company.  To this end, the
Company  provides  compensation  levels  necessary  to attract and retain  high-
quality  executives,  to motivate key executives to achieve or exceed  corporate
financial and operational  goals,  and to contribute to the short- and long-term
interests of shareholders.

   The Human  Resources  Committee (the  "Committee")  of the Board of Directors
administers the Company's executive  compensation  program for executives with a
base pay in excess of $125,000, evaluates the performance of corporate officers,
and considers  management  succession and related matters. The Committee reviews
with the Board all aspects of compensation for the Chief Executive Officer,  Mr.
Dion,  and  reviews in general the  compensation  of all other  executives.  The
Committee currently is comprised of three independent, nonemployee directors.

   The Company's  executive  compensation  program consists of two key elements:
(1) an annual component,  which consists of base salary and an annual bonus; and
(2) a long-term component,  which consists of grants of stock options and shares
of restricted  stock.  The policies with respect to each of these  elements,  as
well as the basis for  determining  the  compensation of Mr. Dion, are described
below.

                                ANNUAL COMPONENT

BASE SALARY

   The  Committee  reviews  each  executive's  base  salary.  Base  salaries for
executive  officers are determined by evaluating each individual's  performance,
experience,  and level of  responsibility  in  comparison  to similar  positions
within the Company and in the homebuilding  industry.  In establishing  salaries
for fiscal
                                        5
<PAGE>
1996, the Committee  considered each executive's  contributions  during the past
fiscal year and the  competitive  market for equally  qualified  executives.  In
fiscal 1996,  the  Committee  authorized  increases in the base  salaries of the
executive  officers  listed in the Summary  Compensation  Table on page 12 other
than Mr. Dion, in the range of less than 1% to 7.3%.

   Mr.  Dion's base  salary for the year ended June 30,  1996,  was  established
under the terms of an Employment Agreement,  which provides for a base salary of
$500,000  and  has  been  revised  for  fiscal  1997  and  later  periods.   See
"Compensation of Executive  Officers -- Employment  Agreements." Mr. Dion's base
salary,  which has remained unchanged since fiscal 1993, is between the 40th and
50th percentile of the base compensation of the chief executive  officers of the
nine homebuilding companies included in the Composite Index (the "Peer Group").

ANNUAL BONUS

   The Company's  annual bonus awards are a  significant  component of executive
compensation, reflecting the Company's belief that compensation should be linked
to performance.  Under the Company's annual  Management  Incentive Plan,  annual
bonuses paid to executives  employed at corporate  headquarters are based on the
financial  performance  (consolidated  net  earnings)  of  the  entire  Company.
Executives  assigned  to  operations  are  evaluated  upon  both  the  financial
performance  (project cash flow and net earnings) of the operating  community or
division to which the executives  are assigned and the financial  performance of
the entire Company.  The Committee  predetermines target annual bonuses for each
executive,  and for fiscal 1996 these  target  bonuses  for the named  executive
officers,  other than Mr. Dion, were set at 60% of the  executive's  annual base
salary. In years in which the Company's  financial  performance  (including cash
flow and net earnings)  exceeds target  performance,  an executive could earn an
annual bonus of up to 200% of the target amount;  however, in the years in which
the Company's  financial  performance  does not meet target  performance,  bonus
payments can be reduced or  eliminated.  In fiscal 1996,  annual bonuses paid to
the four highest paid executives,  other than Mr. Dion,  represented 73% to 131%
of their annual base salary.

   Mr.  Dion  received  an  annual  bonus  under the Del Webb  Corporation  1995
Executive Incentive Plan (the "Management Incentive Plan") of $1,200,000,  which
together  with  his  base  salary,  represented  a 29%  increase  in Mr.  Dion's
aggregate  cash  compensation  for fiscal 1996 over fiscal 1995.  The Management
Incentive Plan,  which was designed so that awards could be  tax-deductible  for
the Company under Section  162(m) of the Internal  Revenue Code,  was adopted by
the Board of Directors and approved by the Company's shareholders in 1995.

   The Committee established three criteria at the beginning of fiscal year 1996
to use in evaluating Mr. Dion's performance under the Management Incentive Plan:
(i) after-tax  earnings of the Company;  (ii) the  performance of the Company in
housing revenue growth compared to the Peer Group;  and (iii) the performance of
the Company in unit closing growth compared to the Peer Group.  Based upon these
criteria,  the maximum  performance  award that could have been made to Mr. Dion
was $1,750,000.  In setting the actual bonus award at $1,200,000,  the Committee
considered that fiscal year 1996 was the best year in the history of the Company
in terms of sales, closings, and revenues, with total new home orders for fiscal
1996 29% above those for the  previous  year and total  revenues 31% above those
for the previous year.  Acknowledging  a one-time  charge of $65 million pre-tax
with respect to Sun City Palm  Desert,  the  Committee  viewed the charge as not
being an operational issue limited to a single current year but as a longer-term
circumstance rooted in the Southern California economic problems.  The Committee
also  considered  certain  qualitative  factors,  such as Mr.  Dion's vision and
long-term focus on running the Company and Mr. Dion's efforts toward  succession
planning in light of his announced retirement plans.

                             LONG-TERM COMPENSATION

STOCK OPTIONS AND RESTRICTED STOCK

   Long-term  compensation  comprises a substantial  portion of total  executive
compensation  in  order to  retain  executives,  motivate  them to  improve  the
long-term value of the Company's stock, and to further
                                        6
<PAGE>
the  Company's  objective  of linking  compensation  to  performance.  Long-term
incentive  compensation  includes  both stock  options and shares of  restricted
stock,  which contain vesting and restriction  periods that are conditioned upon
the  executive's  continued  employment.  Consequently,  the  Company is able to
maintain a cohesive  management team and to focus management's  attention on the
long-term interests of the Company and the shareholders. When awarding long-term
compensation,  the Committee  examines the executive's level of  responsibility,
prior compensation,  previous long-term incentive awards, individual performance
criteria, and industry practices relating to similar compensation. Stock options
directly  link  executive  rewards  to  the  stock  market's  assessment  of the
Company's success,  while restricted stock provides a strong retention device as
well as an effective  method for  increasing  executive  stock  ownership,  thus
encouraging  a personal  proprietary  interest,  close  identification  with the
Company and an alignment of interests with those of the shareholders.  All stock
options  granted during fiscal 1996 were granted at the prevailing  market price
at the time of grant  with  vesting  over five years and will have value only if
the price of the  Company's  Common Stock  increases.  All shares of  restricted
stock granted during fiscal 1996 have  restrictions  that lapse over five years.
This incentive structure focuses management attention on maximizing  shareholder
wealth in the long term.  Grants of stock options and restricted  stock are made
under  various  stock plans,  each of which has been  approved by the  Company's
Board of Directors and shareholders.

   Both  restricted  share awards and stock option  grants were  determined as a
percentage of base salary,  which varied with each executive's  responsibilities
and relative  position within the Company.  Restricted  shares awarded in fiscal
1996  represented 50% to 75% of base salary for the named  executives other than
Mr. Dion. Mr. Dion's award of restricted stock represented approximately 125% of
his base salary.

   Section 162(m) of the Internal Revenue Code generally disallows deductions to
public  companies  for executive  compensation  in excess of $1 million to named
executive   officers.    This   deduction   limitation   does   not   apply   to
"performance-based"  executive  compensation.  The Company's policy is to comply
with the  requirements  of Section  162(m) and  maintain  deductibility  for all
executive compensation, except in circumstances where the Committee concludes on
an informed basis,  in good faith,  and with the honest belief that it is in the
best interest of the Company and the shareholders to take actions with regard to
the   payment  of   executive   compensation   which  do  not  qualify  for  tax
deductibility.

                            HUMAN RESOURCES COMMITTEE

                            Peter A. Nelson, Chairman
                                 Kenny C. Guinn
                              C. Anthony Wainwright

                                        7
<PAGE>
<TABLE>
                       COMPENSATION OF EXECUTIVE OFFICERS

   The  following  table sets forth for the fiscal  years  ended June 30,  1996,
1995, and 1994, respectively, information concerning compensation of the persons
named below for services in all capacities to the Company and its subsidiaries.

                           SUMMARY COMPENSATION TABLE

<CAPTION>
                                                                   LONG-TERM
                                                                  COMPENSATION
                                                                     AWARDS
                                                              --------------------
                                                              RESTRICTED
                                                                STOCK                 ALL OTHER
                                       ANNUAL COMPENSATION    AWARDS ($)   OPTIONS   COMPENSATION
 NAME AND PRINCIPAL POSITION   YEAR  SALARY ($)  BONUS ($)       (1)         (#)        ($)(2)
- ----------------------------   ----   ---------  ---------    ----------   -------   ------------
<S>                            <C>    <C>        <C>          <C>          <C>       <C>
Philip J. Dion                 1996   $500,000   $1,200,000   $626,250     42,000    $8,356
 Chairman of the Board and     1995   $519,231   $  800,000   $401,575     35,000    $7,010
 Chief Executive Officer       1994   $500,000   $  600,000   $199,695     30,000    $6,738

Joseph F. Contadino            1996   $269,231   $  250,000   $135,688     15,000    $7,643
 Executive Vice President      1995   $265,769   $  200,000   $ 96,378     10,000    $6,531
 and President of Coventry
 Homes                         1994   $201,538   $  175,000   $ 39,939      7,500    $7,018

LeRoy C. Hanneman              1996   $190,385   $  250,000   $135,688     15,000    $6,984
 Executive Vice President      1995   $177,500   $  175,000   $ 96,378     10,000    $5,927
                               1994   $159,231   $  177,700   $ 39,939      7,500    $5,622

Frank D. Pankratz              1996   $241,154   $  175,000   $135,688     15,000    $5,260
 Senior Vice President and     1995   $239,808   $  140,000   $ 96,378     10,000    $5,751
 General Manager -- Sun City   1994   $225,000   $   50,000   $ 39,939      9,000    $5,055
 Summerlin and Sun City
 MacDonald Ranch

Charles T. Roach               1996   $181,154   $  191,500   $135,688     15,000    $6,759
 Senior Vice President and     1995   $177,500   $  165,000   $ 96,378     10,000    $5,656
 General Manager -- Sun City   1994   $159,231   $  178,000   $ 39,939      7,500    $5,622
 West and Sun City Grand
<FN>
- ----------
(1) At  June  30,  1996,   aggregate  restricted  shareholdings  in  shares (and
    dollars) were 53,750  ($1,075,000) for Mr. Dion,  12,000  ($240,000) for Mr.
    Contadino,  12,000  ($240,000) for Mr. Hanneman,  12,000  ($240,000) for Mr.
    Pankratz and 12,000  ($240,000) for Mr. Roach.  Dividends  subsequent to the
    acceptance  date  of  restricted  stock  awards  are  paid  directly  to the
    executives.
(2) Includes  fiscal  1996  contributions  by  the  Company  to  the  retirement
    savings plan of $4,500, $4,725, $4,875, $3,595, and $4,650 for Messrs. Dion,
    Contadino,  Hanneman,  Pankratz, and Roach,  respectively.  This column also
    includes the portion of fiscal 1996 premium  payments  attributable  to term
    coverage  under the Key  Executive  Life  Plans  ("KELPs")  in the amount of
    $3,856,  $2,918,  $2,109,  $1,665, and $2,109, for Messrs. Dion,  Contadino,
    Hanneman,  Pankratz,  and  Roach,  respectively.  The KELPs  are group  life
    insurance  plans  implemented in May 1991 ("KELP I" for 73 key  executives),
    April 1992 ("KELP II" for the same 73 key  executives),  and September  1995
    ("KELP +" for 61 key  executives).  The Company pays the annual  premiums on
    the policies; however, upon death or retirement, the aggregate of the annual
    premiums is repaid to the  Company.  The coverage  amounts  under KELP I are
    $1,338,226,  $669,113,  $669,113,  $669,113, and $669,113, for Messrs. Dion,
    Contadino, Hanneman, Pankratz, and Roach, respectively. The coverage amounts
    under KELP II are $1,262,477, $631,238, $631,238, $631,238, and $631,238 for
    Messrs. Dion, Contadino,  Hanneman,  Pankratz, and Roach, respectively.  The
    coverage  amounts  under KELP + are  $1,000,000  for each of  Messrs.  Dion,
    Contadino, Hanneman, Pankratz, and Roach.
</FN>
</TABLE>
                                        8
<PAGE>
<TABLE>
                                     OPTION GRANTS IN LAST FISCAL YEAR
<CAPTION>               
                                            INDIVIDUAL GRANTS
                          -----------------------------------------------------
                            NUMBER OF                                             POTENTIAL REALIZABLE VALUE 
                           SECURITIES    % OF TOTAL                                 AT ASSUMED ANNUAL RATES       
                           UNDERLYING      OPTIONS                                  OF STOCK APPRECIATION
                            OPTIONS      GRANTED TO     EXERCISE                          OPTION TERM
                            GRANTED     EMPLOYEES IN     OR BASE     EXPIRATION   --------------------------
         NAME            (#/SHARES)(1)  FISCAL YEAR    PRICE ($/SH)     DATE        5% ($)           10% ($)
- --------------------     -------------  ------------   ------------  ----------   ---------        ---------
<S>                         <C>          <C>            <C>           <C>          <C>             <C>
Philip J. Dion ..........   42,000       11.40%         $20.875       11/8/05      551,383         1,397,314
Joseph F. Contadino......   15,000        4.07%         $20.875       11/8/05      196,923           499,041
LeRoy C. Hanneman  ......   15,000        4.07%         $20.875       11/8/05      196,923           499,041
Frank D. Pankratz  ......   15,000        4.07%         $20.875       11/8/05      196,923           499,041
Charles T. Roach  .......   15,000        4.07%         $20.875       11/8/05      196,923           499,041

- ----------
<FN>
   (1) All options  granted  during  fiscal 1996 vest  equally  over a five-year
       period commencing on the date of grant.
</FN>
</TABLE>
<TABLE>
               AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND
                          FISCAL YEAR END OPTION VALUES

<CAPTION>
                                                  NUMBER OF                        VALUE OF
                                                  SECURITIES                     UNEXERCISED
                            SHARES                UNDERLYING                       IN-THE-
                           ACQUIRED              UNEXERCISED                        MONEY
                              ON       VALUE      OPTIONS AT                      OPTIONS AT
                           EXERCISE   REALIZED  JUNE 30, 1996                   JUNE 30, 1996
         NAME                (#)        ($)          (#)                             ($)
- --------------------       --------   --------  -------------  --------------   --------------
<S>                           <C>        <C>       <C>          <C>               <C>
Philip J. Dion ..........     0          0         399,600        Exercisable/    2,686,110
                                                                Unexercisable       158,732
Joseph F. Contadino .....     0          0          56,300        Exercisable/      245,061
                                                                Unexercisable        42,962
LeRoy C. Hanneman  ......     0          0          71,100        Exercisable/      353,023
                                                                Unexercisable        42,962
Frank D. Pankratz  ......     0          0          95,900        Exercisable/      562,510
                                                                Unexercisable        46,305
Charles T. Roach  .......     0          0          47,600        Exercisable/      119,998
                                                                Unexercisable        42,962
</TABLE>
                                        9
<PAGE>
SUPPLEMENTAL EXECUTIVE RETIREMENT PLANS

   The Company has two Supplemental Executive Retirement Plans ("SERPs"):  "SERP
I," effective  January 1, 1986, and "SERP II," effective  January 1, 1989. Under
the SERPs, executive officers of the Company and its subsidiaries, as designated
by the Company's Chief Executive Officer,  or the Board in the case of the Chief
Executive  Officer,  are  eligible to receive  benefits  upon their  retirement,
death,  disability,  or termination of employment.  Mr. Dion is a participant of
SERP I and Messrs. Contadino,  Hanneman, Pankratz, and Roach are participants of
SERP II. Mr.  Dion's full  benefit  under SERP I is payable,  without  actuarial
reduction,  at age 55.  The full  benefits  of the  participants  of SERP II are
payable at age 65. The following  table sets forth estimated  annual  retirement
benefits for  participants of SERP I and SERP II,  respectively,  at a specified
compensation  level (based on the participant's  highest average annual total of
salary and bonuses during any five calendar  years out of the seven  consecutive
calendar  years of  employment  with the Company  that will  produce the highest
amount, less certain offsets) and years of service classifications:

                            SERP I                        SERP II
    HIGHEST           YEARS OF SERVICE               YEARS OF SERVICE
    AVERAGE      -----------------------------    ----------------------------
 REMUNERATION       10             20 OR MORE        10            20 OR MORE
- --------------   ---------        ------------    ---------       ------------
$  150,000     $  52,500          $  105,000      $  45,000       $    90,000
   250,000        87,500             175,000         75,000           150,000
   350,000       122,500             245,000        105,000           210,000
   450,000       157,500             315,000        135,000           270,000
   550,000       192,500             385,000        165,000           330,000
   650,000       227,500             455,000        195,000           390,000
   750,000       262,500             525,000        225,000           450,000
   850,000       297,500             595,000        255,000           510,000
   950,000       332,500             665,000        285,000           570,000
 1,050,000       367,500             735,000        315,000           630,000
 1,150,000       402,500             805,000        345,000           690,000
 1,250,000       437,500             875,000        375,000           750,000
 1,350,000       472,500             945,000        405,000           810,000
 1,450,000       507,500           1,015,000        435,000           870,000
 1,550,000       542,500           1,085,000        465,000           930,000
 1,650,000       577,500           1,155,000        495,000           990,000
 1,700,000       595,000           1,190,000        510,000         1,020,000

   Offsets  not  reflected  in  the  above  table  include  reductions  for  the
equivalent of benefits  received from employer  contributions  to the Retirement
Savings  Plan  and  certain  predecessor  or  successor  plans  and  50%  of the
participant's  maximum Social Security benefit at age 65. A participant  becomes
vested in retirement  benefits pursuant to the SERPs at the rate of 10% per year
in which the participant has been  continuously  employed with the Company since
January 1, 1981 or their date of hire, whichever is later. In addition, Mr. Dion
is credited  with 1.5 years of service for each year of service with the Company
after January 1, 1989.  The estimated  credited years of service for each of the
individuals named in the Summary Compensation Table is as follows: under SERP I,
Mr. Dion, 17.5 years; and under SERP II, Mr. Contadino, 5.5 years, Mr. Hanneman,
15.5 years, Mr. Pankratz, 9.5 years, and Mr. Roach, 15.2 years.

   Both SERPs  contain a change of control  provision  that  provides  that if a
participant  is  terminated  within  three years after a change in control,  the
participant  would be fully vested, be credited with 20 years of service (or the
number of years of service  the  participant  would have as of his or her normal
retirement  date if  less)  and be  deemed  to be the  greater  of age 55 or the
participant's  actual  age.  Using  these  parameters,   the  benefit  would  be
calculated,  discounted  back to the  participant's  actual age,  and paid in an
actuarial equivalent lump sum. Mr. Dion's benefit would not be discounted to his
actual age but would be paid assuming he is 55 years of age.
                                       10
<PAGE>
   Both SERPs allow a participant  or beneficiary to elect to receive a lump sum
distribution of all or a portion of the participant's  unpaid benefits,  subject
to a 10%  penalty,  following  a change  of  control,  participant's  death,  or
termination  of  employment  ("Accelerated   Distribution").   The  10%  penalty
applicable to Accelerated  Distributions  does not apply to distributions to Mr.
Dion  if his  employment  is  continued  until  age 55 or if his  employment  is
terminated by the Company without "Cause"(as defined),  or by Mr. Dion for "Good
Reason" (as defined), before age 55.

   If Mr. Dion's  employment is continued until he reaches age 55, the actuarial
equivalent  of his  benefit  will be paid in one lump sum  within 30 days of his
termination.  The  interest  rate  and  mortality  table  used for  purposes  of
determining  the actuarial  equivalent for the SERPs  generally will be based on
the tables and rates used by the Pension Benefit Guaranty Corporation.  The only
variation  from the  practice  followed  for the  SERPs in  general  is that the
interest  rate used for Mr. Dion will be the average PBGC rate for the 36 months
preceding the month in which the payments begin.

   If Mr. Dion's employment is terminated by the Company without Cause or by Mr.
Dion for Good Reason before he reaches age 55, he will continue to earn benefits
under SERP I until age 55, at which time his  benefits  will be paid in one lump
sum.

EMPLOYMENT AGREEMENTS

   The Company has entered into a revised  Employment and  Consulting  Agreement
with Mr. Dion that  provides  for a minimum  annual base salary of $500,000  and
participation  in any Company  incentive  compensation  plan,  pension or profit
sharing  plans,  stock  purchase  plan or  executive  retirement  plan.  The new
Agreement  provides that Mr. Dion will continue to serve as the Company's  Chief
Executive  Officer and Chairman of the Board until  November 30, 1999,  at which
time his employment will be discontinued  and he will become a consultant to the
Company. Mr. Dion will receive $200,000 per year during this two-year consulting
period.

   Under the new Employment Agreement,  Mr. Dion is entitled to continued health
insurance coverage following the termination of his employment if his employment
is continued  until November 30, 1999 or if his employment is terminated  before
then either by the Company without Cause or by Mr. Dion for Good Reason.

   If the Company terminates Mr. Dion's employment without Cause, or if Mr. Dion
terminates his employment for Good Reason,  prior to November 30, 1999, Mr. Dion
will be entitled to receive his base salary, plus 16 2/3 % of his base salary in
lieu of fringe  benefits.  He also  shall be  entitled  to  receive a  bi-weekly
incentive  compensation  payment  based on his  average  incentive  compensation
during the five  fiscal  years prior to the fiscal  year of  termination.  These
payments  will  continue  until  November 30, 1999,  at which point they will be
replaced by the $200,000  annual  consulting fee until November 30, 2001. If the
termination  occurs  prior to November  30,  1999,  Mr.  Dion also will  receive
certain  fringe  benefits.  In  addition,   all  options  and  restricted  stock
previously  granted  will  become  immediately   exercisable  and  free  of  all
restrictions.  If the termination occurs during the two-year  consulting period,
Mr. Dion will receive his consulting fees and certain expense reimbursements for
the balance of the consulting period.

   If, within 24 months after a "Change in Control" (as defined) of the Company,
Mr. Dion terminates his employment  with the Company for Good Reason,  or if the
Company terminates his employment without Cause, he shall be entitled to special
severance  benefits  in  lieu  of  the  salary,  fringe  benefit  and  incentive
compensation  severance benefit described above. The special severance benefits,
will  equal the sum of (i) three  times his base  salary as it may be  increased
from time to time, (ii) three times his average  incentive  compensation for the
five-year  period  preceding the year of termination,  and (iii) three times the
imputed  value of his fringe  benefits.  Mr.  Dion also will be  entitled  to be
reimbursed  for any excise taxes imposed upon his change of control  payments as
well as any excise,  income, or employment taxes imposed on these reimbursements
and the other benefits described above.

   As of the date  hereof,  in  addition  to the  change of  control  provisions
contained in Mr. Dion's employment  agreement with the Company,  the Company has
change  of  control  agreements  with 15  other  key  officers  of the  Company,
including  Messrs.  Contadino,  Hanneman,  Pankratz,  and Roach.  Such change of
control   agreements  provide  that,  upon  the  termination  of  the  officer's
employment by the Company in connection  with a "Change of Control" (as defined)
of the Company, the officer, based upon position, will
                                       11
<PAGE>
receive a lump sum payment equal to (i) one and one-half or two times the annual
base salary in effect at any time during the 12 months prior to termination, and
(ii) the greater of all bonuses paid during the 12 months  prior to  termination
or 30 to 40% of the termination  salary, and (iii) 20% of the termination salary
in lieu of fringe  benefits.  In  addition,  all  options and  restricted  stock
previously  granted  will  become  immediately   exercisable  and  free  of  all
restrictions.

                                PERFORMANCE GRAPH

   The following  graph  compares the five-year  cumulative  total return on the
Company's Common Stock to total returns on the Standard & Poor's 500 Stock Index
and a composite index of peer group  corporations in the  homebuilding  industry
(the "Composite Index").

   The Composite Index of peer group corporations  includes Centex  Corporation;
Continental Homes Holding Corp.;  Hovnanian  Enterprises,  Inc.; Kaufman & Broad
Home Corporation; Lennar Corporation; Pulte Corporation; The Ryland Group, Inc.;
Standard  Pacific  Corp.;  and  Toll  Brothers,  Inc.  The  Composite  Index  is
consistent  with the peer group  corporations  used in the Company's  1995 Proxy
Statement.

   The graph assumes that the value of the  investment  in Del Webb  Corporation
Common Stock,  the S&P 500 Index,  and the peer group companies each was $100 on
June 30,  1991,  and that  all  dividends  were  reinvested.  The peer  group is
weighted by market capitalization.

                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN*
        AMONG DEL WEBB CORPORATION, THE S & P 500 INDEX AND A PEER GROUP


                         6/91      6/92      6/93      6/94      6/95      6/96
                         ----      ----      ----      ----      ----      ----

DEL WEBB CORPORATION     $100      $172      $138      $147      $220      $191
PEER GROUP               $100      $119      $166      $139      $151      $162
S & P 500                $100      $113      $129      $131      $165      $208


*  $100  INVESTED  ON  06/30/91  IN STOCK OR INDEX.  INCLUDING  REINVESTMENT  OF
   DIVIDENDS. FISCAL YEAR ENDING JUNE 30.

                                       12
<PAGE>
                             PRINCIPAL SHAREHOLDERS

   To the best of the Company's  knowledge,  the following are beneficial owners
of more than 5% of any of the Company's Common Stock:

                                               AMOUNT AND
                                               NATURE OF
            NAME AND ADDRESS                   BENEFICIAL          PERCENTAGE
          OF BENEFICIAL OWNER                  OWNERSHIP           OF CLASS
         ------------------------             ------------         ----------
         Travelers Group Inc.(1)                2,931,836            16.71%
         388 Greenwich Street              
         New York, NY 10013                
                                           
         Newberger & Berman(2)                    933,100             5.32%
         605 Third Avenue                  
         New York, NY                      
         10158-3698                        
- ----------                             
(1) Based on Amendment  No. 2  to  Schedule  13G  filed by Travelers Group Inc.,
    dated  January  23,  1996,  on  behalf of itself  and  affiliated  entities.
    Travelers and its  affiliates  has shared voting and  investment  power with
    respect to all such shares.
(2) As of August 30, 1996.

   The Company makes no  representations  as to the accuracy or  completeness of
the information reported.

                    SHARE OWNERSHIP OF DIRECTORS AND OFFICERS

   The following table sets forth, as of September 9, 1996, certain  information
regarding  beneficial  ownership of the Company's Common Stock by each director,
the Company's five most highly compensated executive officers, and the directors
and executive officers of the Company as a group.

                                            AMOUNT OF                PERCENT
        BENEFICIAL OWNER              BENEFICIAL OWNERSHIP(1)        OF CLASS
- ----------------------------------    -----------------------        --------
D. Kent Anderson                              1,985                     *
Robert Bennett                                5,001                     *
Joseph F. Contadino                          65,748                     *
Hugh F. Culverhouse, Jr.                     13,595                     *
Philip J. Dion                              521,316(2)                 2.9%
Kenny C. Guinn                                2,334                     *
LeRoy C. Hanneman                            84,132                     *
J. Russell Nelson                             3,483                     *
Peter A. Nelson                              13,001                     *
Frank D. Pankratz                           118,155                     *
Charles T. Roach                             57,385                     *
Michael E. Rossi                                334                     *
C. Anthony Wainwright                         3,817                     *
Sam Yellen                                   12,245                     *
Directors and executive officers as       
  a group (26 persons)                    1,572,448                    8.5%

- ----------
  *  Less than 1% of the issued and  outstanding  shares of Common  Stock of the
     Company.
(1)  Lists voting securities,  including  restricted stock held by directors and
     officers over which the officers have voting power but no investment power.
     Otherwise,  each  director or officer has sole voting power and  investment
     power over the shares reported,  except as noted. This column also includes
     the following shares that may be acquired  pursuant to options  exercisable
     within  60 days:  2,001  shares  for Mr.  Bennett;  40,967  shares  for Mr.
     Contadino;  8,595 shares for Mr. Culverhouse;  166,982 shares for Mr. Dion;
     55,767 shares for Mr.  Hanneman;  3,383 shares for Dr. J. R. Nelson;  3,001
     shares for Mr. P. Nelson; 80,567 shares for Mr. Pankratz; 32,267 shares for
     Mr. Roach; 3,001 shares for Mr.  Wainwright;  11,245 shares for Mr. Yellen;
     and 1,037,116 shares for directors and executive officers as a group.
(2)  Includes  9,250  shares  held in a  trust  for the  benefit  of Mr.  Dion's
     children.
                                       13
<PAGE>
                                   PROPOSAL 2
                         RATIFICATION OF APPOINTMENT OF
                  PRINCIPAL INDEPENDENT PUBLIC ACCOUNTING FIRM
                        FOR THE YEAR ENDING JUNE 30, 1997

   The Board of Directors,  upon the recommendation of the Audit Committee,  has
appointed  KPMG Peat  Marwick LLP as the firm of  independent  certified  public
accountants to audit the books and accounts of the Company and its  consolidated
subsidiaries  for the year  ending June 30,  1997,  subject to  ratification  by
shareholders.

   A  representative  of KPMG Peat  Marwick LLP is expected to be present at the
Annual  Meeting,   will  have  an  opportunity  to  make  a  statement  if  such
representative  desires to do so and will be available to respond to appropriate
questions by shareholders.

                        THE BOARD OF DIRECTORS RECOMMENDS
                      A VOTE "FOR" APPROVAL OF PROPOSAL 2.

                              CERTAIN TRANSACTIONS

   Mr.  Rossi,  a director  of the  Company,  is Vice  Chairman  of  BankAmerica
Corporation.  The Company has various credit agreements with Bank of America,  a
related  entity,  pursuant to which the Company made  payments of  $5,863,584 in
interest and fees during fiscal 1996.

                                  OTHER MATTERS

   The proxies are being  solicited  by order of the Board of  Directors  of the
Company,  and the  cost of such  solicitation  will  be  borne  by the  Company.
Directors, officers or employees of the Company may solicit proxies by telephone
or in person  without  additional  compensation.  Arrangements  may be made with
brokerage  firms and nominees to mail proxy material to beneficial  owners,  and
the Company may  reimburse  brokers for their  expenses and postage on the scale
established  by the New York  Stock  Exchange.  The  Company  has  arranged  for
Georgeson  & Company,  Inc.  to assist in the  solicitation  of  proxies,  at an
anticipated cost of approximately $6,500 plus reasonable out-of-pocket expenses.

   The Company's  Annual  Report for the fiscal year ended June 30, 1996,  which
includes financial statements,  is being mailed concurrently to all shareholders
of record as of September 16, 1996. It is not to be regarded as proxy soliciting
material.

                              SHAREHOLDER PROPOSALS

   Shareholder  proposals  for the 1997 Annual  Meeting  must be received at the
principal  executive  offices of the Company,  6001 North 24th Street,  Phoenix,
Arizona  85016,  not later than May 27, 1997, to be considered  for inclusion in
the 1997 Proxy Statement.

   Shareholders  are  urged  to mark,  sign,  date,  and  mail the  proxy in the
enclosed  envelope,  postage for which has been provided.  Your prompt  response
will be appreciated.



                                         DONALD V. MICKUS
                                    Vice President, Secretary
                                          and Treasurer


Dated: October 2, 1996
                                       14
<PAGE>
                              DEL WEBB CORPORATION
               Annual Meeting of Shareholders - November 14, 1996
           This Proxy is Solicited on Behalf of the Board of Directors

         The undersigned hereby appoints Philip J. Dion,  Robertson C. Jones and
Donald  V.  Mickus,   jointly  and   severally,   proxies  with  full  power  of
substitution, and hereby authorizes them to represent and to vote, as designated
below,  all shares of Common Stock of Del Webb Corporation held of record by the
undersigned on September 16, 1996, at the Annual Meeting of  Shareholders  to be
held on November 14, 1996, and any adjournments thereof.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR PROPOSALS 1 AND 2 BELOW

1.       ELECTION OF THREE DIRECTORS TO CLASS III OF THE BOARD OF DIRECTORS
         (Check one box only):

         / /      FOR all nominees listed below (except as marked to the
                  contrary below):

         / /      WITHHOLD authority to vote for all nominees listed below

Philip J. Dion                J. Russell Nelson                  Peter A. Nelson

(INSTRUCTIONS:         To withhold authority to vote for any individual nominee,
check the "FOR all nominees" box above and write that nominee's name in
the space provided below.)

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


2.       PROPOSAL TO APPROVE  THE  APPOINTMENT  OF KPMG PEAT  MARWICK LLP AS THE
         PRINCIPAL  INDEPENDENT  PUBLIC  ACCOUNTING  FIRM OF THE COMPANY FOR THE
         YEAR ENDING JUNE 30, 1997:

/ /      FOR                 / /      AGAINST                 / /      ABSTAIN

3.       In the proxies'  discretion  on such other matters as may properly come
         before the meeting on any adjournments thereof.

                     PLEASE SIGN AND DATE THE REVERSE SIDE.
<PAGE>
                                      PROXY

THIS PROXY, WHEN PROPERLY EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE  UNDERSIGNED  SHAREHOLDER.  IF NO DIRECTION IS GIVEN,  THIS PROXY WILL BE
VOTED FOR  PROPOSALS 1 AND 2 AND IN THE  DISCRETION OF THE PROXIES ON SUCH OTHER
MATTERS AS MAY PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENTS THEREOF.

                                      DATED______________________, 1996

                                      ---------------------------------
                                                    (Sign Here)

                                      ---------------------------------
                                         (Sign Here, if Held Jointly)

Please sign  EXACTLY as your name  appears  hereon.  When  signing as  attorney,
executor,  administrator,  trustee or guardian,  please give full title. If more
than  one  trustee,  all  should  sign.  All  joint  owners  should  sign.  If a
corporation,  sign in full  corporate  name by  president  or  other  authorized
officer. If in a partnership, sign in partnership name by authorized person.

/ /      PLEASE  CHECK  IF  YOU  PLAN TO ATTEND THE SHAREHOLDER MEETING.  PLEASE
         MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE ENCLOSED
         ENVELOPE.


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