R H DONNELLEY CORP
PRE 14A, 1999-02-23
ENGINEERING, ACCOUNTING, RESEARCH, MANAGEMENT
Previous: DUKE ENERGY CORP, U-57, 1999-02-23
Next: ELDER BEERMAN STORES CORP, SC 13G/A, 1999-02-23



<PAGE>
                        PRELIMINARY COPY

                    SCHEDULE 14A INFORMATION

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

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

Check the appropriate box:
[x]  Preliminary Proxy Statement
[ ]  Confidential, for Use of the Commission Only (as permitted by Rule14a-
       6(e)(2))
[ ]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Section 240.14a-11(c) or Section 
       240.14a-12


                     R.H. DONNELLEY 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]  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:
       (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>
                       R.H. DONNELLEY CORPORATION
                        One Manhattanville Road
                       Purchase, New York 10577





To Our Stockholders:

You are cordially invited to attend the Annual Meeting of Stockholders of 
R.H. Donnelley Corporation to be held on April 27, 1999, at 9:00 a.m. local 
time, at CT Corporation, 1209 Orange Street, Wilmington, Delaware.   

The Notice of Annual Meeting and Proxy Statement accompanying this letter 
describe the business to be acted upon at the meeting.  The Annual Report for 
the year ended December 31, 1998 is also enclosed. 

Whether or not you plan to attend the meeting, it is very important that 
you mark, sign, date and return the enclosed proxy card in the envelope
provided as soon as possible.  If you attend the meeting, you may revoke the
proxy at that time by requesting the right to vote in person.

                                              Sincerely,


                                              Frank R. Noonan
                                              Chairman of the Board and
                                              Chief Executive Officer

<PAGE>
                          R.H. DONNELLEY CORPORATION
                           One Manhattanville Road
                          Purchase, New York 10577

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON APRIL 27, 1999


To the Stockholders of
R.H. Donnelley Corporation

     Notice is hereby given that the Annual Meeting of Stockholders of R.H. 
Donnelley Corporation (the `Company') will be held on April 27, 1999, at 9:00 
a.m. local time, at CT Corporation, 1209 Orange Street, Wilmington, Delaware.  
At the Meeting, you will be asked to vote upon the following matters:

     1. Election of two directors, each for a term of three years;

     2. An amendment to the Company's Restated Certificate of Incorporation to 
        remove the provision restricting the ownership by aliens or foreign 
        corporations of the Company's issued capital stock;

     3. Ratification of the appointment of PricewaterhouseCoopers LLP as the 
        Company's independent auditors for the 1999 fiscal year; and

     4. Any other matters that may properly come before the meeting or any 
        postponements or adjournments thereof.

     The Board of Directors has fixed the close of business on March 15, 1999 
as the record date for the purpose of determining stockholders entitled to 
notice of, and to vote at, the meeting. A list of such stockholders will be 
available at the time and place of meeting and, during the ten days prior to 
the meeting, at the Company's executive offices located at One Manhattanville 
Road, Purchase, New York 10577.

                                         By Order of the Board of Directors


                                         Jane B. Clark
                                         Vice President and
                                         Corporate Secretary
Purchase, New York
March 22, 1999

- --------------------------------------------------------------------------------
Whether or not you plan to attend the meeting, it is very important that you 
mark, sign, date and return the enclosed proxy card in the envelope provided as 
soon as possible.  If you attend the meeting, you may revoke the proxy at that 
time by requesting the right to vote in person. 

<PAGE>
                                TABLE OF CONTENTS


Questions and Answers .........................................................

Proposals to be Voted Upon ....................................................

Board of Directors ............................................................
     Nominees .................................................................
     Directors Continuing in Office ...........................................
     Committees of the Board of Directors .....................................
     Attendance ...............................................................

Directors and Executive Compensation ..........................................
     Directors' Compensation ..................................................
     Executive Compensation ...................................................
     Performance Graph ........................................................
     Report of the Compensation and Benefits Committee ........................

Security Ownership Of Certain Beneficial 
Owners And Management .........................................................

Other Information .............................................................
     Nominating Members of the Board of Directors .............................
     Compliance with Section 16(A)
     of the Securities Exchange Act ...........................................
     Delivery of Annual Report on Form 10-K ...................................
     Return of Proxy ..........................................................



Exhibit A - Proposed Certificate of Amendment
            to the Restated Certificate of Incorporation,
            of R.H. Donnelley Corporation .....................................

<PAGE>

                           QUESTIONS and ANSWERS

Q: What am I voting on?
A: 1. Election of the two Class III members of the Board of Directors of 
      the Company (William G. Jacobi and Frank R. Noonan);
   2. Approval of an amendment to the Company's Restated Certificate of 
      Incorporation to remove the provision restricting the ownership by aliens
      or foreign corporations of the Company's issued capital stock; and
   3.	Ratification of PricewaterhouseCoopers LLP as the Company's 
      independent auditors for the 1999 fiscal year. 
      (See page __ for more details.) 


Q: What does the Board of Directors recommend with respect to the matters to 
   be presented at the Annual Meeting?
A: The Board of Directors recommends a vote in favor (i) of the nominees for 
   the Class III members of the board; (ii) of the amendment to the Company's 
   Restated Certificate of Incorporation; and (iii) of ratification of 
   PricewaterhouseCoopers LLP as the Company's auditors for the 1999 fiscal 
   year. 


Q: Who is entitled to vote?
A: Stockholders as of the close of business on March 15, 1999 (the `Record 
   Date') are entitled to vote at the Annual Meeting. As of the Record Date, 
   _________ shares of the Company's common stock were outstanding and entitled 
   to vote at the meeting.  Each share of common stock is entitled to one vote.


Q: How do I vote by proxy?
A: Sign and date each proxy card you receive and return it in the prepaid 
   envelope.  The proxy will be voted according to your instructions as 
   indicated on the proxy card.  If no instructions are given, then your proxy
   will be voted in favor of the three proposals. With respect to proposals 
   brought before the meeting not referenced in the Proxy Statement, your proxy
   will be voted in the discretion of the proxies named on the proxy card.	
   (See page ____ for more details.) 


Q: May I revoke my proxy?
A: Yes. Your proxy may be revoked at any time before it is voted by written 
   notice to the Secretary of the Company, by a duly executed proxy bearing a 
   later date, or by voting in person at the meeting. 


Q: How do I vote shares that are held in savings plans?
A: If a stockholder is a participant in the Company's Profit Participation 
   Plan (the `PPP') or the DonTech Profit Participation Plan (the `DPPP') and 
   is invested in the Company's Common Stock, the proxy will serve as a voting
   instruction for the trustee of the PPP and DPPP. Fractional shares held by a 
   participant in the PPP and DPPP are not printed on the proxy but will be 
   voted by the trustee as if included thereon. If a proxy covering shares in 
   the PPP or DPPP has not been received prior to ____________, or if it is 
   signed and returned without specification marked in the instruction boxes, 
   the trustee will vote those PPP or DPPP shares in the same proportion as the 
   respective PPP or DPPP shares for which it has received instructions, except 
   as otherwise required by law.


Q: Who will count the vote?
A: Representatives of CT Corporation tabulate the vote and act as inspector 
   of election.


Q: What constitutes a quorum?
A: A majority of the outstanding shares, present or represented by proxy, 
   constitutes a quorum for purposes of conducting business at the Annual 
   Meeting.  Shares represented by proxies that are marked `abstain' will be 
   counted as shares present for purposes of determining the presence of a 
   quorum on all matters.  Proxies relating to `street name' shares that are 
   voted by brokers on some but not all of the matters will be treated as 
   shares present for purposes of determining the presence of a quorum on all 
   matters.


Q: What are the voting requirements for the approval of each of the proposals?
A: 1. The directors must be elected by a plurality of the voting power 
      present in person or represented by proxy at the meeting and entitled to 
      vote;
   2. The amendment of the Restated Certificate of Incorporation requires 
      the approval of a majority of the shares entitled to vote at the meeting; 
      and 
   3. The ratification of the appointment of PricewaterhouseCoopers LLP 
      requires the approval of the majority of the voting power present in 
      person or represented by proxy and entitled to vote. 


Q: How is my proxy voted on matters not identified in the proxy statement?
A: The Board of Directors knows of no other matters to be presented for 
   action at the forthcoming Annual Meeting.  However, the proxy confers upon 
   the persons named on the proxy card discretionary authority to act upon any
   other matter that may properly come before the meeting. 


Q: What does it mean if I get more than one proxy card?
A: It means that your shares are registered differently and, therefore, are 
   in more than one account.  Sign and return all proxy cards to ensure that 
   your shares are voted.  To provide better stockholder services, we encourage
   you to have all accounts registered in the same name and address.  You may 
   do this by contacting our transfer agent, First Chicago Trust Company of New
   York, at (800) _______________.


Q: Who may attend the Annual Meeting?
A: All stockholders as of the Record Date (March 15, 1999) may attend, although
   seating may be limited.


Q: Who is bearing the cost of this proxy solicitation and how is the 
   solicitation effected?
A: The cost of soliciting proxies, including expenses in connection with 
   preparing and mailing this Proxy Statement, will be borne by the Company.  
   The solicitation of proxies may be made by directors, officers and regular 
   employees of the Company personally or by mail, telephone or facsimile 
   communication.  No additional compensation will be paid for such 
   solicitation.  In addition, arrangements will be made with brokerage houses 
   and other custodians, nominees and fiduciaries to forward proxy soliciting 
   material to the beneficial owners of stock held of record by such persons, 
   and the Company will reimburse them for reasonable out-of-pocket expenses 
   incurred by them in so doing. In addition, the Company has engaged the 
   services of Innisfree M&A Incorporated to solicit proxies and will pay such 
   proxy soliciting agent $8,500 plus expenses in connection therewith.  
   Solicitation by such firm may be by mail, personal interview, telephone or 
   facsimile communication.


Q: When are proposals due for inclusion in the proxy statement for the 2000 
   Annual Meeting?
A: Proposals of the Company's stockholders intended to be presented at the 
   Company's 2000 Annual Meeting of Stockholders must be received by the 
   Company no later than November 23, 1999 to be included in the Company's 
   proxy statement and form of proxy relating to such annual meeting.  Any 
   proposal should be addressed to Stephen B. Wiznitzer Esq., Senior Vice 
   President and General Counsel, R.H. Donnelley Corporation, One 
   Manhattanville Road, Purchase, New York 10577, and should be sent by 
   certified mail, return receipt requested.

<PAGE>

                        PROPOSALS TO BE VOTED UPON

                              PROPOSAL 1:
                         ELECTION OF DIRECTORS
 
     The Board of Directors of the Company is divided into three classes. At 
the 1999 Annual Meeting of Stockholders, William G. Jacobi and Frank R. Noonan, 
constituting the nominees for Class III of the Board of Directors, are up for 
election.  (See page __ for more information regarding the nominees.)  If 
elected, they will each serve until the 2002 Annual Meeting of Stockholders and 
until their respective successors are duly elected. Unless a proxy shall 
specify that it is not to be voted for them, it is intended that the shares of
Common Stock represented by each duly executed and returned proxy will be 
voted FOR their election as directors.

     With respect to the election of directors, only shares that are voted in 
favor of a particular nominee will be counted toward such nominee's achievement 
of a plurality. Shares present at the meeting that are not voted for a 
particular nominee or shares present by proxy where the stockholder properly 
withholds authority to vote for such nominee or broker non-votes will not be 
counted toward such nominee's achievement of a plurality. A `broker non-vote' 
occurs when a broker does not have the authority to vote on a particular 
proposal. This happens because brokers who hold shares in street name have the 
authority to vote only on certain routine matters in the absence of instruction 
from the beneficial owners.
 
     If any nominee is not a candidate for election at the meeting, an event 
which the Board of Directors does not anticipate, the proxies will be voted for 
a substitute nominee. 
 
THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE ELECTION OF EACH OF THE 
NOMINEES.

                                  PROPOSAL 2:
                   REMOVAL OF THE FOREIGN OWNERSHIP RESTRICTION

General

     The Board of Directors has determined that it would be advisable to amend 
the Company's Restated Certificate of Incorporation to remove the limitations 
on the ownership of the Company's common stock by aliens or foreign 
corporations.  A copy of the proposed amendment to the Certificate of 
Incorporation (the `Amendment') is attached hereto as Exhibit A.  The Amendment,
if approved, would eliminate the provisions in the Company's Restated 
Certificate of Incorporation limiting the ownership by aliens or foreign 
corporations of the Company's stock to not more than one fourth of its stock.

Background of and Reasons for the Removal of the Foreign Ownership Restriction

     On December 17, 1997, the Board of Directors of The Dun & Bradstreet 
Corporation (`Old D&B') approved in principle a plan to separate into two 
publicly-traded companies - the Company and The New Dun & Bradstreet 
Corporation (`New D&B').  The distribution (referred to herein as the `Spin-
Off') was the method by which Old D&B distributed to its stockholders shares of
New D&B common stock, which represent a continuing interest in the Old D&B 
businesses now conducted by New D&B.  On July 1, 1998, as part of the Spin-Off,
Old D&B distributed to its stockholders shares of New D&B stock. Shares of Old 
D&B common stock held by stockholders represent a continuing ownership interest
in the Company.  In connection with the Spin-Off, Old D&B changed its name to 
R.H. Donnelley Corporation and Old D&B common stock has become the Company's 
Common Stock.  After the Spin-Off, the Company's only operating subsidiary is 
R.H. Donnelley Inc. (`Donnelley').  In light of the form of transaction, the 
Company's certificate of incorporation is the Restated Certificate of 
Incorporation of Old D&B.

     The Company's Restated Certificate of Incorporation limits (i) the 
ownership by aliens or their representatives or by a foreign corporation or 
representatives thereof or by any corporation organized under the laws of a 
foreign country of the Company's issued capital stock to not more than one 
fourth of such stock, and (ii) the ownership or control, direct or indirect, by 
any other corporation of which any officer or more than one-fourth of the 
directors are aliens or of which more than one-fourth of the capital stock is 
owned of record or voted by aliens, their representatives or by a foreign 
government or representative thereof, or by any corporation organized under the 
laws of a foreign country.  This provision was originally required in the 
Company's Restated Certificate of Incorporation in order for Old D&B to \
maintain certain FCC licenses and to avoid the prohibition of Section 310(a) of
the Federal Communications Act, as amended.  However, the Company no longer 
possesses such licenses and, therefore, is not required to have these 
limitations on foreign ownership. Accordingly, on December 22, 1998, the Board 
of Directors adopted resolutions approving the Amendment and directing that the 
Amendment be placed on the agenda for the consideration of the stockholders at 
the Annual Meeting. Dissenting stockholders have no appraisal rights under 
Delaware law or under the Company's Restated Certificate of Incorporation and 
By-Laws in connection with the Amendment.

     Abstentions with respect to Proposal 2 will have the same effect as votes 
against such proposal. Additionally, with respect to Proposal 2, broker non-
votes will not be counted.  However, such broker non-votes will have the 
practical effect of reducing the number of affirmative votes required to 
achieve a majority by reducing the total number of shares from which such 
majority is calculated.

    THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE APPROVAL OF THE AMENDMENT.

                                  PROPOSAL 3:
              RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS

     It is proposed that the stockholders ratify the appointment by the 
Board of Directors of PricewaterhouseCoopers LLP as independent auditors for
the Company for the fiscal year ending December 31, 1999.  The Company expects 
representatives of PricewaterhouseCoopers LLP to be present at the Annual 
Meeting and available to respond to appropriate questions submitted by 
stockholders.  Such representatives will also be accorded an opportunity at such
time to make such statements as they may desire.

    	Approval by the stockholders of the appointment of independent auditors 
is not required, but the Board of Directors deems it desirable to submit this 
matter to stockholders.  If holders of a majority of the outstanding shares of 
common stock present and voting at the meeting do not approve the appointment of
PricewaterhouseCoopers LLP, the selection of independent auditors will be 
reconsidered by the Board. 

     With respect to Proposal 3, if a stockholder abstains from voting or 
directs the stockholder's proxy to abstain from voting, the shares are 
considered present at the meeting for such proposal but, since they are not 
affirmative votes for the proposal, they will have the same effect as votes 
against the proposal. With respect to broker non-votes on such proposal, the 
shares are not considered present at the meeting for such proposal and they 
are, therefore, not counted in respect of such proposal. Such broker non-votes 
do have the practical effect of reducing the number of affirmative votes 
required to achieve a majority for such proposal by reducing the total number of
shares from which the majority is calculated.

    	THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR THE RATIFICATION OF THE 
APPOINTMENT OF PRICEWATERHOUSECOOPERS LLP AS INDEPENDENT AUDITORS FOR THE 
COMPANY FOR THE FISCAL YEAR ENDING DECEMBER 31, 1999.

<PAGE>                              
                               BOARD OF DIRECTORS

                                   NOMINEES

WILLIAM G. JACOBI                               Director since June 1998
 
     Mr. Jacobi, 55, has been the non-employee chairman of Nielsen Media 
Research, Inc., (formerly an affiliate of the Company) since July 1, 1998.  
Prior to July 1, 1998, Mr. Jacobi was employed at Cognizant Corporation where he
served as Executive Vice President and Chairman of Nielsen Media Research from 
1996.  Mr. Jacobi was also Chairman of Erisco and Chairman of IMS International.
Mr. Jacobi was Executive Vice President of The Dun & Bradstreet Corporation from
1995 to 1996. Previously, he was Senior Vice President of The Dun & Bradstreet
Corporation responsible for NCH Promotional Services, Senior Vice President of 
Erisco, Senior Vice President of Sales Technologies, Senior Vice President of 
Dun & Bradstreet Pension Services and Plan Services, Inc., and President, Chief 
Operating Officer and Executive Vice President of Nielsen Media Research.

FRANK R. NOONAN                                 Director since April 1998

     Mr. Noonan, 56, has been a director of Donnelley since February 1995, 
President since August 1991, and has been Chairman and Chief Executive Officer
of the Company and Donnelley since June 30, 1998.  In 1989 Mr. Noonan became 
Senior Vice President Finance of Dun & Bradstreet Information Services.  Prior 
to joining Dun & Bradstreet, Mr. Noonan served as Senior Vice President and 
Chief Financial Officer of UNUM Corporation and in various financial positions 
for the General Electric Company.  Mr. Noonan is Vice Chairman of the Board of 
Trustees for United Hospital Medical Center in Port Chester, New York, a member
of the Board of Trustees of Manhattanville College, the Vice Chairman of the 
Board of Governors for the Buick Classic, and a member of the Board of Directors
of the Yellow Pages Publishers Association.

                        DIRECTORS CONTINUING IN OFFICE

                CLASS I-TERM EXPIRES AT THE 2000 ANNUAL MEETING
 
DIANE P. BAKER                                  Director since June 1998

     Ms. Baker, 44, was Senior Vice President and Chief Financial Officer of 
The New York Times Company from 1995 to 1998. From 1990 through 1995, Ms. Baker
was the Group Senior Vice President and Chief Financial Officer of R.H. Macy & 
Co., Inc.

ROBERT KAMERSCHEN                               Director since June 1998

     Mr. Kamerschen, 63, has been Chairman of ADVO, Inc. since 1988. Prior to 
January 1999, in addition to serving as Chairman of ADVO, Inc., Mr. Kamerschen 
had also been Chief Executive Officer since 1988.  Mr. Kamerschen currently 
serves on the board of ADVO, Inc., IMS Health Incorporated, and Micrografx, Inc.

                  CLASS II-TERM EXPIRES AT THE 2001 ANNUAL MEETING
 
CAROL J. PARRY                                  Director since June 1998
 
     Ms. Parry, 57, has been Executive Vice President in charge of the 
Community Development Group at The Chase Manhattan Bank (the `Bank') since 
1996, its Managing Director from 1992 to 1996 and serves on the Bank's Policy 
Council, the central governing body of the Bank. Ms. Parry currently serves on 
the boards of directors of a number of not-for-profit organizations.
 
     The Bank is Administrative Agent for and one of the banks which 
provided the Company with its $400 Million Credit Facility, and an affiliate of 
the Bank was one of the initial purchasers of Donnelley's 9 1/8% subordinated 
notes in the aggregate principal amount of $150 million.  In connection with 
serving in such roles, the Bank and its affiliate received customary fees.

BARRY LAWSON WILLIAMS                            Director since June 1998

 
     Mr. Williams, 54, has been President and Founder of Williams Pacific 
Ventures, Inc. since 1988, Senior Mediator of JAMS/Endispute, Inc. since 1993, 
Adjunct Professor, Entrepreneurship at Haas School of Business since 1995, and 
General Partner of WDG Ventures since 1987. Mr. Williams serves on the Boards of
CompUSA, Inc., Newhall Land & Farming Company, Pacific Gas & Electric Company
and Simpson Manufacturing Company.

                    Committees of the Board of Directors

     On July 2, 1998, the Board of Directors established an Audit & Finance 
Committee, a Compensation & Benefits Committee and a Nominating Committee. 

Audit and Finance Committee

     The Audit & Finance Committee, among other matters: recommends independent 
certified public accountants; reviews the scope of the audit examination, 
including fees and staffing; reviews the independence of the auditors; reviews 
and approves non-audit services provided by the auditors, if any; reviews 
findings and recommendations of the auditors and management's response; and 
reviews the internal audit and control function.  In addition, the Audit and 
Finance Committee has responsibility for reviewing existing financing 
arrangements and compliance thereunder and for making recommendations to the 
Board regarding financing requirements for the Company and sources for such 
financing.  The Audit and Finance Committee members are Barry Lawson Williams 
(chairperson), Diane P. Baker and Carol J. Parry. 


Compensation & Benefits Committee

     The Compensation & Benefits Committee, among other matters: reviews 
management compensation programs; reviews and approves compensation changes for 
senior management; and administers compensation and benefit plans for 
management.  The Compensation and Benefits Committee members are Robert 
Kamerschen (chairperson), Diane P. Baker and Barry Lawson Williams. 

Nominating Committee

     The Nominating Committee, among other matters: reviews potential 
candidates and makes recommendations to the Board of persons to serve on the 
Board and the various committees of the Board. The Nominating Committee members 
are Carol J. Parry (chairperson), William G. Jacobi and Robert Kamerschen.

     Stockholders' recommendations for nominees to the Board of Directors will 
be considered by the Nominating Committee provided such nominations are made in 
accordance with the Company's By-Laws.  (See discussion on page __.)

                              Attendance

     Five meetings of the Board of Directors were held after the Spin-Off in 
1998.  No director attended fewer than 75% of the aggregate of all meetings of 
the Board of Directors and of the committees of the Board on which he or she 
served. 


<PAGE>
                     DIRECTOR AND EXECUTIVE COMPENSATION

Directors' Compensation
 
     The Board of Directors has adopted a non-employee director compensation 
program providing for certain cash payments and deferred stock and stock option 
grants annually to each non-employee director. Pursuant to this program, each 
non-employee director annually will receive a cash retainer of $20,000; 1,500 
deferred shares of common stock of the Company, an option to purchase an 
additional 1,500 shares; $1,000 for each board and committee meeting attended; 
and $1,000 for each committee meeting of the Board of Directors chaired. In 
addition, each new non-employee director will receive a grant of an additional 
1,500 deferred shares under this program upon his or her appointment to the 
Board of Directors. Such deferred share and option grants will vest over a 
period of three years of future service, subject to acceleration in the event of
death, disability or retirement of the applicable non-employee director or 
change in control of the Company.  Directors may elect to receive additional 
deferred shares or options in lieu of cash retainer fees.

Executive Compensation

Background

     As explained above (in Proposal 2), the Company was once the entity 
referred to herein as Old D&B. Accordingly prior to the Spin-Off (July 1, 1998) 
the officers of the Company were the officers of Old D&B. The discussion of 
executive compensation that follows focuses exclusively on the team of 
executives with responsibility for the Donnelley business.  As reflected below, 
the cash compensation was paid by Old D&B prior to July 1, 1998 and by 
Donnelley thereafter. 

Compensation Information

     The following tables provide information regarding the compensation of 
the Chief Executive Officer and the next four most highly compensated executive 
officers (the `Executive Officer Group') during the 1998 Fiscal year.

                      
<PAGE>
                          Summary Compensation Table
<TABLE>
<CAPTION>
                                                              Long-Term 
                                                   Compensation Awards Payouts

Annual Compensation
                                                           Secur-  Long	
                                                           ities   Term
                                              Other   Re-  Under- Incen-
                                              Annual stric- lying tive   All
                                   							    Compen- ted Options/ Pay  Other
                                              sation Stock   SARs outs Compen- 
Name and Principal			          Salary Bonus(1) (2) Award(s)  (3)  (4)  sation(5)
Position Post-Spin-Off   Year   ($)  	  ($) 	   ($)  ($)    ($)   ($)    ($)
- --------------------     ----   ---     ---     ---  ---    ---   ---    ---
<S>                  <C> <C>  <C>     <C>      <C>   <C><C>      <C>    <C>
Frank R. Noonan      RHD 1998 212,917     TBD  6,287   0 420,000      0 27,234
Chairman & Chief     D&B 1998 190,000 208,315      0   0       0 83,118      0
Executive Officer             ------- -------  -----   - ------- ------ ------
                     Total    402,917 208,315  6,287   0 420,000 83,118 27,234

                     D&B 1997 347,000 346,913 11,630   0  68,607      0 11,863
 
Philip C. Danford    RHD 1998 149,250     TBD      0   0  81,000      0  9,231
Senior Vice          D&B 1998 141,000  74,662      0   0       0 90,448      0
President &                   -------  ------      -   -  ------ ------  -----
Chief Financial      Total    290,250  74,662      0   0  81,000 90,488  9,231
Officer            
                     D&B 1997 265,000 238,582      0   0  56,498      0  8,787

Frederick J. Groser  RHD 1998 114,468     TBD  2,807   0  63,000      0  9,184
Senior Vice          D&B 1998 108,615  42,000      0   0       0 11,713      0
President                     -------  ------  -----   -  ------ ------  -----
                     Total    223,083  42,000  2,807   0  63,000 11,713  9,184

                     D&B 1997 195,000  41,288     29   0  27,336      0  6,238

Alexander R. Marasco RHD 1998 114,438     TBD  2,045   0  63,000      0 11,712
Senior Vice          D&B 1998 108,250  64,499      0   0       0 33,091      0
President                     -------  ------  -----   -  ------ ------ ------
                     Total    222,688  64,499  2,045   0  63,000 33,091 11,712

                     D&B 1997 207,900  91,200  6,590   0  27,336      0  6,742

David C. Swanson     RHD 1998 106,875     TBD  3,144   0  58,050      0  8,096
Senior Vice          D&B 1998 100,000  32,000      0   0       0 11,713      0
President                     -------  ------  -----   -  ------ ------ ------
                     Total    206,875  32,000  3,144   0  58,050 11,713  8,096

                     D&B 1997 195,000  41,927  2,162   0  27,336      0  6,238
<FN>
(1)   The RHD 1998 bonus amounts shown were earned with respect to the second 
half of the year and paid in February 1999.  The 1998 D&B bonus amounts were 
earned for the first half of the year and paid out at the time of the spin-off. 
Included in the D&B 1998 bonus for Mr. Noonan is a $50,000 special spin 
transition bonus.  The 1997 bonus amounts shown were earned with respect to 
that year and paid in 1998.
(2)   Amounts shown represent reimbursement for taxes paid by the named 
executive officers with respect to company-directed travel and certain other 
expenses.  
(3)   Amounts shown represent the number of non-qualified stock options granted
in 1998.  The exercise price and number of shares underlying such options have 
been adjusted to give effect to a Reverse Stock Split, which was completed by 
the Company on August 24, 1998.
(4)   Included in the D&B 1998 amounts are two performance share grants earned 
under the Key Employees Performance Unit Plan (`PUP').  The first grant 
commenced in January 1997 and was paid prorata, at the time of distribution, 
based on performance goals covering the period January 1997 through the 
distribution date.  Only Mr. Danford received a payment under the January 1997 
PUP.  The second grant commenced in January 1998 and was paid prorata, at the 
time of distribution, based on performance goals covering the period January 
1998 through the distribution date.  All performance shares were paid in 
unrestricted shares of the Company's common stock.
(5)   Amounts shown represent aggregate annual Company contributions for the 
account of each named executive officer under the Company's Profit Participation
Plan (the `PPP'), and the Profit Participation Benefit Equalization Plan (the 
`PPBEP'), which plans were open to employees of the Company.  The PPP is a tax-
qualified defined contribution plan and the PPBEP is a non-qualified plan that 
provides benefits to participants in the PPP equal to the amount of Company's 
contributions that would have been made to the participant's PPP account but 
for certain Federal tax laws.
</FN>
</TABLE>
<PAGE>
               Stock Option/SAR Grants in Last Fiscal Year

The following table provides information on fiscal year 1998 grants of 
options to the Chief Executive Officer and the Executive Officer Group for the 
fiscal year ended December 31, 1998. 
<TABLE>
<CAPTION>
	
                    Number of    % of Total 	
                    Securities   Options/SARs 	
                    Underlying   Granted to                           Grant Date
                    Options/SARs Employees   Exercise or               Present
                     Granted     in Fiscal    Base Price  Expiration   Value (3)
                    (1) #         Year (2)     ($/Share)  	  Date        ($)
                   ------------ ------------ ----------- ---------- -----------
<S>                 <C>          <C> 		       <C>          <C>        <C> 
Frank R. Noonan     420,000       20.6%       $15.3125     07/14/08  $2,559,638
Philip C. Danford    81,000        4.0%       $15.3125     07/14/08    $493,644
Frederick J. Groser  63,000        3.1%       $15.3125     07/14/08    $383,946
Alexander R. Marasco 63,000        3.1%       $15.3125     07/14/08    $383,946
David C. Swanson     58,050        2.8%       $15.3125     07/14/08    $353,778

<FN>
(1)   The underlying options were granted to the Chief Executive Officer and 
the Executive Officer Group on July 14, 1998 and are exercisable in 25% 
increments annually commencing on July 14, 2000 and on each anniversary thereof.
The exercise price and number of shares underlying such options have been 
adjusted to give effect to a reverse stock split, which was completed by the 
Company on August 24, 1998.
(2)   Total options granted to employees from July 1, 1998 to December 31, 1998.
(3)   The hypothetical grant date present values are calculated under the 
modified Black-Scholes Option Price Model, which is a mathematical formula used
to value options traded on stock exchanges.  This formula considers a number of
factors in hypothesizing an option's present value.  Range of factors used to 
value the July 14, 1998 option grants include the stock's expected volatility 
rate (35.0%), risk free rate of return (5.47%), dividend yield (0%), projected 
time of exercise (7 years) and projected risk and forfeiture rate for vesting 
period (5% per annum).
</FN>
</TABLE>
<PAGE>

Aggregate Fiscal Year End Option Values

The following table provides information concerning the number and value of 
unexercised stock options held at December 31, 1998 by the Chief Executive 
Officer and the Executive Officer Group.  

<TABLE>							
<CAPTION>

                                           Number of 
                                           Securities       Value of Unexercised
                                           Underlying Unexer-   In-the-Money 
                                           cised Options/SAR's Options/SAR's
                   Shares                   at Fiscal            at Fiscal 
                   Acquired                Year-End (2)          Year-End (3)
                   on                                                 
                   Exercise    Value    Exercis-  Unexercis- Exercis- Unexercis-
                   (1)        Realized    able      able       able     able
                   ---------  -------- 	--------  ---------- -------- ---------
<S>				            <C>        <C>       <C>       <C>        <C>       <C>     
Frank R. Noonan        0        0       308,087   517,686    1,260,408 159,863
Philip C. Danford      0        0       100,347   130,371      315,046  43,866
Frederick J. Groser    0        0        79,016   104,448      276,722  71,607
Alexander R. Marasco   0        0       110,515   104,448      441,189  71,607
David C. Swanson       0        0        59,587    99,498       99,498  71,607

<FN>
(1)   No shares were acquired on exercise by the Chief Executive Officer and 
the Executive Officer Group during 1998.
(2)   No SAR's were outstanding at December 31, 1998.
(3)   The exercise price and number of shares underlying such options have been 
adjusted to give effect to the Spin-Off and the Reverse Stock Split. The values 
shown equal the difference between the exercise price of the unexercised in-the-
money options and the closing market price of the Company common stock at 
December 31, 1998 ($14.625).  Options are  in-the-money if the fair market 
value of the Company common stock exceeds the exercise price of the option.
</FN>
</TABLE>

                Long-Term Incentive Plan Awards in Last Fiscal Year

     The following table provides information on Long-Term Incentive Plan 
awards to the Chief Executive Officer and the Executive Officer Group during 
the fiscal year ended December 31, 1998. 

<TABLE>
<CAPTION>
                                          Under Non-Stock Price-Based Plans (1)
                                                 Estimated Future Payouts 				
                      Performance                ------------------------
                      Or Other 	
                      Period Until 	
                      Maturation         Threshold($)  Target ($)   Maximum ($)
Name                  Or Payout             (0%)       (100%)       (200%)
- ----                  ------------ 	     ------------	 ----------   -----------
<S>	                  <C>                <C>           <C>           <C>
Frank R. Noonan       7/1/98 - 12/31/99      $0        688,000       1,376,000
Philip C. Danford     7/1/98 - 12/31/99       0        300,000         600,000
Frederick J. Groser   7/1/98 - 12/31/99       0        230,000         460,000
Alexander R. Marasco  7/1/98 - 12/31/99       0        230,000         460,000
David C. Swanson      7/1/98 - 12/31/99       0        215,000         430,000

<FN>
(1)   Upon completion of the performance period, the dollar amounts awarded are
calculated based on performance against economic profit and EPS goals. The 
dollar amount is then converted into a number of performance shares (PERS) by 
dividing the dollar amount by the Company's stock price (calculated as the 
average of high's and low's on the last 20 trading days of the performance 
period).  One third of such shares will be payable after completion of the 
performance period, an additional one-third will be payable one year thereafter,
and the last one-third two years thereafter.
</FN>
</TABLE>
<PAGE>

                            Retirement Benefits

	    The following table sets forth the estimated aggregate annual benefits 
payable under the Company's Retirement Account Plan, Pension Benefit 
Equalization Plan (`PBEP') and Supplemental Executive Benefit Plan (`SEBP') to 
persons in specified average final compensation and credited service 
classification upon retirement at age 65. Amounts shown in the table include 
U.S. Social Security benefits and benefits payable under predecessor plans of 
the Company which would be deducted in calculating benefits payable under these 
plans. These aggregate annual retirement benefits do not increase as a result of
additional credited service after 20 years.


<TABLE>
<CAPTION>

                     Years of Participation Service
                     ------------------------------

Average 
Final
Compensation    5 Yrs    10 Yrs     15 Yrs     20 Yrs     25 Yrs       30 Yrs
- ------------    -----    ------     ------     ------     ------       ------	
<S>          <C>       <C>       <C>        <C>        <C>        <C>
$  450,000   $ 112,500 $ 225,000 $  270,000 $  270,000 $  270,000  $  270,000
   500,000     125,000 	 250,000    300,000    300,000    300,000     300,000
   550,000     137,500 	 275,000    330,000    330,000    330,000     330,000
   700,000     175,000 	 350,000    420,000    420,000    420,000     420,000
   850,000     212,500 	 425,000    510,000    510,000    510,000     510,000
 1,000,000     250,000 	 500,000    600,000    600,000    600,000     600,000
 1,300,000     325,000 	 650,000    780,000    780,000    780,000     780,000
 1,600,000     400,000 	 800,000    960,000    960,000    960,000     960,000
 1,900,000     475,000 	 950,000  1,140,000  1,140,000  1,140,000   1,140,000
</TABLE>

     The number of years of credited service under the plans as of December 31,
1998 of Messrs. Noonan and Danford are 9 and 10, respectively. 

     Compensation, for the purpose of determining retirement benefits, consists
of salary, wages, regular cash bonuses, commissions and overtime pay. Severance
pay, contingent payments and other forms of special remuneration are excluded. 
Bonuses included in the Summary Compensation Table are normally not paid until 
the year following the year in which they are accrued and expensed; therefore, 
compensation for purposes of determining retirement benefits varies from the 
Summary Compensation Table amounts in that bonuses expensed in the previous 
year, but paid in the current year, are part of retirement compensation in the 
current year, and current year's bonuses accrued and included in the Summary 
Compensation Table are not. For 1998, compensation for purposes of determining 
retirement benefits also varies from the Summary Compensation Table in that the
amounts shown in the `Bonus' column include performance share payouts under the
PUP, which are not creditable compensation under the retirement plans.

     For the reasons discussed above, compensation for determining retirement 
benefits for the named executive officers differed by more than 10% from the 
amounts shown in the Summary Compensation Table. 1998 compensation for purposes
of determining retirement benefits for Messrs. Noonan and Danford was $868,842 
and $464,782, respectively.

     Average final compensation is defined as the highest average annual 
compensation during five consecutive twelve-month periods in the last ten 
consecutive twelve-month periods of the member's credited service. Members vest
in their accrued retirement benefit upon completion of five years of service. 
The benefits shown in the table above are calculated on a straight-life annuity
basis.

     The Retirement Account Plan, together with the PBEP, provides retirement 
income based on a percentage of annual compensation. The percentage of 
compensation allocated annually ranges from 3% to 12.5%, based on age and 
credited service. Amounts allocated also receive interest credits based on 
30-year Treasury rates with a minimum interest credit rate of 3%. Messrs. 
Groser, Marasco and Swanson participate only in the Retirement Account Plan and
the PBEP, but do not participate in the SEBP. The number of years of credited 
service under the plans as of December 31, 1998 of Messrs. Groser, Marasco and 
Swanson are 19.5, 21.5 and 12.5, respectively.  Based on their current salaries
(as set forth in the Employment Agreements section that follows), the annual 
projected pension at normal retirement ages for Messrs. Groser, Marasco and 
Swanson are $180,000, $191,000 and $140,000, respectively.

     The SEBP provides retirement benefits in addition to the benefits provided
under the Retirement Account Plan and the PBEP. The SEBP has the effect of 
increasing the retirement benefits under the Retirement Account Plan and the 
PBEP to the amounts depicted in the preceding table under the compensation 
levels applicable to Messrs. Noonan and Danford. The SEBP provides maximum 
benefits after 20 years. Executives close to or eligible for retirement, as 
approved by the chairman and chief executive officer of the Company, will 
receive maximum benefits after 15 years. 

                        Employment Agreements

     Each of the Chief Executive Officer and the members of the Executive 
Officer Group executed an employment agreement with the Company dated as of 
September 28, 1998.  The base salary and bonus potential established by the 
employment contracts are as follows:

<TABLE>
<CAPTION>
Name                     Base Salary               Bonus Potential
- ----                     -----------               ---------------
<S>                      <C>                       <C>
Frank R. Noonan          $430,000                   80%
Philip C. Danford        $300,000                   60%
Frederick J. Groser      $230,000                   60%
Alexander R. Marasco     $230,000                   60%
David C. Swanson         $215,000                   60%
</TABLE>

     The bonus is measured as a percentage of base salary and is governed by 
the Company's Annual Incentive Plan which mandates the establishment of criteria
for the determination of an executive's bonus.  The foregoing compensation is 
subject to annual review and increase.

<PAGE>
     Otherwise, except where indicated below, the terms and conditions of each 
of the employment agreements are substantially similar.  The key terms of the 
employment agreements are as follows:
<TABLE>
<CAPTION>
<S>                    <C>
Term                   The employment agreements expire on June 30, 2001,
                       subject to automatic one-year renewals unless notice
                       has been given ninety days prior to any termination 
                       date, provided, however, a nonrenewal of the employment
                       agreement by the Company shall be considered a 
                       termination without Cause*.

Additional             Each executive is eligible to participate in all bonuses,
Compensation           long term incentive compensation, stock options and 
                       other equity participation arrangements made available to
                       other senior executives of the Company.

Benefits               Each executive is eligible to participate in all 
                       employee benefit programs (including fringe benefits, 
                       vacation, pension and profit sharing plan participation 
                       and life, health, accident and disability insurance) no 
                       less favorable than prior to September 28, 1998.

Termination            Chief Executive Officer:  Receives a severance package
Without Cause* by      equal to three times the sum of his base salary and
the Company Not        target bonus. Executive Officer Group:  Each receives
Arising from a         a severance package equal to two times the sum of his
Change in Control*     or her base salary and target bonus. Both the Chief 
                       Executive Officer and the Executive Officer Group 
                       receive continuation of benefits for three and two 
                       years, respectively.  

Termination arising    Each executive shall receive a severance package equal 
from a Change in       to three times the sum of his base salary and target
Control                bonus and continuation of benefits for three years.

Death/Disability       Each executive shall receive salary through date of 
                       termination and a pro rata portion of the target bonus.

Excise Tax             The compensation of each executive will be grossed up 
                       for any excise tax imposed under Section 4999 of the U.S.
                       Internal Revenue Code relating to any payments made on 
                       account of a Change in Control or a termination of the 
                       executive's employment.  

<FN>
 *Such terms have the meaning ascribed to such terms in the Employment 
Agreements.
</FN>
</TABLE>
<PAGE>

Performance Measurement Comparison

     The following graph sets forth as of December 31, 1998, the cumulative 
total stockholder return on the Company's Common Stock compared with the 
cumulative total return of the Russell 2000 Stock Index and a peer group of 
companies with market capitalizations similar to that of the Company.  The 
Company selected a peer group based on business size, revenue size and market 
capitalization.  The peer group includes the following companies:  Acxiom 
Corporation, Advest Group Inc., ADVO, Inc., APAC Teleservices, Inc., Catalina 
Marketing Corporation, HA-LO Industries, Inc., Hanover Direct, Inc., LCS 
Industries, Inc., National Processing, Inc., Personnel Group of America, Inc., 
Precision Response Corporation, Romac International Inc., Sitel Corporation, 
TMP Worldwide Inc., True North Communications, Inc., Valassis Communications, 
Inc. and The Vincan Group, Inc.

     The total return assumes a $100 investment on July 1, 1998 (the date of 
the Spin-Off) and reinvestment of dividends in the Company's Common Stock and 
in each index.

<TABLE>
<CAPTION>
- --------------------------------MONTH ENDING-----------------------------------
<S>                  <C>       <C>       <C>       <C>       <C>  
COMPANY/INDEX/MARKET 7/01/1998 7/31/1998 8/31/1998 9/30/1998 10/30/1998 
<C>        <C> 
11/30/1998 12/31/1998
	
R.H.Donnelley        100.00    88.00     85.50     80.23     90.77
98.02        95.56

PEER GROUP INDEX     100.00    95.73     75.10     83.94     85.01
88.37       102.87

RUSSELL 2OOO INDEX   100.00    91.91     74.06     79.85     83.11
87.37        92.63

</TABLE>
<PAGE>
                   REPORT OF THE COMPENSATION AND BENEFITS COMMITTEE
                               ON EXECUTIVE COMPENSATION

                         Compensation and Benefits Committee

     The Compensation & Benefits Committee of the Board of Directors (the 
`Committee') is comprised entirely of outside and independent Directors.  The 
Committee is responsible for establishing, implementing, administrating and 
monitoring the Company's strategy, policies and plans for executive 
compensation.  

                           Executive Compensation Objectives

     The Company's executive compensation objectives are to:
     -   Attract and retain top-performing executives at the corporate level 
         and in each of the Company's business units
     -   Provide compensation opportunities that are fair and competitive with 
         those provided by comparable organizations
     -   Utilize compensation vehicles that are cost-effective and tax efficient
     -   Motivate and reward its executives based on corporate, business unit 
         and individual annual and long-term business performance, strategic 
         progress and the creation of stockholder value

                                      Spin-Off

     The Committee, which was established immediately following the Spin-Off, 
renders this report to stockholders on the compensation of the Company's Chief 
Executive Officer and other Executive Officers for the period commencing July 1,
1998 and ending on December 31, 1998.  As shown in the Summary Compensation 
Table, these individuals were compensated by Old D&B based on their 
responsibilities and performance during the first half of 1998 under Old D&B's 
compensation plans.  Upon the Spin-Off, the Committee was charged with 
implementing a comprehensive executive compensation program to aid in the 
transition of the Company from a subsidiary of Old D&B to a free-standing 
publicly owned entity.  As a result, the Committee reviewed and amended such 
plans in an effort to develop a set of compensation plans appropriate and 
supportive of the objectives and policies of the Company discussed herein.  The
Committee, then, where appropriate, derived performance targets for periods 
commencing after the Spin-Off.

                    Determining Executive Officer Compensation

     In accordance with its responsibilities, the Committee reviews the 
Company's overall corporate mission, strategy and objectives.  These form the 
basis both for supporting corporate and business unit annual goals, that are 
subject to Board and Committee review and approval at the beginning of each 
year, and for Executive Officer performance initiatives.  Based on this review,
the Committee, in its sole discretion, determines the Company's total 
compensation structure for the year, including the elements and level of 
compensation opportunities and the variable portion of `at risk' pay for 
performance and equity participation.  At year-end, results achieved and 
strategic progress at the corporate, business unit and individual levels are 
assessed by the Committee, relative to previously approved goals, taking into 
consideration prevailing economic and business conditions and opportunities, 
performance by comparable organizations, and stockholder value.

     In establishing the Company's executive compensation structure and 
program, the Committee also considers:
     -   Industry conditions 
     -   Corporate performance relative to a selected peer group
     -   Current market data among comparable companies
     -   Current and evolving practices and trends among comparable companies
     -   Overall effectiveness of the program in measuring and rewarding 
         desired performance levels

     The Committee has been assisted in this review and evaluation by an 
independent consulting firm retained by the Company to serve as outside experts
in the discharge of its responsibilities.  The consultants provide data to the 
Committee, relative to the above-mentioned considerations, with respect to the 
compensation paid to the Chief Executive Officer and other Executive Officers. 
In setting competitive compensation levels, the Company compares itself with a 
peer group of companies based on business line, revenue size and market 
capitalization.  Based on this information, the Committee evaluates the 
reasonableness, fairness and competitiveness of the Company's executive 
compensation program.  The compensation comparison group used is essentially 
the same as the performance peer group used for the Total Shareholder Return 
graph.

                          Compensation Components

     The compensation program for the Company's Chief Executive Officer and 
other Executive Officers, modified by the Committee immediately subsequent to 
the Spin-Off to reflect the business challenges of the new independent Company,
is comprised of three major elements:
  
     -   Base Salary
     -   Annual Incentive Opportunity
     -   Long-term Equity Incentive Opportunities

     Base salaries and total compensation for target performance is generally 
positioned in the mid-range of the peer group.  Therefore, actual annual and 
long-term incentive compensation levels, which are based on performance 
relative to aggressive goals, will vary from year to year below and above those
of the peer group.

Base Salary:

                            Executive Officers
                            ------------------

     Salaries are established relative to the competitive marketplace at the 
appropriate level and reflect the individual performance and contribution of 
each Executive Officer to the business, the level of the executive's experience
and overall corporate financial circumstances.  Base salaries are generally 
subject to annual review for adjustment by the Committee.  Recommendations are 
provided by the Chief Executive Officer after an annual performance evaluation 
of each executive.  Once approved by the Committee, the salaries of the Chief 
Executive Officer and other Executive Officers were reflected in employment 
agreements which were entered into subsequent to the Company becoming an 
independent, public corporation in July 1998 and are described herein under 
`Employment Agreements.'  The contracts provide for minimum salaries that are 
subject to future review and possible upward adjustment by the Committee.

                                   CEO
                                   ---

     Pursuant to the terms of his employment agreement, Mr. Noonan's salary was
increased effective July 1998 from $380,000 to $430,000, a 13% increase.  The 
adjustment was in recognition of the Company becoming an independent publicly-
traded corporation, and Mr. Noonan's leadership and performance in assuming 
additional responsibilities and duties.

Annual Incentive Opportunity:  

                            Executive Officers
                            ------------------

     Executive Officers participate in the Annual Incentive Plan (`AIP') under 
which annual incentive awards are generally made in cash.  Each Executive 
Officer is assigned performance goals and an annual incentive award opportunity
based on position responsibilities.  Performance weightings vary by Executive 
Officer and include corporate performance goals and/or business unit performance
goals for those Executive Officers who have business unit responsibilities.   
In addition, the Committee may, in its sole discretion, adjust annual incentive
awards by 20%, based on an individual's annual accomplishments and achievements
versus pre-defined goals.  

     In connection with the Spin-Off, the AIP was amended to permit a six-month
performance period from July 1, 1998 to December 31, 1998.  For the six-month 
period, performance goals included gross advertising sales, operating income, 
and earnings per share growth for all Executive Officers, and business unit 
gross advertising sales and operating income for those Executive Officers who 
also have business unit responsibilities.  Based on performance versus goals for
this six-month period, awards to Executive Officers, including the Chief 
Executive Officer, averaged ___% of target. The above target payout reflects the
Company's strong performance which included adjusted EPS growth of 11.2% and 
operating income growth of over 5.3% for the year.  Except for the CEO, the 
target annual award opportunity for the named Executive Officers is 60% of base
salary.  No individual adjustments were made by the Committee.

                                    CEO
                                    ---

     For the six-month performance period as outlined above, Mr. Noonan had 
performance goals based on the Company's gross advertising sales, operating 
income, and earnings per share.  Based on results versus these performance 
goals, Mr. Noonan received a six-month incentive award of $___________, or ___%
of his six-month incentive target.   Mr. Noonan's six-month target is set at 
80% of base salary.  As stated above, the above target payout reflects the 
Company's strong performance during the year.  

Long-Term Incentive Equity Opportunities:  

                            Executive Officers
                            ------------------
 
     Grants are in the form of stock options and long-term performance-based 
stock awards.  These Equity Opportunities are designed to align the interests of
Executive Officers and the stockholders in the Company's long-term real value 
growth by increasing their equity position in the Company.

- -	   Stock Options

     Executive Officers, including the Chief Executive Officer, were granted 
their stock options under the 1991 Key Employees Stock Option Plan shortly 
after the Spin-Off in recognition of the Company's new status as a free-
standing entity.  Subsequent option grants to the Chief Executive Officer and 
other Executive Officers are currently scheduled for the year 2000 and annually
thereafter.  For purposes of motivation and retention, a one-time grant of 200 
shares (post-reverse split) was also awarded at spin-off to 1,278 non-executive
employees who do not regularly participate in annual option grants.

- -	   Long-term performance-based stock awards

     This `at risk' equity interest in the Company was granted to Executive 
Officers, including the Chief Executive Officer, under the Company's Key 
Employee Performance Unit Plan, with such grants in the form of performance 
shares (`PERS').  Target award opportunities are determined as a percent of base
salary.  To replace the two-year D&B long-term award program which commenced in
January 1998 and was terminated at mid-year,  the first PERS performance period
with full award opportunity will be based on performance vs. objectives from 
July 1998 to December 1999.  The Committee established economic profit and 
earnings per share growth objectives for this performance period.

     PERS award values determined upon the completion of each performance 
period are converted into shares which vest and are payable one-third upon 
completion of The performance period, an additional one-third one year 
thereafter and the last one-third two years thereafter.

     The second performance period with a regular three-year cycle will begin 
January 1, 1999, with new cycles commencing every other year thereafter.  

     It is the Committee's policy to make stock option grants, as well as long-
term performance related stock award opportunities granted to Executive 
Officers, on a discretionary basis within a guideline range that takes into 
account the position responsibilities of each individual Executive Officer and 
competitive practice. Such grants reflect the relative value of the individual's
position, as well as the current performance, continuing contribution and 
prospective impact of Executive Officers, including the Chief Executive Officer,
on the Company's future success and creation of long term stockholder value. 

                                  CEO
                                  ---

     In connection with the Spin-Off, Mr. Noonan received an option grant on 
420,000 shares (post-reverse split) and is eligible for a PERS award at target 
performance of $688,000 in Company stock after completion of the long-term 
performance period ending December 31, 1999.

                           Tax Considerations

     As noted above, the Company's executive compensation objective is to be 
cost-effective and tax efficient. Section 162(m) of the Code limits the tax 
deduction to $1 million for compensation paid to the executive officers 
identified in the proxy unless certain requirements are met.  One of the 
requirements is that compensation over $1 million must be based upon attainment
of performance goals approved by stockholders.  The Annual Incentive Plan, the 
1991 Key Employees Stock Option Plan and the Key Employees Performance Unit 
Plan are designed to meet these requirements.  The Committee's policy is to 
preserve corporate tax deductions attributable to the compensation of certain 
executives while maintaining the flexibility to approve, when appropriate, 
compensation arrangements which it deems to be in the best interests of the 
Company and its stockholders, but which may not always qualify for full tax 
deductibility.

                              Going Forward

     As the Company moves forward in its efforts to create stockholder value in
the years ahead, the Committee will continue to review, monitor and evaluate 
the Company's program for executive compensation to assure that it is 
internally effective in support of the Company's strategy, is competitive in the
marketplace to attract, retain and motivate the talent needed to succeed, and 
appropriately rewards performance on behalf of the Company's stockholders.

     Compensation and Benefits Committee

     Robert Kamerschen, Chairperson
     Diane P. Baker
     Barry Lawson Williams 
<PAGE>


      SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following table sets forth the number of shares of the Company's 
Common Stock beneficially owned as of March 1, 1999 by (i) owners of more than 
5% of the outstanding shares of the Company's Common Stock, (ii) each of the 
Company's directors, (iii) each of the Company's named executive officers, and 
(iv) all directors and executive officers of the Company as a group.  Except as
indicated in the footnotes to the table, the Company believes that the persons 
named in the table have sole voting and investment power with respect to all 
shares owned beneficially by them. The mailing address for each of the Company's
directors and executive officers listed below is One Manhattanville Road, 
Purchase, NY 10577. 

<TABLE>
<CAPTION>
                                                          Shares of the Company
                                                              Common Stock
                                                              ------------
 
                                                                      Percentage
                                                 Amount Beneficially      of
Beneficial Owners                                    Owned(1)          Class
- -----------------                                    ------            -----
<S>                                           <C>                    <C>      
Frank R. Noonan                                      318,441 (2)           *
Philip C. Danford                                    106,103 (3)           *
Frederick J. Groser                                   79,597 (4)           *
Alexander R. Marasco                                 115,858 (5)           *
David C. Swanson                                      61,266 (6)           *
Diane P. Baker                                         3,045 (7)           *
William G. Jacobi                                      4,161 (7)           *
Robert Kamerschen                                      8,045 (7)           *
Carol J. Parry                                         3,045 (7)           *
Barry Lawson Williams                                  5,497 (7)           *
All Directors and Executive Officers as a Group      845,483 (8)       2.40%

Harris Associates L.P., its general partner,       3,011,787 (9)       8.81%
  Harris Associates, Inc. and Harris Associates 
  Investment Trust, series designated the
  Oakmark Fund
  Two North LaSalle Street,
  Ste. 500
  Chicago, Illinois 60602-3790

Fir Tree, Inc. d/b/a Fir Tree Partners             2,322,020 (10)       6.80%
  535 Fifth Avenue
  31st Floor
  New York, New York 10017

Institutional Capital Corporation                  3,083,164 (11)       9.00%
  225 West Wacker Drive
  Suite 2400
  Chicago, Illinois 60606


Franklin Mutual Advisers, Inc.                     2,017,332 (12)       5.90%
  51 John F. Kennedy Parkway
  Short Hills, New Jersey 07078

<FN>
*	Represents ownership of less than 1%.


(1)  The amounts and percentage of the Company's common stock beneficially 
owned are reported on the basis of rules and regulations of the Securities and 
Exchange Commission (the `Commission') governing the determination of beneficial
ownership of securities. Under such rules and regulations, a person is deemed to
be a `beneficial owner' of a security if that person has or shares `voting 
power', which includes the power to vote or to direct the voting of such 
security, or `investment power', which includes the power to dispose of or to 
direct the disposition of such security. A person is also deemed to be a 
beneficial owner of any securities which that person has a right to acquire 
beneficial ownership of within 60 days. Under these rules and regulations, more 
than one person may be deemed a beneficial owner of the same securities and a 
person may be deemed to be a beneficial owner of securities in which he has no 
economic interest.
(2)  Includes 310,038 shares of the Company's common stock which may be 
acquired pursuant to options exercisable as of March 1, 1999 or within 60 days 
thereafter.
(3)  Includes 100,347 shares of the Company's common stock which may be 
acquired pursuant to options exercisable as of March 1, 1999 or within 60 days 
thereafter.
(4)  Includes 79,016 shares of the Company's common stock which may be 
acquired pursuant to options exercisable as of March 1, 1999 or within 60 days 
thereafter.
(5)  Includes 110,515 shares of the Company's common stock which may be 
acquired pursuant to options exercisable as of March 1, 1999 or within 60 days 
thereafter.
(6)  Includes 59,587 shares of the Company's common stock which may be 
acquired pursuant to options exercisable as of March 1, 1999 or within 60 days 
thereafter.
(7)	 Includes (i) options to purchase 1,500 shares of the Company's common
stock, which options will become exercisable in equal increments on the day 
before each of the 1999, 2000 and 2001 annual meetings, and (ii) 1,500 deferred
shares of the Company's common stock which will vest in equal increments on the
day before each of the 1999, 2000 and 2001 annual meetings.
(8)  Includes options to purchase 797,997 shares of the Company's common stock.
(9)  Harris Associates L.P. (`Harris') and its sole general partner, Harris 
Associates, Inc. (`Harris Inc.'), jointly filed a Schedule 13G with the 
Commission on or about February 8, 1999. According to such Schedule 13G, 
Harris, a registered investment adviser, had as of December 31, 1998, shared 
voting power over 3,011,787 shares of the Company's common stock. Of such 
shares, Harris had sole dispositive power over 840,767 shares and shared 
dispositive power over 2,171,020 shares.  Harris serves as investment adviser to
the Harris Associates Investment Trust (the `Trust').  Of the 2,171,020 shares 
that Harris has shared dispositive power, 2,098,260 are owned by The Oakmark 
Fund, a series of the Trust.   
(10)	Fir Tree, Inc. d/b/a Fir Tree Partners (`Fir Tree') and Mr. Jeffery 
Tannenbaum, the sole shareholder, executive officer, director and principal of 
Fir Tree, filed a 13D with the Commission on August 6, 1998. This Schedule 13D 
reported that as of August 5, 1998, Fir Tree and Mr. Tannenbaum were the 
beneficial owners of 2,322,020 shares of common stock for the account of Fir 
Tree Value Fund, Fir Tree Institutional or Fir Tree LDC, as the case may be, and
that Fir Tree and Mr. Tannenbaum have sole voting and dispositive power over 
the 2,322,020 shares. 
(11)	Institutional Capital Corporation (`ICC') and Mr. Robert H. Lyon, the 
president and majority shareholder of ICC filed a 13G with the Commission on 
February 16, 1999.  According to such Schedule 13G, ICC, a registered 
investment adviser, had as of December 31, 1998, sole voting power over 
2,913,164 shares and sole dispositive power over 3,083,164 shares.
(12) Franklin Mutual Advisers, Inc. (`Franklin'), filed a 13G with the 
Commission on or about January 28, 1999.  According to such Schedule 13G, 
Franklin, a registered investment adviser, had, as of December 31, 1998, sole 
dispositive and voting power over the 2,017,332 shares.  
</FN>
</TABLE>
<PAGE>

                           OTHER INFORMATION

             NOMINATING MEMBERS OF THE BOARD OF DIRECTORS

     The Company's By-Laws provide that stockholders may nominate individuals 
for the Board of Directors if such nomination is made pursuant to timely notice
in writing to the Secretary of the Company.  To be timely, a stockholder's 
notice shall be delivered to or mailed and received at the principal executive 
offices of the Company not less than 60 days nor more than 90 days prior to the
meeting; provided, however, that in the event that less than 70 days' notice of
prior public disclosure of the date of the meeting is given or made to 
stockholders, notice by the stockholder to be timely must be so received not 
later than the close of business on the 10th day following the day on which 
such notice of the date of the meeting or such public disclosure was made.  
Such stockholder's notice shall set forth (a) as to each person whom the 
stockholder proposes to nominate for election or reelection as a director all 
information relating to such person that is required to be disclosed in 
solicitations of proxies for election of directors, or is otherwise required, 
in each case pursuant to Regulation 14A under the Securities Exchange Act of 
1934 (including such person's written consent to being named in the proxy 
statement as a nominee and to serving as a director if elected); and (b) as to 
the stockholder giving the notice (i) the name and address, as they appear on 
the Company's books, of such stockholder and (ii) the class and number of 
shares of the Company which are beneficially owned by such stockholder.  At the
request of the Board of Directors, any person nominated by the Board of 
Directors for election as a director shall furnish to the Secretary of the 
Company that information required to be set forth in a stockholder's notice of 
nomination which pertains to the nominee.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT

     Section 16(a) of the Securities Exchange Act of 1934, as amended, 
requires the Company's officers and directors, and persons who own more than 
ten percent of a registered class of the Company's equity securities to file 
reports of ownership and changes in ownership on Forms 3, 4 and 5 with the 
Securities and Exchange Commission (the `SEC') and the New York Stock Exchange.
Officers, directors and greater than ten percent stockholders are required by 
the SEC to furnish the Company with copies of all Forms 3, 4 and 5 they file.

     Based solely on the Company's review of the copies of such forms it has 
received, the Company believes that all of its officers, directors and greater 
than ten percent beneficial owners complied with all filing requirements 
applicable to them with respect to transactions during fiscal 1998.

DELIVERY OF ANNUAL REPORT ON FORM 10-K

     The Company will provide without charge a copy of the Company's annual 
report on form 10-K for the fiscal year ended December 31, 1998, to each of the
Company's stockholders of record on March 15, 1999 and each beneficial 
stockholder on that date, upon receipt of a written request therefor mailed to 
the Company's offices, One Manhattanville Road, Purchase, New York 10577, 
Attention:  Corporate Secretary.  Requests from beneficial stockholders must 
set forth a good faith representation as to such ownership on that date.


RETURN OF PROXY

     It is important that the accompanying proxy be returned promptly.  
Therefore, whether or not you plan to attend the meeting in person, you are 
earnestly requested to date, sign and return your proxy in the enclosed 
envelope to which no postage need be affixed if mailed in the United States.


                                           By Order of the Board of Directors




                                           Jane B. Clark 
                                           Vice President and
                                           Corporate Secretary




March 22, 1999
Purchase, New York

<PAGE>
                                                                	EXHIBIT A



                        PROPOSED CERTIFICATE OF AMENDMENT
                  TO THE RESTATED CERTIFICATE OF INCORPORATION,
                        OF R.H. DONNELLEY CORPORATION


     R.H. Donnelley Corporation (the `Corporation'), a corporation organized
and existing under and by virtue of the General Corporation Law of the State of
Delaware (the `DGCL'), does hereby amend the Restated Certificate of 
Incorporation of the Corporation.

     The undersigned hereby certifies that this amendment to the Restated 
Certificate of Incorporation, as amended, of the Corporation has been duly 
adopted in accordance with Section 242 of the DGCL.

     Article FIFTH of the Restated Certificate of Incorporation of the 
Corporation is hereby amended by deleting the last paragraph thereof.

     THE UNDERSIGNED, being the ______________ of the Corporation, for the 
purpose of amending the Restated Certificate of Incorporation, of the 
Corporation pursuant to the DGCL, does make this amendment to the Restated 
Certificate of Incorporation of the Corporation, hereby declaring and 
certifying that this is my act and deed and the facts herein stated are true, 
and accordingly have hereunto set my hand as of this _____ day of ________, 
1999.


                                                   R.H. DONNELLEY CORPORATION




                                                   By: 
                                                   __________________________
                                                   Name:	
                                                   Title:	


ATTEST:


___________________
Name:
Title:

<PAGE>
                          R.H. DONNELLEY CORPORATION
               	ANNUAL MEETING OF STOCKHOLDERS - APRIL 27, 1999
            	PROXY SOLICITATION ON BEHALF OF THE BOARD OF DIRECTORS

     The undersigned hereby constitutes and appoints Frank R. Noonan, Philip C.
Danford and Stephen B. Wiznitzer, and each of them, his, her or its true and 
lawful agents and proxies with full power of substitution in each, to represent
the undersigned at the Annual Meeting of Stockholders of R.H. Donnelley  
Corporation (the `Company'), to be held at CT Corporation, 1209 Orange Street, 
Wilmington, Delaware, on April 27, 1999 at 9:00 a.m. local time, and at any 
adjournments or postponements thereof, and to vote all the shares of stock of 
the Company which the undersigned may be entitled to vote on all matters coming
before said meeting.

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN 
BY THE UNDERSIGNED STOCKHOLDER.  IF NO DIRECTION IS MADE, THE SHARES REPRESENTED
BY THIS PROXY WILL BE VOTED IN FAVOR OF ELECTION OF THE NOMINEES FOR THE CLASS 
III MEMBERS OF THE BOARD OF DIRECTORS DESIGNATED BY THE BOARD OF DIRECTORS AND 
FOR ITEMS 2 AND 3.  PLEASE MARK THIS PROXY CARD, FILL IN THE DATE AND SIGN AND 
RETURN PROMPTLY IN THE ACCOMPANYING ENVELOPE.  NO POSTAGE IS NECESSARY IF 
MAILED IN THE UNITED STATES. 

(1)	Election of Class III Members of the Board of Directors

<TABLE>
<CAPTION>
                                                           WITHHOLD AUTHORITY
            Nominee            VOTE FOR                    TO VOTE FOR

            <S>                <C>                         <C>
            William G. Jacobi  [ ]                         [ ]
            Frank R. Noonan    [ ]                         [ ]

</TABLE>
		
(2)	Amend the Company's Restated Certificate of Incorporation to remove the 
foreign ownership restriction.

<TABLE>
            <S>        <C>            <C>
            FOR [ ]    AGAINST [ ]    ABSTAIN [ ]
</TABLE>

(3)	Ratification of the appointment of PricewaterhouseCoopers LLP as 
independent auditors for the 1999 fiscal year.

<TABLE>
            <S>        <C>             <C>
            FOR [ ]    AGAINST [ ]     ABSTAIN [ ]
</TABLE>

(4)	In their discretion, the Proxies are authorized to vote upon such other 
business as may properly come before the meeting.			

                                     	Dated: _________________________, 1999

	                                      
                                      --------------------------------------
                                      NOTE:  Please sign exactly as your 
                                      name or names appear hereon.  Joint 
                                      owners should each sign personally.  
                                      When signing as executor, 
                                      administrator, corporation, officer, 
                                      attorney, agent, trustee or guardian, 
                                      etc., please add your full title to 
                                      your signature.









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