PAGES INC /OH/
DEF 14A, 1995-07-11
MISCELLANEOUS NONDURABLE GOODS
Previous: PLASMA THERM INC, 10-Q/A, 1995-07-11
Next: LOJACK CORP, 10-Q, 1995-07-11


                                        
<PAGE>  1
                                   PAGES, INC.
                                        
                                 PROXY STATEMENT
                       For Annual Meeting of Stockholders
                          To be Held on August 31, 1995
                                        
                                        
                                     SUMMARY

      This  Proxy Statement is furnished to Stockholders in connection with  the
solicitation of proxies by the Board of Directors of Pages, Inc. (the "Company")
for  use at its Annual Meeting of Stockholders to be held on August 31, 1995  at
10:00  A.M.  at  the Company's principal executive offices at  801  94th  Avenue
North, St. Petersburg, Florida 33702, as set forth in the accompanying Notice of
Annual  Meeting  of  Stockholders and at any adjournments  thereof.  This  Proxy
Statement  and  the  accompanying  form of  proxy  are  first  being  mailed  to
Stockholders on or about July 19, 1995.

     The  Annual  Meeting  has been called to consider and take  action  on  the
election of five Directors to serve on the Board of Directors of the Company for
one year and until their successors have been duly elected and shall qualify.

      The  close of business on July 6, 1995, has been fixed as the record  date
for the determination of Stockholders entitled to notice of, and to vote at, the
Annual  Meeting  and any adjournments thereof (the "Record  Date").   The  stock
transfer books will not be closed.


                     SOLICITATION AND REVOCATION OF PROXIES

      This Proxy Statement is being furnished to Stockholders in connection with
the solicitation of proxies by the Board of Directors of the Company for use  at
the  Annual Meeting of Stockholders to be held at the time, place, and  for  the
purposes  set forth in the accompanying Notice of Annual Meeting of Stockholders
and at any adjournments thereof.

      As of the Record Date, there were 4,890,961 of the Company's Common Stock,
$.01  par  value ("Common Stock") issued and outstanding, (exclusive of  298,713
shares  held in treasury).  As of the Record Date, all of the present  directors
and   executive  officers  of  the  Company,  a  group  of  six  persons,  owned
beneficially  shares of Common Stock.  The Company believes that  such  officers
and  directors  intend to vote their shares of  Common Stock  for  each  of  the
nominees to be elected as Directors named in this Proxy Statement.

     To be elected, the nominees to be selected as Directors named in this Proxy
Statement  must  receive  a  plurality of the votes cast  by  the  Common  Stock
entitled  to  vote.   With respect to voting on the election of  directors,  the
presence  in  person  or by proxy, of a majority of the issued  and  outstanding
shares of Common Stock constitutes a quorum at the meeting.
<PAGE>  2
      Proxies given by Stockholders for use at the meeting may be revoked at any
time  prior  to  the  exercise  of  the powers conferred  by  giving  notice  of
revocation to the Company in writing or at the meeting or by delivering  to  the
Company  a later appointment which supersedes the earlier one.  Abstentions  and
broker  non-votes  will  be  counted only for the  purpose  of  determining  the
existence of a quorum.

     ALL PROXIES RECEIVED WILL BE VOTED IN ACCORDANCE WITH THE CHOICES SPECIFIED
IN  SUCH PROXIES. ALL VALID PROXIES OBTAINED WILL BE VOTED AT THE DISCRETION  OF
THE  BOARD OF DIRECTORS WITH RESPECT TO ANY OTHER BUSINESS THAT MAY COME  BEFORE
THE MEETING.

      The  cost of soliciting proxies in the accompanying form will be borne  by
the  Company.   The Company may reimburse brokerage firms and others  for  their
expenses  in forwarding proxy materials to the beneficial owners and  soliciting
them to execute proxies.


                                  VOTING RIGHTS

      Stockholders  of record at the close of business on the Record  Date,  are
entitled to notice of and to vote at the Annual Meeting of Stockholders  or  any
adjournments thereof.  On the Record Date, the Company had 4,890,961  shares  of
Common  Stock  outstanding and entitled to vote on all matters properly  brought
before  the  meeting.   Each Common Share of record as of  the  Record  Date  is
entitled to one vote in all matters properly brought before the meeting.


                                 STOCK OWNERSHIP

      The  shares of Common Stock constitute the only voting securities  of  the
Company.   The table below sets forth information, to the best of the  Company's
knowledge,  with  respect to the total number of shares of the Company's  Common
Stock beneficially owned by each named executive officer, Director, nominee  for
Director,  beneficial owner of more than five percent of the Common  Stock,  and
all Directors, including the nominees for Director, and executive officers as  a
group, as reported by such person, as of the Record Date.  The table below  also
sets forth as to each holder the percent of the class represented by such Common
Stock.   The  Company  believes that each individual or entity  named  has  sole
investment  and  voting  power with respect to the  Common  Stock  indicated  as
beneficially owned by them, except as otherwise noted.
<PAGE>  3
<TABLE>
<CAPTION>
                                                   Amount and            
                                                     Nature              
                                                  of Beneficial     Percent of
                  Name and Address                  Ownership        Total(1)
                  ----------------                  ---------        --------                                                       
<S>                                              <C>                  <C>
               S. Robert Davis                   1,276,572(2)         23.52%
               801 94th Avenue North
               St. Petersburg, Florida  33702
     
               Richard A. Stimmel                  822,459(3)         14.66%
               801 94th Avenue North
               St. Petersburg, Florida  33702
     
               Charles R. Davis                    641,348(4)         11.82%
               801 94th Avenue North
               St. Petersburg, Florida  33702
     
               American Home Building Corp         164,062(5)          3.35%
               Box 65
               Powell, Ohio  43065
     
               Carret and Company, Inc.            423,500             8.66%
               560 Lexington Avenue
               New York, New York  10022
     
               John C. Sontheimer                  127,516(6)          2.54%
               2527 Anderson Drive
               Clearwater, Florida  34621
     
               Richard B. Erven                          0(7)           *
               5 Air Speed Road
               Privy Industrial Park
               Christchurch, Dorset  BH234HD
     
               Juan F. Sotos, MD                    57,812(8)          1.18%
               4400 Squirrel Bend
               Columbus, Ohio  43220
     
               Robert J. Tierney                     2,760              *
               1905 Olentangy Blvd.
               Columbus, Ohio  43214
     
               All named executive officers and                   
               directors a group (8 persons)(9)  3,130,154            45.77%

*Less than 1%
____________________
</TABLE>
<PAGE>  4
(1)  Based  upon  4,890,961 shares of Common Stock outstanding as of the  Record
     Date  (exclusive  of 298,713 shares held in treasury),  plus,  as  to  each
     person  listed,  that portion of the 1,947,304 unissued  shares  of  Common
     Stock  subject to outstanding options which may be exercised by such person
     within  the  next  60  days  and, as to all named  executive  officers  and
     directors  as  a  group, unissued shares of Common Stock as  to  which  the
     members  of  the group have the right to acquire beneficial ownership  upon
     the exercise of stock options within the next 60 days.
(2)  Includes  11,000  shares owned by Mr. Davis' wife as  to  which  Mr.  Davis
     disclaims  beneficial  ownership and includes 537,057  unissued  shares  of
     Common  Stock  as  to  which Mr. Davis has the right to acquire  beneficial
     ownership upon the exercise of stock options within the next 60 days.  Does
     not  include  shares  of  Common  Stock owned  by  American  Home  Building
     Corporation  as  to  which  Mr. Davis could be deemed  to  have  beneficial
     ownership.  See note 5 below.
(3)  Includes  717,607 unissued shares of Common Stock as to which  Mr.  Stimmel
     has  the  right to acquire beneficial ownership upon the exercise of  stock
     options  within the next 60 days.  Does not include Common Stock  owned  by
     American Home Building Corporation as to which Mr. Stimmel could be  deemed
     to have beneficial ownership.   See note 5 below.
(4)  Includes 781 shares owned by Mr. Davis' wife and 3,874 shares owned by  Mr.
     Davis'  children as to which Mr. Davis disclaims beneficial  ownership  and
     includes 535,115 unissued shares of Common Stock as to which Mr. Davis  has
     the  right  to  acquire  beneficial ownership upon the  exercise  of  stock
     options  within the next 60 days.  Does not include shares of Common  Stock
     owned by American Home Building Corporation as to which Mr. Davis could  be
     deemed to have beneficial ownership.  See note 5 below.
(5)  American  Home Building Corporation is a private corporation owned  equally
     by  S.  Robert Davis, Richard A. Stimmel and Charles R. Davis.   Therefore,
     54,687  of  the 164,062 shares owned by American Home Building  Corporation
     could  be  attributed  to  each  of  Messrs.  Davis,  Davis,  and  Stimmel.
     Accordingly,  S.  Robert  Davis could be deemed  the  beneficial  owner  of
     1,331,259  shares of Common Stock, constituting 24.53.% of the  class;  and
     Richard  A. Stimmel could be deemed the beneficial owner of 877,146  shares
     of  Common  Stock, constituting 15.64% of the class; and Charles  R.  Davis
     could  be  deemed the beneficial owner of 696,035 shares of  Common  Stock,
     constituting 12.83% of the class.
 (6) Mr.  Sontheimer  is  no longer employed by the Company.   Includes  127,400
     unissued shares of Common Stock as to which Mr. Sontheimer has the right to
     acquire beneficial ownership with in the next 60 days upon the exercise  of
     stock options.
(7)  Mr. Erven is no longer employed by the Company.
(8)  Consists of shares of Common Stock held jointly by Dr. Sotos and his  wife,
     as to which Dr. Sotos exercises shared voting and investment power.
(9)  The  number  of  shares of Common Stock beneficially  owned  by  all  named
     executive  officers and directors as a group includes all shares of  Common
     Stock  listed  in  the foregoing table, plus 7,500 shares of  Common  Stock
     owned  and  30,125 unissued shares of Common Stock as to which  Randall  J.
     Asmo,  an  officer  of  the Company, has the right  to  acquire  beneficial
     ownership upon exercise of stock options within the next 60 days.

<PAGE>  5
                        DIRECTORS AND EXECUTIVE OFFICERS

     The following table sets forth certain information concerning the directors
and executive officers of the Company.
<TABLE>
<CAPTION>
        Name                       Age                     Position(1)
        ----                       ---                     ----------
<S>                                <C>  <C>
S. Robert Davis (2)(3)             56   Chairman of the Board, Assistant Secretary, and
                                        Director
Richard A. Stimmel(4)              56   President, Treasurer, and Director; President of
                                        School Book Fairs, Inc.
Charles R. Davis(2)                33   Executive Vice President, Secretary, and Director;
                                        President of Clyde A. Short Company, Inc.
Randall J. Asmo                    30   Vice President
Juan F. Sotos, M.D.(3)(4)          67   Director
Robert J. Tierney (3)(4)           47   Director
___________________
</TABLE>
(1)  All positions are those held with Pages, except as otherwise indicated.
(2)  S. Robert Davis and Charles R. Davis are father and son.
(3)  Member of the Audit Committee.
(4)  Member of the Executive Compensation Committee.

      Executive  officers  serve  at the pleasure of  the  Board  of  Directors.
Directors  are  elected at the Annual Meeting of Stockholders to serve  for  one
year and until their respective successors are duly elected and qualified.


Business Experience Of Directors And Executive Officers

      S. Robert Davis was elected a director and Chairman of the Board in March,
1990,  and Assistant Secretary in May, 1992.  Prior to his election to the Board
of  Directors,  he served as Assistant to the President from January,  1988,  to
March,  1990, on a part-time basis.  Additionally, during the past  five  years,
Mr. Davis has operated several personal business enterprises.

      Richard  A. Stimmel joined the Company as its Secretary and a director  in
1981.  In September, 1983, he was elected Chairman of the Board and he served in
that  capacity  through March, 1990.  In September, 1989, Mr. Stimmel  was  also
elected  Treasurer of the Company.  In March, 1990, he resigned as  Chairman  of
the  Board, and in June, 1990, he was elected as President.  In May,  1992,  Mr.
Stimmel  was elected President of School Book Fairs, Inc., a subsidiary  of  the
Company.   Additionally, during the past five years, Mr.  Stimmel  has  operated
several personal business enterprises.
<PAGE>  6
      Charles  R. Davis became a director of the Company in December, 1983.   He
was  elected  as  Vice President of the Company in April,  1986  and  served  as
Secretary and Assistant Treasurer of the Company from January, 1984 until April,
1986.   In September, 1989, Mr. Davis was again elected Secretary of the Company
and, in July, 1991, he was elected Executive Vice President of the Company.   In
September,  1992,  Mr. Davis was elected President of Clyde  A.  Short  Company,
Inc.,  a  subsidiary of the Company.  Additionally, during the past five  years,
Mr. Davis has operated several personal business enterprises.

      Randall  J. Asmo was elected Vice President in September, 1992.  Prior  to
that  time,  he  served  as Assistant to the President from  February,  1990  to
September, 1992.  Additionally, since October, 1987, Mr. Asmo has served as Vice
President  of  Mid-States  Development  Corp.,  a  privately-held  real   estate
development  and  leasing company, as Vice President of American  Home  Building
Corp.,  a  privately-held real estate development company,  and  an  officer  of
several other small business enterprises.

      Juan  F. Sotos, M.D. was elected as a director on December 22, 1992.   Dr.
Sotos has been a Professor of Pediatrics at the Ohio State University College of
Medicine since 1962 and also serves as Chief of Endocrinology and Metabolism  at
Children's Hospital in Columbus, Ohio.

      Robert  J.  Tierney was elected as a director on October  21,  1992.   Dr.
Tierney  currently  serves  as the  Chairperson of  the  Ohio  State  University
Department  of  Education Theory and Practice.  Dr. Tierney is  also  active  in
education research and has served as a Professor at Ohio State University  since
1984.

                                THE BOARD OF DIRECTORS

      The  Company's  Bylaws  provide that the number of Directors  which  shall
constitute the whole Board of Directors shall be as from time to time determined
by  resolution of the Board of Directors, but the number shall not be less  than
three.  The Board of Directors currently consists of five members.  The Board of
Directors held four meetings during the fiscal year ended December 31, 1994.

      There  are  no  material  proceedings to which any  Director,  officer  or
affiliate of the Company, any owner of record or beneficially of more than  five
percent  of  any class of voting securities of the Company, or any associate  of
any  such Director, officer, affiliate of the Company, or security holder  is  a
party  adverse  to  the Company or any of its subsidiaries  or  has  a  material
interest adverse to the Company or any of its subsidiaries.

Committees of the Board of Directors

       Audit   Committee.   The  Audit  Committee  is  responsible  for   making
recommendations  to  the  Board  of  Directors  concerning  the  selection   and
engagement of the Company's independent certified public accountants and reviews
the  scope of the annual audit, audit fees, and results of the audit.  The Audit
Committee  also reviews and discusses with management and the Board of Directors
<PAGE>  7
such  matters  as  accounting  policies and internal  accounting  controls,  and
procedures  for  preparation of financial statements.  Dr.  Sotos,  and  Messrs.
Tierney  and  S. Robert Davis are members of such Committee.  The Committee  met
one time during the fiscal year ended December 31, 1994.

      Executive  Compensation Committee.  The Executive  Compensation  Committee
approves  the compensation for executive employees of the Company.   Dr.  Sotos,
and  Messrs.  Tierney and Stimmel are members of such Committee.  The  Committee
met one time during the fiscal year ended December 31, 1994.

      The  Company  has  no nominating committee or any committee  performing  a
similar function.

                      SECTION 16(a) REPORTING DELINQUENCIES

      Based  solely  upon  a  review of Forms 3 and  4  and  amendments  thereto
furnished to the Company during the fiscal year ended December 31, 1994, Form  5
and  amendments thereto furnished to the Company with respect to the fiscal year
ended December 31, 1994 and written representations received by the Company,  no
person  who, at any time during the fiscal year ended December 31,  1994  was  a
director,  officer  or beneficial owner of more than 10%  of  the  common  stock
failed  to  file  on  a timely basis reports required by section  16(a)  of  the
Exchange Act during the most recent fiscal year or prior fiscal years except  to
the  extent  reported  in Proxy Statements for prior fiscal  years,  except  for
Robert  J. Tierney, who failed to file one Form 4 on a timely basis with respect
to one transaction.

                COMPENSATION OF EXECUTIVE OFFICERS AND DIRECTORS

Director Compensation

     Each director who is not an officer of the Company receives a fee of $1,100
for  attendance  at  each Board meeting, a fee of $550 for  attendance  at  each
telephonic Board meeting, and a fee of $500 for attendance at each meeting of  a
Board committee of which he is a member.  Directors who are also officers of the
Company receive no additional compensation for their services as directors.  Mr.
Davis'  compensation  as  Chairman of the Board is set  forth  under  "Executive
Compensation" below.

Executive Compensation

     The following table shows, for the fiscal years ended December 31, 1994 and
1993  and the 10 months ended December 31, 1992, the cash compensation  paid  by
the Company and its subsidiaries, as well as certain other compensation paid  or
accrued  for those years, to the Company's President and each of its four  other
most highly compensated executive officers who served as such at the end of  the
last  fiscal year (the "Named Executive Officers") in the principal capacity  in
which they served:
<PAGE>  8
<TABLE>
<CAPTION>
                      Summary Compensation Table
                                   
                                                                                   Long-term      
                                      Annual Compensation                         Compensation
                              --------------------------------                 ------------------
                                                                                 Number of Shares     
          Name and                                               Other Annual   Underlying Options       All Other
     Principal Position          Year         Salary     Bonus   Compensation       Awarded(1)          Compensation
- ---------------------------    --------      --------    ------  ------------  -------------------      ------------
<S>                            <C>           <C>         <C>     <C>           <C>                      <C>   
S. Robert Davis,               12/31/94      $185,000    $    0  $          0                    0      $          0
Chairman                       12/31/93       185,000         0             0                    0                 0
                               12/31/92       142,762         0             0               43,750                 0
                                                                             
Richard A. Stimmel,            12/31/94       160,000         0             0                    0                 0
President                      12/31/93       160,000         0             0                    0                 0
                               12/31/92       121,539         0             0               43,750                 0

Charles R. Davis,              12/31/94       153,024         0             0                    0                 0
Executive Vice President       12/31/93       140,000         0             0                    0                 0
                               12/31/92       108,846         0             0               43,750                 0
                                                                             
John Sontheimer,               12/31/94       150,000         0         2,271(3)                  0                0
Senior Vice President(2)       12/31/93       150,000         0         4,990(3)             12,000                0
                               12/31/92        93,750         0         2,557(3)            125,000                0
                                                                             
Richard B. Erven,              12/31/94       166,378         0         5,787(5)                  0                0
Managing Director of           12/31/93       136,963    22,575         4,810(5)             36,250                0
School Book Fairs, Ltd.(4)     12/31/92        96,739    26,550         4,715(5)                  0                0
__________________________
</TABLE>
(1)Represents  solely stock options.  No stock appreciation rights  (SARs)  have
   been  granted.   Stock  options granted to the Named Executive  Officers,  by
   their  terms,  automatically  adjust  to  reflect  certain  changes  in   the
   outstanding  shares  of  Common  Stock,  including  stock  dividends.   Stock
   options  previously  granted to Named Executive  Officers,  by  their  terms,
   automatically adjust to reflect changes in the outstanding shares  of  Common
   Stock of the Company, including stock dividends.
(2)Mr.  Sontheimer did not render services to the Company prior to May 20, 1992.
   The  compensation payments for 1992 to Mr. Sontheimer reflect the period from
   May  20,  1992,  through  December 31, 1992.  Mr.  Sontheimer  is  no  longer
   employed by the Company.
(3)Represents,  for  the years ended December 31, 1994, and 1993,  contributions
   to  Mr.  Sontheimer's 401(k) retirement plan in the amount of $2,082,  $4,510
   and  $2,250,  respectively, and life insurance premiums paid for the  benefit
   of  Mr. Sontheimer in the amounts of $189, $480 and $307, respectively.   Two
   hundred  thousand  dollars  in  term  life  insurance  is  provided  to   Mr.
   Sontheimer  as  part of the health insurance plan provided  to  employees  of
   School   Book  Fairs,  Inc.,  a  wholly  owned  subsidiary  of  the  Company,
   generally.
(4)Mr.  Erven did not render services to the Company prior to May 20, 1992,  the
   date  upon  which the Company acquired School Book Fairs, Inc.   The  amounts
   shown  for Mr. Erven represent the estimated U.S. dollar equivalent of salary
   and  bonus paid or accrued in Pounds Sterling per U.S. Dollar, based  upon  a
<PAGE>  9
   weighted average of $1.542, $1.505 and $1.77 for each Pound Sterling for  the
   years  ended  December 31, 1994 and 1993, and the ten months  ended  December
   31,  1992, respectively.  Conversion fluctuations during the period from May,
   1992,  through December 31, 1994, ranged from 1.839 to 1.478 Pounds  Sterling
   per  U.S.  Dollar.   The bonus amount paid to Mr. Erven  represents  a  bonus
   arrangement  established for Mr. Erven prior to the Company's acquisition  of
   School Book Fairs, but paid subsequent to such acquisition.  Mr. Erven is  no
   longer employed by the Company.
(5)Represents  the  estimated  U.S. Dollar equivalent  (based  upon  a  weighted
   average  of  $1.542, $1.505 and $1.77 for each Pound Sterling for  the  years
   ended  December  31,  1994 and 1993, and the ten months  ended  December  31,
   1992,  respectively)  of  contribution to  an  annuity  insurance  retirement
   product  purchased  for  the  benefit of Mr. Erven  prior  to  the  Company's
   acquisition  of  School  Book  Fairs, Inc., the cost  of  a  Company-provided
   health  club  membership and the estimated value of the  personal  use  of  a
   Company-provided automobile.

Stock Options

   No stock options were granted in the fiscal year ended December 31, 1994.

Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option Value

      None  of  the Named Executive Officers exercised options during  the  year
ended  December  31,  1994.   The following table sets  forth  information  with
respect to unexercised options held by such officers as of the end of the year:

                          Fiscal Year End Option Values
<TABLE>
<CAPTION>
                                                                Value of Unexercised
                Number of Shares Underlying Unexercised             In-the Money
                       Options at Fiscal Year End          Options at Fiscal Year End (1)
                       --------------------------          ------------------------------
Name                    Exercisable     Unexercisable       Exercisable     Unexercisable
- --------------------    -----------     -------------       -----------     -------------
<S>                         <C>             <C>             <C>                   <C> 
Richard A. Stimmel          733,307            --           $2,595,444            --
S. Robert Davis             577,057            --            1,995,757            --
Charles R. Davis            581,168            --            2,032,258            --
John C. Sontheimer(2)       127,400         9,600              106,250            $0
Richard B. Erven(2)          32,250         4,000                    0            $0
____________________
</TABLE>
(1)The  value  of  unexercised in-the-money options at year end  represents  the
   difference  between the fair market value of the shares of  Common  Stock  of
   the  Company  underlying the options on December 31, 1994, and  the  exercise
   price of the options.
(2)Messrs. Sontheimer and Erven are no longer employed by the Company.

Employment Agreements

      None  of the Named Executive Officers have employment agreements with  the
Company.
<PAGE> 10
Stock Option Plans

      In  November, 1993, the Company adopted the 1993 Stock Option Plan,  which
provides  for  the issuance by the Company, at the discretion of a committee  of
the Company's Board of Directors currently consisting of Messrs. Stimmel, Sotos,
and Tierney, of up to 187,500 Common Stock to key employees of the Company.   It
is  intended  that options issued under the 1993 Stock Option  Plan  qualify  as
incentive stock options under Section 422 of the Internal Revenue Code of  1986,
as  amended.   Options  to purchase a total of 110,400 shares  of  Common  Stock
issued under the 1993 Stock Option Plan are outstanding.

      From  time  to  time  for more than 10 years, the Company  has  issued  to
employees,  including  officers,  options to  purchase  Common  Stock  under  an
informal, non-qualified plan.  In some cases, such options were issued  in  lieu
of  cash  compensation.   Options of this type held  by  employees  to  purchase
1,974,157 shares of Common Stock are outstanding at exercise prices ranging from
$.80  to  $11.00  per share which were (adjusted for previous  stock  dividends)
equal to the mean between the bid and ask price of the Common Stock on the  date
the options were granted.

Compensation Committee Interlocks and Insider Participation

      Mr. Stimmel and Drs. Sotos and Tierney, directors of the Company, serve as
the  Executive Compensation Committee.  Mr. Stimmel was an officer and  employee
of  the  Company  during the fiscal year ended December 31, 1994.   Neither  Dr.
Tierney nor Dr. Sotos serve or have served as an employee of the Company or  any
of  its  subsidiaries.  None of such persons serve on the board of directors  of
any other public company.

Executive Compensation Committee's Report on Executive Compensation

      The  Executive Compensation Committee (the "Committee") has  designed  its
executive compensation policies to provide incentives to its executives to focus
on  both current and long-term Company goals, with an overriding emphasis on the
ultimate  objective of enhancing stockholder value.  The Committee has  followed
an   executive   compensation  program,  comprised  of  cash  and   equity-based
incentives,  which  recognizes individual achievement and  encourages  executive
loyalty  and  initiative.  The Committee considers equity  ownership  to  be  an
important  factor  in  providing executives with a  closer  orientation  to  the
Company  and  its stockholders.  Accordingly, although no options  were  granted
during 1994, the Committee encourages equity ownership by its executives through
the  grant  of  options  to  purchase Common Stock.   Similarly,  the  Committee
believes  the  Company's  Employee Stock Purchase Plan encourages  employees  to
build  a meaningful stake in the Company, further aligning their interests  with
those of the stockholders.

     The Committee believes that providing attractive compensation opportunities
is  necessary  to assist the Company in attracting and retaining  competent  and
experienced  executives.  Base salaries for the Company's  executives,  and  the
<PAGE> 11
executives  employed  by  the  Company's subsidiaries,  have  historically  been
established  on  a  case-by-case basis by the Board  of  Directors,  based  upon
current  market  practices  and the executive's level of  responsibility,  prior
experience,   breadth  of  knowledge,  and  salary  requirements.    Since   its
appointment  in  March, 1993, the Committee has carried forward those  policies.
The base salaries of executive officers have historically been reviewed annually
by  the  Board  of  Directors and are now reviewed annually  by  the  Committee.
Adjustments  to  such base salaries have been made considering:  (a)  historical
compensation levels; (b) the overall competitive environment for executives; and
(c)  the level of compensation necessary to attract and retain executive talent.
Stock  options have historically been awarded upon hiring, promotion,  or  based
upon  merit considerations.  As the value of a stock option is directly  related
to  the  market  price  of the Company's Common Stock, the  Board  of  Directors
believes the grant of stock options to executives encourages executives to  take
a  view toward the long-term performance of the Company.  Other benefits offered
to  executives  are generally the same as those offered to the  Company's  other
employees.

      The  Committee  utilizes  the same policies and considerations  enumerated
above  with respect to compensation decisions regarding the Company's  President
(its  chief  executive officer), Richard A. Stimmel.  Mr.  Stimmel's  1994  base
salary was determined primarily by reference to his historical compensation, his
level of responsibility, his historical performance, and the Company's desire to
retain  his continued service.  The Committee believes its compensation policies
with  respect  to  its President promote the interests of the  Company  and  its
Stockholders  through  current  motivation of  the  President  coupled  with  an
emphasis on the Company's long-term success.

      The  foregoing was approved by the members of the Committee:   Richard  A.
Stimmel, Juan F. Sotos, M.D., and Robert J. Tierney.


               [THE BALANCE OF THIS PAGE INTENTIONALLY LEFT BLANK]
<PAGE> 12
                                Performance Graph

      The following line graph compares the yearly change in the Company's total
return  to  its  Stockholders as compared to total  return  of  the  Center  for
Research  in  Securities Prices Total Return Index for the NASDAQ  Stock  Market
(U.S.)  and  the  Standard & Poors Publishing Group, assuming a common  starting
point  of  100 for the five-year period from December 31, 1989, to December  31,
1994.  Total stockholder return for the Company, as well as for the Indexes, was
determined  by adding (a) the cumulative amount of dividends for  a  given  year
(assuming dividend reinvestment), and (b) the difference between the share price
at the beginning and at the end of the year, the sum of which is then divided by
the share price at the beginning of such year.



<TABLE>
COMPARISON OF FIVE YEAR CUMULATIVE RETURN AMONG PAGES INC., NASDAQ NMS COMP. AND
S&P PUBLISHING INDEX

<CAPTION>

Measurement Period                                              
(Fiscal Year Covered)          Pages Inc.    Nasdaq Index   S&P Publishing Index
- ---------------------          ----------    ------------   --------------------
<S>                            <C>           <C>            <C>
Measurement Pt-12/31/89        $100.000      $100.000       $100.000


Year ending 12/31/90           $169.643      $ 82.925       $ 84.419
Year ending 12/31/91           $250.000      $130.405       $103.951
Year ending 12/31/92           $553.571      $150.899       $121.393
Year ending 12/31/93           $959.821      $172.512       $154.123
Year ending 12/31/94           $401.786      $168.310       $148.487

</TABLE>

Adjusted to give effect to five-for-one stock dividends in each of April, 1990
and October, 1993
<PAGE> 13                                        
           ELECTION OF FIVE DIRECTORS TO SERVE FOR ONE YEAR AND UNTIL
            THEIR SUCCESSORS HAVE BEEN DULY ELECTED AND SHALL QUALIFY

      The  Board  of Directors has concluded that the re-election of  S.  Robert
Davis,  Richard A. Stimmel, Charles R. Davis, Juan F. Sotos, M.D. and Robert  J.
Tierney  as  Directors  is in the best interests of the Company  and  recommends
their  election.  Biographical information concerning Messrs. S.  Robert  Davis,
Stimmel,  Charles R. Davis, Tierney and Dr. Sotos can be found under  "Directors
and Executive Officers."

      Unless  otherwise instructed or unless authority to vote is withheld,  the
enclosed  proxy  will be voted for the election of the nominees  listed  herein.
Although the Board of Directors of the Company does not contemplate that any  of
such  nominees will be unable to serve, if such a situation exists prior to  the
Annual  Meeting,  the  persons named in the enclosed proxy  will  vote  for  the
election of such other persons as may be nominated by the Board of Directors.

      The  Board of Directors unanimously recommends a vote FOR the election  of
the nominees listed above.


                         INDEPENDENT PUBLIC ACCOUNTANTS

      The  accounting  firm of Deloitte & Touche LLP, Tampa,  Florida,  was  the
Company's principal auditor and accountant for the year ended December 31, 1994.

      On October 28, 1994, PAGES, INC. ("the Registrant") dismissed both Hausser
+  Taylor  as its principal independent accountants and Arthur Andersen  as  its
independent auditor of the U.K. subsidiary School Book Fairs Limited.

      The  reports of Hausser + Taylor on the financial statements for the  past
two  fiscal years contained no adverse opinion or disclaimer of opinion and were
not  qualified  or  modified  as  to  uncertainty,  audit  scope  or  accounting
principles.  The report dated March 25, 1994 of Hausser + Taylor on the 1993 and
1992 financial statements expressed an unqualified opinion with reliance on  the
audit report of Arthur Andersen regarding their audits of the combined financial
statements of School Book Fairs Limited.  The reports of Arthur Andersen on  the
financial statements for the past two fiscal years contained no adverse  opinion
or  disclaimer of opinion and were not qualified or modified as to  uncertainty,
audit scope or accounting principles.

      The Registrant's Audit Committee participated in and approved the decision
to change independent accountants.

      In  connection  with its audits for the fiscal years  1992  and  1993  and
through October 28, 1994, there have been no disagreements with Hausser + Taylor
on  any  matter  of  accounting  principles or  practices,  financial  statement
<PAGE> 14
disclosure, or auditing scope or procedure, which disagreements if not  resolved
to the satisfaction of Hausser + Taylor would have caused them to make reference
thereto in their report on the financial statements for such years.

      In  connection with its audits for fiscal years 1992 and 1993 and  through
October 28, 1994, there have been no disagreements with Arthur Andersen  on  any
matter of accounting principles or practices, financial statement disclosure, or
auditing  scope  or  procedure,  which disagreements  if  not  resolved  to  the
satisfaction of Arthur Andersen would have caused them to make reference thereto
in their report on the financial statements for such years.

      Management expects that a representative of Deloitte & Touche LLP will  be
present  at  the  Annual  Meeting  of  Stockholders.   The  Deloitte  &   Touche
representative  will  be  afforded an opportunity to make  a  statement  at  the
meeting  if  desired and is expected to be available to respond  to  appropriate
questions.


                                  ANNUAL REPORT

      The 1994 Annual Report, which includes financial statements was mailed  to
each stockholder receiving this Proxy Statement.

     The Company will provide, without charge, to any person receiving a copy of
this  Proxy  Statement, upon written or oral request of such  person,  by  first
class  a  copy  of the Company's Annual Report on Form 10-K for the  year  1994,
including  the  financial  statements  and  the  financial  statement  schedules
thereto.   Such  requests should be addressed to Richard A. Stimmel,  President,
Pages, Inc., 801 94th Avenue North, St. Petersburg, Florida 33702.


                              OTHER PROPOSED ACTION

      The  Board of Directors does not intend to bring any other matters  before
the  meeting  nor  does the Board of Directors know of any matters  which  other
persons  intend  to  bring before the meeting.  If, however, other  matters  not
mentioned in this Proxy Statement properly come before the meeting, the  persons
named in the accompanying form of proxy will vote thereon in accordance with the
recommendation of the Board of Directors.


                      STOCKHOLDER PROPOSALS AND SUBMISSION

      If any Stockholder wishes to present a proposal for inclusion in the proxy
materials  to be solicited by the Company's Board of Directors with  respect  to
the next Annual Meeting of Stockholders, such proposal shall be presented to the
Company's management prior to March 20, 1996.
<PAGE> 15
      WHETHER  OR NOT YOU EXPECT TO BE PRESENT AT THE MEETING, PLEASE  FILL  IN,
DATE,  SIGN  AND RETURN THE ENCLOSED PROXY PROMPTLY IN THE ENCLOSED ENVELOPE  TO
WHICH  NO POSTAGE NEED BE AFFIXED IF MAILED IN THE UNITED STATES.  YOUR VOTE  IS
IMPORTANT.  IF YOU ARE A STOCKHOLDER OF RECORD AND ATTEND THE MEETING  AND  WISH
TO VOTE IN PERSON, YOU MAY WITHDRAW YOUR PROXY AT ANY TIME PRIOR TO THE VOTE.

                                   By Order of the Board of Directors


Dated:  July 19, 1995              Charles R. Davis, Secretary
<PAGE> 16
                                   PAGES, INC.
                              801 94th Avenue North
                          St. Petersburg, Florida 33702

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD August 31, 1995
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

      The  undersigned hereby appoints S. Robert Davis, Richard A.  Stimmel  and
Charles R. Davis, and each of them, proxies, with full power of substitution  in
each  of them, in the name, place, and stead of the undersigned, to vote at  the
Annual Meeting of Stockholders of PAGES, INC. on August 31, 1995, at 10:00 A.M.,
Eastern Standard Time, or at any adjournment thereof, according to the number of
votes that the undersigned would be entitled to vote if personally present, upon
the following matters:

1.   Election of Directors:

     For all nominees listed below                Withhold Authority to vote for
     (except as marked to the contrary below)          all nominees listed below

             S. Robert Davis, Richard A. Stimmel, Charles R. Davis,
                   Juan F. Sotos, M. D., and Robert J. Tierney
          (Instruction: To withhold authority to vote for any nominee,
                  write that nominee's name in the space below.
                     Do not mark "Withhold Authority" above
       unless you intend to withhold authority to vote for all nominees.)
_________________________________________________________________________

2.    In  their discretion, the proxies are authorized to vote upon  such  other
business  as  may  properly come before the Annual Meeting  or  any  adjournment
thereof.

This proxy will be voted in accordance with the instructions given above.  If no
instructions  are given, this proxy will be voted FOR the election of  directors
as set forth in the Proxy Statement.

Dated: ____________, 1995               ______________________________________
                              Signature

                              ______________________________________
                                    Signature if held jointly
<PAGE> 17 
                                  PAGES, INC.
                              801 94th Avenue North
                          St. Petersburg, Florida 33702
                                        
                    NOTICE OF ANNUAL MEETING OF STOCKEHOLDERS
                          to be Held on August 31, 1995

To the Stockholders of PAGES, INC.:

      Notice  is hereby given that the Annual Meeting of Stockholders of  Pages,
Inc.  (the  "Company")  will be held at 801 94th Avenue North,  St.  Petersburg,
Florida on August 31, 1995 at 10:00 A.M., Eastern Standard Time, to consider and
take action on the following matters:

      1.    To  elect five Directors to serve on the Board of Directors  of  the
Company for one year and until their successors are duly elected and shall
qualify.

     2.   To transact such other business as may properly come before the
          meeting or any adjournment or adjournments thereof.

      Stockholders  of  record at the close of business  on  July  6,  1995  are
entitled to notice of and to vote at the meeting or any adjournment thereof.   A
list  of  stockholders entitled to notice of and to vote at the meeting  may  be
examined  at the executive offices of Pages, Inc. at 801 94th Avenue North,  St.
Petersburg, Florida 33702.

                                   By Order of the Board of Directors



                                   Charles R. Davis, Secretary

Dated:  July 19, 1995
<PAGE> 18
                        [TO BE TYPED ON PAGES LETTERHEAD]
                                                                                

                                  July 6, 1995



Dear Stockholder:

      You are cordially invited to attend the Annual Meeting of Stockholders  of
Pages,  Inc.  on August 31, 1995.  The meeting will begin at 10:00 A.M.  at  801
94th Avenue North, St. Petersburg, Florida.

     Information regarding the matters to be voted upon at the Annual Meeting is
contained  in  the  attached Proxy Statement.  We urge you  to  read  the  Proxy
Statement carefully.  The Proxy Statement is being mailed to all stockholders on
or about July 6, 1995.

      Because  it is important that your shares be voted at the Annual  Meeting,
whether  or not you plan to attend in person, we urge you to complete, date  and
sign  the  enclosed  proxy card and return it as promptly  as  possible  in  the
accompanying  envelope.  If you do attend the meeting  and  wish  to  vote  your
shares in person, even after returning your proxy, you still may do so.

      We  look  forward to seeing you in St. Petersburg, Florida on  August  31,
1995.

                                   Very truly yours,

                                   s/Richard A. Stimmel

                                   Richard A. Stimmel, President

<PAGE> 19
                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by Registrant [x]
Filed by a Party other than 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 240.14a-11(c) or 240.14a-6(e)(2))
 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
                (Name of Registrant as Specified In Its Charter)
 . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
     (Name of Person(s) Filing Proxy Statement as Specified In Its Charter)
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) of 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 transaction applies:

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

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

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

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

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

     (4) Proposed maximum aggregate value of transaction:

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

     (5)  Total fee paid:

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .

[  ]  Fee paid previously with preliminary materials.
<PAGE> 20
[   ]   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:

 .  . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .


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