PAGES INC /OH/
DEF 14A, 1997-04-22
MISCELLANEOUS NONDURABLE GOODS
Previous: STRIKER INDUSTRIES INC, 10-K405/A, 1997-04-22
Next: HOME DEPOT INC, 10-K, 1997-04-22



                            SCHEDULE 14A INFORMATION
Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934
                              (Amendment No.     )

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-12

                                   PAGES, INC.
                 -----------------------------------------------
                (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)(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.

[   ]   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>
                                   PAGES, INC.
                              801 94th Avenue North
                         St. Petersburg, Florida  33702
                                        
                                 April 22, 1997
                                        
                                        
Dear Stockholder:

      You are cordially invited to attend the Annual Meeting of Stockholders  of
Pages,  Inc. on Friday, May 30, 1997.  The meeting will begin at 11:30  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.

      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 May 30, 1997.

                              Very truly yours,

                              /s/ S. Robert Davis
                              -------------------------
                              S. Robert Davis, Chairman


<PAGE>
                                   PAGES, INC.
                              801 94th Avenue North
                         St. Petersburg, Florida  33702
                                        
                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           to be held on May 30, 1997
                                        
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 May 30, 1997 at 11:30, a.m., Eastern Standard Time, to consider  and
take action on the following matters:

     1.   To  elect  four  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 April  21,  1997  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.

      So  that we may be sure your vote will be included, please date, sign  and
return the enclosed proxy promptly.  For your convenience, a postage paid return
envelope  is enclosed for your use in returning your proxy.  If you  attend  the
meeting, you may revoke your proxy and vote in person.

      If  you  would like to attend the meeting and your shares are  held  by  a
broker,  bank or other nominee, you must bring to the meeting a recent brokerage
statement  or a letter from the nominee confirming your beneficial ownership  of
the shares.  You must also bring a form of personal identification.  In order to
vote your shares at the meeting, you must obtain from the nominee a proxy issued
in your name.

Dated April 22, 1997                    By Order of the Board of Directors

                                        /s/ Charles R. Davis
                                        -----------------------------------
                                        Charles R. Davis, Secretary


<PAGE>
                                        
                                   PAGES, INC.
                                        
                                 PROXY STATEMENT
                       For Annual Meeting of Stockholders
                           To be Held on May 30, 1997
                                        
                                        
Summary

      This  Proxy Statement is furnished to Stockholders in connection with  the
solicitation of proxies on behalf of the Board of Directors of Pages, Inc.  (the
"Company") for use at its Annual Meeting of Stockholders to be held on  May  30,
1997  at  11:30 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  being  mailed  to
Stockholders on or about April 22, 1997.

     The  Annual  Meeting  has been called to consider and take  action  on  the
election of four 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 April 21, 1997, 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 6,194,009 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  seven  persons,  owned
beneficially 2,399,797 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.

      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 6,194,009  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.

Election of four 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,  Juan  F. Sotos, M.D. and Robert J. Tierney as Directors is in  the  best
interests  of the Company and recommends their election.  The Board of Directors
has  also  nominated Randall J. Asmo for a seat on the Board  of  Directors  and
recommends his election.  The Board of Directors has a conflict of interest with
respect to such nominations.  Biographical information concerning Messrs. Davis,
Asmo,  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.  Unless indicated to the contrary, the enclosed Proxy
will be noted "FOR" such nominees.



Directors and Executive Officers

     The following table sets forth certain information concerning the directors
and executive officers of the Company.

                                                                   Director or
                                                                    Executive
          Name           Age               Position (1)           Officer Since
- ----------------------   ----  --------------------------------   ------------
S. Robert Davis (2,3)     58   Chairman of the Board, President,    
                               Assistant Secretary, and Director        1990
                                                                          
Charles R. Davis (2)      35   Executive Vice President,                  
                               Secretary, and Director                  1983
                                                                          
Randall J. Asmo           32   Vice President                           1992
                                                                          
Juan F. Sotos, M.D.(3,4)  69   Director                                 1992
                                                                          
Robert J. Tierney(3,4)    49   Director                                 1992
                                                                          
William L. Clarke         60   Senior Vice President;                   1996
                               Chief Executive Officer and
                               President of Pages Book Fairs
                                                                          
Steven L. Canan           49   Chief Financial Officer and              1997
                               Treasurer

(1)   All  positions  are  those  held with the  Company,  except  as  otherwise
indicated.

(2)  S. Robert Davis is the father of Charles R. Davis.

(3)  Member of the Audit Committee

(4)  Member of the Executive Compensation Committee

Executive  officers are elected by the Board of Directors and serve until  their
successors  are  duly  elected and qualify, subject to earlier  removal  by  the
shareholders.   Directors are elected at the annual meeting of  shareholders  to
serve  for  one year and until their respective successors are duly elected  and
qualify, or until their earlier resignation, removal from office, or death.  The
remaining  directors  may  fill any vacancy in the Board  of  Directors  for  an
unexpired term.



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 private businesses involving the  developing,  sale
and/or leasing of real estate but devotes substantially all of his business time
to  the  Company.   Mr. Davis is also a director of CA Short Company, a  company
with  a  class of securities registered pursuant to section 12 of the Securities
Exchange Act of 1934.

     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  CA  Short  Company,  a
subsidiary  of  the Company that was spun-off to shareholders  on  December  31,
1996.   Additionally, during the past five years, Mr. Davis has operated several
private businesses involving the developing, sale and/or leasing of real  estate
but devotes substantially all of his business time to the Company.  Mr. Davis is
also  a  director  of  CA Short Company, a company with a  class  of  securities
registered pursuant to section 12 of the Securities Exchange Act of 1934.

     William L. Clarke was elected Senior Vice President in May, 1996.   Shortly
before  this election, he joined Pages Book Fairs, Inc. as President  and  Chief
Executive Officer.  Prior to that time, he was president of Clarke & Associates,
a  management  consulting firm.  Mr. Clarke's background  also  includes  twelve
years  as  a  partner of Deloitte & Touche LLP and Ernst & Young  LLP  in  their
national retail practices.

     Steven  L.  Canan  was  elected Chief Financial Officer  and  Treasurer  in
February,   1997.    Previously,  Mr.  Canan  served  as   Vice   President   of
Administration for Pages Book Fairs, Inc.  Mr. Canan joined Pages Book Fairs  in
1988  as  its Controller and has held several positions within Pages Book  Fairs
since  that  time.   Prior  to joining Pages Book Fairs,  Mr.  Canan  served  in
financial  positions with Xerox Education Publications, manufacturing  companies
and Arthur Andersen & Co.

    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  Acting 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 The Ohio  State  University
since 1984.

Certain  Relationships  and  Related Transactions.   In  the  third  and  fourth
quarters of 1996, the Company made loans in the principal amount of $306,249.44,
$380,263.20, and $17,500.00 to Messrs. Robert Davis, Charles Davis  and  Randall
Asmo,  respectively  relating  to their exercise  of  stock  options  previously
granted by the Company.  The loans are due in September 1999.  Interest  at  the
rate  of  7% per annum is payable only in the event and to the extent  that  the
fair market value of the shares of Company Common Stock at the close of business
on September 26, 1999 exceeds the exercise price.

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 four members.  The Board of
Directors held 8 meetings during the fiscal year ended December 31, 1996.

      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
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  3
times during the fiscal year ended December 31, 1996.

      Executive  Compensation Committee.  The Executive  Compensation  Committee
approves  the compensation for executive employees of the Company.   Dr.  Sotos,
and Mr. Tierney are members of such Committee.  The Committee met 5 times during
the fiscal year ended December 31, 1996.

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

     The  shares  of Common Stock constitute the only voting securities  of  the
Company.   The  following table sets forth certain information as of  March  13,
1997, with respect to the beneficial ownership of shares of the Company's common
stock  by  each person known to the Company to be the beneficial owner  of  more
than  5%  of  the Company's outstanding common stock, by each director,  by  the
President  and  each  of  the Company's four other most  highly  paid  executive
officers  serving  as  of December 31, 1996, and by all  directors  and  current
executive officers of the Company as a group:

                                           Amount and          
                                             Nature
                                          of Beneficial     Percent
Name and Address                           Ownership(1)    of Class(2)
                                                         
S. Robert Davis                           1,352,262(3)       20.61%
801 94th Avenue North                                    
St. Petersburg, Florida 33702                            
                                                         
William L. Clarke                          118,180(4)         1.80%
801 94th Avenue North                                    
St. Petersburg, Florida 33702                            
                                                         
Charles R. Davis                           698,906(5)        10.65%
801 94th Avenue North                                    
St. Petersburg, Florida 33702                            
                                                         
Randall J. Asmo                             90,276(6)         1.38%
5720 Avery Road                                          
Dublin, Ohio  43016                                      
                                                         
Juan F. Sotos, M.D.                         69,390(7)         1.06%
4400 Squirrel Bend                                       
Columbus, Ohio 43220                                     
                                                         
Robert J. Tierney                           14,338(8)         0.22%
4805 Olentangy Blvd.                                     
Columbus, Ohio 43214                                     
                                                         
Steven L. Canan                             56,445(9)         0.85%
801 94th Avenue North                                    
St. Petersburg, Florida  33702                           
                                                         
All   directors  and  current  executive  2,399,797(10)      36.57%
officers  and directors as  a  group 
(7 persons)

___________

(1)  Represents sole voting and investment power unless otherwise indicated.

(2)  Based on 6,562,389 shares of common stock outstanding as of March 13, 1997,
plus,  as to each person listed, that portion of the 606,498 unissued shares  of
common  stock  subject  to outstanding options which may be  exercised  by  such
person,  and  as  to all officers and directors as a group, unissued  shares  of
common  stock  as to which the members of such group have the right  to  acquire
beneficial ownership upon the exercise of stock options.

(3)  Includes  25,100  shares owned by Mr. Davis' wife as  to  which  Mr.  Davis
disclaims beneficial ownership and includes 50,653 unissued Common Shares as  to
which  Mr. Davis has the right to acquire beneficial ownership upon the exercise
of stock options within the next 60 days.

(4) Includes 115,780 unissued Common Shares as to which Mr. Clarke has the right
to  acquire  beneficial ownership upon the exercise of stock options within  the
next 60 days.

(5) Includes 5,781 shares owned by Mr. Davis' wife and 4,474 shares owned by Mr.
Davis'  children  as  to  which  Mr. Davis disclaims  beneficial  ownership  and
includes  50,653 unissued Common Shares as to which Mr. Davis has the  right  to
acquire beneficial ownership upon the exercise of stock options within the  next
60 days.

(6) Includes 67,151 unissued common shares as to which Mr. Asmo has the right to
acquire beneficial ownership upon the exercise of stock options within the  next
60 days.

(7) Includes 11,578 unissued common shares as to which Dr. Sotos, a Director  of
the Company, has the right to acquire beneficial ownership upon the exercise  of
stock options within the next 60 days.

(8)  Includes 11,578 unissued common shares as to which Dr. Tierney, a  Director
of  the Company, has the right to acquire beneficial ownership upon the exercise
of stock options within the next 60 days.

(9)  Includes 56,441 unissued common shares as to which Mr. Canan has the  right
to  acquire  beneficial ownership upon the exercise of stock options within  the
next 60 days.

(10)  The  number of shares of common stock beneficially owned by all   officers
and directors as a group includes 363,834 unissued shares of common stock as  to
which  they have the right to acquire beneficial ownership upon the exercise  of
stock  options within the next 60 days, 10,255 shares of common stock  owned  by
Mr.  Charles  Davis'  wife  and children as to which  Mr.  Davis  disclaims  any
beneficial ownership, and 25,100 shares of common stock owned by Mrs. S.  Robert
Davis as to which Mr. Davis disclaims any beneficial ownership.





Section 16(a) Beneficial Ownership Reporting Compliance

      Section  16(a)  of the Securities Exchange Act of 1934 requires  executive
officers  and directors, and persons who beneficially own more than 10%  of  the
Company's  Common  Stock, to file initial reports of ownership  and  reports  of
changes in ownership with the Securities and Exchange Commission ("SEC") and the
National  Association of Securities Dealers, Inc.  Executive officers, directors
and  greater  than  10%  beneficial owners are required by  SEC  regulations  to
furnish  the  Company with copies of all Section 16(a) forms they  file.   Based
solely  on  a  review of the copies of such forms furnished to the  Company  and
written  representations from the executive officers and directors, the  Company
believes  that all Section 16(a) filing requirements applicable to its executive
officers, directors, and greater than 10% beneficial owners were complied with.

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.

      In  addition, during fiscal 1996, the Company granted to each of Dr. Sotos
and Mr. Tierney, options to purchase 10,000 shares of Company Common Stock at  a
purchase price of $2.13 per share, which reflected the mean between the bid  and
asked  prices  of the Company's Common Stock on the Nasdaq Stock Market  on  the
date of the grant.

Executive  Compensation.  The following table shows, for the fiscal years  ended
December 31, 1996, 1995, and 1994, 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
paid  executive  officers  (the "Named Executive  Officers")  in  the  principal
capacity in which they served:

<TABLE>
<CAPTION>
                                      Summary Compensation Table

                                      Annual Compensation                                 Long-term Compensation                
                             -------------------------------------------------------       ----------------------
                                                                                         Number of       Number
Name and                                                                Other Annual      Options       of SAR's
Principal Position             Year          Salary          Bonus      Compensation     Awarded(1)     Awarded(2)
- ----------------------       --------       --------      ----------    ------------     ---------     ------------
<S>                          <C>            <C>           <C>            <C>             <C>            <C>
S. Robert Davis,             12/31/96       $167,704          $0          $138,086(3)        0           244,078
Chairman and President       12/31/95       $183,180          $0          $209,368(3)        0              0
                             12/31/94       $185,000          $0             $0              0              0
                                                                                                            
Richard A. Stimmel,          12/31/96        $41,985          $0          $225,000(4)        0              0
President(4)                 12/31/95       $158,180          $0          $349,719(3)        0              0
                             12/31/94       $160,000          $0             $0              0              0
                                                                                                            
Charles R. Davis,            12/31/96       $132,315          $0          $134,040(3)        0           122,039
Executive Vice President     12/31/95       $147,896          $0          $103,389(3)        0              0
                             12/31/94       $140,000          $0             $0              0              0
                                                                                                            
William L. Clarke            12/31/96        $88,346          $0            $166(7)       100,000         51,867
Senior Vice President(5)                                                                                      
                                                                                                            
Tamara Zeph                  12/31/96        $69,908          $0            $198(7)        25,000            0
Chief Financial Officer(6)   12/31/95        $66,780          $0            $160(7)         6,300            0
                             12/31/94        $57,493          $0            $63(7)            0              0
                                                                                                            
Steven L. Canan              12/31/96        $87,903          $0            $216(7)       40,000         15,255
Vice President               12/31/95        $77,235          $0            $198(7)        2,500            0
                             12/31/94        $77,214          $0            $95(7)           0              0
                                                                                                            
Randall J. Asmo              12/31/96        $59,090          $0           $7,891(3)      35,000         30,510
Vice President               12/31/95        $59,090          $0             $0           10,500            0
                             12/31/94        $27,185          $0             $0              0              0

</TABLE>
______________
(1)   Stock options previously granted to the Named Executive Officers, by their
terms, automatically adjust to reflect certain changes in the outstanding Common
Shares of the Company, including stock dividends.

(2)  Stock  Appreciation  Rights awarded under executive incentive  compensation
plan dated October 8, 1996.

(3)   Represents  the  difference between the fair market value  of  the  Common
Shares received and the stock option exercise price on the date of exercise.

(4)   Mr.  Stimmel left the Company in April of 1996.  Other annual compensation
is cash paid per a severance agreement dated April 17, 1996.

(5) Mr. Clarke was elected Senior Vice President of the Company in May of 1996.

(6) Ms. Zeph left the Company in November of 1996.

(7) Represents life insurance premiums paid for term life insurance provided  as
part of the health insurance plan provided to employees of PBF generally.

Compensation  Committee Interlocks and Insider Participation.   Juan  F.  Sotos,
M.D.  and  Robert  J.  Tierney  served as the Executive  Compensation  Committee
during  the  last fiscal year. Neither Dr. Tierney nor Dr. Sotos serve  or  have
served  as  an employee of the Company or any of its subsidiaries.   Richard  A.
Stimmel, previously the Company's President, served until his resignation on the
Executive  Compensation Committee along with Drs. Tierney and Sotos  during  the
last fiscal year.  None of such persons serves 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, 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 Company 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
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 Chairman of the Board  and
President,  S.  Robert  Davis.   Mr.  Davis' 1996  base  salary  was  determined
primarily by reference to historical compensation, scope of responsibility,  and
the  Company's  desire  to  retain his services.   The  Committee  believes  its
compensation  policies  with  respect  to its  executive  officers  promote  the
interests of the Company and its Stockholders through current motivation of  the
executive officers coupled with an emphasis on the Company's long-term success.
                                  Executive Compensation Committee
                                       Juan F. Sotos, M.D.
                                       Robert J. Tierney

Option/SAR  Grants in Past Fiscal Year.  The following table sets forth  certain
information with respect to options and stock appreciation rights granted to the
Named Executive Officers during the last fiscal year.

<TABLE>
<CAPTION>
                                                                                             
                             Number of     Percent of                                        
                            Securities        Total                                          
                            Underlying    Options/SARs                                  Grant Date
   Name and Principal      Options/SARs    Granted to     Exercise or    Expiration    Present Value
        Position              Granted     Employees in    Base Price        Date
                                           Fiscal Year
- -----------------------     ------------   ------------   -----------     ----------    ----------
<S>                         <C>            <C>            <C>             <C>            <C> 
S. Robert Davis               244,078          30.3%          $2.13         11/99         $226,993
Chairman of the
Board and President
                                                                                       
Charles R. Davis              122,039          15.2%          $2.13         11/99         $113,496
Executive Vice
President
                                                                                       
Tamara Zeph                    25,000           3.1%          $2.38         5/02         $  17,000
Chief Financial
Officer
                                                                                       
Randall J. Asmo                30,510           3.8%          $2.13         11/99       $  28,375
Vice President                 20,000           2.5%          $1.75         7/02        $  26,200
                               15,000           1.9%          $2.38         5/02        $  10,200
                                                                                       
William L. Clarke              51,867           6.4%          $2.13         11/99       $  48,236
Senior Vice President          25,000           3.1%          $1.75         7/02        $  32,750
                               75,000           9.3%          $2.38         5/02        $  51,000
                                                                                       
Steven Canan                   15,255           1.9%         $2.13          11/99       $  14,187
Vice President                 15,000           1.9%         $2.38          5/02        $  10,200
                               25,000          3.1%          $2.125         11/02       $  23,375
                                                                                       
</TABLE>


Aggregated  Option  Exercises  and  Fiscal  Year-End  Option/SAR  Values.    The
following table sets forth certain information with respect to options exercised
during  fiscal  1996  by  the  Named Executive  Officers  and  with  respect  to
unexercised options and SARs held by such person at the end of fiscal 1996.
                                        
<TABLE>
<CAPTION>
                                                                                                
                                                                                      Value of Unexercised        
                         Shares                                                      In-the-Money Options/
                       Acquired on                     Number of Unexercised           SARs at Year End(1)
                                         Value        Options/SARs at Year End
                                                     ---------------------------   --------------------------
Name                    Exercise       Realized      Exercisable   Unexercisable  Exercisable   Unexercisable
- --------------------   ----------     ---------      -----------   ------------   ------------  -------------
<S>                      <C>         <C>             <C>           <C>               <C>           <C>
William L. Clarke              -            -            151,867             -       $131,986            -
S. Robert Davis          419,122     $138,086            287,828             -       $226,993            -
Charles R. Davis         491,365     $134,040            165,789             -       $113,496            -
Randall J. Asmo           15,625     $  7,891             88,510             -       $ 69,560            -
Steven L. Canan                -            -             64,005             -       $ 48,807            -
</TABLE>
______________

(1)  The  value  of unexercised in-the-money options at year end represents  the
difference between the closing sale price on the Nasdaq National Market  of  the
Common  Stock  on  December  31, 1996, and the exercise  price  of  each  option
multiplied by the number of shares covered by the option.


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,  1991  to
December 31, 1996.  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>
<CAPTION>

Year Ending           Pages, Inc.     S&P Publishing     NASDAQ 
                                      500 Index          Composite
- ----------------      ------------    -------------    ------------
<S>                   <C>             <C>              <C>
Dec 31, 1990           100             100              100
Dec 31, 1991           147.37          123.14           157.26
Dec 31, 1992           326.32          143.80           181.97
Dec 31, 1993           565.79          182.57           208.03
Dec 31, 1994           236.84          175.89           202.97
Dec 31, 1995            85.53          226.67           285.26
Dec 31, 1996           171.05          229.64           349.88 
</TABLE>



Independent Public Accountants

      The  accounting  firm  of Deloitte & Touche LLP, Tampa,  Florida,  is  the
Company's principal auditor and accountant for the year ended December 31, 1996.
The Company has not selected an auditor and accountant for the next fiscal year.
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 1996 Annual Report, which includes financial statements was mailed  to
each shareholder 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 and 10-K/A for the 
year  1996, including  the  financial  statements  and  the  financial  
statement  schedules thereto.  Such requests should be addressed to S. Robert 
Davis, Chairman, 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 December 24, 1997.


<PAGE>
                                   PAGES, INC.
                              801 94th Avenue North
                         St. Petersburg, Florida  33702
                                        
                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                             TO BE HELD MAY 30, 1997
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                        
      The  undersigned hereby appoints S. Robert Davis and Randall J. Asmo,  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 May 30, 1997, at 11:30, 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
matter:

1.   Election of Directors

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

                        S. Robert Davis, Randall J. Asmo
                   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: ________________, 1997

                                   ___________________________
                                   Signature


                                   ___________________________
                                   Signature if held jointly





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