PAGES INC /OH/
DEFR14A, 1998-10-13
MISCELLANEOUS NONDURABLE GOODS
Previous: INDEPENDENT RESEARCH AGENCY FOR LIFE INSURANCE INC, PRER14A, 1998-10-13
Next: STUART ENTERTAINMENT INC, 8-K, 1998-10-13



                       SCHEDULE 14A INFORMATION
 Proxy Statement Pursuant to Section 14(a) of the Securities Exchange
                              Act of 1934
                         (Amendment No. 1)

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.
                                5720 Avery Road
                               Dublin, OH  43016

                               October 9, 1998



Dear Stockholder:

     You are cordially invited to attend the Annual Meeting of Stockholders  of
Pages,  Inc. on Thursday, November 18, 1998.  The meeting will begin  at  10:00
a.m. at Holiday Inn, 212 Woodlawn Road, Charlotte, North Carolina 28217.
     
     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 Charlotte on November 18, 1998.
                                   Very truly yours,




                                   S. Robert Davis, Chairman

<PAGE>
                                  Pages, Inc.
                                5720 Avery Road
                               Dublin, OH  43016
                                       
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                        to be held on November 18, 1998
                                       
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 Holiday Inn, 212 Woodlawn Road, Charlotte,
North  Carolina  28217  on November 18, 1998, at 10:00 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 September 29, 1998 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 the Company at 5720 Avery Road, Dublin, OH
43016.

      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 October 9, 1998                  By Order of the Board of Directors


                                        /s/ Steven L. Canan
                                        Steven L. Canan, Secretary


<PAGE>
                                        
                                   PAGES, INC.
                                        
                                 PROXY STATEMENT
                       For Annual Meeting of Stockholders
                         To be Held on November 18, 1998


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  November
18,  1998  at  10:00  a.m. at Holiday Inn, 212 Woodlawn Road,  Charlotte,  North
Carolina  28217  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
September 30,October 9, 1998.

     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 September 29, 1998, 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 6,564,009 shares 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 five persons,  owned
beneficially 1,833,182 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  6,862,7226,564,009
shares  of Common Stock outstanding and entitled to vote on all matters properly
brought  before  the meeting.  Each share of Common Stock 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., Robert J. Tierney and Randall J. Asmo as  Directors
is  in  the  best  interests  of  the Company  and  recommends  their  election.
Biographical information concerning Messrs. Davis, Sotos, Tierney and  Asmo  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 voted "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      59  Chairman of the Board, President,       1990
                         Assistant Secretary, and Director
                                                                   
Randall J. Asmo      33  Vice President and Director             1992
                                                                   
Juan F. Sotos, M.D.  70  Director                                1992
                                                                   
Robert J. Tierney    50  Director                                1992
                                                                   
Steven L. Canan      50  Chief Financial Officer,                1997
                         Secretary and Treasurer
                                                                   

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


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 1990,
and  Assistant  Secretary  in  1992.  Prior to his  election  to  the  Board  of
Directors, he served as Assistant to the President from 1988 to 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  the  Chairman and a director of CASCO  INTERNATIONAL,  INC.,  a
company  with  a class of securities registered pursuant to section  12  of  the
Securities Exchange Act of 1934.

      Randall J. Asmo was elected Vice President in 1992 and a director in 1997.
Prior  to that time, he served as Assistant to the President from 1990 to  1992.
Additionally,  since 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  as  an  officer  of  several  other  small  business
enterprises.

      Juan F. Sotos, M.D. was elected as a director in 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 in 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.

      Steven  L.  Canan was appointed Chief Financial Officer and  Treasurer  in
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.

     Certain Relationships and Related Transactions.
     
      In  July,  1997, the Company issued to S. Robert Davis a 12%  subordinated
convertible debenture in the principal amount of $500,000.  After one year after
the debenture issue date, up to 85% of the principal amount of the debenture  is
convertible at $1.875 per share into common stock of the Company.

      In August, 1997, the Company issued a $130,000 13.5% subordinated note  to
Charles  R.  Davis, the son of S. Robert Davis.  The note was  repaid  in  June,
1998.

      In  September, 1997, in exchange for personally guaranteeing a $1  million
loan  to the Company, the Company issued to S. Robert Davis a three-year warrant
to purchase 50,000 shares of common stock, exercisable at $2.25 per share.

      In  December,  1997, the Company accepted $3.5 million as a prepayment  in
full of a $5 million note receivable from CASCO INTERNATIONAL, INC., formerly  a
wholly-owned  subsidiary  of the Company ("CASCO").  The  Company  recognized  a
valuation loss of $1.5 million related to the discounted prepayment.  S.  Robert
Davis  is the Chairman of Pages, Inc. and of CASCO, and owns approximately 11.9%
of  CASCO's outstanding common stock.  S. Robert Davis is the father of  Charles
R. Davis, the President and a significant shareholder of CASCO.

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 7 seven meetings during the fiscal year ended December 31, 1997.

     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
three times during the fiscal year ended December 31, 1997.

     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 three3  times
during the fiscal year ended December 31, 1997.
     
Stock Ownership

      The  following  table sets forth, to the best of the Company's  knowledge,
certain  information as of September 30, 1998, 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 only
other  officer whose salary and bonus during 1997 exceeded $100,000 (the  "Named
Executive  Officers") serving as of December 31, 1997, and by all directors  and
executive officers of the Company as a group:

                                  Amount and Nature       Percent
Name and Address                    of Beneficial       of Class(2)
                                    Ownership (1)
- -------------------------------    ---------------      -----------
S. Robert Davis                      1,576,872(3)           22.75%
5720 Avery Road                                        
Dublin, Ohio  43016                                    
                                                       
Charles R. Davis                       506,253               7.31%
2124 Pine Valley Club Drive                            
Charlotte, North Carolina 28277                        
                                                       
Randall J. Asmo                        113,962(4)            1.64%
5720 Avery Road                                        
Dublin, Ohio  43016                                    
                                                       
Juan F. Sotos, M.D.                     69,390(6)            1.00%
4400 Squirrel Bend                                     
Columbus, Ohio 43220                                   
                                                       
Robert J. Tierney                       14,338(6)              *
4805 Olentangy Blvd.                                   
Columbus, Ohio  43214                                  
                                                       
William L. Clarke(5)                     4,300                 *
5720 Avery Road                                        
Dublin, Ohio  43016                                    
                                                       
All executive officers and           1,833,182(7)           26.46%
directors as a group (5 persons)                               



*less than 1%

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

(2)Based  on  6,564,009 shares of common stock outstanding as of  September  30,
   1998,  plus,  as to each person listed, that portion of the 365,872  unissued
   shares of common stock subject to outstanding options and warrants which  may
   be  exercised by such person, and as to all executive 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/warrants within the next 60 days.

(3)Includes  25,100  shares  owned by Mr. Davis' wife  as  to  which  Mr.  Davis
   disclaims  beneficial ownership and includes 193,263 unissued  Shares  as  to
   which  Mr.  Davis  has  the right to acquire beneficial  ownership  upon  the
   exercise of stock options and warrants within the next 60 days.

(4)Includes  90,837  unissued shares as to which Mr. Asmo, an executive  officer
   and  director  of  the Company has the right to acquire beneficial  ownership
   upon the exercise of stock options and warrants within the next 60 days.

(5)Mr. Clarke is no longer employed by the Company.

(6)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.

(7)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.

(8)The  number  of  shares of common stock beneficially owned by  all  executive
   officers  and  directors as a group includes (i) 365,872 unissued  shares  of
   common  stock as to which they have the right to acquire beneficial ownership
   upon  the  exercise of stock options and warrants within the  next  60  days,
   (ii)  25,100 shares of common stock owned by Mrs. S. Robert Davis as to which
   Mr.  Davis disclaims any beneficial ownership. (iii) 23,125 shares  owned  by
   Randall  J.  Asmo, and 90,837 unissued shares as to which Mr.  Asmo  has  the
   right  to  acquire  beneficial ownership upon the exercise of  stock  options
   within  the  next 60 days, and (iv) 4 shares owned by Steven L. Canan,  Chief
   Financial  Officer and 58,616 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.

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.

     Executive Compensation.  The following table shows, for the fiscal years
ended December 31, 1997, 1996, and 1995, 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 the Named Executive
Officers, and the principal capacity in which they served:

                           Summary Compensation Table
                                        
                                                               Long Term
                           Annual Compensation                Compensation
                  -------------------------------------------------------------
                                                         Securities Underlying
Name and                                   Other Annual     Options/Warrants
Principal         Year   Salary     Bonus  Compensation     SAR's(#) (1)(2)
Position
- ----------------  ----  --------     ----   -----------     -----------------
S. Robert Davis,  1997  $192,115     $0         $0              193,263
Chairman and      1996  $167,704     $0     $138,086(3)         244,078
President (4)     1995  $183,180     $0     $209,368(3)            0
                                                                    
William L.        1997  $145,140     $0         $541(5)          29,168
Clarke(5)
Senior Vice       1996   $88,346     $0         $166(5)         151,867
President

(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  were  awarded  under  the  executive  incentive
   compensation plan dated October 8, 1996.  Effective April 1, 1997, the  Stock
   Appreciation  Rights  program  was canceled and  the  following  shares  were
   rescinded:   S. Robert Davis, 244,078; shares and William L. Clarke,  151,867
   shares.

(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. Davis has not drawn a salary since May 7, 1998.

(5)Mr.  Clarke was appointed Senior Vice President of the Company in May,  1996.
   He is no longer employed by the Company.

(6)Represents  life insurance premiums paid for term life insurance provided  as
   part  of the health insurance plan provided to employees of Pages Book Fairs,
   Inc., the Company's wholly-owned subsidiary generally.

Neither  of the Named Executive Officers have an employment agreement  with  the
Company.

      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  officer or employee of  the  Company  or  any  of  its
subsidiaries.  Neither of such persons serves on the Board of Directors  of  any
other public company.

      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' 1997 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/Warrant Grants in Last Fiscal Year

     The  following  table  sets  forth  certain  information  with  respect  to
options/warrants granted to the Named Executive Officers during the last  fiscal
year.
<TABLE>
<CAPTION>
                             Number of      Percent of Total                                                  
                             Securities     Options/Warrants                                                  
          Name               Underlying        Granted to         Exercise or                                 
     and Principal        Options/Warrants    Employees in        Base Price         Expiration          Grant Date
        Position              Granted          Fiscal Year          $/Share             Date             Value (1)
    --------------        ----------------   ---------------      -----------       ------------        -----------
<S>                       <C>                <C>                  <C>              <C>                  <C>  
S. Robert Davis               143,263            51.53%            $1.38             July, 2003         $127,504
Chairman of the                50,000            17.98%            $2.25           September, 2000       $53,500
Board and President
                                                                                                     
William L. Clarke              29,168           10.49%             $1.38             July, 2003          $25,960
Senior Vice President(2)                                                                  
</TABLE>

(1)The  Grant  Date Value was calculated using the Black-Scholes option  pricing
   model with the following assumptions: expected volatility of .658, risk  free
   interest rates from 5.57% to 5.65%, and expected lives ranging from three  to
   six years.

(2)Mr. Clarke is no longer employed by the Company.

      Aggregated  Options  Exercised in 1997 and Fiscal Year-End  Option/Warrant
Values.   The  following  table  provides certain information  with  respect  to
options  exercised in fiscal 1997 by the Named Executive Officers and the  value
of such officers' unexercised options/warrants at December 31, 1997.
<TABLE>
<CAPTION>                                        
                                                                                 Value of Unexercised                               
                       Shares                   Number of Unexercised        In-the-Money (1) Options/Warrants
                     Acquired on   Value    Options/Warrants at Year End(#)           at Year End($) (2)
                                           -------------------------------  ---------------------------------
Name                 Exercise  Realized($)  Exercisable  Unexercisable      Exercisable       Unexercisable
- -----------          --------  -----------  -----------  -------------      -------------     -------------
<S>                   <C>         <C>        <C>           <C>               <C>                  <C>
S. Robert Davis       None        N/A        243,916          0              $17,192               0

William L. Clarke(3)  None        N/A        144,948          0              $ 3,500               0
</TABLE>

(1)"In-the-Money"  options are options whose base (or exercise) price  was  less
   than the market price of Common Stock at December 31, 1997.

(2)Assuming a stock price of $1.50 per share, which was the closing price  of  a
   share of Common Stock reported by the Nasdaq National Market on December  31,
   1997.

(3)Mr. Clarke is no longer employed by the Company.

      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,  1992  to
December 31, 1997.  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 Ended        Pages, Inc        S&P Publishing 500      NASDAQ Composite
- ------------      ----------        ------------------      ----------------
<S>                 <C>                   <C>                    <C>
Dec 31, 1992         100                   100                    100
Dec 31, 1993         173.39                123.63                 114.29
Dec 31, 1994          73                   114.32                 111.52
Dec 31, 1995          26                   141.57                 158.03
Dec 31, 1996          52                   139.68                 191.46
Dec 31, 1997          24                   202.51                 234.42
</TABLE>


Independent Public Accountants

     The  accounting  firm  of  Hausser + Taylor LLP, Columbus,  Ohio,  was  the
Company's principal auditor and accountant for the year ended December 31,  1997
and  has  been  selected as the Company's auditor and accountant  for  the  next
fiscal  year.  Management expects that a representative of Hausser + Taylor  LLP
will  be  present at the Annual Meeting of Stockholders.  The Hausser  +  Taylor
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  1997 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 for the  year  1997,
including  the  financial  statements  and  the  financial  statement  schedules
thereto.  Such requests should be addressed to S. Robert Davis, Chairman, Pages,
Inc., 5720 Avery Road, Dublin, Ohio, 43016 (800) 242-8749.

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 tills 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 Submissions

     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 a reasonable time before the Company begins to  print  and
mail  its  proxy materials.  Notice of a shareholder proposal submitted  outside
the  processes  of  Securities  and  Exchange  Commission  Rule  14a-8  will  be
considered untimely if it is not received by the Company before August 16, 1999.

<PAGE>

                                  Pages, Inc.
                                5720 Avery Road
                              Dublin, Ohio  43016
                                       
                   PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD NOVEMBER 18, 1998
          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 November 18, 1998,  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 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: --------------------- , 1998                    
                                        Signature
                                                  
                                                 -------------------------
                                                         
                                        Signature if held jointly

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


<PAGE>



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