WLR FOODS INC
DEF 14A, 1995-10-02
POULTRY SLAUGHTERING AND PROCESSING
Previous: PRICE T ROWE TAX FREE HIGH YIELD FUND INC, N-30D, 1995-10-02
Next: CAS MEDICAL SYSTEMS INC, 10-Q/A, 1995-10-02



            WLR FOODS, INC.
           --------------------------------------------------





                            October 2, 1995




Dear WLR Foods, Inc. Shareholder:

     You are cordially invited to attend our annual meeting of
shareholders on Saturday, October 28, 1995 at 10:00 a.m. at Turner
Ashby High School, Bridgewater, Virginia.  A map to the High School is
on the back of this proxy.  Following the meeting, we will have a
buffet lunch featuring our products.  If you plan to attend the
meeting, please sign and return the enclosed reply postcard.


     Also enclosed in this mailing is formal notice of the meeting, a
proxy and a Proxy Statement detailing the matters upon which the
shareholders will act at the annual meeting.  Our Company's Annual
Report for fiscal year ended July 1, 1995 is also enclosed.  


     We urge you to complete, date and sign the enclosed proxy, and
return it as soon as possible, even if you plan to attend the meeting. 
You may use the enclosed postage prepaid envelope to return both your
reply postcard and the proxy. 


     On behalf of everyone at WLR Foods, I thank you for your
continued support.  I look forward to seeing you at our annual
meeting.


                         Sincerely,  


                         James L. Keeler
                         Chief Executive Officer
                         and President

<PAGE>

             NOTICE  OF  ANNUAL  MEETING  OF  SHAREHOLDERS
                         OF  WLR  FOODS,  INC.

     The annual meeting of shareholders of WLR Foods, Inc. will be
held on Saturday, October 28, 1995, at 10:00 a.m. at Turner Ashby High
School, 800 N. Main Street, Bridgewater, Virginia, for the following
purposes:  

     1.   To elect three Class B directors to serve until the annual 
          meeting of shareholders in 1998.
     
     2.   To ratify the appointment of KPMG Peat Marwick, LLP as
          independent auditors for the fiscal year ending June 29,
          1996.

     3.   To transact such other business as may properly come before
          the meeting.  The Board of Directors knows of no such
          business at this time.  
     
     Only shareholders of record at the close of business on
September 1, 1995 are entitled to notice of and to vote at the annual
meeting or any adjournments of the annual meeting.  

     To assure that your shares are represented at the annual meeting,
please complete, date and sign the enclosed proxy, and return it as
soon as possible in the enclosed postage prepaid envelope.  You may
revoke your proxy at any time prior to the commencement of the annual
meeting.  
                         By Order of the Board of Directors,



                         Delbert L. Seitz
                         Secretary
<PAGE> 





                            WLR FOODS, INC.
                            P. O. Box 7000                    
                     Broadway, Virginia  22815-7000
                            (540) 896-7001

                            PROXY STATEMENT

          This Proxy  Statement is  furnished in  connection with  the
solicitation of proxies  for use at the annual meeting of shareholders
of WLR  Foods, Inc.  (the Company)  to be  held Saturday,  October 28,
1995, at 10:00  a.m. at Turner Ashby High School,  800 N. Main Street,
Bridgewater, Virginia,  and at  any adjournments  thereof (the  Annual
Meeting).   The  accompanying  proxy  is  solicited by  the  Board  of
Directors of the Company (the Board).  The approximate mailing date of
this  Proxy Statement and  the accompanying proxy  is October 2, 1995.
Our Company's  Annual Report  for fiscal  year ended  July 1, 1995  is
being  mailed to  the  Company's shareholders  concurrently with  this
Proxy  Statement  but  should  not  be  considered  proxy solicitation
material.  

          All properly  executed  proxies delivered  pursuant to  this
solicitation will  be voted  at the  Annual Meeting  according to  the
instructions  thereon.   In  the absence  of  such instructions,  such
proxies will be voted "FOR" the proposals detailed herein.  Any person
signing and  mailing the enclosed  proxy may  revoke the proxy  at any
time  prior to  the  commencement of  the  Annual Meeting.   For  each
shareholder   who  is   a  participant   in  the   Company's  Dividend
Reinvestment and  Stock Purchase  Plan, Employee  Stock Purchase  Plan
and/or  Poultry Producer  Stock Purchase  Plan, the  accompanying blue
proxy covers  the shares of Company common stock in such shareholder's
accounts, as well as shares registered in the shareholder's name.  
          
          The cost of the solicitation of proxies will  be paid by the
Company.    Solicitations  will  be  made  by  mail,  except that,  if
necessary, officers,  directors and regular  employees of the  Company
and  its affiliates  may solicit  proxies  by telephone,  facsimile or
other electronic means or by personal calls.  The Company has retained
D.F. King & Co., Inc. to assist  in the solicitation of proxies for  a
fee   of  Three   Thousand  Five   Hundred  Dollars   ($3,500.00)  and
reimbursement  of  expenses.   Brokerage houses  and nominees  will be
requested to forward the proxy solicitation material to the beneficial
owners of  WLR Foods  stock held  of record by  such persons,  and the
Company  will reimburse  them for their  charges and  expenses in this
regard.  

               OUTSTANDING  SHARES  AND  VOTING  RIGHTS

          Only shareholders  of  record at  the close  of business  on
September 1, 1995  will be entitled to vote at the Annual Meeting.  As
of  such date, the  Company had  outstanding 17,216,068 shares  of its
common stock, no par value, each of  which is entitled to one vote  at
the Annual Meeting.  

          The  Company believes that,  as of September  1, 1995, Tyson
Foods, Inc. and its affiliates  (Tyson) own shares of WLR  Foods stock
which  were  acquired  as part  of  a  plan to  make  a  control share
acquisition as  described in the  Virginia Control Share  Acquisitions
Statutes (the Control  Share Statute).  Pursuant to  the Control Share
Statute, such shares  have no voting rights  unless voting rights  are
granted by a resolution approved by a majority of votes entitled to be
cast by shareholders.   Accordingly, Tyson requested that  the Company 
conduct a special meeting  of shareholders which  was held on May  21,
1994, for the  sole purpose of determining whether  the shares already
acquired and  to be acquired in  connection with Tyson's offer  to buy
the Company would have voting rights.  By failing to obtain a majority
of all votes entitled to be cast  as to its proposal to receive voting
rights, Tyson's shares do not have voting rights until

<PAGE>

transferred   to  a  transferee   not  engaged  in   a  control  share
acquisition.  The Company takes the  position that the shares now held
by Tyson are not eligible to vote at the annual meeting.  

          Tyson has  challenged the constitutionality  of the  Control
Share Statute as part of legal proceedings more fully described  below
in  the Section entitled "Legal Proceedings".   In addition, Tyson has
advised  the  Company that  it  believes it  is  entitled to  vote its
shares, irrespective of  the outcome of the  pending legal proceedings
regarding  the constitutionality of the Control Share Statute, because
it is not now  engaged in a "control share acquisition."  Should Tyson
ultimately prevail on this constitutional challenge, all of its shares
would have voting rights. 

          A  majority  of  votes  entitled  to  be  cast   on  matters
considered at the Annual Meeting constitutes  a quorum.  If a share is
represented for any purpose at the Annual Meeting, it is  deemed to be
present for purposes of establishing a quorum.  Abstentions and shares
held of record by  a broker or its  nominee (Broker Shares) which  are
voted on any  matter are included in  determining the number of  votes
present or  represented at  the Annual  Meeting.   Conversely,  Broker
Shares  that are  not voted  on  any matter  will not  be  included in
determining whether a quorum is present.  
          
          If a quorum is established,  directors will be elected by  a
plurality of the votes cast by shareholders at the Annual Meeting, and
the proposal for  the ratification of the independent auditors will be
approved if the  votes cast in favor of the  proposal exceed the votes
cast opposing.  Votes that are withheld and Broker Shares that are not
voted will not be included in determining the number of votes cast.  
               
               SECURITY  OWNERSHIP OF  CERTAIN  PERSONS

          The  following table sets forth the number and percentage of
shares of Company  common stock held  as of July 1,  1995 by the  only
persons who, to the knowledge of  the Company, beneficially own 5%  or
more of the Company's outstanding common stock.

____________________________________________________________________
Name and Address          Number Beneficially            Percent of
                               Owned                       Class<F1>
- --------------------------------------------------------------------
Crestar Bank NA            1,774,999<F2>                    10.0%
919 E. Main Street
Richmond, VA  23219, Trustee for Cuddy Farms, Inc.

[FN]
<F1> Based  on 17,297,671 shares  outstanding as of  July 1, 1995 plus
     424,875  shares which  members of management  have the  option to
     purchase within 60 days of July 1, 1995. 

<F2> Shares held for the  benefit of Cuddy  Farms, Inc. pursuant to  a
     voting trust dated August 29, 1994, under the terms of which  the     
     Trustee,  Crestar Bank  NA, is  obligated to  vote all  shares in
     accordance with the recommendation of the Board.   In the absence
     of  a recommendation by the Board as to any proposal, the trustee
     will vote as  directed by  Cuddy Farms, Inc.   The Voting  Trust,
     subject  to certain exceptions  for early termination, terminates
     on August  29, 1998.    Cuddy Farms,  Inc. may  not transfer  its
     interest in the Cuddy Voting Trust except (a) to pledge, mortgage
     or  otherwise  encumber  its  interest  or  (b) to  transfer  its
     interest  to Cuddy  International Corporation  or a  wholly owned
     subsidiary of Cuddy International Corporation.                            
                                       -2-

                                       
<PAGE>
          The following table  sets forth the number and percentage of
shares of Company common stock held as  of July 1, 1995 by each of the
Company's directors,  each executive  officer of the  Company who  was
required  to  be named  in  the Cash  Compensation  Table, and  by all
directors and executive officers as a group.

- ----------------------------------------------------------------------
Name                        Number Beneficially   Percent of Class<F1>
                                    Owned
- ----------------------------------------------------------------------
George E. Bryan                  2,217,170 <F2>,<F3>        12.5%

Charles L. Campbell              1,787,527 <F2>,<F4>        10.1%

Stephen W. Custer                1,865,001 <F2>,<F5>        10.5%

Calvin G. Germroth               1,793,029 <F2>,<F6>        10.1%

William H. Groseclose            1,778,213 <F2>,<F7>        10.0%

Henry L. Holler                     40,458 <F8>               *

J. Craig Hott                    1,880,069 <F2>,<F9>        10.6%

James L. Keeler                  2,000,650 <F2>,<F10>       11.3%

Kenneth D. Marshall                 71,365 <F11>              *

Herman D. Mason                  2,068,183 <F2>,<F12>       11.7%

James L. Mason                     139,600 <F13>              *

V. Eugene Misner                    94,879 <F14>              *

Charles W. Wampler, Jr.          2,295,621 <F2>,<F15>       13.0%

William D. Wampler               2,678,117 <F2>,<F16>       15.1%

All directors and executive      4,593,549 <F17>            25.9%
officers as a group (consisting                          
of 17 persons, including those
named above)
_____________________________
*  Denotes percent  ownership not exceeding 1%  of the  class of common
stock.
[FN]
<F1> Based on  17,297,671 shares outstanding  as of July 1,  1995 plus
     424,875 shares  which members  of management  have the  option to
     purchase within 60 days of July 1, 1995.

<F2> Includes  1,774,999  shares  held  by  Crestar  Bank,  NA, Voting 
     Trustee for the benefit of Cuddy Farms, Inc. which must vote  its
     shares pursuant to the Cuddy Voting Trust in accordance with  the     
     recommendation of the Board of Directors of the Company as to any
     proposal  to  be  submitted  to   shareholders.    Each  director
     disclaims beneficial ownership  in the shares owned  by the Cuddy
     Voting Trust.

<F3> Includes 143,998 shares  owned directly and 298,173  shares owned
     by  his wife.   Mr. Bryan  disclaims  beneficial interest  in the
     shares held by his wife.
                                  
                                  -3-

<PAGE>

<F4> All shares owned directly, except  for shares owned by the  Cuddy
     Voting Trust, as set forth in Note 2.  

<F5> Includes 46,977 shares owned directly, 13,992 shares owned by his
     wife,  26,884  shares held  as  custodian  for  Mr. Custer's  two
     children,  and 2,149 shares  owned by  his daughter who  lives at
     Mr. Custer's  home.  Mr. Custer  disclaims beneficial interest in     
     the shares  owned by  his wife  and daughter  or held  by him  as
     custodian.

<F6> All   shares  owned   directly  and  through   his  self-directed
     retirement account, except for  shares owned by the Cuddy  Voting
     Trust, as set forth in Note 2.

<F7> All  shares   owned  directly   and  through   his  self-directed
     retirement account, except for shares  owned by the Cuddy  Voting
     Trust, as set forth in Note 2.

<F8> Includes 5,396 shares  owned jointly with his  wife, 1,312 shares
     through his self-directed retirement  account, and 33,750  shares
     which  Mr. Holler has  the right  to purchase  within 60  days of
     July 1, 1995 through the exercise of options.

<F9> Includes  104,770 shares  owned  by E. E.  Hott,  Inc., of  which
     Mr. Hott  is an officer and director, and  300 shares held by his
     wife   as  custodian  for  Mr. Hott's  two  children.    Mr. Hott     
     disclaims beneficial interest in  the shares held by his  wife as
     custodian.  

<F10>Includes 50,142  shares owned directly  and through self-directed
     retirement accounts, 23,634 shares owned by his wife directly and
     through  her self-directed retirement account, and 151,875 shares
     which Mr. Keeler has the right to purchase within 60 days of July
     1,  1995 through the  exercise of options.   Mr. Keeler disclaims
     beneficial interest in the shares owned by his wife.

<F11>Includes 882 shares owned  directly, 36,733 shares owned  jointly
     with his wife, and 33,750 shares which Mr. Marshall has the right
     to purchase within 60 days of July 1, 1995.

<F12>Includes 240,642 shares owned directly and 52,722 shares held  as
     trustee  for  the  Louise T.  Mason  Trust.  Mr. Mason  disclaims
     beneficial interest in the shares held by the Trust.  

<F13>Includes   47,963  shares   owned   directly   and  through   his
     self-directed  retirement account,  20,146  shares owned  jointly
     with  his  wife, 1,027  shares owned  by  his  wife  through  her 
     self-directed retirement account, 5,214  shares held as custodian 
     for Mr. Mason's two children, and  65,250  shares which Mr. Mason 
     has  the  right  to  purchase  within  60  days  of  July 1, 1995 
     through the exercise of options.  Mr. Mason  disclaims beneficial  
     ownership  in  the shares  owned  by  his  wife or held by him as 
     custodian.

<F14>Includes 1,260 shares owned through his self-directed  retirement
     account, 30,227 shares owned jointly with his wife, 1,305  shares
     owned by his wife  through her self-directed retirement  account,
     337 shares  owned by his son who lives  in Dr. Misner's home, and     
     61,750 shares which Dr. Misner  has the right to  purchase within
     60  days  of  July  1,  1995  through  the  exercise of  options.
     Dr. Misner disclaims beneficial ownership in the  shares owned by
     his wife and son.

<F15>Includes  179,645 shares owned directly and as general partner of
     Wampler  Land, 67,965  shares owned by  his wife,  194,469 shares
     held as trustee of the Charles W. Wampler, Sr. 
                                  
                                  -4-

<PAGE>
     Family Trust, and 78,543 shares held as trustee of the Charles W.
     Wampler, Sr.  Charitable Annuity  Trust.   Mr. Wampler  disclaims
     beneficial interest  in the shares  owned by his wife  or held by
     the Trusts.

<F16>Includes 400,764 shares owned directly and as general  partner of
     Wampler  Land, 201,153 shares  owned by  his wife,  28,189 shares
     owned  by May  Meadows Farms,  Inc., of  which Mr. Wampler  is an     
     officer  and director,  194,469  shares held  as  trustee of  the
     Charles W. Wampler, Sr.  Family Trust, and 78,543  shares held as
     trustee of the Charles W. Wampler, Sr. Charitable  Annuity Trust.
     Mr. Wampler disclaims  beneficial interest in the shares owned by
     his wife or held by the Trusts.

<F17>This  number does  not reflect  the sum of  all of  the preceding
     numbers  of shares beneficially  owned by all  of the above-named
     directors  and officers  since it  includes  officers other  than     
     those  named.  Also, 2,080 shares held by Charles W. Wampler, Jr.
     and William D. Wampler  as general partners of  Wampler Land, and
     273,012 shares  held as trustees by both  Charles W. Wampler, Jr.
     and  William D.  Wampler   have  been   taken  into  account   in
     determining  the number of  shares beneficially owned  by each of
     Charles W. Wampler, Jr. and William D. Wampler, individually, and
     the 1,774,999  shares held  by the Cuddy  Voting Trust  have been
     taken   into  account  in   determining  the  number   of  shares
     beneficially  owned by each of the  directors.  In addition, this
     amount includes  the 424,875 shares which the group has the right     
     to purchase within 60  days of July 1, 1995 through  the exercise
     of options.  
       
PROPOSAL ONE:       ELECTION  OF  DIRECTORS

          The term of office for the current Class B directors expires
at  the Annual  Meeting.   The Board  of Directors has  nominated such
directors, namely  Stephen W. Custer, Calvin G.  Germroth and James L.
Keeler for election, for a three-year term, by the shareholders at the
Annual Meeting.  Messrs. Custer,  Germroth and Keeler were elected  by
shareholders at the 1992 annual meeting.   

          The  persons named  as proxies in  the accompanying  form of
proxy, unless instructed otherwise, intend to vote for the election of
each of  these nominees for directors.   If any nominee  should become
unavailable to serve,  the proxy may  be voted for  the election of  a
substitute nominee designated by  the Board.  The Board  has no reason
to believe any of the nominees will be unable to serve if elected.

          Any  shareholder  entitled  to  vote  for  the  election  of
directors at a  meeting may nominate persons for election as directors
only if  written  notice of  such shareholder's  intent  to make  such
nomination is given, either  by personal delivery or by  United States
mail,  postage  prepaid, to  Delbert L.  Seitz, Secretary,  WLR Foods,
Inc., P. O.  Box 7000, Broadway,  Virginia 22815-7000, not  later than
(i) with respect  to an election  to be held  at an annual  meeting of
shareholders,  90  days in  advance  of  such meeting,  and  (ii) with
respect   to  any  election  to  be  held  at  a  special  meeting  of
shareholders for the  election of directors, the close  of business on
the seventh day following the date  on which notice of such meeting is
first given to shareholders.  Each such notice must set  forth (i) the
name and address of the shareholder who intends to make the nomination
and  of the person or  persons to be  nominated, (ii) a representation
that  such shareholder is a  holder of record of  stock of the Company
entitled to vote at such meeting and intends to appear in person or by
proxy at the  meeting to nominate the  person or persons  specified in
the notice,  (iii) a description of all  arrangements or understanding
between such  shareholder and  each nominee  and any  other person  or
persons (naming such person or persons)
                                  
                                  -5-

<PAGE>
pursuant to which the nomination or nominations are to be made by such
shareholder,  (iv) such  other  information  regarding  each   nominee
proposed  by such  shareholder  as  would  have been  required  to  be
included in a proxy statement filed pursuant to the proxy rules of the
Securities and  Exchange Commission if such nominee had been nominated
by the  Board of  Directors, and  (v) the consent  of each  nominee to
serve as a director  of the Company if elected.   The chairman of  the
shareholders' meeting may refuse to acknowledge the nomination  of any
person not made in compliance with the foregoing procedure.  
             
             The Board recommends election of the Class B
                  director nominees set forth below.

           INFORMATION  CONCERNING  DIRECTORS  AND  NOMINEES

          Biographical summaries for  the three director  nominees and
the  seven directors  continuing  in office  appear  in the  following
chart.
- ----------------------------------------------------------------------
Name and Position             Director        Principal Occupation
with the Company     Age        Since     During the Last Five Years  
- ----------------------------------------------------------------------

                           Directors Continuing in Office
                                  CLASS B DIRECTORS              
               (to serve until the 1998 annual meeting of shareholders)

Stephen W. Custer    53      1984         President of Custer Associates, Inc.
                                           (consulting firm)

Calvin G. Germroth   71      1988         Broiler producer

James L. Keeler      60      1988         Chief Executive Officer of the Company
President                                 since February 1988
                                  
                                  CLASS C DIRECTORS
              (to serve until the 1996 annual meeting of shareholders)

George E. Bryan        73     1984        Poultry and livestock farmer

Charles L. Campbell    47     1988        Commissioner of Revenue for Page 
                                          County, Virginia; broiler producer

William H. Groseclose  64     1993        Chairman of Harrisonburg   Regional  
                                          Board    and  Winchester   Regional 
                                          Board of First  Union National Bank
                                          of   Virginia;   previously   Chief 
                                          Executive  Officer  of   Shenandoah
                                          Valley  region  of  Dominion   Bank

William D. Wampler     67     1984        Poultry and livestock farmer

                                         -6-
<PAGE>
                                  Director Nominees
                                  CLASS A DIRECTORS
              (to serve until the 1997 annual meeting of shareholders)

J. Craig Hott         42      1988        Vice President of Hott's Farming, 
                                          Inc. and Hott's Ag-Services, Inc.

Herman D. Mason       74      1984        Retired; previously, Chief Executive 
  Vice Chairman                           Officer of  the  Company until 1988
  of the Board                             

Charles W. Wampler, Jr. 79    1984        Poultry and livestock farmer
  Chairman of the Board

                           LEGAL PROCEEDINGS

          On February 6,  1994, the Company  filed suit in  the United
States  District Court for  the Western District  of Virginia, against
Tyson  Foods,  Inc.  (Tyson),  seeking,  among  other  things,  1)   a
declaratory  judgment as to the validity  of the Company's Shareholder
Protection  Rights Plan,  and  2)  a declaratory  judgment  as to  the
constitutionality  of  Article  14,  Va.  Code  Sections  13.1-725  et  
seq. (Affiliated  Transactions  Statute),  and  Article 14.1, Va. Code 
Sections  13.1-728  et   seq.    (Control   Share   Statute),  of  the  
Virginia  Stock Corporation Act under  the Virginia and  United States  
Constitutions.  In  response, on  February  28,  1994,  Tyson,  joined  
later  by  WLR Acquisition Corp.,  filed  counterclaims   against  the  
Company  and  all directors.   In their  counterclaims, Tyson and  WLR 
Acquisition  Corp.  sought,  among  other  things, to  invalidate  the 
Company's  Shareholder Protection  Rights Plan  and certain  severance  
agreements,   and  a   declaratory   judgment  that  the    Affiliated  
Transactions  Statute, the Control Share  Statute,  and other Virginia  
statutes,  facially  and  as  applied,  are unconstitutional under the 
United States Constitution.

          The District Court issued a final ruling on December 6, 1994
in favor of the Company and its directors with respect to the  conduct
of the May 21, 1994 special shareholders meeting vote, and upheld  the
constitutionality of the Virginia statutes.  Tyson appealed the ruling
to  the United States Court  of Appeals for the  Fourth Circuit.  Oral
arguments were  heard by the  Fourth Circuit on July 13,  1995, but no
decision has yet been issued.

                   BOARD  MEETINGS  AND  COMMITTEES

          The Board met twelve times during fiscal year  ended July 1,
1995, six of which times were  for regularly scheduled meetings.  Each
director attended at least 75% of the aggregate of the total number of
Board meetings held while  he was a director  and the total number  of
meetings held  while he was a director by  all committees of the Board
on which he served.   Nonmanagement directors of the Company  received
$2,000  for attending  a regularly  scheduled Board meeting,  $500 for
specially called  Board meetings  (excluding telephonic meetings)  and
$500  for attending  committee meetings not  held in  conjunction with
Board meetings.  In addition, non-payroll directors received an annual
retainer of $13,000.  
          
          As  previously reported,  Peter A.  W. Green  resigned as  a
director in April, 1995 for reasons unrelated to his  association with
the Company.
                                  -7-
<PAGE>

          The Company  has a standing Audit  Committee which currently
consists   of  George E.   Bryan,    Calvin G.   Germroth,  William H.
Groseclose, and  J. Craig Hott.  The  Audit Committee met  three times
since last year's annual  meeting.  The Audit Committee  recommends to
the Board the independent audit firm to be employed by the Company and
meets with the  independent auditor to  discuss quality of  management
and financial,  accounting and internal  audit procedures.   The Audit
Committee  also  monitors  the Company's  compliance  with  applicable
requirements of  the National Association of  Securities Dealers, Inc.
relating to independent directors, and reviews, at least annually, all
related  party  transactions  and  potential  conflicts  of  interest,
recommending appropriate action as needed.   
          
          The  Company  has  a  standing  Nominating  Committee  which
currently  consists  of  Stephen W.  Custer,  Calvin G.  Germroth  and
William D. Wampler.   The Nominating Committee has  not met since last
year's annual meeting.  The Nominating Committee proposes to the Board
a slate of director nominees and terms of office for such nominees for
the Board  to consider in  recommending to the  Company's shareholders
director  nominees  for  election.    The  Nominating  Committee  also
proposes nominees for  Board appointment  as vacancies  occur and  for
Board committee assignments and vacancies. 
          
          The Company has a standing  Executive Compensation Committee 
which currently  consists of Charles L. Campbell, Herman  D. Mason and
Charles W.  Wampler, Jr.    The Executive  Compensation  Committee met
twice  since last year's  annual meeting.   The Executive Compensation
Committee determines the  annual salary, bonus  and other benefits  of
the Chief Executive Officer and makes decisions  relating to awards to
executive officers and  other key personnel pursuant  to the Company's
Long Term Incentive Plan.

  COMPENSATION  COMMITTEE  INTERLOCKS  AND  INSIDER  PARTICIPATION

          During  the  last fiscal  year,  the Executive  Compensation
Committee  consisted  of  Herman D.  Mason,  Charles L.  Campbell  and
Charles  W. Wampler,  Jr.    As  described in  the  following  section
entitled  "Certain Relationships  and  Related Transactions,"  Messrs.
Campbell   and  Wampler   are  contract   growers  for   the  Company.
Additionally,  Messrs. Mason and  Wampler were considered  employed by
the Company until their resignation in February, 1994.

          CERTAIN  RELATIONSHIPS  AND  RELATED  TRANSACTIONS

          The Company has always been fortunate to  have directors who
are  actively  involved in,  and  knowledgeable  about, the  Company's
businesses.   As a result, the Company  has relationships with certain
directors and their families.

          The  following table  identifies  (i) amounts  in  excess of
$60,000 paid by the Company to each of the directors, members of their
immediate  family,  and entities  related  to the  directors  who were
contract growers  with the Company  during fiscal  year ended  July 1,
1995, and (ii) amounts paid to directors who were contract  growers if
such payments exceeded five  percent of the director's  gross revenues
for such  activity during  fiscal year  ended July 1,  1995. All  such
transactions  were on  the same bases  and terms  as transactions with
unrelated parties.
                                  -8-
<PAGE>

- -----------------------------------------------------------------
                                   Total Amount Received from the
Directors                          Company and its Subsidiaries
- -----------------------------------------------------------------
Charles L. Campbell                      $  91,725    
    Timothy Campbell, his son               63,422

Calvin G. Germroth                       $  36,591

J. Craig Hott
    Hott's Farming, Inc.                 $ 271,161

James L. Keeler
    Gregory Keeler, his son              $ 206,910

Charles W. Wampler, Jr.
    C. W. Wampler & Sons                 $ 189,323

William D. Wampler
    May Meadows Farm, Inc.               $ 152,867
    C. W. Wampler & Sons                 $ 189,323

          During   fiscal  year   ended  July 1,  1995,   the  Company
purchased, either directly or through  third-party suppliers, $256,404 
of fuel oil and propane from Franklin Oil Co., Inc., of which J. Craig
Hott is  a director  and minority shareholder.   The prices  and terms
were comparable to those of other oil companies in the area. 

          During fiscal  year ended  July 1,  1995, the  Company  paid
$7,543  to  Custer  Associates,  Inc.,  a  consulting  firm  owned  by
Stephen W.  Custer,  which  assisted  with  the  Company-wide  quality
control program.   The terms of this arrangement  were competitive and
fully disclosed to the Board.

          Charles W.  Wampler, Jr. and William D. Wampler are brothers
and are uncles of Stephen W. Custer.  
          
          REPORT  OF  THE  EXECUTIVE  COMPENSATION  COMMITTEE

Compensation Philosophy

          The  Executive Compensation Committee of the Company's Board
of Directors determines the annual salary, bonus and other benefits of
the Company's Chief Executive Officer and makes decisions  relating to
stock option  awards  to executive  officers and  other key  personnel
pursuant to  the Company's  Long Term Incentive  Plan.   The Company's
overall  policy   regarding  executive  compensation   is  to  provide
competitive compensation  packages that  attract and  retain qualified
executives and to  reward its executives  for financial and  operating
results,  both annual  and  long-term,  which  enhance  the  value  of
shareholders' investment in the Company. 
                                  
                                  -9-
<PAGE>

Base Salary
          
          The base salary  component of executive compensation  within
the Company  reflects the first  goal stated  above of attracting  and
retaining qualified  executives.    Based on  available  figures,  the
Company executives' base salaries are competitive with other companies
within Virginia and the industry.  Companies considered in determining
executive compensation are not the same as the peer group reflected in
the Stock Price  Performance Graph due to the Committee's belief that,
unlike the performance of stock traded on a national market, executive
compensation should be evaluated  in comparison with similar companies
in the  same geographic area.   Periodic increases in  base salary are
based  on  evaluations of  past and  current  performance, competitive
market conditions and Company performance.

          With respect  to the chief executive  officer, the Committee
believes  that a significant portion of  annual compensation should be
directly  tied to Company  performance, and  that adjustments  to base
salary should  be  consistent with  Company-wide  salary  adjustments.
Accordingly,  the Committee has historically  adjusted the base salary
of the  chief executive  officer according  to the  average percentage
increase for all Company employees.

Cash Bonus

          The  Company's Incentive Bonus Program focuses on the second
goal  of  the Company's  compensation  philosophy,  that of  rewarding
financial  and operating  results on  an  annual basis.   The  Company
developed  the Incentive Bonus Program in  1988 with the assistance of
independent  executive compensation  consultants, and the  Program has
been  administered   since  then  by  the   Company's  Human  Resource 
Department  for  the  benefit  of  executive  officers  and  other key
personnel.  The  bonus pool is determined annually by reference to the
Company's return on equity (ROE), and each individual's specific bonus
allocation  is  calculated by  multiplying  ROE (adjusted  for accrued
incentive pay  and taxes) by  his or her  base salary  and by a  bonus
factor which is based on  his or her position within the Company.   As
borne out in  the seven-year history of the  Company's Incentive Bonus
Program, for years  in which the Company does not have a strong return
on equity,  a significant portion of  management's annual compensation
is  reduced.     Thus,  bonuses  comprise   the  part  of   management
compensation  that  is  "at  risk"  based  on  the   Company's  annual
performance.

Long-Term Incentive Plan

          Rewarding  Company  executives  on  a  long-term  basis   is
accomplished through  the Company's Long-Term Incentive  Plan, a stock
option  plan approved  by  the  Company's shareholders  in  1988.   By
encouraging management  investment in Company  stock, the Plan  aligns
management's  interests with  that  of the  shareholders:   namely, to
enjoy long-term  appreciation  in the  value of  the Company's  common
stock.

          At   the   Plan's   inception,  an   independent   executive
compensation consulting  firm recommended  the number of  options that
should be granted  to the Company's  executive officers and other  key
personnel.   The Executive Compensation  Committee awarded options  at
levels  below those  initially advised by  the consultants  and, since
then, have awarded options generally consistent with the  first year's
levels.  

                                 -10-
<PAGE>
          During the first  three years of option  grants, all options
were  granted at the market price prevailing at the time of the grant.
Due to  special circumstances  in each  of 1992,  1993  and 1994,  the
option price was  established above the  market price in those  years.
In 1992,  the Committee set  the price  at the  prior year-end  market
price  rather than  the  then  current market  price.   The  Committee
believed  that  the  prevailing  market  price  plus $3.38  ($2.25  as
adjusted  for  the  3-for-2  stock split  on  May 12,  1995)  was more
reflective of the true value of the Company's shares at that time.  In
1993, the Company  completed a public offering of  common stock priced
at  $22  ($14.67  split-effected)   in  February  and  the   Committee
established the option price  in July at $22 ($14.67  split-effected),
even though  the market price on  the grant date was $5  lower, or $17
($11.33  split-effected)  per share.   In  1994,  the Company  was the
target of an unsolicited tender offer by Tyson Foods, Inc. of $30  per
share; consequently the Committee established the option  price at $30
($20 split-effected) instead  of the  1994 year-end  trading value  of
$25.50 ($17 split-effected).  In  the last fiscal year, the  Committee
returned to its original practice,  establishing the exercise price of
$15, based  on the current market price  after the 3-for-2 stock split
on May 12, 1995 of $14.375.

          During the  last fiscal year, the Company  again engaged the
services of  a compensation consulting  firm to  review the  Company's
Long-Term   Incentive   Plan.       The   consultants   made   several
recommendations regarding the  level of options  granted, the term  of
the  options and  whether  the Company  should  grant incentive  stock
options  (ISOs) or non-qualified options as in the past.  The granting
of ISOs would permit  executives to defer the income  tax consequences 
of their  options  with no  impact  on the  Company's  earnings.   The
consultants also recommended that the Company implement a supplemental
employee retirement plan (SERP) in order for executive compensation to
be more competitive with companies of similar size.

          Due  to current  fiscal  restraints,  the  Company  deferred
implementation of the SERP recommended by the consultant.  The Company
accepted the recommendation, beginning  in fiscal year 1995, to  grant
options with  a term  of ten years  rather than five  years as  in the
past,  and to  grant  ISOs  to the  extent  permitted  by the  current
Internal Revenue  Code, neither of  which recommendations will  affect
the Company's earnings.

Deferred Compensation

          The  final  significant  component  of  the  Chief Executive
Officer's compensation is deferred compensation, serving both goals of
providing  a competitive  compensation package and  rewarding results.
Mr. Keeler's  deferred compensation is  essentially a retirement  plan
with payouts  beginning the  year after  Mr. Keeler  retires as  Chief
Executive Officer,  but  payouts are  calculated by  reference to  the
increase  in the Company's book value due to earnings over the term of
Mr. Keeler's service.   Specifically, 1.5%  of the annual  increase in
the  Company's  book  value  is   allocated  annually  to  a  deferred
compensation account which, together with accrued interest, is payable
to  him over  a  five-year period  beginning  in  the year  after  his
retirement.    However,  if  Mr.  Keeler's  employment  is  terminated
involuntarily or because of  a change in control  of the Company,  the
balance of Mr. Keeler's deferred compensation account becomes  payable
immediately.

Chief Executive Officer Compensation

          For the last fiscal year, Mr. Keeler received  a base salary
percentage increase of 2%, the average pay increase for all employees.
This  increase  maintained  a  base   salary  competitive  with  chief
executive  positions  within  the  state  and  industry.    Though Mr.
Keeler's 

                                 -11-
<PAGE>

bonus factor  has remained constant  since 1988,  his bonus was  lower
because  the  Company's   ROE  was  lower.     Mr.  Keeler's  deferred
compensation allocation was higher than the last fiscal year due to an
increase  in interest  rates.   Finally, the  number of  stock options
awarded James  Keeler and  James Mason under  the Long  Term Incentive
Plan was increased from the level of the past five years, reflecting a
systematic  effort  to  enhance  the  executives'  personal  financial
interest in the strong management of the Company.

Limitation on Deductibility of Certain Compensation for Federal Income
                             Tax Purposes

          Section 162(m) of the Internal Revenue Code, enacted as part
of the  Omnibus Budget Reconciliation  Act of 1993, limits  the annual
compensation deduction  for federal  income tax  purposes of  publicly
held  companies,  such   as  WLR  Foods,   Inc.,  to  $1 million   for
compensation paid  to each of its chief executive officer and its four
highest compensated executive officers other than the chief  executive
officer.   However,  this limit,  which  is effective  for  tax  years
beginning   January 1,  1994  and   thereafter,  does   not  apply  to
"performance-based"  compensation as defined  in that section  and the
regulations thereunder.

          The Company  does not anticipate that the total compensation
paid  to any  executive, including the  chief executive  officer, will
exceed  the $1 million  limit,  although  an executive's  compensation
could  exceed  such limit  if  the  executive  were  to  exercise  all
outstanding stock options.  Moreover, options  granted pursuant to the
Company's Long-Term Incentive  Plan currently qualify  as performance-
based compensation, and  are therefore not subject  to the limitation,
because such options are based on  a stock price that is no  less than
fair market value  at the time of the grant.   Consequently the amount
of compensation  an executive  can receive pursuant  to the  Long-Term
Incentive Plan is based solely on subsequent increases in the value of
the stock.  Accordingly, Section 162(m)  is expected to have no impact
on the Company during the current fiscal year.
                                   
                                   Herman D. Mason                             
                                   Charles L. Campbell
                                   Charles W. Wampler, Jr.
                                   Executive Compensation Committee
                                   Members

                         SUMMARY  COMPENSATION

          The  Summary Compensation  Table below  contains information
concerning annual and long-term compensation provided to the Company's
Chief Executive  Officer and  the other  four most  highly compensated
executive officers of  the Company  for all services  rendered to  the
Company and its subsidiaries for the fiscal years ending July 1, 1995,
July 2, 1994  and July 3,  1993.   Messrs. Holler  and Marshall  first
became   executive  officers  in  fiscal  year  ended  July  2,  1994.
Accordingly, their compensation is detailed beginning in that year. 



<TABLE>

                                              SUMMARY  COMPENSATION  TABLE
<CAPTION>
- -----------------------------------------------------------------------------------------------------------------
                                                                            Long Term            Other
                                        Annual Compensation                Compensation<F1>     Compensation<F2>     
Name and                                                                      Options
Principal Position        Year          Salary ($)       Bonus ($)           Awarded (#)             ($)
- -----------------------------------------------------------------------------------------------------------------
<S>                        <C>            <C>              <C>                  <C>               <C>

James L. Keeler            94-95          $249,998         $116,693             60,000            $237,301
  Chief Executive          93-94           245,096          159,458             50,625             229,212
  Officer & President      92-93           236,808          172,783             50,625             178,685

                                   -12-

<PAGE>

James L. Mason             94-95          $181,866          $57,861             30,000              $4,711
  President,               93-94           172,221           75,958             21,750               6,042
  Wampler-Longacre         92-93           160,608           71,859             21,750               5,220

V. Eugene Misner           94-95          $170,311          $43,348             11,250              $4,579
  Vice President           93-94           163,882           66,638             11,250               5,929
  Live Production          92-93           160,610           71,859             21,750               5,465
  Wampler-Longacre

Henry L. Holler            94-95          $138,321          $43,348             11,250              $4,481
  Vice President           93-94           133,099           48,107             11,250               4,951
  Sales & Marketing
  Wampler-Longacre

Kenneth D. Marshall        94-95          $138,321          $35,206                  0              $4,559
  Vice President           93-94           133,099           48,107             11,250               4,956
  Plant Operations
  Wampler-Longacre
_____________________________

<FN>
<F1> Options granted in fiscal years ending in 1994 and 1993 have been
     adjusted  to give effect  to the 3-for-2  stock split on  May 12,     
     1995.

<F2> Includes  Company  contributions  made  to  the Company's  Profit
     Sharing and  Salary Savings Plan and term life insurance premiums
     paid by the Company on behalf of the executive officers.  Company
     contributions to the  Profit Sharing and  Salary Savings Plan  on
     behalf of the named Executives were $4,589 for Mr. Keeler, $4,135
     for Mr. Mason, $4,003 for Mr. Misner,  $3,992 for Mr. Holler, and
     $4,070  for  Mr. Marshall.    The  Company  paid  life  insurance
     premiums of  $576 for each  of Messrs. Keeler, Mason  and Misner,     
     and  $489  for   each  of  Messrs. Holler  and   Marshall.    For
     Mr. Keeler,   Other   Compensation    also   includes    deferred
     compensation of $232,136.

</TABLE>
                   OPTION  GRANTS  IN  LAST  FISCAL  YEAR
- --------------------------------------------------------------------------------
                            % of Total
                            Options        Exercise
                  Options   Granted to     or Base
                  Granted   Employee in    Price    Expiration  Grant Date      
                    (#)     Fiscal Year    $/Share     Date    Present Value<F1>
- -----------------------------------------------------------------------------   
James L. Keeler   60,000       36.8%       $15.0       7/1/05     290,400
James L. Mason    30,000       18.4         15.0       7/1/05     145,200
V. Eugene Misner  11,250        6.9         15.0       7/1/05      54,450
Henry L. Holler   11,250        6.9         15.0       7/1/05      54,450 
Kenneth D. Marshall    0        0.0          n/a          n/a           0
______________________________

                                 -13-
<PAGE>
[FN]
<F1> The  values shown  reflect a  standard application of  the Black-
     Scholes Option Pricing Model, assuming a risk-free rate of return
     of 5.9%, an annualized volatility factor of 33% and an annualized
     dividend rate as of the grant date of 24 cents per share.  Values
     shown  do   not   take  into   account  risk   factors  such   as     
     nontransferability  and restrictions  on  exerciseability.    The
     Black-Scholes  Model is  a  commonly utilized  model for  valuing
     options which  assumes  that the  possibilities  of future  stock
     returns (dividends plus stock value appreciation) resemble a bell
     shaped curve.   The model  applies a statistical analysis  to the
     Company's historical data to project the value of the options.


         AGGREGATED  OPTION  EXERCISES  IN  LAST  FISCAL  YEAR                
                  AND  FISCAL  YEAR-END  OPTION  VALUES 
- -----------------------------------------------------------------------------   

                                                                    Value of 
                                                  Number of       Unexercised
                                                 Unexercised     In-The-Money
                                                 Options at     Options<F2> at 
                                                 Fiscal<F1>         Fiscal
                      Shares                    Year-End (#)     Year-End ($)
                    Acquired<F1>    Value       Exercisable/     Exercisable/
Name              On Exercise (#) Realized ($)  Unexercisable    Unexercisable
- -------------------------------------------------------------------------------
James L. Keeler      50,625        163,477       151,875/110,625    248,974/0
James L. Mason       21,750        70,234        65,250/51,750      106,967/0
V. Eugene Misner     21,750        77,031        61,750/26,000      106,967/0
Henry L. Holler      11,250        41,953        33,750/22,500       55,328/0
Kenneth D. Marshall  11,250        41,953        33,750/11,250       55,328/0
____________________

[FN]
<F1> Adjusted to give effect to the May 12, 1995 3-for-2 stock split.

<F2> Represents  the  difference between  the  exercise  price of  the     
     option  and $14.375  the closing  price of  the Company's  common
     stock  as  reported  on  the  NASDAQ/National  Market  System  on
     June 30, 1995. 



                                                                               

                         EXECUTIVE  AGREEMENTS
          
          The Company  has  an  employment agreement  with  the  Chief
Executive Officer which expires June 27, 1998.   The agreement governs
Mr.  Keeler's  compensation,  specifically  his  base  salary,  bonus,
perquisites  and benefits.    Pursuant to  the  agreement, during  the
current  fiscal year,  Mr. Keeler's  base salary  is $256,248  and his
bonus  factor, discussed  under  "Cash  Bonus"  on  page 11  has  been
increased for  the first time  in six years from  3.6 to 4.0.   In any
event, Mr.  Keeler is  guaranteed a  bonus of  $25,000.   Mr. Keeler's
deferred compensation  allocation will be  calculated at  1.5% of  the
increase in  the Company's  book value  over each  preceding year,  as
explained previously  under "Deferred Compensation."   The Company has
also agreed to  provide group health insurance  coverage to Mr. Keeler
and his wife for  the remainder of their  lives, provided he does  not
retire  before  age 65.   Mr.  Keeler's perquisites  and  benefits are
consistent with those provided to the Company's senior management.  

                                 -14-
<PAGE>
          The Company has entered into severance agreements with  each
of  James L. Keeler,  James L.  Mason, V.  Eugene Misner  and Henry L.
Holler  (the  Severance  Agreements).    Pursuant   to  the  Severance
Agreements, each of these individuals  is entitled to certain payments
(described below) if  the Company terminates  his employment during  a
specified period following a "Change in Control" of the Company.  

          For  purposes  of  the Severance  Agreements,  a  "Change in
Control"  occurs (A)  when  an individual,  entity  or group  acquires
beneficial ownership of  20% or more  of the combined voting  power of
the  Company's outstanding  stock, subject  to certain  exceptions set
forth in  the executive's  severance agreement,  (B) when  individuals
who, as  of February 4, 1994, constituted the  Board of Directors (the
"Incumbent  Board")  and individuals whose election, or nomination for
election by the shareholders of the Company, was approved by a vote of
at least  seventy-five percent  of the directors  then comprising  the
Incumbent Board (who shall after election be considered members of the
Incumbent Board unless such  election occurs as a result  of an actual
or  threatened  election  contest   or  other  actual  or   threatened
solicitation of proxies or consents by or  on behalf of a person other
than the Company's  Board of  Directors) shall cease  to constitute  a
majority of the Company's Board of Directors, (C) upon the approval by
the  shareholders  of the  Company  of  a  reorganization,  merger  or
consolidation except in certain instances set forth in the executive's
severance agreement, or (D) upon  approval by the shareholders of  the
Company of the complete  liquidation or dissolution of the  Company or
the  sale or  other disposition  of all  or substantially  all of  the
assets of  the Company, except  in certain instances set  forth in the
Severance Agreements.  
          
          The  Severance  Agreements for  each of  Messrs.  Keeler and
Mason provide that if the Company terminates his employment during the
three year  period following a Change in Control of the Company, other
than for death, Cause (willful and continued failure to perform duties
or willful  engaging in illegal conduct, defined  more specifically in
the  Severance Agreements) or Disability (as  defined in the Severance
Agreement),  or if  he resigns  for Good  Reason (includes  an adverse
change in status or position, a  reduction in base salary or benefits,
or relocation,  defined more specifically in the Severance Agreements)
during such three year period, he is entitled to receive an  amount in
cash (the Severance  Payment) equal  to three times  his total  annual 
compensation, which includes:   (A) the higher of  (x) his annual base
salary on  the date of  termination or (y)  his annual base  salary in
effect immediately  prior to the Change  in Control and (B)  an amount
equal to the  average of  the bonuses awarded  to him in  each of  the
three previous  years,  including, in  the  case  of Mr.  Keeler,  any
bonuses awarded  pursuant to  any deferred compensation  arrangements.
In  the  event that  such  payments become  subject to  an  excise tax
imposed by  Section 4999 of the Internal  Revenue Code (or any similar
tax),  the employee shall be entitled  to receive a "gross-up" payment
in respect of  such taxes and in respect of any taxes on such gross-up
payment  as specified  in  his Severance  Agreement.   These Severance
Agreements  also  provide  for the  continuation  of  employee welfare
benefits (such as health insurance) for  three years after termination
if his  employment is terminated  during such  three year period.   In
addition, Mr. Keeler will be entitled to receive the Severance Payment
and other severance benefits  if he resigns for any  reason during the
30-day period  immediately following the first anniversary of a Change
in Control.   The Severance Agreements for Messrs.  Misner, and Holler
are similar to those described above for Mr. Mason except they cover a
two year period after a Change in Control, the amount payable is equal
to  one and one-half times his total annual compensation, and employee
welfare  benefits will  continue for  one  and one-half  years if  his
employment is terminated during such two year period.  

                                 -15-
<PAGE>
          
          In connection  with  his retirement  as  an officer  of  the
Company  on July 3, 1995, the Company has  agreed to pay to Kenneth D.
Marshall retirement benefits in the amount of  $69,161 and a bonus for
fiscal  year  1994-95 in  the  amount of  $35,206.   In  addition, the
Company has agreed to compensate Mr. Marshall  for his accumulated but
unused vacation  and sick  leave, and will  continue to  provide group
health  insurance  coverage  for   Mr. Marshall  and  his  wife  until
Mr. Marshall  reaches age 65.  Pursuant to  the terms of the Company's
Long-Term Incentive  Plan, Mr. Marshall must exercise all vested stock
options within three years of his date of retirement.

                   STOCK  PRICE  PERFORMANCE  GRAPH

          The graph on  this page presents  a comparison of  five-year
cumulative  total shareholder returns for WLR Foods, Inc., the S&P 500
Index and  a Peer Group Index.   The graph reflects  the annual return
from the Company's  five previous fiscal  years-end, developed with  a
monthly index, assuming dividends  are reinvested monthly.  The  graph
also assumes an initial investment of $100 on June 30, 1990.  The Peer
Group Index consists of Cagles, Inc., Golden Poultry Co., Inc., Hudson
Foods,  Inc., Pilgrims  Pride Corporation  and Sanderson  Farms, Inc.,
companies within  the  same industry  and with  similar equity  market
capitalization.

                                [GRAPH] 


















               6/90     6/91     6/92     6/93     6/94     6/95

      Comp     100       91       87       113      112      129
    S&P 500    100      107       122      138      140      177

      WLRF     100       99       79       97       148      127

                                 -16-

<PAGE>

PROPOSAL  TWO:      APPOINTMENT  OF  INDEPENDENT  AUDITORS

          KPMG Peat Marwick, LLP  of Richmond, Virginia, were auditors
for the fiscal  year ended July 1, 1995, and are  being recommended to
the Company's shareholders for appointment  as auditors for the fiscal
year ending June 29, 1996.  A representative of KPMG Peat Marwick, LLP
is expected to attend  the Annual Meeting and will have an opportunity
to   make  a  statement  or  respond  to  appropriate  questions  from
shareholders.
      
      THE BOARD UNANIMOUSLY RECOMMENDS A VOTE "FOR" PROPOSAL TWO.

                        SHAREHOLDER  PROPOSALS

          Shareholders  are  reminded that  proposals  of shareholders
intended to be presented at the Company's 1996 annual  meeting must be
received by the Secretary of  the Company, at its principal  executive
offices, P. O. Box 7000, Broadway, Virginia 22815-7000, for  inclusion
in its proxy statement relating to that meeting, by June 4, 1996.
  
  Upon written request to the Secretary, at the address given on page
        one, the Company shall provide shareholders, without charge, 
            a copy of the Company's annual report on Form 10-K 
                     for fiscal year ended July 1, 1995.

                                   By Order of the Board of Directors

                                   Delbert L. Seitz
                                   Secretary
October 2, 1995

                                 -17-
<PAGE> 





            [MAP OF DIRECTIONS TO TURNER ASHBY HIGH SCHOOL] 



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