WLR FOODS INC
DEF 14A, 1996-09-20
POULTRY SLAUGHTERING AND PROCESSING
Previous: BALCOR REALTY INVESTORS 85 SERIES II, 8-K, 1996-09-20
Next: BALCOR CURRENT INCOME FUND 85, 8-K, 1996-09-20



















                          September 30, 1996




Dear WLR Foods, Inc. Shareholder:

     You  are  cordially invited  to  attend  our  annual  meeting  of
shareholders on  Saturday, October 26,  1996 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 Statement.   Following the meeting, we will
have a  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 June 29, 1996 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,


                         /s/ James L. Keeler
                         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 26, 1996, at 10:00 a.m. at Turner Ashby High
School,  800 N. Main Street, Bridgewater,  Virginia, for the following
purposes:

     1.   To elect  four Class C directors  to serve until  the annual
          meeting of shareholders in 1999.

     2.   To  ratify  the  appointment of  KPMG  Peat  Marwick  LLP as
          independent auditors  for the  fiscal  year ending  June 28,
          1997.
     
     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 August
30, 1996 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,


                         /s/ Robert T. Ritter
                         Robert T. Ritter
                         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 26,
1996, 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 September 30, 1996.
Our Company's Annual Report for the fiscal year ended June 29, 1996 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
August 30, 1996 will be entitled to vote at the Annual Meeting.  As of
such date, the Company had outstanding 17,699,486 shares of its common
stock, no  par value, each  of which  is entitled to  one vote at  the
Annual Meeting.

          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 June 29, 1996 by  the only
persons who, to the knowledge  of the Company, beneficially own  5% or
more of the Company's outstanding common stock.
<PAGE> 
______________________________________________________________________

Name and Address    Number Beneficially Owned    Percent of Class <F1>
______________________________________________________________________

Crestar Bank NA            2,231,935 <F2>               12.6%
919 E. Main Street
Richmond, VA  23219, Trustee for Cuddy Farms, Inc.
[FN]
<F1> Based on 17,681,893 shares outstanding as of June 29, 1996.

<F2> Includes 1,774,999 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.

     Also includes  456,936 shares held  by Crestar  Bank, NA,  Voting
     Trustee for  the benefit of  New Hope Feeds, Inc.,  Economy Truck
     Leasing, Inc., J.  Harold Weber, James H.  Weber, Jr., Robert  L.
     Weber, and Peggy W. Kearney, pursuant to a Voting Trust Agreement     
     dated September 29, 1995.   Pursuant to the New Hope  Feeds Trust
     Agreement,  Crestar  is obligated  to  vote the  trust  shares in
     accordance with the recommendation  of the Board of Directors  of
     the  Company as to  matters submitted to  the shareholders, other
     than  routine  matters.    The  Voting  Trust  will  terminate on
     September  29,  1999,  subject to  certain  exceptions  for early
     termination.   Transfer restrictions similar to  those applicable
     to the Cuddy Trust apply to the New Hope Feeds Trust. 
     
          The following table sets forth the number and percentage  of
shares of Company common stock held as of June 29, 1996 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 Owned    Percent of Class<F1>
______________________________________________________________________

John J. Broaddus                75,810<F3>                  *

George E. Bryan               2,660,516<F2,4>             15.0%

Charles L. Campbell           2,244,463<F2,5>             12.7%

Stephen W. Custer             2,318,237<F2,6>             13.1%

Calvin G. Germroth            2,249,965<F2,7>             12.7%

William H. Groseclose         2,235,177<F2,8>             12.6%

Henry L. Holler                  41,493<F9>                 *

J. Craig Hott                 2,337,005<F2,10>            13.2%

James L. Keeler               2,463,283<F2,11>            13.8%

Herman D. Mason               2,474,511<F2,12>            14.0%

James L. Mason                  193,102<F13>               1.1%

V. Eugene Misner                 89,716<F14>                *

Charles W. Wampler, Jr.       2,712,436<F2,15>            15.3%

William D. Wampler            3,135,912<F2,16>            17.7%

All directors and executive   4,892,370<F2,17>            27.1%
officers as a group (consisting       
of 16 persons, including those
named above)
_____________________________
                                   2
<PAGE>
[FN]
*    Denotes percent ownership not exceeding 1% of the class of common 
     stock.

<F1> Based on  17,681,893 shares outstanding as of  June 29, 1996 plus
     shares which  members of management  have the option  to purchase
     within 60 days of June 29, 1996.

<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 in  accordance with  the  recommendation of  the Board  of
     Directors of  the Company as to  any proposal to be  submitted to     
     shareholders.  Also includes 456,936 shares held by Crestar Bank,
     NA, Voting Trustee  for the benefit of New  Hope Feeds, Inc., and
     others,  which  must  vote  its shares  in  accordance  with  the
     recommendation of  the Board of  Directors of  the Company as  to
     certain  matters   submitted  to  shareholders.    Each  director
     disclaims beneficial ownership in  the shares owned by the  Cuddy
     and New Hope Feeds Voting Trusts. 

<F3> Includes  42,035 shares  owned directly, 25  shares owned  by his
     wife and  33,750  shares which  Mr.  Broaddus has  the  right  to     
     purchase within 60 days of June  29, 1996 through the exercise of
     options.    Mr.  Broaddus disclaims  beneficial  interest  in the
     shares held by his wife.

<F4> Includes 143,998 shares owned  directly and 284,583 shares  owned
     by his  wife.   Mr. Bryan disclaims  beneficial  interest in  the
     shares held by his wife.

<F5> All shares owned directly,  except for shares owned by  the Cuddy
     Voting Trust and the shares owned by the New Hope Feeds Trust, as     
     set forth in Note 2 

<F6> Includes  47,477 shares  owned directly,  13,992 shares  owned as
     personal  representative of the Estate of Margaret Custer, 22,684
     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 daughter or held by him as custodian.

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

<F8> All  shares   owned  directly   and  through  his   self-directed
     retirement account,  except for shares owned by  the Cuddy Voting
     Trust and  the shares owned by  the New Hope Feeds  Trust, as set
     forth in Note 2.

<F9> Includes 6,431 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
     June 29, 1996 through the exercise of options.

<F10>Includes 104,770 shares owned by E. E. Hott, I, 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.

<F11>Includes  52,707 shares owned  directly and through self-directed
     retirement accounts, and 23,641 shares owned by his wife directly
     and   through   her   self-directed   retirement   account,   and
     155,000 shares which Mr. Keeler has the  right to purchase within
     60 days of  June 29, 1996 through the  exercise of options.   Mr.
     Keeler  disclaims beneficial interest in the  shares owned by his
     wife.

<F12>Includes 189,854 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   50,069   shares  owned   directly   and   through  his
     self-directed  retirement  account, 20,734  shares  owned jointly
     with  his  wife,  1,027 shares  owned  by  his  wife through  her
     self-directed retirement account, 5,903  shares held as custodian
     for Mr. Mason's two children,  and 47,369 shares held  as trustee
     for  the Herman D. Mason Trust  and 68,000 shares which Mr. Mason     
     has the right to purchase within 60 days of June 29, 1996 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 1,297 shares owned through  his self-directed retirement
     account, 31,990 shares owned jointly  with his wife, 1,342 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
     54,750 shares which Dr. Misner has  the right to  purchase within 
                                       3
<PAGE>
     60  days  of  June 29,  1996  through  the  exercise of  options.
     Dr. Misner disclaims beneficial ownership in  the shares owned by     
     his wife and son.

<F15>Includes 138,498 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. Family Trust, and
     79,569  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 399,847 shares owned directly and  as general partner of
     Wampler Land,  201,903 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 79,569 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  2,117 shares  held by  Charles W.
     Wampler,  Jr.  and  William D.  Wampler  as  general  partners of
     Wampler Land, and 274,038 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 2,231,935 shares  held by the Cuddy  Voting
     Trust and the  New Hope Feeds 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 360,083
     shares which the  group has the right to purchase  within 60 days
     of June 29, 1996 through the exercise of options.

 PROPOSAL ONE:      ELECTION OF DIRECTORS

          The term of office for the current Class C directors expires
at  the Annual  Meeting.   The Board of  Directors has  nominated such
directors, namely  George E.  Bryan, Charles  L. Campbell,  William H.
Groseclose and William D. Wampler for election, for a three-year term,
by the shareholders  at the Annual Meeting.   Messrs. Bryan, Campbell,
Groseclose and Wampler were elected by shareholders at the 1993 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  Robert T.  Ritter,  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  understandings
between such  shareholder and  each nominee  and any  other person  or
persons  (naming  such  person  or  persons)  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 C
          director nominees set forth on the following page.
                                       4
<PAGE>

             INFORMATION CONCERNING DIRECTORS AND NOMINEES
          Biographical  summaries for the  four director  nominees and
the six 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 
__________________________________________________________________________

                           Director Nominees
                           CLASS C DIRECTORS
       (to serve until the 1999 annual meeting of shareholders)

George E. Bryan          74        1984       Poultry and livestock farmer 
                                              
Charles L. Campbell      48        1988       Commissioner of Revenue for Page  
                                              County, Virginia; broiler producer
                                              
William H. Groseclose    65        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       68        1984       Poultry and livestock farmer

                    Directors Continuing in Office
                           CLASS A DIRECTORS
       (to serve until the 1997 annual meeting of shareholders)

J. Craig Hott            43        1988       Vice President of Hott's          
                                              Farming, Inc. and Hott's
                                              Ag-Services, Inc.

Herman D. Mason          75        1984       Retired; previously,
 Vice Chairman                                Chief Executive  Officer 
 of the Board                                 of the Company until 1988

Charles W. Wampler, Jr.  80        1984       Poultry and livestock farmer
Chairman of the Board                         

                           CLASS B DIRECTORS
       (to serve until the 1998 annual meeting of shareholders)

Stephen W. Custer        54        1984       President of Custer Associates, 
                                              Inc. (consulting firm)
                                              
Calvin G. Germroth       72        1988       Broiler producer

James L. Keeler          61        1988       Chief Executive Officer of the
 President                                    Company since February 1988

                     BOARD MEETINGS AND COMMITTEES

          The Board met  eight times during fiscal year ended June 29,
1996.   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.
                                       5
<PAGE> 
                                        
          The Company  has a standing Audit  Committee which currently
consists of  George E. Bryan, Calvin G.  Germroth, and  J. Craig Hott.
The Audit  Committee met four 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 met  once  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,  William   H.
Groseclose, and Herman D. Mason.  The Executive Compensation Committee
met once 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 June 29,
1996, and  (ii) amounts paid to  entities related to directors   which
were contract growers if such  payments exceeded five percent of  such
entities' gross  revenues for such  activity during fiscal  year ended
June 29, 1996.  All such transactions were on the same bases and terms
as transactions with unrelated parties. 
______________________________________________________________________ 

Total Amount Received from the
Directors                          Company and its Subsidiaries
______________________________________________________________________

Charles L. Campbell                      $  85,897

J. Craig Hott
    Hott's Farming, Inc.                 $ 234,429

James L. Keeler
    Gregory Keeler, his son              $ 181,290

Charles W. Wampler, Jr.
    C. W. Wampler & Sons                 $ 181,943
                                       6
<PAGE>

 William D. Wampler
    May Meadows Farm, Inc.               $ 151,296
    C. W. Wampler & Sons                   181,943

          During   fiscal  year  ended   June 29,  1996,  the  Company
purchased, either directly or  through third-party suppliers, $341,903
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 June 29,  1996, the  Company paid
$4,095  to  Custer  Associates,  Inc.,  a  consulting  firm  owned  by
Stephen W.  Custer,  which  assisted  with  the  Company-wide  quality
control program.   Also  during the  past fiscal  year, the  Company's
subsidiary Wampler Foods, Inc. sold a parcel of real estate containing
approximately 43  acres located in  Shenandoah County, Virginia  to V.
Eugene Misner for the price of $89,225.  This was the same  price paid
by Wampler  Foods, Inc.  in acquiring  the property approximately  one
year  earlier.  The  terms of  both transactions 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.
        
        SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

          Under Section 16 of the Securities Exchange Act of 1934, the
Company's directors, executive officers and  beneficial owners of more
than 10% of the outstanding common stock are required to file  reports
with the Securities and Exchange Commission concerning their ownership
of and transactions in common stock.  Based on copies of those reports
and related information furnished to the Company, the Company believes
that  all such  filing  requirements were  complied with  in  a timely
manner for the fiscal year ended June 29, 1996, except that, due to an
administrative  error,   the  granting  of  options  pursuant  to  the
Company's Long-Term Incentive Plan was not reported on a timely basis.
The options were granted to James L. Keeler, Delbert L. Seitz, Jane T.
Brookshire, James L. Mason, V. Eugene Misner, Henry L. Holler and John
J. Broaddus.   The granting of  the options was  reported on the  next
Form 4 filing following the discovery of the error.

            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. 

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
tied directly  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.  
                                       7
<PAGE>
          This holds  true for  1997 when, because  of the  challenges
presented by record grain prices and other external forces,  executive
base  salaries  remained  at  the  same level  as  the  previous  year
throughout the Company.

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  Resources
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.
Thus, bonuses comprise the part of management compensation that is "at
risk" based on  the Company's annual performance.  As borne out in the
eight-year  history  of the  Company's  Incentive  Bonus Program,  for
years, such  as 1996,  in which  the Company  does not  have a  strong
return  on  equity,  a  significant  portion  of  management's  annual
compensation is reduced. 

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,  has awarded options generally  consistent with the first year's
levels.

          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 1995, 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.    Options granted  in  1996  have an  exercise  price of
$14.125, the market  price of the  Company's stock at  the end of  the
fiscal year.

          In  1995,  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.

          The Company  deferred implementation of the SERP recommended
by the consultant.  However, 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 affect the Company's earnings. 
                                       8
<PAGE>

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 in  one or more  installments 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.
          
          During  the past  fiscal year,  the Company  established the
1995 Nonqualified Deferred Compensation Plan (Nonqualified Plan).  The
purpose  of this  nonqualified,  unfunded plan  is  to permit  certain
members  of  management  and   other  employees  to  supplement  their
retirement savings beyond the limits imposed by federal tax law on the
Company's Profit  Sharing and  Salary Savings Plan  and Trust  (Profit
Sharing Plan).  Pursuant to the Nonqualified Plan, employees may elect
to defer a portion of their salary and bonus until their retirement or
other termination.    The Company  does not  contribute  to the  Plan.
However,  to  the extent  that deferrals  under the  Nonqualified Plan
reduce a participant's compensation base for purposes of the Company's
contribution to the  Profit Sharing Plan,  the Company will  credit to
the participant's  Nonqualified Plan  account an  amount equal to  the
difference  between the  Company's actual  contribution to  the Profit
Sharing Plan and the  amount which the Company would  have contributed
had the  participant not elected  to defer an additional  amount under
the Nonqualified Plan.

Chief Executive Officer Compensation
          
          Due  to the  financial pressures  on the  Company caused  by
record  grain prices and other  external forces affecting the industry
as  a whole, Mr.  Keeler's base  salary for  the current  year remains
unchanged  from  the  previous  year.    Also,  as  described  in  the
discussion of  cash bonus  above,  like all  executives, Mr.  Keeler's
bonus  is a  function  of the  Company's  ROE.   While  Mr. Keeler  is
entitled to a guaranteed minimum bonus, he has elected  not to receive
a bonus for 1996.  Finally, the number of stock options awarded to Mr.
Keeler under the Long-Term Incentive  Plan remained at the same  level
as for the past year.

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  does not apply  to "performance-based"
compensation  as   defined  in  that   section  and  the   regulations
thereunder.

          The  Company  does  not  anticipate that  the  total  annual
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                              
                              William H. Groseclose
                              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 
                                       9
<PAGE>
executive officers of  the Company  for all services  rendered to  the 
Company  and its  subsidiaries for  the fiscal  years ending  June 29,
1996, July 1, 1995 and July 2, 1994.
<TABLE>
                                     SUMMARY COMPENSATION TABLE
<CAPTION>
_________________________________________________________________________________________________
                                                                   Long Term         Other
     Name and                      Annual   Compensation           Compensation<F1> Compensation<F2>
Principal Position            Year     Salary ($)    Bonus ($)       Options            ($)
_________________________________________________________________________________________________
<S>                           <C>      <C>           <C>             <C>           <C>
James L. Keeler               95-96    $256,248      $      0        60,000        $  4,295
  Chief Executive             94-95     249,998       116,693        60,000         192,425
  Officer & President         93-94     245,096       159,458        50,625         203,651

James L. Mason                95-96    $200,000      $      0        30,000        $  3,263
  President,                  94-95     181,866        57,861        30,000           4,711
  Wampler Foods               93-94     172,221        75,958        21,750           6,042

V. Eugene Misner              95-96    $171,500      $      0        11,250        $  4,845
  Vice President              94-95     170,311        43,348        11,250           4,579
  Live Production             93-94     163,882        66,638        11,250           5,929
  Wampler Foods

Henry L. Holler               95-96    $171,500      $      0        11,250        $  4,579
  Vice President              94-95     138,321        43,348        11,250           4,481
  Sales & Marketing           93-94     133,099        48,107        11,250           4,951
  Wampler Foods 

John J. Broaddus              95-96    $151,750      $      0        17,500        $  4,113
  Executive Vice-             94-95     139,819        27,193        11,250           5,107   
  President                   93-94     137,034        37,147        11,250           5,274
  Wampler Foods
_____________________________
</TABLE>
[FN]

<F1> Options granted for the fiscal year ending July 2, 1994 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 $3,729 for Mr. Keeler, $2,695
     for Mr. Mason, $4,231 for Mr. Misner, $3,967 for  Mr. Holler, and
     $3,579  for  Mr.  Broaddus.    The  Company  paid  life insurance
     premiums of $566  for Mr. Keeler, $568 for Mr. Mason and $614 for
     Mr. Misner, $612 for Mr. Holler and $534 for Mr. Broaddus.
                   
                   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     1.5%     $14.125    06/29/06      $340,800
James L. Mason   30,000    15.7%     $14.125    06/29/06      $170,400
John J. Broaddus 17,500     9.2%     $14.125    06/29/06      $ 99,400
V. Eugene Misner 11,250     5.9%     $14.125    06/29/06      $ 63,900
Henry L. Holler  11,250     5.9%     $14.125    06/29/06      $ 63,900
______________________________
                                      10
<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 5.6%, an annualized volatility factor of 43% 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       $78,574    155,000/116,875  $111,831/0
     James L. Mason     21,750       $33,758     68,000/57,250   $ 48,046/0
     John J. Broaddus        0       $     0     33,750/28,750   $ 24,851/0
     V. Eugene Misner   21,750       $38,227     54,750/22,500   $ 48,046/0
     Henry L. Holler    11,250       $23,770     33,750/22,500   $ 24,851/0     
     ____________________
     [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 $14.125, the average of the  best bid and asked prices
          of the Company's common stock as reported on the  NASDAQ/National
          Market System on June 28, 1996.
                              
                              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 remains  unchanged at
     $256,248 and his bonus factor, discussed under "Cash Bonus" on page 11
     is 4.0, also the same as last year.  Although Mr. Keeler is guaranteed
     a bonus  of $25,000, in light  of the challenges  currently facing the     
     Company, such  as the  record high  grain prices,  Mr. Keeler  felt it
     appropriate to  forego his guaranteed bonus for  the past fiscal year.
     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.
               
               The Company has entered into severance agreements  with each
     of James L. Keeler, James L.  Mason, V. Eugene Misner, Henry L. Holler
     and John  J. Broaddus  (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     
                                      11
     <PAGE>
     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, Mason
     and Broaddus  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 Messrs. Mason and  Broaddus
     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.

                          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 29, 1991.  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.









                               [Insert Graph Here]
     










                                      12
<PAGE>

                  6/91     6/92     6/93     6/94     6/95     6/96
     Composite    100       89      120       133      140      153
     S&P 500      100      113      129       131      165      208
     WLRF         100       82       98       150      128      127


      PROPOSAL TWO:      APPOINTMENT OF INDEPENDENT AUDITORS

               KPMG Peat  Marwick LLP of Richmond,  Virginia, were auditors
     for the fiscal year ended June 29, 1996, and are  being recommended to
     the  Company's shareholders for appointment as auditors for the fiscal
     year ending June 28, 1997.   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 1997 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 May 31, 1997.

     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
     June 29, 1996.

                                        By Order of the Board of Directors 


                                        Robert T. Ritter                     
                                        Secretary
     September 30, 1996
                                      13
     <PAGE> 



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