WLR FOODS INC
DEF 14A, 1997-10-03
POULTRY SLAUGHTERING AND PROCESSING
Previous: DELAWARE OTSEGO CORP, 15-12G, 1997-10-03
Next: MORGAN STANLEY CAPITAL I INC, 8-K, 1997-10-03



















                          September 29, 1997




Dear WLR Foods, Inc. Shareholder:

     You  are  cordially invited  to  attend  our  annual  meeting  of
shareholders on  Saturday, October 25,  1997 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 28, 1997 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 25, 1997, 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 A directors to  serve until the  annual
          meeting of shareholders in 2000.

     2.   To  ratify the  appointment  of  KPMG  Peat Marwick  LLP  as
          independent  auditors for  the fiscal  year ending  June 27,
          1998.

     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
29, 1997 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






Broadway, Virginia
September 29, 1997
<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 25,
1997, 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 29, 1997.
Our Company's Annual Report for the fiscal year ended June 28, 1997 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 29, 1997 will be entitled to vote at the Annual Meeting.  As of
such date, the Company had outstanding 16,271,270 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.

                      PRINCIPAL STOCKHOLDERS AND
                     SHARE OWNERSHIP OF MANAGEMENT

     The  following  table sets  forth  the number  and  percentage of
shares of Company common stock held as of July 1, 1997; (i) by each of
the  Company's directors;  (ii) the  executive  officers named  in the
Summary Compensation Table on page 10; and (iii) by all directors  and
current executive officers as a group.

<PAGE>

- ----------------------------------------------------------------------
Name                Number Beneficially Owned    Percent of Class<F1>
- ----------------------------------------------------------------------

John J. Broaddus                    78,264 <F3>               *
Jane T. Brookshire                  29,282 <F4>               *
George E. Bryan                    878,495 <F2,F5>           5.4%
Charles L. Campbell                472,897 <F2,F6>           2.9%
Stephen W. Custer                  506,857 <F2,F7>           3.1%
Calvin G. Germroth                 478,428 <F2,F8>           3.0%
William H. Groseclose              464,584 <F2,F9>           2.9%
Henry L. Holler                     40,330 <F10>              *
J. Craig Hott                      565,923 <F2,F11>          3.5%
James L. Keeler                    698,039 <F2,F12>          4.3%
Herman D. Mason                    699,655 <F2,F13>          4.3%
James L. Mason                     198,770 <F14>             1.2%
V. Eugene Misner                    67,809 <F15>              *
Robert T. Ritter                     9,539 <F16>              *
Charles W. Wampler, Jr.            942,300 <F2,F17>          5.8%
William D. Wampler               1,351,737 <F2,F18>          8.4%

All directors and executive      2,964,112 <F2,F19>         18.0%
officers as a group (consisting                      
of 16 persons, including those
named above with the exception
of Henry L. Holler and V.
Eugene Misner)
_____________________________
[FN]
*    Denotes percent ownership not exceeding 1% of the class of common
     stock.

<F1> Based on  16,151,035 shares outstanding  as of July 1,  1997 plus
     shares which  members of management  have the option  to purchase
     within 60 days of July 1, 1997.

<F2> Includes 459,334  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 New Hope Feeds Voting Trust.

<F3> Includes 42,406 shares owned directly and through  the WLR Foods,
     Inc. Employee  Stock Purchase Plan,  25 shares owned by  his wife
     and 35,833  shares which Mr.  Broaddus has the right  to purchase
     within 60 days of June 28, 1997  through the exercise of options.
     Mr. Broaddus disclaims beneficial interest in  the shares held by
     his wife.

<F4> Includes  7,357 shares  owned directly  and through  the Employee
     Stock  Purchase  Plan and  self-directed  retirement  accounts, 1
     share owned jointly  with her husband, 1,424 shares  owned by her
     husband through his self-directed retirement account,  and 20,500
     shares which Ms.  Brookshire has the right to  purchase within 60
     days  of  June 28, 1997  through the  exercise  of options.   Ms.
     Brookshire disclaims  beneficial interest in the  shares owned by
     her husband.
                                   2

<PAGE>

<F5>  Includes 133,084 shares owned directly and  286,077 shares owned
      by his  wife.  Mr. Bryan  disclaims beneficial  interest in  the
      shares held by his wife.

<F6>  All shares  owned directly, except for  shares owned  by the New
      Hope Feeds Trust, as set forth in Note 2. 

<F7>  All shares  owned directly, except for  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  New Hope
      Feeds Trust, as set forth in Note 2.

<F9>  All  shares  owned   directly  and  through  his   self-directed
      retirement account,  except for  shares owned  by  the New  Hope
      Feeds Trust, as set forth in Note 2.

<F10> Includes 6,580 shares  owned jointly  with his  wife and  33,750
      shares  which Mr. Holler  has the  right  to purchase  within 60
      days of June 28, 1997 through the exercise of options.

<F11> Includes 105,319  shares  owned by  E. E. Hott,  Inc., of  which
      Mr. Hott is an officer  and director,  970 shares owned  jointly
      with his wife, 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.

<F12> Includes 53,684 shares  owned directly and through  the Employee
      Stock Purchase Plan and  self-directed retirement accounts,  and
      23,771  shares  owned  by his  wife  directly  and  through  her
      self-directed  retirement  account,  and  161,250  shares  which
      Mr. Keeler has the  right to purchase within 60 days of June 28,
      1997  through the  exercise of  options.   Mr. Keeler  disclaims
      beneficial interest in the shares owned by his wife.

<F13> Includes 187,323  shares owned directly  and 52,998 shares  held
      as trustee  for the Louise T.  Mason Trust. Mr. Mason  disclaims
      beneficial interest in the shares held by the Trust.

<F14> Includes 52,371 shares  owned directly and through  the Employee
      Stock  Purchase Plan and  his self-directed  retirement account,
      21,646 shares  owned jointly with his  wife, 1,032  shares owned
      by his wife through her self-directed  retirement account, 6,826
      shares  held as  custodian  for  Mr. Mason's two  children,  and
      43,395  shares held as trustee for the Herman D. Mason Trust and
      73,500 shares which Mr. Mason  has the right to  purchase within
      60 days  of  June 28,  1997 through  the  exercise  of  options.
      Mr. Mason disclaims beneficial ownership in the  shares owned by
      his wife or held by him as custodian.

<F15> Includes   1,303   shares  owned   through   his   self-directed
      retirement account, 1,349  shares owned by his wife  through her
      self-directed retirement  account, 32,157  shares owned  jointly
      with his wife, and 33,000 shares which Dr. Misner  has the right
      to purchase  within  60  days  of  June  28,  1997  through  the
      exercise of options.   Dr. Misner disclaims  beneficial interest
      in  the  shares  owned by  his  wife  through  her self-directed
      retirement account.

<F16> Includes 2,873  shares owned directly  and through the  Employee
      Stock Purchase Plan, and 6,666  shares which Mr. Ritter  has the
      right to purchase within 60 days of June 28, 1997.

<F17> Includes 140,152  shares owned directly  and as general  partner
      of  Wampler Land,  68,321  shares  owned  by his  wife,  194,469
      shares  held as  trustee of the  Charles W. Wampler,  Sr. Family
      Trust,  and 80,024  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.

<F18> Includes 386,612  shares owned directly  and as general  partner
      of  Wampler  Land,  202,962  shares owned  by  his  wife, 28,336
      shares owned by May  Meadows Farms,  Inc., of which  Mr. Wampler
      is an officer and director, 

                                   3

<PAGE>

      194,469 shares held  as trustee of the  Charles W. Wampler,  Sr.
      Family  Trust,  and  80,024  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.

<F19> 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  2,159 shares  held by  Charles W.
      Wampler,  Jr. and  William D.  Wampler  as general  partners  of
      Wampler  Land,  and 274,493  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 459,334  shares held by 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  331,499
      shares which the group has the right to purchase  within 60 days
      of June 28, 1997 through the exercise of options.

</FN>

PROPOSAL ONE:      ELECTION OF DIRECTORS

          The term of office for the current Class A directors expires
at  the Annual Meeting.   The  Board of  Directors has  nominated such
directors,  namely J.  Craig  Hott, Herman  D.  Mason and  Charles  W.
Wampler,  Jr. for election, for a three-year term, by the shareholders
at the Annual Meeting.  Messrs.  Hott, Mason and Wampler were  elected
by shareholders at the 1994 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 A
          director nominees set forth on the following page.

                                   4

<PAGE>

             INFORMATION CONCERNING DIRECTORS AND NOMINEES

          Biographical summaries for the  three director nominees  and
the seven  directors  continuing in  office  appear in  the  following
chart.

<TABLE> 
- ----------------------------------------------------------------------------------------
Name and Position                          Director             Principal Occupation
with the Company              Age           Since           During the Last Five Years 
- ----------------------------------------------------------------------------------------

<CAPTION>
                                         Directors Continuing in Office
                                                 CLASS A DIRECTORS
                           (to serve until the 2000 annual meeting of shareholders)

<S>                             <C>        <C>              <C>
J. Craig Hott                   44         1988             Vice President of Hott's Farming, Inc. and Hott's
                                                            Ag-Services, Inc.

Herman D. Mason                 76         1984             Retired; previously, Chief Executive Officer
  Vice Chairman                                             of the Company until 1988
  of the Board

Charles W. Wampler, Jr.         81         1984             Poultry and livestock farmer
  Chairman of the Board

</TABLE>
<TABLE>
<CAPTION>
                                                 CLASS B DIRECTORS
                           (to serve until the 1998 annual meeting of shareholders)

<S>                             <C>        <C>              <C>
Stephen W. Custer               55         1984             President of Custer Associates, Inc.
                                                             (consulting firm)

Calvin G. Germroth              73         1988             Broiler producer

James L. Keeler                 62         1988             Chief Executive Officer of the Company since
President                                                   February 1988

</TABLE>
<TABLE>
<CAPTION>
                                                 Director Nominees
                                                 CLASS C DIRECTORS
                           (to serve until the 1999 annual meeting of shareholders)

<S>                             <C>        <C>              <C>
George E. Bryan                 75         1984             Poultry and livestock farmer

Charles L. Campbell             49         1988             Commissioner of Revenue for Page County,
                                                            Virginia; broiler producer

William H. Groseclose           66         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              69         1984             Poultry and livestock farmer

</TABLE>

                        BOARD MEETINGS AND COMMITTEES

          The Board  met thirteen times  during the fiscal  year ended
June 28, 1997.   Each director attended at least 75%  of the aggregate
of the total number of Board meetings held while he was a director and

                                       5

<PAGE>

the total  number of  meetings held  while he  was a  director by  all
committees of the Board on which he served except for George E. Bryan.
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
payable in shares of the Company's common stock.

          The Company  has a standing Audit  Committee which currently
consists of George E.  Bryan, Charles L.  Campbell and J. Craig  Hott.
The Audit Committee  met twice 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  Herman  D.  Mason,  Calvin  G.  Germroth  and
William D. Wampler.   The  Nominating Committee  met twice  since last
year's annual meeting, and spent additional time this year focusing on
and  discussing  the need  for  more  directors  on  the Board.    The
Committee plans to continue its work identifying strong candidates for
future nominations.  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  Stephen  W.  Custer  and  William  H.
Groseclose.    The Executive  Compensation  Committee met  three times
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
William H. Groseclose.  As described in the following section entitled
"Certain  Relationships and Related  Transactions," Mr. Campbell  is a
contract  grower  for  the  Company.    Additionally,  Mr.  Mason  was
considered employed by the Company  until his resignation in February,
1994.

                         CERTAIN TRANSACTIONS

     The  Company  has always  been  fortunate to  have  directors and
officers 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 and executive  officers,
members  of their  immediate  family,  and  entities  related  to  the
directors  and executive officers  who were contract  growers with the
Company during the fiscal year  ended June 28, 1997, and (ii)  amounts
paid to  entities related to  directors and  executive officers  which
were contract growers  if such payments exceeded five  percent of such
entities'  gross  revenues for  such activity  during the  fiscal year
ended June 28, 1997.  All such transactions were on the same bases and
terms as transactions with unrelated parties.

_________________________________________________________________ 
Directors and                     Total Amount Received from the
Executive Officers                 Company and its Subsidiaries
_________________________________________________________________
Charles L. Campbell, Director              $  84,761

J. Craig Hott, Director
     Hott's Farming, Inc.                  $ 233,801

                                   6
<PAGE>

James L. Keeler, President, Chief
Executive Officer and Director
     Gregory Keeler, his son               $ 148,946

Charles W. Wampler, Jr., Director
     C. W. Wampler & Sons                  $ 112,308

William D. Wampler, Director
     May Meadows Farm, Inc.                $ 124,691
     C. W. Wampler & Sons                    112,308

V. Eugene Misner, Vice President of Live
Production of Wampler Foods (retired)
     Buckhill Poultry                      $ 116,714

     During  the  fiscal  year  ended   June  28,  1997,  the  Company
purchased, either directly or through third-party  suppliers, $385,893
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  the fiscal  year ended  June 28,  1997, the  Company paid
$2,500 to Custer Associates, Inc., a  consulting firm owned by Stephen
W. Custer, a director of the Company, 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.

        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  28, 1997, except that a Form  3
was not filed for  Robert W. Lauffenburger on a timely  basis upon his
becoming an executive  officer of  the Company.   A Form  3 was  filed
promptly upon 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 

                                   7
<PAGE>

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.  

          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
nine-year history of the Company's Incentive Bonus Program, for years,
such as  1996 and 1997, 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 of  establishing the  exercise price  based on  the
current market price.  Options granted in 1997 have an  exercise price
of $8.3125, 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  permits
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, 

                                   8
<PAGE>

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.
 
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 after a
change in control of the Company, the balance of Mr. Keeler's deferred
compensation account becomes payable immediately.

          In  1995,  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, for the second
consecutive  year, not  to receive  a bonus  for 1997.   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.

                         William H. Groseclose
                         Stephen W. Custer
                         Executive Compensation Committee Members

                                   9
<PAGE>

                         SUMMARY COMPENSATION

          The  Summary Compensation  Table below  contains information
concerning  annual  and  long-term  compensation  provided to  1)  the
Company's  Chief Executive  Officer;  2) the  other  four most  highly
compensated  executive  officers of  the  Company;  and 3)  two  other
individuals  who would  have been  among  the other  four most  highly
compensated  executive officers  had they  been  serving as  executive
officers at  the end  of the  Company's fiscal year  for all  services
rendered to  the Company  and its  subsidiaries for  the fiscal  years
ending June 28, 1997, June 29, 1996 and July 1, 1995.
<TABLE>

                                                          SUMMARY COMPENSATION TABLE
________________________________________________________________________________________________________________________
<CAPTION>
                                                                                            Long Term        Other
                                                   Annual Compensation                     Compensation Compensation<F2>
                             _________________________________________________________     ____________ ________________
     Name and                                                         Other Annual
Principal Position           Year        Salary($)      Bonus($)      Compensation<F1>        Options          ($)
________________________________________________________________________________________________________________________
<S>                          <C>           <C>            <C>             <C>                   <C>            <C>
James L. Keeler              96-97         $266,402       $      0              -               60,000         $  3,920
  Chief Executive            95-96          256,248              0              -               60,000            4,295
  Officer & President        94-95          249,998        116,693              -               60,000          192,425

James L. Mason               96-97         $202,769       $      0              -               30,000         $  3,957
  President,                 95-96          200,000              0              -               30,000            3,263
  Wampler Foods, Inc.        94-95          181,866         57,861              -               30,000            4,711

Robert T. Ritter             96-97         $190,000       $      0        $26,541               20,000         $    552
  Chief Financial Officer    95-96            7,308         40,000              -               20,000                0
  Secretary/Treasurer        94-95                0              0              -                    0                0

John J. Broaddus             96-97         $181,846       $      0              -               17,500         $  3,962
  Executive Vice-            95-96          151,750              0              -               17,500            4,113
   President                 94-95          139,819         27,193              -               11,250            5,107
  Wampler Foods, Inc.

Jane T. Brookshire           96-97         $111,846       $      0              -               10,000         $  2,622
  Vice President             95-96          110,000              0              -               10,000            2,832
  Human Resources            94-95           91,035         11,804              -               10,000            3,190

Henry L. Holler              96-97         $171,500       $      0              -                    0         $  3,448
  Senior Sales Advisor       95-96          171,500              0              -               11,250            4,578
  Wampler Foods              94-95          138,321         43,348              -               11,250            4,481
 
V. Eugene Misner             96-97         $126,894       $      0              -                    0         $ 55,658
  Vice President of          95-96          171,500              0              -               11,250            4,845
  Live Production            94-95          170,311         43,348              -               11,250            4,579
  Wampler Foods, Inc.  (retired)
_____________________________

<FN>
<F1>  Includes $26,009 in relocation expenses paid in connection with  
      the hiring of Mr. Ritter.

<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 during  1996-97 were $3,368  for Mr.  Keeler,
      $3,397  for Mr.  Mason,  $3,410  for  Mr.  Broaddus,  $2,237  for  Ms.
      Brookshire, $3,064 for Mr. Holler  and $2,337 for Dr. Misner.   During
      1996-97 the  Company paid life insurance premiums  of $552 for Messrs.
      Keeler, Ritter and Broaddus and Dr.  Misner, $560 for Mr. Mason,  $385
      for Ms.  Brookshire and $384  for Mr. Holler.   For Dr.  Misner, Other
      Compensation also includes severance pay of $52,769  paid during 1996-
      97 in connection with his retirement from the Company.
</FN>
</TABLE>
                                  10

<PAGE>
<TABLE>
                             OPTION GRANTS IN LAST FISCAL YEAR

<CAPTION>
__________________________________________________________________________________________________
                                    % of Total
                                    Options           Exercise
                     Options        Granted to        or Base
                     Granted        Employee in       Price         Expiration   Grant Date
                      (#)           Fiscal Year       $/Share           Date     Present Value<F1>
___________________________________________________________________________________________________
<S>                  <C>              <C>             <C>               <C>        <C>
James L. Keeler      60,000           33.6            $8.3125           06/28/07   $216,600
James L. Mason       30,000           16.8            $8.3125           06/28/07   $108,300
Robert T. Ritter     20,000           11.2            $8.3125           06/28/07   $72,200
John J. Broaddus     17,500            9.8            $8.3125           06/28/07   $63,175
Jane T. Brookshire   10,000            5.6            $8.3125           06/28/07   $36,100
V. Eugene Misner          0              0              $0              00/00/00   $0
Henry L. Holler           0              0              $0              00/00/00   $0
______________________________
</TABLE>
[FN]

<F1>  The  values  shown  reflect a  standard  application  of the  Black-
      Scholes  Option Pricing  Model, assuming a risk-free  rate of return
      of 5.26%,  an annualized volatility factor  of 43%.  Values shown do
      not take  into account risk factors  such as nontransferability  and
      restrictions  on  exercisability.    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.
</FN>

<TABLE>
                   AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                          AND FISCAL YEAR-END OPTION VALUES 
<CAPTION>
__________________________________________________________________________________________________________
                                                                                                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
___________________________________________________________________________________________________________
<S>                             <C>                <C>             <C>                             <C>
James L. Keeler                 0                  $0              161,250/120,000                 $0/0
James L. Mason                  0                  $0                73,500/60,000                 $0/0
Robert T. Ritter                0                  $0                 6,666/33,334                 $0/0
John J. Broaddus                0                  $0                35,833/32,917                 $0/0
Jane T. Brookshire              0                  $0                20,500/20,000                 $0/0
V. Eugene Misner                0                  $0                     33,000/0                 $0/0
Henry L. Holler                 0                  $0                33,750/11,250                 $0/0
____________________

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

<F2>    No unexercised options were in the money as of June 28, 1997.
</FN>


                            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
$266,402 and his bonus factor,  discussed under "Cash Bonus" on page 8
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 

                                  11

<PAGE>
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,  Robert  T.  Ritter,  John J.
Broaddus,  Jane  T. Brookshire  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, Mason,
Ritter,  and Broaddus  and  for  Ms. Brookshire  provide  that if  the
Company terminates his or her  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 willfully
engaging  in  illegal  conduct,  defined  more  specifically  in   the
Severance  Agreements)  or Disability  (as  defined  in the  Severance
Agreement),  or if  he or  she 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 or she  is entitled to
receive an amount in cash (the Severance Payment) equal to three times
his or her  total annual compensation, which includes:  (A) the higher
of (x) his or her annual base salary on the date of termination or (y)
his  or her  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 or  her 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 executive 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 the
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
Agreement for  Mr.  Holler is  similar to  those  described above  for
Messrs. Mason, Ritter and Broaddus and Ms. Brookshire except it covers
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.

          In  addition,  the  Company   has  entered  into  a   Salary
Continuation Agreement with  Mr. Ritter, which  provides that, if  Mr.
Ritter's  employment   with  the  Company  is   terminated  under  the
circumstances  described  in the  foregoing  paragraph  (other than  a
Change in Control), the Company will continue to pay to Mr. Ritter his
base salary in effect at  the time of his termination for a  period of
one year.  The Company will also continue  to provide health insurance
and life insurance benefits  for a period  of one year, provided  such
continuation is permitted under the terms of  the benefit programs and
that the required employee contributions continue  to be made.  If Mr.
Ritter  secures other  employment  within  the  one year  period,  the
benefits  provided under  the  Salary Continuation  Agreement will  be
reduced by  the amount  of any  similar benefits  provided by his  new
employer.
                                  12

<PAGE>

                     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 27, 1992.  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.

           COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURNS
       Among WLR Foods, Comparable Composite, and the S & P 500

      
                  6/92  6/93   6/94  6/95   6/96  6/97
       Composite   100   141   178    226   231    269

        S&P 500    100   115   117    147   185    250
         WLRF      100   140   185    156   154    95



 PROPOSAL TWO:      APPOINTMENT OF INDEPENDENT AUDITORS

          KPMG  Peat Marwick LLP of  Richmond, Virginia, were auditors
for the fiscal year ended June 28,  1997, and are being recommended to
the  Company's shareholders for appointment as auditors for the fiscal
year ending June 27, 1998.  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 1998  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 29, 1998.
      
           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 28, 1997.

                                   By Order of the Board of Directors
                                   
                                   /s/ Robert T. Ritter
                                   Robert T. Ritter
                                   Secretary
September 29, 1997

                                  13
<PAGE>



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