WESTWOOD ONE INC /DE/
DEF 14A, 1998-04-30
AMUSEMENT & RECREATION SERVICES
Previous: ATLANTIC GULF COMMUNITIES CORP, 10-K/A, 1998-04-30
Next: FORELAND CORP, DEF 14A, 1998-04-30




                    SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]  Preliminary Proxy Statement
[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials

[ ]  Soliciting Material pursuant to Rule 14a-11(c) or Rule 14a-12

                              WESTWOOD ONE, INC.
- -----------------------------------------------------------------------------
            (Name of Registrant as Specified In Its Charter)

                               WESTWOOD ONE, INC.
- -----------------------------------------------------------------------------
                 (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

[X]  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(i)(2).
[ ]  $500 per each party to the controversy pursuant to Exchange Act Rule
           14a-6(i)(3).

[ ]  Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.
      1)  Title of each class of securities to which transaction applies:
      -----------------------------------------------------------------------

      2)  Aggregate number of securities to which transaction applies:
      -----------------------------------------------------------------------

      3)  Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange Act Rule 0-11:
      -----------------------------------------------------------------------

      4)  Proposed maximum aggregate value of transaction:
      -----------------------------------------------------------------------

      Set forth the amount on which the filing fee is  calculated  and state how
      it was determined.

[     ] Check box if any part of the fee is offset as provided  by Exchange  Act
      Rule  0-11(a)(2)  and identify the filing for which the offsetting fee was
      paid  previously.  Identify the previous filing statement  number,  or the
      Form or Schedule and the date of its filing.

      1)  Amount Previously Paid:
      -----------------------------------------------------------------------

      2)  Form, Schedule or Registration Statement No.:
      -----------------------------------------------------------------------

      3)  Filing Party:
      -----------------------------------------------------------------------

      4)  Date Filed:
      -----------------------------------------------------------------------



<PAGE>




Dear Shareholders:

      Enclosed  with this  letter is a Proxy  Statement  and proxy  card for the
Annual  Meeting  of  Shareholders  to be held on June 16,  1998 at  10:00  a.m.,
Pacific  Time,  in the La Ventana  Room of the  Westwood  Marquis,  930  Hilgard
Avenue, Los Angeles,  California.  A copy of the Company's Annual Report on Form
10-K for the year ended December 31, 1997,  which report  contains  consolidated
financial  statements  and other  information  of interest  with  respect to the
Company and its shareholders, is also included with this mailing.

      At the Annual  Meeting,  the holders of Common Stock,  voting alone,  will
elect one member of the Company's  Board of  Directors.  Holders of Common Stock
and Class B Stock,  voting  together,  will elect two  members of the  Company's
Board of Directors,  vote upon a proposal to ratify the selection of independent
accountants for the Company and conduct such other business as may properly come
before the meeting.

      IT IS IMPORTANT  THAT YOU MARK,  SIGN,  DATE AND RETURN THE ENCLOSED PROXY
CARD IN THE PROVIDED POSTAGE-PAID ENVELOPE IF YOU DO NOT INTEND TO BE PRESENT AT
THE MEETING.  IF YOU DO LATER DECIDE TO ATTEND, YOUR PROXY WILL AUTOMATICALLY BE
REVOKED IF YOU VOTE IN PERSON.  ACCORDINGLY,  YOU ARE URGED TO MARK,  SIGN, DATE
AND  RETURN  THE  PROXY  CARD  NOW IN ORDER  TO  ENSURE  THAT  YOUR  SHARES  ARE
REPRESENTED AT THE MEETING.

      We appreciate your continued support.
                                                     Sincerely,

                                                     WESTWOOD ONE, INC.



                                                     /S/ NORMAN J. PATTIZ
                                                     Norman J. Pattiz
                                                     Chairman of the Board


April 30, 1998





<PAGE>



                               WESTWOOD ONE, INC.
                            9540 Washington Boulevard
                          Culver City, California 90232


                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                                  To Be Held on
                                  June 16, 1998

To Our Shareholders:

      The  Annual  Meeting  of the  Shareholders  of  Westwood  One,  Inc.  (the
"Company")  will be held in the La Ventana  Room of the  Westwood  Marquis,  930
Hilgard Avenue, Los Angeles, California, on June 16, 1998 at 10:00 a.m., Pacific
Time, for the following purposes:

          (1)  To elect three members of the Company's Board of Directors;

          (2)  To ratify the selection of Price  Waterhouse LLP as the Company's
               independent  accountants  for the fiscal year ending December 31,
               1998; and

          (3) To consider and act upon such other  business as may properly come
before the meeting.

      Shareholders  of record at the  close of  business  on May 8, 1998 will be
entitled  to notice  of and to vote at the  Annual  Meeting,  and a list of such
shareholders will be available for examination during ordinary business hours at
least ten days prior to the Annual Meeting by any  shareholder,  for any purpose
germane to the  Annual  Meeting,  at the  Company's  offices at 9540  Washington
Boulevard, Culver City, California 90232 (telephone (310) 204-5000).

      Whether or not you intend to be present at the meeting,  please date, sign
and mail the enclosed proxy in the provided postage-paid envelope as promptly as
possible.  You are cordially invited to attend the Annual Meeting and your proxy
will be revoked if you are present and vote in person.

                                  By Order of the Board of Directors



                                  /S/ FARID SULEMAN
                                  Farid Suleman
                                  Secretary

April 30, 1998



<PAGE>
                               WESTWOOD ONE, INC.
                            9540 Washington Boulevard
                          Culver City, California 90232



                                 ---------------
                                 PROXY STATEMENT
                                 ---------------


     This Proxy  Statement  (first  mailed to  shareholders  on or about May 15,
1998) is  furnished  in  connection  with the  solicitation  of  proxies  by the
management of Westwood One, Inc., a Delaware  corporation (the  "Company"),  for
use at the Annual Meeting of  Shareholders of the Company to be held on June 16,
1998 at  10:00  a.m.,  Pacific  Time,  in the La  Ventana  Room of the  Westwood
Marquis,  930 Hilgard  Avenue,  Los Angeles,  California,  and any  adjournments
thereof, for the purposes set forth in the accompanying Notice of Annual Meeting
of Shareholders.

      Holders  of record of the  Common  Stock and Class B Stock at the close of
business on May 8, 1998 are  entitled to vote at the Annual  Meeting.  As of the
close of business on April 20,  1998,  31,357,435  shares,  excluding  3,433,295
treasury shares, of Common Stock and 351,733 shares of Class B Stock were issued
and outstanding.

      Each holder of  outstanding  Common Stock is entitled to cast one (1) vote
for each share of Common Stock held by such holder. Each holder of Class B Stock
is  entitled  to cast  fifty  (50) votes for each share of Class B stock held by
such holder. Only the Common Stock is publicly traded.  Holders of Common Stock,
voting alone, will elect one member of the Company's Board of Directors. Holders
of Common Stock and Class B Stock,  voting  together,  will elect two members of
the Company's Board of Directors, vote upon the ratification of Price Waterhouse
LLP as the Company's  independent  accountants  and conduct such other  business
as may properly come before the meeting.

      A majority  of the  outstanding  votes  entitled  to be cast at the Annual
Meeting and  represented  in person or by proxy will  constitute a quorum.  With
regard to the election of directors and any other proposal  submitted to a vote,
approval requires the affirmative vote of a majority of the votes entitled to be
cast and  represented  in person or by proxy at the  meeting.  Where a choice is
specified  on the proxy as to the vote on any matter to come before the meeting,
the  proxy  will  be  voted  in  accordance  with  such  specification.   If  no
specification is made, but the proxy is properly signed,  the shares represented
thereby  will be voted in favor  of the  director  nominees  and in favor of the
ratification  of  the  selection  of  Price  Waterhouse  LLP  as  the  Company's
independent  accountants.  Management  is not aware of any  matters,  other than
those specified above,  that will be presented for action at the Annual Meeting,
but if any other matters do properly  come before the meeting,  the proxies will
vote upon such matters in accordance with their best judgment.

      Shares  represented  by  proxies  which are  marked  "abstain",  "withhold
authorization" or to deny discretionary  authority on any matter will be counted
as shares  present for purposes of  determining  the presence of a quorum;  such
shares will also be treated as shares  present and entitled to vote,  which will
have the same effect as a vote  against  any such  matter.  Proxies  relating to
"street  name" shares which are not voted by brokers on one or more matters will
not be treated as shares present for purposes of  determining  the presence of a
quorum  unless  they  are  voted by the  broker  on at least  one  matter.  Such
non-voted shares will not be treated as shares  represented at the meeting as to
any matter for which non-vote is indicated on the broker's proxy.

      Any shareholder  submitting the  accompanying  proxy card has the right to
revoke it by notifying the Secretary of the Company in writing at any time prior
to the voting of the proxy,  or by signing  and  delivering  to the  Secretary a
later-dated  proxy. A proxy will be  automatically  revoked if the person giving
the proxy attends the Annual Meeting and votes in person.

      The Company's  Annual Report on Form 10-K for the year ended  December 31,
1997,  including   consolidated  financial  statements  and  other  information,
accompanies  this  Proxy  Statement  but  does  not  form  a part  of the  proxy
soliciting material.



                                        1

<PAGE>

                              ELECTION OF DIRECTORS

     At a  Special  Meeting  of  Shareholders  held on  January  28,  1994,  the
Company's  shareholders  approved a Voting Agreement entered into among: (i) the
Company;  (ii) Infinity  Network,  Inc., a wholly owned  subsidiary of CBS Radio
Group; and (iii) Norman J. Pattiz,  the Company's  current Chairman of the Board
(the "Voting Agreement").  The Voting Agreement, which became effective February
3, 1994,  reconstituted the Board of Directors into a nine-member Board to which
Mr. Pattiz  designated three members (the "Pattiz  Designees"),  CBS Radio Group
designated  three  members  (the "CBS  Designees")  and a  nominating  committee
consisting  of one Pattiz  Designee  and one CBS Designee  designated  the final
three directors ("Independents"),  all of whom are independent outside directors
as defined in the Company's By-Laws. The Voting Agreement also requires: (i) Mr.
Pattiz and CBS to vote their  respective  shares of the Common Stock, and in the
case of Mr. Pattiz, his Class B Stock, in favor of their respective Designees to
the Board of Directors; and (ii) Mr. Pattiz to vote all of his shares of Class B
Stock  in  accordance  with  the  recommendation  of the  majority  of the  full
incumbent  Board  of  Directors  on  any  matters  presented  to  the  Company's
shareholders.

      The Voting  Agreement also provides for a reduction in the number of Board
Members  Mr.  Pattiz may  designate  if he  reduces  his stock  ownership  below
predetermined  levels.  If Mr.  Pattiz loses a Designee as a result of his stock
transactions,  the size of the Board of Directors is automatically reduced as of
the  next  election  of  directors.  As a  result  of Mr.  Pattiz's  1995  stock
transactions,  he  currently  may only  designate  two  members  of the Board of
Directors and  accordingly the Board was reduced to eight members as of June 17,
1996.

      The Board of Directors,  consisting of eight individuals,  is divided into
three classes (Class I, II, and III),  each class serving for three-year  terms,
which  terms do not  coincide.  Only one class of  directors  is elected at each
Annual Meeting. Of the directors,  at least 33 1/3% must be independent  outside
directors.  Pursuant to the Company's  Certificate of Incorporation,  holders of
Common  Stock,  voting  alone,  have  the  right to  elect  20% of the  Board of
Directors,  which  currently  amounts to two members.  However,  it is currently
intended that the holders of the Common Stock will vote alone to elect the three
Independents,  one of which will be elected each year,  as set forth below.  The
remaining  members of the Board are elected by all shareholders  voting together
as a single class.

      At the Annual Meeting,  holders of Common Stock,  voting alone, will elect
the Independent Class I director, and holders of Common Stock and Class B Stock,
voting together,  will elect the other Class I directors,  for three-year terms,
until their successors are elected and qualified. The Board of Directors intends
to  nominate  Norman J.  Pattiz (the Pattiz  Designee),  Mel  Karmazin  (the CBS
Designee) and Joseph B. Smith (the Independent director) to serve for three-year
terms ending in 2001. All of these nominees currently serve as Class I directors
of the Company.  Unless  otherwise  indicated on any proxy, the persons named as
proxy voters on the enclosed proxy card intend to vote the stock  represented by
each  proxy to elect  these  nominees.  The  nominees  are  willing  to serve as
directors, but should any or all refuse to or be unable to serve, the management
proxy holders will vote for one or more other persons  nominated by the Board of
Directors.  THE BOARD OF DIRECTORS  RECOMMENDS THAT  SHAREHOLDERS  VOTE TO ELECT
MESSRS. PATTIZ, KARMAZIN AND SMITH AS DIRECTORS OF THE COMPANY.

      The continuing directors and nominees for director of the Company are:
<TABLE>
<CAPTION>
          <S>                       <C>                        <C>       <C>           <C>         <C>

                                                                         Director                   Term
               Name                                            Age        Since        Class       Expires
               ----                                            ---        -----        -----       -------
          Norman J. Pattiz. . . . .(Pattiz Designee). . . . . . 55.         1974           I          1998
          Mel Karmazin. . . . . . .(CBS Designee). . . . . . . .54          1994           I          1998
          Joseph B. Smith. . . . . (Independent). . . . . . . . 70. .       1994           I          1998
          Paul G. Krasnow. . . . . (Pattiz Designee). . . . . . 59. .       1997          II          2000
          Farid Suleman. . . . . . (CBS Designee). . . . . . . .46 .        1994          II          2000
          David L. Dennis. . . . . (Independent). . . . . . . . 49. .       1994          II          2000
          Steven A. Lerman  . . .  (CBS Designee). . . . . . . .51          1995         III          1999
          Gerald Greenberg. . . .  (Independent). . . . . . . . 55. .       1994         III          1999
</TABLE>


                                        2

<PAGE>

      The principal  occupations of the three director  nominees and each of the
other five continuing directors are as follows:

       Mr.  Pattiz - founded  the  Company in 1974 and has held the  position of
Chairman of the Board since that time. He was also the Company's Chief Executive
Officer until February 3, 1994.

      Mr.  Karmazin - has been a director and has held the position of President
and Chief Executive  Officer of the Company since February 3, 1994. He is also a
director of CBS  Corporation  since March 1997 and President and Chief Operating
Officer of CBS Corporation  since April 1998. Mr. Karmazin has been Chairman and
Chief  Executive  Officer of CBS Station Group since May 1997,  and was Chairman
and Chief  Executive  Officer of CBS Radio  Group  (the  successor  to  Infinity
Broadcasting  Corporation  ("Infinity"))  from  December  1996 to May 1997.  Mr.
Karmazin is also a member of the Board of Trustees for the Museum of  Television
and Radio.  From 1988 to December  1996,  Mr.  Karmazin was  President and Chief
Executive  Officer of Infinity.  In addition,  from 1984 to December  1996,  Mr.
Karmazin was a director of Infinity.

      Mr. Smith - has been a director of the Company  since May 24, 1994. He was
previously a director of the Company from February 1984 until  February 3, 1994.
Since April 1993, Mr. Smith has been the President of Unison Productions,  Inc.,
through  which he  serves  as an  industry  consultant  involved  in a number of
projects in the entertainment business.

      Mr.  Krasnow - has been a director  of the  Company  since June 17,  1997.
Since  September 1974 he has been the President and sole  shareholder of Krasnow
Insurance  Services,  Inc., an insurance agency  providing life,  disability and
health benefits,  of which he is the sole agent. Mr. Krasnow was also a director
of the Company from 1989 until June 17, 1996.

     Mr.  Suleman - has been a director  and has held the  position of Executive
Vice  President and Chief  Financial  Officer of the Company  since  February 3,
1994.  He is also  Senior  Vice  President  and Chief  Financial  Officer of CBS
Station  Group  since June  1997.  He was the Senior  Vice  President  and Chief
Financial  Officer of CBS Radio  Group  from  December  1996 to June  1997.  Mr.
Suleman was a director of Infinity  from February  1992 through  December  1996.
From 1986 to December 1996, Mr.  Suleman was Vice  President,  Finance and Chief
Financial Officer of Infinity.

     Mr.  Dennis - has been a director of the Company  since May 24,  1994.  Mr.
Dennis has served as Managing Director, Investment Banking for Donaldson, Lufkin
& Jenrette Securities Corporation since April 1989.

     Mr. Lerman - has been a director of the Company since April 19, 1995. Since
1986,  Mr.  Lerman  has  been a  partner  in the  Washington,  D.C.  law firm of
Leventhal,  Senter  and  Lerman.  Mr.  Lerman was a director  of  Infinity  from
February 1992 through December 1996 and he was also a director of Premiere Radio
Networks, Inc. until April 18, 1995.

     Mr.  Greenberg  - has been a director of the  Company  since May 24,  1994.
Since April 1993, Mr.  Greenberg has served as President of MJJ Music, a Michael
Jackson/Sony owned record label.


Committees of the Board

      The  Board of  Directors  has a  Compensation  Committee  which  currently
consists of Messrs.  Smith,  Dennis and Greenberg.  The  Compensation  Committee
administers the Company's  Amended 1989 Stock  Incentive  Plan,  establishes the
annual  earnings  target for the payment of an incentive  bonus to the Company's
Chairman  and  is  authorized  to  approve,   and  may   negotiate,   employment
arrangements with key executives of the Company and its subsidiaries. There were
no formal meetings of the Compensation  Committee  during fiscal 1997,  however,
Committee  members  engaged in informal  discussions and took several actions by
written consent.




                                        3

<PAGE>

      The  Board  of  Directors  also  has an Audit  Committee  which  currently
consists of Messrs. Dennis,  Krasnow, Lerman and Suleman. The Audit Committee is
authorized to review the Company's financial statements, meet with the Company's
auditors  and make  recommendations  to the Board of  Directors  about  internal
accounting controls and procedures. There was one meeting of the Audit Committee
during fiscal 1997.

     Pursuant to the Voting Agreement, Mr. Pattiz and Mr. Karmazin also serve on
a Nominating Committee which nominates the Independent director each year. There
were no formal meetings of the Nominating Committee in fiscal 1997.


Director Attendance and Compensation

      In fiscal 1997 the Board as a whole met on four  occasions.  During fiscal
1997, each of the current  directors then in office attended at least 75% of the
aggregate  of the total  number of  meetings of the Board of  Directors  and the
total number of meetings of  committees  of the Board of Directors on which such
director served.

      Directors of the Company who are not officers  received $3,750 per meeting
attended  for their  services as directors  and $1,875 per meeting  attended for
their  services as committee  members.  In addition,  all  directors who are not
officers  receive a mandatory grant of stock options to acquire 10,000 shares of
Common Stock each year.  Directors are also reimbursed for expenses  incurred in
attending such meetings.  During fiscal 1997, Messrs.  Smith,  Krasnow,  Dennis,
Lerman and Greenberg  received $15,000,  $7,500,  $18,750,  $15,000 and $15,000,
respectively, in Board and Board committee fees.


                             PRINCIPAL SHAREHOLDERS

      The  following  table  sets  forth as of April 20,  1998,  the  number and
percentage of outstanding  shares of Common Stock and Class B Stock held by: (1)
each  person or group known to the  Company to  beneficially  own more than five
percent of the  outstanding  Common Stock or Class B Stock of the  Company;  (2)
each  of the  three  director  nominees  and  each  of the  other  five  current
directors;  (3) the  Named  Executive  Officers  (see  "EXECUTIVE  COMPENSATION"
appearing elsewhere in this report); and (4) all current directors and executive
officers as a group. At April 20, 1998, there were 31,357,435 shares,  excluding
3,433,295  treasury  shares,  of Common Stock  outstanding and 351,733 shares of
Class B Stock outstanding.

      Beneficial  ownership has been  determined  in accordance  with Rule 13d-3
under the Securities  Exchange Act of 1934, as amended,  (the  "Exchange  Act").
Under this Rule,  certain shares may be deemed to be beneficially  owned by more
than one person (such as where persons share voting power or investment  power).
In  addition,  shares  are  deemed to be  beneficially  owned by a person if the
person has the right to acquire the shares  (for  example,  upon  exercise of an
option or the conversion of a debenture into common stock) within 60 days of the
date as of which the  information  is provided;  in computing the  percentage of
ownership of any person,  the amount of shares  outstanding is deemed to include
the amount of shares beneficially owned by such person (and only such person) by
reason of these acquisition  rights. As a result,  the percentage of outstanding
shares  of any  person  as shown in the  following  table  does not  necessarily
reflect the person's actual voting power at any particular date.


                                        4

<PAGE>


<TABLE>
<CAPTION>

                                                Shares of Common Stock         Shares of Class B Stock
                                                 Beneficially Owned (1)         Beneficially Owned (1)
                                                ------------------------       -----------------------
<S>                                            <C>            <C>                <C>        <C>
                                                Number        Percent            Number     Percent
                                                ------        -------            ------     -------
Norman J. Pattiz (2) (16) . . . . . . . . . . .729,040 (3)     2.3%              351,690     99.9%
Mel Karmazin  . . . . . . . . . . . . . . . . .530,149 (4)     1.7%                 -           -
Farid Suleman . . . . . . . . . . . . . . . . .190,000 (7)       *                  -           -
Joseph B. Smith  . . . . . . . . . . . . . . . . 6,000 (7)       *                  -           -
David L. Dennis  . . . . . . . . . . . . . . . .27,605 (5)       *                  -           -
Paul G. Krasnow  . . . . . . . . . . . . . . . .77,000 (6)       *                  -           -
Steven A. Lerman  . . . . . . . . . . . . . . . 12,000 (7)       *                  -           -
Gerald Greenberg  . . . . . . . . . . . . . . . .6,000 (7)       *                  -           -
Infinity Network, Inc., a subsidiary of CBS
  Radio Group (14) (15)  . . . . . . . . . . 8,000,000 (9)    23.4%                 -           -
  40 West 57th Street
  New York, NY 10019
Putnam Investments, Inc. (14)  . . . . . . . 4,406,549 (10)   14.1%                 -           -
  One Post Office Square
  Boston, MA  02109
Denver Investment Advisors LLC (14) . . . .  4,328,400 (11)   13.9%                 -           -
  1225 17th Street
  Denver, CO 80202
College Retirement Equities Fund (14) . . .  3,308,600 (12)   10.6%                 -           -
  730 Third Avenue
  New York, NY 10017
The Capital Group Companies, Inc. (14) . . . 2,268,100 (13)    7.3%                 -           -
  333 South Hope Street
  Los Angeles, CA 90071
All current directors and executive officers as
  a group (8 persons)  . . . . . . . . . . . 1,577,794 (8)     4.9%              351,690      99.9%
</TABLE>

- -----------------------------
  * Represents less than one percent (1%) of the Company's outstanding shares of
Common Stock.

  (1)  The persons named in the table have sole voting and investment power with
       respect to all shares of Common Stock and Class B Stock, unless otherwise
       indicated.
  (2)  As of  April  20,  1998,  Mr.  Pattiz,  whose  business  address  is 9540
       Washington  Boulevard,  Culver City, California 90232, owned Common Stock
       and Class B Stock  representing  approximately  37.1% of the total voting
       power of the Company.
  (3)  Includes  stock  options for 75,000  shares (which expire on November 30,
       2003)  granted  pursuant  to Mr.  Pattiz'  December  1,  1986  employment
       agreement,  as amended on November  25, 1987 and June 30, 1993 (the "1986
       Employment  Agreement"),  and 140,000  shares granted under the Company's
       Amended 1989 Stock Incentive Plan.
  (4)  Includes  stock  options for 358,000  shares  granted  under the 
       Company's Amended  1989 Stock  Incentive  Plan.
  (5)  Includes  stock options for 14,000 shares  granted under the Company's
       Amended 1989 Stock  Incentive  Plan.
  (6)  Includes  stock options for 2,000 shares  granted under the Company's
       Amended 1989 Stock  Incentive  Plan.
  (7)  Represents  stock options  granted under the Company's  Amended 1989 
       Stock  Incentive  Plan.
  (8)  Includes stock options for 803,000 shares granted under the Company's 
       Amended 1989 Stock Incentive Plan and Mr. Pattiz' 1986 Employment 
       Agreement.
  (9)  Includes  3,000,000  shares which may currently be acquired upon exercise
       of warrants at an exercise price of $3.00 per share.


                                        5

<PAGE>



(10)   Putnam Investments, Inc. as an investment advisor has no sole voting or
       dispositive power, but has shared voting and dispositive power for 
       4,406,549 shares.
(11)   Denver Investment Advisors LLC, as an investment advisor, has sole voting
       and dispositive power for 4,328,400 shares.
(12)   The College Retirement Equities Fund, as an investment company,  has sole
       voting and dispositive power for 3,308,600 shares.
(13)   The Capital Group Companies,  Inc.,  through its operating  subsidiaries,
       Capital Guardian Trust Company and Capital Research  Management  Company,
       has sole voting and dispositive power for 2,268,100 shares.
(14)   Tabular  information  and  footnotes  9, 10, 11, 12 and 13 are based upon
       information  contained in the most recent  Schedule 13G filings and other
       information made available to the Company.
(15)   Pursuant  to the  terms  of the  Voting  Agreement  (as  discussed  under
       "ELECTION OF DIRECTORS"  appearing elsewhere in this report),  Mr. Pattiz
       and CBS Radio Group will vote their  respective  shares of the  Company's
       Common  Stock and, in the case of Mr. Pattiz, his Class B Stock, in favor
       of their  respective  designees  to the  Board of Directors.   
       Accordingly,   Mr.  Pattiz  and  CBS  Radio  Group  together beneficially
       own  8,729,040  shares  (25.4%)  of the  Common  Stock with respect to 
       election of  Independent  directors and 50.6% of the Company's total  
       voting  power with  respect to the  election of the Pattiz and CBS Radio 
       Group Designees.  Pursuant to the Voting Agreement, Mr. Pattiz also is 
       required to vote all of his shares of Class B Stock in accordance with 
       the  recommendation  of the  full  incumbent  Board of  Directors  on any
       matters  presented to the Company's  shareholders.  Mr.  Pattiz's and CBS
       Radio  Group's   beneficially   owned  Common  Stock,   voting  together,
       represents  approximately  16.8% of the Company's total voting power. Mr.
       Pattiz's and CBS Radio Group's  beneficially owned Common Stock and Class
       B Stock, voting together, represents approximately 50.6% of the Company's
       total voting power.


                               EXECUTIVE OFFICERS

      The names,  ages and principal  occupations (if not set out previously) of
the executive officers of the Company and its subsidiaries are as follows:


           Name           Age                 Position
           ----           ---                 --------
    Norman J. Pattiz      55    Chairman of the Board
    Mel Karmazin          54    President, Chief Executive Officer and Director
    Farid Suleman         46    Executive Vice President, Chief Financial 
                                Officer, Secretary and Director

     Messrs.  Karmazin and Suleman serve under a Management  Agreement  which is
discussed  in the  following  paragraph.  Mr.  Pattiz  has a written  employment
agreement with the Company which expires on November 30, 1998.

      Pursuant to the terms of the Management  Agreement between the Company and
CBS Radio Group which  expires on March 31,  1999,  CBS Radio Group  manages the
business and operations of the Company, subject to the direction and supervision
of the Board of Directors, for a base management fee of $2,168,890 (in 1997), an
annual cash bonus  payable in the event  certain  cash flow targets are achieved
and  warrants  to  purchase  shares  of Common  Stock.  In  connection  with the
foregoing  matters,  CBS Radio Group also acquired 5,000,000 newly issued shares
of Common Stock and a ten-year warrant to purchase up to an additional 3,000,000
shares of Common Stock at an exercise  price of $3.00 per share for an aggregate
purchase  price of  $15,000,000.  CBS Radio Group  currently  beneficially  owns
approximately  23.4%  of  the  Common  Stock  of  the  Company  (see  "PRINCIPAL
SHAREHOLDERS" appearing elsewhere in this report).









                                        6

<PAGE>



                             EXECUTIVE COMPENSATION

      Disclosure  regarding  compensation  is provided for each of the executive
officers of the  Company  (collectively,  the "Named  Executive  Officers")  who
served as  executive  officers  at the end of or during  the  fiscal  year ended
December 31, 1997:


Norman J. Pattiz.............. the Company's Chairman of the Board at 
                               December 31, 1997.

Mel Karmazin.................. the Company's Chief Executive Officer and 
                               President at December 31, 1997.

Farid Suleman................. the Company's Executive Vice President and Chief 
                               Financial Officer at December 31, 1997.

Gregory P. Batusic............ the Company's President - Westwood One 
                               Entertainment at December 31, 1997.  Mr. Batusic
                               resigned effective March 26, 1998.

Michael D'Ambrose............. the Company's Senior Vice President and Chief 
                               Operating Officer and Chief Executive Officer-
                               Westwood One Broadcasting Services, Inc. until
                               November 15, 1997.

Jeffrey B. Lawenda............ the Company's President - Westwood One Radio 
                               Networks until April 10, 1997.



Compensation Committee Report

      The Compensation Committee of the Company's Board of Directors consists of
at least two independent, outside directors, currently Messrs. Smith, Dennis and
Greenberg.

      The  Compensation  Committee  administers the Amended 1989 Stock Incentive
Plan and may review  employment  arrangements  with  executive  officers  of the
Company other than Messrs. Karmazin and Suleman who serve as the Company's Chief
Executive  Officer and Chief Financial  Officer,  respectively,  pursuant to the
Management  Agreement  described  above.  (See  "EXECUTIVE  OFFICERS"  appearing
elsewhere  in this  report for a more  detailed  description  of the  Management
Agreement.) In addition,  the Committee  establishes the annual earnings targets
which must be achieved by the Company for the payment of a cash incentive  bonus
to Mr. Pattiz  pursuant to his current  employment  agreement  with the Company.
(See  "Employment   Agreements"   appearing  elsewhere  in  this  report  for  a
description of Mr. Pattiz' employment agreement.)

      Under  the  terms of the  Management  Agreement,  pursuant  to  which  Mr.
Karmazin  serves as the Company's  Chief  Executive  Officer and President,  and
Mr. Suleman serves as the Company's Chief Financial Officer,  the Company pays
a management fee to CBS Radio Group.  Accordingly,  the  Compensation  Committee
does not set the base  salaries  or annual  cash  bonus  incentives  of  Messrs.
Karmazin or Suleman,  but does have the  authority to grant stock  incentives to
such  officers.  Moreover,  during 1997 Mr.  Karmazin,  as the  Company's  Chief
Executive   Officer  under  the  Management   Agreement,   was  responsible  for
determining  the amount of salary and bonus payable to the  Company's  executive
officers,  except to the extent that such matters were required to be determined
in accordance with pre-existing employment arrangements.

      The compensation  policies utilized by the Compensation  Committee and the
Chief  Executive  Officer are intended to enable the Company to attract,  retain
and  motivate  executive  officers  to  meet  Company  goals  using  appropriate
combinations  of base salary and  incentive  compensation  in the form of annual
cash bonuses and stock incentives.  Generally,  compensation decisions are based
on contractual commitments, as well as corporate performance, the level

                                        7

<PAGE>



of  individual   responsibility  of  the  particular  executive  and  individual
performance.  The  foregoing  factors  are  listed  in order  of their  relative
importance in making compensation decisions.

      Stock  incentives  may be granted  under the Amended 1989 Stock  Incentive
Plan by the  Compensation  Committee,  at its sole  discretion,  to officers and
employees  of the  Company to reward  outstanding  performance  during the prior
fiscal year and as an incentive to continued  outstanding  performance in future
years.  In evaluating the  performance of officers and employees  other than the
Chief Executive  Officer,  the  Compensation  Committee  consults with the Chief
Executive  Officer and others in management,  as  applicable.  In evaluating the
performance  of the Chief  Executive  Officer,  the  Compensation  Committee may
consult with the entire Board of  Directors.  In an effort to attract and retain
highly qualified officers and employees, stock incentives may also be granted by
the Compensation Committee, at its sole discretion,  to newly hired officers and
employees as an inducement to accept employment with the Company.


1997 Compensation for Executive Officers

     Salary  paid  to  Mr.  Pattiz  for  1997  was  based  on the  terms  of his
pre-existing  employment  agreement  with the  Company.  The  salary  and annual
incentives in 1997 for other executive officers, except for Messrs. Karmazin and
Suleman, who serve pursuant to the Management Agreement, were based on the terms
of  employment  agreements  between  the  Company  and its  executive  officers,
described  elsewhere  herein.  These agreements were structured in a manner that
considered the competitive job market as well as the individual's performance in
helping  the  Company  achieve  its short and  long-term  goals.  The  executive
officers'  incentive  bonuses  are based on their  ability to achieve  cash flow
targets   established  by  the  Company's  Chief  Executive  Officer  for  their
respective divisions.  (See "Employment  Agreements" appearing elsewhere in this
report).


                  The Board of Directors

                  Joseph B. Smith, Chairman of the Compensation Committee
                  Gerald Greenberg, member of the Compensation Committee
                  David L. Dennis, member of the Compensation Committee
                  Norman J. Pattiz, Chairman of the Board
                  Mel Karmazin
                  Farid Suleman
                  Paul G. Krasnow
                  Steven A. Lerman



                                        8

<PAGE>



Summary Compensation Table

      The  following  table sets forth the  compensation  received  by the Named
Executive Officers for the years ending December 31, 1997, 1996 and 1995.
<TABLE>
<CAPTION>

                                            SUMMARY COMPENSATION TABLE



                                                                                        
                                                  Annual Compensation                    Long-Term Compensation
                                       --------------------------------------------      ----------------------
<S>                         <C>        <C>         <C>          <C>                       <C>                       <C>
  Name and                  Fiscal                                  Other Annual          Securities Underlying        All Other
  Principal Position         Year      Salary ($)  Bonus ($)    Compensation ($) (1)           Options (#)          Compensation ($)
  ------------------         ----      ----------  ---------    --------------------           -----------          ----------------
Norman J. Pattiz ........... 1997      $750,000          --           --                                --                    --
  Chairman of the Board      1996       750,000    $302,500           --                                --                    --
                             1995       750,000     275,000           --                                --                    --
Mel Karmazin                 1997            --          --           --                           740,000                    --
  Chief Executive Officer    1996            --          --           --                                --                    --
    and President (2)        1995            --          --           --                                --                    --
Farid Suleman............... 1997            --          --           --                           200,000                    --
  Chief Financial Officer (2)1996            --          --           --                                --                    --
                             1995            --          --           --                                --                    --
Gregory P. Batusic.......... 1997       400,000          --           --                           100,000            $2,250 (6)
  President - Westwood One   1996       379,167     133,333           --                                --             2,250 (6)
    Entertainment (3)        1995       329,000          --           --                           100,000             2,310 (6)
Michael D'Ambrose........... 1997       366,026          --           --                           100,000            $1,500 (6)
  Senior Vice President and  1996       250,000     100,000           --                                --                    --
  Chief Executive Officer-   1995            --          --           --                                --                    --
  Westwood One Broadcasting
  Services, Inc. (4)
 Jeffrey B. Lawenda......... 1997       124,719          --           --                                --              $625 (6)
  President - Westwood One   1996       398,187      84,259           --                                --             2,250 (6)
    Networks (5)             1995       254,647          --           --                           100,000               453 (6)
</TABLE>
- -----------------------------
(1)       This column includes the aggregate cost to the Company (if such amount
          exceeded  the lesser of $50,000  or 10% of such  officer's  salary and
          bonus) of providing various prerequisites and other personal benefits.
(2)       Messrs.   Karmazin  and  Suleman  assumed  their  positions  effective
          February 3, 1994,  pursuant to the terms of the  Management  Agreement
          between the Company and CBS Radio. Messrs. Karmazin and Suleman do not
          receive any cash compensation from the Company. All compensation under
          the  Management  Agreement  is paid to CBS Radio  Group.  See "Certain
          Relationships  and  Transactions."  Messrs.  Karmazin and Suleman were
          granted 740,000 and 200,000 in options, respectively, in 1997.
(3)       Mr. Batusic became an executive officer of the Company on June 1, 
          1992.  Mr. Batusic resigned his position with the Company effective 
          March 26, 1998.
(4)       Mr.  D'Ambrose  became an  executive  officer of the Company  upon the
          March 1,  1996  acquisition  of  Shadow  Broadcasting.  Mr.  D'Ambrose
          resigned from the Company effective November 15, 1997.
(5)       Mr.  Lawenda  became an executive  officer of the Company on April 10,
          1995. Mr. Lawenda resigned from the Company effective April 10, 1997.
(6)       All Other  Compensation  for Messrs.  Batusic,  D'Ambrose  and Lawenda
          consisted  of  Company  contributions  to  the  employee  Savings  and
          Profit-Sharing Plan.

                                        9

<PAGE>

          The following two tables  provide  information  on stock option grants
made to the Named Executive  Officers in 1997, options exercised during 1997 and
options outstanding on December 31, 1997.
<TABLE>
<CAPTION>

                          OPTION GRANTS IN FISCAL 1997

                                                        Individual Grants
                              ------------------------------------------------------------------     Potential Realizable Value at
<S>                           <C>               <C>                  <C>              <C>            <C>                  <C>
                                 Number of         % of Total                                           Assumed Annual Rates of
                                Securities          Options                                          Stock Price Appreciation for
                                Underlying         Granted to        Exercise or                              Option Term
                                  Options         Employees in        Base Price      Expiration         ------------------------
            Name              Granted (#) (1)   Fiscal Year (2)       ($/Share)          Date            5% ($)           10% ($)
            ----              ---------------   ---------------       ---------          ----            ------           -------
                                                                                               
                                                                                               
 Norman J. Pattiz  . . . .             -                  -                  -              -                   -                -
 Mel Karmazin  . . . . . .        740,000                46%            $30.00        6/17/07          $13,986,000      $35,298,000
 Farid Suleman . . . . . .        200,000                12%            $18.25        3/24/07          $ 2,299,500      $ 5,803,500
 Gregory Batusic . . . . .        100,000                 6%            $18.25        3/24/07 (3)      $ 1,149,750      $ 2,901,750
 Michael D'Ambrose . . . .        100,000                 6%            $18.25        3/24/07 (4)      $ 1,149,750      $ 2,901,750
 Jeffrey B. Lawenda. . . .             -                  -                  -              -                   -                -
</TABLE>
- --------------------------
(1)  These options were granted under the Amended 1989 Stock  Incentive  Plan on
     March 24,  1997  except in the case of Mr.  Karmazin,  whose  options  were
     granted on June 17, 1997, and become  exercisable 20% per year (148,000 for
     Mr.  Karmazin,  40,000 for Mr.  Suleman and 20,000 for Messrs.  Batusic and
     D'Ambrose) on each anniversary date between 1998 and 2002.
(2)  Percentage  calculations  exclude the impact of a mandatory grant of 50,000
     options at $30.00 per share on June 17, 1997 to outside  directors  (10,000
     each to Messrs.  Dennis,  Greenberg,  Krasnow,  Lerman and Smith) which, in
     accordance with the terms of the Amended 1989 Stock Incentive Plan,  become
     exercisable 20% per year on each June 17 anniversary between 1998 and 2002.
(3)  Mr. Batusic forfeited his unvested options on March 26, 1998, the date he
     resigned his position with the Company.
(4)  Mr. D'Ambrose forfeited his options upon his resignation on 
     November 15, 1997.

<TABLE>
<CAPTION>

                   AGGREGATED OPTION EXERCISES IN FISCAL 1997
                        AND FISCAL YEAR END OPTION VALUES
<S>                        <C>                   <C>                <C>             <C>                <C>            <C>
                                                                         Number of Securities
                                                                             Underlying                    Value of Unexercised,
                                                                         Unexercised Options               In-the-Money Options
                                                      Value             at Fiscal Year End (#)          at Fiscal Year End ($) (1)
                            Shares Acquired        Realized ($)      ----------------------------      ----------------------------
          Name             on Exercise (#) (2)         (3)           Exercisable    Unexercisable      Exercisable    Unexercisable
          ----             -------------------   ----------------    -----------    -------------      ------------   -------------
Norman J. Pattiz.........               -                   -            215,000           70,000        $6,005,425      $2,222,150
Mel Karmazin.............               -                   -            210,000          880,000         5,748,750       9,105,000
Farid Suleman............               -                   -            150,000          300,000         4,106,250       6,512,500
Gregory P. Batusic.......          10,000            $222,500             55,000          160,000         1,431,875       3,245,000
Michael D'Ambrose........               -                   -                 -                 -                 -               -
Jeffrey B. Lawenda.......               -                   -                 -                 -                 -               -
</TABLE>
- -----------------------
(1)  On  Wednesday,  December  31,  1997,  the  closing  per share price for the
     Company's Common Stock on the NASDAQ National Market System was $37 1/8.
(2)  Represents  the  exercise of options  granted  under the Amended 1989 Stock
     Incentive Plan.
(3)  The reported  amount  excludes the per share exercise prices for all option
     shares exercised.

                                       10

<PAGE>

                                Performance Graph

     The  performance  graph below  compares the  performance  of the  Company's
Common  Stock to the Dow Jones  Equity  Market  Index  and the Dow  Jones  Media
Industry  Index for the Company's  last five calendar  years.  The graph assumes
that $100 was invested in the Company's  Common Stock and each index on December
31, 1992.


    Measurement                          Dow Jones     Dow Jones
      Period                               Equity         Media
 (last business day         Westwood       Market       Industry
  of calendar year)         One, Inc.      Index          Index
 ------------------         ---------    ----------     ---------
        1992                 $  100        $100           $100
        1993                 $  514        $110           $121
        1994                 $  598        $111           $116
        1995                 $  867        $153           $166
        1996                 $1,020        $252           $172
        1997                 $2,278        $206           $243





 
     The following  table sets forth the closing  price of the Company's  Common
Stock at the end of each of the last five calendar years.

     Base Year
      1992       1993       1994       1995         1996        1997
      ----       ----       ----       ----         ----        ----
     $1 5/8     $8 3/8     $9 3/4     $14 1/8      $16 5/8     $37 1/8
     ======     ======     ======     =======      =======     =======




                                       11

<PAGE>

Employment Agreements

     The Company has a written employment  agreement with Mr. Pattiz,  effective
October 18, 1993 (as amended on January 26, 1994 and February 2, 1994), pursuant
to which Mr.  Pattiz was to serve as Chairman  of the Board and Chief  Executive
Officer of the  Company  for a five-year  term  ending  November  30, 1998 at an
annual  salary  of  $750,000  plus an  annual  cash  bonus of at least  $250,000
($332,750  for fiscal 1997 and $366,025 for 1998)  payable in the event that the
Company  achieves  certain  earnings  targets  as  established  annually  by the
Compensation Committee of the Board of Directors.  In addition, the Company will
pay directly or reimburse Mr.  Pattiz for one-half of his home  security  costs,
not to exceed $115,000 annually.  The agreement also granted Mr. Pattiz ten-year
options to acquire  350,000  shares of Common Stock under the Amended 1989 Stock
Incentive  Plan (which vest at the rate of 70,000 shares per year over the five-
year term of the employment  agreement) and provides  additional  benefits which
are standard for  executives in the industry.  The agreement  generally  will be
terminable  by Mr. Pattiz upon ninety days'  written  notice to the Company;  it
will be  terminable  by the Company  only in the event of death,  permanent  and
total  disability,  or  for  "cause."  In  the  event  of  permanent  and  total
disability,  Mr.  Pattiz  will  receive  his base  salary and cash bonus for the
following twelve months and 75% of his base salary for the remainder of the term
of the  agreement.  In the event of a "change  of  control,"  as  defined in the
agreement,  any unvested  options granted pursuant to this agreement will become
immediately  exercisable  and Mr.  Pattiz will  continue to receive any base and
cash bonus compensation he would have otherwise been entitled to receive for the
remaining term of the agreement.  On February 3, 1994,  pursuant to the terms of
the Management  Agreement (as discussed  under  "EXECUTIVE  OFFICERS"  appearing
elsewhere in this report),  Mr. Karmazin  replaced Mr. Pattiz as Chief Executive
Officer. However, the agreement otherwise remains in effect and the transactions
entered  into in  connection  with  the  Management  Agreement  and  the  Voting
Agreement  were not  considered  a  "change  in  control"  for  purposes  of the
agreement.

     The Company had a written  thirty-one month  employment  agreement with the
President of Westwood One's Entertainment  Division,  Mr. Batusic, which expired
on December  31,  1997.  Pursuant  to the terms of the  agreement,  Mr.  Batusic
received a base salary of $350,000 in the first year of the agreement,  $400,000
in the second year of the  agreement and $233,333 for the period June 1, 1997 to
December 31, 1997.  Additionally,  pursuant to the  agreement,  Mr.  Batusic was
eligible for an annual bonus equal to one-third of his base salary  provided the
Entertainment  Division met  predetermined  cash flow objectives.  The agreement
provided Mr. Batusic with additional benefits which were standard for executives
in the industry. Mr. Batusic resigned effective March 26, 1998.

     The  Company  had  a  written  three-year  employment  agreement  with  the
Company's  Senior  Vice  President,  Mr.  D'Ambrose,  effective  March 1,  1996.
Pursuant to the terms of the agreement,  Mr.  D'Ambrose  received a minimum base
salary of $300,000.  Additionally,  pursuant to the agreement, Mr. D'Ambrose was
eligible for an annual  bonus of $100,000  provided  Westwood  One  Broadcasting
Services met  predetermined  cash flow  objectives.  The agreement  provided Mr.
D'Ambrose  with  additional  benefits  which were standard for executives in the
industry. Mr. D'Ambrose resigned effective November 15, 1997.

     The Company had a written two year employment  agreement with the President
of Westwood  One's Network  Division,  Mr.  Lawenda,  effective  April 10, 1995.
Pursuant to the terms of the agreement,  Mr.  Lawenda  received a base salary of
$350,000 in the first year of the  agreement  and $400,000 in the second year of
the agreement. Additionally, pursuant to the agreement, Mr. Lawenda was eligible
for an annual bonus equal to  one-third of his base salary  provided the Network
Division met  predetermined  cash flow  objectives.  The agreement  provided Mr.
Lawenda with  additional  benefits  which were  standard for  executives  in the
industry.  Mr. Lawenda resigned  effective April 10, 1997 upon the expiration of
the agreement.


Compensation Committee Interlocks and Insider Participation

     The  current  members  of the  Compensation  Committee,  Messrs.  Smith and
Greenberg,  have served on the Committee  since May 24, 1994, and Mr. Dennis has
served on the Committee since June 17, 1997.

     In  1997,  Mr.  Karmazin,   the  Company's  Chief  Executive  Officer,  was
responsible  for  determining  the  salary and cash flow  objectives  that would
result in bonuses being paid to executive officers pursuant to their employment

                                       12

<PAGE>



agreements (other than Mr. Pattiz whose salary and bonus were based on the terms
of  pre-existing  employment  agreements).   (See  "Employment  Agreements"  and
"Compensation Committee Report" appearing elsewhere in this report.)

     Mr.  Dennis  has  served as a  Managing  Director,  Investment  Banking  of
Donaldson,  Lufkin & Jenrette  Securities  Corporation ("DLJ") since April 1989.
During 1997, the Company used DLJ as its broker to repurchase  504,300 shares of
Common Stock in the open market for approximately $13,670,000.


Certain Relationships and Transactions

     Messrs.  Karmazin  and  Suleman  are  officers  of CBS  Radio  Group  which
beneficially  owns  23.4% of the Common  Stock of the  Company  (see  "PRINCIPAL
SHAREHOLDERS"  appearing elsewhere in this report).  CBS Radio Group manages the
business  and  operations  of the Company  pursuant to the terms of a Management
Agreement between the Company and CBS Radio Group (as discussed under "EXECUTIVE
OFFICERS" appearing  elsewhere in this report),  under which the Company paid or
accrued expenses aggregating approximately $2,713,000 during fiscal 1997. During
1997,  the Company  purchased  and canceled CBS Radio  Group's  $5.00  incentive
warrants  covering  500,000  shares of Common Stock granted under the Management
Agreement for approximately $12,688,000.

     On March 31, 1997, the Company entered into a representation and management
agreement (the "Representation Agreement") with CBS, Inc. ("CBS") to operate the
CBS Radio  Networks for an initial  two-year  period ending March 31, 1999.  The
Company retains all revenue and is responsible for all expenses of the CBS Radio
Networks from the effective date of the Representation Agreement. In addition, a
number of CBS Radio Group's  radio  stations are  affiliated  with the Company's
radio networks and the Company  purchases several programs from CBS Radio Group.
During 1997, the Company incurred expenses aggregating approximately $61,564,000
for the Representation  Agreement and CBS Radio Group affiliations and programs.
The  Company   currently   anticipates  that  it  will  continue  to  have  such
arrangements  with CBS Radio Group and its radio  stations  in the  future.  The
Management  Agreement provides that all transactions between the Company and CBS
Radio Group or its  affiliates  will be on a basis that is at least as favorable
to the Company as if the transaction were entered into with an independent third
party.  In addition,  all agreements  between the Company and CBS Radio Group or
any of its affiliates must be approved by the Board of Directors.

     Mr.  Lerman  has  been a  partner  in the  Washington,  D.C.  law  firm  of
Leventhal,  Senter and Lerman since 1986. From time to time, the Company engages
Leventhal, Senter and Lerman in certain matters.


Compliance with Section 16(a) of the Exchange Act

     Section 16(a) of the Exchange Act requires the Company's executive officers
and directors,  and persons who own more than ten percent of a registered  class
of the Company's equity securities,  to file reports of ownership and changes in
ownership  with the  Securities  and Exchange  Commission.  Executive  officers,
directors  and more than ten percent  shareholders  are  required by  Securities
and Exchange Commission regulation to furnish the Company with copies of all 
Section 16(a) forms they file.

     Based  solely on its review of the copies of such forms  received by it, or
written  representations from its directors and executive officers,  the Company
believes  that during 1997 its executive  officers,  directors and more than ten
percent  beneficial owners complied with all filing  requirements  applicable to
them, except for Mr. Smith who inadvertently failed to timely file a Form 4.

                                       13

<PAGE>

                      SELECTION OF INDEPENDENT ACCOUNTANTS

     Action will be taken at the Annual Meeting to ratify the selection of Price
Waterhouse  LLP as  independent  accountants  of the Company for the fiscal year
ending  December  31,  1998.  Price  Waterhouse  LLP has  been  the  independent
accountants  of the  Company  since  1984.  The  Company  knows of no  direct or
material indirect  financial  interest of Price Waterhouse LLP in the Company or
of any  connection  of that firm with the Company in the  capacity of  promoter,
underwriter,  voting trustee,  officer or employee.  Members of Price Waterhouse
LLP will be present at the Annual  Meeting,  will have an  opportunity to make a
statement  if they so desire and will be  available  to  respond to  appropriate
questions.

     THE BOARD OF  DIRECTORS  RECOMMENDS  THAT  SHAREHOLDERS  VOTE TO RATIFY THE
SELECTION OF PRICE  WATERHOUSE  LLP. THE  AFFIRMATIVE  VOTE OF A MAJORITY OF THE
COMMON STOCK AND CLASS B STOCK,  VOTING TOGETHER,  PRESENT OR REPRESENTED AT THE
ANNUAL MEETING IS REQUIRED TO RATIFY THE SELECTION OF PRICE WATERHOUSE LLP.


                                  SOLICITATION

     The  cost  of  preparing,  assembling,  printing  and  mailing  this  Proxy
Statement  and the  accompanying  proxy card will be borne by the  Company.  The
Company has  requested  banks and  brokers to solicit  their  customers  who are
beneficial owners of Common Stock listed of record in the names of the banks and
brokers,  and  will  reimburse  these  banks  and  brokers  for  the  reasonable
out-of-pocket  expenses of their  solicitations.  The original  solicitation  of
proxies  by  mail  may be  supplemented  by  telephone,  telegram  and  personal
solicitation  by officers and other  regular  employees  of the Company,  but no
additional compensation will be paid on account of these additional activities.



                         SHAREHOLDER PROPOSALS FOR 1999

     Under the rules of the Securities and Exchange Commission,  any shareholder
proposal  intended for inclusion in the proxy material for the Annual Meeting of
Shareholders  to be held in 1999 must be received by the Company by December 31,
1998 to be eligible for inclusion in such proxy  material.  Proposals  should be
addressed to Farid  Suleman,  Secretary,  Westwood One,  Inc.,  9540  Washington
Boulevard,  Culver City, CA 90232. Proposals must comply with the proxy rules of
the Securities  and Exchange  Commission  relating to  stockholder  proposals in
order to be included in the proxy materials.



                                  By Order of the Board of Directors



                                  /S/ FARID SULEMAN
                                  Farid Suleman
                                  Secretary

     Culver City, California
     April 30, 1998


                                       14

<PAGE>

                                                                      Appendix A

                                     PROXY

                               WESTWOOD ONE, INC.

   Proxy for 1998 Annual Meeting of Shareholders for Holders of Common Stock
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                               WESTWOOD ONE, INC.

     The undersigned  shareholder of Westwood One, Inc., a Delaware  corporation
(the  "Company"),  hereby  appoints  Farid  Suleman  and  Gary J.  Yusko  as the
undersigned's  proxies,  each with full power of  substitution to attend and act
for the  undersigned at the Annual Meeting of  Shareholders of the Company to be
held on June 16, 1998 at 10:00 a.m., Pacific Time, at the Westwood Marquis,  930
Hilgard Avenue,  Los Angeles,  California and any adjournments  thereof,  and to
represent and vote as designated on the reverse side all of the shares of Common
Stock of the Company that the undersigned would be entitled to vote.

     The  proxies,  and  each of  them,  shall  have  all the  powers  that  the
undersigned would have if acting in person.  The undersigned  hereby revokes any
other proxy to vote at the Annual  Meeting and hereby  ratifies and confirms all
that the  proxies,  and each of them,  may  lawfully do by virtue  hereof.  With
respect to matters not known at the time of the  solicitation of this proxy, the
proxies are authorized to vote in accordance with their best judgments.

SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
- -----------                                                          -----------
   SIDE                                                                 SIDE
   ----                                                                 ----

                                      A-1

<PAGE>

 X   Please mark
- ---  votes as in this example.

     The  proxies  present  at  the  Annual  Meeting,  either  in  person  or by
     substitute (or if only one shall be present and act, then that one),  shall
     vote the shares  represented by this proxy in the manner indicated below by
     the  shareholder.  IF NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED ON THIS
     PROXY,  IT WILL BE  VOTED  FOR  ITEMS 1 AND 2 SHOWN  BELOW.  The  Board  of
     Directors recommends a vote FOR all nominees in Item 1 and FOR Item 2.

1.  Election of Class I Directors.
    Nominees:  Norman J. Pattiz, Mel Karmazin and
               Joseph B. Smith

     FOR ALL NOMINEES          WITHHELD FROM ALL NOMINEES
- ---                        ---


     ------------------------------------------
- ---    For all nominees except as noted above


2.  Ratification of the selection of Price         FOR      AGAINST     ABSTAIN
    Waterhouse LLP as the independent
    accountants of the Company for the             ---       ---          ---
    fiscal year ending December 31, 1998.


                             MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT
                                                                           ---

                             PLEASE MARK, SIGN, DATE AND RETURN YOUR PROXY
                             PROMPTLY IN THE POSTAGE-PAID ENVELOPE PROVIDED.

                             IMPORTANT: In signing this proxy, please sign your
                             name or names on the signature line in the same
                             way as indicated on this proxy. When signing as an
                             attorney, executor, administrator, trustee or 
                             guardian, please give your full title as such.
                             EACH JOINT OWNER MUST SIGN.


Signature:                    Date:          Signature:              Date:
          ------------------       --------            -------------      ------

                                      A-2

<PAGE>


                                     PROXY

                               WESTWOOD ONE, INC.

   Proxy for 1998 Annual Meeting of Shareholders for Holders of Class B Stock
         THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS OF
                               WESTWOOD ONE, INC.

     The undersigned  shareholder of Westwood One, Inc., a Delaware  corporation
(the  "Company"),  hereby  appoints  Farid  Suleman  and  Gary J.  Yusko  as the
undersigned's  proxies,  each with full power of  substitution to attend and act
for the  undersigned at the Annual Meeting of  Shareholders of the Company to be
held on June 16, 1998 at 10:00 a.m., Pacific Time, at the Westwood Marquis,  930
Hilgard Avenue,  Los Angeles,  California and any adjournments  thereof,  and to
represent and vote as designated on the reverse side all of the shares of Common
Stock of the Company that the undersigned would be entitled to vote.

     The  proxies,  and  each of  them,  shall  have  all the  powers  that  the
undersigned would have if acting in person.  The undersigned  hereby revokes any
other proxy to vote at the Annual  Meeting and hereby  ratifies and confirms all
that the  proxies,  and each of them,  may  lawfully do by virtue  hereof.  With
respect to matters not known at the time of the  solicitation of this proxy, the
proxies are authorized to vote in accordance with their best judgments.

SEE REVERSE        CONTINUED AND TO BE SIGNED ON REVERSE SIDE        SEE REVERSE
- -----------                                                          -----------
   SIDE                                                                 SIDE
   ----                                                                 ----

                                      A-3

<PAGE>

 X   Please mark
- ---  votes as in this example.

     The  proxies  present  at  the  Annual  Meeting,  either  in  person  or by
     substitute (or if only one shall be present and act, then that one),  shall
     vote the shares  represented by this proxy in the manner indicated below by
     the  shareholder.  IF NO INSTRUCTIONS TO THE CONTRARY ARE INDICATED ON THIS
     PROXY,  IT WILL BE  VOTED  FOR  ITEMS 1 AND 2 SHOWN  BELOW.  The  Board  of
     Directors recommends a vote FOR all nominees in Item 1 and FOR Item 2.

1.  Election of Class I Directors.
    Nominees:  Norman J. Pattiz and Mel Karmazin


     FOR BOTH NOMINEES          WITHHELD FROM BOTH NOMINEES
- ---                         ---


     ------------------------------------------
- ---    For both nominees except as noted above


2.  Ratification of the selection of Price         FOR      AGAINST     ABSTAIN
    Waterhouse LLP as the independent
    accountants of the Company for the             ---       ---          ---
    fiscal year ending December 31, 1998.


                             MARK HERE FOR ADDRESS CHANGE AND NOTE AT LEFT
                                                                           ---

                             PLEASE MARK, SIGN, DATE AND RETURN YOUR PROXY
                             PROMPTLY IN THE POSTAGE-PAID ENVELOPE PROVIDED.

                             IMPORTANT: In signing this proxy, please sign your
                             name or names on the signature line in the same
                             way as indicated on this proxy. When signing as an
                             attorney, executor, administrator, trustee or 
                             guardian, please give your full title as such.
                             EACH JOINT OWNER MUST SIGN.


Signature:                    Date:          Signature:              Date:
          ------------------       --------            -------------      ------

                                      A-4




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