DOMINION HOMES INC
DEF 14A, 1999-03-31
OPERATIVE BUILDERS
Previous: UROMED CORP, 10-K, 1999-03-31
Next: TAX EXEMPT SECURITIES TRUST NATIONAL TRUST 194, 24F-2NT, 1999-03-31



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


Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

[ ]    Preliminary Proxy Statement

[ ]    Confidential, for Use of the Commission Only (as permitted by Rule 
       14a-6(e)(2)

[X]    Definitive Proxy Statement

[ ]    Definitive Additional Materials

[ ]    Soliciting Material Pursuant to ss.240.14a-11(c) or ss.240.14a.12

                              Dominion Homes, Inc.

                (Name of Registrant as Specified In Its Charter)



     (Name of Person(s) Filing Proxy Statement if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):


[X] No fee required.

[ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.

       (1)    Title of each class of securities to which transaction applies:

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

<PAGE>

       (3)    Per unit price or other underlying  value of transaction  computed
              pursuant to Exchange  Act Rule 0-11 (set forth the amount on which
              the filing fee is calculated and state how it was determined):

       (4)    Proposed maximum aggregate value of transaction:


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

       (5)    Total fee paid:


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

[ ]    Fee paid previously with preliminary materials.

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

       (1)    Amount Previously Paid:


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

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


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

       (3)    Filing Party:


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

       (4)    Date Filed:


              ------------------------------------------------------------------
<PAGE>

                              DOMINION HOMES, INC.
                                5501 Frantz Road
                                 P. O. Box 7166
                             Dublin, Ohio 43017-0766

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                      TO BE HELD WEDNESDAY, APRIL 28, 1999


       Notice is hereby given that the 1999 Annual Meeting of Shareholders
("Annual  Meeting") of Dominion Homes,  Inc. (the "Company") will be held at the
Company's Lumber  Division,  1850 Denune Avenue,  Columbus,  Ohio, on Wednesday,
April 28, 1999, at 10:00 a.m. local time, for the following purposes:

       1.     The  election  as   Directors   of  the  nominees   named  on  the
              accompanying Proxy;

       2.     The ratification of the selection of PricewaterhouseCoopers LLP as
              independent public accountants for the Company in 1999.

A map  providing  directions  to the Annual  Meeting is set forth on the outside
back cover of the Proxy Statement.

       The Board of Directors has fixed the close of business on March 25, 1999,
as the record date for the determination of the shareholders  entitled to notice
of and to vote at the Annual Meeting and at any  adjournments  or  postponements
thereof.

       You are cordially  invited to attend the Annual  Meeting.  Whether or not
you plan to attend the Annual  Meeting,  you may ensure your  representation  by
completing,  signing,  dating and promptly  returning the enclosed proxy card. A
return envelope,  which requires no postage if mailed in the United States,  has
been  provided  for your use.  If you attend the Annual  Meeting  and inform the
Secretary of the Company in writing that you wish to vote your shares in person,
your proxy will not be used.

       If your shares are held of record by a broker,  bank or other nominee and
you wish to attend the Annual Meeting, you must obtain a letter from the broker,
bank or other nominee  confirming  your  beneficial  ownership of the shares and
bring it to the  Annual  Meeting.  In order to vote your  shares  at the  Annual
Meeting, you must obtain from the record holder a proxy issued in your name.

       Regardless  of how many  shares  you own,  your  vote is very  important.
Please SIGN, DATE AND RETURN THE ENCLOSED PROXY CARD TODAY.

                                    By Order of the Board of Directors
                                      

                                /s/ Robert A. Meyer, Jr.
                                ------------------------
                                    Robert A. Meyer, Jr.
                                    Secretary

Dublin, Ohio
March 31, 1999
<PAGE>
                              DOMINION HOMES, INC.

                                5501 Frantz Road
                                 P. O. Box 7166
                             Dublin, Ohio 43017-0766
                                 (614) 761-6000

                                 March 31, 1999

                                 PROXY STATEMENT

                                     GENERAL


       This  Proxy  Statement  and the  accompanying  Proxy and Notice of Annual
Meeting of Shareholders  are furnished to holders of common shares,  without par
value (the  "Common  Shares"),  of  Dominion  Homes,  Inc.  (the  "Company")  in
connection  with the  solicitation  by its Board of Directors  (the  "Board") of
proxies to be used at the 1999  Annual  Meeting of  Shareholders  of the Company
(the "Annual  Meeting") to be held on Wednesday,  April 28, 1999, at 10:00 a.m.,
local time, and at any postponements or adjournments thereof. The Annual Meeting
will be held at the Company's  Lumber  Division,  1850 Denune Avenue,  Columbus,
Ohio.  A map  providing  directions  to the  Annual  Meeting is set forth on the
outside  back cover of this Proxy  Statement.  Only  those  shareholders  of the
Company of record at the close of business on March 25,  1999,  will be entitled
to receive notice of, and to vote at, the Annual  Meeting.  Copies of this Proxy
Statement  and  the   accompanying   Proxy  and  Notice  of  Annual  Meeting  of
Shareholders are first being mailed to shareholders on or about March 31, 1999.

       All Common Shares represented by each properly executed Proxy received by
the Board  pursuant to this  solicitation  will be voted in accordance  with the
shareholder's  directions specified on the Proxy. Except as described below with
respect to broker  non-votes,  if no directions  have been specified on a Proxy,
the Common Shares  represented by the Proxy will be voted in accordance with the
Board's recommendations, which are as follows:

       "FOR" the election as Directors of the nominees named on the accompanying
Proxy;

       "FOR" the ratification of the selection of PricewaterhouseCoopers  LLP as
independent public accountants for the Company in 1999.

       Management  knows of no other  matters that may  properly be brought,  or
which are likely to be brought, before the Annual Meeting. However, if any other
matters are properly  brought  before the Annual  Meeting,  the persons named as
proxies in the accompanying  Proxy or their  substitutes will vote in accordance
with their best judgment on such matters.

       Without  affecting any vote previously  taken, a shareholder  signing and
returning  a Proxy has the power to revoke it at any time prior to its  exercise
by giving  notice to the Company in a writing  mailed to Robert A.  Meyer,  Jr.,
Secretary  of the Company,  at the  Company's  executive  offices at 5501 Frantz
Road, P. O. Box 7166, Dublin, Ohio

<PAGE>
43017-0766,  by executing a subsequent Proxy, or by attending the Annual Meeting
and giving notice of such  revocation in person to the inspector of elections at
the Annual Meeting. Attendance at the Annual Meeting will not, in and of itself,
constitute revocation of a Proxy.

       The presence,  in person or by proxy, of the holders of a majority of the
Common  Shares  issued  and  outstanding  on March 25,  1999,  is  necessary  to
constitute a quorum at the Annual Meeting. As of March 25, 1999, the Company had
6,290,104 Common Shares issued and outstanding.

       Under Ohio law and the Company's Amended and Restated Code of Regulations
(the  "Regulations"),  each  shareholder is entitled to one vote for each Common
Share held. Common Shares represented by signed proxies that are returned to the
Company  will be counted  toward the quorum in all matters  even though they are
marked as  "Abstain,"  "Against" or "Withhold  Authority"  on one or more or all
matters or they are not marked at all.  Broker/dealers who hold their customers'
Common  Shares  in  street  name  may,  under  the   applicable   rules  of  the
self-regulatory  organizations of which the broker/dealers are members, sign and
submit proxies for such Common Shares and may vote such Common Shares on routine
matters which, under such rules, typically include the election of directors and
the  ratification  of the  selection  of  independent  public  accountants,  but
broker/dealers may not vote such Common Shares on other matters without specific
instructions  from the customers who own such Common Shares.  Proxies signed and
submitted  by  broker/dealers  which have not been  voted on certain  matters as
described in the previous  sentence  are referred to as broker  non-votes.  Such
proxies  also  count  toward  the  establishment  of a quorum.  The effect of an
abstention  or broker  non-vote  on each of the  matters to be voted upon at the
meeting is the same as a "no" vote.

       All costs of  solicitation  of the Proxies  will be borne by the Company.
Solicitation  will be made by  mail.  Proxies  may be  further  solicited  at no
additional  compensation by officers,  directors, or employees of the Company by
telephone,  written  communication or in person. Upon request,  the Company will
reimburse  banks,   brokerage  firms,  and  other  custodians,   nominees,   and
fiduciaries for expenses  reasonably incurred by them in sending proxy materials
to the beneficial  owners of Common Shares of the Company.  No solicitation will
be made by specially engaged employees or other paid solicitors.



                                      -2-
<PAGE>

                          SECURITY OWNERSHIP OF CERTAIN
                        BENEFICIAL OWNERS AND MANAGEMENT

Certain Beneficial Owners

       The following table sets forth, as of March 19, 1999, certain information
with respect to persons known to the Company to be the beneficial owners of more
than five percent (5%) of the outstanding Common Shares.
<TABLE>
<CAPTION>
                   Number of Common Shares Beneficially Owned

 Name and Address of         Sole Voting and    Shared Voting and    Shared Investment                  Percent
   Beneficial Owner          Investment Power    Investment Power       Power Only         Total       of Class(1)
- --------------------         ----------------   -----------------    -----------------   ---------     -----------
<S>                              <C>               <C>                   <C>             <C>             <C>  
Donald A. Borror(2)              30,000            4,082,000(3)          47,500(4)       4,159,500       66.1%

Douglas G. Borror(2)             40,000            4,082,000(3)          47,500(4)       4,169,500       66.3%

David S. Borror(2)               15,000            4,082,000(3)           7,148(4)       4,104,148       65.2%

Terry E. George(2)               23,000(5)         4,082,000(3)            --            4,105,000       65.1%

BRC Properties Inc.           4,082,000(3)              --                 --            4,082,000       64.9%
    3970 Brelsford Lane
    Dublin, OH 43017

BRC Properties Inc.,               --              4,082,000(3)(6)         --            4,082,000       64.9%
    Donald A. Borror,
    Douglas G. Borror,
    David S. Borror and
    Terry E. George, as
        a group

FMR Corp.                       542,500(7)              --                 --              542,500       8.62%
    82 Devonshire Street
    Boston, MA  02109
</TABLE>




(1) Percent  of  Class  is  based  upon  the  sum  of  6,290,104  Common  Shares
    outstanding  as of March 19,  1999,  and the  number of Common  Shares as to
    which the  person  has the right to acquire  beneficial  ownership  upon the
    exercise of options exercisable within sixty (60) days of March 19, 1999.
(2) These  individuals  may be  contacted  at the address of the  Company,  5501
    Frantz Road, P. O. Box 7166, Dublin, Ohio 43017-0766.  [Footnotes  continued
    on next page]


                                      -3-
<PAGE>


                        [Footnotes continued from page 3]

(3) Information  is based on a  Schedule  13D  filed  with  the  Securities  and
    Exchange  Commission on November 18, 1998. By virtue of their  ownership and
    control of BRC  Properties  Inc.,  formerly  known as Borror Realty  Company
    ("BRC"),  each of Donald A. Borror,  Douglas G. Borror,  David S. Borror and
    Terry E. George may be deemed to beneficially own the Common Shares owned by
    BRC, but each has disclaimed beneficial ownership of the Common Shares owned
    by BRC. See "Certain Relationships and Certain Transactions- Description and
    Ownership of BRC."
(4) Consists of Common Shares held by KeyTrust Company of Ohio, N.A., as trustee
    of the Dominion Homes, Inc.  Retirement Plan and Trust (the "Retirement Plan
    and Trust"), which Common Shares are voted by the trustee.
(5) Includes  16,000  Common  Shares which can be acquired  upon the exercise of
    options which are exercisable within sixty (60) days of March 19, 1999.
(6) In computing  the aggregate  number of Common Shares held by the group,  the
    same Common Shares were not counted more than once.
(7) Information  is based on a  Schedule  13G  filed  with  the  Securities  and
    Exchange Commission on February 12, 1999.

                                      -4-
<PAGE>

Management

         The  following  table  sets  forth,  as  of  March  19,  1999,  certain
information  with respect to the number of Common Shares  beneficially  owned by
each director  (including  nominees) and executive officer of the Company and by
all directors  (including  nominees) and executive  officers of the Company as a
group:

                                    Number of Common Shares Beneficially Owned
<TABLE>
<CAPTION>
 Name and Address of         Sole Voting and    Shared Voting and    Shared Investment                  Percent
   Beneficial Owner          Investment Power    Investment Power       Power Only         Total       of Class(1)
- --------------------         ----------------   -----------------    -----------------   ---------     -----------
<S>                              <C>               <C>                   <C>             <C>             <C>  
Donald A. Borror(2)               30,000           4,082,000(3)          47,500(4)       4,159,500       66.1%
Douglas G. Borror(2)              40,000           4,082,000(3)          47,500(4)       4,169,500       66.3%
David S. Borror(2)                15,000           4,082,000(3)           7,148(4)       4,104,148       65.2%
Terry E. George(2)                23,500(5)        4,082,000(3)            --            4,105,000       65.1%
C. Ronald Tilley                   8,500(5)             --                 --                8,500        *
   900 Gatehouse Lane                                                                                  
   Worthington, OH  43235                                                                              
Gerald E. Mayo                    17,000(5)             --                 --               17,000        *
   51 Brams Point Road                                                                                 
   Hilton Head, SC  29926                                                                              
Pete A. Klisares                  10,500(5)             --                 --               10,500        *
   919 Old Henderson Road                                                                              
   Columbus, OH  43220                                                                                 
Richard R. Buechler(2)            48,000(5)             --              13,373(4)           61,373        *
Jon M. Donnell(2)                129,784(5)(6           --                   --            129,784        2.1%
Robert A. Meyer, Jr.(2)           34,550(5)             --               5,005(4)           39,555        *
Peter J. O'Hanlon(2)               5,000(7)             --                   --              5,000        *
All directors and                361,834           4,082,000(3)        120,526(4)        4,564,360       70.8%
   executive officers as                                                                               
   a group (11 persons)(8)                                                                           
</TABLE>


*    Represents less than 1% of class.

(1) Percent  of  class  is  based  upon  the  sum  of  6,290,104  Common  Shares
    outstanding  as of March 19,  1999,  and the  number of Common  Shares as to
    which  the  person  (or  members  of the  group)  has the  right to  acquire
    beneficial  ownership upon the exercise of options  exercisable within sixty
    (60) days of March 19, 1999.
(2) These  individuals  may be  contacted  at the address of the  Company,  5501
    Frantz Road, P. O. Box 7166, Dublin, Ohio 43017-0766.
(3) Information  is based on a  Schedule  13D  filed  with  the  Securities  and
    Exchange  Commission on November 18, 1998. By virtue of their  ownership and
    control of BRC, each of Donald A. Borror, Douglas G. Borror, David S. Borror
    and Terry E.  George may be deemed to  beneficially  own the  Common  Shares
    owned by BRC,  but each has  disclaimed  beneficial  ownership of the Common
    Shares   owned   by   BRC.   See   "Certain    Relationships   and   Certain
    Transactions-Description and Ownership of BRC." 

                       [Footnotes continued on next page]

                                      -5-
<PAGE>
                        BOARD OF DIRECTORS AND MANAGEMENT

Number and Term of Directors

       The Company's  Regulations provide for seven (7) directors and divide the
Board into two classes,  with regular two-year staggered terms. Class I consists
of three (3)  directors  with terms  expiring  at the Annual  Meeting.  Class II
consists of four (4) directors with terms expiring in 2000.

Nomination of Directors

       In accordance with Section 2.03 of the Company's  Regulations,  a nominee
for  election  as a director at an annual  meeting  may be proposed  only by the
directors or by a shareholder  entitled to vote for the election of directors if
such  shareholder  shall have  proposed such nominee in a written  notice.  Each
written notice of a proposed nominee must set forth (1) the name, age,  business
or residence address of each nominee proposed in such notice;  (2) the principal
occupation or  employment of each such nominee for the past five years;  and (3)
the number of shares of each series and class of the Company owned  beneficially
and/or of record by each such  nominee  and the  length of time any such  shares
have been owned.  The written notice of a proposed  nominee must be delivered or
mailed by first class United States mail,  postage prepaid,  to the Secretary of
the Company at its principal office and received by the Secretary of the Company
on or before the later of (i)  February  1,  immediately  preceding  such annual
meeting or (ii) the sixtieth  (60th) day prior to the first  anniversary  of the
most recent annual meeting of  shareholders of the Company held for the election
of directors,  provided, however, that if the annual meeting for the election of
directors in any year is not held on or before the thirty-first  (31st) day next
following  such  anniversary,  then the  written  notice must be received by the
Secretary within a reasonable time prior to the date of such annual meeting.

       The Company has not received any proposals for director  nominations from
any shareholder with respect to the Annual Meeting.



                        [Footnotes continued from page 5]

(4) Consists of Common Shares held by KeyTrust Company of Ohio, N.A., as trustee
    of the  Retirement  Plan and  Trust,  which  Common  Shares are voted by the
    trustee. 
(5) Includes, in the case of Messrs.  Donnell,  George, Mayo, Klisares,  Tilley,
    Buechler and Meyer,  40,000,  16,000,  10,000,  10,000,  7,500,  42,000, and
    28,500 Common Shares, respectively,  which can be acquired upon the exercise
    of options which are exercisable within sixty (60) days of March 19, 1999.
(6) Includes 44,000  restricted Common Shares which are subject to forfeiture if
    Mr.  Donnell's  employment with the Company is terminated prior to August 1,
    2002.  The  restrictions  will lapse as to 11,000 Common Shares on August 1,
    1999, August 1, 2000, August 1, 2001, and August 1, 2002, respectively.
(7) Consists of 5,000  restricted  Common Shares which are subject to forfeiture
    if Mr. O'Hanlon's employment with the Company is terminated prior to June 1,
    2000. The restrictions  will lapse as to 2,500 Common Shares on June 1,1999,
    and June 1, 2000, respectively.
(8) In computing  the aggregate  number of Common Shares held by the group,  the
    same Common Shares were not counted more than once. 

                                      -6-
<PAGE>

Proposal to Elect Class I Directors

         The Board  proposes  the election of the  following  persons as Class I
 Directors   to  terms  which  will  expire  at  the  2001  Annual   Meeting  of
 Shareholders:

<TABLE>
<CAPTION>
                                            Director
Name                       Age                Since
- ----------------------------------------------------
<S>                        <C>                <C> 
Douglas G. Borror          43                 1984
C. Ronald Tilley           63                 1996
Jon M. Donnell             39                 1997
</TABLE>

       All of the  nominees  are  presently  members  of the  Board.  All of the
nominees have stated their willingness to serve and no reason is presently known
why any of the  nominees  would be  unable  to serve  as a  director.  It is the
intention of the persons named as proxies in the accompanying  Proxy to vote for
the  election  of the three (3)  nominees  named above  unless the  shareholders
otherwise  direct on the Proxy.  If any nominee is unable to stand for election,
each Proxy will be voted for such substitute as the Board recommends.

Recommendation and Vote

       Class I Directors will be elected by a plurality of the votes entitled to
be cast and present at the Annual  Meeting,  in person or by  properly  executed
proxy.  Shareholders  do not have  cumulative  voting  rights in the election of
directors. Proxies cannot be voted for more than three (3) directors.

       The Board of Directors  recommends that the  shareholders  vote "FOR" the
election of its nominees for Class I Directors.

Continuing Class II Directors

       The following  Class II Directors  will continue after the Annual Meeting
to serve as directors for a term that will expire at the 2000 Annual  Meeting of
Shareholders:

<TABLE>
<CAPTION>
                                            Director
Name                       Age                Since
- ----------------------------------------------------
<S>                        <C>                <C> 
Donald A. Borror           69                 1978
David S. Borror            41                 1985
Pete A. Klisares           63                 1994
Gerald E. Mayo             66                 1994
</TABLE>

                                      -7-
<PAGE>

Executive Officers and Certain Other Key Employees

         The Company's executive officers and certain other key employees of the
Company are listed below.
<TABLE>
<CAPTION>

Name                             Age         Position(s) Held
- --------------------------------------------------------------------------------------------------
Executive Officers

<S>                              <C>         <C>                          
Donald A. Borror                 69          Chairman of the Board

Douglas G. Borror                43          President and Chief Executive Officer

Jon M. Donnell                   39          Chief Operating Officer

David S. Borror                  41          Executive Vice President

Richard R. Buechler              45          Executive Vice President and General Manager-Homes
                                             Division

Terry E. George                  55          Senior Vice President and Treasurer

Robert A. Meyer, Jr.             45          Senior Vice President, General Counsel and Secretary

Peter J. O'Hanlon                40          Chief Financial Officer

Certain Other Key Employees

Denis G. Connor                  44          Senior Vice President-Administration

Jack L. Mautino                  35          Senior Vice President  and General Manager-Louisville
                                             Division

Lori M. Steiner                  39          Senior Vice President--Strategy and Communications

Randolph B. Robert, Jr.          47          Vice President-Land Development

Kenneth C. Baker                 51          Vice President-Information Systems

Karl E. Billisits                33          Vice President-Engineering and Development
</TABLE>



       At its  January 26,  1999,  meeting,  the  Company's  Board of  Directors
unanimously  approved  three changes in the  positions of the  Company's  senior
executive  officers.  Effective  July 15, 1999,  the date on which Donald Borror
will be 70 years of age,  Donald  Borror  will  assume the  position of Chairman
Emeritus,  Douglas  Borror  will  assume the  positions  of  Chairman  and Chief
Executive  Officer,  and Jon Donnell will assume the  positions of President and
Chief Operating Officer.

                                      -8-
<PAGE>

Background and Experience of Directors, Officers and Certain Key Employees

       The references to the Company in the following biographies for periods of
time prior to March 9, 1994,  refer to the  homebuilding  divisions of BRC which
were transferred to the Company in connection with the Company's  initial public
offering  of  its  Common  Shares.   See  "Certain   Relationships  and  Certain
Transactions--Description and Ownership of BRC."

       Donald A. Borror has served on the  Company's  Board of Directors  and as
the Chairman of the Board of Directors since 1978. He served as President of the
Company  from  1977  to  March  1987.  Mr.  Borror  has  been  involved  in  the
homebuilding business since 1952 and founded the Company's homebuilding business
in 1976. He has a Bachelor of Arts degree from The Ohio State  University  and a
Juris Doctor degree from The Ohio State University College of Law.

       Douglas G. Borror has served on the  Company's  Board of Directors  since
January  1984,  as its President  since March 1987,  and as its Chief  Executive
Officer since September  1992. He also served as Chief Operating  Officer of the
Company from  September  1992  through  September  1996.  Mr.  Borror  served as
Executive  Vice  President  of the  Company  from July 1985 to March 1987 and as
General Manager of BRC's  multifamily  housing  division from July 1979 to March
1987. Mr. Borror also serves on the Boards of Directors of Columbia Gas of Ohio,
Inc. and The Huntington  National Bank. Mr. Borror has a Bachelor of Arts degree
from The Ohio State University.

       David S. Borror has served on the Company's Board of Directors since 1985
and as its  Executive  Vice  President  since  January  1988.  He served as Vice
President  of the Company  from July 1985 until  January 1988 and as its General
Counsel from January 1988 to December  1993.  From 1982 to 1987, Mr. Borror also
was  engaged in the  private  practice  of law in the  Columbus,  Ohio office of
Porter,  Wright, Morris & Arthur. He has a Bachelor of Arts degree from The Ohio
State  University  and a Juris  Doctor  degree  from The Ohio  State  University
College of Law.

       Jon M. Donnell has served on the Company's  Board of Directors  since May
1997,  as Chief  Operating  Officer of the Company since  September  1996 and as
Chief  Financial  Officer of the Company from August 1995 through June 1998. Mr.
Donnell  served as Treasurer  of the Company  from August 1995 through  December
1995,  and as Executive  Vice  President  from January 1996 through August 1996.
From August 1995 through  December 1996, he also served as Senior Vice President
of the Company. Mr. Donnell is a member of the Board of Directors of Healthstar,
Inc., a  Phoenix-based  preferred  provider  organization.  Prior to joining the
Company,  Mr. Donnell spent 11 years with the Del Webb  Corporation,  a national
real  estate  development  and  homebuilding  company,  most  recently  as  Vice
President  and  Associate  General  Manager  of  Webb's  Sun  City  Hilton  Head
community. He is a Certified Public Accountant,  and holds a Bachelor of Science
degree from the University of Arizona.

       Pete A.  Klisares has served on the  Company's  Board of Directors  since
1994.  He has served as  President  and Chief  Operating  Officer of  Karrington
Communities,  Inc., a Columbus, Ohio-based company which constructs and operates
assisted living  facilities since August 1997. From August 1993 through December
1997, he served as Executive Vice President of Worthington  Industries,  Inc., a
Columbus-based  steel  company.  He is a member  of the  Board of  Directors  of
Worthington Industries, Inc., The Huntington National Bank, MPWG, and Karrington
Health,  Inc. Mr.  Klisares has a Bachelor of Science  degree in Economics and a
Masters Degree in Labor and Management from the University of Iowa.

                                      -9-
<PAGE>
       Gerald E. Mayo has served on the Company's Board of Directors since 1994.
Until his retirement in October 1997, he was a member of the Boards of Directors
and the Chairman of the Midland Life Insurance Company,  a Columbus,  Ohio-based
life insurance company, and Midland Financial Services, Inc., positions which he
held for more than five  years.  He also  serves on the Boards of  Directors  of
McKesson/HBOC,  Columbia  Gas Systems,  Inc. and Columbia Gas of Ohio,  Inc. Mr.
Mayo has a Bachelor of Arts degree from Boston University.

       C. Ronald  Tilley has served on the  Company's  Board of Directors  since
January 1996. In March 1996, he retired as Chief Executive  Officer and Chairman
of the Board of Directors of Columbia Gas Distribution  Companies, an Ohio-based
natural  gas  company,  positions  which he held for more than five  years.  Mr.
Tilley has a Bachelor of Science degree from Concord College.

       Richard R. Buechler has served as Executive Vice President of the Company
since January 1996, and as General Manager of the Company's Homes Division since
October  1995.  He served as Senior Vice  President  of the Company from January
1995 through  December 1995 and General Manager of the Company's  Dominion Homes
Division from January 1995 until October 1995.  Mr.  Buechler  served as General
Manager of the Company's Special Projects Division from July 1994 until December
1994,  as Sales Manager of the Company's  Dominion  Homes  Division from January
1992 until June 1994, as Sales Manager of the Company's Tradition Homes Division
from April 1990  until  December  1991,  and as a Sales  Representative  for the
Company from May 1985 until April 1990.

       Terry E. George has served as Senior Vice  President of the Company since
November  1993 and as Treasurer of the Company  since January 1996. He served on
the Board of Directors of the Company from 1985 through May 1997,  as Controller
of the Company from August 1995 to January 1996,  and as  Operations  Manager of
the Company from October 1991 through August 1995. Mr. George has also served as
Vice President of BRC since  December 1996. He served as the General  Manager of
BRC's  multifamily  housing  division  from August 1985 to October 1987 and as a
Vice President of BRC from October 1987 to November 1993. Mr. George also serves
on the Board of Directors of First  Community Bank. He has a Bachelor of Science
Degree from The Ohio State  University and is a Certified  Public  Accountant in
the State of Ohio.

       Robert A. Meyer,  Jr. has served as Senior Vice  President of the Company
since  January 1996 and as General  Counsel and  Secretary of the Company  since
December  1993.  He served as Vice  President of the Company from  December 1993
through  December 1995.  Prior to joining the Company,  Mr. Meyer was engaged in
the private  practice  of law in the  Columbus,  Ohio office of Porter,  Wright,
Morris & Arthur  from  November  1978 to  December  1993.  He has a Bachelor  of
Science  degree from Indiana  University and a Juris Doctor degree from The Ohio
State University College of Law.

       Peter J. O'Hanlon has served as the  Company's  Chief  Financial  Officer
since June 1998.  Prior to joining the Company,  Mr.  O'Hanlon was Controller of
Gables  Residential  Trust, an Atlanta-based  real estate investment trust, from
1993  through  May 1998,  and Chief  Financial  Officer  of Wilson  Company,  an
Atlanta-based  privately  held holding  company from 1987 through  1992. He is a
Certified  Public  Accountant,  and holds a Bachelor  of Arts  degree from Emory
University and a Masters  Degree in Business  Administration  from  Northwestern
University.

       Denis G.  Connor has  served as Senior  Vice  President,  Administration,
since joining the Company in January,  1998.  Prior to joining the Company,  Mr.
Connor managed Alliance Title Agency, Ltd., from its formation in April 1997, to
December 1997,  and was employed by Chicago Title Agency of Central Ohio,  Inc.,
from  February  1989 to April 1997.  He has a Bachelor of Arts degree from Miami
University.

                                      -10-
<PAGE>
       Jack L. Mautino has served as Senior Vice  President and General  Manager
of the Company's  Louisville,  Kentucky Division since August 1998. He served as
Senior Vice  President of Sales from May 1998 through  August 1998,  and as Vice
President of Sales from October  1995  through  August 1998.  He served as Sales
Manager for the  Company's  Dominion  Homes  Division  from January 1995 through
December 1995, as Sales Manager of the Company's  Tradition  Homes Division from
December 1991 to December 1994, and as Sales Representative for the Company from
July 1990 to  December  1991.  Prior to joining  the  Company,  Mr.  Mautino was
employed by Ryland  Homes.  He holds a Bachelor of Science  degree from Duquesne
University.

       Lori M.  Steiner has served as Senior  Vice  President  of  Strategy  and
Communications  since  January,  1999.  She served as the Company's  Senior Vice
President of Marketing from May 1998 through December 1998, and as the Company's
Vice  President of Marketing  from January 1995 through May 1998.  She served as
the Company's  Marketing  Director from September 1990 through January 1995. Ms.
Steiner  served  as an  account  manager  for  Brooks  Young  Communications,  a
Columbus-based  regional advertising company, from March 1989 to September 1990,
and as an account supervisor for Shelly Berman  Communicators,  a Columbus-based
marketing,  advertising and public relations firm, from June 1982 to March 1989.
She has a Bachelor of Arts degree from Wittenberg University.

       Kenneth  C.  Baker  has  served  as  the  Company's   Vice  President  of
Information Systems since May 1998. From April 1997, through May 1998, he served
as Director of Information Systems, and from October 1994 through April 1997, he
served as Manager of  Information  Systems.  Prior to joining the  Company,  Mr.
Baker was  employed as Manager of  Information  Systems with  Mid-Ohio  Chemical
Company from 1988 through 1994,  and in the same  position with Colso  Products,
Inc. from 1978 through 1988. Mr. Baker holds an Associates Degree in Information
Systems from Automation Institute of Ohio.

       Karl  E.  Billisits  has  served  as  the  Company's  Vice  President  of
Engineering and  Development  since January 1999. He served as Vice President of
Engineering  from May 1998 through January 1999, as Director of Engineering from
April 1997 through May 1998, and as Engineer from April 1994 through April 1997.
Prior to joining the Company in 1994, Mr. Billisits was employed as a consulting
engineer  with  Bauer,   Davidson  &  Merchant,   a  Columbus-based   consulting
engineering  firm.  Mr.  Billisits  holds a Bachelor of Science  degree in Civil
Engineering  from The Ohio State  University,  and is a Registered  Professional
Engineer in the States of Ohio, Kentucky and Michigan.

       Randolph B. Robert,  Jr. has served as the Company's  General  Manager of
Land Development since January 1987 and as a Vice President since November 1993.
He was the  Construction  Manager for BRC's  multifamily  housing  division from
December 1979 to December 1986. Mr. Robert has a Bachelor of Science Degree from
The University of Arizona.

Family Relationships

       Douglas G.  Borror,  a director  and the  President  and Chief  Executive
Officer of the Company,  and David S.  Borror,  a director  and  Executive  Vice
President  of the  Company,  are  brothers.  Donald A.  Borror,  a director  and
Chairman  of the Board of the  Company,  is the father of Douglas G.  Borror and
David S. Borror.  There are no other family  relationships  among the  executive
officers and/or directors of the Company.


                                      -11-
<PAGE>
Agreement with Respect to the Election of Directors

       BRC,  the holder of  approximately  64.9% of the  issued and  outstanding
Common Shares, has agreed in a Close Corporation Agreement with its shareholders
to use its best  efforts to elect  David S.  Borror as a director of the Company
for so long as certain  contingencies  are  satisfied and for so long as BRC has
the ability to elect at least two (2)  directors  of the  Company.  See "Certain
Relationships and Certain Transactions--Description and Ownership of BRC."

Meetings and Committees of the Board

       The Board of Directors  meets  immediately  following the  adjournment of
each annual meeting of shareholders  at which  directors are elected,  and holds
such other  meetings as may be called  from time to time by the  Chairman of the
Board, the President or any two directors. The Board of Directors of the Company
held four meetings during the fiscal year ended December 31, 1998. Each director
attended  at least 75% of the  aggregate  of the  number  of Board of  Directors
meetings and meetings of all committees on which he served during the year.

       The Company has a  Compensation  Committee,  an Executive  Committee,  an
Audit Committee and an Affiliated Transactions Review Committee.  The members of
the Compensation  Committee  during 1998 were Pete A. Klisares,  Gerald E. Mayo,
and  C.  Ronald  Tilley.  The  Compensation  Committee,   which  determines  the
compensation  of the Company's  executive  officers,  held three meetings during
1998. The members of the Executive  Committee during 1998 were Donald A. Borror,
Pete A.  Klisares  and Douglas G.  Borror.  The  Executive  Committee,  which is
authorized  to act for the Board  between  regularly  scheduled  meetings of the
Board,  held two meetings during 1998. The members of the Audit Committee during
1998 were Pete A.  Klisares,  Gerald E. Mayo,  and C. Ronald  Tilley.  The Audit
Committee,  which  reviews  accounting  and auditing  matters,  held one meeting
during 1998. The members of the Affiliated  Transactions Review Committee during
1998 were Pete A. Klisares, Gerald E. Mayo, and C. Ronald Tilley. The Affiliated
Transactions  Review Committee,  which was formed as a standing committee by the
Board of  Directors  on  October  29,  1997,  to review and  authorize  material
transactions between the Company and its affiliates or related parties, held one
meeting during 1998. The Company does not have a standing  nominating  committee
or other committee performing a similar function.


                                      -12-
<PAGE>

                COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS

Executive Compensation

       The following table sets forth, for the three fiscal years ended December
31,  1998,  cash and  non-cash  compensation  paid by the  Company  to the Chief
Executive  Officer  and to  each  of the  other  four  most  highly  compensated
executive officers of the Company who served as such during 1998  (collectively,
the "Named  Executive  Officers")  for  services  rendered to the Company in all
capacities by such persons:

<TABLE>
<CAPTION>
                                                       Summary Compensation Table
                   -----------------------------------------------------------------------------------------------------
                                                                                 Long-Term  
                                                                                Compensation  
                                         Annual Compensation              -------------------------                  
                              ------------------------------------------  Restricted  Common Shares
                                                        Other Annual        Stock       Underlying          All Other
Name and                      Salary(1)    Bonus(1)    Compensation(2)      Awards       Options/        Compensation(3)
Principal Position    Year      ($)          ($)            ($)              ($)         SARs (#)               ($)
- ------------------------------------------------------------------------------------------------------------------------
<S>                   <C>     <C>          <C>             <C>                            <C>               <C>    
Donald A. Borror      1998    $250,000     $260,000         --                               --             $ 3,200
 Chmn. of the Board   1997     240,000      260,000         --                               --               3,200
                      1996     240,000      200,000         --                               --               3,000
                                                                                                           
Douglas G. Borror     1998    $400,000     $550,000         --                               --             $ 8,200
 President and CEO    1997     360,000      500,000         --                               --               8,075
                      1996     360,000      300,000         --                               --               7,750
                                                                                                           
Jon M. Donnell        1998    $240,000     $400,000         --            $143,688(4)     24,000(5)         $ 8,200
 COO                  1997     189,231      300,000         --             126,500(4)     20,000             54,375(6)
                      1996     159,230      175,000         --              93,332(4)     40,000             60,450(7)
                                                                                                           
David S. Borror       1998    $192,385(8)  $200,000         --                              --              $ 8,200
 Exec. V.P.           1997     175,000      150,000         --                              --                5,575
                      1996     175,000      100,000         --                              --                7,750
                                                                                                           
Richard R. Buechler   1998    $174,288(9)  $160,000         --                              --              $ 8,200
 Exec. V.P.           1997     165,000      150,000         --                            10,000              8,075
                      1996     150,000      150,000         --                            40,000              7,750
</TABLE>
(1) Includes  amounts  deferred by the Named Executive  Officer  pursuant to the
    Executive Deferred Compensation Plan.
(2) Perquisites   and  other  personal   benefits  did  not  exceed   applicable
    thresholds.
(3) All Other Compensation consists of amounts contributed by the Company to the
    accounts of the Named  Executive  Officers in the Retirement  Plan and Trust
    and in the Executive Deferred Compensation Plan.
(4) At December 31, 1998, Mr. Donnell held 44,000  restricted Common Shares with
    an aggregate  value of $484,000.  Of such restricted  Common Shares,  11,000
    will vest on each of  August  1,  1999,  2000,  2001 and 2002.  Prior to the
    vesting of 11,000  restricted shares on August 1, 1998, Mr. Donnell elected,
    pursuant to the terms of the Company's  Incentive Stock Plan, not to receive
    5,549  of the  restricted  Common  Shares  in order to  satisfy  income  tax
    obligations  related to such vesting. It is a prerequisite to the vesting of
    any  restricted  Common Shares that Mr. Donnell be employed with the Company
    as of the  vesting  date.  The Company  does not  presently  pay  dividends.
    However, if
                       [Footnotes continued on next page]


                                      -13-
<PAGE>
Employment Agreements

       The  Company  has  Employment  Agreements  with  Jon  M.  Donnell,  Chief
Operating  Officer,  with Richard R.  Buechler,  Executive  Vice  President  and
General  Manager of the Company's  Homes  Division,  with Robert A. Meyer,  Jr.,
Senior  Vice  President,  General  Counsel  and  Secretary,  and  with  Peter J.
O'Hanlon,  Chief  Financial  Officer.  The  Employment  Agreements  with Messrs.
Donnell,  Buechler  and Meyer are each dated May 17, 1996,  and  effective as of
January 1, 1996.  The  Employment  Agreement  with Mr.  Donnell  was  amended on
November 6, 1996, to reflect an expansion of Mr. Donnell's responsibilities. The
Employment Agreement with Mr. O'Hanlon is dated June 1, 1998. The Agreements are
for terms of three years,  and provide for renewal annually for three-year terms
unless the Company  provides notice of its intention not to renew the Agreement.
No such notice by the Company has been provided to Mr.  Donnell,  Mr.  Buechler,
Mr. Meyer,  or Mr.  O'Hanlon.  Each Agreement  provides for lump sum payments if
employment  is terminated by the Company  without cause or by Mr.  Donnell,  Mr.
Buechler,   Mr.  Meyer,  or  Mr.   O'Hanlon  with  good  reason,   and  includes
non-competition  covenants  effective  for  one  year  after  termination.   The
Agreements  also  include  provisions  that become  effective  upon a "change in
control" of the Company. Under the Agreements, a change in control is defined as
an event which results in either BRC failing to own at least 30% of the combined
voting power of the outstanding voting securities of the Company, or both Donald
Borror and Douglas  Borror  ceasing to be directors and officers of the Company.
Upon a change in control, all employee benefit rights,  including stock options,
vest. In addition, if within two years of a change in control, the employment of
Mr. Donnell,  Mr.  Buechler,  Mr. Meyer,  or Mr. O'Hanlon is terminated  without
cause, or if Mr. Donnell, Mr. Buechler, Mr. Meyer or Mr. O'Hanlon terminates his
employment with good reason, he would be entitled to certain benefits, including
a lump sum payment  equivalent to two years' salary,  the payments he would have
been entitled to had the Company  terminated  his  employment  without cause and
without a change in control, and certain outplacement services.


                       [Footnotes continued from page 13]

    dividends are paid in the future,  Mr.  Donnell would be entitled to receive
    dividends as to both his vested and unvested restricted Common Shares.

(5) Share  total does not  include a  nonqualified  option to  purchase  100,000
    Common  Shares of the  Company  which was  granted to Mr.  Donnell by BRC on
    November 13, 1998. The option is exercisable  commencing  June 30, 2006, and
    ending June 30, 2013 (the  "Vesting  Period"),  provided (i) Mr.  Donnell is
    then employed by the Company;  and (ii) the Company shall have achieved $100
    million of shareholders equity,  excluding the proceeds of equity offerings,
    as of the end of a fiscal quarter during the Vesting  Period.  The option is
    subject to earlier  vesting upon a "Change in Control" of the  Company,  Mr.
    Donnell's  termination  "Without  Cause,"  or  his  resignation  with  "Good
    Reason,"  such  terms  having  the  same  definitions  as in the  Employment
    Agreement between Mr. Donnell and the Company.

(6) Includes  reimbursement  of payments by Mr.  Donnell for  initiation fee for
    membership  in a country  club  pursuant  to an  understanding  between  Mr.
    Donnell and the Company at the time Mr. Donnell was employed by the Company.

(7) All Other Compensation for Mr. Donnell in 1996 includes a payment related to
    Mr. Donnell's housing,  which was committed to by the Company as part of its
    offer of employment to him.

(8) Mr.  Borror  was paid  base  salary at an annual  rate of  $175,000.00  from
    January  1  through  April  30,  1998.  His base  salary  was  increased  to
    $200,000.00  per year effective May 1, 1998. The reported base salary is the
    amount actually paid to Mr. Borror in 1998.

(9) Mr.  Buechler  was paid base  salary at an annual rate of  $165,000.00  from
    January  1  through  April  30,  1998.  His base  salary  was  increased  to
    $180,000.00  per year effective May 1, 1998. The reported base salary is the
    amount actually paid to Mr. Buechler in 1998.


                                      -14-
<PAGE>
Incentive Stock Plan

       The following table sets forth information  concerning  individual grants
of stock  options to the only Named  Executive  Officer who  received a grant of
stock  options  under  the  Dominion  Homes,  Inc.  Incentive  Stock  Plan  (the
"Incentive Stock Plan") during 1998. No SARs were granted during 1998.

                                           Option/SAR Grants in Last Fiscal Year
<TABLE>
<CAPTION>
                                                   Individual Grants
                            ------------------------------------------------------
                              Number of     % of Total                                Potential Realizable Value at
                            Common Shares    Options/                                    Assumed Annual Rates of
                             Underlying    SARs Granted                            Common  Share  Price  Appreciation
                              Options/     to Employees   Exercise                          for Option Term(1)
                               SARs         in Fiscal      Price       Expiration  ----------------------------------
Name                         Granted (#)     Year (%)    ($/Share)        Date               5%          10%
- ---------------------------------------------------------------------------------------------------------------------

<S>                          <C>              <C>          <C>           <C>              <C>         <C>     
Jon M. Donnell               24,000(2)        22.6%        $14.50        7/1/08           $218,900    $554,600
</TABLE>


(1) The Potential  Realizable Value of the grants equals the product of: (a) the
    difference between (i) the product of the per-share market price at the time
    of the  grant  and  the  sum of 1  plus  the  adjusted  Common  Share  price
    appreciation rate (the assumed rate of appreciation compounded annually over
    the  term of the  option);  and  (ii) the  per-share  exercise  price of the
    option;  and (b) the number of Common Shares  underlying the grant at fiscal
    year end. These Potential  Realizable  Values represent only certain assumed
    rates of appreciation  that may not be achieved.  Actual realized values, if
    any, on option exercises will be dependent on the actual appreciation of the
    Common Shares over the term of the options.

(2) The exercise  price of these options was the fair market value of the Common
    Shares on the date of grant.  These options become  exercisable in two equal
    installments  of 12,000  Common  Shares on July 1,  2001,  and July 1, 2002,
    respectively, subject to the continued employment of Mr. Donnell and further
    subject to acceleration of the  exercisability  of such options in the event
    of a "change of control."

    The  following  table sets  forth  information,  as of  December  31,  1998,
concerning the number of Common Shares  underlying  unexercised  options and the
value of the unexercised options held by those Named Executive Officers who held
options on such date. No Named  Executive  Officer  exercised any options during
1998.

                                      -15-
<PAGE>


                       Aggregated Option/SAR Exercises in
             Last Fiscal Year and Fiscal Year-End Option/SAR Values
<TABLE>
<CAPTION>
                              Number of Common Shares                         Value of Unexercised
                              Underlying Unexercised                               In-The-Money
                                  Options/SARs at                                 Options/SARs at
                                Fiscal-Year-End (#)                           Fiscal-Year-End ($)(1)
                          ------------------------------                  ------------------------------
Name                      Exercisable      Unexercisable                  Exercisable      Unexercisable
- --------------------------------------------------------------------------------------------------------
<S>                          <C>               <C>                          <C>                <C>     
Jon M. Donnell               40,000            60,000                       $296,500           $281,000
Richard R. Buechler          42,000            28,000                       $302,500           $200,000
</TABLE>

(1) The Value of Unexercised  In-The-Money Options equals the difference between
    the  aggregate  fair market value at December 31, 1998, of the Common Shares
    underlying the options and the aggregate exercise price of the options.

Director Compensation

         Directors who are not  employees of the Company  receive fees of $2,500
per  quarter  and  $1,000  per  Board  meeting  and $500 per  committee  meeting
attended.  Directors  may defer the receipt of those fees and  receive  Company-
matching contributions with respect to those deferred fees through participation
 in the Executive Deferred Compensation Plan. Additionally, under the Incentive
Stock Plan,  each  director who is not,  and has never been,  an employee of, or
paid advisor or consultant  to, the Company will receive,  on the first business
day after  each  annual  meeting of  shareholders,  provided  that the  director
continues to serve on the Board on such date, a grant of a  non-qualified  stock
option to purchase  2,500 Common  Shares at an exercise  price equal to the fair
market  value of the Common  Shares on the date of grant.  A director  option is
exercisable  from  the  date  of  grant  until  the  earlier  of (i)  the  tenth
anniversary of the date of grant or (ii) generally three months (one year in the
case of a director  who becomes  disabled  or dies) after the date the  director
ceases to be a director.  The Company does not pay any separate  remuneration to
employees  of the Company who serve as  directors.  Messrs.  Klisares,  Mayo and
Tilley were the directors who were not employees of the Company in 1998.

Executive Deferred Compensation Plan

         The Executive Deferred Compensation Plan permits executive officers and
directors to elect to defer a portion of their annual compensation (20% of total
base and  bonus  for  employees  and 100% of  directors'  fees).  The  Executive
Deferred  Compensation  Plan also  provides for a matching  contribution  by the
Company for each  participant  equal to 25% of the amount  deferred,  but not to
exceed $2,500 in any year.  The  Company's  matching  contribution  vests in 20%
increments over a five-year period.  The contribution and match amounts are used
by the trustee of a rabbi trust to acquire  Common  Shares of the Company in the
open market.  These Common Shares are held and voted by the trustee  pursuant to
the rabbi trust agreement.

         The following  table sets forth  information  concerning  the aggregate
deferral  contributions  by participating  directors and executive  officers and
corresponding  aggregate  Company-matching  contributions  through  December 31,
1998,  expressed  as the number of Common  Shares held by the trustee as of such
date, with respect to each director and executive  officer  participating in the
Plan.

                                      -16-
<PAGE>

<TABLE>
<CAPTION>
                            Deferral              Vested Company-            Unvested Company-
                          Contributions              Matching                    Matching
                        Payable as Common      Contributions Payable       Contributions Payable
                             Shares              as Common Shares             as Common Shares        Total
- -------------------------------------------------------------------------------------------------------------------
<S>                           <C>                    <C>                             <C>             <C>   
Douglas G. Borror             9,437                  1,138                          1,193            11,768
David S. Borror               8,461                  1,089                            999            10,549
Pete A. Klisares             13,661                    738                          1,094            15,493
C. Ronald Tilley              7,155                    277                            785             8,217
Terry E. George               4,249                    277                            785             5,311
Jon M. Donnell                4,249                    277                            785             5,311
Richard R. Buechler           9,551                  1,138                          1,194            11,883
Robert A. Meyer, Jr.          9,551                  1,138                          1,194            11,883
Peter J. O'Hanlon               987                   -0-                             246             1,233
</TABLE>




                                      -17-
<PAGE>

                        Report of Compensation Committee
                            on Executive Compensation
                        and Share Price Performance Graph

        Notwithstanding  anything  to  the  contrary  set  forth  in  any of the
Company's previous filings under the Securities Act of 1933, as amended,  or the
Securities  Exchange  Act of 1934,  as amended,  that might  incorporate  future
filings,  including  this Proxy  Statement,  in whole or in part,  the following
"Report of Compensation Committee on Executive Compensation" and the information
under "Share Price  Performance  Graph" shall not be  incorporated  by reference
into any such filings.

                        REPORT OF COMPENSATION COMMITTEE
                            ON EXECUTIVE COMPENSATION

        The Company has vested in the  Compensation  Committee  ("Committee") of
the  Board  of  Directors  the  authority  to  determine  and   administer   the
compensation  program  for  the  Company's  executive  officers  and  other  key
employees. The Committee is composed of the Company's three outside, independent
directors:  Pete A. Klisares,  Gerald E. Mayo and C. Ronald Tilley. Mr. Klisares
chairs the Compensation Committee.

Compensation Philosophy

         The Company's  executive  compensation  philosophy seeks to promote the
following key objectives:

        o   Align the  interests of executive  officers and other key  employees
            with  the  interests  of   shareholders  by  linking  a  significant
            percentage  of  their  total   compensation  to  Company   financial
            performance.

        o   Reward individual contribution and achievement.

        o   Allow the  Company to  continue  to attract  and retain  outstanding
            executive  officers  and other key  employees  and to  compete  with
            industry competitors and other businesses for executive talent.

Implementation  of this  philosophy  is an ongoing  process,  and the  Committee
expects to  continue  to refine the  Company's  executive  compensation  program
during 1999.

        There are two primary components to the Company's executive compensation
program: annual cash compensation and long-term incentive  compensation.  Annual
cash  compensation  consists of a base salary and an incentive bonus.  Long-term
incentive  compensation  consists of stock  options and other  awards  under the
Incentive Stock Plan. The Company's executive  compensation  program also allows
executives to defer a portion of their compensation, and to augment the deferred
amounts  by  Company  matches,  through  their  optional  participation  in  the
Executive Deferred Compensation Plan.

Annual Cash Compensation

        General. It is the Company's objective to achieve continuous revenue and
earnings growth with a long-term  objective of  outperforming  the  homebuilding
industry in revenue growth and  profitability.  The Committee  believes that, in
order to achieve this objective,  the Company must be able to attract and retain
exceptional executive talent.


                                      -18-
<PAGE>

Accordingly, the Committee's intent is that the total cash compensation received
by the Company's  executive  officers would place them in the upper range of the
total cash  compensation  received by the  executive  officers  of  homebuilding
companies in general.  In determining  compensation for the Company's  executive
officers,  the  Committee  annually  reviews a  nationally-compiled  database of
compensation by other  homebuilding  companies for various executive  positions,
including data specific to public homebuilding companies, homebuilding companies
of a size comparable to the Company, and homebuilding companies operating in the
Midwest.  The Committee also considers the value of the Company's  Common Shares
as compared with the value of homebuilding stocks in the market generally.

        Base Salary. The Committee recognizes that the homebuilding  business is
cyclical and that the Company's financial performance depends, in large part, on
whether the  homebuilding  business is in a favorable or unfavorable  cycle. The
Committee's  intent  is to set the  base  salaries  of the  Company's  executive
officers  at levels  sufficient  to attract and retain  executive  talent in all
business cycles.

        In  setting  the base  salary of an  executive  officer,  the  Committee
subjectively analyzes the executive's responsibilities, performance and value to
the Company,  but gives no fixed weighting to any of such factors. The Committee
also  considers  market salary ranges for  comparable  positions.  The Committee
reviews annually the base salary of each executive officer and makes adjustments
as warranted.

        Incentive  Bonus. The Committee  believes that a significant  portion of
the total  compensation  of the Company's  executive  officers should consist of
variable,  performance-based components, such as awards of incentive bonuses and
grants of stock  options,  which the Committee can adjust to reflect  changes in
Company and individual  performance.  These compensation components are intended
to reinforce the Company's  commitment to increasing  Company  profitability and
shareholder value.

        The  Committee  takes into  account  various  quantitative  measures and
qualitative  indicators of Company and individual performance in determining the
level of incentive  bonuses to be awarded to the Company's  executive  officers.
Although the  Committee  tends to give more weight to  quantitative  measures of
Company financial performance, it does not apply any specific formula. In making
such  compensation  decisions,  the Committee  recognizes and takes into account
that  the  homebuilding   business  is  cyclical  and  that  Company   financial
performance  can be greatly  affected  by factors,  such as  interest  rates and
weather,  that are beyond the control of the Company's executive  officers.  The
Committee considers such quantitative Company financial  performance measures as
revenue growth,  profitability,  earnings per share and return on  shareholders'
equity in  determining  the  level of  incentive  bonuses.  The  Committee  also
considers the Company's  performance  with respect to its customer  satisfaction
ratings as a factor in determining incentive bonuses for all executive officers.

        The   Committee   also   understands   the   importance   of  individual
contributions   and  achievements   that  may  be  difficult  to  quantify  and,
accordingly, recognizes qualitative indicators such as successful supervision of
major corporate projects,  demonstrated leadership and the ability to respond to
difficult business cycles.

Long-Term Incentive Compensation

        Stock Options.  On June 1, 1998, the Committee  granted  incentive stock
options  covering an aggregate of 10,000 Common Shares to Peter J. O'Hanlon,  as
part  of  the  overall  compensation  package  offered  to Mr.  O'Hanlon  as the
Company's new Chief Financial  Officer.  The options were granted at an exercise
price of $12.69, which was the fair


                                      -19-
<PAGE>

market value of the Common Shares on the date of the grant.  The options vest in
20% increments on each of the first five anniversaries of the grant,  subject to
acceleration of vesting in the event of a "change in control."

        On July 1, 1998, the Committee  granted incentive stock options covering
an aggregate of 96,000 Common  Shares to 20 employees of the Company,  including
one executive officer,  Jon M. Donnell.  The options were granted at an exercise
price of $14.50 per share,  which was the fair market value of the Common Shares
on the date of grant.  The options for all  employees  who were awarded  options
except  Mr.   Donnell  vest  in  20%  increments  on  each  of  the  first  five
anniversaries  of the date of grant,  subject to  acceleration of vesting in the
event of a "change in control." The options  granted to Mr.  Donnell vest in 50%
increments  on July 1,  2001,  and July 1,  2002,  respectively.  The  Committee
established the vesting schedule for the options awarded to Mr. Donnell in order
to, when combined with other options held by Mr. Donnell,  result in a more even
overall  vesting  schedule.  The Committee  determined that the options would be
useful in  providing  a  meaningful  incentive  to the  Company's  employees  to
increase  shareholder  value. The Committee also believes that vesting schedules
using  mid-year  vesting  dates,  when  combined  with  the  Company's  award of
incentive  bonuses which usually  occurs at year-end,  provides a combination of
incentives that better motivate and retain employees on a year-round basis.

        The  Committee  intends on a  periodic  basis to make  grants  under the
Incentive  Stock  Plan  to  the  Company's  executive  officers  and  other  key
employees.  In making such grants,  the Committee  will consider the  subjective
factors  identified  above,  as well as the number of  options  granted in prior
years.

        Restricted Stock Grants. On August 1, 1998, the Committee awarded to Jon
M. Donnell 11,000 restricted  Common Shares.  Mr. Donnell had also been granted,
on August 1, 1995,  November  6, 1996,  and August 1, 1997,  20,000,  21,333 and
23,000  restricted  Common Shares,  respectively.  The restrictions  provide for
forfeiture if Mr.  Donnell's  employment with the Company is terminated prior to
August 1, 2002. The restrictions  lapsed as to 10,000 Common Shares on August 2,
1995,  3,333 Common  Shares on August 1, 1996,  7,000 Common Shares on August 1,
1997, and 11,000 Common Shares on August 1, 1998. Prior to the vesting of 11,000
restricted shares on August 1, 1998, Mr. Donnell elected,  pursuant to the terms
of the Company's  Incentive  Stock Plan,  not to receive 5,549 of the restricted
Common Shares in order to satisfy income tax obligations  related to the vesting
of shares. The restrictions will lapse as to 11,000 Common Shares each at August
1, 1999,  August 1,  2000,  August 1,  2001,  and August 1, 2002,  respectively,
provided  that Mr.  Donnell is then  employed  by the  Company,  and  subject to
acceleration of the lapse of restrictions in the event of a "change in control."
The Committee believes this grant provides a further incentive to Mr. Donnell to
continue to effect improvement in the Company's performance.

Chief Executive Officer Compensation

        In accordance  with the executive  compensation  philosophy  and program
described  above,  and  primarily  in  recognition  of  the  Company's  improved
financial  performance  during 1998, the Committee  awarded  Douglas G. Borror a
cash  incentive  bonus of $550,000 in 1998.  Mr. Borror  received an annual base
salary in 1998 of $400,000. Mr. Borror did not receive an award of stock options
in 1998.

Tax Aspects

        Section  162(m)  of the  Internal  Revenue  Code of  1986,  as  amended,
prohibits the deduction by a publicly-held corporation of compensation paid to a
"covered  employee"  in excess of $1.0  million  per year,  subject  to  certain
exceptions.  Generally,  the Company's  covered  employees  are those  executive
officers listed under the Summary

 
                                      -20-
<PAGE>
Compensation  Table set forth above.  None of the Company's  executive  officers
received  more than $1.0 million of  compensation  from the Company in 1998 and,
accordingly,  Section  162(m) did not limit the  deductibility  of  compensation
expenses in 1998.  The Committee does not believe that Section 162(m) will limit
the  deductibility  of the executive  compensation  that the Company will pay in
1999. As indicated above, Section 162(m) provides exceptions to the $1.0 million
limitation on the deductibility of executive compensation. The Committee has not
attempted to revise the Company's executive  compensation program to satisfy the
conditions  to  these  exceptions  but may in the  future  consider  doing so if
compensation paid by the Company would not otherwise be deductible under Section
162(m).

                      Members of the Compensation Committee
                         Pete A. Klisares Gerald E. Mayo
                                C. Ronald Tilley

 

                                      -21-
<PAGE>

                          SHARE PRICE PERFORMANCE GRAPH

        The following graph compares the cumulative total shareholder  return on
the  Common  Shares  from  March 9, 1994 (the date the  Company  became a public
company),  until December 31, 1998, with the cumulative  total return of (a) the
NASDAQ-OTC Index Composite and (b) the Standard and Poor's  Homebuilding  Index.
Data for the referenced indices are reported on a month-end basis, and the graph
below sets forth  values for both  indices  reported as of March 31,  1994.  The
graph assumes the investment of $100 in the Common Shares,  the NASDAQ-OTC Index
Composite and the Standard and Poor's  Homebuilding  Index.  The initial  public
offering price of the Common Shares was $11.50 per share.


          

                    
                              Dominion Homes, Inc.
                              Closing Price Index

<TABLE>
<CAPTION>
                         Nasdaq         S&P Homebuilding         DHOM
<S>                      <C>            <C>                      <C>  
March 9, 1994            100.0          100.0                    100.0
December 31, 1994        101.1           73.3                     43.5
December 31, 1995        141.5          103.5                     28.3
December 31, 1994        173.7           93.1                     38.0
December 31, 1994        212.6          147.1                    104.3
December 31, 1994        294.9          177.9                     95.7
</TABLE>







                                      -22-
<PAGE>
                 CERTAIN RELATIONSHIPS AND CERTAIN TRANSACTIONS

Description and Ownership of BRC

        BRC, which owns approximately 64.9% of the Company's  outstanding Common
Shares,  is in the  business  of owning and  managing  multifamily  housing  and
commercial  real  estate.  Donald A.  Borror,  Douglas G.  Borror,  and David S.
Borror,  who are directors and executive  officers of the Company,  and Terry E.
George,  who is an executive officer of the Company,  also are directors of BRC.
Mr. George also serves as a Vice President of BRC.

        BRC has issued and outstanding  105,065 voting common shares and 273,195
nonvoting common shares,  all of which are beneficially  owned by members of the
Borror  family,  or trusts for their  benefit,  and by Terry  George.  BRC holds
42,000 nonvoting  shares of BRC as treasury shares.  Through their ownership and
control of BRC,  such  persons  are in a position to control  the  Company.  See
"Security Ownership of Certain Beneficial Owners and Management."

        On November 13, 1998, the Amended and Restated Borror  Corporation Stock
Trust,  a  revocable  trust  established  by Donald  Borror  pursuant to a trust
agreement dated January 4, 1994 (the "Stock Trust"),  gifted 4,410 voting shares
of BRC to each of Douglas  Borror and David  Borror and gifted  4,520  nonvoting
shares of BRC to Douglas Borror,  10,580 nonvoting shares of BRC to David Borror
and 18,080 nonvoting  shares of BRC to the 1987 Irrevocable  Subchapter S Trust,
an irrevocable  trust established by Donald Borror pursuant to a trust agreement
dated  June 26,  1987  (the  "Irrevocable  Trust").  As of such  date,  BRC also
redeemed 42,000  nonvoting  shares of BRC held by the Stock Trust. The gifts and
redemption  were effected as part of Donald Borror's estate planning and to help
ensure an orderly  succession of ownership of BRC at the time of Donald Borror's
death.

        The Stock Trust owns 43,180 voting  common  shares of BRC,  representing
41.10% of the issued and  outstanding  voting common shares of BRC, and does not
own any of the nonvoting  common shares of BRC. The Stock Trust will expire upon
the ten year  anniversary  of Donald  Borror's death or upon the death of Joanne
Borror  (Donald  Borror's  wife),  whichever  is  later.  Joanne  Borror  is the
beneficiary  of the Stock Trust until her death (unless she  predeceases  Donald
Borror)  and each of Donald  and Joanne  Borror's  children  (Douglas  and David
Borror  and Donna  Myers) are  one-third  remainder  beneficiaries  of the Stock
Trust.  Donald  Borror and  Douglas  Borror are the joint  trustees of the Stock
Trust until the death or  incapacity  of either of them,  whereupon the other of
them will become sole trustee.

        Douglas  Borror owns 37,275 voting  common  shares of BRC,  representing
35.48% of the issued and  outstanding  voting  common shares of BRC, and 112,875
nonvoting  common  shares  of  BRC,   representing  41.32%  of  the  issued  and
outstanding non-voting common shares of BRC.

        David  Borror  owns 19,610  voting  common  shares of BRC,  representing
18.66% of the issued and  outstanding  voting  common  shares of BRC, and 76,180
nonvoting  common  shares  of  BRC,   representing  27.88%  of  the  issued  and
outstanding non-voting common shares of BRC.

        The  Irrevocable  Trust  owns  68,080  nonvoting  common  shares of BRC,
representing  24.92% of the issued and  outstanding  nonvoting  common shares of
BRC.  David  Borror is the  trustee  of the  Irrevocable  Trust and Donna  Myers
(Donald and Joanne Borror's  daughter and Douglas and David Borror's  sister) is
the sole  beneficiary of the Irrevocable  Trust.  The Irrevocable  Trust expires
upon the death of Donald Borror.


                                      -23-

<PAGE>

        Terry George owns 5,000 voting common shares of BRC,  representing 4.76%
of the issued and outstanding voting common shares of BRC, and 16,060 non-voting
common  shares  of  BRC,  representing  5.88%  of  the  issued  and  outstanding
non-voting common shares of BRC.

        BRC  and the  shareholders  of BRC are  parties  to a Close  Corporation
Agreement dated January 4, 1994 ("BRC  Agreement").  The BRC Agreement  contains
certain  provisions  related  to BRC's  status  as an S  Corporation  (including
mandatory  distributions to BRC shareholders equal to the product of the maximum
marginal  individual income tax rate and the shareholder's pro rata share of the
taxable income  attributable to BRC). The BRC Agreement provides that all of the
voting power of the BRC shares is to be exercised by a majority of the directors
of BRC, all of whom will be elected by Donald Borror and Douglas  Borror jointly
until the death or incapacity of either of them and, thereafter, by the other of
them solely. Under the provisions of the BRC Agreement, David Borror is required
to be elected as a director of BRC as long as he  continues to hold at least 10%
of the shares of BRC,  absent his removal for "cause" (as defined  therein).  In
such  circumstances  and as long as BRC has the  ability  to elect at least  two
directors of the Company,  BRC also is required to use its best efforts to elect
David Borror as a director of the Company. The BRC Agreement generally restricts
the transfer of shares of BRC to persons other than members of the Borror family
unless  certain  procedures  are followed.  BRC is required to repurchase all of
Terry George's  shares in the event of his death or incapacity and has the right
to purchase Terry George's  shares at any time. BRC also is required to purchase
a certain number of shares from the estates of Borror family members. Subject to
certain  conditions,  Borror  family  members  have the right to require  BRC to
repurchase  shares from them.  In certain  instances,  the  obligation of BRC to
repurchase shares may be assumed by Borror family shareholders.

Transactions with BRC

        The Company and BRC entered into a Corporate  Exchange and  Subscription
Agreement,  dated  January 20,  1994,  pursuant  to which the  Company  acquired
substantially all of the assets and assumed substantially all of the liabilities
of the  homebuilding  divisions of BRC in exchange for the issuance of 3,882,000
of the  Company's  Common  Shares to BRC. On August 5, 1997,  BRC  purchased  an
additional  200,000 Common Shares of Dominion  Homes,  Inc.,  bringing the total
number of Common  Shares  owned by BRC to  4,082,000  or 64.9% of the issued and
outstanding shares of the Company.

        On October 29, 1997,  the Board of Directors of the Company  established
the Affiliated  Transactions  Review  Committee for the purpose of reviewing any
material  transactions  with  affiliates  or  related  parties  of the  Company,
including BRC, for consistency with the Company's policies concerning affiliated
transactions.  The  Affiliated  Transactions  Review  Committee  consists of the
Company's three outside, independent directors: Pete A. Klisares, Gerald E. Mayo
and C. Ronald  Tilley.  The Committee is chaired by Mr.  Klisares.  Prior to the
establishment of the Affiliated Transactions Review Committee,  the functions of
the  Affiliated  Transactions  Review  Committee  were  performed  by the  Audit
Committee of the Board of Directors.

        During 1997, the Affiliated  Transactions  Review Committee reviewed and
approved  the  sale by the  Company  to BRC of the  Company's  corporate  office
building and the  contemporaneous  execution by the Company of a long-term lease
with BRC for the corporate  office  building.  The sale was closed and the lease
was  executed on December  29,  1997.  The purpose of the  transaction  from the
Company's perspective was to create additional liquidity with which to invest in
assets  associated  with the  homebuilding  process  and to allow the Company to
reduce  its  financing  costs.  The  office  building  was  sold at a  price  of
$3,950,000,  less a credit  of up to  $200,000  for roof  repairs  and  sidewalk
improvements,  together with parking expansion. In 1998, such work was completed
at a cost of approximately $179,000, and


                                      -24-
<PAGE>

approximately $21,000, representing the balance of the $200,000 credit, was paid
to the  Company.  The  lease is for a term of twelve  years at a rental  rate of
$12.00  per  square  foot on a total net  basis  with two  options  to renew for
periods of five years each at then-current market rates. Both the sale price and
rental rates were established by an MAI appraisal commissioned by the Committee,
and confirmed in a review for the Committee by a second MAI appraiser.

        At its December 11, 1998,  meeting,  the Affiliated  Transactions Review
Committee  reviewed  and  approved  the renewal of the lease  agreement  for the
Company's  Columbus,  Ohio decorating  center in a shopping center owned by BRC.
The renewal is effective  January 1, 1999, and is for a term of five years.  The
rental rate is $10.00 per square  foot in 1999,  $10.50 per square foot in 2000,
and $11.00 per square  foot in each of the last three  years.  The rental  rates
were  confirmed  by  an  MAI  appraisal  commissioned  by  the  Committee  to be
consistent with comparable rental rates in the area and, in the first two years,
slightly  below market rates.  The  decorating  center lease covers 4,200 square
feet in the shopping center owned by BRC.

        The Company and BRC were  parties to various  lease  agreements  in 1998
pursuant to which the Company leased space in a shopping center owned by BRC. As
of January 1, 1998, the Company leased 5,550 square feet in the shopping  center
for its decorating center and architectural department.  The Company leased such
space from BRC at $9.50 per  square  foot plus a  proportionate  share of common
area maintenance  charges,  taxes and insurance,  and on substantially  the same
terms as the leases that BRC has with its other tenants in the shopping  center.
The lease for the architectural  department was terminated as of August 1, 1998,
with the relocation of the Company's  architectural  department to the Company's
corporate  office  building.  The lease for the  decorating  center was  renewed
effective January 1, 1999, as discussed in the immediately  preceding paragraph.
The Company paid to BRC an aggregate of $62,000.00 under the leases for space in
the shopping  center during 1998.  The Company  believes that the terms of these
leases were no less  favorable  to the Company than those  reasonably  available
from unrelated third parties for comparable space.

        The  Company  and BRC were  parties in 1998 to a Land  Option  Agreement
dated January 20, 1994 ("Land Option Agreement").  Pursuant to the provisions of
the Land Option Agreement,  the Company acquired from BRC irrevocable options to
purchase from BRC finished single family lots in certain  communities  which BRC
and other  homebuilders  have developed under various joint venture  agreements.
The purchase price to be paid by the Company to BRC for such lots under the Land
Option Agreement is the lesser of (i) BRC's adjusted tax basis in such lots plus
$500 per lot or (ii) their fair market value,  as  determined by an  independent
MAI  appraiser  jointly  selected by BRC and the  Company,  at the time of their
purchase  from BRC.  The cost of all such  appraisals  is borne by the  Company.
Pursuant to the Land Option Agreement, during 1998 the Company purchased 61 lots
from BRC for an aggregate purchase price of $1.3 million.  The 61 lots purchased
in 1998 represented all of the remaining lots for which the Company had acquired
options  under  the  Land  Option  Agreement,  and  the  Land  Option  Agreement
terminated in December 1998.

        The Company and BRC were parties to a Model Homes Lease  Agreement dated
January 20, 1994 ("Model Homes  Agreement").  Pursuant to the  provisions of the
Model Homes Agreement, the Company leased from BRC model homes owned by BRC. The
leases were on a triple net basis at $8.00 per square  foot.  The  Company  used
each such model home as the  Company's  on-site sales office in the community in
which the model home was located  until the Company  completed its sale of homes
in that  community.  BRC sold each model home upon the termination of its lease.
The Company did not  receive  any of the  proceeds  from the sales of such model
homes owned by BRC, except that the Company  received,  at the time of sale, 50%
of its unamortized costs of improvements to the model homes. At January 1, 1998,
the Model Homes  Agreement  had been  terminated as to all but 1 of the 31 model
homes that were  originally the subject of the Model Homes  Agreement,  and that
model home was sold to a third party, and the Model Homes

                                      -25-
<PAGE>



Agreement  terminated,  in March,  1998. During 1998, the Company paid to BRC an
aggregate of $3,000.00 for the lease of the model home.

        Occasionally,  employees of the Company provide  limited  administrative
services  to BRC,  for which the Company  receives  fees.  The Company  received
aggregate fees of $25,000.00 for such administrative services in 1998.

        The Company provides accounting and management services to certain joint
ventures  in which one of the  partners in the joint  ventures is BRC.  The fees
received by the  Company for such  services  are the amounts  provided  for such
services  under the relevant  joint  venture  agreements.  The Company  received
aggregate fees of $97,000.00 from such joint ventures in 1998.

        The  Company  and  BRC  are  parties  to a  Shareholder  Agreement  (the
"Shareholder Agreement"),  dated January 20, 1994, pursuant to which BRC has the
right,  from time to time,  to demand that the Company  register for sale Common
Shares owned by BRC. Each request by BRC for a demand registration must cover at
least 10% of the  Common  Shares  owned by BRC and at least 5% of the  Company's
then outstanding  Common Shares.  Without the Company's consent  (exercised by a
majority of its independent directors),  the Company is not obligated to cause a
demand  registration to be effected within 18 months after the consummation of a
prior  demand  registration.  BRC and the Company  will each pay one-half of the
expenses  of each  demand  registration.  BRC  also  will  have  incidental,  or
piggy-back,  registration  rights if the Company proposes to register any of its
equity securities (other than  registrations  involving  employee benefit plans)
for its own  account or for the account of any other  shareholder.  BRC will pay
all of its own legal  expenses and the first $25,000 of the other  expenses of a
piggy-back  registration  and the Company will pay the  remaining  expenses of a
piggy-back registration. Both the demand and piggy-back registration rights will
be subject to customary  underwriting and holdback provisions and will expire on
March 9, 2004.

Transactions with Printing Plus, Inc.

        Donald A. Borror,  Chairman of the Board of the Company,  together  with
Richard Myers,  own Printing Plus,  Inc., a printing  company which has provided
printing  services to the Company.  Mr. Myers, who also operates  Printing Plus,
Inc., is the husband of Donna Borror Myers,  who is Donald A. Borror's  daughter
and  Douglas  G. and  David  S.  Borror's  sister.  In 1998,  the  Company  paid
$225,000.00  to  Printing  Plus,  Inc.  for  printing  services,   which  amount
represented  approximately  75% of the  total  amount  paid by the  Company  for
printing services in 1998. Of this amount,  $80,000.00,  or 35%, was pursuant to
contracts that had been  competitively  bid. The remaining printing jobs awarded
by the Company to  Printing  Plus,  Inc. in 1998 tended to be smaller  jobs with
tight  delivery  schedules.  The average  amount paid to Printing Plus for unbid
jobs in 1998 was $400.00,  and the largest such single  amount paid for an unbid
job in 1998 was  $10,000.00.  The Company  believes  that the prices  charged by
Printing Plus, Inc. for smaller  projects that were not subject to a competitive
bidding  process were based on the standard rates of Printing  Plus,  Inc. A key
factor in the Company's  decision to award many of the printing jobs to Printing
Plus, Inc. was its reliability in meeting the Company's delivery  schedule.  The
transactions  between the Company and Printing  Plus,  Inc. were not reviewed or
approved by the Affiliated  Transactions Review Committee or the Audit Committee
of the Board of Directors.

                              SELECTION OF AUDITORS

        The    Board   of    Directors    of   the    Company    has    selected
PricewaterhouseCoopers   LLP,  certified  public  accountants,   as  independent
auditors   for  the   Company   for  the  year   ending   December   31,   1999.
PricewaterhouseCoopers  LLP and its  predecessors  have audited the books of the
Company and its predecessors since 1964. Management expects that a


                                      -26-
<PAGE>
representative  of  PricewaterhouseCoopers  LLP will be  present  at the  Annual
Meeting,  will have the  opportunity to make a statement if he or she so desires
and will be available to respond to appropriate questions.

Recommendation and Vote

        Ratification  of  the  selection  of  PricewaterhouseCoopers  LLP as the
Company's  independent  auditors for 1999 will require the affirmative vote of a
majority of the Common Shares issued and outstanding as of the record date.

        The  Board  of  Directors   recommends  that   shareholders  vote  "FOR"
ratification  of the  selection of  PricewaterhouseCoopers  LLP as the Company's
independent auditors for 1999.

             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE

        Under the federal  securities laws, the Company is required to report in
this Proxy Statement any known failures during the 1998 fiscal year by executive
officers, directors or 10% shareholders to file on a timely basis a Form 3, 4 or
5, relating to the beneficial ownership of the Common Shares. To the best of the
Company's knowledge after a review of such filings, all such required forms were
filed on a timely basis,  with the  exception of one Form 3 covering  restricted
shares and incentive  options issued to Peter J. O'Hanlon on June 1, 1998, which
Form was filed on June 20, 1998.

                   PROPOSALS BY SHAREHOLDERS FOR 2000 MEETING

        In order to be  eligible  to submit a proposal  to be  included  in next
year's Proxy Statement and acted upon at the annual meeting of the  shareholders
of the Company to be held in 2000 (the "2000  Annual  Meeting"),  a  shareholder
must have continuously held at least $2,000 in market value, or 1% of the issued
and  outstanding  Common Shares,  for at least one year by the date on which the
proposal is submitted.  In addition,  the shareholder  must continue to hold the
requisite  number of Common Shares through the date of the 2000 Annual  Meeting.
Any such proposal must be received by the Company prior to the close of business
on December 2, 1999. Each proposal  submitted  should be accompanied by the name
and address of the shareholder  submitting the proposal and a statement that the
shareholder  intends to continue to hold the  requisite  number of Common Shares
through  the  date  of  the  2000  Annual  Meeting.  If the  proponent  is not a
shareholder of record,  proof of beneficial ownership of the requisite number of
Common Shares also should be submitted.  The proponent  should also state his or
her intention to appear in person or by a qualified  representative  at the 2000
Annual  Meeting to present the proposal.  The proxy rules of the  Securities and
Exchange  Commission govern the content and form of shareholder  proposals.  All
proposals must be a proper subject for action at the 2000 Annual Meeting.

        The Company will not be required to include in its Proxy  Statement  for
the 2000 Annual  Meeting any proposal  submitted  outside of the  procedures set
forth in the immediately preceding paragraph. The Company also may confer on the
proxies'  discretionary  authority to vote on any such proposal,  if it does not
receive notice of such proposal by February 15, 2000.

        The  procedures  for  shareholders  to make  nominations  for  Class  II
Directors to be elected at the Annual Meeting of  Shareholders of the Company to
be held in 2000 are set forth above under "Board of Directors and  Management --
Nomination of Directors."


                                      -27-
<PAGE>
                             ADDITIONAL INFORMATION

        Upon the  written  request of a person who was the  beneficial  owner of
Common  Shares as of March 25, 1999 (the record date for notice and the right to
vote at the Annual  Meeting),  the Company will provide (without charge and upon
written request) a copy of the Company's  Annual Report on Form 10-K,  excluding
exhibits,  for the fiscal year ended December 31, 1998. The written  request for
an Annual Report should be directed to Investor Relations  Department,  Dominion
Homes,  Inc., 5501 Frantz Road, P. O. Box 7166,  Dublin,  Ohio  43017-0766.  The
written  request must include a statement that, as of March 25, 1999, the person
was a beneficial owner of Common Shares.


                                      -28-
<PAGE>


                                [GRAPHIC--OF MAP]

Directions to Dominion Homes Lumber Division:

From I-71, take Exit #113 (Weber Rd.).  Travel east on Weber to the intersection
of  Westerville  Road (3C  Highway).  Turn  right on  Westerville  Road and make
immediate left on Denune Avenue. Dominion Homes Lumber Division is approximately
1/2 block on the left (1850 Dunune Avenue.).

<PAGE>
                                 REVOCABLE PROXY
                              DOMINION HOMES, INC.

[X] PLEASE MARK VOTES AS IN THIS EXAMPLE

    ANNUAL MEETING OF SHAREHOLDERS 
     TO BE HELD ON APRIL 28, 1999

This Proxy is solicited on behalf of the Board of Directors

        The  undersigned  holder(s)  of common  shares,  no par  value  ("Common
Shares") of Dominion Homes, Inc. ("Company") hereby constitute(s) and appoint(s)
David S. Borror and Terry E. George,  or either of them, the Proxy or Proxies of
the undersigned,  with full power of substitution,  to attend the Annual Meeting
of Shareholders  ("Annual Meeting") of the Company to be held on April 28, 1999,
at the Company's Lumber Division, 1850 Denune Avenue,  Columbus,  Ohio, at 10:00
a. m., local time, and any adjournment or adjournments  thereof, and to vote all
of the Common  Shares which the  undersigned  is entitled to vote at such Annual
Meeting or at any adjournments thereof:


1.  The election as directors of the Company the nominees  listed below  (except
    as marked to the contrary below):

    Douglas G. Borror          Jon M. Donnell         C. Ronald Tilley


                [   ] For      [   ] Withhold      [   ] Except

INSTRUCTION: To withhold authority to vote for any individual nominee, mark "For
All Except" and write that nominee's name in the space provided below.

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

                [   ] For      [   ] Against      [   ] Abstain

2.  The  ratification  of  the  selection  of   PricewaterhouseCoopers   LLP  as
    independent public accountants for the Company in 1999.

3.  In their  discretion,  the  Proxies are  authorized  to vote upon such other
    business as may properly come before the Annual Meeting or any postponements
    or adjournments thereof.

    WHERE A CHOICE IS INDICATED,  THE SHARES  REPRESENTED  BY THIS PROXY WILL BE
VOTED OR NOT  VOTED AS  SPECIFIED.  WHERE NO  CHOICE IS  INDICATED,  THE  SHARES
REPRESENTED  BY THIS  PROXY WILL BE VOTED  "FOR" THE  ELECTION  OF THE  NOMINEES
LISTED IN ITEM NO. 1 AS  DIRECTORS  OF THE COMPANY,  "FOR"  RATIFICATION  OF THE
SELECTION OF  PRICEWATERHOUSECOOPERS  LLP AS THE INDEPENDENT  PUBLIC ACCOUNTANTS
FOR THE COMPANY IN 1999, AND, IN THE DISCRETION OF THE PROXY OR PROXIES,  ON ANY
OTHER BUSINESS  PROPERLY  BROUGHT BEFORE THE MEETING OR ANY  POSTPONEMENT(S)  OR
ADJOURNMENT(S) THEREOF.
<PAGE>
                         Please be sure to sign and date
                          this Proxy in the box below.

                   _________________________________________
                                      Date
 
                   _________________________________________
                             Stockholder sign above
 
                   _________________________________________
                         Co-holder (if any) sign above


   Detach above card, sign, date and mail in postage paid envelope provided.

                              DOMINION HOMES, INC.

  All  proxies  previously  given by the  undersigned  are hereby  revoked.  The
undersigned acknowledges receipt of the accompanying Notice of Annual Meeting of
Shareholders and Proxy Statement for the April 28, 1999, Annual Meeting.
  Please sign exactly as your name appears  hereon.  Executors,  administrators,
trustees,  guardians,  attorneys  and agents  should give their full titles.  If
shareholder is a corporation, sign in full corporate name by authorized officer.
If shares are registered in two names,  both shareholders  should sign.  (Please
note any change of address on this proxy.)

           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
             OF DOMINION HOMES, INC. PLEASE FILL IN, DATE, SIGN AND
                  RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.



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