DOMINION HOMES INC
PRE 14A, 2000-03-15
OPERATIVE BUILDERS
Previous: IVC INDUSTRIES INC, 10-Q, 2000-03-15
Next: INTERSTATE NATIONAL DEALER SERVICES INC, SC 13D/A, 2000-03-15




                                 UNITED STATES
                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549

                                  SCHEDULE 14A

                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:

[X]  Preliminary Proxy Statement          [_]  Soliciting Material Pursuant to
[_]  Confidential, For Use of the              SS.240.14a-11(c) or SS.240.14a-12
     Commission Only (as permitted
     by Rule 14a-6(e)(2))
[_]  Definitive Proxy Statement
[_]  Definitive Additional Materials




                              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)(4) and 0-11.


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



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



________________________________________________________________________________
3)   Per unit price or other underlying value of transaction  computed  pursuant
     to Exchange  Act Rule 0-11 (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 26, 2000


         Notice is hereby  given that the 2000  Annual  Meeting of  Shareholders
("Annual  Meeting") of Dominion Homes,  Inc. (the "Company") will be held at The
Dominion Home Store, 5767 Karric Square Drive, Dublin Ohio, on Wednesday,  April
26, 2000, 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 amendment of the  Company's  Amended and Restated Code of
                   Regulations  (the "Code of  Regulations") to permit voting by
                   electronic, telephonic and other types of proxies;

         3.        The  amendment  of the  Code of  Regulations  to  reduce  the
                   minimum  number of  Directors  comprising  a committee of the
                   Board of Directors from three to one; and

         4.        The  ratification of the selection of  PricewaterhouseCoopers
                   LLP as  independent  public  accountants  for the  Company in
                   2000.

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 17,
2000, 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.


<PAGE>

         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


                                              Robert A. Meyer, Jr.
                                              Secretary

Dublin, Ohio
March 27, 2000


<PAGE>

                              DOMINION HOMES, INC.

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

                                 March 27, 2000


                                 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 2000  Annual  Meeting of  Shareholders  of the Company
(the "Annual  Meeting") to be held on Wednesday,  April 26, 2000, at 10:00 a.m.,
local time, and at any postponements or adjournments thereof. The Annual Meeting
will be held at The Dominion Home Store, 5767 Karric Square Drive, Dublin, 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 17,  2000,  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 27, 2000.

         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  amendment  of the  Company's  Amended and  Restated  Code of
Regulations  (the  "Code  of  Regulations")  to  permit  voting  by  electronic,
telephonic and other types of proxies;

         "FOR" the  amendment of the Code of  Regulations  to reduce the minimum
number of Directors  comprising a committee of the Board of Directors from three
to one; and

         "FOR" the ratification of the selection of  PricewaterhouseCoopers  LLP
as independent public accountants for the Company in 2000.


                                       -1-

<PAGE>
         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 43017-0766,  by executing and delivering to
the Company 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 17, 2000,  is necessary to
constitute a quorum at the Annual Meeting. As of March 17, 2000, the Company had
6,366,920 Common Shares issued and outstanding.

         Under  Ohio  law  and the  Code of  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,  including the two proposed  amendments to
the Code of Regulations,  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 Annual 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  for 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.  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  17,  2000,  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            4,146,500(3)          47,500(4)        4,224,000      66.3%

Douglas G. Borror(2)                 65,000            4,146,500(3)          47,500(4)        4,259,000      66.9%

David S. Borror(2)                   17,722            4,146,500(3)            7,148(4)       4,171,370      65.5%

Terry E. George(2)                   27,000(5)         4,146,500(3)               --          4,173,500      65.3%

BRC Properties Inc.               4,146,500(3)                --                  --          4,146,500      65.1%
    3970 Brelsford Lane
    Dublin, OH 43017

BRC Properties Inc.,                     --            4,146,500(3)(6)            --          4,146,500      65.1%
    Donald A. Borror,
    Douglas G. Borror,
    David S. Borror and
    Terry E. George, as
        a group (6)

FMR Corp.                          578,000(7)                 --                  --          578,000          9.1%
    82 Devonshire Street
    Boston, MA  02109
</TABLE>


(1)  Percent  of  class  is  based  upon  the  sum of  6,366,920  Common  Shares
     outstanding  as of March 17,  2000,  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 17, 2000.
(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]

                       [Footnotes continued from page 3]

                                       -3-

<PAGE>

                        [Footnotes continued from page 3]






(3)  Share  total  is  based  on  information  provided  to the  Company  by BRC
     Properties  Inc.  ("BRC") 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."
(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  20,000  Common  Shares which can be acquired upon the exercise of
     options which are exercisable within sixty (60) days of March 17, 2000.
(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 14, 2000.

                                       -4-

<PAGE>

Management

         The  following  table  sets  forth,  as  of  March  17,  2000,  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:
<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            of Class(1)
- -------------------------------------------------------------------------------------------------------------------

<S>                              <C>               <C>                 <C>           <C>                <C>
Donald A. Borror(2)               30,000           4,146,500(3)        47,500(4)     4,224,000          66.3%
Douglas G. Borror(2)              65,000           4,146,500(3)        47,500(4)     4,259,000          66.9%
David S. Borror(2)                17,722           4,146,500(3)         7,148(4)     4,171,370          65.5%
Terry E. George(2)                27,000(5)        4,146,500(3)            --        4,173,500          65.3%
C. Ronald Tilley                  11,000(5)               --               --           11,000            *
    900 Gatehouse Lane
    Worthington, OH 43235
Gerald E. Mayo                    19,500(5)               --               --           19,500            *
    51 Brams Point Road
    Hilton Head, SC 29926
Pete A. Klisares                  13,000(5)               --               --           13,000            *
    1660 Northwest
        Professional Plaza
    Suite C
    Columbus, OH 43220
Jon M. Donnell(2)                155,160(5)(6)            --               --          155,160           2.4%
Robert A. Meyer, Jr.(2)           51,772(5)               --            5,005(4)        56,777            *
Peter J. O'Hanlon(2)               7,000(5)(7)            --               --            7,000            *
All Directors and                397,154 (5)       4,146,500(3)       107,153(4)     4,650,807          71.4%
    executive officers as
    a group (10 persons)(8)
</TABLE>

* Represents less than 1% of class.
(1)  Percent  of  class  is  based  upon  the  sum of  6,366,920  Common  Shares
     outstanding  as of March 17,  2000,  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 17, 2000.
(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]

                                      -5-

<PAGE>

                        BOARD OF DIRECTORS AND MANAGEMENT

Number and Term of Directors

         The Code of  Regulations  provides for seven (7)  Directors and divides
the Board into two  classes,  with regular  two-year  staggered  terms.  Class I
consists of three (3) Directors with terms  expiring in 2001.  Class II consists
of four (4) Directors with terms expiring at the Annual Meeting.

Nomination of Directors

      In accordance  with Section 2.03 of the Code of 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.


                        [Footnotes continued from page 5]

(3)  Share  total is based on  information  provided  to the  Company by BRC. 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."
(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,
     Meyer, and O'Hanlon,  56,000,  20,000,  12,500, 12,500, 10,000, 38,000, and
     2,000 Common Shares, respectively,  which can be acquired upon the exercise
     of options which are exercisable within sixty (60) days of March 17, 2000.
(6)  Includes 33,000 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,
     2000, August 1, 2001, and August 1, 2002, respectively.
(7)  Includes 2,500 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 on June 1, 2000.
(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>

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

Proposal to Elect Class II Directors

         The Board  proposes the election of the  following  persons as Class II
Directors to terms which will expire at the 2002 Annual Meeting of Shareholders:

                                                                Director
                   Name                       Age                Since

                   Donald A. Borror           70                 1978
                   David S. Borror            42                 1985
                   Pete A. Klisares           64                 1994
                   Gerald E. Mayo             67                 1994

         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 four (4)  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 II 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 four (4) Directors.

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

Continuing Class I Directors

         The following  Class I Directors will continue after the Annual Meeting
to serve as Directors for a term that will expire at the 2001 Annual  Meeting of
Shareholders:

                                                           Director
              Name                       Age                Since

              Douglas G. Borror          44                 1984
              C. Ronald Tilley           64                 1996
              Jon M. Donnell             40                 1997



                                       -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                       70             Chairman Emeritus

Douglas G. Borror                      44             Chairman of the Board and Chief Executive Officer

Jon M. Donnell                         40             President and Chief Operating Officer

David S. Borror                        42             Executive Vice President

Terry E. George                        56             Senior Vice President and Treasurer

Robert A. Meyer, Jr.                   46             Senior Vice President, General Counsel and Secretary

Peter J. O'Hanlon                      41             Senior Vice President-Finance and Chief Financial
                                                      Officer

Certain Other Key Employees

Stephan M. George                      43             Executive Vice President-Operations

Robert D. Beck, Jr.                    47             Senior Vice President-Sales

Karl E. Billisits                      34             Senior Vice President-Land Acquisition and
                                                          Development

Denis G. Connor                        45             Senior Vice President-Administration

Jack L. Mautino                        36             Senior Vice President  and General
                                                          Manager-Louisville Operations

Lori M. Steiner                        40             Senior Vice President--Strategy and
                                                          Communications

Randolph B. Robert, Jr.                48             Vice President-Land Development

Kenneth C. Baker                       52             Vice President-Information Systems
</TABLE>

                                       -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  since
1978,  and has served as  Chairman  Emeritus  since July 1999.  He served as the
Chairman of the Board of Directors from 1978 through July 1999, and 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 Chairman of the Board of  Directors  since July 1999,  as the
Company's  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 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.  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.  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  served  on the  Board of  Directors  of
Healthstar  Corporation  through July 1999. 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 Principal,  MIGG Capital,  an Ohio based venture  capital
company, since  October  1999.  From August 1997 through June 1999, he served as
President  and Chief  Operating  Officer  of  Karrington  Communities,  Inc.,  a
Columbus,  Ohio-based  company which  constructs  and operates  assisted  living
facilities.  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 The  Huntington  National  Bank and MPW
Industrial Services.  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.

         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 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 Senior Vice President of Finance of the
Company since January 2000, and 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.

         Stephan M. George has served as the Company's  Executive Vice President
of Operations since May 1999. Prior to joining the Company, Mr. George served as
Chief Operating Officer of Silverman  Building Company,  a Farmington,  Michigan
based  homebuilding  company,  from  March 1998  through  April  1999,  and Vice
President of Operations of Cambridge Homes, Inc., a Libertyville, Illinois based
homebuilding  company from December  1987 through  March 1998.  Mr. George has a
Bachelor of Science degree in Civil  Engineering  from Cornell  University and a
Masters degree in Business Administration from Loyola University.
<PAGE>

         Robert D. Beck,  Jr. has served as the Company's  Senior Vice President
of Sales  since  November  1999.  Prior to joining  the  Company,  Mr.  Beck was
employed as Vice President,  Sales and Marketing,  of Liqui-Box  Corporation,  a
Columbus-based manufacturer of specialty packaging products, from September 1998
through October 1999, as Customer Development Manager for the Pillsbury Company,
Dallas,  Texas,  a consumer  package goods  manufacturer, from July 1995 through
April 1998,  and as Vice  President,  Business  Development,  of Heublein  Wines
Group, San Mateo, California, from July 1993 through July 1995. Prior to joining
Heublein, Mr. Beck was employed by the Procter


                                      -10-

<PAGE>

and Gamble  Company for fourteen  years in several  sales  capacities.  Mr. Beck
holds an Associate  Science degree and a Bachelor of Science degree from Cameron
University and a Masters of Science degree from the University of Central Texas.

         Karl E. Billisits has served as the Company's  Senior Vice President of
Land  Acquisition and  Development  since April 1999. He served as the Company's
Vice President of Engineering  and  Development  from January 1999 through April
1999, 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.

         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.

         Jack L. Mautino has served as Senior Vice President and General Manager
of the Company's Louisville, Kentucky Operations since August 1998. He served as
Senior Vice President of Sales of the Company 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.
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 the Company's Director of Information  Systems and, from October 1994 through
April 1997, as the Company's  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.

         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.
Mr. Robert has a Bachelor of Science Degree from The University of Arizona.

                                      -11-

<PAGE>

Family Relationships

         Douglas G.  Borror,  a Director and the Chairman of the Board 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  Emeritus 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.

Agreement with Respect to the Election of Directors

         BRC, the holder of  approximately  65.1% 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, 1999. 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 1999 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 two meetings during 1999.
The members of the Executive  Committee during 1999 were Donald A. Borror,  Pete
A.  Klisares,  Douglas  G.  Borror,  David S.  Borror  and Jon M.  Donnell.  The
Executive Committee,  which is authorized to act for the Board between regularly
scheduled meetings of the Board, held three meetings during 1999. The members of
the Audit  Committee  during 1999 were Pete A. Klisares,  Gerald E. Mayo, and C.
Ronald  Tilley.  The Audit  Committee,  which  reviews  accounting  and auditing
matters,   held  one  meeting   during  1999.  The  members  of  the  Affiliated
Transactions Review Committee during 1999 were Pete A. Klisares, Gerald E. Mayo,
and C. Ronald  Tilley.  The  Affiliated  Transactions  Review  Committee,  which
reviews  and  authorizes  material  transactions  between  the  Company  and its
affiliates or related  parties,  held one meeting  during 1999. 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, 1999,  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 1999  (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       Bonus(1)   Compensation(2)       Awards        Options/    Compensation(3)
Principal Position             Year      ($)            ($)            ($)              ($)          SARs (#)          ($)
- ------------------------------------------------------------------------------------------------------------------------------------

<S>                            <C>      <C>            <C>          <C>             <C>             <C>             <C>
Donald A. Borror               1999     $250,000       $260,000           --                                        $    683
    Chairman Emeritus          1998      250,000        260,000           --                                           4,250
                               1997      240,000        260,000           --                                           4,250

Douglas G. Borror              1999     $440,000       $550,000     $ 57,585(4)                                     $ 72,438(5)
    Chairman and CEO           1998      400,000        550,000           --                                           9,300
                               1997      360,000        500,000           --                                           9,125

Jon M. Donnell                 1999     $360,000       $400,000     $ 65,119(6)           --              --        $ 50,687(5)
    President and COO          1998      240,000        400,000           --        143,688(7         24,000           9,300
                               1997      189,231        300,000           --        126,500(7         20,000(8)       55,425(9)

David S. Borror                1999     $200,000       $225,000                                                     $ 23,541(5)
    Exec. V.P                  1998      192,385(10)    200,000           --                                           9,300
                               1997      175,000        150,000           --                                           6,625

Robert A. Meyer, Jr            1999     $160,000       $125,000           --                              --        $ 23,591(5)
    Sr. V.P. and               1998      155,000        125,000           --                              --           9.300
    General Counsel            1997      150,000        115,000           --                           7,500           9,125

</TABLE>

(1)  Includes  amounts  deferred by the Named Executive  Officer pursuant to the
     Amended and Restated Dominion Homes, Inc. Executive  Deferred  Compensation
     Plan (The "Executive Deferred Compensation Plan").
(2)  Perquisites  and  other  personal   benefits  did  not  exceed   applicable
     thresholds except as specifically set forth.
(3)  All Other Compensation includes for 1997, 1998 and 1999 amounts paid by the
     Company for coverage under the Company's  Group Life Insurance  Program for
     all employees and 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 as matching  contributions  under the
     provisions of those plans.
(4)  Includes $23,760 attributable to personal use of the Company aircraft.

                       [Footnotes continued on next page]

                                      -13-

<PAGE>

Employment Agreements

         The Company has Employment  Agreements  with Jon M. Donnell,  President
and Chief Operating  Officer,  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 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. 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. 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 Mr. Donald Borror
and Mr. 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. Meyer,  or Mr.  O'Hanlon is terminated  without  cause,  or if Mr.
Donnell,  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]

(5)  Includes  for  1999 the  value  of  premiums  paid  for  split-dollar  life
     insurance coverage under the Company's  Collateral  Assignment Split Dollar
     Plan (the "Split Dollar Plan") (Mr. Douglas Borror,  $62,488;  Mr. Donnell,
     $40,737; Mr. David Borror,  $13,591; and Mr. Meyer, $13,646).  Compensation
     attributable to the Named Executive  Officers'  participation  in the Split
     Dollar  Plan  represents  the  premium  attributable  to the death  benefit
     provided  under the policy on a term  insurance  basis,  together  with the
     present value of the interest  projected to accrue on the remaining portion
     of the current  year's  insurance  premium paid by the  Company.  The Split
     Dollar Plan is discussed in greater  detail under  "Report of  Compensation
     Committee on Executive  Compensation Long-Term Incentive Compensation-Split
     Dollar Plan."
(6)  Includes $40,320 attributable to personal use of the Company aircraft.
(7)  At December 31, 1999, Mr. Donnell held 33,000 restricted Common Shares with
     an aggregate value of $206,250.  Of such restricted  Common Shares,  11,000
     will vest on each of August 1, 2000, 2001 and 2002. Prior to the vesting of
     11,000 restricted  shares on August 1, 1999, Mr. Donnell elected,  pursuant
     to the  terms  of the  Dominion  Homes,  Inc.  Incentive  Stock  Plan  (the
     "Incentive  Stock  Plan'),  not to receive 5,624 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 dividends are paid in
     the future,  Mr. Donnell would be entitled to receive  dividends as to both
     his vested and unvested restricted Common Shares.  [Footnotes  continued on
     page 15]

                                      -14-

<PAGE>

Incentive Stock Plan

         No SAR's, stock options or long-term incentive plan awards were granted
to any Named Executive Officer under the Incentive Stock Plan during 1999.

         The following  table sets forth  information,  as of December 31, 1999,
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
1999.
<TABLE>
<CAPTION>
 Aggregated Option/SAR Exercises in Last Fiscal Year and Fiscal Year-End Option/SAR Values

                                  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                56,000              48,000            $146,000           $51,500
Robert A. Meyer, Jr.          38,000               9,500            $ 90,750           $21,750
</TABLE>

(1)  The Value of Unexercised In-The-Money Options equals the difference between
     the aggregate  fair market value at December 31, 1999, of the Common Shares
     underlying the options and the aggregate exercise price of the options.

                       [Footnotes continued from page 14]

(8)  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.
(9)  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  became  employed by the
     Company.
(10) Mr.  Borror was paid base salary at an annual rate of $175,000 from January
     1 through  April 30,  1998.  His base salary was  increased to $200,000 per
     year effective May 1, 1998. The reported base salary is the amount actually
     paid to Mr. Borror in 1998.


                                      -15-
<PAGE>
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 1999.

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 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,
1999,  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.
<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                  10,975                 1,605                 1,109                13,689
David S. Borror                     9,999                 1,508                   963                12,470
Pete A. Klisares                   16,233                 1,106                 1,118                18,457
C. Ronald Tilley                    9,513                   490                   964                10,967
Terry E. George                     5,787                   490                   955                 7,232
Jon M. Donnell                      5,787                   490                   955                 7,232
Robert A. Meyer, Jr                11,089                 1,606                 1,109                13,804
Peter J. O'Hanlon                   2,525                    49                   580                 3,154
</TABLE>

                                      -16-

<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 (the "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  Committee.  None of the  members  of the  Committee  had any of the
relationships  during 1999 that  required  disclosure  concerning  "Compensation
Interlocks and Insider Participation."

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  as
appropriate to serve the objectives stated above.

         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 and  participation  in the Split
Dollar 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.

                                      -17-

<PAGE>
         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.  Accordingly,  the Committee's intent is that the
total  cash and  long-term  incentive  compensation  received  by the  Company's
executive  officers  would  place them in the upper  range of the total cash and
long-term  incentive   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. For the most senior executive officers,  the
Committee  also  considers the value of the Company's  Common Shares as compared
with the value of homebuilding stocks in the market generally.

Annual Cash Compensation

         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  execeptional  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, the ability to respond to
difficult business cycles and achievement of specific, individual goal.


                                      -18-

<PAGE>

Long-Term Incentive Compensation

         Stock Options. On April 28, 1999, the Committee granted incentive stock
options  covering an aggregate of 10,000 Common Shares to Karl E. Billisits,  in
conjunction  with his promotion to Senior Vice President of Land Acquisition and
Development.  The options were granted at an exercise price of $7.50,  which was
the fair 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 May 1, 1999, the Committee  granted incentive stock options covering
an  aggregate  of 20,000  Common  Shares to  Stephan M.  George,  as part of the
overall  compensation  package  offered  to  Mr.  George  as the  Company's  new
Executive Vice President of Operations.  The options were granted at an exercise
price of $8.00 per share,  which was the fair 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 October 27, 1999,  the  Committee  granted  incentive  stock options
covering  an  aggregate  of 10,000  Common  Shares  to Jay York,  as part of the
overall  compensation  package offered to Mr. York as the Company's new Director
of Special Projects.  The options were granted at an exercise price of $5.66 per
share,  which was the fair market value of the Common  Shares on the date of the
grant.  The options vest in equal 1/3 increments on the third,  fourth and fifth
anniversaries of the grant, subject to acceleration of vesting in the event of a
"change in control."

         On November 2, 1999,  the  Committee  granted  incentive  stock options
covering an aggregate of 20,000 Common Shares to Robert D. Beck, Jr., as part of
the overall compensation package offered to Mr. Beck as the Company's new Senior
Vice President of Sales.  The options were granted at an exercise price of $6.00
per share,  which was the fair 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."

         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 May 1, 1999,  the  Committee  awarded to
Stephan M.  George  12,000  restricted  Common  Shares,  as part of the  overall
compensation  package  offered to Mr. George as the Company's new Executive Vice
President of Operations. The restrictions provide for forfeiture if Mr. George's
employment with the Company is terminated prior to May 1, 2002. The restrictions
will lapse as to 4,000 shares each at May 1, 2000, May 1, 2001, and May 1, 2002,
respectively,  provided  that Mr.  George is then  employed by the Company,  and
subject to  acceleration  of the lapse of restrictions in the event of a "change
in control."

         On  November  2, 1999,  the  Committee  awarded to Robert D. Beck,  Jr.
12,000  restricted Common Shares,  as part of the overall  compensation  package
offered to Mr. Beck as the  Company's  new Senior Vice  President of Sales.  The
restrictions provide for forfeiture if Mr. Beck's employment with the Company is
terminated  prior to October 27, 2002. The  restrictions  will lapse as to 4,000
shares  each at October  27,  2000,  October 27,  2001,  and  October 27,  2002,
respectively,  provided  that Mr.  Beck is then  employed  by the  Company,  and
subject to  acceleration  of the lapse of restrictions in the event of a "change
in control."

                                      -19-

<PAGE>

         Split Dollar Plan. After careful consideration, the Committee proposed,
and the Board of Directors approved, effective January 1, 1999, the Split Dollar
Plan,  in which  certain  key  employees  of the  Company,  including  all Named
Executive Officers other than Donald A. Borror, are participants. The purpose of
the Split  Dollar  Plan is to provide  additional  incentive  for  participating
employees to remain with the Company and  contribute  to its success.  Under the
Split Dollar Plan,  participating  employees  are provided  with a death benefit
during  employment,  together  with a retirement  benefit upon  retirement at or
after  age 55 (or,  if  sooner,  upon a "change  in  control"  of the  Company),
provided the employee  shall have then  completed  ten years of service with the
Company  following  implementation  of the Split Dollar Plan,  the Company shall
have attained adjusted  shareholders'  equity of $100 million,  and the employee
shall have complied with the provisions of the  noncompetition  covenant for one
year  following  retirement.  "Change in  control"  is defined as an event which
results in either BRC failing to own at 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.   "Adjusted
shareholders'  equity" is defined to  exclude  the  proceeds  of any sale by the
Company of equity  securities  and to include the fair value of any dividends or
distributions  made by the Company after the effective  date of the Split Dollar
Plan. Each  participating  employee has entered into agreements with the Company
under which the employee's rights under each split dollar policy are assigned to
the  Company.  Each  participating  employee is required to pay a portion of the
policy premiums;  the remainder of the premiums are paid by the Company.  In the
event a participating  employee terminates employment prior to either completing
ten years of service or the Company's attaining adjusted shareholders' equity of
$100 million dollars, the employee's employment is terminated by the Company for
"cause" at any time prior to payment of the retirement  benefit, or the employee
violates the terms of the  noncompetition  covenant,  the then  accumulated cash
value in the policy will be retained by the  Company.  In the event the employee
dies prior to the  vesting of  retirement  benefits,  all  premiums  paid by the
Company will be repaid to the Company  prior to the payment of any death benefit
to the employee's beneficiary under the policy.

Chief Executive Officer Compensation

         In accordance  with the executive  compensation  philosophy and program
described above, the Committee  awarded Douglas G. Borror a cash incentive bonus
of $550,000 in 1999,  which  represented no increase over the cash bonus awarded
to Mr. Borror in 1998. In late 1998,  the Committee  approved an increase in Mr.
Borror's  annual base salary for 1999 from $400,000 to $440,000.  Mr. Borror did
not receive an award of stock options in 1999.

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   Compensation   Table  set  forth  above.
Compensation  paid to Douglas  Borror in 1999 is estimated to have  exceeded the
$1.0 million  deductibility  limit of Section 162(m) by  approximately  $15,000.
This amount is not covered by any of the exceptions to Section 162(m),  and thus
is not  deductible  by the  Company.  The Company  anticipates  that in 2000 Mr.
Borror's total compensation will exceed the $1.0 million  deductibility limit of
Section  162(m),  but does not  anticipate  that  Section  162(m) will limit the
deductibility of compensation paid to any other executive officer.  As indicated
above,  Section 162(m) provides exceptions to the $1.0 million limitation on the
deductibility of executive compensation. The

                                      -20-

<PAGE>



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.

                      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  December 31, 1994,  until  December 31, 1999,  with the
cumulative  total  return  of (a) the  NASDAQ-OTC  Index  Composite  and (b) the
Standard and Poor's  Homebuilding  Index.  The graph  assumes the  investment on
December 31, 1994, of $100 in the Common Shares,  the NASDAQ-OTC Index Composite
and the Standard and Poor's Homebuilding Index.

                         [GRAPHIC-- GRAPH PLOTTED POINTS LISTED BELOW]
<TABLE>
<CAPTION>
December 31,  December 31,  December 31,  December 31,  December 31,  December 31,
   1994          1995          1996          1997          1998          1999
<S>           <C>           <C>           <C>           <C>           <C>
600
500
400
200
100
0
</TABLE>


                                      -22-

<PAGE>

                 CERTAIN RELATIONSHIPS AND CERTAIN TRANSACTIONS

Description and Ownership of BRC

         BRC, which owns approximately 65.2% 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 Board of Directors of the Company has  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 is comprised of the Company's three
outside,  independent Directors:  Pete A. Klisares, Gerald E. Mayo and C. Ronald
Tilley, and is chaired by Mr. Klisares.

         The Company  leases its  corporate  headquarters  from BRC. The primary
lease  continues  until December 31, 2009, 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.  The rental rate was  established by an MAI
appraisal  commissioned  by the Affiliated  Transactions Review  Committee,  and
confirmed  in a review for the  Affiliated  transactions Review  Committee  by a
second MAI  appraiser.  The Company paid to BRC $451,000 under this lease during
1999.

         The Company  leases its 4,200 square foot  decorating  center from BRC.
The lease  continues  until December 31, 2003, and 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 Affiliated  Transaction  Review  Committee to be
consistent with comparable rental rates in the area and, in the first two years,
slightly below market rates.

         At its July 21,  1999,  meeting,  the  Affiliated  Transactions  Review
Committee  reviewed and approved two agreements to lease additional space in the
same shopping center as the Company's decorating center. The agreements provided
the Company with additional space for new customer  operations,  including a new
home sales and training  center.  The  agreements  cover two  separate  adjacent
spaces, one 1,200 square feet and one 2,700 square feet. The

                                      -24-

<PAGE>

agreement for the 1,200 square foot space is an assignment agreement under which
the Company  assumed  obligations  under an existing lease with a former tenant.
The remaining term under the lease is three years and six months,  and the lease
rates are $10.50 per square foot for the remainder of the first year and $11.50,
$12.00 and $12.50 per square foot during the second,  third and fourth remaining
full years.  The agreement for the 2,700 square foot space is also an assignment
of an existing  lease with a former tenant that had been renewed for a five-year
term.  The  agreement  provides  for lease rates that begin at $11.00 per square
foot for the first  three  years and rise to $11.50 per square foot in the final
two years.  The lease rates were  confirmed to be reflective  of current  market
conditions by a report prepared for the Affiliated  Transaction Review Committee
by an MAI appraiser.

         In a unanimous written action taken as of September 27, 1999, without a
meeting, the Affiliated Transactions Review Committee approved a lease agreement
for an  additional  1,350  square  feet in the  shopping  center  in  which  the
Company's   decorating  center  is  located.   The  Company  has  established  a
preconstruction  conference  center in the  space in which  all  preconstruction
conferences with its customers are conducted. The lease agreement provides for a
term of five years and lease  rates of $10.50 per  square  foot the first  year,
$11.00 per square foot the second, third and fourth years, and $11.50 per square
foot the  fifth  year.  The lease  rates  were  confirmed  in a report by an MAI
appraiser to be consistent with fair market rates for comparable space.

         In a unanimous written action taken as of February 15, 2000,  without a
meeting, the Affiliated Transactions Review Committee approved a lease agreement
for an  additional  1,768  square  feet in the  shopping  center  in  which  the
decorating  center is  located.  The Company has  established  its new  mortgage
finance operation in the space. The lease agreement provides for a term of three
years  commencing  March 1, 2000,  and  provides  for lease  rates of $10.50 per
square  foot in the first year and  $11.00 per square  foot in each of the final
two years of the lease term. The base rates were confirmed by a report  prepared
by an MAI appraiser to be consistent with market rates.

         The Company paid to BRC an aggregate of $70,000  under leases for space
in the shopping center during 1999. 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.

         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 from BRC for such administrative services in 1999.

         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.

                                      -25-

<PAGE>

Transactions with Printing Plus, Inc.

         Donald A.  Borror,  Chairman  Emeritus 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 1999, the Company paid $80,000
to  Printing  Plus,  Inc.  for  printing  services,   which  amount  represented
approximately  27% of the total amount paid by the Company for printing services
in 1999. All of the printing  services provided to the Company by Printing Plus,
Inc. in 1999 were  pursuant to contracts  that had been  competitively  bid. 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.

                      AMENDMENT TO THE CODE OF REGULATIONS
                   TO PERMIT VOTING BY ELECTRONIC, TELEPHONIC
                           AND OTHER TYPES OF PROXIES

         The Board  recommends  that the  shareholders  approve a resolution  to
amend Section 1.10 of Article One of the Code of Regulations to permit voting by
electronic,  telephonic and other types of proxies.  Section 1.10 of Article One
of the Code of Regulations  permits a shareholder to vote by proxy, if the proxy
is in writing and executed by the shareholder.  The Ohio General Corporation Law
recently  was amended to expand the methods a  shareholder  could use to grant a
proxy.  The Ohio General  Corporation  Law now permits a shareholder  to grant a
proxy by any  verifiable  communication  authorized  by the person  granting the
proxy. Any  transmission  that creates a record capable of  authentication  that
appears to have been  transmitted  by the person  granting a proxy is permitted,
and would include electronic mail and telephone,  as well as traditional written
proxies. The Code of Regulations currently does not provide for a shareholder to
grant a proxy by electronic  mail,  telephone and other  electronic  media.  The
amendment to the Code of Regulations would expressly  authorize the shareholders
to utilize  the more  modern  forms of proxy  voting now  permitted  by the Ohio
General Corporation law.

         At a  meeting  held on  January  25,  2000,  the  Board  approved,  and
recommended  that the shareholders of the Company adopt, an amendment to Section
1.10 of Article One of the Code of  Regulations  to permit a shareholder  to use
electronic,  telephonic  and  other  methods  to  grant a  proxy.  The  proposed
amendment to the Code of  Regulations  would  provide that a  shareholder  could
grant a proxy by any method authorized by Ohio law.

Proposal

         Shareholders are requested to approve the following resolution to amend
the Code of Regulations:

                  RESOLVED,  that Section 1.10 of Article One of the Amended and
         Restated Code of  Regulations of the Company be, and hereby is, amended
         to read in its entirety as follows:

                  Section 1.10.  Proxies.  At meetings of the  shareholders  any
         shareholder of record  entitled to vote thereat may be represented  and
         may vote by a proxy or proxies  appointed by an  instrument  in writing
         signed by such  shareholder or appointed in any other manner  permitted
         by  Ohio  law.  Such  instrument  in  writing  or  record  of any  such
         appointment shall be filed with the secretary of the meeting before the
         person holding such proxy shall be allowed to vote thereunder. No proxy
         shall

                                      -26-

<PAGE>

         be valid after the  expiration  of eleven  months after the date of its
         execution,  unless the  shareholder  executing it shall have  specified
         therein the length of time it is to continue in force.

Recommendation and Vote

         Approval of the amendment to the Code of  Regulations  to permit voting
by  electronic,   telephonic  and  other  types  of  proxies  will  require  the
affirmative  vote of the majority of the Common Shares issued and outstanding as
of the record date.

         The Board  recommends  that  shareholders  vote "FOR"  approval  of the
adoption  of the  amendment  to the Code of  Regulations  to  permit  voting  by
electronic, telephonic and other types of proxies.


                     AMENDMENT TO THE CODE OF REGULATIONS TO
                     REDUCE THE MINIMUM NUMBER OF DIRECTORS
                       COMPRISING A COMMITTEE OF THE BOARD
                                FROM THREE TO ONE

         The Board  recommends  that the  shareholders  approve a resolution  to
amend  Section  2.10 of  Article  Two of the Code of  Regulations  to reduce the
minimum  number of  Directors  comprising  a committee of the Board of Directors
from  three to one.  Section  2.10 of  Article  Two of the  Code of  Regulations
provides  that any  committee of the Board of Directors  must be comprised of at
least three members.  The Ohio General  Corporation  Law recently was amended to
permit a committee of a board of  directors to be comprised of a single  member.
The  amendment to the Code of  Regulations  would permit the Board of Directors,
absent  any  supervening  requirements  relating  to the  composition  of  board
committees,  to  establish  committees  having  only one  member.  The  Board of
Directors  believes that the amendment to the Code of Regulations  would provide
the Board of Directors  appropriate  flexibility  regarding the establishment of
committees consistent with Ohio law.

         At a meeting  held on January 25,  2000,  the Board of Directors of the
Company approved, and recommended that the shareholders of the Company adopt, an
amendment  to Section 2.10 of Article Two of the Code of  Regulations  to permit
the Board of Directors to establish committees having only one member.

Proposal

                  Shareholders are requested to approve the following resolution
         to amend the Code of Regulations:

                  RESOLVED,  that the first paragraph of Section 2.10 of Article
         Two of the Amended and Restated Code of Regulations  be, and hereby is,
         amended to read in its entirety as follows:

                  Section 2.10. Committee.  The Directors may create one or more
         committees of the  Directors,  including an executive  committee,  each
         consisting of one or more  Directors,  and may authorize the delegation
         to any such committee of any of the authority of the Directors, however
         conferred,  other than that of filling vacancies among the Directors or
         in any committee of the Directors.

                                      -27-

<PAGE>

Recommendation and Vote

         Approval of the  amendment  of the  Company's  Code of  Regulations  to
reduce the minimum  number of  Directors  comprising a committee of the Board of
Directors from three to one will require the affirmative vote of the majority of
the Common Shares issued and outstanding as of the record date.

         The Board recommends that  shareholders  vote "FOR" the approval of the
adoption of the amendment to the  Company's  Code of  Regulations  to reduce the
minimum  number of  Directors  comprising  a committee of the Board of Directors
from three to one.

                              SELECTION OF AUDITORS

         The Board has selected  PricewaterhouseCoopers  LLP,  certified  public
accountants,  as  independent  auditors  for the  Company  for the  year  ending
December 31, 2000.  PricewaterhouseCoopers LLP and its predecessors have audited
the books of the Company and its  predecessors  since 1964.  Management  expects
that a  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 2000 will require the affirmative vote of a
majority of the Common Shares issued and outstanding as of the record date.

         The Board recommends that shareholders  vote "FOR"  ratification of the
selection of  PricewaterhouseCoopers  LLP as the Company's  independent auditors
for 2000.

             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 1999 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.

                   PROPOSALS BY SHAREHOLDERS FOR 2001 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 2001 (the "2001  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 2001  Annual
Meeting. Any such proposal must be received by the Company prior to the close of
business on November 28, 2000. Each proposal  submitted should be accompanied by
the name and address of the shareholder submitting the proposal and

                                      -28-
<PAGE>

a statement  that the  shareholder  intends to  continue  to hold the  requisite
number of Common  Shares  through  the date of the 2001 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 2001 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
2001 Annual Meeting.

         The Company will not be required to include in its Proxy  Statement for
the 2001 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 10, 2001.

         The  procedures  for  shareholders  to  make  nominations  for  Class I
Directors to be elected at the Annual Meeting of  Shareholders of the Company to
be held in 2001 are set forth above under "Board of Directors and  Management --
Nomination of Directors."

                             ADDITIONAL INFORMATION

         Upon the written  request of a person who was the  beneficial  owner of
Common  Shares as of March 17, 2000 (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, 1999. 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 17, 2000, the person
was a beneficial owner of Common Shares.

PROXY CARD TO FOLLOW ONCE COMPLETED BY TYPESETTING


                                      -29-
<PAGE>

                              DOMINION HOMES, INC.

    Proxy for the Annual Meeting of Shareholders to be held on April 26, 2000
          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 26, 2000,  at The Dominion Home Store,  5767 Karric Square Drive,  Dublin,
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.     |_|  FOR election as Directors        |_|  WITHHOLD AUTHORITY to vote for
            of the Company all the                all nominees listed below
            nominees  listed  below
            (except as marked to the
            contrary below).*

       Donald A. Borror    David S. Borror    Pete A. Klisares   Gerald E. Mayo

*(INSTRUCTION: TO WITHHOLD AUTHORITY TO VOTE FOR ANY INDIVIDUAL NOMINEE, STRIKE
A LINE THROUGH THE NAME OF THE NOMINEE IN THE LIST ABOVE.)

2.     |_|      FOR               |_|       AGAINST             |_|  ABSTAIN

         Amendment of the Company's  Amended and Restated Code of Regulations to
permit voting by electronic, telephonic and other types of proxies.

3.     |_|      FOR               |_|     AGAINST               |_|  ABSTAIN

         Amendment of the Amended and Restated Code of Regulations to reduce the
minimum  number of  Directors  comprising  a committee of the Board of Directors
from three to one.

4.     |_|      FOR               |_|     AGAINST               |_|  ABSTAIN

         Ratification  of  the  selection  of   PricewaterhouseCoopers   LLP  as
independent public accountants for the Company in 2000.

5. 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.

                                    (Continued, and to be signed, on other side)
<PAGE>

(Continued from other side)

         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"  AMENDMENT  OF THE
COMPANY'S  AMENDED  AND  RESTATED  CODE  OF  REGULATIONS  TO  PERMIT  VOTING  BY
ELECTRONIC,  TELEPHONIC  AND OTHER  TYPES OF  PROXIES,  "FOR"  AMENDMENT  OF THE
AMENDED  AND  RESTATED  CODE OF  REGULATIONS  TO REDUCE  THE  MINIMUM  NUMBER OF
DIRECTORS  COMPRISING A COMMITTEE  OF THE BOARD OF DIRECTORS  FROM THREE TO ONE,
"FOR"  RATIFICATION  OF  THE  SELECTION  OF  PRICEWATERHOUSECOOPERS  LLP  AS THE
INDEPENDENT  PUBLIC  ACCOUNTANTS FOR THE COMPANY IN 2000, 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.

         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 26, 2000, Annual Meeting.


Dated: ________________, 2000         __________________________________________
                                      Signature of Shareholder(s)


Dated: ________________, 2000         __________________________________________
                                      Signature of Shareholder(s)


                                       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