KATZ MEDIA GROUP INC
DEFN14A, 1997-05-01
ADVERTISING
Previous: THERMO-MIZER ENVIRONMENTAL CORP, S-8, 1997-05-01
Next: ACACIA RESEARCH CORP, 10-K405/A, 1997-05-01



                                  SCHEDULE 14A
                                 (Rule 14a-101)

                     INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

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

[X]     Definitive Proxy Statement


[ ]     Definitive Additional Materials

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

  -----------------------------------------------------------------------------
                             KATZ MEDIA GROUP, INC.
                (Name of Registrant as Specified in its Charter)
  -----------------------------------------------------------------------------

Payment of Filing Fee (Check the appropriate box):

[X]     No fee required.

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


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

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

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

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

- - -------------------------------------------------------------------------------
(5)     Total fee paid:

- - -------------------------------------------------------------------------------
[ ]     Fee paid previously.

- - ------------------------------------------------------------------------------
[ ]     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>

 KATZ
 MEDIA GROUP,
 INC.
 125 West 55th Street
 New York, NY  10019




 Thomas F. Olson
 President and Chief Executive Officer




May 1, 1997

Dear Stockholders:

You are cordially  invited to attend the Annual Meeting of  Stockholders  of the
Company which will be held at the offices of Donaldson,  Lufkin & Jenrette, 12th
floor,  277 Park Avenue,  New York,  New York on Tuesday,  June 10, 1997 at 9:30
A.M.

The  Notice of the  Annual  Meeting  and Proxy  Statement,  which are  attached,
provide  information  concerning the matters to be considered at the meeting. In
addition,   the  general  operations  of  the  Company  will  be  discussed  and
stockholders will be afforded the opportunity to ask questions.

We would  appreciate  your  signing  and  returning  your proxy in the  enclosed
envelope  as soon as  possible,  whether or not you plan to attend the  meeting.
Please  sign,  date  and  return  the  enclosed  proxy  in  the  self-addressed,
postage-paid return envelope.  If you do not return the signed proxy, your proxy
cannot be counted.  We value your opinions and encourage you to  participate  in
this year's Annual Meeting by voting your proxy.

                                Very truly yours,



                                /s/ Thomas F. Olson

                                Thomas F. Olson





  For further information about the Annual Meeting, please call (212) 424-6863.

<PAGE>



                             KATZ MEDIA GROUP, INC.

                              125 West 55th Street
                               New York, NY 10019


                    Notice of Annual Meeting of Stockholders
                            to be held June 10, 1997


          Notice is hereby given that the Annual Meeting of Stockholders of Katz
Media Group, Inc., a Delaware  corporation (the "Company"),  will be held at the
offices of Donaldson,  Lufkin & Jenrette, 12th floor, 277 Park Avenue, New York,
New York on Tuesday, June 10, 1997 at 9:30 A.M., for the purpose of:

     1)   Electing three directors for terms of three years, each to hold office
          until the  expiration of his term and until his  successor  shall have
          been elected and shall have qualified; and

     2)   Transacting  such  other  business  as may  properly  come  before the
          meeting or any adjournment or adjournments thereof.

          A  record  date of April  18,  1997 has  been  fixed  for  determining
stockholders  entitled  to notice  of,  and to vote at,  the  Annual  Meeting of
Stockholders,  and only  holders  of  Common  Stock of  record  at the  close of
business on the record date will be entitled to receive notice,  of, and to vote
at, such meeting or any adjournment or adjournments thereof.

          Whether or not you expect to be present at the  meeting,  please sign,
date and return the enclosed proxy in the enclosed self-addressed envelope which
requires no postage if mailed in the United States.

                                        BY ORDER OF THE BOARD OF DIRECTORS


                                        /s/ James E. Beloyianis

                                        James E. Beloyianis
                                        Vice President and
                                        Corporate Secretary



Dated: May 1, 1997
New York, New York

<PAGE>



                             KATZ MEDIA GROUP, INC.

                              125 West 55th Street
                               New York, NY 10019
                                  ------------

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

                         ANNUAL MEETING OF STOCKHOLDERS
                                  June 10, 1997
                                  ------------

                               GENERAL INFORMATION

          This statement is furnished in connection with the solicitation by the
Board  of  Directors  (the  "Board")  of Katz  Media  Group,  Inc.,  a  Delaware
corporation (the "Company" or "Katz"),  of proxies for use at its Annual Meeting
of Stockholders to be held at the offices of Donaldson,  Lufkin & Jenrette, 12th
floor,  277 Park Avenue,  New York, New York on Tuesday,  June 10, 1997, at 9:30
A.M.,  for the  purposes  set forth in the  accompanying  notice of the meeting.
Proxy  material is being mailed to holders of the Company's  common  stock,  par
value $0.01 per share ("Common Stock"), on or about May 1, 1997.

          A stockholder may, at any time prior to the meeting, revoke a proxy by
giving written notice of such revocation addressed to the Corporate Secretary of
the Company at 125 West 55th Street,  New York,  New York 10019.  Unless revoked
prior to its exercise,  any proxy given  pursuant to this  solicitation  will be
voted at the  meeting.  Also, a  stockholder  may attend the meeting and vote in
person whether or not the stockholder has previously given a proxy.

          The principal executive offices of the Company are located at 125 West
55th Street, New York, New York 10019.

          As of March 20, 1997, DLJ Merchant Banking Partners,  L.P. and related
investors (collectively "DLJMB") owned 49.4% of the outstanding shares of Common
Stock.  DLJMB has  informed the Company that it intends to vote for the election
of each of the nominees listed herein.

                      Record Date and Voting at the Meeting

          On  April  18,  1997,  the  record  date  for  the   determination  of
stockholders  entitled to vote at the meeting, the Company had 13,491,729 shares
of Common Stock  outstanding,  each of which will be entitled to one vote at the
meeting.  Votes cast by proxy or in person at the meeting  will be  tabulated by
the election inspectors  appointed for the meeting. The holders of a majority of
the  shares  entitled  to vote at the  meeting,  whether  present  in  person or
represented by proxy,  will  constitute a quorum for the transaction of business
at the meeting. Abstentions and broker non-votes will be counted for the purpose
of  determining  whether  there is a quorum.  Proxy cards that are not signed or
that are not returned are treated as not voted for any purpose.

<PAGE>


          All  elections  for  directors  shall be decided by a plurality of the
votes cast in respect thereof.  If no voting direction is indicated on the proxy
card, the shares will be considered  votes for the nominee.  In accordance  with
Delaware law, a  stockholder  entitled to vote for the election of directors can
withhold  authority  to vote for all  nominees  for  directors  or can  withhold
authority to vote for certain nominees for director.

          Abstentions from voting with respect to proposals are treated as votes
against the particular  proposal.  Broker non-votes will be disregarded and will
have no effect on the outcome of the vote.



                              ELECTION OF DIRECTORS

                         (PROPOSAL NO. 1 ON PROXY CARD)


          In connection with the August 1994 acquisition (the  "Acquisition") of
Katz Media Corporation ("KMC") and the capitalization of the Company, all of the
initial  shareholders  of the Company at such time (the "Initial  Shareholders")
entered into a  Shareholders  Agreement  (the  "Shareholders  Agreement")  which
provides  that the Board shall  consist of nine  directors  (or such  smaller or
larger number as may be agreed among DLJMB and the Chief Executive  Officer (the
"CEO")), one of whom shall be the person occupying at the time the office of the
CEO,  two of whom  shall be  designated  from  time to time by the CEO,  and the
remaining number of whom shall be designated from time to time by certain of the
DLJMB  investors.  Accordingly,  the Board is  divided  into  three  classes  of
directors whose terms expire at the annual meeting of the Company's shareholders
in 1997, 1998 and 1999.

          At the  meeting,  the three Class II  directors  are to be elected for
terms of three years,  each to hold office until the  expiration  of his term in
2000 and until his successor  shall have been elected and shall have  qualified.
It is the  intention of the persons named in the  accompanying  form of proxy to
vote such  proxy,  unless  otherwise  instructed,  for the  election  of Messrs.
Beloyianis,  Connelly  and  Marbut  for  terms of three  years.  If any of these
nominees  should be unable to serve,  the proxies will be voted for the election
of such other  persons as shall be determined by the persons named in the proxy,
in accordance with their judgment.

          Messrs.  Beloyianis,  Connelly  and Marbut are the Class II  directors
whose terms are scheduled to expire at the 1997 annual meeting.  Mr.  Beloyianis
was  designated to serve as director by the CEO and Messrs.  Connelly and Marbut
were designated by DLJMB.

          Messrs.  Olson,  Dean and  Gilbert are the Class III  directors  whose
terms expire in 1998. The other directors  (other than Mr. Olson,  the CEO) were
designated by DLJMB.

          Messrs Olds,  Barry and Wittels are the Class I directors  whose terms
are  scheduled  to expire at the 1999  annual  meeting  and were  elected by the
shareholders in 1996.


                                        2


<PAGE>




                           Information as to Directors

          Certain information concerning the nominees for election as directors,
and those  persons whose terms of office as directors  will  continue  after the
meeting, is set forth below:


                              Nominees for Election

          JAMES E. BELOYIANIS - Mr.  Beloyianis  joined the Company in 1973 as a
member of Katz  Television.  He was promoted in 1991 to Senior Vice President of
Katz  Television,  a  position  he held  until  1992,  when he was  promoted  to
Executive Vice President of Katz Television.  In April 1994, Mr.  Beloyianis was
promoted to President of Katz  Television.  In August 1994,  Mr.  Beloyianis was
appointed to the  positions  of Vice  President,  Secretary  and director of the
Company.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

   47                               1994                               2000


          MICHAEL  J.CONNELLY  - Mr.  Connelly  has served as a director  of the
Company  since  August  1994.  Mr.  Connelly  has been a  Managing  Director  of
Donaldson,  Lufkin & Jenrette  Securities  Corporation ("DLJ") since March 1992.
From 1986 to 1992, Mr. Connelly was employed by The First Boston  Corporation in
the Media and Communications Group.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

   45                               1994                               2000


          BOB  MARBUT - Mr.  Marbut  has been a director  of the  Company  since
August 1994.  Mr.  Marbut has served as Chairman,  Chief  Executive  Officer and
director  of  Argyle  Television,  Inc.  since  its  founding  in  August  1994.
Previously,  he was Chief  Executive  Officer and director of Argyle  Television
Holding,  Inc. from March 1993 until its sale in April 1995. During this period,
he also was Vice President and director of Argyle Television Operations, Inc., a
wholly-owned  subsidiary of Argyle Television Holding,  Inc.  Additionally,  Mr.
Marbut has been Chairman and Chief Executive  Officer of and has been associated
with Argyle Communications, Inc. and its predecessor since 1991. From 1970 until
1991, Mr. Marbut worked at Harte-Hanks Communications,  Inc., where he served as
President and Chief  Executive  Officer.  During this period,  Harte-Hanks was a
diversified,  nationwide media company which, among its activities, included the
ownership of  broadcasting  and  advertising  businesses.  Mr.  Marbut is also a
director of Tupperware Corporation, Diamond Shamrock, Inc. and Tracor, Inc.


Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

   61                                1994                               2000



                                        3

<PAGE>



                         Directors Continuing in Office

          STUART  O.  OLDS - Mr.  Olds  joined  the  Company  in 1977 as a radio
salesman in the firm's  Chicago  office.  In 1981, Mr. Olds was promoted to Vice
President  of Katz Radio and in 1984 to Vice  President  of the Katz Radio Group
Network.  Mr. Olds was named President of Katz Radio in 1987 and was promoted to
Executive Vice  President--Radio  in 1990 and Executive Vice President,  General
Manager--Radio  in 1992.  Since August 1994, Mr. Olds has served as President of
Radio and Vice President and director of the Company.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

    46                               1994                               1999


          THOMAS J. BARRY - Mr.  Barry has served as a director  of the  Company
since  August 1994.  Mr. Barry has been a Senior Vice  President of DLJ Merchant
Banking,  Inc.  since 1992.  From 1990 to 1992, Mr. Barry worked in a variety of
positions at DLJ.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

    39                               1994                               1999


          DAVID M.  WITTELS - Mr.  Wittels  has been a director  of the  Company
since  August  1994.  Mr.  Wittels is a Senior Vice  President  of DLJ  Merchant
Banking, Inc. and was previously a Vice President of DLJMB since 1993. From 1989
to 1992,  Mr.  Wittels  worked in a variety of  positions  at DLJ.  He is also a
director of McCulloch Corporation.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

   32                               1994                               1999


          THOMAS F. OLSON - Mr. Olson joined the Company in 1975 as a television
sales executive in the firm's Chicago office. From 1977 to 1984, he held various
positions at Katz Continental Television and in 1984 was named President of Katz
Continental  Television.  In 1990, he was named President of Katz Television and
in April 1994 was promoted to the  position of  President  of the  Company.  Mr.
Olson has been President,  Chief  Executive  Officer and director of the Company
since August 1994.  Mr. Olson is a past chairman of the Station  Representatives
Association.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

   48                               1994                               1998


          THOMPSON  DEAN - Mr.  Dean has served as  Chairman of the Board of the
Company since August 1994. Since 1992, Mr. Dean has been a Managing  Director of
DLJ Merchant  Banking,  Inc.,  the general  partner of DLJMB and an affiliate of
DLJ. Mr. Dean was employed by DLJ in various capacities from 1989 until 1992. He
is also a director of Fiberite Holding Inc.,  Manufacturers'  Services  Limited,
Phase Metrics Inc. and CommVault Systems, Inc.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

    38                               1994                               1998


                                       4
<PAGE>

          STEVEN J.  GILBERT - Mr.  Gilbert  has  served  as a  director  of the
Company  since August 1994.  Mr.  Gilbert is Chairman of Gilbert  Global  Equity
Partners,  L.P.  From 1992 to 1997,  he was  Managing  General  Partner of Soros
Capital,  L.P., the venture capital and leveraged  transaction entity of Quantum
Group of  Funds.  He is also  the  Managing  Director  of  Commonwealth  Capital
Partners,  L.P., a private  equity  investment  fund,  and was Managing  General
Partner until 1988 of Chemical Venture Partners, which he founded in 1984. He is
also a director of Asian  Infrastructure  Fund,  NFO Research,  Inc.,  Peregrine
Indonesia  Fund  Limited,  Sydney  Harbour  Casino  Holdings,  Ltd,  Terra  Nova
(Bermuda) Holdings Ltd., UroMed  Corporation,  Affinity  Technology Group, Inc.,
Veritas-DGC,  Inc.  and  GTSDuratek,  Inc.,  and is a  member  of  the  Advisory
Committee of DLJMB.

Age at end                         Became a                          Proposed
 of 1996                           Director                        Term Expires
- - ----------                         --------                        ------------

    49                               1994                               1998




                             Committees of the Board

          The Board  has an Audit  Committee  and  Compensation  Committee.  Mr.
Gilbert is Chairman  of the Audit  Committee  and Messrs.  Barry and Wittels are
members. Mr. Marbut is Chairman and Messrs. Dean and Connelly are members of the
Compensation  Committee.  During 1996, the Audit Committee met two times and the
Compensation Committee met four times.

          The Audit Committee  recommends to the Board each year the appointment
of independent  auditors for the following year. The Audit  Committee  considers
the  independence  of such  auditors;  reviews  the fees for audit and  nonaudit
services;  reviews the plan, scope and results of the independent audit; reviews
the recommendations resulting from such audit and the responses of management to
such  recommendations;  and reviews the accounting  controls of the Company that
the Audit  Committee  or the Board may deem  necessary or  desirable.  The Audit
Committee also reviews the annual financial  statements issued by the Company to
its security  holders and makes  recommendations  as to accounting  and auditing
policies which, in its judgment, should receive the attention of the Board.

          The Compensation Committee considers and approves certain remuneration
arrangements between the Company and its officers, including executive officers'
salaries; adopts or makes recommendations to the Board regarding the adoption of
compensation  and  employee  benefit  plans in which  officers  and  certain key
employees of the Company and certain  subsidiaries  are eligible to participate;
grants bonuses, stock options, and other benefits pursuant to Company plans; and
administers such plans.  Currently,  the Compensation  Committee administers the
1994  Stock  Option  Plan,  the 1995  Employee  Stock  Option  Plan and the 1996
Restricted Stock Grant Plan. The  Compensation  Committee also reviews and makes
recommendations with respect to the election of officers of the Company.

Meetings

          During 1996, the Board met seven times. Each incumbent director of the
Company,  during his term as a director  in 1996,  attended  at least 75% of the
aggregate  number of meetings of the Company's  Board and Committees of which he
was a member.


                                        5

<PAGE>

                     VOTING SECURITIES AND PRINCIPAL HOLDERS

                        Security Ownership of Management

          The  following  table  shows the  number  of  shares  of Common  Stock
beneficially  owned,  as of March 20, 1997, by each  continuing  director,  each
nominee for director, and all directors and executive officers of the Company as
a group as of March 20, 1997.

<TABLE>
<CAPTION>

                                         Amount and Nature of
                                         Beneficial Ownership
                           -------------------------------------------------
                                Number of         Options
                                  Shares        Exercisable        Total
          Name of             Beneficially        Within         Beneficial        Percent of
     Beneficial Owner           Owned(1)          60 Days         Ownership          Class
     ----------------         ------------      -----------      ----------        ----------
<S>                          <C>               <C>              <C>               <C>
Thomas F. Olson                  141,070          18,333           159,403           1.2%
James E. Beloyianis              124,334          22,222           146,556           1.1%
Stuart Olds                      123,834          22,222           146,056           1.1%
L. Donald Robinson                66,667          13,999            80,666             *
Richard E. Vendig                  7,115          14,555            21,670             *
Thompson Dean(2)                   --               --               --                *
Thomas Barry(2)                    --               --               --                *
Michael Connelly (2)               --               --               --                *
Steven J. Gilbert                  --              4,444             4,444             *
Bob Marbut(3)                    208,334           4,444           212,778           1.6%
David Wittels(2)                   --               --               --                *
All directors and              7,338,022         100,219         7,438,241          55.1%
executive officers as
a group, including
the  above-named
(11 persons)(4)

- - ----------------------
* Less than one percent.
</TABLE>

(1)  Does not include shares of Common Stock which the persons have the right to
     acquire within 60 days.

(2)  Messrs. Dean, Barry and Wittels are officers of DLJ Merchant Banking,  Inc.
     and Mr.  Connelly is a Managing  Director of DLJ. Share data shown for such
     individuals  excludes  shares shown below as held by DLJ  Merchant  Banking
     Partners, L.P. and related investors, as to which such individuals disclaim
     beneficial ownership.

(3)  Includes 166,667 Shares held by KHC Investors,  L.P. and 41,667 held by Bob
     Marbut directly. KHC Investors,  L.P. is a limited partnership of which the
     general partner is Argyle Communications, Inc., a corporation controlled by
     Bob Marbut. Bob Marbut is also a limited partner of KHC Investors, L.P.

(4)  Includes shares shown in the table below as beneficially owned by DLJMB.

                                        6
<PAGE>


                 Security Ownership of Certain Beneficial Owners

          The following  table sets forth  information as to persons known to be
the beneficial owner of more than 5% of the Company's  outstanding  Common Stock
as of March 20, 1997:


Name and Address of            Amount and Nature of          
 Beneficial Owner              Beneficial Ownership            Percent of Class
- - -------------------            --------------------            ----------------

DLJ Merchant Banking
Partners, L.P. and related
investors (1)                         6,666,668                       49.4%
     277 Park Avenue
     New York, NY 10172
The Capital Group
Companies, Inc.(2)                    1,171,100                        8.7%
    333 South Hope St.
    Los Angeles, CA 90071


- - ------------------------
(1)  Consists of shares held by the following  related  investors:  DLJ Merchant
     Banking Partners,  L.P., 3,133,989 shares; DLJ International Partners, C.V.
     ("DLJIP"),  1,406,735 shares; DLJ Offshore Partners, C.V. ("DLJOP"), 81,562
     shares; DLJ Merchant Banking Funding, Inc., 1,291,147 shares; and DLJ First
     ESC  L.L.C.  ("DLJ  ESC"),  753,235  shares.  See  "Compensation  Committee
     Interlocks and Insider  Participation." The address of each of such persons
     except DLJIP and DLJOP is 277 Park Avenue,  New York,  New York 10172.  The
     address  of each of DLJIP and DLJOP is John B.  Gorsiraweg  6,  Willemstad,
     Curacao,  Netherlands Antilles. DLJ Merchant Banking, Inc. may be deemed to
     beneficially  own  indirectly  all of the shares  held  directly by DLJMBF,
     DLJIP  and  DLJOP;  DLJ  LBO  Plans  Management  Corp.  may  be  deemed  to
     beneficially own indirectly all of the shares held directly by DLJ ESC; and
     Donaldson,   Lufkin  &  Jenrette,  Inc.  ("DLJ  Inc.")  may  be  deemed  to
     beneficially  own  indirectly  all of the shares shown above as held by DLJ
     Merchant  Banking  Partners,  L.P.  and related  investors.  DLJ Inc. is an
     indirect  subsidiary  of The  Equitable  Companies  Incorporated.  AXA  and
     related  parties  may be  considered  a  parent  company  of The  Equitable
     Companies Incorporated.

(2)  Based on information  contained  Schedule 13G filed with the Securities and
     Exchange  Commission on December 31, 1996.  Capital  Guardian Trust Company
     and Capital Research and Management Company,  operating subsidiaries of The
     Capital Group Companies, Inc., exercised investment discretion with respect
     to 689,500 and 482,300 shares, respectively, owned by various institutional
     investors.

          Compensation Committee, Interlocks and Insider Participation

          DLJ (an  affiliate of DLJMB) acted as arranger and an affiliate of DLJ
acted as syndication agent and is a lender under the New Credit  Agreement.  DLJ
also acted as  dealer-manager  in connection  with KMC's tender offer for all of
its $100.0  million  original  principal  amount of 12 3/4% Senior  Subordinated
Notes due 2002, the initial  purchaser in connection  with the offering of KMC's
10 1/2% Series A Senior Subordinated Notes due 2007 and managing  underwriter in
connection  with the Company's  initial public  offering and, from time to time,
provides  other  investment  banking  services to the Company,  for which it has
received  customary  fees and  expenses.  The  Company has  retained  DLJ as its
exclusive  investment  banker for a period of five years from August 1994 for an
annual fee of $200,000.

          Mr.  Marbut,  a director of the Company,  is also a director of Argyle
Television,  Inc. and was a director of Argyle  Television  Operations,  Inc. in
1996, clients of the Company.  The Company generated  approximately $1.4 million
in revenues  due to  commissions  on  advertising  sales made on behalf of these
clients in 1996.

          The Compensation  Committee is comprised of Messrs. Marbut (Chairman),
Dean and Connelly.

                                       7

<PAGE>

                             Shareholders Agreement

          In connection with the Acquisition,  the Initial  Shareholders entered
into the  Shareholders  Agreement which provides that the Board shall consist of
nine  directors  (or such smaller or larger  number as may be agreed among DLJMB
and the CEO),  one of whom shall be the person  occupying at the time the office
of the CEO,  two of whom shall be  designated  from time to time by the CEO, and
the remaining number of whom shall be designated from time to time by certain of
the DLJMB investors.  Each Initial Shareholder  entitled to vote on the election
of directors to the Board agreed to vote their  respective  shares to ensure the
composition of the Board as set forth therein.

          The Shareholders  Agreement imposes certain restrictions on the rights
of any Initial  Shareholder to sell or otherwise dispose of its shares of Common
Stock initially acquired.  Pursuant to the Shareholders Agreement,  each Initial
Shareholder has agreed that it will not, directly or indirectly,  sell,  assign,
transfer,  grant a participation in, pledge or otherwise dispose of ("transfer")
any shares except in compliance with the Securities Act of 1933, as amended (the
"Securities  Act"), and the terms and conditions of the Shareholders  Agreement.
The  Board  has the  absolute  right in its  discretion  to  refuse to permit or
acknowledge  any  transfer  (i)  to  any  Adverse  Person  (as  defined  in  the
Shareholders Agreement) or (ii) if such transfer could have adverse consequences
for the Company or its  shareholders.  Any Initial  Shareholder  may at any time
transfer  shares to any  Permitted  Transferee  (as defined in the  Shareholders
Agreement).  Any Initial  Shareholder  may  transfer  shares  during the Initial
Restriction  Period  (the  period  commencing  on August 12,  1994 and ending on
August 12, 1999) to any third party,  provided that the transferee complies with
the various  restrictions  described in the  Shareholders  Agreement.  After the
Initial  Restriction  Period,  certain  of  such  restrictions  will  lapse.  In
addition,  Initial  Shareholders  other  than  DLJMB  have  tag-along  rights to
participate  in sales by DLJMB to third  parties in certain  circumstances,  and
DLJMB has drag-along rights to require other Initial Shareholders to participate
in such sales in certain circumstances. The Company has the right during the DLJ
Ownership  Period (as defined in the  Shareholders  Agreement) to repurchase all
shares owned by any Management  Shareholder and its Permitted  Transferees  upon
the  termination  of such  Management  Shareholder's  employment  for  Cause (as
defined in the Shareholders Agreement).

          Upon  the  request  of one or more DLJ  Entities  (as  defined  in the
Shareholders  Agreement)  the Company  shall effect the  registration  under the
Securities Act of such entity's shares.  The Company will give written notice of
such request (a "Demand  Registration") to all other Initial  Shareholders,  and
thereupon use its best efforts to effect a registration under the Securities Act
of (i) the shares  that the Company  has been  requested  to register by the DLJ
Entities and (ii) all other shares that any other Initial  Shareholder  requests
the Company to  register;  provided  that the Company  shall not be obligated to
effect  more  than  five  Demand  Registrations  total or more  than two  Demand
Registrations after the DLJ Entities cease to own,  collectively,  more than 20%
of the initial ownership of the DLJ Entities;  and provided,  further,  that the
Company  shall not be  obligated  to  effect a Demand  Registration  unless  the
aggregate number of shares requested to be included in such Demand  Registration
by all DLJ Entities has, in the  reasonable  opinion of DLJMB  exercised in good
faith,  a fair market  value of at least  $10,000,000.  The Company will pay all
Registration  Expenses (as defined in the Shareholders  Agreement) in connection
with any Demand Registration.

                            COMPENSATION OF DIRECTORS

          Directors  who  are  not  employees  of  the  Company,  DLJ  or  their
respective subsidiaries (the "Non-Employee Directors," currently Messrs. Gilbert
and  Marbut)  receive an annual  retainer of $10,000 for serving on the Board of
Directors,  and are  reimbursed  for  out-of-pocket  expenses  incurred  in that
capacity. Employees of the Company, DLJ or their respective subsidiaries who are
directors do not receive  compensation for Board or committee meetings attended.
During 1996, no awards of options were made to any director.

                                       8

<PAGE>


          The Company  maintains a Non-Employee  Director Stock Option Plan (the
"Director  Plan").  The purpose of the Director Plan is to promote the interests
of the Company and its  shareholders  by increasing the  proprietary  and vested
interest of Non-Employee Directors in the growth and performance of the Company.
Pursuant to the Director Plan,  upon first election or appointment to the Board,
each newly elected  Eligible  Director (as defined in the Director Plan) will be
granted an option to purchase 10,000 shares of Common Stock.

          The  maximum  number of shares of  Common  Stock in  respect  of which
options may be granted  under the Director  Plan is 50,000.  The  Director  Plan
provides for awards of  nonqualified  options to  Non-Employee  Directors of the
Company  who  are  not  employees  of  the  Company,  DLJ  or  their  respective
subsidiaries  and who have  not,  within  one  year  immediately  preceding  the
determination of such director's  eligibility  (excluding any time period during
which the Company was not a public company),  received any award under any other
plan of the Company or its subsidiaries  that entitles the participants  therein
to acquire stock, stock options or stock  appreciation  rights of the Company or
its  subsidiaries   (other  than  any  other  plan  under  which   participants'
entitlements  are  governed  by  provisions  meeting  the  requirements  of Rule
16b-3(c)(2)(ii)  promulgated  under  the  Securities  Exchange  Act of 1934,  as
amended (the "Exchange  Act").  The options shall vest ratably over a three year
period and, to the extent  vested,  shall be  exercisable in whole or in part at
all times during the period  beginning on the date of grant until the earlier of
(i) ten years from the date of grant and (ii) one year from the date on which an
optionee  ceases to be an Eligible  Director.  The  exercise  price per share of
Common  Stock shall be 100% of the fair  market  value per share on the date the
option is granted.

                          COMPENSATION COMMITTEE REPORT
                            ON EXECUTIVE COMPENSATION


          The  Compensation   Committee  is  responsible  for  establishing  and
administering  executive  compensation  programs  which  promote  the  Company's
strategic  objectives,  thereby  enhancing  stockholder  value.  This  report on
executive   compensation  describes  the  compensation  decisions  made  by  the
Compensation Committee during 1996 with respect to the executive officers of the
Company.  The Compensation  Committee is comprised entirely of directors who are
not employees of the Company.

                     Compensation Philosophy of the Company

          The key elements of the Company's total executive compensation program
include base salary,  annual bonus and long-term  stock incentive  plans.  These
plans have been developed to attract,  reward and retain key personnel  critical
to the  long-term  success of the Company  through  incentive  programs that are
competitive within the national sales advertising  representation  industry. The
Company's compensation programs are designed to provide executive officers total
compensation  levels above the average of the Company's  competitive market with
the  opportunity  to be  within  the top  quartile  of a  select  peer  group of
comparable companies, to the extent that Company and executive performance on an
individual and collective basis so warrants. In establishing compensation levels
for the Company's  executives,  the Company compares its  compensation  level to
similarly situated  companies which operate in the same or similar business.  In
1996, Mr. Olson's total  compensation was within the top quartile of this select
peer group.

          In structuring the Company's  compensation programs and in determining
the   appropriateness   of  awards,   the   Compensation   Committee's   primary
consideration  is the  achievement of the Company's  strategic  business  goals,
taking into  consideration  competitive  practice,  market  economics  and other
factors.  To the extent  fulfilling these goals is consistent with favorable tax
treatment under section 162(m) of the Internal Revenue Code of 1986, as amended,
the  Compensation  Committee is committed to making  awards that qualify for the
performance-based  deduction.  The Company maintains two stock option plans, the
1994 Stock  Option Plan (the "1994  Plan") and 1995  Employee  Stock Option Plan
(the "1995  Plan").  These plans were designed to satisfy the  requirements  for
exempting compensation  attributable to certain awards made under the plans from
the $1 million limit under section 162(m).

                                       9

<PAGE>


          The Performance Graph, contained in this proxy statement, compares the
Company's stock price  performance over its period against a published index for
mid-cap broadcasting and communication companies. The published index provides a
meaningful  comparison  of the  Company's  total  stockholder  return  against a
consistent  representation of other companies with whom the Company competes for
investment dollars.


         Base Salary, Employment Contracts and Termination of Employment

          The Company strives to be the best managed company within the national
sales advertising  industry,  and structures its compensation  programs to match
pay with performance.  In this context,  Katz's base salaries are targeted to be
above the industry  average,  taking into account the scope of  responsibilities
and internal  relationships.  Individual  base  salaries are  determined  by the
Compensation  Committee based on their subjective  evaluation of the executive's
performance and the length of time the executive has been in the position.  Base
compensation  is reviewed  annually by the  Compensation  Committee and adjusted
accordingly to reflect each executive officer's  contribution to the performance
of the Company. In addition,  the Compensation  Committee monitors the aggregate
number of  executive  officers  in an effort  to  ensure  that the  organization
continues to be managed on an efficient, cost-effective basis.

          Messrs.  Olson,  Beloyianis,  Olds and  Robinson are employed as Chief
Executive Officer and President,  President of Katz Television,  President-Radio
and  President-Seltel,  respectively,  under individual  employment  agreements.
Under such agreements,  Messrs.  Olson,  Beloyianis,  Olds and Robinson received
base salaries at annual rates of $489,250,  $437,500,  $437,750 and $391,000 for
1996, and each is entitled to three percent annual  increases.  These agreements
expire on August 12, 1999 but are automatically extended for additional one-year
periods  unless  either  party  shall have  given  notice to the  contrary.  The
employment  agreements provide for continued payments of base salary through the
balance of the employment  term in the event of certain types of terminations of
employment and, in the event of such terminations  within the last six months of
the  employment  term,  severance  compensation  under the  Company's  severance
policies for long-term key employees, and have non-competition  covenants during
the period of  employment.  Each  employment  agreement,  however,  would permit
competition with the Company following termination of employment, in which event
such officers would not be entitled to any severance or other compensation which
would otherwise have been payable.

          Mr.  Vendig is employed as Senior Vice  President,  Chief  Financial &
Administrative Officer,  Treasurer of the Company under an individual employment
agreement. Under such agreement, Mr. Vendig was entitled to a base annual salary
of $275,000, plus a bonus for 1996. Mr. Vendig's employment agreement expires on
January 1, 1999 but is  automatically  extended for additional  one-year periods
unless  either  party  shall have given  notice to the  contrary.  Mr.  Vendig's
employment  agreement provides for continued payments of base salary through the
balance of the employment  term in the event of certain types of terminations of
employment or, under certain circumstances,  52-weeks' base salary plus enhanced
severance pay. The agreement  prohibits  competition with the Company during the
term of agreement and for a period of six months after termination.

          Annual salary  recommendations  are based on  perceptions  of industry
norms,  as well as performance  criteria such as overall  financial  performance
measured by revenues, divisional operating results, client contracts obtained or
retained (and the terms of such  contracts)  and the  realization  of long- term
corporate  objectives,  including  leadership  as displayed in the corporate and
employee environment.

          Performance  targets are set annually at the  beginning of each fiscal
year.  For  fiscal  1996,  the  Company   established  the  following   specific
performance  targets for executive  officers:  2.5% of base salary for exceeding
1995 results;  5% of base salary for exceeding the operating results budgeted to

                                       10

<PAGE>

such  executive's  division;  10% of base  salary if the  Company  achieved  its
budget; 5% of base salary if the executive's operating unit exceeded budget; and
up to 5% of base salary if the Company exceeds its earnings goal.

                             Annual Incentive Bonus

          For  1996,  the  performance  goals  established  by the  Compensation
Committee included financial  operational  performance  criteria.  The financial
criteria  included  targeted  cash flow and EBITDA  which was  measured  against
internal objectives.  Each performance goal, including the specific criteria for
such goal, was assigned a weight by the  Compensation  Committee  based upon its
relative importance in increasing stockholder value.

                               Stock Option Plans

          The  Company  believes   equity-based   programs  encourage  long-term
strategic  management  and  enhancement  of  stockholder  value.  To  align  the
interests  of executive  officers  with those of  stockholders,  the Company may
grant certain stock-based awards under the 1995 Plan.

          The Compensation  Committee  periodically  reviews  competitive market
data to determine appropriate stock awards based on the executive's position and
the market value of the stock. In addition, the Compensation Committee considers
previous stock grants when determining  grant size for executive  officers.  The
1995 Plan provides for various  stock-based  awards,  however,  the Compensation
Committee  continues  to award  stock  options to ensure that the  interests  of
executives and  stockholders  are aligned.  Stock options only produce value for
the  executive  if there  is an  increase  in stock  price  which  results  in a
corresponding increase in value to the stockholder. Stock options are granted on
an annual  basis at the fair  market  value of the  Common  Stock on the date of
grant.  Pursuant  to the  Company's  stock  option  plans,  vesting of the stock
options may be accelerated  upon certain types of termination of employment or a
change in control of the Company.  For 1996, the Compensation  Committee granted
Messrs. Olson,  Beloyianis,  Olds, Robinson and Vendig,  15,000, 10,000, 12,500,
5,000  and  12,500  stock  option  grants,  respectively.  The  Company  and the
Committee  have no set  policy  regarding  the  award of  options  to  executive
officers.  In determining option awards to executive  officers,  the Company and
the  Committee  considered  the same  criteria  used to determine  annual salary
amounts  discussed  above.  The Company and the Committee  also  considered  the
criteria used to measure  individual and division  performance,  the size of the
overall grant, the potential dilutive effect on existing  stockholders and other
related criteria.

                                     Summary

          Katz's   compensation   strategy  is  to  provide  total  compensation
commensurate  with the  Company's  achievement  of specific  objectives  and the
long-term appreciation of Katz's stock price. The Company believes a significant
portion of executive  compensation  should be directly and materially  linked to
the creation of value for our stockholders.  The Compensation Committee believes
the  design of the  Company's  total  executive  compensation  program  provides
executives  the  incentive  to  maximize   long-term   operational   performance
consistent with sound financial controls and high standards of integrity.  It is
the Compensation Committee's belief that this focus will ultimately be reflected
in Katz's stock price and stockholder return.

The Compensation Committee of the Board of Directors:

        Mr. Thompson Dean
        Mr. Michael Connelly
        Mr. Bob Marbut

                                       11

<PAGE>


                             EXECUTIVE COMPENSATION

          The following table sets forth  information  with respect to the Chief
Executive Officer and the four most highly compensated executive officers of the
Company as to whom the total  annual  salary and bonus for the fiscal year ended
December 31, 1996, exceeded $100,000:

<TABLE>
<CAPTION>

                                             SUMMARY COMPENSATION TABLE
                                                                                   Long-Term
                                                  Annual Compensation            Compensation
                                               ----------------------------      ------------
                                                                                    Awards
                                                                                 ------------

                                                                          Other
                                                                         Annual      Securities
                                                                        Compensa-    Underlying         All Other
Name              Principal Position       Year   Salary($)  Bonus($)  tion ($)(1)  Options (#)    Compensation ($)(2)
- - ----              ------------------       ----   ---------  --------  -----------  -----------    -------------------
<S>              <C>                      <C>    <C>        <C>       <C>          <C>            <C>
Thomas F. Olson   President and            1996    489,250      --                     15,000          37,660 (3)
                  Chief                    1995    475,000    100,000       --         91,667           4,198
                  Executive                1994    450,000    150,000
                  Officer

James E.          Vice President           1996    437,500      --                     10,000          46,475 (3)
Beloyianis        and Secretary            1995    425,000      --          --         83,334           4,064
                                           1994    385,417    130,000

Stuart Olds       Vice President           1996    437,750     10,944                  12,500          36,635 (3)
                                           1995    400,000     50,000       --         83,334           3,598
                                           1994    356,131    130,000

L. Donald         Vice President           1996    391,100      --                      5,000           5,296
Robinson                                   1995    370,000     50,000       --         52,000           8,086
                                           1994    344,167     70,000

Richard E.        Senior Vice              1996    275,000      --                     12,500          37,660 (3)
Vendig            President,               1995    225,000     27,000       --         35,834           6,033
                  Chief
                  Financial &
                  Administrative
                  Officer and
                  Treasurer

</TABLE>

- - ----------------
(1)  No executive  officer had perquisites in excess of $50,000 or 10% of salary
     plus bonus.

(2)  Reflects  amounts  contributed in 1996 and 1995 by the Company  pursuant to
     its  respective  401(K) Plan and life  insurance  premiums,  which included
     $2,400,  $2,400,  $1,375, $5,296 and $2,400 to Messrs.  Olson,  Beloyianis,
     Olds,  Robinson  and  Vendig,  respectively,  and in 1995,  pursuant to its
     Excess  Medical Plan for Senior  Executives.  For 1996,  the Excess Medical
     Plan is covered by insurance.

(3)  Restricted Stock Grant Award to Messrs. Olson, Beloyianis,  Olds and Vendig
     representing 2,000, 2,500, 2,000 and 2,000 shares, respectively.

                                       12

<PAGE>


<TABLE>
<CAPTION>


                        OPTION GRANTS IN LAST FISCAL YEAR

                                                                            Potential Realizable
                                                                                   Value
                                                                          at Assumed Annual Rates
                                                                              of Stock Price
                                                                               Appreciation
                           Individual Grants                                for Option Term(3)
                ---------------------------------------            -------------------------------------
                     Number         % of
                       of          Total
                   Securities     Options      
                   Underlying     Granted to   Exercise     
                     Options    Employees in   Price(2)     Expiration                   
Name                Granted      Fiscal Year    ($/SH)         Date         0%($)        5%($)        10%($)
- - ----               -----------  ------------   --------     ----------      -----        -----        ------
<S>               <C>          <C>            <C>          <C>             <C>          <C>          <C>
Thomas F. Olson         15,000     4.65%         $8.75        11/1/06         $0         $82,541     $209,178
James E. Beloyianis     10,000     3.10%         $8.75        11/1/06         $0         $55,027     $139,452
Stuart O. Olds          12,500     3.87%         $8.75        11/1/06         $0         $68,784     $174,315
L. Donald Robinson       5,000     1.55%         $8.75        11/1/06         $0         $27,513     $ 69,726
Richard E. Vendig       12,500     3.87%         $8.75        11/1/06         $0         $68,784     $174,315

</TABLE>

- - --------------
(1)  Stock options  granted on November 2, 1996 were granted under the Company's
     1995 Plan and vest  ratably  over a  three-year  period.  In the event of a
     "Change of Control" (as defined in the respective  option  agreement),  the
     Plan provides for accelerated vesting in certain circumstances.

(2)  The exercise  price equals the fair market value of the Common stock on the
     date of grant.

(3)  The dollar amounts under these columns are the results of calculation at 0%
     and at the 5% and 10% rates set by the Securities  and Exchange  Commission
     and are not intended to forecast possible future  appreciation,  if any, of
     the Company's stock price.  The Company did not use an alternative  formula
     for a grant date  valuation,  as the  Company  is not aware of any  formula
     which will  determine  with  reasonable  accuracy a present  value based on
     future unknown or volatile factors.

<TABLE>
<CAPTION>


                                     AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR
                                            AND FISCAL YEAR-END OPTION VALUES

                                                                   Number of                        Value of
                                                            Securities Underlying                 Unexercised
                          Shares                        Unexercised Options at Fiscal         In-the-Money Options
                         Acquired                                  Year-End                    at Fiscal Year-End
                        on                  Value                      #                              ($)
                         Exercise         Realized                Exercisable/                    Exercisable/
Name                        (#)              ($)                 Unexercisable                   Unexercisable*
- - ----                 --------------    -------------    -----------------------------   -----------------------------
                                                         Exercisable   Unexercisable     Exercisable   Unexercisable
<S>                 <C>               <C>               <C>           <C>               <C>            <C>

Thomas F. Olson             --               --             18,333         82,223           96,247        390,420
James E. Beloyianis         --               --             22,222         71,112          116,665        345,837
Stuart O. Olds              --               --             22,222         73,612          116,665        352,087
L. Donald Robinson          --               --             13,999         43,001           69,997        205,001
Richard E. Vendig           --               --             10,555         37,779           29,163        111,464
Vendig

</TABLE>

- - -------------
*    Computed based upon the difference  between  aggregate fair market value on
     December 31, 1996 and aggregate exercise price.

                                       13
<PAGE>




                                PERFORMANCE GRAPH

          The graph below  compares  the  cumulative  stockholder  return on the
Company's  Common Stock from April 11, 1995,  the date of the Company's  initial
public  offering,  through  December 31, 1996, the Company's fiscal year end, to
the total  cumulative  return  on the S & P 500  Index and the S & P 400  Midcap
Broadcast Media Index over the same period, assuming a $100 investment in Common
Stock and each such index on April 11, 1995,  the date of the Company's  initial
public  offering.  The total  stockholder  return  includes  reinvestment of all
dividends (if any).







                 [GRAPHICAL REPRESENTATION OF DATA TABLE BELOW]







<TABLE>
<CAPTION>


                         4/11/95        6/30/95        12/29/95       6/28/96        12/31/96
                         -------        -------        --------       -------        --------
<S>                     <C>            <C>            <C>            <C>            <C>

Katz Media Group, Inc.   $100.00        $ 93.40        $103.70        $ 84.60        $ 66.37
S&P Mid Brdcst Media     $100.00        $101.80        $117.40        $125.15        $121.63
S&P 500                  $100.00        $108.40        $124.00        $136.40        $152.52


</TABLE>


                                       14

<PAGE>



                              INDEPENDENT AUDITORS

          Price  Waterhouse  LLP served as the  Company's  independent  auditors
during 1996 and was  appointed by the Board to serve in that  capacity for 1997.
Representatives  of Price  Waterhouse  LLP will be  present  at the  meeting  to
respond to appropriate  questions from  stockholders  and to make a statement if
they desire to do so.

                      COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

          Based  solely upon a review of Forms 3 and 4 furnished  to the Company
during its most recent  fiscal year and Forms 5  furnished  to the Company  with
respect  to  its  most  recent  fiscal  year,  the  Company  believes  that  all
transactions by reporting persons were reported on a timely basis.

                                  OTHER MATTERS

          It is not  expected  that any  other  matters  will  come  before  the
meeting.  However,  if any other matters properly come before the meeting, it is
the  intention of the persons  named in the  accompanying  form of proxy to vote
such proxy in accordance with their judgment on such matters.

                             STOCKHOLDERS PROPOSALS

          Any  proposal  which a  stockholder  may desire to present to the 1998
Annual  Meeting of  Stockholders  must be received by the Company on or prior to
December 31, 1997.

                               PROXY SOLICITATION

          The  cost  of  preparing,  assembling  and  mailing  the  material  in
connection with the solicitation of proxies will be borne by the Company.  It is
expected  that the  solicitation  of  proxies  will be  primarily  by mail,  but
solicitations  may also be made  personally  or by  telephone  or  telegraph  by
officers  and other  employees  of the  Company.  In  addition,  the Company has
engaged  American Stock Transfer & Trust Company to assist in such  solicitation
as part of their ongoing services.

          It  is  important   that  the  proxies  be  returned   promptly.   All
stockholders, whether or not they expect to attend in person, are urged to sign,
date  and  return  the  accompanying  from of proxy  in the  enclosed  addressed
envelope which requires no postage if mailed in the United States.


                                BY ORDER OF THE BOARD OF DIRECTORS


                                /s/ James E. Beloyianis

                                James E. Beloyianis
                                Vice President and
                                Corporate Secretary

Dated: May 1, 1997
New York, New York


                                       15
<PAGE>
<TABLE>
<CAPTION>

                                                   Please date, sign and mail your
                                                proxy card back as soon as possible!

                                                   Annual Meeting of Stockholders
                                                       KATZ MEDIA GROUP, INC.

                                                            June 10, 1997


<S> <C>                 <C>            <C>                               <C>
[X]  Please mark your
     vote as in this
     example

                          WITHHOLD
                     AUTHORITY to vote
                     for all nominees
                     listed at right
                FOR
1.   ELECTION  [  ]      [  ]      Nominees: James E. Beloyianis      2.   To transact such other business as may properly 
     OF                                      Michael J. Connelly           come before the meeting or any adjournment or 
     DIRECTORS:                              Bob Marbut                    adjournments thereof.

     FOR all nominees listed (except as marked to the                      THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECT-
     contrary below)                                                       ORS.  THIS PROXY WILL BE VOTED AS DIRECTED. IN THE AB-
                                                                           SENCE OF DIRECTION, THIS PROXY WILL BE VOTED FOR THE 
     ------------------------------------------------                      THREE NOMINEES FOR ELECTION.

                                                                           STOCKHOLDERS ARE URGED TO DATE, MARK, SIGN AND RETURN 
                                                                           THIS PROXY PROMPTLY IN THE ENVELOPE PROVIDED, WHICH RE-
                                                                           QUIRES NO POSTAGE IF MAILED WITHIN THE UNITED STATES.


SIGNATURES:                                                                     DATE
               --------------------------------------------------------------        ----------------------------------------------
                   Note: Please sign exactly as name or names appear on stock certificate (as indicated hereon).
</TABLE>
<PAGE>


                             KATZ MEDIA GROUP, INC.
             Proxy for Annual Meeting of Stockholders June 10, 1997

     The  undersigned  hereby  appoints  Thomas  F.  Olson,  Stuart  O. Olds and
Thompson  Dean as Proxies,  each with the power to appoint his  substitute,  and
hereby  authorizes  them, to represent and vote, as designated on reverse,  all
shares of Common Stock of Katz Media Group,  Inc. (the "Company") held of record
by the undersigned on April 18, 1997 at the Annual Meeting of Stockholders to be
held on June 10, 1997 or any adjournment thereof.

                         (To be Signed on Reverse Side)




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