ARDEN REALTY INC
DEF 14A, 1997-04-30
OPERATORS OF NONRESIDENTIAL BUILDINGS
Previous: THERMO BIOANALYSIS CORP /DE, POS AM, 1997-04-30
Next: CAPITAL FACTORS HOLDINGS INC, DEF 14A, 1997-04-30



                   SCHEDULE 14A INFORMATION

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

Filed by the Registrant [X]

Filed by a Party other than the Registrant [ ]

Check the appropriate box:

  [ ]  Preliminary Proxy Statement

  [ ]  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 240.14a-11(c) or 240.14a-12

                         ARDEN REALTY, 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 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 (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 Exchance 
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:


[Co. logo here]

ARDEN REALTY, INC.
9100 Wilshire Boulevard
Suite 700, East Tower
Beverly Hills, CA  90212

April 30, 1997

Dear Shareholder:

	You are cordially invited to attend the 1997 annual meeting of 
shareholders of Arden Realty, Inc. to be held on July 8, 1997, at 9:30 
a.m. in the Opus 3 Ballroom at The Hotel Sofitel, 8555 Beverly 
Boulevard, Los Angeles, California 90048.

	Information about the meeting and the various matters on which 
the shareholders will act is included in the Notice of Annual Meeting 
of Shareholders and Proxy Statement which follow.  Also included is a 
Proxy Card and postage paid return envelope.

	It is important that your shares be represented at the meeting.  
Whether or not you plan to attend,  we hope that you will complete and 
return your Proxy Card in the enclosed envelope as promptly as 
possible.

						Sincerely,


						/s/ Richard S. Ziman
						Richard S. Ziman
						Chairman and
						Chief Executive Officer




ARDEN REALTY, INC.
_________________________________

NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
To be held July 8, 1997
____________________________________



To the shareholders of Arden Realty, Inc.:

	NOTICE IS HEREBY GIVEN that the annual meeting of shareholders 
(the "Annual Meeting") of Arden Realty, Inc., a Maryland corporation 
(the "Company"), will be held in the Opus 3 Ballroom at the Hotel 
Sofitel, 8555 Beverly Boulevard, Los Angeles, California 90048 on July 
8, 1997, at 9:30 a.m., local time, for the following purposes:

1.	To elect three directors to serve until the annual meeting of 
shareholders in the year 2000 and until their successors are duly 
elected and qualify.

2.	To transact such other business as may properly come before the 
meeting or any adjournment(s) or postponement(s) thereof.

	The Board of  Directors has fixed the close of business on May 
29, 1997 as the record date (the "Record Date") for determining the 
shareholders entitled to receive notice of and to vote at the Annual 
Meeting or any adjournment or postponement thereof.

	SHAREHOLDERS ARE CORDIALLY INVITED TO ATTEND THE MEETING IN 
PERSON.

	YOUR VOTE IS IMPORTANT.  ACCORDINGLY, YOU ARE URGED TO COMPLETE, 
SIGN, DATE AND RETURN THE ACCOMPANYING PROXY CARD WHETHER OR NOT YOU 
PLAN TO ATTEND THE ANNUAL MEETING.

						By Order of the Board of Directors,


						/s/ Diana M. Laing
						Diana M. Laing
						Chief Financial Officer
						and Secretary

April 30, 1997
Beverly Hills, California


[Co. logo here]

ARDEN REALTY, INC.
9100 Wilshire Boulevard
Suite 700, East Tower
Beverly Hills, CA  90212

_________________________


PROXY STATEMENT

Annual Meeting of Shareholders
July 8 , 1997

___________________________

INTRODUCTION

	This Proxy Statement is furnished in connection with the 
solicitation by the Board of Directors of Arden Realty, Inc., a 
Maryland corporation (the "Company"), of proxies from the holders of 
the Company's issued and outstanding common shares of stock, $.01 par 
value per share (the "Common Shares"), to be exercised at the Annual 
Meeting of Shareholders (the "Annual Meeting") to be held on July 8, 
1997 in the Opus 3 Ballroom at The Hotel Sofitel, 8555 Beverly 
Boulevard, Los Angeles, California 90048 at 9:30 a.m. local time, and 
at any adjournment(s) or postponement(s) thereof for the purposes set 
forth in the accompanying Notice of Annual Meeting.

	This Proxy Statement and enclosed form of proxy are first being 
mailed to the shareholders of the Company on or about April 30, 1997.

	At the Annual Meeting, the shareholders of the Company will be 
asked to consider and vote upon the following proposals (the 
"Proposals"):

	1.	The election of three directors to serve until the  annual 
meeting of shareholders to be held in the year 2000 and until their 
successors are duly elected and qualify, and

	2.	Such other business as may properly come before the Annual 
Meeting.

	Only the holders of record of the Common Shares at the close of 
business on May 29, 1997 (the "Record Date") are entitled to notice of 
and to vote at the Annual Meeting.  Each Common Share is entitled to 
one vote on all matters.  As of the Record Date, 21,692,833 Common 
Shares were outstanding.

	A majority of the Common Shares outstanding must be represented 
at the Annual Meeting in person or by proxy to constitute a quorum for 
the transaction of business at the Annual Meeting.

	In order to be elected as a director, a nominee must receive a 
plurality of all the votes cast at the Annual Meeting at which a 
quorum is present. For purposes of calculating votes cast in the 
election of the directors, abstentions will not be counted as votes 
cast and will have no effect on the result of the vote on the Proposal 
regarding the election of the director nominees.

	The Common Shares represented by all properly executed proxies 
returned to the Company will be voted at the Annual Meeting as 
indicated or, if no instruction is given, for each of the nominees for 
director.  As to any other business which may properly come before the 
Annual Meeting, all properly executed proxies will be voted by the 
persons named therein in accordance with their discretion.  The 
Company does not presently know of any other business which may come 
before the Annual Meeting.  Any person giving a proxy has the right to 
revoke it at any time before it is exercised (a) by filing with the 
Secretary of the Company a duly signed revocation or a proxy bearing a 
later date or (b) by electing to vote in person at the Annual Meeting.  
Mere attendance at the Annual Meeting will not revoke a proxy.

	NO PERSON IS AUTHORIZED TO GIVE ANY INFORMATION OR TO MAKE ANY 
REPRESENTATIONS OTHER THAN THOSE CONTAINED IN THIS PROXY STATEMENT, 
AND, IF GIVEN OR MADE, SUCH INFORMATION MUST NOT BE RELIED UPON AS 
HAVING BEEN AUTHORIZED AND THE DELIVERY OF THIS PROXY STATEMENT SHALL, 
UNDER NO CIRCUMSTANCES, CREATE ANY IMPLICATION THAT THERE HAS BEEN NO 
CHANGE IN THE AFFAIRS OF THE COMPANY SINCE THE DATE HEREOF.

___________________________________________

The date of this proxy statement is April 30, 1997.


PROPOSAL I: ELECTION OF DIRECTORS

	Pursuant to the Company's charter (the "Charter"), the Company 
has seven directors, who are divided into three classes,  as nearly 
equal in number as possible.  Arthur Gilbert, a director who had been 
elected to a term expiring in 1998, resigned as a director on April 
16, 1997.  Accordingly, the Board of Directors is considering 
potential replacements for Mr. Gilbert as a director but will not 
submit a nominee to replace him at the Annual Meeting. Currently, the 
Board of Directors (The "Board") consists of six members.  The 
directors currently are divided into three classes, consisting of 
three members whose terms will expire at this Annual Meeting, one 
member whose term will expire at the 1998 annual meeting of 
shareholders and two members whose terms will expire at the 1999 
annual meeting of shareholders.

	Pursuant to the Charter, at each annual meeting the successors to 
the class of directors whose terms expire at such meeting shall be 
elected to hold office for a term expiring at the annual meeting of 
shareholders held in the third year following the year of their 
election.  Accordingly, at the Annual Meeting, all of the nominees for 
election will be elected to hold office for a term of three years until 
the annual meeting of shareholders to be held in the year 2000, and 
until their respective successors are duly elected and qualified.

	Except where otherwise instructed, proxies solicited by this 
Proxy Statement will be voted for the election of each of the Board's 
nominees listed below.  Each such nominee has consented to be named in 
this Proxy Statement and to serve as a director if elected.

	The information below relating to the nominees for election as 
directors and for each of the other directors whose terms of office 
continue after the Annual Meeting has been furnished to the Company by 
the respective individuals.

	The Board recommends a vote "FOR" the election of each of Carl D. 
Covitz, Larry S. Flax, and Kenneth B. Roath to serve until the annual 
meeting of shareholders to be held in the year 2000 and until their 
successors are duly elected and qualify.

Nominees for Director

	Carl D. Covitz.  Mr. Covitz, 58,  has been a member of the Board 
of Directors of the Company since its inception as a public company in 
October 1996.  For 18 of the past 23 years, Mr. Covitz has served as 
the owner and President of Landmark Capital, Inc., a national real 
estate development and investment company involved in the 
construction, financing, ownership and management of commercial, 
residential, and warehouse properties.  Mr. Covitz has also previously 
served, from 1990 to 1993, as Secretary of the Business, 
Transportation & Housing agency of the State of California as well as 
Under Secretary and Chief Operating Officer of the U. S. Department of 
Housing and Urban Development from 1987 to 1989.  Mr. Covitz is 
currently the Chairman of the Board of Directors of Century Housing 
Corporation and is the past Chairman of the Board of several 
organizations including the Federal Home Loan Bank of San Francisco 
and the Los Angeles City Housing Authority.  Mr. Covitz received his 
Bachelor's Degree from the Wharton School at the University of 
Pennsylvania and his Master of Business Administration from the 
Columbia University Graduate School of Business.

	Larry S.  Flax.  Mr. Flax, 54, has been a member of the Board of 
Directors of the Company since December 1996.  Mr. Flax is Co-Founder 
and Co-Chairman of the Board for California Pizza Kitchen.  Prior to 
becoming a resaurateur in 1985, Mr. Flax served in Los Angeles as 
Assistant U.S. Attorney from 1968 to 1972, Chief of Civil Rights from
1970 to 1971 and Assistant Chief of the Criminal Division for the 
United States Department of Justice from 1971 to 1972.  Mr. Flax attended
the University of Washington as an undergraduate, then received his
Juris Doctor from the University of Southern California Law School in
1967.

	Kenneth B. Roath.  Mr. Roath, 60, has been a member of the Board 
of Directors of the Company since its inception as a public company in 
October 1996.  Mr. Roath is currently Chairman, President and Chief 
Executive Officer of Health Care Property Investors, Inc., a leader in 
the health care REIT industry.  Prior to joining Health Care Property 
Investors, Inc. at its inception in 1985, Mr. Roath was employed for 
17 years by Pacific Holding Corporation of Los Angeles, the last four 
of which he served as President and Chief Operating Officer.  Mr. 
Roath is a past Chairman of the National Association of Real Estate 
Investment Trusts ("NAREIT") and also serves as a member of the Board 
of Governors and Executive Committee of NAREIT.  He is a director of 
Franchise Finance Corporation of America.  Mr. Roath received his 
Bachelor's Degree in accounting from San Diego State University.

Other Directors whose Terms of Office Continue after the Annual 
Meeting

	Information concerning the other directors whose terms do not 
expire at the Annual Meeting is set forth below.

	Richard S. Ziman.  Mr. Ziman, 53, is a founder of the Company and 
has served as the Chairman and Chief Executive Officer of the Company 
and as a member of the Board of Directors of the Company since its 
inception.  He has been involved in the real estate industry for over 
25 years.  In 1990, Mr. Ziman formed Arden Realty Group, Inc., the 
predecessor of the Company, and served as its Chairman of the Board 
and Chief Executive Officer from its inception until the formation of 
the Company.  In 1979 he co-founded Pacific Financial Group, a 
diversified real estate investment and development firm headquartered 
in Beverly Hills, of which he was the Managing General Partner.  Mr. 
Ziman received his Bachelor's Degree and his Juris Doctor Degree from 
the University of Southern California and practiced law as a partner 
of the law firm Loeb & Loeb from 1971 to 1980, specializing in 
transactional and financing aspects of real estate.

	Victor J. Coleman.  Mr. Coleman, 36, is a founder of the Company 
and has served as the President and Chief Operating Officer of the 
Company and as a member of the Board of Directors of the Company since 
its inception.  He was the President, Chief Operating Officer and co-
founder of Arden Realty Group, Inc. from 1990 to 1996.  From 1987 to 
1989, Mr. Coleman was Vice President of Los Angeles Realty Services, 
Inc., and earlier in his career from 1985 to 1987 was Director of 
Marketing/Investment Advisor of Development Systems International and 
an associate at Drexel Burnham Lambert specializing in private 
placements with institutional and individual investors.  Mr. Coleman 
received his Bachelor's Degree from the University of California at 
Berkeley and received his Master of Business Administration from 
Golden Gate University.

	Steven C. Good.  Mr. Good, 54, has been a member of the Board of 
Directors of the Company since its inception as a public company in 
October 1996.  Mr. Good is the senior partner in the firm of Good 
Swartz & Berns, an accountancy corporation founded in 1993 which 
evolved from the firm of Block, Good and Gagerman, which he founded in 
1976.  Prior to 1976, Mr. Good was a partner first at Laventhol & 
Horwath, a national accounting firm, and later at Horowitz & Good.  
Mr. Good is a founder and past Chairman of CU Bancorp, where he 
directed the bank's operations from 1982 through 1989.  For the past 
seven years he has been a member of the Board of Directors of Opto 
Sensors, Incorporated.  Mr. Good received his Bachelor of Science in 
Business Administration from the University of California at Los 
Angeles and attended UCLA's Graduate School.

Board of Directors Meetings and Attendance

	During the period from the Company's inception as a public company 
on October 9, 1996 to December 31, 1996, the Board held one regular 
quarterly meeting and three special telephonic meetings.  All 
Directors attended at least 75% of the aggregate of (i) the total 
number of meetings of the Board while they were on the Board and (ii) 
the total number of meetings of the committees of the Board on which 
such directors served.

Board Committees

	The Board of Directors of the Company has an Audit Committee, and 
Executive Committee, an Executive Compensation Committee, and an 
Acquisition Committee.

	Audit Committee.  The Audit Committee consists of Mr. Good, its 
Chairman, and Messrs.  Covitz and Flax.  The Audit Committee makes 
recommendations concerning the engagement of independent public 
accountants, reviews with the independent public accountants the scope 
and results of the audit engagement, approves professional services 
provided by the independent public accountants, reviews the 
independence of the independent public accountants, considers the 
range of audit and non-audit fees and reviews the adequacy of the 
Company's internal accounting controls.  The Audit Committee did not 
meet during 1996.

	Executive Committee.  The Executive Committee consists of Mr. 
Ziman, its Chairman,  and Mr. Coleman.  Subject to the Company's 
conflict of interest policies, the Executive Committee has authority 
to dispose of real property and the power to authorize on behalf of 
the full Board of Directors, the execution of certain contracts and 
agreements, including those related to the borrowing of money by the 
Company (and, consistent with the Partnership Agreement of Arden 
Realty Limited Partnership (the "Operating Partnership"), to cause the 
Operating Partnership to take such actions).  The Executive Committee 
did not meet during 1996.

	Compensation Committee.  The Compensation Committee consists of 
Mr. Roath, its Chairman, and Messrs. Covitz and Good.  The function of 
the Compensation Committee is to (i) establish, review, modify, and 
adopt compensation plans and arrangements for the Company, (ii) 
review, determine and establish the compensation (including bonuses) 
of the officers of the Company, and (iii) grant bonuses and other 
compensation to such officers of the Company.

	Acquisitions Committee.  The Acquisitions Committee consists of 
Mr. Ziman, its Chairman, and Messrs. Coleman, and Covitz.  The 
Acquisition Committee has the authority to approve the acquisition of 
real property with purchase prices up to $20,000,000.  Any 
acquisitions greater in amount require full Board approval.  The 
Acquisitions Committee met one time during 1996 with all members in 
attendance.


Compensation of Directors
	
	Each of the Company's non-employee directors receive annual 
compensation of $18,000 for his services.  In addition, each non-
employee director receives $1,000 for each Board of Directors meeting 
attended.  Each non-employee director attending any committee meetings 
receives an additional $1,000 for each committee meeting attended, 
unless the committee meeting is held on the day of a meeting of the 
Board of Directors.  Each non-employee director is also reimbursed for 
reasonable expenses incurred to attend director and committee 
meetings.  Officers of the Company who are directors are not paid any 
directors' fees.  In addition, under the Company's stock incentive 
plan, upon his initial appointment to the Board of Directors, each 
non-employee director is automatically granted options to purchase 
10,000 Common Shares at the then current market price.  These options 
vest during the directors' continued services at a rate of 2,500 
Common Shares per year.  Messrs. Covitz, Good, and Roath held options 
to purchase 10,000 Common Shares at an exercise price of $20.00 per 
share, of which none are currently exercisable.  As of April 30, 1997,
Mr. Flax held options to purchase 10,000 Common Shares at an exercise price 
of $27.50, of which none are currently exercisable.

	The Board recommends a vote "FOR" the election of each of Carl D. 
Covitz, Larry S. Flax, and Kenneth B. Roath to serve until the annual 
meeting of shareholders to be held in the year 2000 and until their 
successors are duly elected and qualify.



EXECUTIVE OFFICERS

	The following is a biographical summary of the experience of the 
executive officers of the Company.  Michele Byer, who during the 
period ended December 31, 1996 served as Chief Accounting Officer of 
the Company, resigned as of  February 14, 1997.

	Richard S. Ziman.  Chairman of the Board and Chief Executive 
Officers.  Biographical information regarding Mr. Ziman is set forth 
under "Proposal I:  Election of Directors".

	Victor J. Coleman.  President and Chief Operating Officer.  
Biographical information regarding Mr. Coleman is set forth under 
"Proposal I: Election of Directors".

	Diana M. Laing.  Ms. Laing, 42, has served as Chief  Financial 
Officer and Secretary of the Company since August 1996.  Prior to 
joining the Company, Ms. Laing served, from 1985 to 1996, as Executive 
Vice President and Chief Financial Officer of South West Property 
Trust, Inc., a publicly traded apartment properties real estate 
investment trust, and its predecessor Southwest Realty, Ltd.  Ms. 
Laing also served from 1982 to 1985 as Controller, Treasurer and Vice 
President-Finance of Southwest Realty, Ltd.  From 1981 to 1982, Ms. 
Laing was Controller of Crawford Energy, Inc. and served as a member 
of the audit staff of Arthur Andersen and Co. from 1978 to 1982.  Ms. 
Laing is a Certified Public Accountant and a member of the American 
Institute of  CPAs and the Texas Society of Public Accountants.  She 
is also a Director of Sterling House Corporation, a publicly traded 
operator of assisted living centers.  Ms. Laing received her Bachelor 
of Science in Accounting from Oklahoma State University.

	Andrew J. Sobel.  Mr. Sobel, 37, has served as Executive Vice 
President and Director of Leasing of the Company since its formation.  
From 1992 to 1996 Mr. Sobel served as Director of Leasing for Arden 
Realty Group, Inc.  Mr. Sobel is an attorney admitted to the State Bar 
of California in 1985 with 11 years of experience in the practice of 
real estate law.  From 1990 to 1992, Mr. Sobel was a sole 
practitioner.  From 1987 to 1990 he was an attorney with the law firm 
of Pircher, Nichols & Meeks specializing  in all aspects of its real 
estate transactional practice including acquisitions, leases and 
financings.  Mr. Sobel received his Bachelor's Degree from State 
University of New York at Oswego and his Juris Doctor Degree from the 
University of California at Berkeley (Boalt Hall).

	Brigitta B. Troy.  Ms. Troy, 56, has served as Senior Vice 
President and Director of Acquisitions of the Company since its 
formation.  Ms. Troy was Director of Acquisitions for Arden Realty 
Group, Inc., from 1993 to 1996 and Director of Acquisitions for 
Pacific Financial Group from 1982 to 1989.  During the period from 
1989 to 1993, she was a principal of Esquire Investment Partners, a 
real estate advisory company.  A graduate of Radcliffe College, Ms. 
Troy received her Juris Doctor Degree from the University of  Southern 
California Law School and a Master of Business Administration from 
UCLA Graduate School of Management.  Ms. Troy has over 15 years 
experience in the commercial real estate business.

	Herbert L. Porter.  Mr. Porter, 58, has served as Senior Vice 
President and Director of Construction and Capital Improvements of the 
Company since its formation.  Mr. Porter was Director of Construction 
and Capital Improvements for Arden Realty Group, Inc. from 1993 to 
1996.  From 1973 to 1992, Mr. Porter was a partner/owner in his own 
real estate development and property management company specializing 
in medium to high-rise commercial office buildings.  Mr. Porter's 23 
years in commercial office development include planning, financing, 
acquisition, entitlements and approvals, design, construction, 
marketing, leasing, tenant improvements and outright sale.  Mr. Porter 
received his Bachelor's Degree from the University of Southern 
California.

	Daniel S. Bothe.   Mr. Bothe, 31, has served as Vice President-
Finance for the Company since December 1996.  From 1993 to 1996, Mr. 
Bothe was a management consultant with the E&Y Kenneth Leventhal Real 
Estate Group of Ernst & Young, LLP  From 1988 to 1991, Mr. Bothe 
served as a member of the audit staff of KPMG Peat Marwick 
specializing in real estate.  Mr. Bothe is a Certified Public 
Accountant in the state of California and a member of the American 
Institute of CPAs.  Mr. Bothe received his Bachelor of Science in 
Accounting from San Diego State University and his Master of Business 
Administration from the University of Southern California.

	Robert Peddicord.  Mr. Peddicord, 35, has served as Vice 
President-Leasing for the Company since December 1996.  From 1987 to 
1996, Mr. Peddicord was a Managing Director with Julien J. Studley in 
the West Los Angeles office, representing landlords and tenants in the 
leasing of office space.  From 1984 to 1986, Mr. Peddicord served as a 
branch Vice President for Great Western Financial Corporation.  Mr. 
Peddicord received his Bachelor Degree in Economics from the 
University of California at Los Angeles.



EXECUTIVE COMPENSATION

	Prior to the inception of the Company as a public company on October 9, 1996, 
the Company did not pay any compensation to its officers.  Accordingly, the 
following table, for informational purposes only, sets forth the estimated 
annual base salary rates and the actual other compensation paid to the 
Company's Chief Executive Officer, each of the Company's four other most highly
compensated executive officers, and the former Chief Accounting Officer (the 
"Named Executive Officers").
<TABLE>
Summary Compensation Table

<S>                 <C>                              <C>         <C>          <C>               <C>             <C>
                                                                  					                        Long-Term	
                                                           		Annual Compensation	              Compensation	
Name	               Title	                         1997 Base      1996       Other Annual      Options Granted  Stock  
                                                   Salary Rate($)	Bonus ($)  Compensation($)   in 1996 (#)      Bonus(#)
						
Richard S. Ziman	   Chairman of the Board and 
                      Chief Executive Officer	       $300,000	      --	        --	              400,000	         --
						
Victor J. Coleman	  President, Chief Operating 
                       Officer and Director	          250,000	      --	        --	              250,000	         --
						
Diana M. Laing	     Chief Financial Officer and 
                       Secretary	                     195,000	      --      	  --                50,000	         --
						
Andrew J. Sobel	    Executive Vice President and
                      Director of Leasing	            150,000	     7,700	      --	               40,000         	3,750(1)
						
Herbert L. Porter	  Senior Vice President and 
                      Director of Construction 
                      and Capital Improvements	       130,000 	    5,100    	  --	               30,000	         1,250 (1)
						
Michele Byer	       Chief Accounting Officer (2)	     125,000	    $3,900	      --	               40,000	         --

(1)	Represents the number of shares for a one-time Common Stock Bonus in 1996.
(2)	Ms. Byer resigned as Chief Accounting Officer on February 14, 1997.  
    Effective February 14, 1997,  the Compensation Committee of the Company's 
    Board of Directors approved the acceleration of the vesting of options 
    to purchase 13,333 Common Shares.  The remaining option to purchase 26,667 
    Common Shares were automatically terminated.
</TABLE>

Option Grants in Last Fiscal Year

	The following table shows certain information relating to options to purchase 
Common Shares granted to the Named Executive Officers during 1996.

<TABLE>
<S>      <C>            <C>              <C>            <C>          <C>         <C>         <C>

                                          	Individual Grants (1)	             Potential Realizable
                      	Number of    	 Percent of	                                    		Value at
                      	Common Shares	 Total Options			                          Assumed Annual Rates of
                      	Underlying	    Granted to 	    Exercise		              Share Price Appreciation
                      	Options	       Employees in	   Price Per	   Expiration	   for Option Term (2)
Name	                  Granted (#)	   Fiscal Year	      Share	        Date	       5%	         10%
						
Richard S. Ziman	       400,000	         43.0%	         $20.00	      10/04/06	   $5,032,000	 $12,748,000
						
Victor J. Coleman	      250,000	         26.9%	          20.00	      10/04/06	    3,145,000	   7,967,500
						
Diana M. Laing	          50,000	          5.4%	          20.00	      10/04/06	      629,000	   1,593,500
						
Michele Byer (3)	        40,000	          4.3%	          20.00	      10/04/06	      503,200	   1,274,800
						
Herbert L. Porter	       30,000	          3.2%	          20.00	      10/04/06	      377,400	     956,100
						
Andrew J. Sobel	         40,000	          4.3%	          20.00	      10/04/06	      503,200	   1,274,800

(1)	All options granted in 1996 become exercisable in three equal installments beginning on the 
    first anniversary of the date of grant and have a term of ten years subject to earlier 
    termination in certain events related to termination of employment.  The option exercise 
    price is equal to fair market value of the Common Shares on the date of grant.
(2)	Assumed annual rates of stock price appreciation for illustrative purposes only.  Actual 
    stock prices will vary from time to time based upon market factors and the Company's 
    financial performance.  No assurances can be given that these appreciation rates will be 
    achieved.
(3)	Upon the resignation of Ms. Byer as Chief Accounting Officer on February 14, 1997,  the 
    Compensation Committee of the Company's Board of Directors approved the acceleration of the 
    vesting of options to purchase 13,333 Common Shares.  The remaining options to 
    purchase 26,667 Common Shares were automatically terminated.
</TABLE>




Aggregated Option Exercises in Last Fiscal Year and Fiscal Year-End Option 
Values

	The following table sets forth certain information concerning exercised and 
unexercised options held by the Named Executive Officers at December 31, 1996.
<TABLE>

<S>      <C>           <C>                                    <C>            <C>       <C>


                                               Number of                 Value of Unexercised
                      Shares                   Securities Underlying     In-the-Money
                   	Acquired on	  Value	       Unexercised Options	         Options at 
Name	               Exercise (#)	 Realized($)	 At December 31, 1996	      December 31, 1996
                                            			Exercisable	Unexercisable	Exercisable Unexercisable
						
Richard S. Ziman	      --	            --	          --	        400,000	       --	       $3,050,000
						
Victor J. Coleman	     --            	--	          --	        250,000	       --	        1,906,250
						
Diana M. Laing	        --	            --	          --	         50,000	       --	          381,250
						
Michele Byer (2)	      --	            --	          --	         40,000	       --	          305,000
						
Herbert L. Porter	     --	            --	          --	         30,000	       --	          228,750
						
Andrew J. Sobel	       --	            --	          --	         40,000	       --	          305,000
						
(1)	Based on closing price of $27 5/8 per Common Share on December 31, 1996, as reported by the 
New York Stock Exchange.

(2) 	Upon the resignation of Ms. Byer as Chief Accounting Officer on February 14, 1997,  the 
Compensation Committee of the Company's Board of Directors approved the acceleration of the 
vesting of options to purchase 13,333 Common Shares.  The remaining options to purchase 
26,667 Common Shares were automatically terminated.
</TABLE>



Stock Incentive Plan

	The Company has adopted the 1996 Stock Incentive Plan of Arden 
Realty, Inc., and Arden Realty Limited Partnership (the "Stock 
Incentive Plan") for the purpose of attracting and retaining executive 
officers, directors and employees.

	The Stock Incentive Plan is qualified under Rule 16b-3 under the 
Securities and Exchange Act of 1934, as amended (the "Exchange Act").  
The Stock Incentive Plan is administered by the Compensation Committee 
and provides for the granting of stock options, stock appreciation 
rights or restricted stock with respect to up to 1,500,000 shares of 
Common Stock to executive or other key employees of the Company.  
Stock options may be granted in the form of "incentive stock options," 
as defined in Section 422 of the Code, or non-statutory stock options 
and are exercisable for up to 10 years following the date of grant.  
The exercise price of each option is set by the Compensation 
Committee; provided, however, that the price per share must be equal 
to or greater than the fair market value of the Common Stock on the 
grant date.

	The Stock Incentive Plan also provides for the issuance of stock 
appreciation rights which will generally entitle a holder to receive 
cash or stock, as determined by the Compensation Committee, at the 
time of exercise equal to the difference between the exercise price 
and the fair market value of the Common Stock.  In addition, the Stock 
Incentive Plan permits the Company to issue shares of restricted stock 
to executive or other key employees upon such terms and conditions as 
shall be determined by the Compensation Committee.

401(k) Plan

	Effective January 1, 1997, the Company established the Arden 
Realty 401(k) Plan and Trust (the "401(k) Plan") to cover eligible 
employees of the Company and any designated affiliate.

	The 401(k) Plan permits eligible employees of the Company to 
defer up to 20% of their annual compensation, subject to certain 
limitations imposed by the Code.  The employees' elective deferrals 
are immediately vested and non-forfeitable upon contribution to the 
401(k) Plan.  Employees are generally eligible to participate in the 
401(k) Plan after six months of service.  The Company currently makes 
matching contribution to the 401(k) Plan  equal to 50% of each 
participating employee's contribution.  Employees vest 25% in the 
Company's contributions for each full year of service, vesting 100% 
after four full years of service.

	The 401(k) Plan qualifies under Section 401 of the Code so that 
contributions by employees or by the Company to the 401(k) Plan, and 
income earned on plan contributions, are not taxable to employees 
until withdrawn from the 401(k) Plan, and so that contributions by the 
Company are deductible by the Company when made.



Employment Agreements

	Each of Messrs. Ziman and Coleman has entered into an employment 
agreement with the Company.  The employment agreements of Messrs. 
Ziman and Coleman have an initial term of three years and are subject 
to automatic one-year extensions following the expiration of the 
initial term.  For the first year of the term, the employment 
agreements of Messrs. Ziman and Coleman provide for an initial annual 
base compensation in the amounts set forth in the Executive 
Compensation table with the amount of any initial bonus to be 
determined by the Compensation Committee.  For subsequent years, both 
the amount of the base compensation and any bonus will be determined 
by the Compensation Committee.

	In addition, Ms. Laing entered into an employment agreement with 
the Company effective August 1, 1996 which has an initial term of one 
year and is subject to automatic one-year extensions following the 
expiration of the initial term.  Ms. Laing's employment agreement 
provides for an initial annual base compensation in the amount set 
forth in the Executive Compensation table and entitles her to an 
initial cash bonus in an amount to be determined by the Compensation 
Committee but not to exceed 20% of her initial annual base 
compensation.  For any subsequent years in which the employment 
agreement is extended beyond the initial term, the amount of Ms. 
Laing's base compensation and any bonus will be determined by the 
Compensation Committee.

	The employment agreements of Messrs. Ziman and Coleman and Ms. 
Laing entitle the executives to participate in the Company's Stock 
Incentive Plan (each executive has been allocated the number of stock 
options set forth in the Executive Compensation table) and to receive 
certain other insurance and pension benefits.  In addition, in the 
event of a termination by the Company without "cause," a termination 
by the executive for "good reason," or a termination pursuant to a 
"change in control" of the Company (as such terms are defined in the 
respective employment agreements), the terminated executive will be 
entitled  to (i) a single severance payment (the "Severance Amount") 
and (ii) continued receipt of certain benefits including medical 
insurance, life and disability insurance and participation in all 
pension, 401(k) and other employee plans and benefits established by 
the Company for its executive employees for a specified period of time 
following the date of termination (collectively, the "Severance 
Benefits").  The Severance Amount of Messrs. Ziman and Coleman is 
equal to the sum of two times the executive's average annual base 
compensation and two times the highest annual bonuses received during 
the preceding thirty-six month period.  The Severance Amount of Ms. 
Laing is equal to the executive's annual base compensation for the 
preceding 12 month period.  Receipt of  the Severance Benefits shall 
continue for two years commencing on the date of termination in the 
case of Messrs. Ziman and Coleman and for one year commencing on the 
date of termination in the case of Ms. Laing.

	As part of the employment agreements, each of Messrs. Ziman and 
Coleman are bound by a non-competition covenant with the Company which 
prohibits them from engaging in (i) the acquisition, renovation, 
management or leasing of any office properties in the Los Angeles, 
Orange and San Diego counties of Southern California and (ii) any 
active or passive investment in or reasonably relating to the 
acquisition, renovation, management or leasing of office properties in 
the Los Angeles, Orange and San Diego counties of Southern California 
for a period of one year following the date of such executive's 
termination, unless such termination was without cause.

Compensation Committee Interlocks and Insider Participation

	There are no Compensation Committee interlocks and no employees 
of the Company participate on the Compensation Committee.

Compensation Committee Report on Executive Compensation

	Payment of cash compensation to the executive officers of the 
Company began in October, 1996.  The base salary paid to the Company's 
executive officers during 1996 was determined prior to that time by 
Messrs. Ziman and Coleman, the then-current directors and officers of 
Arden Realty Group, Inc., the predecessor to the Company.  In making 
these determinations, Messrs. Ziman and Coleman considered job 
responsibilities and the salaries paid to such executive officers of 
other REITs similar to the Company, as well as the salaries paid to 
and past performance of such person in their prior capacities at Arden 
Realty Group, Inc. or elsewhere.

	For 1997 and future years, the Company's Compensation Committee 
plans to build on the traditional compensation policies of Arden 
Realty Group, Inc., adapted to the Company's competitive environment 
of similar publicly traded REITs.  The Company has adopted the Stock 
Incentive Plan, which authorizes the Compensation Committee to grant 
stock options, stock appreciation rights restricted stock and other 
awards to the executive officers and other employees of the Company 
(see "Stock Incentive Plan" above).  Through these plans and other 
means, the Compensation Committee intends to maintain strong links 
between executive officers compensation and corporate and individual 
performance.

	It is the Compensation Committee's intention that, so long as it 
is consistent with the Company's overall compensation objectives, all 
executive compensation be deductible for federal income tax purposes.  
Section 162(m) of the Internal Revenue Code limits the tax deduction 
for compensation paid to the Company's Chief Executive Officer and the 
additional four most highly compensated officers who are employed at 
fiscal year end to $1 million per year, unless certain requirements 
are met.

Compensation Committee

Kenneth B. Roath
Carl D. Covitz
Steven C. Good

Date: April 30, 1997

	The above report of the Compensation Committee will not be deemed 
to be incorporated by reference into any filing by the Company under 
the Securities Act of 1933 or the Securities Exchange Act of 1934, 
except to the extent that the Company specifically incorporates the 
same by reference.




Performance Graph

	As a part of the rules concerning executive compensation 
disclosure, the Company is obligated to provide a chart comparing the 
yearly percentage change in the cumulative total stockholder return on 
the Company's Common Stock over a five year period.  However, since 
the Company's Common Stock has been publicly traded only since October 
4, 1996, such information is provided from this date through December 
31, 1996.
	
	The following line graph compares the change in the Company's 
cumulative shareholder return on its Common Shares to the cumulative 
total return of the Standard & Poor's 500 Stock Index ("S&P 500 
Index") and the NAREIT Equity REIT Total Return Index ("NAREIT Index") 
from October 3, 1996, the effective date of the Company's initial 
public offering, to December 31, 1996.  The graph assumes the 
investment of $100 in the Company and each of the indices on October 
3, 1996 and as required by the Securities and Exchange Commission, the 
reinvestment of all distributions.  The NAREIT Index for October was 
prorated to adjust for the partial month.  The return shown on the 
graph is not necessarily indicative of future performance.

[Performance graph indicating the following information inserted
 at this point]

<TABLE>
<S>                      <C>       <C>        <C>        <C>
                        	10/4/96	  10/31/96	  11/30/96	  12/31/96
Arden Realty, Inc.	      $100.00	  $113.13	   $120.63	   $138.13
NAREIT Index	             100.00	   102.67	    107.35	    118.51
S&P 500 Index          	  100.00	   102.47	    110.25	    108.08
</TABLE>


PRINCIPAL AND MANAGEMENT STOCKHOLDERS

	The following table sets forth certain information regarding the 
beneficial ownership of Common Stock (or Common Stock for which 
limited partnership interests in the Operating Partnership ("OP 
Units") are exchangeable as of April 23, 1997 for (1) each person 
known by the Company to be the beneficial owner of five percent or 
more of the Company's outstanding Common Stock (or common stock for 
which OP Units are exchangeable), (2) each director and each Named 
Executive Officer and (3) the directors and officers of the Company as 
a group.  Except as indicated below, all of such Common Stock is owned 
directly, and the indicated person has sole voting and investment 
power.
<TABLE>
<S>                                  <C>                         <C>

                                    Number of Shares of   Percentage of Common
Name and Address (1)	               Common Stock	         Stock Outstanding (2)
		
FMR Corp.
  82 Devonshire Street
  Boston, MA 02109	                  2,609,300(3)	               12.40%
		
Franklin Resources, Inc.
  777 Mariners Island Blvd.
  San Mateo, CA  94404	              1,016,960	                   5.40%
		
Richard S. Ziman	                    1,758,306(4)	                7.50%
		
Victor J. Coleman	                   1,217,766(5)	                5.32%
		
Diana M. Laing	                          5,000	                    *
		
Michele Byer	                           55,565	                    *
		
Andrew J. Sobel	                         3,750	                    *
		
Herbert L. Porter	                       1,250	                    *
		
Carl D. Covitz	                           --	                      --
		
Larry S. Flax	                            --	                      --
		
Steven C. Good	                           --	                      --
		
Kenneth B. Roath	                         --	                      --
		
All directors and officers 
  as a group (10 persons)	           3,041,632	                  12.33%

* Less than one percent.



(1)  Unless otherwise indicated, the address for each of the persons 
     listed is 9100 Wilshire Boulevard, East Tower, Suite 700, Beverly 
     Hills, CA  90212

(2)  For Messrs. Ziman and Coleman, beneficial ownership of Common 
     Stock is currently held 100% in the form of OP Units.  For Ms. Byer, 
     beneficial ownership of Common Shares is currently held in the form 
     of 51,032 OP Units and 4,533 Common Shares derived from exercised 
     options.  In addition, amounts for individuals assume that all OP 
     Units held by the person are exchanged for shares of Common Stock 
     and that none of the OP Units held by other persons are exchanged 
     for shares of Common Stock.  Amounts for all directors and officers 
     as a group assume all OP Units are exchanged for shares of  Common 
     Stock.

(3)  The person has sole voting power with respect to 145,800 of such 
     shares and sole dispositive power of all 2,609,300 of such shares.

(4)  Includes (a) 775,196 shares held by an entity in which Messrs. 
     Ziman and Coleman have shared voting and investment power, of which 
     shares Mr. Ziman disclaims beneficial ownership in the 40% of such 
     shares in which he has no pecuniary interest, (b) 353,212 shares 
     owned by entities directly and indirectly owned 100% by Mrs. Ziman, 
     and (c) 136,674 shares owned by a family partnership of Mr. Ziman, 
     in which Mr. Ziman has shared voting and investment power and of 
     which Mr. Ziman is a 20% general partner and disclaims beneficial 
     ownership of the remaining 80% in which he has no pecuniary 
     interests.

(5)  Includes (a) 775,196 shares held by entities in which Messrs. 
     Ziman and Coleman have shared voting and investment power, of which 
     shares Mr. Coleman disclaims beneficial ownership of the 60% of such 
     shares in which he has no pecuniary interest, (b) 99,458 shares 
     owned by an entity owned 100% by Mr. Coleman, (c) 1,600 shares owned 
     of record by the Jessica Lauren Encell Trust of which Mr. Coleman is 
     the trustee with sole voting and disposition power, and (d) 1,600 
     shares owned of record by the Tara Elle Coleman Trust of which Mr. 
     Coleman is the trustee with sole voting and disposition power.
</TABLE>



CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

	On October 9, 1996 the Company and Arden Realty Limited 
Partnership (the "Operating Partnership"),  in which the Company has 
an 88.2% general partnership interest, together with the partners and 
members of Arden Realty Group, Inc. and a group of affiliated entities 
(the "Arden Predecessors"), engaged in certain formation transactions 
(the "Formation Transactions") which, among other things, resulted in 
the acquisition by the Company and the Operating Partnership of 24 
properties.  Pursuant to the Formation Transactions certain 
participants contributed:  (1) interests in certain properties, (2) 
the contract rights to purchase two properties, and (3) other related 
assets including management contracts relating to certain properties.  
In exchange for those contributions Messrs. Ziman and Coleman and Ms. 
Byer, directly and through the Arden Predecessors received 
approximately, 1,427,851 OP Units, 757,448 OP Units, and 51,032 OP 
Units, respectively.  Based on the initial public offering price of 
$20.00 per Common Share and the fact that each OP Unit economically 
corresponds to one Common Share, Messrs. Ziman and Coleman and Ms. 
Byer received OP Units with an aggregate value of approximately 
$28,557,020, $15,148,960, and $1,020,640, respectively. 

	The Company's percentage interest in the Operating Partnership 
was arrived at by determining the percentage of the estimated adjusted 
consolidated cash flows of the Company that would need to be allocated 
to the public purchasers of Common Shares in the initial public 
offering to raise the required capital and to be able to pay cash 
distributions resulting in an annual yield of 8.00%, based upon the 
initial public offering price per Common Share of $20.00.  The 
remaining interest in the Operating Partnership was allocated to the 
participants receiving OP Units in the Formation Transactions.

	The Company did not obtain appraisals with respect to the market 
value of any of the properties or other assets that the Company owned 
immediately after consummation of the initial public offering and the 
Formation Transactions or an opinion as to the fairness of the 
allocation of Common Shares to the purchasers in the initial public 
offering.  The initial public offering price was not determined based 
upon a property-by-property valuation based on historical cost or 
current market value because management believes it is appropriate to 
value the Company as an ongoing business rather than with a view to 
values that could be obtained from a liquidation of the Company or of 
individual properties owned by the Company.

COMPLIANCE WITH FEDERAL SECURITIES LAWS

	Section 16(a) of the Securities Exchange Act of 1934, as amended, 
requires the Company's officers and directors, and persons who own 
more than ten percent of a registered class of the Company's equity 
securities (collectively, "Insiders"), to file with the Commission 
initial reports of ownership and reports of changes in ownership of 
the Company's Common Stock and other equity securities of the Company.  
Insiders are required by regulation of the Commission to furnish the 
Company with copies of all Section 16(a) forms they file.

	To the Company's knowledge, based solely on review of the copies 
of such reports furnished to the Company or written representations 
that no other reports were required, during the year ended December 
31, 1996, all  Insiders complied with all Section 16(a) filing 
requirements applicable to them; however, compliance with such 
requirements by the following Insiders was late with respect to the 
filing by each of his or her Form 3 by the number of days indicated 
parenthetically:  Richard S. Ziman (8 days); Victor J. Coleman (8 
days); Diana M. Laing (12 days); Steven C. Good (1 day); Carl D. 
Covitz (1 day); Kenneth B. Roath (1 day); Herbert L. Porter (8 days); 
Brigitta B. Troy (12 days); and Andrew J. Sobel (13 days).



SHAREHOLDER PROPOSALS

	Shareholder proposals intended to be presented at the 1998 annual 
meeting of shareholders must be received by the Secretary of the 
Company at its principal executive offices by December 31, 1997 to be 
considered for possible inclusion in the Company's proxy statement and 
form of proxy used in connection with such annual meeting.

AUDITORS

	Subject to its discretion to appoint alternative auditors if it 
deems such action appropriate, the Board of Directors has retained 
Ernst & Young, LLP as the Company's auditors for the current fiscal 
year.  The Board of Directors has been advised that Ernst & Young, LLP 
is independent with regard to the Company within the meaning of the 
Securities Act and the applicable published rules and regulations 
thereunder.  Representatives of Ernst & Young, LLP are expected to be 
present at the Annual Meeting and will have the opportunity to make 
statements if they desire and to respond to appropriate questions from 
stockholders.

PROXY SOLICITATION EXPENSE

	The cost of soliciting proxies will be borne by the Company.  The 
Company will also request persons, firms and corporations holding 
shares beneficially owned by others to send proxy material to, and 
obtain proxies from, the beneficial owners of such shares and will, 
upon request, pay the holders' reasonable expenses for doing so.



April 30, 1997




By Order of the Board of Directors



/s/ Diana M.Laing
Diana M. Laing
Chief Financial Officer
   and Secretary




[FORM OF PROXY CARD]

ARDEN REALTY, INC.
9100 WILSHIRE BOULEVARD
EAST TOWER, SUITE 700
BEVERLY HILLS, CALIFORNIA 90212

PROXY

THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

	The undersigned stockholder of Arden Realty, Inc. (the "Company")
acknowledges receipt of a copy of the Annual Report and the proxy statement 
dated April 30, 1997, and, revoking any proxy heretofore given, hereby appoints 
Richard S. Ziman and Victor J. Coleman, and each of them, as proxies for the 
undersigned,  and hereby authorizes each of them to vote all the 
shares of Common Stock of the Company held of record by the 
undersigned on May 29,1997, at the Annual Meeting of Stockholders to 
be held on July 8, 1997, or any adjournment or postponement thereof, 
and otherwise to represent the undersigned at the meeting with all 
powers possessed by the undersigned if personally present at the 
meeting.

	THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS AND 
MAY BE REVOKED PRIOR TO ITS EXERCISE.  THIS PROXY, WHEN PROPERLY 
EXECUTED, WILL BE VOTED AS DIRECTED HEREIN BY THE UNDERSIGNED 
STOCKHOLDER.  IF NO DIRECTION IS INDICATED, IT WILL BE VOTED FOR THE 
NOMINEES FOR DIRECTOR LISTED IN THE PROXY STATEMENT.


1.  Election of Directors:

   [   ]  FOR the nominees listed below		[   ]  WITHHOLD 
AUTHORITY
          (except as indicated to the contrary)		       to vote 
for ALL nominees listed below.

  Carl D. Covitz,  Larry S. Flax,  Kenneth B. Roath

(Instruction: To withhold authority to vote for any nominee write the 
nominee's name on the space provided below)

___________________________________________________________________


___________________________________________________________________


	2.	TO VOTE AND OTHERWISE REPRESENT THE UNDERSIGNED IN THE 
DISCRETION OF THE PROXY HOLDER UPON SUCH OTHER BUSINESS AS MAY 
PROPERLY COME BEFORE THE MEETING OR ANY ADJOURNMENT OR POSTPONEMENT 
THEREOF.





FORM OF PROXY CARD
[REVERSE SIDE]


	Proxy Number		Account Number		Number of Shares


						Dated ___________________, 1997


						______________________________
						    (Signature)


						_________________________________
						  (Signature if held jointly)


Please sign exactly as your name 
appears hereon.

When signing as attorney, executor, 
administrator, trustee, or guardian, 
please give full title.  If more than 
one trustee, all should sign.  All 
joint owners should sign.  If a 
corporation, please sign in full 
corporate name by President or other 
authorized officer.





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