HRE PROPERTIES INC
PRE 14A, 1998-01-16
REAL ESTATE INVESTMENT TRUSTS
Previous: ILLUMINATED MEDIA INC, NT 10-K, 1998-01-16
Next: MOTORS & GEARS INC, 424B4, 1998-01-16




                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                            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:

|x| Preliminary Proxy Statement
|_| Definitive Proxy Statement
|_| Definitive Additional Materials
|_| Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12

                              HRE PROPERTIES, INC.
________________________________________________________________________________
                (Name of Registrant as Specified In Its Charter)

________________________________________________________________________________
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

|x| No fee required.
|_| $125 per Exchange Act Rule 0-11(c)(1)(ii), 14a-6(i)(1) or 14a-6(j)(2).
|_| $500 per each party to the controversy pursuant to
    Exchange Act Rule 14a-6(i)(3).
|_| Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

   _____________________________________________________________________________

2) Aggregate number of securities to which transaction applies:

   _____________________________________________________________________________

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

   _____________________________________________________________________________

4) Proposed maximum aggregate value of transaction:

   _____________________________________________________________________________

|_| 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 No. ______________________________________

    3) Filing party: ___________________________________________________________

    4) Date filed: _____________________________________________________________

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


<PAGE>
                          PRELIMINARY PROXY STATEMENT

                             HRE PROPERTIES, INC.

                              321 RAILROAD AVENUE
                          GREENWICH, CONNECTICUT 06830

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

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS


                                 MARCH 11, 1998


     Notice is hereby  given that the  Annual  Meeting  of  Stockholders  of HRE
Properties,  Inc.  (the  "Company")  will be held at the  Greenwich  Harbor Inn,
Greenwich,  Connecticut,  on  Wednesday,  March 11, 1998,  at 11:00 a.m. for the
following purposes:

   1. To consider  and vote upon a proposal to amend the  Company's  Articles of
      Incorporation to change the name of the Company from HRE Properties,  Inc.
      to Urstadt Biddle Properties Inc.;

   2. To elect three Directors to serve for the ensuing three years;


   3. To ratify  the  appointment  of  Arthur  Andersen  LLP as the  independent
      auditors of the Company for the ensuing year; and


   4. To transact such other business as may properly come before the meeting or
      any adjournment or postponements thereof.

Stockholders  of record as of the close of  business  on  January  27,  1998 are
entitled  to  notice  of and to  vote  at the  Meeting  or any  adjournments  or
postponements thereof.


        WHETHER OR NOT YOU PLAN TO BE PRESENT AT THE MEETING IN PERSON,
         PLEASE SIGN AND DATE THE ENCLOSED PROXY AND RETURN IT PROMPTLY
                           IN THE ENCLOSED ENVELOPE.



                                        By Order of the Directors




                                        JAMES R. MOORE
                                        Secretary



January    , 1998
<PAGE>

                             HRE PROPERTIES, INC.

                              321 RAILROAD AVENUE
                          GREENWICH, CONNECTICUT 06830

                              ------------------
                                PROXY STATEMENT
                                      FOR
                         ANNUAL MEETING OF STOCKHOLDERS

                          TO BE HELD ON MARCH 11, 1998

     This Proxy Statement is furnished to stockholders of HRE Properties,  Inc.,
a Maryland  corporation  (hereinafter called the "Company"),  in connection with
the solicitation of proxies in the form enclosed  herewith for use at the Annual
Meeting  of  Stockholders  of the  Company  (the  "Meeting")  to be  held at the
Greenwich Harbor Inn, Greenwich, Connecticut, on March 11, 1998 at 11:00 a.m.
for the purposes set forth in the Notice of Meeting.

     The  solicitation is made on behalf of the Directors of the Company and the
costs of the solicitation will be borne by the Company. Directors,  officers and
employees  of the  Company  and its  affiliates  may  also  solicit  proxies  by
telephone,  telegraph,  fax or personal  interview.  The Company will  reimburse
banks,  brokerage  firms and other  custodians,  nominees  and  fiduciaries  for
reasonable expenses incurred by them in sending proxy material to the beneficial
owners of the shares.

     Holders of record of Common Shares of the Company (the "Common  Shares") as
of the close of business  on the record  date,  January  27,  1998 (the  "Record
Date"),  are  entitled to receive  notice of, and to vote at, the  Meeting.  The
outstanding  Common Shares  constitute the only class of securities  entitled to
vote at the Meeting,  and each Common Share  entitles the holder  thereof to one
vote. At the close of business on January 27, 1998, there were [ ] Common Shares
issued and outstanding. 

     Shares  represented  by proxies in the form  enclosed,  if such proxies are
properly executed and returned and not revoked, will be voted as specified,  but
where no  specification  is made,  the shares will be voted for (i) the proposed
amendment to the Company's Articles of Incorporation  (the "Charter  Amendment")
to change the name of the Company from HRE  Properties,  Inc. to Urstadt  Biddle
Properties  Inc.,  (ii) the  election  of the  three  Directors  and  (iii)  the
ratification  of the  appointment  of  Arthur  Andersen  LLP  as  the  Company's
independent  auditors for the ensuing  fiscal year,  and, in the named  proxies'
discretion,  as to any other matter which may properly  come before the Meeting.
To be voted,  proxies must be filed with the  Secretary of the Company  prior to
voting. Proxies may be revoked at any time before exercise by filing a notice of
such revocation, by filing a later dated proxy with the Secretary of the Company
or by voting in person at the Meeting.

     The Annual  Report to  stockholders  for the  Company's  fiscal  year ended
October 31, 1997 has been mailed with this proxy statement. This proxy statement
and the enclosed proxy were mailed to stockholders on or about January 29, 1998.
The  principal  executive  offices of the Company  are  located at 321  Railroad
Avenue, Greenwich, Connecticut 06830 (telephone 203-863-8200).


                         PROPOSAL 1. CHARTER AMENDMENT
                       TO CHANGE THE NAME OF THE COMPANY

     The Board of  Directors  has  unanimously  approved  the  proposed  Charter
Amendment to change the name of the Company and  recommends  that the  Company's
stockholders  approve the adoption of the Charter  Amendment.  The effect of the
Charter  Amendment  would  be to  change  the  name  of the  Company  from  "HRE
Properties, Inc." to "Urstadt Biddle Properties Inc." 

     The Company was organized in 1969 as a  Massachusetts  business trust under
the original name of "Hubbard Real Estate  Investments."  At the time,  the name
was selected  because  Merrill Lynch,  the sponsor of the trust,  had bought the
real estate firm owned by John and Morrison Hubbard and wanted

<PAGE>

to capitalize on their name and  reputation.  In 1986,  when the Company  became
self-managed,  Merrill Lynch kept the "Hubbard"  name and the Company's name was
changed to "HRE", which is its symbol on the New York Stock Exchange.

     Until  1989,  the  Company's  primary  business  consisted  of diverse  use
(office,  industrial and retail)  properties widely spread throughout 19 states.
Beginning in 1989, the Company,  under the leadership of Charles J. Urstadt, the
Company's Chairman, Chief Executive Officer and principal stockholder,  began to
refocus the business  activities  into equity  investments in shopping  centers,
with primary  emphasis in the Northeastern  part of the United States.  In 1997,
the Company effected a reorganization pursuant to which, among other things, the
Company became a Maryland  corporation.  Mr.  Biddle,  who joined the Company in
1992,  is a  director  and the  President  and Chief  Operating  Officer  of the
Company.  He has a substantial  interest in the Company and  represents the next
generation of leadership for the Company.

     The Board of Directors of the Company believes that the name HRE has a lack
of  identity  and has been  confused  with other  similarly  named  real  estate
companies such as BRE, HRH, HMG, HRO, HMH. It also believes that by allowing the
use  of  their  names,  Messrs.  Urstadt  and  Biddle  are  demonstrating  their
commitment to the integrity and future of the Company and, therefore,  The Board
recommends the change of name.

     The change of name pursuant to the Charter Amendment will not affect in any
way the validity or transferability of stock certificates currently outstanding,
and the  Company's  stockholders  will not be required to surrender for exchange
any  certificates  now held by them.  In  addition,  the change of name will not
affect in any way the capital  structure of the Company or the listing of any of
the Common Shares on the New York Stock  Exchange,  except that the Company will
obtain a new stock  exchange  ticker  symbol to reflect the new Company name. If
the  proposed  Charter  Amendment is approved by the  stockholders,  the Company
expects  to  adopt  the  ticker  symbol  "[ ]" on the New  York  Stock  Exchange
effective , 1998.

     The adoption of the Charter Amendment proposal to change the Company's name
requires the affirmative vote of a majority of the Common Shares  outstanding on
the Record  Date.  The text of the  proposed  Charter  Amendment  is attached as
Exhibit 1 to this Proxy  Statement.  If the Charter  Amendment is adopted by the
stockholders,  it will become effective upon the filing of Articles of Amendment
with the State  Department of Assessments and Taxation of the State of Maryland.
Such  filing is  expected  to be  accomplished  immediately  after the  Meeting.
Stockholders of the Company will not have any dissenters' rights of appraisal in
connection with the vote upon the Charter Amendment.

     THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS THAT THE STOCKHOLDERS  VOTE
FOR THE CHARTER AMENDMENT PROPOSAL TO CHANGE THE NAME OF THE COMPANY TO "URSTADT
BIDDLE PROPERTIES INC."


                       PROPOSAL 2. ELECTION OF DIRECTORS

     Pursuant to Section 6.2 of the Articles of Incorporation, the Directors are
divided into three classes serving three-year terms. Three Directors, comprising
Class I, are to be elected at the Meeting.  Messrs. Willing L. Biddle, E. Virgil
Conway and Charles D. Urstadt have been  nominated  for election as Directors to
hold office until the year 2001 Annual Meeting and until their  successors  have
been elected and shall qualify.


                                       2
<PAGE>


<TABLE>
<CAPTION>
                                        PRINCIPAL OCCUPATION                                DIRECTOR             
                                       FOR THE PAST FIVE YEARS                             CONTINUOUS   TERM TO  
          NAME                        AND CURRENT DIRECTORSHIPS                      AGE     SINCE       EXPIRE  
- - ------------------------ ---------------------------------------------------         ----- ------------ -------- 
                                               CLASS I                                                           
                                  (TO BE NOMINATED FOR ELECTION BY                                               
                          HOLDERS OF COMMON SHARES TO SERVE FOR THREE YEARS)                                     
<S>                      <C>                                                         <C>   <C>          <C>      
Willing L. Biddle(E)     President and Chief Operating Officer  of  the  Company      36      1997       2001    
                         since  December  1996;  Executive  Vice  President from
                         March   1996   to    December    1996;    Senior   Vice
                         President-Management  from June 1995 to March 1996; and
                         Vice  President -- Retail from April 1993 to June 1995;
                         Vice  President,   Levites  Realty   Management   Corp.
                         (1989-1993);    Commercial   Lending   Officer,   Chase
                         Manhattan Bank (1983-1988); Executive Committee Member,
                         Real Estate Finance Association.

E. Virgil Conway(C)(E)   Chairman,  Metropolitan Transportation Authority (since      68      1989       2001
                         1995); Former Chairman,  Financial Accounting Standards
                         Advisory Council (1992-1995);  Financial Consultant and
                         Corporate  Director (since January 1989);  Chairman and
                         Director,   The   Seamen's   Bank  for   Savings,   FSB
                         (1969-1989);  Trustee,  Consolidated  Edison Company of
                         New York, Inc.;  Director,  Union Pacific  Corporation;
                         Trustee,  Phoenix  Home  Life  Mutual  Funds;  Trustee,
                         Atlantic Mutual Insurance Company; Director, Centennial
                         Insurance Com- pany;  Director,  Trism, Inc.; Director,
                         AccuHealth,    Inc.;   Chairman,   New   York   Housing
                         Partnership  Development  Corporation;  Vice  Chairman,
                         Academy of Political Science; Trustee, Pace University.

Charles D.  Urstadt(A)   Senior  Director,   Brown  Harris  Stevens,  LLC (since      38      1997       2001
                         1992);   President  and  Director,   Urstadt   Property
                         Company,  Inc.  (since  1997);   Publisher,   New  York
                         Construction News  (1984-1992);  Senior Vice President,
                         Pearce,  Urstadt,  Mayer & Greer,  Inc.  (until  1989);
                         Member,  Board of  Consultants  of the  Company  (since
                         1991);  President and Director,  East Side  Association
                         (since  1988);  Director,  Friends of Channel 13 (since
                         1992);  Board Member, New York State Board for Historic
                         Preservation  (since 1996);  Former Director,  New York
                         Building Congress (1988-1992).
</TABLE>

                                       3
<PAGE>



<TABLE>
<CAPTION>
                                       PRINCIPAL OCCUPATION                                 DIRECTOR            
                                      FOR THE PAST FIVE YEARS                              CONTINUOUS   TERM TO 
         NAME                        AND CURRENT DIRECTORSHIPS                       AGE     SINCE       EXPIRE 
- - ----------------------   ---------------------------------------------------         ----- ------------ --------
                                             CLASS II                                                           
                                 (TERM OF OFFICE EXPIRES IN 1999)                                               
<S>                      <C>                                                         <C>   <C>          <C>     
Peter Herrick(A)(E)      Retired Vice Chairman  (1990-1992)  and  Director,  The      70      1990       1999   
                         Bank  of  New  York;   President  and  Chief  Operating
                         Officer,  The Bank of New York  (February  1982 to June
                         1990);  President  and  Director,  The Bank of New York
                         Company,  Inc.  (February 1984 to March 1992);  Member,
                         New York State Banking Board (June 1990 to April 1993);
                         Director, BNY Hamilton Funds.

Paul D. Paganucci(A)     Chairman, Ledyard  National Bank  (since  April  1991);      66      1984       1999
                         1991);  Chairman  of the  Executive  Committee  of W.R.
                         Grace & Co. (July 1989 to March 1991);  Vice  Chairman,
                         W.R.  Grace  &  Co.   (November  1986  to  July  1989);
                         Executive Vice  President,  W.R.  Grace & Co.  (January
                         1986 to November  1986);  formerly  Vice  President and
                         Treasurer of Dartmouth  College  (July 1977 to December
                         1985);  Director,  Filene's Basement,  Inc.;  Director,
                         Allmerica  Securities Trust, Inc.;  Director IGI, Inc.;
                         Trustee, Colby College;  Director, The Grace Institute.

James O. York(A)         Real  Estate  Counselor  (since  1988); Retired in 1987      70      1979       1999
                         1987 as President of R.H. Macy Properties  Division and
                         as Senior Vice President and Director of R.H. Macy Co.,
                         Inc.;  Trustee,  The International  Council of Shopping
                         Centers Education and Research Foundation.
</TABLE>



                                       4
<PAGE>



<TABLE>
<CAPTION>
                                          PRINCIPAL OCCUPATION                              DIRECTOR             
                                        FOR THE PAST FIVE YEARS                            CONTINUOUS   TERM TO  
           NAME                        AND CURRENT DIRECTORSHIPS                     AGE     SINCE       EXPIRE  
- - ------------------------ ----------------------------------------------------        ----- ------------ -------- 
                                               CLASS III                                                         
                                    (TERM OF OFFICE EXPIRES IN 2000)                                             
<S>                      <C>                                                         <C>   <C>          <C>      
Robert R. Douglass(C)    Of  Counsel,  Milbank,  Tweed  Hadley   and   McCloy;        66      1991       2000    
                         Chairman and Director, Cedel; Retired Vice Chairman and
                         Director,  The  Chase  Manhattan  Corporation  (1985 to
                         1993);  Executive Vice  President,  General Counsel and
                         Secretary,  The Chase  Manhattan  Corporation  (1976 to
                         1985);  Trustee,  Dartmouth  College  (1983  to  1993);
                         Chairman,   Downtown   Lower   Manhattan   Association;
                         Chairman of Alliance for  Downtown New York;  Director,
                         Business  Council  for  the  United  Nations;   Member,
                         Council  on  Foreign   Relations;   Director,   Gryphon
                         Holdings, Inc.

George H.C. Lawrence (C) President  and  Chief  Executive   Officer,  Lawrence        60      1988       2000
                         Properties,   Inc.  (since  1970);  Director,   Urstadt
                         Property  Company,   Inc.;   Trustee,   Sarah  Lawrence
                         College;  Director,  Westchester  County Associa- tion;
                         Senior Vice President and Director,  Kensico  Cemetery;
                         Director, CLX Energy.

Charles J. Urstadt(E)    Chairman of the Board of Directors and Chief  Executive      69      1975       2000
                         Executive  Officer  of  the  Company  (since  September
                         1989);  Chairman,   President  and  Director,   Urstadt
                         Property  Company,   Inc.  (a  real  estate  investment
                         corporation);   Trustee   Emeritus,   Pace  University;
                         Advisory  Director,   Putnam  Trust  Company;  Trustee,
                         Teacher's Insurance and Annuity Association.
</TABLE>


- - ----------
(A) Member of Audit Committee

(C) Member of Compensation Committee

(E) Member of Executive Committee


     During the fiscal  year ended  October 31,  1997,  the  Directors  held six
meetings. The Directors have three standing committees:  an Audit Committee,  an
Executive  Committee and a  Compensation  Committee.  Each Director  attended at
least 75% of the aggregate  total number of meetings held during the fiscal year
by the Directors and by all committees of which such Director is a member.

     The Audit  Committee held two meetings during the fiscal year ended October
31, 1997. The Audit Committee recommends to the Directors the independent public
accountants to be engaged by the Company, reviews with the Company's independent
public accountants and management the Company's internal  accounting  procedures
and controls,  and reviews with the Company's independent public accountants the
scope and results of the auditing  engagement.  Messrs.  Peter Herrick,  Paul D.
Paganucci,  Charles D. Urstadt and James O. York are the current  members of the
Audit Committee.

     The  Executive  Committee  held one  meeting  during the fiscal  year ended
October 31, 1997. In general,  the Executive  Committee may exercise such powers
of the Directors  between meetings of the Directors as may be delegated to it by
the  Directors  (except for  certain  powers of the  Directors  which may not be
delegated).  Messrs.  Willing L. Biddle,  E. Virgil Conway,  Peter Herrick,  and
Charles J. Urstadt are the current members of the Executive Committee.

     The Compensation  Committee,  which makes  recommendations to the Directors
concerning  compensation  and  administers  the Company's  Stock Option Plan and
Restricted Stock Plan, held two meet-


                                       5
<PAGE>

ings during the fiscal year ended October 31, 1997.  Messrs.  E. Virgil  Conway,
George H.C.  Lawrence  and Robert R.  Douglass  are the  current  members of the
Compensation Committee.

     The Directors do not have a nominating committee but act as a group on such
matters.

     Section 16(a) Beneficial Ownership Reporting  Compliance.  Section 16(a) of
the  Securities  Exchange Act of 1934,  as amended,  requires the  Directors and
officers,  and  persons  who own  more  than  10% of a  registered  class of the
Company's equity securities, to file initial reports of ownership and reports of
changes in ownership of such equity  securities with the Securities and Exchange
Commission  (the "SEC").  Such persons are also required by SEC  regulations  to
furnish the Company  with  copies of all  Section  16(a) forms they file.  Based
solely on a review of the  copies of such forms  furnished  to the  Company,  or
written  representations  that no Forms 5 were  required,  the Company  believes
that, with respect to the period from November 1, 1996 through October 31, 1997,
its Directors, officers and greater than 10% beneficial owners complied with all
Section 16(a) filing requirements.

     At the Meeting,  the stockholders of the Company will be requested to elect
three Directors,  comprising Class I. The affirmative vote of the holders of not
less than a majority  of the Common  Shares  entitled  to vote and  present,  in
person or by properly executed proxy, at the Meeting, assuming the presence of a
Quorum (as defined below), will be required to elect a Director.


      THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR APPROVAL OF
                     THE NOMINEES FOR ELECTION AS DIRECTORS.

SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

     The following  tables set forth certain  information as of January 12, 1998
available  to the Company  with respect to the shares of the Company (i) held by
those persons known to the Company to be the  beneficial  owners (as  determined
under  the  rules  of the  SEC)  of  more  than  5% of the  Common  Shares  then
outstanding  and  (ii)  held  by each of the  Directors,  each of the  executive
officers  named  in the  Summary  Compensation  Table  below,  and by all of the
Directors and executive officers as a group:



                              5% BENEFICIAL OWNERS


<TABLE>
<CAPTION>
                   NAME AND ADDRESS                        COMMON SHARES         PERCENT
                 OF BENEFICIAL OWNER                     BENEFICIALLY OWNED     OF CLASS
- - ------------------------------------------------------   --------------------   -----------
<S>                                                      <C>                    <C>
     Charles J. Urstadt (1)   ........................        1,227,550            21.44%
     HRE Properties, Inc.
       321 Railroad Avenue
       Greenwich, Connecticut 06830

     Countryside Square Limited Partnership(2)  ......          600,000            10.42%
     c/o HRE Properties, Inc.
       321 Railroad Avenue
       Greenwich, Connecticut 06830

     Grace & White, Inc.(3)   ........................          324,100             5.63%
      515 Madison Avenue, Suite 1700
      New York, New York 10022
</TABLE>

- - ----------
(1) Of these  shares,  25,000 are owned by Urstadt  Property  Company,  Inc.,  a
    company of which Mr.  Urstadt is the  chairman,  a director  and a principal
    stockholder,  900,000 shares are owned by two irrevocable trusts established
    for Mr.  Urstadt's  adult  children,  including Mr.  Charles D.  Urstadt,  a
    director of the Company,  and 50,000 shares are owned by Elinor Urstadt, Mr.
    Urstadt's  wife. The figure excludes 57,750 shares issuable upon exercise of
    options which are not currently  exercisable and will not become exercisable
    within 60 days,  but  includes  236,750  shares  issuable  upon  exercise of
    options  exercisable within 60 days. See "Compensation and Transactions with
    Management and Others" below. Also excludes 25,000 cash appreciation rights,
    all of which are exercisable within 60 days.


                                       6
<PAGE>


(2) Pursuant  to the terms of a Limited  Partnership  Agreement  of  Countryside
    Square Limited  Partnership  (the  "Partnership"),  dated as of November 22,
    1996 (the  "Partnership  Agreement"),  by and among the Company,  as general
    partner,  and the limited partners signatory  thereto,  the limited partners
    contributed  to the capital of the  Partnership  the 600,000  Common  Shares
    previously  held by such  limited  partners.  As the general  partner of the
    Partnership,  the  Company  may be deemed to  beneficially  own the  600,000
    Common Shares held by the Partnership.


(3) Based upon  information  contained in Amendment No. 1 to Schedule 13 G filed
    with the SEC on February 12, 1997.

                                       7
<PAGE>

                             DIRECTORS AND OFFICERS


<TABLE>
<CAPTION>
                                                                        COMMON SHARES         PERCENT
                               NAME                                   BENEFICIALLY OWNED     OF CLASS
- - -------------------------------------------------------------------   --------------------   ---------
<S>                                                                   <C>                    <C>
   Charles J. Urstadt .............................................       1,227,550(1)          21.4%
   Willing L. Biddle  .............................................          42,950(6)             *
   E. Virgil Conway   .............................................          12,500(2)(3)          *
   Robert R. Douglass .............................................           7,600(3)(7)          *
   Peter Herrick   ................................................          18,000(2)(3)          *
   George H.C. Lawrence  ..........................................          25,400(3)(9)          *
   Paul D. Paganucci  .............................................           8,000(2)(3)          *
   Charles D. Urstadt .............................................               0(10)            *
   James O. York   ................................................           7,100(2)(3)          *
   James R. Moore  ................................................          45,166(4)             *
   Raymond P. Argila  .............................................          27,416(5)             *
   Directors and executive officers as a group (11 persons)  ......       1,421,682(8)          24.7%
</TABLE>

- - ----------
  *  Less than 1%

 (1) Includes  25,000 shares owned by Urstadt  Property  Company  Inc.,  900,000
     Common Shares owned by two irrevocable trusts established for Mr. Urstadt's
     adult  children,  including  Mr.  Charles D.  Urstadt,  a  director  of the
     Company,  and 50,000 Common Shares owned by Elinor Urstadt,  Mr.  Urstadt's
     wife. Excludes 57,750 Common Shares issuable upon exercise of options which
     are not currently  exercisable  and will not become  exercisable  within 60
     days, but includes  236,750 Common Shares issuable upon exercise of options
     exercisable  within 60 days. Also excludes 25,000 cash appreciation  rights
     all of  which  are  exercisable  within  60  days.  See  "Compensation  and
     Transactions with Management and Others" below.

 (2) Includes  6,000 Common  Shares  issuable upon exercise of options which are
     currently  exercisable or which will become exercisable within 60 days. See
     "Compensation and Transactions with Management and Others" below.

 (3) Excludes  1,000  shares  issuable  upon  exercise of options  which are not
     currently exercisable and will not become exercisable within 60 days.

 (4) Includes  28,500 Common Shares  issuable upon exercise of options which are
     currently  exercisable  or which will  become  exercisable  within 60 days.
     Excludes  9,000 Common  Shares  issuable upon exercise of options which are
     not currently  exercisable and will not become  exercisable within 60 days.
     See "Compensation and Transactions with Management and Others" below.

 (5) Includes  13,250 Common Shares  issuable upon exercise of options which are
     currently  exercisable  or which will  become  exercisable  within 60 days.
     Excludes  6,750 Common  Shares  issuable upon exercise of options which are
     not currently  exercisable and will not become  exercisable within 60 days.
     See "Compensation and Transactions with Management and Others" below.

 (6) Includes  10,250 Common Shares  issuable upon exercise of options which are
     currently  exercisable  or which will  become  exercisable  within 60 days.
     Excludes  8,750 Common  Shares  issuable upon exercise of options which are
     not currently exercisable and will not become exercisable within 60 days.
     Mr. Biddle is the son-in-law of Mr. Urstadt.

 (7) Includes  5,000 Common  Shares  issuable upon exercise of options which are
     currently  exercisable  or will  become  exercisable  within  60 days.  See
     "Compensation and Transactions with Management and Others" below.

 (8) Excludes  88,250 Common Shares  issuable upon exercise of options which are
     not currently  exercisable and will not become  exercisable within 60 days,
     but includes  319,750 Common Shares issuable upon exercise of options which
     are  exercisable  within 60 days.  Also excludes  25,000 cash  appreciation
     rights all of which are exercisable within 60 days.

 (9) Includes  2,000 Common  Shares  issuable upon exercise of options which are
     currently exercisable or which will become exercisable within 60 days.

(10) Mr.  Charles  D.  Urstadt,  the  son  of Mr.  Charles  J.  Urstadt,  is the
     beneficiary of an irrevocable  trust  established by Mr. Charles J. Urstadt
     which holds 450,000 Common Shares.



                                       8
<PAGE>

            COMPENSATION AND TRANSACTIONS WITH MANAGEMENT AND OTHERS


   Executive Officer Compensation

     There is set forth below  information  concerning  the annual and long-term
compensation  paid by the Company  during each of the three years ended  October
31, 1997 to those persons who were, at October 31, 1997 (i) the chief  executive
officer and (ii) the three other most highly  compensated  executive officers of
the Company constituting the only persons who were serving as executive officers
at such date.


                           SUMMARY COMPENSATION TABLE


<TABLE>
<CAPTION>
                                                                                     LONG-TERM COMPENSATION
                    ANNUAL COMPENSATION                                                  AWARDS/PAYOUTS
- - ------------------------------------------------------------                -----------------------------------------
                                                                                $
                                                                            RESTRICTED        #
         NAME AND                                                             STOCK        OPTIONS/      ALL OTHER
    PRINCIPAL POSITION       YEAR      SALARY       BONUS       TOTAL        AWARD(1)        SARS       COMPENSATION
- - --------------------------   ------   ----------   ---------   ----------   ------------   ----------   -------------
<S>                          <C>      <C>          <C>         <C>          <C>            <C>          <C>
Charles J. Urstadt  ......   1997      $240,000     $50,000     $290,000      $256,875            0        $14,500
Chief Executive Officer      1996      $240,000     $50,000     $290,000      $      0       52,000        $14,165
                             1995      $225,000     $40,000     $265,000      $      0       50,000        $ 7,500

Willing L. Biddle   ......   1997      $180,833     $70,000     $250,833      $342,500            0        $12,504
President & Chief            1996      $146,250     $15,000     $161,250      $      0        9,500        $ 8,063
Operating Officer            1995      $100,813     $10,000     $110,813      $      0        5,000        $ 5,541

James R. Moore,  .........   1997      $158,333     $15,000     $173,333      $ 85,625            0        $ 8,667
Executive Vice President     1996      $147,292     $15,000     $162,292      $      0        8,500        $ 8,115
                             1995      $138,813     $10,000     $148,813      $      0        7,000        $ 7,440

Raymond P. Argila,  ......   1997      $136,255     $ 6,000     $142,255      $ 42,812            0        $ 7,113
Senior Vice President        1996      $131,167     $10,000     $141,167      $      0        6,000        $ 7,058
                             1995      $126,073     $ 5,000     $131,073      $      0        6,000        $ 6,554
</TABLE>


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

  * Consists of a  discretionary  contribution  by the Company to the  Company's
    Profit Sharing and Savings Plan (the "401(k) Plan")  allocated to an account
    of the named executive officer and related excess benefit compensation.

(1) Amounts shown represent the dollar value on the date of grant. The aggregate
    number of shares of restricted  stock held on October 31, 1997 and the value
    thereof as of such date, were as follows: Urstadt: 15,000 shares ($273,750),
    Biddle: 20,000 shares ($365,000),  Moore: 5,000 shares ($91,250) and Argila:
    2,500 shares ($45,625).  Restricted Stock awards granted in 1997 vest at the
    end of five  years.  Dividends  on  shares of  restricted  stock are paid as
    declared.


                                       9
<PAGE>

   Director Compensation

     Other than  Messrs.  Urstadt  and Biddle,  each  Director is entitled to an
annual retainer of $16,000 and  compensation of $1,200 for each Director meeting
and each committee meeting attended. Directors may elect to defer payment of any
fees until they leave  office.  The  Company  paid  annual  interest  of 7.5% on
deferred  Director  fees  during the  fiscal  year ended  October  31,  1997 and
currently accrues 7.5% annual interest on deferred Director fees.


   Excess Benefit and Deferred Compensation Plan

     Effective November 1, 1996, the Directors adopted the HRE Properties Excess
Benefit and Deferred  Compensation Plan, a non-qualified  deferred  compensation
plan. The Plan is intended to provide eligible employees with benefits in excess
of the amounts which may be provided  under the Company's  tax-qualified  Profit
Sharing and Savings Plan (a 401(K) plan), and to provide such employees with the
opportunity to defer receipt of a portion of their  compensation.  Participation
is limited to those employees who earn above the limit on compensation under the
Company's Profit Sharing and Savings Plan, currently $160,000.

     Under the Plan,  a  participant  is  credited  with an amount  equal to the
contributions  which would have been credited to the participant if the $160,000
compensation limitation under the Profit Sharing and Savings Plan did not apply.
Amounts  credited  under the Plan vest  under the same rules as under the Profit
Sharing and Savings Plan. In addition,  each  Participant may elect to defer the
receipt  of a portion of his or her  compensation  until a later  date.  Amounts
credited  under the Plan are increased  with interest at a rate set from time to
time by the Compensation Committee.  For the fiscal year ended October 31, 1997,
the Company paid annual interest of 7.5% on deferred  compensation  accounts. In
the event of a "change of control"  (as defined in the Plan),  the  Compensation
Committee may in its  discretion  accelerate  the vesting of benefits  under the
Plan. 


   Change of Control Agreements

     The Company has  agreements  with each of its officers,  including  Messrs.
Urstadt,  Biddle,  Moore and  Argila,  under  which,  in  certain  circumstances
following a Change of Control of the  Company  (as defined in such  agreements),
the Company would pay severance  benefits to such persons.  If, within 18 months
following  the  Change  of  Control,  the  Company  terminates  the  executive's
employment  other than for cause,  or if the  executive  elects to terminate his
employment with the Company for reasons specified in the agreement,  the Company
will make a severance  payment  equal to a portion of such person's base salary,
together  with  medical and other  benefits  during such period.  The  severance
payments  range from 6 months'  to 12  months'  salary  plus  benefits.  Messrs.
Urstadt,  Biddle,  Moore and Argila would each receive a severance payment equal
to their respective twelve month salaries plus benefits. The salaries of Messrs.
Urstadt, Biddle, Moore and Argila are currently $260,000, $200,000, $170,000 and
$140,000, respectively. Each of such agreements has an indefinite term.


   Stock Options

     Under the  Company's  Stock  Option Plan  ("Plan"),  424,145  shares of the
Company's  authorized but unissued  Common Shares are reserved for issuance upon
the exercise of options or stock  appreciation  rights which have been or may be
granted under the Plan. The persons eligible to participate in the Plan are such
key  employees  of the  Company  as may be  selected  from  time  to time by the
Compensation Committee in its discretion, as well as non-employee Directors. The
Plan  provides  that each  Director  who is not a  full-time  employee or former
full-time employee of the Company will automatically be awarded options covering
1,000  shares  on  April  1 of  each  year.  The  Plan  is  administered  by the
Compensation Committee.

     The Compensation  Committee has authorized loans to finance the exercise of
incentive  stock  options  granted  to  executive  officers.  The  loans  have a
five-year  term,  subject to extension  at the  discretion  of the  Compensation
Committee,  bear interest at the Base Rate of The First  National Bank of Boston
and are  secured  by a pledge of the  related  shares.  The loans  become due on
termination of employment


                                       10
<PAGE>

by the  Company,  but are  automatically  extended  for seven  months  following
termination  of  employment  other than for cause,  and for 13 months  following
termination of employment occurring after a Change of Control of the Company.

     The following  table sets forth,  for the executive  officers  named in the
Summary Compensation Table,  information concerning the fiscal year-end value of
unexercised options and SARs.


AGGREGATED  OPTIONS/SAR  EXERCISES  IN LAST  FISCAL  YEAR AND FY-END  OPTION/SAR
VALUES


<TABLE>
<CAPTION>
                                                                NUMBER OF        VALUE OF UNEXERCISED
                                                               UNEXERCISED           IN-THE-MONEY
                                                             OPTIONS/SARS AT       OPTIONS/SARS AT
                               SHARES                           FY-END(#)             FY-END($)
                             ACQUIRED ON        VALUE         EXERCISABLE/           EXERCISABLE/
          NAMES              EXERCISE(#)     REALIZED($)      UNEXERCISEABLE        UNEXERCISABLE
- - --------------------------   -------------   -------------   -----------------   ---------------------
<S>                          <C>             <C>             <C>                 <C>
Charles J. Urstadt  ......          --               --       236,750/57,750      $1,123,469/$214,469
Willing L. Biddle   ......          --               --         10,250/8,750      $    38,719/$30,938
James R. Moore   .........      11,666          $76,404         28,500/9,000      $    57,906/$32,656
Raymond P. Argila   ......      11,666          $66,196         13,250/6,750      $    49,969/$25,219
</TABLE>

   Restricted Stock Plan

     Under the  Company's  Restricted  Stock Award Plan (the  "Restricted  Stock
Plan"),  250,000 shares of the Company's  authorized but unissued  Common Shares
are reserved for issuance in connection with restricted  stock awards made under
the Restricted  Stock Plan.  The persons  eligible to receive  restricted  stock
awards  under  the  Restricted  Stock  Plan  are  selected  by the  Compensation
Committee,  in its discretion,  from management  personnel who are considered to
have significant responsibility for the growth and profitability of the Company.
The Restricted Stock Plan is administered by the Compensation Committee.

     Each restricted stock award is evidenced by a written  agreement,  executed
by both the relevant  participant  and the Company,  setting forth all the terms
and  conditions  applicable  to such  award as  determined  by the  Compensation
Committee.  Such  terms  and  conditions  shall  include  (i) the  length of the
restricted period of the award,  (ii) the restrictions  applicable to the award,
including (without limitation) the employment status rules governing forfeiture,
and the  prohibition  against the sale,  assignment,  transfer,  pledge or other
encumbrance of the restricted stock during the restricted  period, and (iii) the
eligibility to share in dividends and other  distributions paid to the Company's
stockholders during the restricted period.

     If the employment of a participant  shall be terminated  prior to the lapse
of the  restricted  period by reason of death or  disability,  the  restrictions
shall lapse on such date. If the employment of a participant shall be terminated
prior to the  lapse of the  restricted  period  by  reason  of  retirement,  the
restricted  period will  continue  as if that  participant  had  remained in the
employment of the Company.

     The  Compensation  Committee will have the authority to accelerate the time
at which the restrictions may lapse whenever it considers that such action is in
the best interests of the Company and of its stockholders,  whether by reason of
changes in tax laws or otherwise.  Restrictions  will lapse  immediately  upon a
"change in control" (as defined in the Restricted Stock Plan) of the Company.


     The aggregate number of shares of restricted stock held on October 31, 1997
and the value thereof as of such date, were as follows:  Urstadt:  15,000 shares
($273,750),  Biddle: 20,000 shares ($365,000), Moore: 5,000 shares ($91,250) and
Argila: 2,500 shares ($45,625).  Restricted Stock awards granted in 1997 vest at
the end of five  years.  Dividends  on  shares of  restricted  stock are paid as
declared. Dollar amounts represent the dollar value on the date of grant.


           REPORT OF COMPENSATION COMMITTEE ON EXECUTIVE COMPENSATION

     The Compensation Committee,  which is composed of three independent outside
Directors,  is responsible for making  recommendations  to the Board  concerning
compensation  and  for   administering  the  Company's  Stock  Option  Plan  and
Restricted  Stock  Plan.  The  Compensation  Committee  considered  a variety of
factors and criteria in arriving at its  recommendations for compensation of the
Company's executive officers for fiscal 1997.


                                       11
<PAGE>

     The  Committee  believes  that  compensation  should be structured so as to
provide   incentives  to  the  Company's   officers  to  enhance  the  long-term
profitability  of the Company.  Thus,  in making its  recommendations  regarding
compensation,  the Committee  attempts to align the  financial  interests of the
Company's executive officers with those of its stockholders.

     In evaluating  the  potential  long-term  profitability  of the Company and
making its fiscal 1997 compensation  recommendations,  the Committee  considered
stock  price,   projected  and  actual  cash  flow,  leasing   activities,   new
acquisitions  and other  factors in arriving at its  conclusions.  In 1997,  the
stockholders approved a Restricted Stock Award Plan to provide the Company's key
executives with a direct  incentive to improve the Company's  profitability  and
consequently, stockholder value. The Plan provides that restricted stock be held
for a specified  time after it is issued  before it can be sold or disposed  of.
Thus, if the executive leaves the Company other than by retirement, the unvested
stock generally is forfeited. Restricted stock awards serve as both a reward for
performance and a retention  device for key executives as well as aligning their
interests with all stockholders.

     The  Committee  believes that the  continued  focus by the Chief  Executive
Officer on financing,  acquisitions and sales, leasing and cost containment,  in
the  face of a  highly  competitive  market,  has  positioned  the  Company  for
potential  long-term  profitability  as this  strategy  matures.  The  Committee
recognized  the leadership by Mr. Urstadt during 1997 in all areas of management
including  particularly  increasing  leasing,  debt  reduction  and  undertaking
acquisitions,  which has  resulted in a 11%  improvement  in cash flow in fiscal
1997.  The  Committee  recommended  to the Board of  Directors  and the Board of
Directors approved an increase in Mr. Urstadt's annual salary to $260,000 and an
award to him of a cash bonus of $50,000. 

     The Committee also awarded Mr.  Urstadt 15,000 shares of restricted  stock.
The amount of restricted  stock was  determined  by the  Committee  based on its
judgment as to the appropriate  amount of incentive  compensation that should be
in the form of stock in order to meet competitive compensation trends.

                             Compensation Committee
                             E. Virgil Conway, Chairman
                             George H.C. Lawrence
                             Robert R. Douglass

                                       12
<PAGE>

                               OTHER INFORMATION


                               PERFORMANCE GRAPH


     The following  graph compares,  for the five-year  period ended October 31,
1997, the Company's cumulative total return to its stockholders with the returns
for the NAREIT All-REIT Total Return Index published by the National Association
of Real Estate Investment Trusts (NAREIT) and for the S&P 500 Index for the same
period.


                COMPARISON OF FIVE-YEAR CUMULATIVE TOTAL RETURN*
               AMONG HRE PROPERTIES, INC., THE S&P 500 INDEX AND
                           THE NAREIT ALL-REIT INDEX














                         [COMPARISON GRAPH APPEARS HERE]























<TABLE>
<S>                       <C>       <C>       <C>       <C>       <C>       <C>
HRE Properties   ......      100       144       150       161       187       240
S&P 500 ...............      100       115       119       151       187       247
NAREIT ALL-REIT  ......      100       129       121       138       173       229
                           10/92     10/93     10/94     10/95     10/96     10/97
</TABLE>



* $100  INVESTED  ON  10/31/92 IN STOCK OR INDEX --  INCLUDING  REINVESTMENT  OF
  DIVIDENDS, FISCAL YEAR ENDING OCTOBER 31.



                                       13
<PAGE>

        PROPOSAL 3. RATIFICATION OF APPOINTMENT OF INDEPENDENT AUDITORS
                                OF THE COMPANY

     Arthur Andersen LLP,  independent  auditors,  provided auditing services to
the Company during the fiscal year ended October 31, 1997.  The Directors  have,
subject to ratification by the  stockholders  of the Company,  appointed  Arthur
Andersen LLP to audit the  financial  statements  of the Company for the ensuing
fiscal year and recommend to the stockholders that such appointment be ratified.
Representatives of Arthur Andersen LLP will be present at the Meeting,  with the
opportunity  to make a statement if they so desire.  Such  representatives  will
also be available to respond to appropriate questions.

     The  affirmative  vote of the  holders of not less than a  majority  of the
Common Shares present,  in person or by properly executed proxy, at the Meeting,
assuming the presence of a Quorum, will be required to ratify the appointment of
Arthur Andersen LLP as independent auditors of the Company.


THE BOARD OF DIRECTORS  UNANIMOUSLY  RECOMMENDS A VOTE FOR  RATIFICATION  OF THE
APPOINTMENT OF ARTHUR ANDERSEN LLP AS INDEPENDENT AUDITORS OF THE COMPANY.


                 SOLICITATION OF PROXIES AND VOTING PROCEDURES

     The cost of soliciting proxies will be borne by the Company. In addition to
solicitation  by mail,  solicitations  may also be made by  personal  interview,
facsimile  transmission or telephone.  Directors and officers of the Company may
participate in such  solicitation and will not receive  additional  compensation
for such services.  Arrangements will also be made with custodians, nominees and
fiduciaries for forwarding of proxy  solicitation  material to beneficial owners
of Common Shares,  and the Company will reimburse such custodians,  nominees and
fiduciaries for reasonable expenses incurred in connection therewith.  To assure
the  presence  in  person  or by proxy of the  largest  number  of  stockholders
possible,  D.F. King & Company has been engaged to solicit  proxies on behalf of
the Company.  It is  anticipated  that D.F. King & Company will be paid a fee of
$7,500 for its services.

     The presence, either in person or by properly executed proxy, of a majority
of the  outstanding  Common  Shares is necessary  to  constitute a quorum at the
Meeting (a "Quorum").  Each of the Common Shares  outstanding on the Record Date
is entitled to one vote.  An  automated  system  administered  by the  Company's
transfer agent tabulates the votes.

     The Charter  Amendment  requires the affirmative  vote of a majority of the
Common Shares  outstanding on the Record Date.  Abstentions and broker non-votes
will thus be the  equivalent  of  negative  votes with  respect  to the  Charter
Amendment.

     The election of the Directors and the  ratifications  of the appointment of
the Company's  auditors each requires the affirmative  vote of a majority of the
Common Shares  entitled to vote and present,  in person or by properly  executed
proxy, at the Meeting, assuming the presence of a Quorum.  Abstentions will thus
be the  equivalent of negative  votes and broker  non-votes  will have no effect
with respect to such proposals, as any Common Shares subject to broker non-votes
will not be present and  entitled to vote with  respect to any proposal to which
the broker non-vote applies. 

     Each  of the  proposals  presented  to the  Company's  stockholders  at the
Meeting  is being  presented  as a  separate  and  independent  proposal  and no
proposal is conditioned upon adoption or approval of any other proposal.


                                       14
<PAGE>

                                 OTHER MATTERS

     The Directors know of no other business to be presented at the Meeting.  If
other matters  properly come before the meeting in accordance  with the Articles
of  Incorporation,  the persons named as proxies will vote on them in accordance
with their best judgment.

     Proposals of stockholders  intended to be presented to the Company's Annual
Meeting of  Stockholders  to be held in 1999 must be  received by the Company by
October 1, 1998. Such proposal must also comply with the requirements as to form
and substance  established  by the SEC for such  proposals to be included in the
proxy statement. 

     You are urged to complete,  date,  sign and return your Proxy Card promptly
to make certain  your Shares will be voted at the  Meeting,  even if you plan to
attend the meeting in person. If you desire to vote your Shares in person at the
meeting,  your proxy may be revoked. For your convenience in returning the Proxy
Card, a pre-addressed and postage paid envelope has been enclosed.

                            YOUR PROXY IS IMPORTANT
                      WHETHER YOU OWN FEW OR MANY SHARES.
           PLEASE DATE, SIGN AND MAIL THE ENCLOSED PROXY CARD TODAY.


                                       15

<PAGE>

                                                                       EXHIBIT 1


                             ARTICLES OF AMENDMENT

     HRE Properties,  Inc., a Maryland corporation (the  "Corporation"),  hereby
certifies as follows:

     FIRST: The Corporation desires to amend its Charter as currently in effect.

     SECOND:  The amendment to the Charter of the  Corporation  set forth herein
shall  become  effective  on the date and at the time  that  these  Articles  of
Amendment (the  "Articles") are filed with, and approved and accepted for record
by, the State  Department of Assessments  and Taxation of Maryland in accordance
with the Maryland General Corporation Law.

     THIRD:  Article II of the  Corporation's  Charter is hereby  deleted in its
entirety and in its place shall be inserted the following:



                                   ARTICLE II
                                      NAME
                                    --------

     The name of the corporation (the "Corporation") is:


                         URSTADT BIDDLE PROPERTIES INC.

     FOURTH:  The amendment to the Charter of the Corporation set forth in these
Articles were advised by the board of directors of the  Corporation and approved
by the stockholders of the Corporation,  all in the manner  prescribed by and in
accordance with the provisions of the Maryland General  Corporation Law relating
to charter amendments.


                                    * * * *


     IN WITNESS  WHEREOF,  HRE  Properties,  Inc. has caused  these  Articles of
Amendment  to be  executed  in its name and on its behalf by its  President  who
achnowledges that these Articles of Amendment are the act of the Corporation and
that to the  best  of his  knowledge,  information  and  belief  and  under  the
penalties  of  perjury,  all matters and facts  contained  in these  Articles of
Amendment  are true in all  material  respects and its  corporate  seal is to be
affixed and attested to by its Secretary as of this ___ day of ___________, 19__




ATTEST:                                     HRE PROPERTIES, INC.


- - -----------------------                     -----------------------
James R. Moore, Secretary                   Willing L. Biddle, President

<PAGE>



                          (Form of Proxy Card - Front)

                              HRE PROPERTIES, INC.

                    PROXY FOR ANNUAL MEETING OF STOCKHOLDERS
                          To be held on March 11, 1998


The undersigned  hereby constitutes and appoints Charles J. Urstadt and James R.
Moore,  and each of them,  as  Proxies  of the  undersigned,  with full power to
appoint his or her substitute, and authorizes each of them to represent and vote
all shares of Common Stock,  par value $1.01 per share, of HRE Properties,  Inc.
(the  "Company") held of record as of the close of business on January 27, 1998,
at the Annual Meeting of Stockholders  of the Company (the "Annual  Meeting") to
be held at the Greenwich Harbor Inn, Greenwich,  Connecticut, on Wednesday March
11, 1998, and at any adjournments or postponements thereof.

WHEN PROPERLY  EXECUTED,  THIS PROXY WILL BE VOTED IN THE MANNER DIRECTED HEREIN
BY THE UNDERSIGNED STOCKHOLDER(S).  IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE
VOTED FOR (I) THE APPROVAL OF THE PROPOSED  AMENDMENT TO THE COMPANY'S  ARTICLES
OF INCORPORATION,  WHICH PROVIDES FOR THE CHANGE OF THE NAME OF THE COMPANY FROM
"HRE  PROPERTIES,  INC." TO "URSTADT BIDDLE  PROPERTIES,  INC.", AS SET FORTH IN
PROPOSAL 1, (II) THE ELECTION OF THREE DIRECTORS OF THE COMPANY TO SERVE FOR THE
ENSUING THREE YEARS,  AS SET FORTH IN PROPOSAL 2, AND (III) THE  RATIFICATION OF
THE APPOINTMENT OF ARTHUR ANDERSEN LLP AS THE INDEPENDENT  FINANCIAL AUDITORS OF
THE COMPANY FOR THE ENSUING  FISCAL  YEAR,  AS SET FORTH IN PROPOSAL 3. IN THEIR
DISCRETION,  THE PROXIES ARE EACH AUTHORIZED TO VOTE UPON SUCH OTHER BUSINESS AS
MAY  PROPERLY  COME  BEFORE  THE  ANNUAL   MEETING  AND  ANY   ADJOURNMENTS   OR
POSTPONEMENTS  THEREOF.  A STOCKHOLDER  WISHING TO VOTE IN  ACCORDANCE  WITH THE
BOARD OF  DIRECTORS'  RECOMMENDATIONS,  NEED ONLY  SIGN AND DATE THIS  PROXY AND
RETURN IT IN THE ENCLOSED ENVELOPE.

The  undersigned  hereby  acknowledge(s)  receipt of a copy of the  accompanying
Notice of Annual Meeting of Stockholders,  the Proxy Statement and the Company's
Annual  Report  to  stockholders  and  hereby  revoke(s)  any  proxy or  proxies
heretofore  given.  This proxy may be revoked at any time before it is exercised
by filing a notice of such  revocation,  by filing a later  dated proxy with the
Secretary of the Company or by voting in person at the Annual Meeting.



<PAGE>



              THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS OF
                              HRE PROPERTIES, INC.


               Please vote and sign on the other side and return
                    promptly in the enclosed envelope. Do not
                           forget to date your proxy.

Please sign name  exactly as shown.  Where  there is more than one holder,  each
should sign.  When signing as an attorney,  administrator,  guardian or trustee,
please add your title as such. If executed by a corporation or partnership,  the
proxy should be signed by a duly authorized person,  stating his or her title or
authority.




<PAGE>



                         (Form of Proxy Card - Reverse)


     Please check appropriate box

     Proposal 1.  Proposal to approve the proposed  amendment  to the  Company's
Articles  of  Incorporation,  which  provides  for the change of the name of the
Company from "HRE Properties, Inc." to "Urstadt Biddle Properties, Inc."

     FOR       [ ]            AGAINST        [ ]            ABSTAIN        [ ]

                    PROPOSAL 1                     PROPOSAL 1

     Proposal 2.  Proposal to elect three  Directors of the Company to serve for
the  ensuing  three  years.

FOR all nominees     [ ] WITHHOLD  AUTHORITY  to vote  [ ] EXCEPTIONS [ ]
     listed below        for all nominees listed below

Nominees: Willing L. Biddle, E. Virgil Conway, Charles D. Urstadt
(INSTRUCTIONS:  To withhold authority to vote for any individual  nominee,  mark
the "Exceptions" box and write that nominee's name in the space provided below.)

Exceptions:  
             --------------------------------

     Proposal 3. Proposal to ratify the  appointment  of Arthur  Andersen LLP as
the independent financial auditors of the Company for the ensuing fiscal year.

     FOR       [ ]            AGAINST         [ ]           ABSTAIN        [ ]

                    PROPOSAL 3                     PROPOSAL 3




<PAGE>



     THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" EACH OF THESE PROPOSALS.


                                      Please be sure to sign and date this proxy

                                      Date:
                                                   -----------------------------

                                      Signature(s):
                                                   -----------------------------

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



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