BOSTON PROPERTIES INC
DEF 14A, 1999-03-31
REAL ESTATE
Previous: BOSTON PROPERTIES INC, 10-K405, 1999-03-31
Next: AMERICAN PUBLIC HOLDINGS INC, 10-K, 1999-03-31



<PAGE>
 
 
                                 SCHEDULE 14 A
                                (Rule 14a-101)

                    Information Required In Proxy Statement

                           Schedule 14A Information

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

Filed by the Registrant                     [X]

Filed by a Party other than the Registrant  [ ]


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

[X]  Definitive Proxy Statement
[ ]  Definitive Additional Materials
[ ]  Soliciting Material Pursuant to Rule 14a-11(c) or Rule 14a-12


                            Boston Properties, Inc.
- ------------------------------------------------------------------------------- 
                (Name of Registrant as Specified in Its Charter)
- ------------------------------------------------------------------------------- 
   (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):

[X]  No fee required.

[ ]  Fee computer 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 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 previous paid:

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

     (3)  Filing Party:

     (4)  Date Filed:

<PAGE>
 
                            BOSTON PROPERTIES, INC.
 
                              8 ARLINGTON STREET
                               BOSTON, MA 02116
 
                               -----------------
                   NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 5, 1999
                               -----------------
 
  NOTICE IS HEREBY GIVEN that the 1999 Annual Meeting of Stockholders (the
"Annual Meeting") of Boston Properties, Inc. (the "Company") will be held on
Wednesday, May 5, 1999 at 11:00 a.m. at 599 Lexington Avenue, New York, New
York for the following purposes:
 
  1. To elect two Class II Directors of the Company to serve until the 2002
annual meeting of stockholders and until their respective successors are duly
elected and qualified; and
 
  2. To ratify the selection of PricewaterhouseCoopers LLP as the independent
auditors of the Company for the fiscal year ending December 31, 1999; and
 
  3. To consider and act upon any other matters that may properly be brought
before the Annual Meeting and at any adjournments or postponements thereof.
 
  Any action may be taken on the foregoing matters at the Annual Meeting on
the date specified above, or on any date or dates to which, by original or
later adjournment, the Annual Meeting may be adjourned, or to which the Annual
Meeting may be postponed.
 
  The Board of Directors has fixed the close of business on Monday, March 15,
1999 as the record date for determining the stockholders entitled to notice of
and to vote at the Annual Meeting and at any adjournments or postponements
thereof. Only stockholders of record of the Company's shares of common stock,
par value $.01 per share, at the close of business on that date will be
entitled to notice of and to vote at the Annual Meeting and at any
adjournments or postponements thereof.
 
  You are requested to fill in and sign the enclosed form of proxy, which is
being solicited by the Board of Directors, and to mail it promptly in the
enclosed postage-prepaid envelope. Any proxy may be revoked by delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may
vote in person, even if they have previously delivered a signed proxy.
 
                                          By Order of the Board of Directors
 
                                          William J. Wedge, Esq.
                                          Secretary
 
Boston, Massachusetts
March 31, 1999
 
  WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING, PLEASE COMPLETE, SIGN, DATE
AND PROMPTLY RETURN THE ENCLOSED PROXY CARD IN THE POSTAGE-PREPAID ENVELOPE
PROVIDED. IF YOU ATTEND THE ANNUAL MEETING, YOU MAY VOTE IN PERSON IF YOU
WISH, EVEN IF YOU HAVE PREVIOUSLY RETURNED YOUR PROXY CARD.
<PAGE>
 
                            BOSTON PROPERTIES, INC.
 
                              8 ARLINGTON STREET
                               BOSTON, MA 02116
 
                               -----------------
                                PROXY STATEMENT
                               -----------------
 
                    FOR 1999 ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON MAY 5, 1999
 
                                                                 March 31, 1999
 
  This Proxy Statement is furnished in connection with the solicitation of
proxies by the Board of Directors of Boston Properties, Inc. (the "Company")
for use at the 1999 Annual Meeting of Stockholders of the Company to be held
on Wednesday, May 5, 1999, and at any adjournments or postponements thereof
(the "Annual Meeting"). At the Annual Meeting, stockholders will be asked (1)
to vote upon the election of two Class II Directors of the Company, (2) to
ratify the selection of PricewaterhouseCoopers LLP as the independent auditors
of the Company for the fiscal year ending December 31, 1999, and (3) to act
upon any other matters properly brought before them.
 
  This Proxy Statement and the accompanying Notice of Annual Meeting and Proxy
Card are first being sent to stockholders on or about March 31, 1999. The
Board of Directors has fixed the close of business on March 15, 1999 as the
record date for the determination of stockholders entitled to notice of and to
vote at the Annual Meeting (the "Record Date"). Only stockholders of record of
the Company's shares of common stock, par value $.01 per share ("Common
Stock"), at the close of business on the Record Date will be entitled to
notice of and to vote at the Annual Meeting. As of the Record Date, there were
63,540,106 shares of Common Stock outstanding and entitled to vote at the
Annual Meeting. Holders of Common Stock outstanding as of the close of
business on the Record Date will be entitled to one vote for each share held
by them.
 
  The presence, in person or by proxy, of holders of at least a majority of
the total number of outstanding shares of Common Stock entitled to vote is
necessary to constitute a quorum for the transaction of business at the Annual
Meeting. Both abstentions and broker non-votes (as defined below) will be
counted in determining the presence of a quorum. A broker "non-vote" is a
proxy from a broker or other nominee indicating that such person has not
received instructions from the beneficial owner or other person entitled to
vote the shares which are the subject of the proxy on a particular matter with
respect to which the broker or other nominee does not have discretionary
voting power.
 
  A plurality of votes cast shall be sufficient for the election of directors
(i.e., the nominees receiving the greatest number of votes will be elected).
Abstentions and broker non-votes are not counted for purposes of the election
of directors.
 
  The affirmative vote by the holders of the majority of the Common Stock
present in person or represented by proxy and entitled to vote is required to
ratify the Board of Directors' selection of the accounting firm of
PricewaterhouseCoopers LLP as the Company's independent auditor for the fiscal
year ending December 31, 1999. An abstention is counted as a vote against and
a broker non-vote is not counted for purposes of approving those matters.
 
  STOCKHOLDERS OF THE COMPANY ARE REQUESTED TO COMPLETE, SIGN, DATE AND
PROMPTLY RETURN THE ACCOMPANYING PROXY CARD IN THE ENCLOSED POSTAGE-PREPAID
ENVELOPE. SHARES REPRESENTED BY A PROPERLY EXECUTED PROXY RECEIVED PRIOR TO
THE VOTE AT THE ANNUAL MEETING AND NOT REVOKED WILL BE VOTED AT THE ANNUAL
MEETING AS DIRECTED ON THE PROXY. IF A PROPERLY EXECUTED PROXY IS SUBMITTED
AND NO INSTRUCTIONS
<PAGE>
 
ARE GIVEN, THE PROXY WILL BE VOTED FOR THE ELECTION OF THE TWO NOMINEES FOR
CLASS II DIRECTORS OF THE COMPANY NAMED IN THIS PROXY STATEMENT AND FOR THE
RATIFICATION OF THE BOARD OF DIRECTOR'S SELECTION OF THE ACCOUNTING FIRM OF
PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S INDEPENDENT AUDITOR FOR THE FISCAL
YEAR ENDING DECEMBER 31, 1999. AT THE DATE THIS PROXY STATEMENT WENT TO PRESS,
THE COMPANY DID NOT ANTICIPATE THAT ANY OTHER MATTERS OTHER THAN THOSE SET
FORTH IN THIS PROXY STATEMENT WOULD BE CONSIDERED AT THE ANNUAL MEETING. IF
OTHER MATTERS ARE PRESENTED, PROXIES WILL BE VOTED IN ACCORDANCE WITH THE
DISCRETION OF THE PROXY HOLDERS.
 
  A stockholder of record as of the Record Date may revoke a proxy at any time
before it has been voted by filing a written revocation with the Secretary of
the Company at the address of the Company set forth above; by filing a duly
executed proxy bearing a later date; or by appearing in person and voting by
ballot at the Annual Meeting. Any stockholder of record as of the Record Date
attending the Annual Meeting may vote in person whether or not a proxy has
been previously given, but the presence (without further action) of a
stockholder at the Annual Meeting will not constitute revocation of a
previously given proxy.
 
  The Company's 1998 Annual Report, including financial statements for the
fiscal year ended December 31, 1998, is being mailed to stockholders
concurrently with this Proxy Statement. The Annual Report, however, is not
part of the proxy solicitation material. A copy of the Company's annual report
filed with the Securities and Exchange Commission (the "SEC") on Form 10-K,
including the financial statements and the financial statement schedules, may
be obtained without charge by writing to the Secretary of the Company at the
following address: 8 Arlington Street, Boston, MA 02116.
 
                       PROPOSAL 1: ELECTION OF DIRECTORS
 
INTRODUCTION
 
  The Board of Directors of the Company currently consists of seven members
who are divided into three classes. At the Annual Meeting, two Class II
Directors will be elected to serve until the 2002 Annual Meeting or until
their respective successors are duly elected and qualified.
 
  The Board of Directors has nominated Alan J. Patricof and Martin Turchin to
serve as the Class II Directors (the "Nominees"). The Nominees are currently
serving as Directors of the Company. The Board of Directors anticipates that
the Nominees will serve, if elected, as directors. However, if any persons
nominated by the Board of Directors is unable to accept election, the proxies
will be voted for the election of such other person or persons as the Board of
Directors may recommend. The Board of Directors will consider a nominee for
election to the Board of Directors recommended by a stockholder of record if
the stockholder submits the nomination in compliance with the requirements of
the Company's Bylaws. See "Other Matters--Stockholder Proposals For Annual
Meetings" for a summary of these requirements.
 
RECOMMENDATION
 
  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR ITS NOMINEES, ALAN
J. PATRICOF AND MARTIN TURCHIN.
 
INFORMATION REGARDING THE NOMINEES, OTHER DIRECTORS AND EXECUTIVE OFFICERS
 
  The following biographical descriptions set forth certain information with
respect to the two Nominees for re-election as Class II directors at the
Annual Meeting, each director who is not up for election and the executive
officers who are not directors, based on information furnished to the Company
by each director and officer. The following information is as of February 1,
1999.
 
 Nominees for Election as Directors--Term Expiring 2002
 
  ALAN J. PATRICOF. Mr. Alan J. Patricof has been a Director of the Company
since June 23, 1997. Mr. Patricof is Chairman of the Board of Directors of
Patricof & Co. Ventures, Inc., the company that he founded in
 
                                       2
<PAGE>
 
1969. He has more than 30 years of investment experience with a particular
expertise in portfolio management. Mr. Patricof was Chairman of the White
House Commission on Small Business and a member of the Blue Ribbon Commission
of the National Association of Corporate Directors. He also serves as a
director of Cellular Communications International, Inc., CoreComm
Incorporated, Healthcare Direct, Inc., Johnny Rockets Group, Inc., Medscape,
Inc., NTL, Inc., and Regent Lighting. Mr. Patricof received a BS in finance
from Ohio State University and a MBA from Columbia University Graduate School
of Business. He is 64 years old.
 
  MARTIN TURCHIN. Mr. Martin Turchin has been a Director of the Company since
June 23, 1997. Since 1985, Mr. Turchin has served as Vice-Chairman of
Insignia/ESG, Inc., a subsidiary of Insignia Financial Group, one of the
nation's largest commercial real estate brokerage, consulting and management
firms. Prior to joining Insignia/ESG, Inc., he spent 14 years with Kenneth E.
Laub & Company, Inc., where he was involved in real estate acquisition,
financing, leasing and consulting. Mr. Turchin has more than 30 years
experience as a commercial real estate broker, consultant and advisor and has
been involved in some of the largest real estate transactions in the United
States. During his career, he has orchestrated more than 50 million square
feet of real estate transactions. Mr. Turchin is a three time recipient of the
Real Estate Board of New York's "Most Ingenious Deal of the Year Award" and a
recipient of the "Robert T. Lawrence Award." Mr. Turchin holds a BS from City
College of the University of New York and a JD from St. John's Law School. He
is 57 years old.
 
 Incumbent Directors--Term Expiring 2000
 
  EDWARD H. LINDE. Mr. Edward H. Linde serves as President, Chief Executive
Officer and has been a Director of the Company since June 23, 1997. Mr. Linde
co-founded the Company in 1970 after spending five years at Cabot, Cabot &
Forbes where he became Vice President and Senior Project Manager. Mr. Linde
serves as a member of the Board of Directors of the Beth Israel Deaconess
Medical Center and as an Overseer of the Boston Symphony Orchestra. He was
recently elected to the Board of Directors of the John Hancock Life Insurance
Company. Mr. Linde is a member of the Board of Applied Graphics Technologies
(AGT). His son, Douglas T. Linde, serves as the Senior Vice President of
Financial and Capital Markets for the Company. Mr. Linde received a BS in
Civil Engineering from MIT in 1962 and a MBA from Harvard Business School,
where he was a Baker Scholar, in 1964. He is 57 years old.
 
  IVAN G. SEIDENBERG. Mr. Ivan G. Seidenberg has been a Director of the
Company since June 23, 1997. Mr. Seidenberg has served as the Chairman and
Chief Executive Officer for Bell Atlantic since 1998. From 1997 through
December of 1998, Mr. Seidenberg served as the Vice Chairman, President and
Chief Operating Officer of Bell Atlantic. Prior to the merger of Bell Atlantic
and NYNEX, from 1995 to 1997, Mr. Seidenberg served as the Chairman and Chief
Executive Officer of NYNEX where he held various positions since 1991. As a
chief executive, he has led efforts during two of the largest mergers in
business history--Bell Atlantic's merger with NYNEX in August 1997 and the
pending merger with GTE. Mr. Seidenberg is a member of the Board of Directors
of AlliedSignal Inc., American Home Products Corp., Bell Atlantic, The
Conference Board, CVS Corp., Pace University, The Museum of Television and
Radio, The National Urban League, The New York Hall of Science, The New York
Hospital, and Viacom, Inc. He is Chairman of the Federal Communications
Commission's Network Reliability and Interoperability Council and a member of
The Council on Foreign Relations and the Lincoln Center Consolidated Fund
Committee. Mr. Seidenberg received a BA in mathematics from City University of
New York and a MBA from Pace University. He is 52 years old.
 
 Incumbent Directors--Term Expiring 2001
 
  ALAN B. LANDIS. Mr. Alan B. Landis has been a Director of the Company since
June 30, 1998. He also serves as the Chief Executive Officer of Carnegie
Center Associates, a real estate development and management organization.
Since 1968, Mr. Landis has held various positions with Carnegie Center
Associates. He has served as the Co-Chairman of the Foundation Fighting
Blindness Celebrity Golf Classic since 1988 and has recently been appointed to
the Advisory Board to prevent child abuse. He was named a Trustee to the Hun
School at Princeton University in 1988. Mr. Landis has been the recipient of
several awards, including The Urban Land
 
                                       3
<PAGE>
 
Institute Award for Excellence, The American and National Planning Association
Awards, The American Institute of Architects Award for Precedent Setting
Achievements in Land Use and Development, The American Society of Landscape
Architects Environmental Enhancement Award, The National Association
Industrial Office Parks (NAIOP) Impact Award/Developer of the Year Award, the
MSM Community Development Award and the Israel Peace Medal. He received a BS
in Accounting from New York University in 1965. Mr. Landis was appointed to
the Board of Directors pursuant to a directorship agreement in connection with
the Company's acquisition of a portfolio of properties in New Jersey. The
Company has agreed that the Board of Directors will nominate Mr. Landis for
re-election as a director at each of the Company's annual meetings of
stockholders in a year when his term expires as long as Mr. Landis (and
related parties) continue to beneficially own at least one percent (1%) of the
aggregate number of outstanding shares of Common Stock and OP Units (as
defined herein) of the Company. Additionally, Mr. Landis must comply with the
policies of the Board of Directors and attend a certain number of the meetings
of the Board of Directors. He is 56 years old.
 
  RICHARD E. SALOMON. Mr. Richard E. Salomon has been a Director of the
Company since November 12, 1998. He serves as the President and Managing
Director of Spears, Benzak, Salomon & Farrell, an investment advisory firm.
Mr. Salomon has been with Spears, Benzak, Salomon & Farrell since 1982. Mr.
Salomon serves as Senior Advisor to Mr. David Rockefeller. He represented
Rockefeller interests on the Executive Committee of Embarcadero Center from
1977 until 1998. In addition, he is Chairman of the Advisory Board of
Blackstone Alternative Asset Management. He is a director of Cousins
Properties, Inc., Rockefeller & Associates Realty, Rockefeller Center and
Strategic Hotel Capital, Inc. He is a Trustee of the Museum of Modern Art, The
New York Public Library and Rockefeller University. Mr. Salomon serves as the
Chairman of the Investment Committees of Rockefeller University and the Museum
of Modern Art and is a member of the Investment Committee at The Council of
Foreign Relations and The New York Public Library. He received a BA from Yale
University in 1964 and a MBA from Columbia University Graduate School of
Business in 1967. He is 56 years old.
 
  MORTIMER B. ZUCKERMAN. Mr. Mortimer B. Zuckerman serves as Chairman of the
Board of Directors of the Company. Mr. Zuckerman co-founded the Company in
1970 after spending seven years at Cabot, Cabot & Forbes where he rose to the
position of Senior Vice President and Chief Financial Officer. Mr. Zuckerman
serves as a Trustee for New York University, a Director and Member of the
Executive Committee of WNET/Channel 13 New York, a Trustee of Memorial Sloan-
Kettering Cancer Institute, a Trustee of the Institute for Advanced Studies at
Princeton, a Member of the Harvard Medical School Board of Visitors, and a
Member of The Council on Foreign Relations and the International Institute for
Strategic Studies. He is also Chairman and Editor-in-Chief of U.S. News &
World Report, Chairman of The Atlantic Monthly magazine, Chairman and Co-
Publisher of the New York Daily News and Chairman of the Board of Applied
Graphics Technologies (AGT) and a member of the Board of Directors of Snyder
Communications, Chase Manhattan Corporation National Advisory Board, and Loews
Cineplex. Mr. Zuckerman is a graduate of McGill University, Montreal from
which he received an undergraduate degree in 1957 and a degree in law in 1961.
He received a MBA with distinction from the Wharton School, University of
Pennsylvania in 1961 and a LLM from Harvard University in 1962. He has
received three honorary degrees. He is 61 years old.
 
 Executive Officers Who Are Not Directors
 
  ROBERT E. BURKE. Mr. Robert E. Burke serves as Executive Vice President-
Operations of the Company, with responsibility for administrative policy and
day-to-day control of operations for the Company. Prior to his appointment in
April 1998 to such position, he served for twelve years as Senior Vice
President and Co-Manager of the Washington, D.C. office of the Company. He
joined the Company in 1979 to open its Washington area office, serving as
General Manager in charge of operations of that office until 1998. Prior to
1979, Mr. Burke spent over seven years as General Manager of the development
of the John Fitzgerald Kennedy Library Corporation. He received dual degrees
in 1960 when he earned a BS from Bates College and a Bachelor of Civil
Engineering degree from Rensselaer Polytechnic Institute. He is 61 years old.
 
                                       4
<PAGE>
 
  DAVID R. BARRETT. Mr. David R. Barrett serves as Senior Vice President and
Manager of the Boston office of the Company. His duties include evaluating
potential projects, project management, marketing, leasing and finance. He
joined the Company on a full time basis in 1977 after six years as a principal
in a consulting firm specializing in housing and urban development and after
serving as Special Assistant to the Administrator of the Housing and
Development Administration of the City of New York. He has been involved in
all aspects of developing the Company's portfolio of properties and was
directly responsible for the approval, design, construction and leasing of the
Cambridge Center development in East Cambridge, Massachusetts. Mr. Barrett
received a BA from Columbia College in 1963 and a LLB with honors from Harvard
Law School in 1966 where he was an editor of the Harvard Law Review. He is 57
years old.
 
  ROBERT E. SELSAM. Mr. Robert E. Selsam serves as Senior Vice President and
Manager of the New York office of the Company. For the past five years he has
managed the New York office, including operating and leasing office buildings,
planning a new 2.8 million square foot mixed-use project, planning and
managing a 1.0 million square foot historic building renovation, undertaking
office leasing, design and construction, analyzing the feasibility of new
developments, and acquiring new projects. Prior to this position, he served as
Vice President and Director of the New York office from December 1988 to
January 1994. Mr. Selsam has had direct involvement in all aspects of the
Company's New York activities, including development, leasing and building
operations. He joined the Company in 1984, prior to which he was Director of
Planning for the Metropolitan Transportation Authority of the State of New
York. Mr. Selsam serves as a member of the Board of Governors of the Real
Estate Board of New York, a board member of the New York Building Congress, is
Executive Vice President and past Co-Chairman of the Associated Builders and
Owners of Greater New York and a member of the Executive Committee of the
Association for a Better New York. He received a BA from the University of
Pennsylvania in 1968 and a MS in Urban Planning from the Columbia University
School of Architecture in 1970. He is 52 years old.
 
  DAVID G. GAW. Mr. David G. Gaw serves as Senior Vice President and Chief
Financial Officer of the Company, where he oversees a 66 person accounting,
control and financial management department. He joined the Company in 1982 and
has been involved in the Company's financial operations since then, including
administering the Company's financings and banking relationships. From 1978 to
1982, he served as Vice President for the Norwood Group. Mr. Gaw received a
BSBA and a MBA from Suffolk University in 1983. He is 47 years old.
 
  RAYMOND A. RITCHEY. Mr. Raymond A. Ritchey serves as Executive Vice
President and National Director of Acquisitions and Development for the
Company. He also is principal in charge of the Washington, D.C. office. Prior
to his appointment in April 1998 to such position, he served as Senior Vice
President and Co-Manager of the Washington, D.C. office of the Company. In his
current position, Mr. Ritchey is responsible for all business development,
leasing and marketing as well as new opportunity origination in the
Washington, D.C. area. He also directly oversees similar activities for the
Company on a national basis. Mr. Ritchey joined the Company in 1980, leading
the Company's expansion to become one of the dominant real estate firms in the
Washington, D.C. metropolitan area. For four years prior to joining the
Company, Mr. Ritchey was one of the leading commercial real estate brokers in
the Washington, D.C. area with Coldwell Banker. He is a 1972 graduate of the
U.S. Naval Academy and a 1973 graduate of the U.S. Naval Post Graduate School
in Monterey, California. He is 48 years old.
 
  DOUGLAS T. LINDE. Mr. Douglas T. Linde serves as Senior Vice President for
Financial and Capital Markets. Mr. Linde is responsible for all capital
raising for the Company. His responsibilities further include financial
strategy, planning and acquisitions. In addition, Mr. Linde has played a key
role in the Company's acquisition program, including the purchase and
financing of the Prudential Center in Boston, Embarcadero Center in San
Francisco, the Carnegie Center Portfolio in New Jersey, University Place in
Cambridge, Massachusetts and Reservoir Place in Waltham, Massachusetts. He
joined the Company in January 1997 as Vice President of Acquisitions and New
Business to help identify and execute acquisitions and new business
opportunities. Prior to joining the Company, Mr. Linde served from 1993 to
1997 as President of Capstone
 
                                       5
<PAGE>
 
Investments, a Boston real estate investment company. Prior, he served from
1989 to 1993 with Wright Runstad and Company, a private real estate developer
in Seattle, Washington as Project Manager and Assistant to the Chief Financial
Officer. He began his career in the real estate industry with Salomon Brothers
Real Estate Finance Group. Mr. Linde received a BA from Wesleyan University
and a MBA from Harvard Business School. Mr. Linde is the son of Edward H.
Linde, who serves as the President, Chief Executive Officer and a Director of
the Company. He is 35 years old.
 
  E. MITCHELL NORVILLE. Mr. E. Mitchell Norville serves as the Senior Vice
President-Washington Operations. He is in charge of all development activities
as well as responsible for all administrative, project, construction and
property management activities for the Washington office, with a staff of more
than 150 people. From 1994 to 1998, he served as Senior Vice President and
Senior Project Manager-Washington, with responsibilities for various project
developments. Mr. Norville has been directly responsible for over 4 million
square feet of new development and renovation projects. Prior to joining the
Company in 1984, Mr. Norville worked as a process engineer with the EXXON
Corporation in Baytown, Texas. He received a BS in Mechanical Engineering from
Clemson University in 1980 and a MBA from the University of Virginia in 1984.
He is 40 years old.
 
  ROBERT E. PESTER. Mr. Robert E. Pester serves as the Senior Vice President
and Regional Manager of the the San Francisco Bay Area, with responsibility
for all of the Company's activities on the West Coast. Mr. Pester is
responsible for overseeing existing operations at Embarcadero Center and
developing new business opportunities in the region. Prior to joining the
Company, he served as Executive Vice President and Chief Investment Officer of
Bedford Property Investors Inc., a real estate investment trust in Lafayette,
California, where he led an acquisitions and development program. Prior to
1994, he was President of Bedford Property Development Company, a private West
Coast development concern that held more than $2 billion in real estate
assets. From 1980 to 1989, he was a leading commercial real estate broker with
Cushman & Wakefield in Northern California, where he last served as Vice
President. He is a graduate of the University of California at Santa Barbara
with a BA in economics and political science. He is 42 years old.
 
THE BOARD OF DIRECTORS AND ITS COMMITTEES
 
  Board of Directors. The Company is managed by a seven member Board of
Directors, a majority of whom are independent of the Company's management. The
Company's Board of Directors is divided into three classes, and the members of
each class of directors serve for staggered three-year terms. The Board is
composed of three Class I directors (Messrs. Zuckerman, Landis and Salomon),
two Class II directors (Messrs. Patricof and Turchin) and two Class III
directors (Messrs. Linde and Seidenberg). The terms of the Class III and Class
I directors will expire upon the election and qualification of directors at
the annual meetings of stockholders held in 2000 and 2001, respectively. At
each annual meeting of stockholders, directors will be reelected or elected
for a full term of three years to succeed those directors whose terms are
expiring.
 
  The Board of Directors met seven times in 1998. Each of Messrs. Zuckerman,
Linde, Patricof, Seidenberg, Salomon and Turchin attended at least 75% of the
aggregate of (i) the total number of meetings of the Board of Directors (held
during the period for which such director served on the Board of Directors)
and (ii) the total number of meetings of all committees of the Board of
Directors, on which such director served (during the periods for which such
director served on such committee or committees).
 
  Audit Committee. The Board of Directors has established an Audit Committee
consisting of Messrs. Patricof, Seidenberg and Turchin. 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 met twice during 1998.
 
                                       6
<PAGE>
 
  Compensation Committee. The Board of Directors has established a
Compensation Committee consisting of Messrs. Patricof, Seidenberg and Turchin.
The Compensation Committee exercises all powers of the Board of Directors in
connection with compensation matters, including incentive compensation and
benefit plans. The Compensation Committee also has authority to grant awards
under the Boston Properties, Inc. 1997 Stock Option and Incentive Plan (the
"Stock Option Plan"). The Compensation Committee met five times during 1998.
 
  The Board of Directors has also established (1) a Special Acquisitions and
Finance Committee, which may authorize an acquisition, financing or
refinancing arrangement up to $25 million, the members of which are Messrs.
Zuckerman and Linde, and (2) a Significant Investments Committee, the members
of which are Messrs. Zuckerman, Linde and Turchin (with each of Messrs.
Patricof and Seidenberg available as alternate committee members), which may
authorize, pursuant to a vote that includes the affirmative vote of a director
who is not an employee of the Company, an acquisition, financing or
refinancing arrangement up to $200 million. The Special Acquisitions and
Finance Committee did not meet but took action by written consent three times
in 1998. The Significant Investments Committee did not meet but took action by
written consent four times in 1998.
 
  The Board of Directors does not have a standing nominating committee. The
full Board of Directors performs the function of such a committee.
 
  The Board of Directors may from time to time establish certain other
committees to facilitate the management of the Company.
 
               COMPENSATION OF DIRECTORS AND EXECUTIVE OFFICERS
 
DIRECTOR COMPENSATION
 
  Directors of the Company who are also employees receive no additional
compensation for their services as directors. During 1998, the Company paid
its non-employee directors a quarterly directors fee of $6,250 for their
services. In addition, non-employee directors receive a fee of $1,000 for each
Board of Directors meeting attended in person, an additional fee of $1,000 for
each committee meeting attended in person, unless the committee meeting is
held on the day of a meeting of the Board of Directors, and a fee of $250 for
each telephonic meeting attended. Each non-employee director has made an
election, in accordance with the Company's Stock Option Plan and approved by
the Board, to receive, on a deferred basis, shares of Common Stock in lieu of
cash fees. Non-employee directors are also reimbursed for reasonable expenses
incurred to attend director and committee meetings. The Stock Option Plan
provides that each new non-employee director of the Company will receive, upon
initial election to the Board of Directors, a non-qualified option to purchase
10,000 shares of Common Stock. Pursuant to this provision, Messrs. Landis and
Salomon received a non-qualified option to purchase 10,000 shares of Common
Stock on July 7, 1998 and November 19, 1998, respectively. In addition, the
Stock Option Plan provides that non-employee directors as of the 5th day after
each annual meeting of stockholders will receive a non-qualified option to
purchase 5,000 shares of Common Stock. Pursuant to this provision, Messrs.
Patricof, Seidenberg and Turchin received a non-qualified option to purchase
5,000 shares of Common Stock on May 13, 1998. All such options become
exercisable over the two year period following the date of grant.
 
                                       7
<PAGE>
 
EXECUTIVE COMPENSATION
 
  Summary Compensation Table. The following table sets forth the compensation
paid in 1996, 1997 and 1998 as well as the annual base salary rates and other
compensation earned during such years by the Company's Chief Executive Officer
and each of the Company's four other most highly compensated executive
officers (collectively, the "Named Executive Officers") whose base salary and
bonus exceeded $100,000 during the fiscal year ending December 31, 1998.
 
                          SUMMARY COMPENSATION TABLE
 
<TABLE>
<CAPTION>
                                                                            LONG-TERM
                                                                           COMPENSATION
                                       ANNUAL COMPENSATION                    AWARDS
                                  ------------------------------------  ------------------
                                                          OTHER ANNUAL      SECURITIES      ALL OTHER
                                   SALARY      BONUS      COMPENSATION  UNDERLYING OPTIONS COMPENSATION
NAME AND PRINCIPAL POSITION  YEAR   ($)         ($)           ($)              (#)             ($)
- ---------------------------  ---- --------    --------    ------------  ------------------ ------------
<S>                          <C>  <C>         <C>         <C>           <C>                <C>
Edward H. Linde..........    1998 $150,000         --       $ 9,656         1,000,000(4)      $  144(7)
 President and Chief Ex-
  ecutive Officer            1997  150,000(1)      --        12,960(3)        320,000(6)         144(7)
                             1996    7,000         --        12,378(3)            --             --
Raymond A. Ritchey.......    1998 $259,167    $295,000      $ 1,163           150,000(5)      $4,144(7)
 Executive Vice President    1997  250,000(1)   55,000        1,039           200,000(6)       4,144(7)
                             1996  292,423         --           --                --           4,150(7)
Robert E. Burke..........    1998 $311,667    $235,000      $ 4,245           100,000(5)      $4,144(7)
 Executive Vice President    1997  250,000(1)   40,000        2,398           160,000(6)       4,144(7)
                             1996  313,023         --                                          4,150(7)
David R. Barrett.........    1998 $249,167    $165,000      $ 2,255            75,000(5)      $4,144(7)
 Senior Vice President       1997  240,000(1)   40,000        1,660           120,000(6)       4,144(7)
                             1996  285,493         --           --                --           4,150(7)
Robert E. Selsam.........    1998 $229,183    $170,000(2)       --             75,000(5)      $4,144(7)
 Senior Vice President       1997  221,500(1)   55,000          --             80,000(6)       4,144(7)
                             1996  220,324      42,654          --                --           4,150(7)
</TABLE>
- --------
(1) Represents rate of annual base salary for 1997 that was in effect
    following the completion of the Company's initial public offering of
    Common Stock on June 23, 1997 (the "IPO").
(2) Excludes consultation and management fees paid to Mr. Selsam pursuant to
    an agreement dated August 10, 1995. See "Employment and Noncompetition
    Agreements" beginning on page 9.
(3) Represents the Company's contribution toward Mr. Linde's automobile
    expenses.
(4) Represents a special stock option grant in recognition of the limited cash
    compensation received by Mr. Linde since the IPO. One fifth of these
    options vest on each of the first, second, third, fourth and fifth
    anniversary of the date of grant. The date of grant was March 24, 1998.
(5) One third of these options vest on each of the first, second and third
    anniversary of the date of grant. The date of grant was March 24, 1998.
(6) One third of these options vest on each of the third, fourth and fifth
    anniversary of the IPO.
(7) Includes the Company's matching contribution under its 401(k) plan ($4,000
    per individual in 1998, 1997 and 1996) and the Company's cost of term life
    insurance (approximately $144, $144 and $150 per individual in 1998, 1997
    and 1996, respectively).
 
                                       8
<PAGE>
 
  Option Exercises and Year-End Holdings.  The following table sets forth the
aggregate number of options granted in 1998 and the value of options held at
the end of 1998 by the Company's Named Executive Officers.
 
                      OPTIONS GRANTS IN FISCAL YEAR 1998
 
<TABLE>
<CAPTION>
                                        INDIVIDUAL GRANTS
                         --------------------------------------------------
                                                                                   POTENTIAL
                                                                               REALIZABLE VALUE
                                                                            AT ASSUMED ANNUAL RATES
                                        PERCENT OF                              OF SHARE PRICE
                                      TOTAL OPTIONS                              APPRECIATION
                          OPTIONS       GRANTED TO   EXERCISE OR                FOR OPTION TERM
                          GRANTED      EMPLOYEES IN  BASE PRICE  EXPIRATION -----------------------
NAME                        (#)       FISCAL YEAR(1)   ($/SH)       DATE       5%($)      10%($)
- ----                     ---------    -------------- ----------- ---------- ----------- -----------
<S>                      <C>          <C>            <C>         <C>        <C>         <C>
Edward H. Linde......... 1,000,000(2)      28.2%       $34.375       (4)    $21,625,000 $54,781,000
Raymond A. Ritchey......   150,000(3)       4.2         34.375       (4)      3,243,750   8,217,150
Robert E. Burke.........   100,000(3)       2.8         34.375       (4)      2,162,500   5,478,100
David R. Barrett........    75,000(3)       2.1         34.375       (4)      1,621,875   4,108,575
Robert E. Selsam........    75,000(3)       2.1         34.375       (4)      1,621,875   4,108,575
</TABLE>
- --------
(1) A total of 3,541,400 options were granted to employees of the Company with
    respect to the fiscal year ended December 31, 1998.
(2) Represents a special stock option grant in recognition of the limited cash
    compensation received by Mr. Linde since the IPO. One fifth of these
    options vest on each of the first, second, third, fourth and fifth
    anniversary of the date of grant. The date of grant was March 24, 1998.
(3) One third of these options vest on each of the first, second and third
    anniversary of the date of grant. The date of grant was March 24, 1998.
(4) The expiration date of the options is March 24, 2008.
 
  Mr. Zuckerman, Chairman of the Board, also received a special grant of
1,000,000 options on March 24, 1998 on the same terms and with the same
realizable values as Mr. Linde in recognition of the absence of cash
compensation received by Mr. Zuckerman since the IPO.
 
EMPLOYMENT AND NONCOMPETITION AGREEMENTS
 
  Mr. Edward H. Linde, as President and Chief Executive Officer, has an
employment and noncompetition agreement with the Company (the "Employment
Agreement"). Pursuant to the Employment Agreement, until the third anniversary
of the Company's initial public offering of Common Stock, Mr. Linde will
devote substantially all of his business time to the business and affairs of
the Company. Mr. Linde receives an annual base salary of $150,000 and is
eligible for bonus compensation, including stock options, to be determined in
the discretion of the Board of Directors. Mr. Linde's employment with the
Company may be terminated for "cause" by the Company for (1) gross negligence
or willful misconduct, (2) an uncured breach of any of his material duties
under the Employment Agreement, (3) fraud or other conduct against the
material best interests of the Company, or (4) a conviction of a felony if
such conviction has a material adverse effect on the Company. Mr. Linde may
terminate his employment for "good reason," which includes (1) a substantial
adverse change in the nature or scope of his responsibilities and authority
under the Employment Agreement or (2) an uncured breach by the Company of any
of its material obligations under the Employment Agreement. If Mr. Linde's
employment is terminated by the Company "without cause" or by Mr. Linde for
"good reason," then Mr. Linde will be entitled to a severance amount equal to
the product of (x) his base salary plus prior year's bonus multiplied by (y)
the number of full and fractional years that the noncompetition agreement
described below is in effect (but in any event at least one year's base salary
plus prior year's bonus).
 
  The Employment Agreement prohibits Mr. Linde while he is a director or an
officer of the Company and for one year thereafter, but in any event until the
third anniversary of the Company's IPO from (1) engaging,
 
                                       9
<PAGE>
 
directly or indirectly, in the acquisition, development, construction,
operation, management, or leasing of any commercial real estate property, (2)
intentionally interfering with the Company's relationships with its tenants,
suppliers, contractors, lenders or employees or with any governmental agency,
or (3) soliciting the Company's tenants or employees. Pursuant to the
Employment Agreement, however, Mr. Linde may engage in minority interest
passive investments which include the acquisition, holding, and exercise of
voting rights associated with investments made through (1) the purchase of
securities that represent a non-controlling, minority interest in an entity or
(2) the lending of money, but without management of the property or business
to which such investment directly or indirectly relates and without any
business or strategic consultation with such entity. In addition, Mr. Linde
may participate as an officer or director of any charitable organization, and
he may continue to own and operate the property known as Sumner Square, a four
building office complex located in Washington, D.C., N.W. The period that this
noncompetition agreement is in effect may be terminated prematurely by the
Company, which will reduce the severance amount payable to Mr. Linde. In
addition, the Employment Agreement provides that the noncompetition provision
shall not apply if Mr. Linde's employment is terminated following certain
changes of control of the Company; in such event, the severance amount payable
to Mr. Linde will be determined by reference to the period of time that the
noncompetition provision would have been in effect in the absence of such a
change of control.
 
  Messrs. Barrett, Burke, Ritchey and Selsam have employment agreements with
the Company similar to that of Mr. Linde, except that the geographic scope of
their noncompetition provisions is limited to the Company's markets at the
time of termination of their employment. In addition, Mr. Zuckerman is a party
to an agreement with the Company that contains noncompetition provisions of
the same scope and duration as the noncompetition provisions of Mr. Linde's
Employment Agreement. The Company will continue to be subject during the term
of Mr. Selsam's employment to an agreement dated August 10, 1995 pursuant to
which (1) he was paid, for fiscal year 1998, $746,459.46 in commissions and
(2) he is paid 5% of the management fees earned on 90 Church Street, New York,
New York, a property managed by the Company. Mr. Selsam received $14,750.20 in
management fees for fiscal year 1998.
 
SEVERANCE AGREEMENTS
 
  The Company entered into Severance Agreements (the "Severance Agreements")
with each of Mr. Zuckerman and Mr. Linde on July 30, 1998. The Severance
Agreements provide for severance benefits to Mr. Zuckerman and Mr. Linde in
the event of their termination under certain circumstances within twenty-four
(24) months following a "change in control". In the event a "terminating
event" occurs within twenty-four (24) months following a "change in control,"
Mr. Zuckerman and Mr. Linde will receive a lump sum amount equal to $3,000,000
if the date of termination is in the year 1998, $3,300,000 if the date of
termination is in the year 1999, and $3,630,000 if the date of termination is
in year 2000 or later. In addition, the Severance Agreements provide Mr.
Zuckerman and Mr. Linde with "long-term incentive treatment" including
accelerated vesting of options and restricted stock following a "change in
control". Health, dental and life insurance benefits are provided for three
(3) years following termination. Finally, the Severance Agreements provide for
tax protection in the form of excise tax gross-up as well as financial
counseling, tax preparation and outplacement counseling.
 
  The Company adopted the Boston Properties, Inc. Senior Executive Severance
Plan ("Senior Plan") in order to reinforce and encourage the continued
attention and dedication of the Executive Vice Presidents of the Company, the
Chief Financial Officer of the Company and the Regional Office Heads of the
Company. The Senior Plan provides for the payment of severance benefits to
such executive officer in the event of termination under certain circumstances
within twenty-four (24) months following a "change in control" of up to three
(3) times such executive officers annual base salary and three (3) times the
amount of the average annual bonus earned by the executive officer with
respect to the three (3) calendar years immediately prior to the "change in
control". Tax protection, outplacement counseling, continuation of health,
dental and life insurance and long-term incentive treatment is the same as
described above in the Severance Agreements.
 
  The Company adopted the Boston Properties, Inc. Executive Severance Plan
("Executive Plan") in order to reinforce and encourage the continued attention
and dedication of the Senior Vice Presidents and those Vice
 
                                      10
<PAGE>
 
Presidents with ten (10) or more years of tenure with the Company. The
Executive Plan provides for the payment of severance benefits to such senior
officer in the event of termination under certain conditions within twelve
(12) months following a "change in control" of up to two (2) times such senior
officers annual base salary and two (2) times the amount of the average annual
bonus. Tax protection, outplacement counseling and continuation of health,
dental and life insurance benefits is provided for two (2) years following
termination and long term incentive treatment is the same as described above
in the Severance Agreements.
 
STOCK PERFORMANCE GRAPH
 
  The following graph provides a comparison of cumulative total stockholder
return for the period from June 23, 1997 (the date on which the Common Stock
was first publicly traded) through December 31, 1998, among the Company, the
Standard & Poor's ("S&P") 500 Index and the National Association of Real
Estate Investment Trusts, Inc. ("NAREIT") Equity REIT Total Return Index (the
"Equity REIT Index"), an industry index of 173 equity REITs (including the
Company). The Stock Performance Graph assumes an investment of $100 in each of
the Company and the two indexes, and the reinvestment of any dividends. Equity
REITs are defined as those with 75% or more of their gross invested book value
of assets invested directly or indirectly in the equity ownership of real
estate. Upon written request, the Company will provide any stockholder with a
list of the REITs included in the Equity REIT Index. The historical
information set forth below is not necessarily indicative of future
performance. Data for the Equity REIT Index and the S&P 500 Index was provided
to the Company by NAREIT. The data shown is based on the share prices or index
values, as applicable, at the end of each month shown.


                             [GRAPH APPEARS HERE]

<TABLE> 
<CAPTION> 
                          June '97   Sept. '97   Dec. '97   March '98   June '98   Sept. '98    Dec. '98
<S>                      <C>        <C>         <C>        <C>         <C>        <C>          <C>
The Company               $100.00    $120.41     $122.97    $132.36     $129.42    $110.03      $119.34
S&P 500                   $100.00    $107.49     $110.58    $126.00     $130.17    $117.22      $142.18
Equity REIT Index         $100.00    $111.82     $113.77    $113.24     $108.05    $ 96.68      $ 93.86
</TABLE> 
 
                     1997 STOCK OPTION AND INCENTIVE PLAN
 
  The Company adopted the Stock Option Plan to provide incentives to attract
and retain executive officers, directors, employees and other key personnel.
The Stock Option Plan is administered by the Compensation Committee. The
maximum number of shares available for issuance under the Stock Option Plan is
9.5% of the total number of shares of Common Stock and units of limited
partnership of Boston Properties Limited Partnership ("OP Units"), the
Company's operating partnership subsidiary (the "Operating Partnership"),
other than OP Units owned by the Company, outstanding from time to time.
 
                                      11
<PAGE>
 
                       COMPENSATION COMMITTEE REPORT ON
                            EXECUTIVE COMPENSATION
 
  Objectives of Executive Compensation. In connection with the Company's
initial public offering in June, 1997, the Board of Directors established a
Compensation Committee which currently consists of Alan J. Patricof, Ivan G.
Seidenberg and Martin Turchin. None of the members of the Compensation
Committee are employees of the Company. The Company's executive compensation
program aims to retain and reward executives who have the motivation,
experience and skills necessary to lead the Company effectively and continue
its long-term growth and profitability. To achieve this objective the Company
intends to utilize a combination of base salary, annual cash bonuses and
option grants to compensate executive officers.
 
  Compensation Committee Procedures. The Compensation Committee reviews and
approves the Company's executive compensation plan as well as specific
compensation levels for executive officers. Final aggregate compensation
determinations for each fiscal year are generally made after the end of the
fiscal year, after financial statements for such year become available. At
that time, bonuses, if any, are determined for the past year's performance,
base salaries for the following fiscal year are set and grants of stock
options, if any, are generally made.
 
  The Compensation Committee exercises its independent discretion in
determining the compensation of the Named Executive Officers. With respect to
the compensation of the Named Executive Officers, other than Mr. Edward H.
Linde, the Compensation Committee reviews the recommendation of Mr. Linde. As
discussed herein, Mr. Linde's recommendation with respect to the compensation
of the Named Executive Officers was based on the compensation program designed
from a report prepared by an independent consultant in 1997. During 1997, the
Company engaged an experienced, independent compensation consultant to review
executive compensation matters. These matters included total compensation
amounts as well as the relative allocation of compensation between base
salary, annual incentives and long-term incentives. The independent consultant
also compared the compensation of the Company to a peer group of thirty (30)
real estate investment trusts of similar size and makeup (the "Peer Group").
The Compensation Committee considered the report prepared by the independent
consultant in designing the Company's compensation program.
 
  Each element of the Company's compensation of the Named Executive Officers
is discussed separately below. A specific discussion regarding the
compensation of the Chief Executive Officer and the Chairman of the Board of
Directors follows that discussion.
 
  Base Salary. The base salary of each Named Executive Officer is targeted to
be between the median level and the seventy-fifth percentile of base salaries
for executives with comparable experience in comparable public real estate
companies. Based on the Compensation Committee's philosophy as stated above
and the review of the Company's salaries as compared to the Peer Group, the
Compensation Committee approved 1999 base salaries for Mr. Burke, Mr. Ritchey,
Mr. Barrett and Mr. Selsam of $350,000, $350,000, $250,000 and $240,000,
respectively.
 
  Cash Bonuses. The Company intends to provide annual performance awards to
the Named Executive Officers in the form of cash bonuses. These bonuses will
be designed to reward executives and management for the annual growth of the
Company. Annual cash bonuses are based upon the achievement of individual and
Company-wide performance goals. The Compensation Committee intends that annual
growth in Funds from Operations ("FFO") will be the principal Company-wide
performance measure that is used to determine the maximum bonus to which each
Named Executive Officer will be entitled, and that the achievement of
individual performance will be used to determine whether each officer will be
rewarded with that maximum bonus or some lesser amount. In determining cash
bonuses for 1998, the Compensation Committee noted the following: (i) growth
in total and per-share FFO during 1998 of approximately 25% and 28%,
respectively; (ii) 73.6% growth in properties during 1998, through
acquisitions, including both additions in the Company's original core markets
and expansion into new markets; (iii) growth in the Company's development
pipeline to ownership or control of sites in key locations already approved
for more than 11.3 million square feet of construction; (iv) an
 
                                      12
<PAGE>
 
increase in staff from 331 to 549; and (v) that the Company was ranked as a
top performer in its Office REIT Peer Group by the National Association of
Real Estate Investment Trusts' equity index. The Compensation Committee
intends to set threshold, target and maximum levels of FFO growth for 1999 and
to set an allocation between Company and individual performance for each
officer. The Committee intends that aggregate cash compensation (base plus
bonus) will be at approximately the seventy-fifth percentile of cash
compensation paid by comparable companies in the event that target performance
is achieved.
 
  In recognition of the Company's achievements as described above and the
individual performance of each Named Executive Officer, the Compensation
Committee awarded cash bonuses to the Company's Named Executive Officers other
than Mr. Linde for the fiscal year ended December 31, 1998 as follows: Mr.
Ritchey, $295,000; Mr. Burke, $235,000; Mr. Barrett, $165,000; and Mr. Selsam,
$170,000.
 
  Stock Options. The Compensation Committee intends to provide long-term
incentives through grants of stock options. The Company intends to grant stock
options annually on the basis of Company performance and individual
contributions to Company performance. Based on the Compensation Committee's
review of Company and individual performance for 1998, on February 9, 1999,
the Compensation Committee granted Messrs. Ritchey, Burke, Barrett and Selsam
options to purchase 150,000, 100,000, 75,000 and 75,000 shares of Common
Stock, respectively, at the then market price of $33.375 per share. One third
of these options become exercisable on each of the first, second and third
anniversary of the date of grant. In addition to these option grants to the
Named Executive Officers, on February 9, 1999, the Compensation Committee
granted to other employees of the Company options to purchase 1,262,308 shares
of Common Stock at the then market price of $33.375 per share.
 
  Compensation of the Chief Executive Officer and the Chairman of the
Board. Mr. Edward H. Linde serves as Chief Executive Officer and currently
receives, in accordance with his employment agreement, a base salary of
$150,000. Mr. Mortimer B. Zuckerman serves as Chairman of the Board of
Directors and a non-executive officer and received no salary for 1998. The
Compensation Committee is currently considering, but has not yet approved,
1999 base salaries for Messrs. Linde and Zuckerman.
 
  For the fiscal year ended December 31, 1998, no cash bonuses were awarded to
Mr. Zuckerman or Mr. Linde. Although Messrs. Linde and Zuckerman have agreed
to receive little or no cash compensation, the Compensation Committee believes
that they should be rewarded for their efforts, and given incentives to
continue their efforts, through significant stock option grants. Accordingly,
on March 24, 1998 the Compensation Committee granted to each of Messrs. Linde
and Zuckerman options to purchase 1,000,000 shares of Common Stock. These
options have an exercise price of $34.375 per share and will vest in five
equal annual installments beginning on the first anniversary of the date of
their grant.
 
  Tax Deductibility of Compensation. Section 162(m) of the Internal Revenue
Code of 1986, as amended, limits the deductibility on the Company's tax return
of compensation over $1 million to any of the Named Executive Officers of the
Company unless, in general, the compensation is paid pursuant to an plan which
is performance-related, non-discretionary and has been approved by the
Company's stockholders. The Compensation Committee's policy with respect to
Section 162(m) is to make every reasonable effort to ensure that compensation
is deductible to the extent permitted while simultaneously providing Company
executives with appropriate rewards for their performance. The Company did not
pay any compensation during 1998 which would be subject to Section 162(m).
 
                   Submitted by the Compensation Committee:
 
Alan J. Patricof
Ivan G. Seidenberg
Martin Turchin
 
                                      13
<PAGE>
 
COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION
 
  The Company has established a Compensation Committee consisting of Messrs.
Seidenberg, Patricof and Turchin. None of them has served as an officer or
employee of the Company or has any other business relationship or affiliation
with the Company, except his service as a director. None of such persons had
any relationships with the Company requiring disclosure under applicable rules
and regulations.
 
                     PRINCIPAL AND MANAGEMENT STOCKHOLDERS
 
  The following table sets forth the beneficial ownership of Common Stock,
(including Common Stock that may be issued in exchange for OP Units presented
for redemption) for (i) each director and nominee for director of the Company,
(ii) the Named Executive Officers, (iii) each person or group who beneficially
owns more than five percent or more of the outstanding shares of Common Stock
of the Company and (iv) directors and executive officers of the Company as a
group. Except as indicated below, the indicated person owns all of such stock
directly and has sole voting and investment power.
 
<TABLE>
<CAPTION>
                                NUMBER OF SHARES   PERCENTAGE
                                  AND OP UNITS       OF ALL
NAME AND BUSINESS ADDRESS         BENEFICIALLY    COMMON STOCK   PERCENT OF ALL
OF BENEFICIAL OWNER*                OWNED(1)     AND OP UNITS(2) COMMON STOCK(3)
- -------------------------       ---------------- --------------- ---------------
 
DIRECTORS AND EXECUTIVE OFFICERS
 
<S>                             <C>              <C>             <C>
Mortimer B. Zuckerman(4)(6)...    9,157,894.00         9.36%          12.83%
Edward H. Linde(5)(6).........    7,214,714.00         7.37           10.39
Alan B. Landis(7).............    1,512,336.00         1.55            2.33
Alan J. Patricof(8)...........       10,000.00           **              **
Richard E. Salomon(9).........      172,561.68           **              **
Ivan G. Seidenberg(10)........        5,500.00           **              **
Martin Turchin(11)............        9,000.00           **              **
Robert E. Burke(12)...........      319,381.33           **              **
Raymond A. Ritchey(13)........      336,048.00           **              **
David R. Barrett(14)..........      194,381.00           **              **
Robert E. Selsam(15)..........       34,000.00           **              **
5% HOLDERS....................
Southeastern Asset Management,
 Inc.(16).....................       5,078,300         7.99            5.20
FMR Corp.(17).................       3,677,800         5.79            3.77
Capital Research and Manage-
 ment(18).....................       3,549,600         5.59            3.63
All directors and executive
 officers as a group
 (15 persons).................                        19.65           27.58
</TABLE>
- --------
*  Unless otherwise indicated, the address is c/o Boston Properties, Inc., 8
   Arlington Street, Boston, Massachusetts 02116.
** Less than 1%
(1) Except as noted, the information in the above chart was provided by the
    stockholders listed and reflects their beneficial ownership known by the
    Company as of February 1, 1999.
(2) Assumes that all OP Units held by the person are presented to the
    Operating Partnership and acquired by the Company for shares of Common
    Stock and that all vested options or options which vest within 60 days of
    February 1, 1999 to acquire shares of Common Stock are exercised. The
    total number of shares used in calculating this percentage assumes that
    all of the OP Units outstanding held by all persons other than the Company
    are presented to the Company for redemption and acquired by the Company
    for shares of Common Stock.
(3) Assumes that all the OP Units held by the person are presented to the
    Operating Partnership for redemption and acquired by the Company for
    shares of Common Stock and that all vested options or options which vest
    within 60 days of February 1, 1999 to acquire shares of Common Stock are
    exercised. The total number of shares of Common Stock outstanding used in
    calculating the percentage assumes that none of the OP Units held by other
    persons are similarly acquired for Common Stock.
 
                                      14
<PAGE>
 
(4) Includes 7,666,124 OP Units including 2,136,312 OP Units held by certain
    trusts. Includes 1,291,770 shares of Common Stock and 200,000 shares of
    Common Stock issuable upon the exercise of stock options that will vest
    within 60 days of February 1, 1999.
(5) Includes 5,722,943 OP Units including 2,016,898 OP Units held by certain
    trusts. Includes 1,297,771 shares of Common Stock and 200,000 shares of
    Common Stock issuable upon the exercise of stock options that will vest
    within 60 days of February 1, 1999.
(6) Excludes 21,600 of the OP Units owned by Square 36 Properties Limited
    Partnership ("Square 36"). Messrs. Zuckerman and Linde control the general
    partner of Square 36 but do not have an economic interest in such OP Units
    and cannot dispose of such OP Units without the consent of an unaffiliated
    limited partner of Square 36.
(7) Includes 1,701,378 Series One Preferred Units of which 1,332,996 are held
    by a partnership of which Mr. Landis is the general partner, various
    corporations of which Mr. Landis is the sole stockholder and various
    family trusts. The number of Series One Preferred Units also includes
    368,412 Series One Preferred Units held by Mr. Landis' wife. The Series
    One Preferred Units represent preferred units of limited partnership
    interest in the Operating Partnership which are convertible into 1,512,336
    OP Units. As a result, Mr. Landis may be deemed to own directly or
    indirectly the numbers of OP Units into which the Series One Preferred
    Units so held are convertible. Mr. Landis disclaims beneficial ownership
    of the Series One Preferred Units held by his wife.
(8) Includes 10,000 currently vested options.
(9) Includes 131,492.24 Series Two Preferred Units of which 49,185.11 are held
    by certain trusts and an estate. The Series Two Preferred Units represent
    preferred units of limited partnership interest in the Operating
    Partnership which are convertible into 172,561.68 OP Units. As a result,
    Mr. Salomon may be deemed to own directly or indirectly the number of OP
    Units into which the Series Two Preferred Units so held are convertible.
(10) Includes 500 shares of Common Stock and 5,000 currently vested options.
(11) Includes 4,000 shares of Common Stock of which 1,000 shares are held by a
     family trust and 500 shares are held by Mr. Turchin's wife and 5,000
     currently vested options.
(12) Includes 37,547 OP Units held by a limited liability company of which Mr.
     Burke is the managing member, 379 OP Units held by Mr. Burke's wife and
     33,333.33 shares of Common Stock issuable upon the exercise of stock
     options that will vest within 60 days of February 1, 1999. Mr. Burke
     disclaims beneficial ownership of the OP Units held by his wife.
(13) Includes 35,244 OP Units held by a limited liability company of which Mr.
     Ritchey is the managing member, 356 OP Units held by Mr. Ritchey's wife
     and 50,000 shares of Common Stock issuable upon the exercise of stock
     options that will vest within 60 days of February 1, 1999. Mr. Ritchey
     disclaims beneficial ownership of the OP Units held by his wife.
(14) Includes 23,364 OP Units held by a limited liability company of which Mr.
     Barrett is the managing member, 236 OP Units held by Mr. Barrett's wife
     and 25,000 shares of Common Stock issuable upon the exercise of stock
     options that will vest within 60 days of February 1, 1999. Mr. Barrett
     disclaims beneficial ownership of the OP Units held by his wife.
(15) Includes 1,000 shares of Common Stock, 8,000 OP Units and 25,000 shares
     of Common Stock issuable upon the exercise of stock options that will
     vest within 60 days of February 1, 1999.
(16) Information regarding Southeastern Asset Management, Inc. ("SAM") is
     based solely on a Schedule 13G filed by SAM with the SEC on February 8,
     1999. SAM's address is 6075 Poplar Avenue, Suite 900, Memphis, TN 38119.
(17) Information regarding FMR Corp. is based solely on a Schedule 13G/A filed
     by FMR Corp. with the SEC on February 12, 1999. FMR Corp.'s address is 82
     Devonshire Street, Boston, MA 02109.
(18) Information regarding Capital Research and Management Company ("CRM") is
     based solely on a Schedule 13G filed by CRM with the SEC on February 11,
     1999. CRM's address is 333 South Hope Street, 55th Floor, Los Angeles, CA
     90071.
 
SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE.
 
  Section 16(a) of the Securities Exchange Act of 1934, as amended (the
"Exchange Act"), requires the Company's executive officers and directors, and
persons who own more than ten percent of a registered class of the Company's
equity securities, to file reports of ownership and changes in ownership with
the SEC and the New York Stock Exchange. Officers, directors and greater than
ten percent beneficial owners are required by SEC regulations 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 and written
 
                                      15
<PAGE>
 
representations that no other reports were required during the fiscal year
ended December 31, 1998, all Section 16(a) filing requirements applicable to
its executive officers, directors and greater than ten percent beneficial
owners were satisfied.
 
                CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS
 
CERTAIN BUSINESS RELATIONSHIPS
 
  Prior to the IPO, the Company historically performed certain personal tax
and accounting services for Messrs. Zuckerman and Linde as well as providing
legal and real estate advice with respect to the property in which Messrs.
Zuckerman and Linde hold ownership interests but which was not contributed to
the Company. During the period from the completion of the IPO through December
31, 1998, the Company continued to provide to Messrs. Zuckerman and Linde
certain of these services, which are not intended to be part of their
compensation. The Company's employees have estimated the amount of time that
was spent on these services. Based on the portion of each employee's time
spent providing these services and such employee's total compensation,
including benefits, but not including any allocation of overhead, the Company
estimates that the cost allocable to these services was approximately $147,000
in the aggregate during 1998. Messrs. Zuckerman and Linde have agreed to
reimburse the Company for this total estimated cost. The level of such
services provided by Company personnel diminished substantially from
historical levels, and the Company and Messrs. Zuckerman and Linde expect the
level of such services to continue to substantially diminish during 1999.
 
SUMNER SQUARE TRANSACTION
 
  In forming the Company at the time of the IPO, Sumner Square, a four
building office complex located in Washington, D.C. (the "Property") owned by
17M Associates, a Washington, D.C. limited partnership ("17M"), was not
contributed to the Company as part of the formation transactions due to the
fact, as described below, that the Property was subject to non-recourse
mortgage debt held by a lending group led by Sumitomo Bank (the "Bank Loan")
which exceeded the fair market value of the Property. The general partner of
17M was 17M-Boston Associates Limited Partnership ("17-M Boston") with a 75%
interest. The general partner of 17-M Boston is a general partnership with an
85% interest, of which Messrs. Zuckerman and Linde are the general partners,
each with a 50% interest. Messrs. Burke and Ritchey, executive officers of the
Company, along with an unaffiliated estate, are limited partners of 17M-
Boston, with a 15% interest collectively.
 
  At the time of the IPO, 17M granted the Company an option to acquire the
Property at anytime during the 10-year period after the IPO for a cash price
equal to the sum of $1.00 plus the outstanding indebtedness of 17M as of the
option exercise date and the net cash capital contributions made by the
partners of 17M after the IPO, with interest (plus certain transaction
expenses and transfer taxes). In addition, upon exercise of the option, the
Company agreed to pay to the limited partners of 17M their pro rata share of
the fair market value of the Property above the option price, if any.
 
  Both before and since the IPO, Messrs. Zuckerman and Linde, on behalf of
17M, have periodically held discussions with Sumitomo Bank proposing to
restructure the Bank Loan. As of December 31, 1998, the approximate amount of
the Bank Loan (including accrued and unpaid interest) was $53.3 million, of
which $50.0 million was principal. These discussions were not successful until
recently when Sumitomo Bank and the other participants in the lending group
(collectively, the "Lenders") indicated a willingness to sell the Bank Loan
for $32,500,000, plus legal costs of approximately $20,000. The Bank Loan had
been in default for non-payment. Messrs. Zuckerman and Linde had personally
guaranteed the payment of interest only on the Bank Loan subject to certain
conditions and limitations.
 
  In light of the Lenders' willingness to sell the debt as described above,
all the directors of the Company, other than Messrs. Zuckerman and Linde, in
accordance with the conflicts of interest policy adopted by the Company at the
time of the IPO, unanimously approved a transaction in which the partners of
17M contributed
 
                                      16
<PAGE>
 
all of their partnership interests in 17M to the Operating Partnership in
exchange for OP Units with an aggregate value of $100,000. In connection with
this acquisition by the Operating Partnership, the Company loaned $32,500,000
to 17M immediately prior to the transaction which 17M used to purchase and
discharge the Bank Loan. None of the partners of 17M received any cash
consideration in connection with this transaction other than their pro rata
share of the nominal amount of OP Units described above. This transaction was
consummated during March, 1999.
 
CARNEGIE CENTER PORTFOLIO ACQUISITION
 
  On June 30, 1998, the Company acquired a portfolio of properties known as
the Carnegie Center Portfolio and Tower One and related management operations
(collectively, the "Carnegie Center Portfolio"). The Carnegie Center Portfolio
consists of nine Class A properties located in Princeton, New Jersey and East
Brunswick, New Jersey. The properties in Princeton constitute a major portion
of the Carnegie Center office complex. In connection with the acquisition of
the Carnegie Center Portfolio, the Operating Partnership entered into a
development agreement ("Development Agreement") with an affiliate of Mr.
Landis, a director of the Company, providing for up to approximately 2,000,000
square feet of development in or adjacent to Carnegie Center (the "Development
Properties"). An entity controlled by the Company (and in which Mr. Landis or
an affiliate of Mr. Landis will have an interest) will generally acquire land
upon the commencement of development projects. In addition, the Development
Agreement provides that the Operating Partnership and an affiliate of Mr.
Landis will form a development company to provide development services for the
Developed Properties at a total charge of five dollars ($5.00) per rentable
square foot actually constructed. Revenues and expenses of the development
company will be shared equally by the Operating Partnership and the affiliate
of Mr. Landis. Pursuant to the Development Agreement, Mr. Landis, personally,
will have the right to receive compensation for his services to the
development company at a rate of $250,000 annually so long as he continues to
play a meaningful role in development activities. In addition, the Operating
Partnership loaned $5,000,000 to Mr. Landis and an affiliate, which loan was
secured by a mortgage on the Development Properties. The loan matures on the
earlier of (i) April 1, 1999 and (ii) the sale of certain property to be
developed. The loan bears interest at a rate of nine percent (9%) per annum.
As of March 16, 1999, the amount outstanding under the loan (including
principal and accrued interest) was $3,815,728.
 
INDEBTEDNESS OF MANAGEMENT
 
  Mr. Burke received a personal loan from the Company in the principal amount
of $500,000 (the "Loan"). The term of the Loan commenced on May 26, 1998 and
ends on May 31, 2001 (the "Maturity Date"). The Loan bears interest at a rate
of seven percent (7%) per annum. Interest only payments are due yearly
beginning on June 1, 1999. A final payment equal to the principal amount
outstanding and all accrued interest is due on the Maturity Date. As of
February 1, 1999, no interest payments had become due and the outstanding
principal amount of the Loan was $500,000.
 
         PROPOSAL 2: RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS
 
  The Board of Directors of the Company, upon the recommendation of the Audit
Committee, has selected the accounting firm of PricewaterhouseCoopers LLP to
serve as independent auditors of the Company for the fiscal year ending
December 31, 1999. PricewaterhouseCoopers LLP has served as the Company's
independent auditors since the initial public offering of Common Stock in June
1997 and is considered by management of the Company to be well qualified. The
Company has been advised by that firm that neither it nor any member thereof
has any financial interest, direct or indirect, in the Company or any of its
subsidiaries in any capacity. A representative of PricewaterhouseCoopers LLP
will be present at the Annual Meeting, will be given the opportunity to make a
statement if he or she so desires and will be available to respond to
appropriate questions.
 
  Although the Company is not required to submit the ratification and approval
of the selection of its independent auditors to a vote of stockholders, the
Board of Directors believes that it is sound policy to do so. In
 
                                      17
<PAGE>
 
the event that the majority of the votes cast are against the selection of
PricewaterhouseCoopers LLP, the directors will consider the vote and the
reasons therefor in future decisions on the selection of independent auditors.
 
RECOMMENDATION
 
  THE BOARD OF DIRECTORS UNANIMOUSLY RECOMMENDS A VOTE FOR THIS PROPOSAL.
 
                                 OTHER MATTERS
 
EXPENSES OF SOLICITATION
 
  The cost of solicitation of proxies will be borne by the Company. In an
effort to have as large a representation at the Annual Meeting as possible,
special solicitation of proxies may, in certain instances, be made personally
or by telephone, telegraph or mail by one or more employees of the Company.
The Company also may reimburse brokers, banks, nominees and other fiduciaries
for postage and reasonable clerical expenses of forwarding the proxy material
to their principals who are beneficial owners of the Company's Common Stock.
 
STOCKHOLDER PROPOSALS FOR ANNUAL MEETINGS
 
  Any Stockholder proposals submitted pursuant to Exchange Act Rule 14a-8 for
inclusion in the Company's proxy statement and form of proxy for the Company's
2000 Annual Meeting must be received by the Company on or before December 1,
1999 in order to be considered for inclusion in the Company's proxy statement
and form of proxy. Such proposals must also comply with the requirements as to
form and substance established by the SEC if such proposals are to be included
in the proxy statement and form of proxy. Any such proposal should be mailed
to: Boston Properties, Inc., 8 Arlington Street, Boston, MA 02116, Attn:
Secretary.
 
  Stockholder proposals to be presented at the Company's 2000 Annual Meeting,
other than stockholder proposals submitted pursuant to Exchange Act Rule 14a-
8, must be received in writing at the principal executive office of Boston
Properties, Inc., 8 Arlington Street, Boston, MA 02116 not earlier than
January 6, 2000, nor later than February 20, 2000 unless the Company's 2000
Annual Meeting of Stockholders is scheduled to take place before April 6, 2000
or after July 3, 2000. The Company's Second Amended and Restated Bylaws state
that the stockholder must provide timely written notice of such nomination or
proposal and supporting documentation as well as be present at such meeting,
either in person or by a representative. A stockholder's notice shall be
timely received by the Company at its principal executive office not less than
seventy-five (75) days nor more than one hundred twenty (120) days prior to
the anniversary date of the immediately preceding Annual Meeting (the
"Anniversary Date"); provided, however, that in the event the Annual Meeting
is scheduled to be held on a date more than thirty (30) days before the
Anniversary Date or more than sixty (60) days after the Anniversary Date, a
stockholder's notice shall be timely if received by the Company at its
principal executive office not later than the close of business on the later
of (1) the seventy-fifth (75th) day prior to the scheduled date of such Annual
Meeting or (2) the fifteenth (15th) day following the day on which public
announcement of the date of such Annual Meeting is first made by the Company.
Proxies solicited by the Board of Directors will confer discretionary voting
authority with respect to these proposals, subject to SEC rules and
regulations governing the exercise of this authority. Any such proposals shall
be mailed to: Boston Properties, Inc., 8 Arlington Street, Boston, MA 02116,
Attn: Secretary.
 
                                      18
<PAGE>
 
OTHER MATTERS
 
  The Board of Directors does not know of any matters other than those
described in this Proxy Statement which will be presented for action at the
Annual Meeting. If other matters are presented, proxies will be voted in
accordance with the best judgment of the proxy holders.
 
  REGARDLESS OF THE NUMBER OF SHARES YOU OWN, YOUR VOTE IS IMPORTANT TO THE
COMPANY. PLEASE COMPLETE, SIGN, DATE AND PROMPTLY RETURN THE ENCLOSED PROXY
CARD TODAY.
 
 
                                      19
<PAGE>
 
 
 
 
 
 
 
 
                                                                      1653-PS-99
<PAGE>
 
                                  DETACH HERE



                            BOSTON PROPERTIES, INC.
                              8 Arlington Street
                          Boston, Massachusetts 02116


                      SOLICITED BY THE BOARD OF DIRECTORS
                    FOR THE ANNUAL MEETING OF STOCKHOLDERS

     The undersigned hereby appoints Edward H. Linde, David G. Gaw and William
J. Wedge, each with the power to appoint his substitute, and hereby authorizes
them to represent and to vote, as designated on the reverse side, all shares of
common stock of Boston Properties, Inc. (the "Company") held of record by the
undersigned on March 15, 1999 at the Annual Meeting of Stockholders to be held
on May 5, 1999 and any adjournments or postponements thereof.

     THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED AS DIRECTED. IF NO
DIRECTION IS GIVEN WITH RESPECT TO A PARTICULAR PROPOSAL, THIS PROXY WILL BE
VOTED "FOR" SUCH PROPOSAL. The undersigned's vote will be cast in accordance
with the proxies' discretion on such other business as may properly come before
the meeting or any adjournments or postponements thereof.

     PLEASE MARK, DATE, SIGN, AND RETURN THIS PROXY CARD PROMPTLY, USING THE
ENCLOSED ENVELOPE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.

                  CONTINUED AND TO BE SIGNED ON REVERSE SIDE

                              [SEE REVERSE SIDE]
<PAGE>
 
Dear Stockholder:

Please take note of the important information enclosed with this Proxy. There
are a number of issues related to the operation of the Company that require your
attention.

Your vote counts, and you are strongly encouraged to exercise your right to vote
your shares.

Please mark the boxes on the proxy card to indicate how your shares will be
voted. Then sign the card, detach it and return your proxy in the enclosed
postage paid envelope.

Thank you in advance for your prompt consideration of these matters.

Sincerely,

Boston Properties, Inc.

                                  DETACH HERE

[X]    Please mark
       votes as in
       this example
<TABLE> 
<CAPTION> 
<S>                                    <C>                                <C> 
                                                                          FOR   AGAINST  ABSTAIN
1. Election of two Class II Director   2. Ratify the appointment of       [_]     [_]      [_]
                                          PricewaterhouseCoopers LLP
          Nominees: Alan J. Patricof      as independent auditors.
                      Martin Turchin
</TABLE> 
                                     
FOR      WITHHELD
BOTH     FROM BOTH
[_]      [_]           [_]
                           --------------------------------------
                           WITHHELD AS TO THE NOMINEE NOTED ABOVE

3. In their discretion, the proxies are authorized to vote upon any other
   business that may properly come before the meeting or any adjournments or
   postponements thereof.

[_] MARK HERE                                         [ADDRESS]
    FOR ADDRESS
    CHANGE AND
    NOTE AT RIGHT

                                                      Please sign exactly as
                                                      name appears hereon. Joint
                                                      owners should each sign.
                                                      Executors, administrators,
                                                      trustees, guardians or
                                                      other fiduciaries should
                                                      give full title as such.
                                                      If signing for a
                                                      corporation, please sign
                                                      in full corporate name by
                                                      a duly authorized officer.

Signature:________________ Date:______ Signature:_______________ Date:________


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