WESTLAND DEVELOPMENT CO INC
PRE 14A, 1995-09-22
OPERATORS OF NONRESIDENTIAL BUILDINGS
Previous: EMCOR GROUP INC, 8-K, 1995-09-22
Next: WILLIAMS COMPANIES INC, S-3, 1995-09-22



                         SCHEDULE 14A INFORMATION

     Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of
1934 (Amendment No.____)

     Filed by the Registrant [XX]
 
    Filed by a Party other than the Registrant [ ]

     Check the appropriate box:

     [XX]  Preliminary  Proxy  Statement
     [ ] Definitive Proxy Statement
     [ ] Definitive Additional Materials
     [ ] Soliciting Material Pursuant to S240.14a-11(c) or S240.14a-12

                        WESTLAND DEVELOPMENT CO., INC..
                        -------------------------------
                  (Name of Registrant as Specified in Charter)

                         WESTLAND DEVELOPMENT CO., INC.
                        -------------------------------
 
                   (Name of Person(s) Filing Proxy Statement)

     Payment of Filing Fee (Check the appropriate box):

     [XX]  $125  per  Exchange  Act  Rules   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 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 0-11:1
     ____________________________________________________________

     4) Proposed maximum aggregate value of transaction:
     ____________________________________________________________

     1Set forth the amount on which the filing fee is  calculated  and state how
it was determined.

     [ ] Check box if any part of the fee is offset as provided by Exchange  Act
Rule  0-11(a)(a)  and identify the filing for which the  offsetting fee was paid
previously.
     Identify the previous filing by registration  statement number, or the Form
or Schedule and the date of its filing.

     1) Amount Previously Paid:
     _____________________________________________________________

     2) Form, Schedule or Registration Statement No.:
     _____________________________________________________________

     3) Filing Party: 
     _____________________________________________________________

     4) Date Filed:
     _____________________________________________________________ 

                      WESTLAND DEVELOPMENT CO., INC.
                         401 Coors Boulevard, N.W.
                       Albuquerque, New Mexico 87121
                                     
                             PROXY STATEMENT 
                                     
                                   AND 
                                     
                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                     To be held on November 14, 1995

     The Annual Meeting of Shareholders of WESTLAND  DEVELOPMENT CO., INC. ( the
"Company")  will  be  held  on  November  14,  1995,  in the  Taos  Room  of the
Albuquerque Convention Center, 401 Second Street, N.W., Albuquerque, New Mexico,
at 9:00 a.m., New Mexico time, to act upon the following:

     (1) To elect three Class B Directors; and
  
     (2) To  consider  and vote  upon a  shareholder's  proposal  to  amend  the
Company's Articles of Incorporation so as to limit the terms of directors.
 
     (3) To consider such other  business as may properly come before the Annual
Meeting.

     Details  relating to the above matters are set forth in the attached  Proxy
Statement.  The Board of  Directors  is not aware of any other  matters  to come
before the Annual Meeting.  Only shareholders of record at the close of business
on September 29, 1995, are entitled to vote at the Annual Meeting. Shares cannot
be voted  unless a signed  proxy is provided or other  arrangements  are made to
have the shares represented at the Meeting.

     IMPORTANT:  WHETHER OR NOT YOU EXPECT TO ATTEND THE MEETING, WE URGE YOU TO
SIGN, DATE, AND RETURN THE ENCLOSED PROXY WITHOUT DELAY.  WESTLAND HAS FURNISHED
FOR YOUR  CONVENIENCE A  PRE-ADDRESSED,  STAMPED  ENVELOPE.  PLEASE MAIL IN YOUR
PROXY TODAY.  YOUR PROMPT  RETURN OF THE ENCLOSED  PROXY WILL SAVE  WESTLAND THE
NECESSITY AND EXPENSE OF FURTHER  SOLICITATIONS TO OBTAIN A QUORUM AT THE ANNUAL
MEETING.

                                   Sincerely,

                              DAVID C. ARMIJO, Secretary

Albuquerque, New Mexico, October 14, 1995.


                              PROXY STATEMENT
                                     
                      WESTLAND DEVELOPMENT CO., INC.
                         401 Coors Boulevard, N.W.
                       Albuquerque, New Mexico 87121
                                     
                      PERSONS MAKING THE SOLICITATION
                                     
     The Board of Directors (the "Board") of Westland Development Co., Inc. (the
"Company")  solicits  the  enclosed  proxy  for  use at the  Annual  Meeting  of
Shareholders  of the  Company,  to be held in the Taos  Room of the  Albuquerque
Convention Center, 401 Second Street, N.W., Albuquerque, New Mexico, on November
14,  1995,  at  9:00  a.m.  New  Mexico  time  and  at  any  postponement(s)  or
adjournment(s) of the Annual Meeting.

                          METHOD OF SOLICITATION

     Solicitation will be made primarily by mail, commencing on or about October
14, 1995, but may also be made by telephone or oral communications by directors,
officers  and  employees  of the  Company.  In  addition,  the  Company may make
arrangements with and compensate up to approximately 60 individuals to assist in
the solicitation. No agreements with such persons have been made, so the Company
cannot  identify these persons at the present time, but the Company  anticipates
paying such individuals approximately $6.00 to $7.00 per hour, and may reimburse
out-of-pocket expenses incurred by these persons. The Company estimates that the
total amount to be spent in connection with the  solicitation,  excluding salary
paid to  officers  and  regular  employees,  may be from  $30,000  to  $100,000,
depending on whether this  solicitation  is contested.  The Company will pay all
costs of its solicitation efforts.

                     PROXIES AND VOTING AT THE MEETING

     A majority of the  outstanding  shares of the  Company's No Par Value Stock
and Class B Stock,  counted in the aggregate,  must be represented in person, or
by proxy at the  Annual  Meeting  in order  to hold  the  Annual  Meeting.  Only
shareholders  of record at the close of  business on  September  29,  1995,  are
entitled to vote at the Annual Meeting.  Because many shareholders cannot attend
the Annual  Meeting,  a large number must be represented by proxy.  Shareholders
are encouraged to sign and return their proxies promptly,  indicating the manner
in which  they wish their  shares to be voted.  The proxy  agents  will vote the
shares  represented by the proxies  according to the instructions of the persons
giving the proxies. Unless other instructions are given, votes will be cast:

   1. For the election of the three nominees for Class B Director
   presented later in this Proxy Statement.  To be elected as a
   director, a nominee must receive the votes of a majority of the
   shares represented at the Meeting  (counting No Par Value Stock
   and Class B Stock in the aggregate).  According to the Company's
   bylaws, candidates must run for a specific seat on the Board. 
   If no candidate for a specific seat receives a majority, the
   incumbent Director in that seat will remain on the Board.  If,
   for any reason any of the nominees become unavailable for
   election, which the Board does not anticipate, the proxies will
   be voted for a substitute nominee to be designated by the Board.
   
   3. Against a shareholder's proposal that Article V of the
   Company's Articles of Incorporation be amended to limit the term
   that may be served by the Company's Directors.
   
   3. In the Proxy's discretion on the transaction of such other
   business as may properly come before the Annual Meeting or any
   postponement(s) or adjournment(s) of the Annual Meeting.
   
     To be elected,  nominees for seats on the Board of  Directors  must receive
the  affirmative  vote of a majority of the votes cast in person and by proxy at
the meeting.  To be passed,  any other item that comes  before the  shareholders
must also receive the affirmative vote of a majority of the votes cast in person
and by proxy at the  meeting  on all  matters  other  than an  amendment  to the
Company's Articles of Incorporation.

     To  be  legally  passed,   an  amendment  to  the  Company's   Articles  of
Incorporation  must receive the  affirmative  vote of  two-thirds  of all of the
Company's issued and outstanding shares (792,708 shares).

     Election Inspectors will be appointed at the meeting.  Such Inspectors will
determine  the  validity of proxies and will  receive,  canvas and report to the
meeting  the votes  cast by the  shareholders  on each item  brought  before the
shareholders  for vote.  No shares  of the  Company's  stock can be voted by any
person  who is not the record  owner or voting  under  authority  granted by the
record owner. All returned proxies are counted toward the required quorum or the
required  percentages of shares present at the meeting for election of directors
and for the proposed  amendment to the Company's  Articles of Incorporation.  If
any shareholder  returns a proxy without  indicating his directions  whether the
proxy  should be voted for or  against  any item or voted for or  withheld  from
voting on any item, the proxy will be voted by the proxy agents for management's
nominees for director,  against the proposal to amend the Company's  Articles of
Incorporation,  and in the agents'  discretion on any other matter coming before
the meeting.
 
     Any Shareholder returning a proxy has the power to revoke that proxy at any
time before it is voted,  by delivery of a written notice of revocation,  signed
by the  shareholder,  to the  Secretary of the Company;  by delivery of a signed
proxy  bearing a later date;  or by attending  the Annual  Meeting and voting in
person. Any proxy which is not revoked will be voted at the Meeting.

     In accordance with Company bylaws,  the Annual Meeting will be conducted in
accordance  with an agenda  which  will be  conspicuously  posted at the  Annual
Meeting.  Participation at the Meeting will be encouraged but will be limited to
shareholders  and holders of valid  proxies for  shareholders.  The Meeting will
start promptly at 9:00 a.m.

                           ELECTION OF DIRECTORS

     At the Annual Meeting,  the shareholders will elect three Class B Directors
to each serve a  three-year  term.  The Board of  Directors  of the  Company has
nominated Sosimo S. Padilla, Joe S. Chavez and Carlos Saavedra.  Mr. Padilla and
Mr.  Saavedra are a current Class B Director and each is running for the seat he
presently  holds.  Mr. Joe S. Chavez was  nominated  by the  Company's  Board of
Directors  to run  for the  seat  held  by Mr.  Abelino  C.  Herrera  until  his
retirement  from the  Board in  November,  1995.  The  Company's  nominees  have
consented  to be  nominated  and to  serve if  elected.  Certain  Directors  are
identified  below  as  members  of  the  Company's  Executive  Committee  and as
Directors and officers of El Campo Santo,  Inc., which is a New Mexico nonprofit
corporation.  The Company  established El Campo Santo Inc. and donated  cemetery
lands  to it to be  operated  for the  benefit  of the  Atrisco  heirs.  Certain
Directors  also  serve as  members  of the  Company's  Disclaimer  Committee,  a
committee  established  to review  whether the Company will disclaim or litigate
questions of third party  claims of ownership of lands now or formerly  owned by
the Company.

Nominees for Class B Directors:   Terms will expire in 1998

     Sosimo Sanchez Padilla, age 65, is Chairman of the Board of Directors.  Mr.
Padilla  was Vice  President  of the  Company  from  1971 to 1986 and has been a
Company Director since 1971. Mr. Padilla is a member of the Company's  Executive
Committee.  For more than 30 years prior to 1987, Mr. Padilla owned and operated
Western  Securities  Transportation  Corporation,  a family-owned  newspaper and
record  transportation  business  in New  Mexico.  Mr.  Padilla is retired  from
Albuquerque  Publishing  Company where he was employed for 37 years. Mr. Padilla
has served on the State of New Mexico Border Research  Institute Support Council
and as a Director of the National  Association  of Industrial  and Office Parks.
From  1982-1986,  Mr.  Padilla  was  the  Chairman  of the  New  Mexico  Highway
Commission  and for  three  years  served  as a Trustee  for the  University  of
Albuquerque,  and as a Director of the Westside Albuquerque Chamber of Commerce,
the Greater  Albuquerque Chamber of Commerce and the Albuquerque Hispano Chamber
of Commerce. Mr. Padilla was a founder of and for more than 20 years served as a
Director of the Bank of New  Mexico.  Mr.  Padilla is  currently a member of the
Board of Directors of Rancher's Bank, a position he has held since March, 1995.

     Joe S. Chavez,  age 58, has been  nominated to fill the directors seat held
by Mr. Abelino C. Herrera until his retirement from the Board in November, 1995.
Mr.  Chavez  has  extensive  knowledge  and  experience  in  business,  customer
relations  and  sales.  For more than the past 35 years,  Mr.  Chavez has been a
co-owner  and budget  director of Regina's  Dance  Studio,  a business  with two
locations  in  Albuquerque  specializing  in the sale of  gymnastics  equipment,
costume and ballet  apparel and  coordination  of dance  performances  and other
functions.  For  approximately 13 years from 1960 to 1973 Mr. Chavez was a store
manager for Kimbell  Co.,  that did  business in  Albuquerque  as Foodway  Super
Markets  and from 1975 to 1986 he was  employed  by the U.S.  Postal  Service at
various   positions,   including  Letter  Carrier,   Postal  Systems   Examiner,
Supervisor,   Acting  Station  Manager,   Manager  and  ad-hoc  Facilitator  and
Coordinator of employees,  which involved  conducting training sessions and work
teams. Mr. Chavez served in the United States Navy from 1955 to 1959 when he was
honorably  discharged.  In 1992,  Mr.  Chavez was  appointed  to  represent  the
interest of Westland  Development Co., Inc. on the Petroglyph  National Monument
Citizens Advisory Commission.

     Carlos  Saavedra,  age 68, first served as a Company  Director from 1969 to
1975 and has served as a Class B Director from 1989 to present.  Dr. Saavedra is
Chairman of the Company's Disclaimer Committee and is an alternate member of the
Company's  Executive  Committee.  Dr.  Saavedra  was a  member  of the  Board of
Directors of the La Compania de Teatro de Albuquerque. Dr. Saavedra holds a B.S.
degree in Education from the University of Albuquerque  (1952); a M.A. degree in
Education  Administration  from the  University of New Mexico  (1962);  an Ed.S.
degree in Bilingual  Education from the University of New Mexico (1968);  and an
Ed.D.  degree in linguistics  from the  University of New Mexico (1969).  He has
done post  graduate  work at the  University  of Texas in Austin  and  Highlands
University  in Las Vegas,  New  Mexico.  After the  creation  of the  Petroglyph
National  Monument,  Dr.  Saavedra  was  appointed  a member  of the  Petroglyph
National  Monument  Historical  Research  Committee,  He is also a member of the
Westside Coalition in Albuquerque.

     From 1956 to 1975 Dr. Saavedra was employed by the Albuquerque,  New Mexico
Public Schools as a teacher,  Administrator and Director of Bilingual Education.
From 1975 to 1977 he was the  Director of Bilingual  Education  for the Colorado
Department  of Education  and from 1977 to 1985 he was the Director of Bilingual
Education for the Oakland  Unified School  District,  Oakland,  California.  Dr.
Saavedra  has been a  consultant  to the  Ministries  of  Education  in Caracas,
Venezuela  and  Cochabamba,  Bolivia.  Dr.  Saavedra  served for four years as a
member of the National  Advisory Board on Child Nutrition and for three years as
a member of the Ethnic Heritage Studies Task Force, Washington, D.C. He received
a Presidential Citation for Service Beyond the Call of Duty and is listed in the
Who's Who of American  Education.  Dr.  Saavedra served in the United States Air
Force  from 1944 to 1950 and  received  an  honorable  discharge.  Dr.  Saavedra
retired  from  teaching in 1985 and  currently  owns Aspen  Country  Florists in
Albuquerque, New Mexico.

Continuing Class C Directors:   Terms expire in 1996

     David C. Armijo,  age 79, has been the  Company's  Secretary  and Treasurer
since 1989. Mr. Armijo previously served as the Company's Secretary from 1978 to
1985. He has been a Company Director since 1976 and is a member of the Company's
Executive  Committee.  For more  than the past 30 years Mr.  Armijo  has been an
insurance  broker.  He is President and Chairman of the Board of California  All
Risk Insurance Agency, Inc., in Los Angeles,  California.  He is a member of the
Board of Directors of the Lockheed Aircraft Overseas  Association and of the San
Gabriel  Valley  Medical  Center  for  whom he is  also  Treasurer  and  Finance
Committee  Executive.  He is a former member of fourteen years serving variously
as  Chairman,  Vice  Chairman  and  Planning  Commissioner  for the  City of San
Gabriel,  California, where he resides. Mr Armijo also serves as Chairman of the
Finance and Insurance Committee of the Garibaldina Society of California,  a non
profit  corporation  dedicated to charitable and cultural  purposes.  Mr. Armijo
holds a Bachelor of Arts Degree in Business  Administration  from the University
of California at Berkeley.
 
     During World War II, Mr. Armijo was assigned as Civilian  Technician to the
Eighth Air Force in Europe for two years, for Lockheed  Aircraft Corp., and is a
licensed pilot, holding licenses in A&E and also aircraft radio telephone.

     Josie  G.Castillo,  age 63, has been a Director of the Company  since 1984,
was the Company's  Treasurer  from 1985 to 1989. She is the Vice Chairman of the
board of  directors of El Campo  Santo,  Inc.  and is a member of the  Company's
Disclaimer Committee.  Ms. Castillo is also an alternate member of the Company's
Executive  Committee.  From  November of 1980 to  February of 1983 Ms.  Castillo
worked for the Company in  shareholder  relations  and from 1983 through  March,
1995,  when she retired,  she worked on the office  staff of the Human  Services
Department of the State of New Mexico in Albuquerque, New Mexico.

     Carmel  Chavez,  age 75,  has been a  Director  of the  Company  since  its
incorporation  in 1967 and was one of the signers of the Proposal for Conversion
of Town of Atrisco to the Company and was one of the Company's incorporators. He
is a  Director  of El  Campo  Santo,  Inc.  and is an  alternate  member  of the
Company's Executive Committee. Until his retirement in 1983, Mr. Chavez had been
employed for 27 years by the Albuquerque Public Schools as head custodian.

Continuing Class A Directors: Terms expire in 1997

     Barbara Page, age 61, has been the Company's  President and Chief Executive
Officer since 1989.  Ms. Page is a graduate of the Robert O. Anderson  School of
Management of the University of New Mexico. She has served as a Company Director
and member of the Company's  Executive  Committee  since July 25, 1989. Ms. Page
previously  served as the Registrant's  Corporate  Secretary from 1971 until she
resigned in 1978.  From November of 1982,  Ms. Page also served as the Company's
Treasurer  until her  resignation  in  October  of 1985.  Ms.  Page  served as a
director of the Registrant until October 16, 1986.

     Ms. Page was employed by First  Interstate Bank (formerly,  the Bank of New
Mexico)  for 20 years and  served as an  Assistant  Vice  President  and  Branch
Manager at its Candelaria  and North Valley  offices from 1973 through  November
1981.  She was an owner of the Bluewater  Inn,  Bluewater,  New Mexico from 1981
until 1984. Ms. Page was employed during the fall and winter of 1988 - 1989 as a
salesperson  with American Homes in Las Vegas,  Nevada.  Ms. Page is a member of
the Albuquerque  Economic Forum, the Albuquerque  Economic  Development Counsel,
NAIOP,  Albuquerque  Chamber of Commerce,  Albuquerque West Side Association and
the Albuquerque Hispano Chamber of Commerce.

     Polecarpio (Lee) Anaya, age 64, is a Company  Director,  its Vice President
and Chairman of the its  Executive  Committee,  positions he has held since July
25, 1989. Mr. Anaya was a Bernalillo County Deputy Sheriff during 1952 and 1953.
Mr. Anaya  served as a member of the Atrisco  Land Grant Board of Trustees  from
1954 through 1959. Mr. Anaya has operated service stations in Albuquerque  since
1958 and is owner and  operator  of Lee's  Conoco  and Lee's  American  Parts in
Albuquerque.

     Raymundo H. Mares,  age 81, has been a Company Director since 1973 and is a
member of the  Company's  Executive  Committee,  is the Chairman of the Board of
Directors of El Campo Santo,  Inc. and is an alternate  member of the  Company's
Disclaimer  Committee.  Mr.  Mares  retired in 1979.  For the previous ten years
prior to his  retirement,  he had been  employed as a roofer in the  maintenance
department of the University of New Mexico in Albuquerque.

              VOTING SECURITIES AND PRINCIPAL HOLDERS THEREOF

     The Company's No Par Value Stock and its Class B Stock are its only classes
of voting  securities  outstanding.  Only shareholders of record at the close of
business on September 29, 1995, will be enti- tled to vote at the Annual Meeting
and at any adjournment  thereof.  As of September 29, 1995, 716,608 shares of No
Par Value Stock, and 76,100 shares of Class B Stock were issued and outstanding,
each of which is entitled to one vote on each matter coming before the Meeting.

Security Ownership of Certain Beneficial Owners and Management:
---------------------------------------------------------------

     The following  table sets forth,  as of September 29, 1995,  the beneficial
ownership  of No Par  Value  Stock and  Class B Stock by each  nominee  and each
present  Director of the Company and by all officers  and  Directors as a group.
The  information as to beneficial  stock ownership is based on data furnished by
each person.  Each person has sole voting and investment  power as to all shares
unless  otherwise  indicated.   No  person  is  known  by  the  Company  to  own
beneficially 5% or more of its issued and outstanding equity securities.

     NOTE:  "Beneficial  ownership" of stock,  as defined by the  Securities and
Exchange Commission, includes stock which is not outstanding and not entitled to
vote or  receive  dividends,  but which an  individual  has the right to acquire
within 60 days pursuant to a vested stock option.  Such stock will not be issued
until the option  holder  exercises  his or her option and pays for the stock at
the option price. Only Class B Stock is issuable under the Company's  terminated
Stock Option Plan. See "Compensation of Directors and Executive Officers - Stock
Option Plan" below.

                                 NO PAR SHARES              CLASS B SHARES
                                 -------------              --------------
                              Amount      Percent        Amount       Percent
                               and          of            and           of
                            Nature of      Class       Nature of       Class
                            Beneficial  Beneficially   Beneficial   Beneficially
                            Ownership      Owned       Ownership       Owned
                                                                     (1)(2)(3)
                            ----------  ------------   ----------   ------------
 
CLASS "A" DIRECTORS

Barbara Page ............       500          *           8,300         13.53
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Polecarpio (Lee) Anaya ..        70          *           5,000          6.57
3900 Isleta Blvd., S.W.
Albuquerque, N.M. 87105

Raymundo H. Mares .......       663(5)       *          10,700         14.06
2421 Kelly, S.W.
Albuquerque, N.M. 87105

CLASS "B" DIRECTORS(4)

Sosimo S. Padilla .......       146(6)       *          10,700         14.06
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Joe S. Chavez(7) ........       100          *           -0-            6.57
3901 Donald Rd., S.W.
Albuquerque, N.M. 87105

Carlos Saavedra .........       393          *           5,000          6.57
220 Tohatchi, N.W.
Albuquerque, N.M. 87104

CLASS "C" DIRECTORS

David C. Armijo .........     3,132          *          10,700         14.06
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Josie Castillo ..........       738          *          10,000         13.14
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Carmel Chavez ...........       617          *           5,700(2)       7.49
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Directors and Officers
 as a group
(nine people) ...........     2,359          *          64,100         84.23
                              (5-6)                     (1-4)
______________________
     (1) On  September  15,  1995 there were issued and  outstanding  options to
purchase 23,000 shares of the Company's Class "B" Common Stock, all of which are
currently  exercisable at a price of $5.51 per share. The percentages  contained
herein  are  based on the  total  number of  shares  that  would be  issued  and
outstanding if no options were exercised.  These options were granted to persons
who were  Board  members at the date of the option  grant in 1984.  All  options
expire on December 14, 1996 if not exercised.
     (2) Mr. Chavez holds  options to purchase  5,000 shares of Class "B" Common
Stock.
     (3) For purposes of computing the percent of beneficial ownership,  a total
of 76,100 shares is used.
     (4) Each of the current Class "B" Directors are the  Management's  nominees
for Director at the Annual Meeting of Shareholders.
     (5) Of which, 399 shares are owned by Mr. Mares' wife.
     (6) Of which,  46 shares are owned by Mr.  Padilla's wife and 50 shares are
held by Mrs. Padilla as custodian for 2 grandchildren.
     (7) Mr. Chavez is the Board nominee to replace the retiring  Director,  Mr.
Abelino C. Herrera,  on the board.  Mr. Herrera will serve as a Director through
November of 1995. At the time of his resignation, Mr. Herrera owned 34 shares of
the Company no par shares and 5,000 shares of the  Company's  Class B shares.  *
Represents  less than 1% of the issued No Par Value common shares.  The total of
the No Par  Shares  and  Class B Shares  owned  by the  Company's  Officers  and
Directors is  approximately  8.39% of all such shares that might be voted at the
Annual Meeting of Shareholders.

Identification of Executive Officers and Directors.

     The Executive Officers and the Directors of the Company are:

         Name                   Position                           Age
         ----                   --------                           ---
   Sosimo S. Padilla          Chairman of the Board                 65
                                of Directors since
                                July 25, 1989,  
                                Director since 1971
   Barbara Page               President, Chief Executive            61
                                Officer and Director 
                                since July 25, 1989 
   Polecarpio (Lee) Anaya     Vice President, Director              64
                                since July 25, 1989                  
   David C. Armijo            Secretary and Treasurer               79
                                 since July, 25, 1989,
                                 Director since 1976.
   Josie G. Castillo          Director since 1984                   63
   Carmel Chavez              Director since 1967                   75
   Raymundo H. Mares          Director since 1973                   81
   Carlos Saavedra            Director since 1989                   68

     Abelino C. Herrera will serve as a Director  through  November of 1995.  He
has been a  director  since  1989.  As a result of the  vacancy  on the Board of
Directors that will result from Mr.  Herrera's  retirement,  the Board nominated
Mr. Joe S. Chavez,  who is not related to any other Board member, to run for the
seat vacated by Mr. Herrera.

Family relationships:
---------------------
     None of the Directors,  nominees or Officers of the Company are related (as
first cousins or closer) by blood,  marriage or adoption to any other  Director,
nominee, or Officer.

Meetings of the Board:
----------------------
     The Board  holds  regular  meetings  monthly  and  special  meetings as the
business  of the  Company  requires.  During the past fiscal year the Board held
twelve regular  meetings,  and three special meet- ings. All members attended at
least 75% of the meetings.

     The Board has no audit,  nominating or  compensation  committees,  but does
have an Executive Committee consisting of Polecarpio (Lee) Anaya, Sosimo Sanchez
Padilla, Barbara Page, Raymundo Mares and David C. Armijo, with alternates being
Carmel Chavez, Carlos Saavedra, Josie Castillo and Abelino Herrera.  Pursuant to
the Company's bylaws, the Executive Committee performs those functions delegated
to it by the Board.  During the past fiscal year,  the  Executive  Committee met
three times.

     Raymundo Mares, Josie Castillo and Carmel Chavez also serve as Directors of
El Campo Santo,  Inc., a wholly owned  non-profit  corporation.  El Campo Santo,
Inc. held four meetings during the year.
                                     
                             EXECUTIVE COMPENSATION

     The following table sets forth the  compensation  for the fiscal year ended
June 30, 1995,  1994 and 1993 including  bonuses and deferred cash  compensation
(if any), of the Company's Chief  Executive  Officer and the three other highest
paid executive officers, being all of the executive officers:

                           SUMMARY COMPENSATION TABLE
                                                                   Long Term
                                                                  Compensation
                                    Annual Compensation             Payouts
                                   ---------------------          ------------
      (a)                      (b)       (c)            (e)           (i)
                                                       Other
Name and                                               Annual
Principal                              Salary       Compensation    All Other
Position                      Year       ($)            ($)        Compensation
                              ----     ------       ------------   ------------
Barbara Page                  1995     125,229        12,696(1)     23,915(2)(5)
President, CEO                1994     110,000        12,698(1)     22,658(2)
and Director                  1993     121,983        12,000(1)     33,263(2)

Polecarpio (Lee) Anaya        1995                    46,505(1)(3)  11,311(2)
Vice President                1994                    46,507(1)(3)  10,558(2)
and Director                  1993                    45,600(1)(3)  20,000(2)

Sosimo  S. Padilla            1995                    46,505(1)(3)  11,311(2)
Chairman of the Board         1994                    46,507(1)(3)  10,558(2)
                              1993                    45,600(1)(3)  20,000(2)

David C. Armijo               1995                    16,505(1)(4)  11,311(2)(4)
Secretary, Treasurer          1994                    16,507(1)(4)  10,558(2)(4)
and Director                  1993                    15,600(1)(4)  20,000(2)(4)
______________

     (1)Mr.  Padilla,  Mr. Anaya,  Mr.  Armijo and Dr.  Saavedra are each paid a
Directors  fee of $1,300 per month.  Ms.  Page and each of the  Company's  other
Directors are paid a Directors fee of $1,000 per month.
     (2) As part of its grant of shares of its Class B common  stock to its nine
directors  during fiscal 1993,  the Company  agreed to pay all state and federal
taxes  related  to the grant.  Such  payments  were  based on the actual  income
liability the grant caused each director to incur.
     (3) Mr.  Padilla and Mr. Anaya are each paid  $30,000 per year  pursuant to
consulting agreements.
     (4) Does  not  include  $8,475,  $7,500  and  $6,000  paid to Mr.  Armijo's
insurance agency as commissions  during 1993, 1994 and 1995,  respectively,  for
representing the Company as its insurance broker.
 
     In 1984, the Company  granted  certain stock options to persons who were at
that time members of the Company's Board of Directors.  The following table sets
forth  information  concerning  the  value of those  exercises  and  unexercised
options at June 30, 1995.

              Aggregated Option/SAR Exercises in Last Fiscal Year
              ---------------------------------------------------
                          and FY-End Option SAR values
                          ----------------------------
      (a)           (b)            (c)           (d)                 (e)

                                               Number of
                                               Securities          Value of
                                               Underlying         Unexercised
                                               Unexercised        In-the-Money
                                               Options/SARs       Options/SARs
                                               at FY-End(#)       at FY-End($)

               Shares Acquired                 Exercisable/       Exercisable/
     Name      on Exercise(#)  Value Realized  Unexercisable      Unexercisable
     ----      --------------- --------------  -------------      -------------
Barbara Page      5,000           $14,950
  President
  and CEO

Polecarpio (Lee) Anaya                            5,000             $19,950
   Vice President, Director

Sosimo S. Padilla                                 5,000             $19,950
   Chairman of the Board

David C. Armijo                                   5,000             $19,950
   Secretary, Treasurer,
   Director

     Options owned by Mr.  Padilla,  Mr.  Armijo and Mr.  Mares,  each for 5,000
shares that were  unexercised  at the end of the fiscal  year were  subsequently
exercised.

     The Company has no long term compensation arrangements with its directors.

Employment and Consulting Arrangements with Current Officers.
-------------------------------------------------------------
     Ms. Page is employed as the Company's President under a renewable five year
employment agreement providing for an annual salary of $110,000.  If Ms. Page is
involuntarily  terminated during the term of the agreement she shall be paid, in
addition to any salary earned to the date of such termination, an amount of cash
equal to six times the amount of her annual salary on the date of termination.

     Mr.  Padilla,  the Company's  Chairman,  and Mr. Anaya,  the Company's Vice
President,  are each paid  $30,000  per year for their  services  to the Company
under renewable five year consulting agreements.  If either Mr. Padilla's or Mr.
Anaya's consulting agreement is involuntarily  terminated during the term of the
agreement, the person so terminated shall be paid an amount of cash equal to six
times the annual compensation rate then in effect under the contract.

Certain Business Relationships.
-------------------------------
     During fiscal 1990,  the Company  appointed Mr. David  Armijo's  California
All-Risk  agency as its broker to obtain  all of the  Company's  insurance.  Mr.
Armijo has held a non-resident  broker's  license to sell insurance in the State
of New Mexico since 1962.  That agency received a total of $6,000 in commissions
for the placement of the Company's insurance in 1995.

Pension Plan.
-------------
     On June 27, 1991,  the Company  established a Simplified  Employee  Pension
("SEP-IRA")  plan under Section 408(k) of the Internal  Revenue Code.  Under the
terms of the SEP-IRA plan for 1994, the Company contributed 11% of each eligible
employee's earned wages.  Under this SEP-IRA employees may also contribute up to
4% of their earned wages.  The Company makes monthly  contributions  to the plan
whereby $47,023 was paid in fiscal 1995 and $35,799 was paid in fiscal 1994.

Stock Option Plan.
------------------
     In 1984,  the Company  established  and the  shareholders  approved a stock
option plan (the  "Plan") to provide  incentives  for the  Company's  Directors,
Officers and Employees.  The Company  terminated  the Plan in 1987.  Options for
23,000  shares of Class B Stock are  outstanding,  all of which may be currently
exercised.  Only  Class B Stock  could be issued  under the Plan.  Options  were
granted in the  discretion of the board.  Options to  director/employees  became
exercisable  25%  immediately  upon being  granted and 25% per year  thereafter.
Options to  Directors  who were not  employees  became  exercisable  100% on the
earlier of ten years after grant or when the  director  ceases to be a Director.
All options  expire on December 14, 1996,  or earlier if the option holder dies.
Option holders waived any preemptive  right,  which might result from the option
grant, to acquire No Par Value Stock.

     The  exercise  price of option  shares,  $5.51 per  share,  set by Board of
Directors was at least their fair market value on the date of the grant. Because
there was no formal market for any class of the Company's  stock,  the Board, in
order to  calculate a fair market value for the Class B Stock for the purpose of
granting options,  took into account the Company's earning potential,  the price
of repurchases of No Par Value Stock.  The Company's Class B Stock does not have
a readily determinable market value at this time.

     Between June 30, 1994 and August 31, 1995, 25,000 options were exercised.

Compensation of Directors.
--------------------------
     In  addition to the payment of the taxes  incurred  by the  directors  as a
result of the stock bonus discussed  above,  Directors were paid during the year
the following amount as director's fees: Mr. Padilla,  Mr. Anaya and Mr. Armijo,
as  officers of the Company  were paid  Director's  fees of $1,300 per month and
each other Director received a Director's fee of $1,000 per month.

     Ms. Page, as the only salaried officer of the Company,  participates in all
employee  benefit plans and employee  bonuses which may be declared by the Board
of Directors.

                               LEGAL PROCEEDINGS

     Other  than  ordinary  routine  litigation   incidental  to  the  Company's
business,  the Company and/or members of its management are currently parties in
the following legal proceedings:

1. Westland et al v. Kenny Romero, et al.
-----------------------------------------
     Since 1989, the Company has reported the above captioned  litigation  filed
by the Company in the District Court for Bernalillo  County, New Mexico in which
sought  damages from the  Defendants  for abuse of legal  process.  On August 7,
1995,  this action was settled by agreement  between the  parties,  the terms of
which are subject to a non-disclosure agreement.

2.  Westland's  El Campo Santo,  Inc. (a wholly owned  subsidiary)  v. Nick 
---------------------------------------------------------------------------
Cordova
-------
     The Company's  wholly owned  subsidiary,  Westland's  El Campo Santo,  Inc.
("ECS") which owns a cemetery in  Albuquerque  that is primarily  devoted to the
burial of the  Company's  shareholders  and  Atrisco  heirs,  sued Nick  Cordova
("Cordova"),  an  independent  grave  digger  who digs  graves  for the  county,
mortuaries and individuals, in an effort to obtain burial information related to
the interment by Cordova of indigent  persons for Bernalillo  County and others.
On October 26, 1994,  this action was settled by agreement  between the parties,
the terms of which are subject to a non-disclosure agreement.

3. Anzures vs. Crestview  Funeral Home, Inc. and Westland  Development Co., Inc.
--------------------------------------------------------------------------------
     On November 3, 1994, a relative of an unidentified  indigent person who was
buried at County expense in a cemetery owned by El Campo Santo,  Inc.,  sued the
funeral home and the Company claiming that both of the defendants breached their
obligation to bury the relative decently by keeping track of the location of the
gravesite,  and that the breach caused the plaintiff extreme emotional  distress
and upset.  The  complaint  also  alleges  that the Company and the funeral home
conspired  to prevent the  Plaintiff  from  learning  the  whereabouts  of their
deceased relative.

     The funeral home has settled with the plaintiff.  To limit the cost of this
matter and its  exposure  to  liability,  the  Company  settled  this  matter on
September  18,  1995,  the  terms  of  which  are  subject  to a  non-disclosure
agreement.

            SHAREHOLDER PROPOSAL TO AMEND ARTICLES OF INCORPORATION

     Ms. C. Pena, a Company shareholder,  has proposed that the  shareholders be
presented  with  her  proposal  that  Article  V of the  Company's  Articles  of
Incorporation be amended to add a limitation of service by directors as follows:

     "From and after the date of the 1995 Meeting of
   Shareholders, no director of this corporation shall serve more
   than two consecutive three year terms of office."
   
     The  affirmative  vote of not less than  two-thirds of all of the Company's
issued and outstanding shares must be cast for this proposed amendment for it to
pass.  Management believes that this proposal is not in the best interest of the
Company and recommends that you vote against it.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     Grant Thornton,  certified public accountants, has provided services to the
Company  during the past fiscal  year,  which  included the  examination  of the
Company's  annual report to  shareholders  and annual  report on Form 10-KSB.  A
representative of Grant Thornton will be present at the Annual Meeting,  will be
available  to  respond  to  appropriate   questions   concerning  the  financial
statements of the Company,  and will have the opportunity to make a statement if
the representative desires to do so.

                    PROXY MATERIALS FOR NEXT ANNUAL MEETING

     Shareholder  proposals for consideration at the next Annual Meeting,  which
the Company expects to hold in November 1996, must be received by the Company no
later than June 30, 1996. In order for such proposals to be included,  they must
be legal and must comply with the Rules and  Regulations  of the  Securities and
Exchange Commission.

                                 OTHER BUSINESS

     The Board knows of no other business which is to be presented at the Annual
Meeting.  However,  if other  matters  should  properly  come  before the Annual
Meeting,  the persons named in the proxy will vote on those matters according to
their judgment.

                                   By Order of the Board of
                                   Directors

                                   David C. Armijo, Secretary


Albuquerque New Mexico, October 14, 1995.

     ON WRITTEN REQUEST, THE COMPANY WILL PROVIDE, WITHOUT CHARGE, A COPY OF ITS
ANNUAL REPORT ON FORM 10-KSB FOR THE FISCAL YEAR ENDED JUNE 30, 1995, FILED WITH
THE SECURITIES AND EXCHANGE COMMISSION  (INCLUDING THE FINANCIAL  STATEMENTS AND
THE SCHEDULES THERETO) TO ANY RECORD HOLDER OR BENEFICIAL OWNER OF THE COMPANY'S
SHARES AS OF THE CLOSE OF BUSINESS ON  SEPTEMBER  29,  1995.  ANY EXHIBIT TO THE
ANNUAL  REPORT ON FORM 10-KSB WILL BE  PROVIDED ON REQUEST  UPON  PAYMENT OF THE
REASONABLE EXPENSES OF FURNISHING THE EXHIBITS.  ANY SUCH WRITTEN REQUEST SHOULD
BE ADDRESSED TO DAVID C. ARMIJO, SECRETARY,  WESTLAND DEVELOPMENT CO., INC., 401
COORS BOULEVARD, N.W., ALBUQUERQUE, NEW MEXICO 87121.

                                     PROXY

     FOR THE ANNUAL MEETING OF SHAREHOLDERS OF WESTLAND DEVELOPMENT CO., INC. to
be held at 9:00 a.m.,  November  14, 1995,  in the Taos Room of the  Albuquerque
Convention Center, at 401 Second Street, N.W.

     This Proxy is solicited by Management.  Management recommends that you vote
"Yes" for the election of each Management Candidate.

     THE  UNDERSIGNED  HEREBY  APPOINTS AS PROXIES,  Sosimo S. Padilla,  Barbara
Page,  and  Polecarpio  (Lee)  Anaya,  and each of them,  each with the power to
appoint his or her  substitute,  and hereby  authorize  them to represent and to
vote, as designated  below,  all of the stock of Westland  Development Co., Inc.
owned of record by the  undersigned  on  October  2,  1995,  at the 1995  Annual
Meeting  of   Shareholders  to  be  held  on  November  14,  1995,  and  at  any
postponement(s)  or  adjournment(s)  thereof,  for the election of Three Class B
Directors  and to vote upon any other matters which may properly come before the
Meeting, subject to any directions in this proxy.

THIS PROXY REVOKES ALL PROXIES PREVIOUSLY GRANTED BY ME FOR ANY PURPOSE.

     THIS PROXY,  WHEN PROPERLY  EXECUTED,  WILL BE VOTED IN THE MANNER DIRECTED
HEREIN BY THE UNDERSIGNED SHAREHOLDER.  IF NO DIRECTION IS MADE, THIS PROXY WILL
BE VOTED FOR THE ELECTION OF SOSIMO  SANCHEZ  PADILLA,  JOE S. CHAVEZ AND CARLOS
SAAVEDRA AS THE COMPANY'S CLASS B DIRECTORS,  AGAINST THE SHAREHOLDER'S PROPOSAL
TO  AMEND  ARTICLE  V OF THE  COMPANY'S  ARTICLES  OF  INCORPORATION  AND IN THE
DISCRETION  OF THE PERSONS NAMED AS PROXIES  HEREIN ON ANY OTHER MATTER  BROUGHT
BEFORE THE MEETING.

1.ELECTION OF DIRECTORS:

        [__]    YES: VOTE MY STOCK FOR THE FOLLOWING THREE NOMINEES: 
                SOSIMO SANCHEZ PADILLA - JOE S. CHAVEZ - CARLOS SAAVEDRA

        [__]    NO: WITHHOLD AUTHORITY TO VOTE FOR ALL CANDIDATES LISTED ABOVE.

     INSTRUCTIONS: If you do not want your stock voted for any individual listed
above,  line through that Nominees name.  (To be elected,  nominees for seats on
the Board of Directors  must receive the  affirmative  vote of a majority of the

2. AMENDMENT OF ARTICLE V OF THE ARTICLES OF INCORPORATION:

     To amend Article V of the Company's  Articles of  Incorporation to provide:
"From and after the date of the 1995 annual meeting of shareholders, no director
of this  corporation  shall serve more than two consecutive  three year terms of
office".

        [__]    YES

        
        [__]    NO

     (An  amendment  to the  Company's  Articles of  Incorporation  requires the
affirmative  vote of two-thirds of all of the Company's  issued and  outstanding
shares, voted at the meeting by the owners thereof in person or by proxy.)

2. OTHER MATTERS THAT MAY COME BEFORE THE MEETING.

     If any other  matters  are  properly  brought  before the  Meeting  (or any
adjournments of the Meeting) in their  discretion,  the persons named as Proxies
or their  substitutes  are  authorized  to vote upon such other matters in their
discretion.

        [__] GRANTED  [__] WITHHELD

     Sign below as your name  appears on the label.  If there is no label,  sign
your name as you normally sign your name and date your proxy.


                                    ____________________________________________
                                                      Signature
 

                                    DATE _________________________________, 1995



                                    ____________________________________________
                                        Signature of co-owner (if applicable)


                                    DATE _________________________________, 1995

     When signing as  attorney,  executor,  administrator,  trustee or guardian,
please  sign  title  as  such.  If  a  corporation,  please  sign  in  full  the
corporation's name by President or other authorized  officer.  If a partnership,
please sign in the partnership name by authorized  person.  If anyone other than
the shareholder(s) named on the above label is signing this proxy,  indicate the
capacity in which you are signing,  PLEASE MARK, SIGN, DATE AND RETURN THE PROXY
PROMPTLY USING THE ENCLOSED ENVELOPE. YOUR STOCK CANNOT BE VOTED UNLESS YOU VOTE
IN PERSON AT THE ANNUAL  MEETING  OR YOU RETURN A SIGNED AND DATED  PROXY BY THE
TIME OF VOTING AT THE ANNUAL MEETING.



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