WESTLAND DEVELOPMENT CO INC
DEF 14A, 1999-09-27
LAND SUBDIVIDERS & DEVELOPERS (NO CEMETERIES)
Previous: WESTERN DIGITAL CORP, 8-K, 1999-09-27
Next: WESTLAND DEVELOPMENT CO INC, 10KSB, 1999-09-27




                            SCHEDULE 14A INFORMATION

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

     [ x ] 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 Its Charter)

(Name of Person(s) Filing Proxy Statement if other than the Registrant)  payment
of Filing Fee (Check the appropriate box):

[ ] $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), 14a-6(i)(2) or Item
    22(a)(2) of Schedule 14A. Paid by electronic transfer.

[ ] $500 per  each  party  to the  controversy  pursuant  to  Exchange  Act Rule
    14a-6(i)(3).

Fee computed on table below per Exchange Act Rules 14a-6(i)(4) and 0-11.

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

2) Aggregate number of securities to which transaction applies:

3) Per unit price or other underlying value of transaction  computed pursuant to
Exchange  Act Rule  0-11  (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 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 23, 1999

The Annual  Meeting of  Shareholders  of WESTLAND  DEVELOPMENT  CO.,  INC. ( the
"Company")  will be held on November 23, 1999,  at the Sheraton Old Town, in the
Rio Grande Ballroom,  800 Rio Grande Blvd.,  N.W.,  Albuquerque,  New Mexico, at
8:00 a.m., New Mexico time, to act upon the following:

1. To elect three Class C Directors; and

2. 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 October 8, 1999, 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
- ---------------
DAVID C. ARMIJO, Secretary


Albuquerque, New Mexico, October 8, 1999


                                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 on November 23, 1999,  at the Sheraton
Old Town, in the Rio Grande Ballroom,  800 Rio Grande Blvd., N.W.,  Albuquerque,
New  Mexico  at  8:00  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
8, 1999, 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 October 8, 1999, 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 C Director presented later
     in this Proxy Statement.

     To be elected 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.

2.   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 passed, any other item that comes before the shareholders  except for
     Amendment  to  the  Articles  of   Incorporation   must  also  receive  the
     affirmative  vote of a majority of the votes cast in person and by proxy at
     the meeting.  Proposed  Amendments  to the Articles of  Incorporation  must
     receive the affirmative  vote of a majority of all of the Company's  issued
     and  outstanding  No Par Value Stock and Class B Stock,  or an aggregate of
     401,355 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.
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 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 8:00 a.m.

ELECTION OF DIRECTORS

     At the Annual Meeting,  the shareholders will elect three Class C Directors
to each serve a  three-year  term.  The Board of  Directors  of the  Company has
nominated  David C. Armijo,  Josie G.  Castillo  and Carmel  Chavez to serve the
Company as its Class C Directors. Each of them is a current Class C Director and
each of them is  running  for the seat he or she  presently  holds.  Each of the
nominees  has  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.  The  Company's  Board of Directors  has delegated to the Executive
Committee the authority to make all decisions for the Company in all areas other
than those specifically prohibited by the New Mexico Business Corporation Act.

Nominees for Class C Directors: Terms will expire in 2002

David C.  Armijo,  age 82, has been a  Director  since  1976 and  Secretary  and
Treasurer  since 1989.  Mr.  Armijo 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  Martin  Aircraft  Overseas
Association,  the San Gabriel Valley Medical Center,  Planning  Commissioner for
the City of San Gabriel,  California,  and Chairman of the Finance and Insurance
Committee of the Garibaldina Society of California.  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,  and subsequently as Eastern  Representative for
Lockheed.  Mr. Armijo is a licensed pilot. Mr. Armijo holds A&E Licenses as well
as Air Craft Radio Telephone License.

Josie G.  Castillo,  age 67, has been a Director  since 1984,  and served as the
Company's  Treasurer  from  1985 to 1989.  She is the  Chairman  of the board of
directors of El Campo Santo,  Inc. and is a member of the  Company's  Disclaimer
Committee.  Mrs. Castillo is a member of the Company's Executive Committee. From
1983 until her  retirement in 1995,  she was employed by the office staff of the
Human Services Department of the State of New Mexico in Albuquerque, New Mexico.

Carmel Chavez, age 80, has been a Director since 1967, the time of conversion of
the Town of Atrisco to  Westland.  He is one of the signers of the  Proposal for
Conversion of Town of Atrisco to Westland  Development  Co., Inc. and was one of
the Company's incorporators. He is the Vice-Chairman of El Campo Santo, Inc. and
is a member of the Company's Executive Committee and Disclaimer Committee. Until
his  retirement  in  1983,  Mr.  Chavez  had been  employed  for 27 years by the
Albuquerque Public Schools as head custodian.

           BIOGRAPHICAL INFORMATION FOR OTHER DIRECTORS AND OFFICERS.

Continuing Class A Directors: Terms Expire in 2000.

Barbara Page, age 65, has been a Director,  a member of the Executive  Committee
and the Registrant's  President and Chief Executive and Chief Financial  Officer
since 1989. Ms. Page is a member of the Albuquerque  Economic Forum, is a member
of National Association of Industrial and Office Properties,  is on the board of
Albuquerque  Economic  Development  Inc.,  is also a member  of the  Albuquerque
Chamber of Commerce,  the Albuquerque  West Side Association and the Albuquerque
Hispano Chamber of Commerce.

Polecarpio  (Lee) Anaya,  age 68, has been a Director,  the Company's  Executive
Vice  President  and  Assistant  Secretary/Treasurer.  Mr Anaya  has  served  as
Chairman of the Executive  Committee since 1989. Mr. Anaya served as a member of
the Town of Atrisco Board of Trustees  from 1954 through  1959.  From 1958 until
his  retirement in March of 1996,  Mr. Anaya owned and operated Lee's Conoco and
Lee's American Parts in Albuquerque.

Charles V. Pena,  age 48, has been a Director  since 1996. He is a member of the
board of  directors  of El Campo  Santo,  Inc.,  and a member  of the  Company's
Disclaimer  Committee.  Mr. Pena retired  from Safeway  stores after 19 years in
that employment. During part of that time, he was a member of the Retail Clerk's
Union  where  he sat  on two  negotiating  committees  and  twice  ran  for  the
Presidency of the Union.  Mr. Pena attended the University of New Mexico and the
University of Albuquerque,  majoring in business  courses.  Since 1993, Mr. Pena
has owned and operated  CJ's New Mexican Food  Restaurant  in  Albuquerque,  New
Mexico.


Continuing Class B Directors: Terms Expire in 2001

Sosimo  Sanchez  Padilla,  age 69, is  Chairman of the Board of  Directors.  Mr.
Padilla  has served as a Director  since 1971 and has been the  Chairman  of the
Board of  Directors  for the last nine  years  and is a member of the  Company's
Executive  Committee.  Mr. Padilla has been retired from Albuquerque  Publishing
Company for more than the past 13 years.  Mr. Padilla has served on the State of
New Mexico Border Research Institute Support Council and National Association of
Industrial  and  Office  Properties;  was  Chairman  of the New  Mexico  Highway
Commission  from  1982 to  1986;  served  as a  Trustee  for the  University  of
Albuquerque;  also served 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.  In March of 1995,  he
became a Director of  Rancher's  State Bank.  From 1996 to the  present,  he has
served as a Director of the Hispano Chamber of Commerce in Albuquerque. In 1997,
Mr. Padilla became a member of the Middle Rio Grande Council of Governments.

Joe S. Chavez,  age 62, has served as a Director  since 1995.  He is a member of
the  Company's  Disclaimer  Committee.   Mr.  Chavez  currently  serves  on  the
Petroglyph National Monument Advisory Committee. For more than the past 5 years,
Mr. Chavez has been a co-owner of Regina's Dance Studio, a business specializing
in the sale of gymnastics equipment, costume and ballet apparel and coordination
of dance performances and other functions. Since 1986 to present, Mr. Chavez was
employed as a Sales  Consultant,  first with Casey Luna Ford and currently  with
Galles  Chevrolet.  Mr.  Chavez was  employed  for 20 years by Kimbell  Co., OBA
Foodway, as Manager Director of store operations. Mr. Chavez served in the Naval
Reserve as as Front Line Operations, Hydraulics Structural-Line Trouble Shooter.

Carlos  Saavedra,  age 73, has served as a Director since 1989. Dr.  Saavedra is
the  Chairman  of the  Company's  Disclaimer  Committee  and was a member of the
Historic Research Committee for the Petroglyph  National Monument,  the National
Advisory Board on Child  Nutrition,  the Ethnic Heritage Studies Task Force, the
Board  of  Directors  of the La  Compania  de  Teatro  de  Alburquerque  and the
Albuquerque Westside Coalition of Businesses.  He holds degrees as follows: B.S.
in Education,  M.A. in School Administration,  Ed.S. in Bilingual Education, and
Ed.D.  in  linguistics.  Until his  retirement  in 1985,  he was  employed  as a
teacher, administrator and consultant for school systems in New Mexico, Colorado
and  California,  and served as a consultant  to the  Ministries of Education in
Caracas, Venezuela and Cochabamba, Bolivia. Dr. Saavedra received a Presidential
Citation  for Service  Beyond the Call of Duty and is listed in the Who's Who of
American  Education.  Dr.  Saavedra  currently  owns and operates  Aspen Country
Florist in Albuquerque.

Officers:

     As stated  above,  Mr.  Sosimo S.  Padilla is the  Chairman of the Board of
Directors, Ms. Barbara Page is the President,  Chief Executive Officer and Chief
Financial  Officer,  Mr. Lee Anaya is the Executive Vice President and Assistant
Secretary/Treasurer,  and Mr. David C. Armijo is the Secretary/Treasurer for the
Company. Other officers of the Company are the following people:

Leroy J. Chavez,  age 38, was  appointed  to the  position of Vice  President of
Development on April 26, 1996. Mr. Chavez has been employed by the Company since
August,  1984,  with  his  primary   responsibility  being  the  supervision  of
engineering and  development  related to the Company's  properties.  Mr. Chavez'
responsibilities  include the  development of the Company's  projects as well as
the planning and zoning of its land  holdings.  Mr.  Chavez holds a B.S.  degree
from  the  University  of New  Mexico  in  Civil  Engineering.  He is  also  the
qualifying party for the Company's General Contractor's License.

Brent  Lesley,  age 39, was  appointed  to the  position  of Vice  President  of
Marketing on April 26, 1996.  Mr.  Lesley has been employed by the Company since
May of 1986.  Mr.  Lesley's  responsibilities  are  centered on the sale of real
property,  from raw land to developed lots. Mr. Lesley's  responsibilities  also
include  overseeing  the  acquisition  of property  for the  Company's  property
portfolio and the  procurement of project  financing on both a construction  and
permanent  basis.  Mr. Lesley holds a B.S. degree from Iowa State University and
an MBA degree from the University of New Mexico.

                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 October 8, 1999,  will be entitled to vote at the Annual Meeting and
at  any  adjournment  thereof.  On  October  8,  1999,  there  were  issued  and
outstanding  716,608  shares of No Par Value Stock and 86,100  shares of Class B
Stock,  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 15, 1999,  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.  There are no unexercised  stock options
now issued or outstanding  and there is no current intent by Management to issue
any options in the future.


                               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)

CLASS "A" DIRECTORS

Barbara Page                2,263           *           8,300         9.64
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Polecarpio (Lee) Anaya         70           *           5,000         5.81
1815 Sunset Gardens
Rd., S.W.
Albuquerque, N.M. 87105

Charles V. Pena               100           *             500          *
2312 Britt St., N.E.
Albuquerque, N.M. 87112

CLASS "B" DIRECTORS

Sosimo S. Padilla (2)       2,099           *          20,700        24.04
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Joe S. Chavez                 250           *             200          *
3901 Donald Rd., S.W.
Albuquerque, N.M. 87105

Carlos Saavedra               525           *            *             *
220 Tohatchi, N.W.
Albuquerque, N.M. 87104

CLASS "C" DIRECTORS (1)

David C. Armijo             3,132           *           5,000         5.81
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Josie Castillo                738           *          10,000        11.61
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Carmel Chavez                 617           *           5,700         6.62
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

OFFICERS:

Leroy J. Chavez (3)          *              *            *             *
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Brent Lesley (3)             *              *            *             *
401 Coors Blvd., N.W.
Albuquerque, N.M. 87121

Directors and Officers
 as a group (11 people)     9,794(1-3)     1.3 (1-3)   55,400        64.35
_____________
1)   Each of the current  Class C Directors  are the  Management's  nominees for
     Director at the Annual Meeting of Shareholders
2)   Of which, 46 shares are owned by Mr. Padilla's wife.
3)   These officers are not lineal descendants of an incorporator of the Town of
     Atrisco, New Mexico, and cannot own Company's 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  8.12% of all such shares that might be voted at
     the Annual Meeting of Shareholders.

Beneficial Ownership Reporting Requirements.

     Dr.  Carlos  Saavedra  failed  to  timely  file a Form  4  relating  to his
acquisition of nine shares of the Company's No Par Common Stock.  The report was
subsequently filed by Dr. Saavedra.

The Executive Officers and the Directors of the Company are:

           Name                         Position                        Age

     Sosimo S. Padilla       Chairman of the Board of Directors          69
                               since July 25, 1989,
                               Director since 1971
     Barbara Page            President, Chief Executive                  65
                               Officer President and Director
                               since July 25, 1989
     Polecarpio (Lee) Anaya  Executive Vice President and Director       68
                               since July 25, 1989
     David C. Armijo         Secretary and Treasurer since               82
                               July, 25, 1989, Director since 1976.
     Josie G. Castillo       Director since 1984                         67
     Carmel Chavez           Director since 1967                         80
     Joe S. Chavez           Director since 1995                         62
     Charles V. Pena         Director Since 1996                         48
     Carlos Saavedra         Director since 1989                         73
     Leroy J. Chavez         Vice President of Development               38
     Brent Lesley            Vice President of Marketing                 39

Family relationships:

     None of the  Directors,  nominees  or other  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 12
regular meetings,  and no special meetings. All members attended at least 90% of
the meetings.

     The Board has no audit,  nominating or  compensation  committees,  but does
have an Executive  Committee  consisting of Sosimo Sanchez  Padilla,  Polecarpio
(Lee) Anaya,  Barbara Page, Josie Castillo and Carmel Chavez,  with an alternate
being Carlos Saavedra. 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 one time.

     Josie Castillo,  Carmel Chavez and Charles Pena also serve as Directors and
Dr. Saavedra serves as an alternate  Director of El Campo Santo,  Inc., a wholly
owned non-profit corporation. Ms. Castillo and Mr. Chavez also serve as Chairman
and Vice Chairman,  respectively.  These Directors held four meetings during the
year.

EXECUTIVE COMPENSATION

     The following table sets forth the  compensation  for the fiscal year ended
June 30, 1999,  1998 and 1997 including  bonuses and deferred cash  compensation
(if any), of the Company's Chief  Executive  Officer and the three other highest
paid executive officers:

                           SUMMARY COMPENSATION TABLE

                              Annual Compensation
                                                                    (e)
        (a)                     (b)       (c)           (d)        Other
Name and                                                           Annual
Principal                                Salary        Bonus    Compensation
Position                        Year      ($)          ($)(1)       ($)

Barbara Page (2)                1999    138,555(6)      ---         ---
 President, CEO and Director    1998    110,000        50,000      13,964
                                1997    110,000         ---        19,934

Polecarpio (Lee) Anaya (2)(3)   1999      ---           ---        47,764
 Executive Vice President       1998      ---          15,000      48,645
    and Director                1997      ---           ---        47,734

Sosimo  S. Padilla(2)(3)        1999      ---           ---        47,764
  Chairman  of the Board        1998      ---          15,000      48,645
     of Directors               1997      ---           ---        47,734

David C. Armijo(2)(4)           1999      ---           ---        18,876
 Secretary and Director         1998      ---           5,000      18,064
                                1997      ---           ---        19,034

Leroy Chavez(5)                 1999     57,263        18,952(7)
   Vice President               1998     61,925         6,000
                                1997     61,097         4,000

Brent Lesley (5)                1999     63,025(6)     18,952(7)
Vice President                  1998     54,750         6,000
                                1997     53,634         4,000
___________________
1)   Mrs.  Castillo,  Mr.  Carmel  Chavez,  and Dr.  Saavedra  each  received  a
     Director's  Bonus of $5,000  during  fiscal 1998,  while Mr. Pena  received
     $2,000 and Mr. Joe Chavez  received  $3,000 as a  Director's  bonus  during
     fiscal 1998.
2)   Mr.  Padilla,  Mr.  Anaya,  Mr.  Armijo  and Dr.  Saavedra  are each paid a
     Directors fee of $1,400 per month. Ms. Page and each of the Company's other
     Directors are paid a Directors fee of $1,100 per month.
3)   Mr.  Padilla  and Mr.  Anaya are each paid  $30,000  per year  pursuant  to
     consulting agreements.
4)   Does not include $5,000 per year paid to Mr. Armijo's  insurance  agency by
     the insurance  carrier as  commissions  from policies  owned by the Company
     during 1997, 1998 and 1999.
5)   Mr. Chavez and Mr. Lesley are paid for services  rendered to the Company in
     excess of 40 hours per week.  All  compensation,  both  regular  salary and
     compensatory pay are included.
6)   Includes accrued vacation benefits paid in June, 1999.
7)   Includes bonuses earned in fiscal 1998 and 1999.

     There were no options  issued or  outstanding at any time during the fiscal
year relating to the purchase of shares of any Class of the Company's securities
by members of the Board of Directors.

     The Company has no long term  compensation  arrangements with its directors
other than those discussed herein.

Employment and Consulting Arrangements with Current Officers:

     Since  December  of 1991  Ms.  Page  has  been  employed  as the  Company's
President under a renewable five year employment agreement.  During fiscal 1999,
Ms.  Page's  salary  was  $110.000  and she was also  paid  $28,500  for  unused
accumulated  vacation time. 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 Executive
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.

     Westland's  Vice  Presidents,  Mr. Chavez and Mr. Lesley also have one year
agreements with the Company providing that if they are involuntarily  terminated
each of them will be paid an amount equal to one years salary.

Certain Transactions with Members of Management and Directors:

     During fiscal 1990, the Company appointed Mr. David C. 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 $5,000 in commissions
for the placement of the Company's insurance in fiscal 1999.

     During both fiscal 1995 and 1998,  the Company  purchased  certain lands in
which Ms. Page owned an interest.  During fiscal 1995,  the Company  purchased a
property for an aggregate purchase price of $310,669, of which Ms. Page received
$43,310.  During fiscal 1998, the Company  purchased a property for an aggregate
purchase  price of $361,145,  of which Ms. Page received  $82,594.  The Board of
Directors approved the purchases of land and determined that the prices paid for
the properties were competitive in the City of Albuquerque for similar lands.

     During fiscal 1998 and 1999, the Company  compensated  Dr. Carlos  Saavedra
for lobbying  before the New Mexico  Legislature  on behalf of the Company.  The
total  compensation  to Dr. Saavedra for this work was $4,000 in 1998 and $9,250
in 1999.

     During the fiscal year Ms. Page  purchased  three  developed  lots from the
Company for  approximately  $17,500 per lot. A developer  purchased similar lots
from the  Company  at  approximately  the same time for  approximately  $20,500.
Subsequently,  Ms. Page paid an additional  $9,000 to the Company  assuring that
the  purchase  price she paid for her lots was  consistent  with the price being
paid by others for similar lots.

     Directors  were paid  during the year the  following  amount as  director's
fees: Mr. Padilla,  Mr. Anaya,  Dr. Saavedra and Mr. Armijo were paid Director's
fees of $1,400 per month and each other  Director  received a Director's  fee of
$1,100 per month.

     During the year  ended June 30,  1999,  the Board of  Directors  approved a
protection against takeover measures whereby a threat of change of three or more
directors in any one year would result in directors  threatened with replacement
being granted an immediate Class B stock bonus of 5,000 shares if in office as a
director ten years or more,  and 2,500 shares of Class B stock if in office as a
director  for less than ten years.  The maximum  number of shares which could be
issued under this agreement at June 30, 1999 is 40,000 shares.

Pension Plan:

     On June 27, 1991,  the Company  established a Simplified  Employee  Pension
("SEP-IRA")  plan under Section 401(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 have also contributed up
to 4% of their earned  wages.  This plan was  abandoned in January of 1997.  The
Company  made  monthly  contributions  to the plan  whereby  $30,801 was paid in
fiscal 1997.

     Effective January 1, 1997, the Company  established a Money Purchase Profit
Sharing  Deferred  Compensation  Plan (the "97 Plan") and  abandoned the SEP-IRA
plan which it had  established  in 1991. No payments were made to abandoned plan
after fiscal 1977. Under the '97 Plan, the Company  contributes up to 15% of the
aggregate  earnings of  participating  employees.  During fiscal 1997,  1998 and
1999,  $43,474,  $89,023 and $121,197,  respectively,  were  contributed  by the
Company pursuant to the '97 Plan.

     Ms. Page,  Mr. Leroy J. Chavez and Mr. Lesley  participate  in all employee
benefit plans and Mr. Leroy J. Chavez and Mr. Lesley  participate in any 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 not currently parties
in any legal proceedings.

                    INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

     Grant Thornton LLP, 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 LLP 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  September,  October or November  2000,  must be
received by the Company no later than June 30, 2000. 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
                                             ---------------
                                             DAVID C. ARMIJO, Secretary

Albuquerque New Mexico,  October 8, 1999

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, 1999, 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 OCTOBER 8, 1999. 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 SHAREHOLDERS OF WESTLAND  DEVELOPMENT
CO.,  INC. to be held on November 23, 1999, at the Sheraton Old Town, in the Rio
Grande Ballroom,  800 Rio Grande Blvd.,  N.W.,  Albuquerque,  New Mexico at 8:00
a.m.

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 8, 1999,  at the 1999  Annual  Meeting of
Shareholders  to be held on November 23,  1999,  and at any  postponement(s)  or
adjournment(s)  thereof, for the election of three Class C 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 DAVID C. ARMIJO,  JOSIE G.  CASTILLO AND CARMEL CHAVEZ
AS THE COMPANY'S CLASS C DIRECTORS AND IN THE DISCRETION OF THE PERSONS NAMED AS
PROXIES HEREIN ON ANY OTHER MATTER BROUGHT BEFORE THE MEETING.

1. ELECTION OF DIRECTORS

[__} VOTE MY STOCK FOR THE FOLLOWING THREE NOMINEES:  DAVID C. ARMIJO - JOSIE G.
     CASTILLO - CARMEL CHAVEZ

[__] 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.

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  _________________________________, 1999

__________________________________________
Signature of co-owner (if applicable)
DATE  _________________________________, 1999

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