MERRY LAND PROPERTIES INC
DEF 14A, 1999-03-26
REAL ESTATE INVESTMENT TRUSTS
Previous: KEMPER INCOME TRUST, 497, 1999-03-26
Next: TELTRAN INTERNATIONAL GROUP LTD, 10SB12G, 1999-03-26



                                  SCHEDULE 14A
                                 (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 (AMENDMENT NO.            )

Filed by the Registrant <checked-box>

Filed by a Party other than the Registrant <square>

Check the appropriate box:

<square>   Preliminary  Proxy  Statement 
<square>   Confidential, For Use ofthe Commission  Only  
           (as Permitted by Rule 14a-6(e) (2))

<checked-box>  Definitive Proxy Statement

<square>  Definitive Additional Materials

<square>  Soliciting Material Pursuant to Rule 14a-11 (c) or Rule 14a-12

                    Merry Land 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):

     <checked-box> No fee required.

     <square>  Fee  computed  on table below per Exchange  Act  Rules  14a-
               6(i)(1) and 0-11.

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



     (2) Aggregate number of securities to which transaction applies:



     (3) Per unit price or other  underlying  value of transaction computed
pursuant  to  Exchange Act Rule 0-11 (set forth the  amount  on  which  the
filing fee is calculated and state how it was determined):



     (4) Proposed maximum aggregate value of transaction:



     (5) Total fee paid:



     <square> Fee paid previously with preliminary materials.

     <square> Check  box  if   any part of the fee is offset as provided by
Exchange  Act  Rule  0-ll(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:



<PAGE>



                 NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                             APRIL 15, 1999

            TO THE SHAREHOLDERS OF MERRY LAND PROPERTIES, INC.

     The Annual Meeting of Shareholders of Merry Land Properties, Inc. will
be held at the MORRIS MUSEUM OF ART, ONE TENTH STREET, AUGUSTA, GEORGIA, ON
THURSDAY, APRIL 15, 1999, AT 10:00 A.M. for the following purposes:

   1. TO ELECT ONE DIRECTOR  TO  A  TERM EXPIRING AT THE 2002 ANNUAL MEETING OF
      SHAREHOLDERS.

   2. TO  RATIFY  THE  APPOINTMENT OF ARTHUR  ANDERSEN  LLP  AS  THE  COMPANY'S
      INDEPENDENT PUBLIC  ACCOUNTANTS  FOR  THE FISCAL YEAR ENDING DECEMBER 31,
      1999.

   3. TO TRANSACT SUCH OTHER BUSINESS AS MAY  PROPERLY  COME BEFORE THE MEETING
      OR ANY ADJOURNMENT.

   The close of business on March 8, 1999 has been set by  the directors as the
record  date  for  determination  of  the shareholders of the Company  who  are
entitled to notice of and to vote at the  meeting.  A  copy  of the 1998 Annual
Report is enclosed.

   ALL SHAREHOLDERS, ESPECIALLY THOSE WHO DO NOT EXPECT TO ATTEND  THE  MEETING
IN  PERSON,  ARE  REQUESTED  TO  DATE,  VOTE  AND SIGN THE ENCLOSED PROXY CARD,
INDICATING  ANY  VOTING  INSTRUCTIONS, AND TO RETURN  IT  IN  THE  ACCOMPANYING
ENVELOPE.

                                       By order of the Board of Directors,




                                       DORRIE E. GREEN
                                       Secretary
                                       March 25, 1999

<PAGE>

                    PLEASE VOTE AND RETURN THE ENCLOSED

                            PROXY CARD PROMPTLY
                        MERRY LAND PROPERTIES, INC.
                            ---------------
                            PROXY STATEMENT
                            ---------------


   GENERAL   This proxy statement  is  furnished  in  connection  with  the
solicitation of  proxies  on behalf of the Board of Directors to be used at
the Annual Meeting of Shareholders  of  Merry  Land  Properties, Inc. to be
held  Thursday,  April  15,  1998 at the Morris Museum of  Art,  One  Tenth
Street, Augusta, Georgia at 10:00  A.M.  The  Company's principal executive
offices are located at 624 Ellis Street, Augusta,  Georgia  30901  and  its
telephone  number  is  706/722-6756.  This Proxy Statement and the enclosed
proxy  are being first mailed to the Company's  Shareholders  on  or  about
March 25, 1999.

   VOTING   When  proxies  are  properly  executed  and returned, the shares of
common  stock  they  represent will be voted or abstained  at  the  meeting  in
accordance with any directions  noted. If no directions are noted, they will be
voted  to  elect  the director nominated  by  the  Board,  and  to  ratify  the
appointment of Arthur  Andersen,  LLP as independent public accountants for the
fiscal year ended December 31, 1999. The Company's management knows of no other
matters to be presented or considered  at  the  meeting;  however,  the proxies
named shall have discretionary authority to vote on any other matter  which may
properly  be presented at the meeting. In addition, the proxies shall have  the
authority to  vote  for  any  person  for election as a director in lieu of the
nominated if the nominee is unable to serve.  It  is  not contemplated that the
nominee will be unable to serve.

   The following rules govern voting at the Annual Meeting:

        A  majority of the shares of common stock entitled  to  vote  will
   constitute a quorum.  Shares of common stock are counted for quorum purposes
   if they are represented  for any purpose at the meeting other than solely to
   object  to holding the meeting  or  transacting  business  at  the  meeting.
   Shares of preferred stock are not entitled to vote.

        For  the  election  of directors and ratification of accountants a
   quorum must be present, either in person or by proxy, and a PLURALITY of the
   shares voting must vote in the affirmative.

        Abstentions and broker  non-votes  are neither counted for purposes
   of determining the number of affirmative votes  required for the election of
   directors  nor  voted  for  or  against  matters presented  for  shareholder
   consideration. Consequently, so long as a quorum is present, abstentions and
   broker non-votes have no effect on the outcome of any vote.

   REVOCATION OF PROXIES  Execution of the enclosed  proxy  will not affect the
shareholder's right to attend the meeting and vote in person. A shareholder may
revoke a proxy at any time before it is voted.

   SOLICITATION   The  accompanying  proxy  is  solicited  by the Company.  The
expense of solicitation, which is not expected to exceed the  normal expense of
a  proxy  solicitation  for a meeting at which directors are elected,  will  be
borne by the Company.
<PAGE>
                       DIRECTORS AND EXECUTIVE OFFICERS

   Directors of the Company  are  divided into three classes, consisting of one
director whose term expires at the  1999  Annual  Meeting  of Shareholders, two
directors  whose  terms  expire at the 2000 Annual Meeting, and  two  directors
whose terms expire at the  2001 Annual Meeting. At the 1999 Annual Meeting, one
director will be elected to  hold  office  until  his  successor is elected and
qualifies. W. Tennent Houston, who is presently a director  and Chairman of the
Board of the Company, is the nominee for election as director  for a term which
expires  in  2002.   Unless instructed to the contrary, the accompanying  proxy
will be voted to elect Mr. Houston as director.

   The Company's Bylaws provide for a Board of Directors consisting of not less
than five nor more than  nine members. The number of directors is fixed at five
for the current year. The proxies may not be voted for more than one director.

   All executive officers  of the Company are elected annually for terms of one
year and hold office until their successors are elected and qualify.

   The table below provides  information  about  the  Company's  directors  and
executive officers.

<TABLE>
<CAPTION>
   NAME, BUSINESS        AGE        POSITION         YEAR      DIRECTOR    COMMON
   EXPERIENCE AND                 WITH COMPANY    DIRECTOR'S  OR OFFICER    STOCK
     COMMITTEES                                      TERM        SINCE  BENEFICIALLY
                                                    EXPIRES               OWNED(1)
                                                                         AMOUNT     PERCENTAGE(2)
- -------------------------------------------------------------------------------------------------
<S>                     <C>          <C>             <C>         <C>        <C>             <C>
DAVID W. COBB            50         Director         2001        1998      5,000            0.19%
Audit and Compensation Committee. President of Provident Capital Funding, a division
of The Provident Bank.  Previously, Chairman, President, and Chief Executive Officer of National
Capital Holdings, Inc. from January, 1997 to December, 1998. President, mortgage finance
subsidiaries of Furman Selz LLC from October 1995 through January, 1997. President of Raymond
James Mortgage Capital from January 1993 through October 1995.

DORRIE E. GREEN          40      Vice President,      N/A        1998    66,659(3)(4)       2.57%
                                 Chief Financial
                                     Officer
Chief Financial Officer of Merry Land & Investment Company, Inc.(footnote 8) from January, 1998 
to October, 1998. Vice President of Merry Land & Investment Company, Inc. from January, 1995 to
October, 1998. Employee of Merry Land & Investment Company, Inc. since 1994. Chief Financial
Officer of JG Financial Management Services from September, 1992 to October, 1994.

W. TENNENT HOUSTON       48      Chairman of the     1999        1998    364,794(3)(5)     14.06%
                                  Board, Chief
                                Executive Officer
Executive Committee. Chief Executive Officer of Merry Land & Investment Company, Inc. 
(footnote 8) from December, 1996 to October, 1998. President of Merry Land & Investment
Company from 1985 to October, 1998.  Chief Operating Officer of Merry Land & Investment Company
from 1985 to December, 1996. Chief Financial Officer of Merry Land & Investment Company
from 1982 until 1997.

BOONE A. KNOX            62         Director         2000        1998    141,481(6)         5.45%
Executive Committee, Audit and Compensation Committee. Chairman of the Board of Regions Bank, 
Central Georgia since 1997. Chairman of the Board of Merry Land & Investment Company, Inc.
(footnote 8) from December, 1996 to October, 1998. Previously, Chairman of the Board and Chief 
Executive Officer of Allied Bankshares, Inc. from 1984 to 1997. Director of Cousins
Properties Incorporated and Intercept Group, Inc., and a trustee of Equity Residential
Properties Trust.

STEWART R. SPEED         34         Director         2001        1998      1,300            0.05%
Audit and Compensation Committee.  Vice President of EastGroup Properties, Inc. since February,
1997. Previously, employee of Merry Land & Investment Company from April, 1993 to February,
1997.

MICHAEL N. THOMPSON      50         Director,        2000        1998    216,058(3)(7)      8.32%
                                President, Chief
                                Operating Officer
Executive Committee. Executive Vice President of Merry Land & Investment Company, Inc.(footnote 8) 
from January, 1997 to October, 1998.  Chief Operating Officer of Merry Land & Investment Company,
Inc. from December, 1996 to October, 1998.  Vice President of Merry Land & Investment Company,
Inc. from August, 1992 to January, 1997.  Trustee of Equity Residential Properties Trust.

<FN>
(1)    The shares shown were owned directly by the named person as of March
       8, 1999  unless otherwise indicated.
(2)    Assumes 2,595,300 shares outstanding as of March 8, 1998.
(3)    On  October  19,  1998,  Messrs.  Houston and Thompson each received a
       grant of 107,527 restricted Common Shares,  and  Mr. Green received a grant
       of  53,764  restricted  Common  Shares.  One-fifteenth  of  each  Executive
       Officer's restricted Common Shares  vest on each anniversary date beginning
       on the date granted provided that they  are  still  employed by the Company
       (otherwise, in the event the employee terminates service  prior  to vesting
       in the shares, the restricted Common Shares will be forfeitable).   Messrs.
       Houston,  Thompson,  and Green will be entitled to vote and to receive  any
       dividends declared with respect to both vested and unvested shares.
(4)    Includes 77 shares held in Mr. Green's account in the Company's ESOP
       and 50,180 grant shares which are not yet vested.
(5)    Includes 1,007 shares held in Mr. Houston's account in the Company's
       Employee Stock  Ownership  Plan  ("ESOP"), 66,300 shares in the ESOP
       which have not been allocated to the account of any Company employee
       and for which Mr. Houston holds voting  power as sole trustee of the
       ESOP, and 100,359 grant shares which are not yet vested.
(6)    Includes   110,750   shares  owned  by  Knox  Limited,   a   limited
       partnership, 3133 Washington Road, Thomson, Georgia, 30824, of which
       Boone A. Knox is managing  general  partner,  11,046 shares owned by
       the Knox Foundation, a charitable trust, of which  Boone  A. Knox is
       trustee, 299 shares held by BT Investments, of which Boone  A.  Knox
       is  general  partner,  293  shares  held  in his wife's name, 11,738
       shares held in the Estate of Peter S. Knox  III,  of  which Boone A.
       Knox is a co-executor, and 40 shares held by his niece and nephew.
(7)    Includes  286 shares owned by Mr. Thompson's wife and children,  260
       shares  held  in Mr.Thompson's  account  in  the  Company's  ESOP,  100,359
       restricted Common Shares which are not vested.
(8)    Merry Land  Properties,  Inc.  was  formed on September 3, 1998 as a
       corporate subsidiary of Merry Land & Investment Company, Inc. in connection
       with a transaction in which Merry Land & Investment Company was merged into
       Equity Residential Properties Trust on October  19,  1998.   On October 15,
       1998, the Common Stock of Merry Land Properties was spun off to  the common
       shareholders  of  Merry  Land  &  Investment Company.  When the merger  was
       completed, Merry Land Properties began  operating  as an independent public
       company.
</TABLE>
<PAGE>
                   THE BOARD AND ITS COMMITTEES

   The  Board  met  once  in 1998. The Board maintains an  Executive
Committee and an Audit and  Compensation Committee but no nominating
committee.  The Executive Committee  is  empowered  to  conduct  the
business of the  Company  between  Board  meetings  and met twice in
1998. The Audit and Compensation Committee supervises  the Company's
independent  public  accounting firm and determines the compensation
for the Executive Officers  of  the  Company.  They  did not meet in
1998.  All directors attended all of the meetings of the  Board  and
the committees on which they served in 1998.

   Directors,  with  the  exception of Messrs. Houston and Thompson,
receive  fees  of  $1,000 for  each  Board  meeting  and  Audit  and
Compensation Committee meeting attended, and $250 for each Executive
Committee Meeting attended.  In  addition,  the Board has approved a
Directors Stock Compensation Plan and expects  to award 2,000 shares
of company common stock in 1999 to the Directors, with the exception
of Messrs. Houston and Thompson.  Messrs. Houston  and Thompson, who
are Company employees, receive no compensation for their  service on
the Board or its committees.

          REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

COMPENSATION POLICIES

   The   Company's   Audit   and   Compensation  Committee  acts  on
compensation matters for the Chairman  and  President as well as for
Directors.  The Board of Directors acts as a whole  on  compensation
matters for the  other  executive officers and the administration of
stock grants.

   The Board's goal in setting executive compensation is to link pay
to  Company  performance  by   making  stock  based  compensation  a
significant component of executive  pay  and by paying discretionary
cash  bonuses  on  the  basis  of  Company  as  well  as  individual
performance.   In  determining all forms of compensation  the  Board
evaluates competitors' levels of base salary, cash bonuses and stock
based plans, the level  of  compensation  necessary  to  attract and
retain  executive  talent  and  the executive officer's contribution
toward  the  achievement  of  the  Company's   goals  of  increasing
shareholder  value.   Company  performance  is measured  by  several
indicators, including stock price performance  and  growth  in funds
from  operations.  The Board does not establish specific performance
criteria   but  instead   subjectively   considers   the   Company's
performance  and  each  executive  officer's contribution toward the
achievement of the Company goals.

   In order to lessen the Company's  overhead  burden  for its first
year  of  operation,  neither  the  Chairman of the Board and  Chief
Executive Officer nor the President and Chief Operating Officer will
receive  any  base pay in 1999.  The Company  intends  to  pay  base
salaries to its  Chief Executive Officer and Chief Operating Officer
once the Board is satisfied with the Company's prospects.

   In October, 1998,  the  shareholders  of the Company approved the
1998  Management  Incentive  Plan  under  which   the  stock  grants
described  above  were  made to its executives and other  employees.
The Board's objectives in administering the stock grants are to link
a substantial portion of  employee  compensation to the value of the
Company's  common  stock,  thereby aligning  the  interests  of  its
employees and executive officers with those of its shareholders, and
also  to  retain its employees  through  long-term  vesting  of  the
grants.  Benefits  from  these  stock  grant  sare  derived  through
vesting  in  fifteen  annual  installments  and through increases in
stock price and the payment of cash dividends,  if any.  In October,
1998,  fifteen  employees, including the company's  three  executive
officers, received  restricted  stock  grants for a total of 466,318
shares of the Company's common stock.

   The  Omnibus  Budget Reconciliation Act  of  1993  provides  that
compensation in excess  of  $1  million  per  year paid to the chief
executive officer of a company as well as the other  named executive
officers  listed  in  the  Company's  proxy  statement will  not  be
deductible  unless the compensation is "performance-based"  and  the
related compensation plans are approved by shareholders. The Company
does not anticipate  its executive compensation will come within the
reach of this legislation.

COMPENSATION OF THE CHIEF EXECUTIVE OFFICER

   Although the Audit and Compensation Committee has not established
any policy that would  maintain  the  overall executive compensation
level within any particular range of industry  norms,  the intent of
the Board is that compensation of the Chief Executive Officer should
be no more than is typical for chief executives of similar companies
of  similar  size.   The  Committee  believes  that its stock  grant
program is a key element in motivating the Chief  Executive  Officer
to  achieve  the  Company's  financial  and  operational objectives.
Under this program a substantial portion of compensation  is tied to
continued employment by the Company and to increases in the price of
the  Company's  common  stock and the payment of cash dividends,  if
any.

   Mr. Houston did not receive  any  base pay or cash bonus in 1998,
but  he  received  grants for 107,527 shares  of  restricted  stock.
These shares had a value of $4.44 per share, based on the average of
the high and low prices  of  the  common stock, on October 19, 1998,
the date of the grant.  If he is still  employed by the Company, one
fifteenth of the restricted common stock  granted  becomes vested on
each aniversary date of the award beginning on the date granted.  At
the market price of $5.50 per share on February 26,  1999, the value
of the shares vested in 1999 would be approximately $40,000, and the
value of the total award once vested using the value at  the time of
the  grant  of  $4.44  per share would be $477,420.  Mr. Houston  is
entitled to vote and to  receive any dividends declared with respect
to both vested and unvested  shares.   He  will  also be entitled to
further compensation and awards as may be approved  in the future by
the board.



                                                       David W. Cobb

                                                  W. Tennent Houston

                                                       Boone A. Knox

                                                    Stewart R. Speed

                                                 Michael N. Thompson


<PAGE>
                      EXECUTIVE COMPENSATION

   The following table sets forth the compensation paid or accrued
for services by the Company's three executive officers for the
period from October 15, 1998 to December 31, 1998, the entire period
of the Company's existence.

<TABLE>
<CAPTION>
                                                                                  
                                      ANNUAL             LONG-TERM                
                                  COMPENSATION(1)      COMPENSATION                       
                                        SALARY       BONUS        RESTRICTED
                                                                     STOCK         ALL OTHER
                                                                   AWARDS(2)     COMPENSATION(3)
- ------------------------------------------------------------------------------------------------
<S>                     <C>                <C>         <C>          <C>                 <C>
W. TENNENT HOUSTON      1998                 -           -         $477,420            $716
Chairman of the Board
and Chief Executive Officer

MICHAEL N. THOMPSON     1998                 -           -         $477,420            $716
President and Chief Operating Officer

DORRIE E. GREEN         1998           $16,923      $4,000         $238,710      $2,408 (4)
Vice President and
Chief Financial Officer

<FN>
(1) Messrs. Houston and Thompson did not receive any base pay or cash bonus
from Merry Land Properties in 1998. Includes amounts  paid  for  the period
from  October  15,  1998  to  December 31, 1998.  On October 15, 1998,  the
shares of Merry Land Properties,  Inc., a newly created subsidiary of Merry
Land & Investment Company, Inc. were  spun out as a dividend to that firm's
shareholders  in  conjunction  with old Merry  Land's  merger  into  Equity
Residential Properties Trust.

(2) See footnote 3 on page 4.  Based  upon  the average of the high and low
prices on the date of the grant of $4.44 per  Common  Share, the restricted
Common Shares vested to each of Messrs. Houston and Thompson  had  a market
value of $31,827, and the restricted Common Shares vested to Mr. Green  had
a market value of  $15,914.  The value of vested shares of each such grant,
based  on  the closing price of the company's Common Shares on December 31,
1998 ($3.625  per share), was $25,985 for Messrs. Houston and Thompson, and
$12,992 for Mr.  Green.   Based upon the average of the high and low prices
on the date of the grant of $4.44 per Common Share, the market value of the
vested and unvested shares  to  Messrs.  Houston,  Thompson  and  Green was
$477,420, $477,420, and $238,710.

(3) Messrs. Houston, Thompson, and Green each receive $300 per month for an
auto allowance, as do all employees of the Company who frequently use their
car on Company business.

(4) The Company contributed $1,692 to the ESOP account of Mr. Green.
</TABLE>

<PAGE>
                  STOCK PRICE PERFORMANCE TABLE

   The table below compares the cumulative total return to the
shareholders of Merry Land Properties, Inc. to  the S&P 500 Index
and a Peer Group constructed by the Company and assumes the
reinvestment of all dividends at the market price on the day the
dividend was paid for the period beginning October 15, 1998 and
ending December 31, 1998, the entire period of the company's
existence.

<TABLE>
<CAPTION>
                                 MERRY LAND                                          
 DATE                            PROPERTIES                S&P 500                 PEER GROUP
- ---------------------------------------------------------------------------------------------
<S>                                 <C>                      <C>                   <C>
10/15/98                           $100                      $100                  $100
12/31/98                            $82                      $116                   $96



    Assumes $100 Invested on October 15, 1998 in Merry Land Properties, Inc., S&P
    500 and the Peer Group. The Peer Group is comprised of publicly traded
    companies which are engaged principally or in significant part in the
    development, ownership, and management of multi-family residential real estate
    in the Southern United States.  The peer group consists of Cornerstone Realty
    Income Trust, Echelon International Corp., Gables Residential Trust, Mid
    America Apartment Communities, Inc., Post Properties, Inc., Roberts Realty
    Investors, Inc., Summit Properties Inc., and United Dominion Realty Trust Inc.
    The returns of each company have been weighted according to their respective
    stock market capitalization for purposes of arriving at a Peer Group average.

</TABLE>

<PAGE>
              VOTING SECURITIES AND PRINCIPAL HOLDERS

   The  close  of  business  on  March  8, 1998 has been set as the
record date for determination of shareholders entitled to notice of
and to vote at the meeting. On March 8, 1999,  the  total number of
outstanding shares of the Company's common stock (the  only  voting
securities of the Company) was 2,595,300, each of which is entitled
to  one  vote.  The  table  below  sets  forth  certain information
concerning  the only persons known to the Company  to  beneficially
own  more  than  5%  of  the  outstanding  common  stock,  and  the
beneficial ownership of common stock of the directors and executive
officers as a group:

<TABLE>
<CAPTION>
 NAME AND ADDRESS OF           AMOUNT AND NATURE         PERCENT OF
  BENEFICIAL OWNER               OF BENEFICIAL            CLASS(2)
                                OWNERSHIP AS OF
                               MARCH 8, 1998(1)
- -------------------------------------------------------------------
<S>                            <C>                         <C>
W. Tennent Houston            364,794                      14.06%
   2821 Hillcrest Ave.
   Augusta, GA 30909

Michael N. Thompson           216,058                       8.32%
   5 Brigantine Court
   Savannah, GA 31410

Boone A. Knox                 141,481                       5.45%
      149 Main Street
      Thomson, GA 30824

All Directors and             795,292                      30.64%
Officers as a Group
</TABLE>

- --------
(1) Assumes 2,595,300 shares outstanding.

(2) See "Directors and Executive Officers".





                            ACCOUNTANTS

   The Board  of  Directors  and the Audit Committee have appointed
the firm of Arthur Andersen LLP as the Company's independent public
accountants  for  the  fiscal year  ended  December  31,  1999.   A
proposal to ratify this  appointment  is  being  presented  to  the
Shareholders  at  the  Annual  Meeting.   A  representative  of the
accounting  firm will be present at the annual meeting and will  be
available to  respond  to appropriate questions. The representative
will also have the opportunity to make a statement if desired.


           SHAREHOLDER PROPOSALS FOR 2000 ANNUAL MEETING

   Any shareholder may present  a  proposal  for  consideration  at
future  meetings  of  the  shareholders.  The  procedures  which  a
shareholder must follow to submit a proposal are fully set forth in
Rule  14a-8  of  the  General  Rules and Regulations adopted by the
Securities and Exchange Commission  under  the  Securities Exchange
Act of 1934.

      Among  other  requirements of the rule is a requirement  that
proposals for consideration  at  the  next  annual  meeting  of the
Company's  shareholders must be received at the Company's principal
office not later than November 25, 1999.

              SECTION 16(A) BENEFICIAL OWNER REPORTING COMPLIANCE

   Under Securities  and  Exchange  Commission  rules  relating  to
reporting  of  changes  of  beneficial  ownership of Company common
stock, the following reports relating to  transactions of directors
and executive officers of the Company were  not timely filed due to
inadvertence  (although the transactions were  timely  reported  in
other filings on  Schedules  13D  with  the Securities and Exchange
Commission): One report relating to the purchase of stock by Mr. W.
Tennent Houston and one report relating to the purchase of stock by
Mr.  Michael N. Thompson.  Upon discovery,  these  oversights  were
promptly corrected.



                                 OTHER MATTERS

   The  Board  knows  of  no other matters to be brought before the
meeting. If, however, any other  matter  properly  comes before the
meeting,  it  is  the  intention  of  the  persons  named  in   the
accompanying  form  of  proxy  to vote the proxy in accordance with
their discretion and judgment in such matters.



   THE COMPANY WILL FURNISH WITHOUT  CHARGE  TO  EACH  PERSON WHOSE
PROXY IS SOLICITED, ON THE WRITTEN REQUEST OF SUCH PERSON,  A  COPY
OF  THE  COMPANY'S  ANNUAL  REPORT  ON  FORM 10-K AS FILED WITH THE
SECURITIES  AND  EXCHANGE  COMMISSION FOR 1998.  ANY  SUCH  WRITTEN
REQUEST SHOULD BE SENT TO DORRIE  E.  GREEN,  SECRETARY, MERRY LAND
PROPERTIES, INC., P.O. BOX 1417, AUGUSTA, GEORGIA 30903.



March 25, 1999
MERRY LAND PROPERTIES, INC.
<PAGE>
               MERRY LAND PROPERTIES, INC.

                     P.O. Box 1417

                 Augusta, Georgia 30903



   THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF
                       DIRECTORS



   The undersigned hereby constitutes and appoints W. Tennent Houston and
Michael N. Thompson, or either of them present at the annual meeting to be
held on April 15, 1999 at 10:00 a.m. at the Morris Museum of Art, One Tenth
Street, Augusta, Georgia, and at any or all adjournments, with power of
substitution, as the undersigned's true and lawful attorney and proxy to
represent the undersigned at that meeting and to vote in the undersigned's
name, that number of shares which the undersigned is entitled to vote. The
undersigned's attorney and proxy is hereby instructed to vote as follows:



<TABLE>
<CAPTION>
<S>            <C>              <C>           
1. ELECTION OF
   DIRECTORS
   <square> FOR the nominee  <square> WITHHOLD AUTHORITY to listed below 
                                      vote for the nominee below 
                                      W. Tennent Houston

2. RATIFICATION OF
   APPOINTMENT OF
   ARTHUR ANDERSEN,
   LLP AS INDEPENDENT
   PUBLIC ACCOUNTANTS
   FOR THE COMPANY FOR
   THE FISCAL YEAR
   ENDING DECEMBER 31,
   1999.
<square> FOR           <square> AGAINST            <square> ABSTAIN

3. IN THEIR DISCRETION,THE PROXIES ARE AUTHORIZED TO VOTE UPON SUCH
   OTHER BUSINESS AS MAY PROPERLY COME BEFORE THE MEETING.

<square> FOR <square> WITHHOLD AUTHORITY

This proxy when properly executed will be voted in the manner directed by the
undersigned shareholder. IF NO DIRECTION IS GIVEN, THIS PROXY WILL BE VOTED 
FOR THE ELECTION OF DIRECTOR AND FOR THE RATIFICATION OF ACCOUNTANTS.

Please sign exactly as name appears below. When shares are held by joint 
tenants, both should sign. When signing as attorney, executor,administrator, 
trustee or guardian, give full title as such. If a corporation, sign in full 
corporate name by president or other authorized officer. If a partnership, 
sign in partnership name by authorized person.
</TABLE>

<TABLE>
<CAPTION>
                                                                       *  PLEASE INDICATE ANY CHANGE IN ADDRESS
<S>                                                                   <C>
                                                                      Dated:                                , 1999
                                                                      Signature of Shareholder
                                                                      Signature if held jointly
                                                                      Please specify choices, sign, date and return in the enclosed
                                                                      postage paid envelope.
</TABLE>
PLEASE MARK, SIGN, DATE AND RETURN THE PROXY CARD PROMPTLY USING THE
ENCLOSED ENVELOPE.



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