AMREP CORP
DEF 14A, 1998-07-29
OPERATIVE BUILDERS
Previous: AMREP CORP, 10-K, 1998-07-29
Next: ANCHOR NATIONAL LIFE INSURANCE CO, 424B3, 1998-07-29






                            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
{   }  Definitive Additional Materials
{   }  Soliciting Material Pursuant to Section 240.14a-11(c) or 
       Section 240.14a-12

                                 AMREP CORPORATION
        ---------------------------------------------------------------------
                 (Name of Registrant as Specified In Its Charter)


        ---------------------------------------------------------------------
       (Name of Person(s) Filing Proxy Statement if other than the Registrant)

Payment of Filing Fee (Check the appropriate box):

{ X }   No fee required.

{   }   Fee 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:

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

{   }  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:

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


<PAGE>
                             AMREP CORPORATION

                         (An Oklahoma corporation)



                  NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

                             September 24, 1998


      NOTICE IS HEREBY  GIVEN that the 1998 Annual  Meeting of  Shareholders
of AMREP  CORPORATION  (the  "Company")  will be held at the Crest Room, New
York Marriott's  Eastside Hotel,  525 Lexington  Avenue,  New York, New York
10017 on September 24, 1998 at 9:00 A.M. for the following purposes:

      (1)  To elect three directors; and

      (2)  To  consider  and act upon such other  business  as may  properly
come before the meeting.

      In accordance  with the By-Laws,  the Board of Directors has fixed the
close  of   business   on  July  27,   1998  as  the  record  date  for  the
determination  of shareholders  of the Company  entitled to notice of and to
vote at the meeting and any  continuation or adjournment  thereof.  The list
of such  shareholders  will be  available  for  inspection  by  shareholders
during the ten days  prior to the  meeting  at the  offices of the  Company,
641 Lexington Avenue, New York, New York  10022.

      Whether or not you expect to be present at the  meeting,  please mark,
date and  sign the  enclosed  proxy  and  return  it to the  Company  in the
self-addressed  envelope  enclosed for that purpose.  The proxy is revocable
and will not  affect  your  right to vote in person in the event you  attend
the meeting.

                          By Order of the Board of Directors


                          Valerie Asciutto, Secretary

Dated:     July 27, 1998
           New York, New York

<PAGE>

                            AMREP CORPORATION

                           641 Lexington Avenue

                         New York, New York 10022

                             ________________

                              PROXY STATEMENT
                             ________________


                      ANNUAL MEETING OF SHAREHOLDERS

                  To be Held 9:00 A.M. September 24, 1998




      This  Proxy   Statement   is  furnished   in   connection   with  the
solicitation  of proxies  by the Board of  Directors  of AMREP  Corporation
(the  "Company")  for use at the  Annual  Meeting  of  Shareholders  of the
Company  to be held on  September  24,  1998,  and at any  continuation  or
adjournment  thereof ("Annual  Meeting").  Anyone giving a proxy may revoke
it at any time  before it is  exercised  by  giving  the  Secretary  of the
Company written notice of the  revocation,  by submitting a proxy bearing a
later  date or by  attending  the Annual  Meeting  and  voting.  This Proxy
Statement  of the  Board  of  Directors  and  the  accompanying  Notice  of
Meeting  and proxy form have been first  sent to  shareholders  on or about
August 3, 1998.

      All properly  executed,  unrevoked proxies in the enclosed form which
are  received in time will be voted in  accordance  with the  shareholder's
directions  and, unless  contrary  directions are given,  will be voted for
the election as directors of the nominees  named below.  The  presence,  in
person  or by  proxy,  of the  holders  of a  majority  of the  outstanding
shares of Common  Stock  authorized  to vote will  constitute  a quorum for
the  transaction  of business at the Annual  Meeting.  Abstentions  will be
counted  in  determining   whether  a  quorum  is  present  at  the  Annual
Meeting.  Directors  are elected by a plurality  of the votes of the shares
present  in  person  or  represented  by proxy at the  Annual  Meeting  and
entitled to vote on the  election of  directors,  and  abstentions  have no
effect.

      A copy of the 1998  Annual  Report of the Company for the fiscal year
ended April 30, 1998,  including  financial  statements,  accompanies  this
Proxy  Statement.  Such  Annual  Report does not  constitute  a part of the
proxy solicitation material.

<PAGE>

                           COMMON STOCK OWNERSHIP OF
                    CERTAIN BENEFICIAL OWNERS AND MANAGEMENT


      Only  shareholders  of record at the  close of  business  on July 27,
1998,  the  date  fixed  by the  Board  of  Directors  in  accordance  with
the  By-Laws,  are entitled to vote at the Annual  Meeting.  As of July 27,
1998,  the Company had issued and  outstanding  7,368,650  shares of Common
Stock,  par value $.10 per share.  Each share of Common  Stock is  entitled
to one vote on matters to come before the Annual Meeting.

      Set forth in the table below is information  concerning the ownership
as of July 20,  1998 of the  Common  Stock of the  Company  by the  persons
who, to the  knowledge of the Board of  Directors,  own  beneficially  more
than 5% of the outstanding  shares.  The table also sets forth  information
concerning the beneficial  ownership by all directors,  by each nominee for
director,  by each  executive  officer  named in the  Summary  Compensation
Table  and by all  directors  and  executive  officers  as a group.  Unless
otherwise   indicated,   the   beneficial   owners  have  sole  voting  and
investment power with respect to the shares beneficially owned:

Name and Address of                Amount Owned               % of
Beneficial Owner                    Beneficially               Class
- -------------------                -------------              -------

Nicholas G. Karabots                2,770,593(1)                37.6%
P.O. Box 736
Fort Washington, PA  19034

Albert Russo                        1,065,720(2)(3)             14.5%
Lena Russo
Clifton Russo
Lawrence Russo
c/o American Simlex Company
401 Broadway
Suite 1712
New York, New York  10013

Dimensional Fund Advisors Inc.        452,222(4)                 6.1%
1299 Ocean Avenue
11th Floor
Santa Monica, CA  90401

Other Directors and
Executive Officers
- ------------------

Jerome Belson                          45,500(5)                  *
Edward B. Cloues II                     4,000(6)                  *
Daniel Friedman                        38,924(7)                  *
Samuel N. Seidman                       2,500(5)                  *
Mohan Vachani                             500                     *

<PAGE>


James Wall                              8,057(8)                  *
Valerie Asciutto                            -                     *

Directors and
Executive Officers
      as a Group
      (9 persons)                   3,935,794                   53.3%
______________________________

*     Indicates less than 1%


      (1)  Includes  2,500  shares  which  Mr.  Karabots  has the  right to
acquire pursuant to currently exercisable options.

      (2)  Includes  1,000 shares  which Mr.  Albert Russo has the right to
acquire pursuant to currently exercisable options.

      (3)  In a  Schedule  13D under the  Securities  Exchange  Act of 1934
filed  jointly by Albert  Russo,  Lena Russo,  Clifton  Russo and  Lawrence
Russo,  the filing  persons  reported  that they share  voting  power as to
1,064,720  shares  representing  14.4% of the  outstanding  Common Stock of
the Company and that Albert Russo,  Lena Russo,  Clifton Russo and Lawrence
Russo have sole  dispositive  power as to  480,241,  58,740,  270,617,  and
255,122  shares,  respectively,  of that Common  Stock  representing  6.4%,
0.8%, 3.7%, and 3.5% of the outstanding Common Stock.

      (4)  Dimensional  Fund  Advisors Inc.  ("Dimensional"),  a registered
investment  advisor,  is deemed to have  beneficial  ownership  of  452,222
shares of Common  Stock of the  Company,  all of which  shares  are held in
portfolios of DFA Investment  Dimensions Group Inc., a registered  open-end
investment  company,  or in series of the DFA Investment  Trust Company,  a
Delaware  business trust, or the DFA Group Trust and the DFA  Participation
Group Trust,  investment  vehicles for qualified  employee  benefit  plans,
all  of  which  Dimensional  serves  as  investment  manager.   Dimensional
disclaims  beneficial  ownership of all such shares.  Dimensional  has sole
investment  power  over such  452,222  shares  and sole  voting  power with
respect to 307,520 of such shares.

(5)   Includes  2,500 shares which the  individual has the right to acquire
pursuant to currently exercisable options.

(6)   Includes  2,000 shares which the  individual has the right to acquire
pursuant to currently exercisable options.

(7)   Includes  314  shares  held  in  the  Company's  Savings  and  Salary
Deferral Plan allocated to the account of Mr. Friedman.

(8)   Includes  287  shares  held  in  the  Company's  Savings  and  Salary
Deferral Plan allocated to the account of Mr. Wall.

<PAGE>

                           ELECTION OF DIRECTORS

      The Board of Directors of the Company is a classified  board  divided
into  three  classes  - Class  I  consisting  of two  directors,  Class  II
consisting  of  three   directors   and  Class  III   consisting  of  three
directors.  Each class of directors  serves for a term of three  years.  At
this  Annual  Meeting  three  Class II  directors  will be elected to serve
until the 2001 Annual  Meeting and until their  successors  are elected and
qualified.  Although  the Board of  Directors  does not expect  that any of
the  persons  named  will be unable to serve as a  director,  should any of
them  become  unavailable  for  election  it is  intended  that the  shares
represented  by  proxies  in the  accompanying  form  will be voted for the
election of a substitute nominee or nominees selected by the Board.

      The following table sets forth information  regarding the nominees of
the Board of  Directors  for  election  and the  directors  whose  terms of
office do not expire this year.




                                        Year First
                                        Elected As      Principal Occupation
Name                          Age       A Director      For Past Five Years 
- ----                          ---       ----------      --------------------

Nominees to serve until the 2001 Annual Meeting (Class II)

Daniel Friedman               63             1972       Chief Executive
                                                        Officer of Kable News
                                                        Company, Inc., a
                                                        wholly-owned
                                                        subsidiary of the
                                                        Company; Senior Vice
                                                        President of the
                                                        Company.

Samuel N. Seidman             64             1977       President of Seidman &
                                                        Co., Inc., investment
                                                        bankers.

Mohan Vachani                 56             1990       Senior Vice President -
                                                        Chief Financial Officer
                                                        of the Company.

Directors continuing in office until the 1999 Annual Meeting (Class III)

Jerome Belson                 72             1967       Chairman of the Board
                                                        of WE Magazine(magazine
                                                        on lifestyle of people
                                                        with disabilities); 
                                                        President of Associated
                                                        Builders and Owners of
                                                        Greater New York, Inc.;
                                                        Chairman Emeritus of 
                                                        Waterhouse Investor 
                                                        Services, Inc.


<PAGE>

Nicholas G. Karabots*         65             1993       Chairman of the Board
                                                        and Chief Executive
                                                        Officer of Spartan
                                                        Organization, Inc.,
                                                        KPG, Inc., the general
                                                        partner of Kappa
                                                        Printing Group, L.P.,
                                                        Kappa Publishing Group,
                                                        Inc., Geopedior, Inc.
                                                        as well as other
                                                        affiliated entities,
                                                        which companies are
                                                        engaged primarily in
                                                        the fields of printing,
                                                        publishing and real
                                                        estate.

Albert Russo                  44             1996       Managing Partner, Russo
                                                        Associates, Pioneer 
                                                        Realty, 401 Broadway 
                                                        Company and related real
                                                        estate entities; 
                                                        Partner, American
                                                        Simlex Co., textile
                                                        exports.

Directors continuing in office until the 2000 Annual Meeting (Class I)

Edward B. Cloues II           50             1994       Chairman and Chief
                                                        Executive Officer of
                                                        K-Tron International,
                                                        Inc., a process 
                                                        equipment manufacturer,
                                                        since January 1998; 
                                                        Partner in the law firm
                                                        of Morgan, Lewis & 
                                                        Bockius LLP from prior 
                                                        to 1993 to December
                                                        1997.

James Wall                    61             1991       Chief Executive Officer
                                                        of AMREP Southwest
                                                        Inc., a wholly-owned
                                                        subsidiary of the
                                                        Company; Senior Vice
                                                        President of the
                                                        Company.
________________

*See "Compensation  Committee Interlocks and Insider  Participation" section
for information concerning agreement to nominate Mr. Karabots.

<PAGE>


      Each of the directors other than Mr. Friedman has served  continuously
since  the  year  in  which  he  was  first  elected.  Mr.  Friedman  served
continuously   from  1972  to  January  1977,  when  he  resigned.   He  was
reelected  as a  director  in  September  1980 and has  served  continuously
since.

      Mr.  Cloues'  former law firm  represents  Mr.  Karabots  and  various
corporations  owned  by him.  He was  nominated  in 1994 for  election  as a
director at the recommendation of Mr. Karabots.


The Board of Directors and its Committees

      The Board held six meetings during the last fiscal year.

      The Board has an Executive  Committee which generally has the power of
the Board and acts as needed  between  meetings of the Board.  Also,  in the
absence of a Chief  Executive  Officer it is charged  with the  oversight of
the  Company's  business.  The current  members of the Committee are Messrs.
Cloues,  Karabots  and Russo  with Mr.  Cloues as  Chairman.  Mr.  Cloues is
compensated  for his  services  as  Chairman  of the Board and as  Committee
Chairman at the rate of  $125,000  per year,  such amount  being in addition
to the fees paid him as a director  and member of other  Committees.  He was
also  awarded a bonus of $22,000 for his services  during  fiscal year 1998.
The Committee met nineteen times during the last fiscal year.

      The  Board  also  has  an  Audit  and  Examining  Committee,  a  Human
Resources  Committee  and a Stock  Option  Committee.  The  Human  Resources
Committee  acts as a  compensation  committee.  The  Board  does  not have a
nominating  committee.  The  members  of the Audit and  Examining  Committee
receive  $750  for each  committee  meeting  attended.  The  members  of the
Human Resources Committee receive $500 for each committee meeting attended.

      The  Audit  and  Examining  Committee  recommends  to  the  Board  the
engagement  of the  auditors,  reviews  the scope and  results of the yearly
audit  by  the  independent  auditors,   reviews  the  Company's  system  of
internal  controls and  procedures,  reviews the  Company's  Code of Conduct
and  investigates  where necessary  matters relating to the audit functions.
It reports  regularly to the Board  concerning its  activities.  The current
members of this  Committee are Messrs.  Belson and Seidman  (Chairman).  The
Committee held four meetings during the last fiscal year.

      The  Human  Resources  Committee  makes  recommendations  to the Board
concerning  compensation  and  other  matters  relating  to  employees.  The
current  members of the Committee are Messrs.  Karabots  (Chairman),  Cloues
and Russo. The Committee did not meet during the last fiscal year.

      The Stock Option Committee grants options under, and administers,  the
1992 Stock Option Plan.  The current  members of the  Committee  are Messrs.
Karabots  (Chairman),  Cloues  and Russo.  The  Committee  held one  meeting
during the last fiscal year.
<PAGE>

      Each director of the Company except those  directors who are employees
is  paid a fee of  $22,500  per  annum  in  addition  to fees  paid  them as
members  of  Committees.  In  addition,  under  the  Non-Employee  Directors
Option Plan, each  non-employee  director receives on the first business day
following the Company's  Annual Meeting of  Shareholders  an option covering
500  shares  of Common  Stock of the  Company.  The price per share  payable
upon  exercise  of such  option is either (i) the mean  between  the highest
and lowest  reported  sale price of the Common Stock on the date of grant on
the New York  Stock  Exchange,  or (ii) the price of the last sale of Common
Stock on that date as quoted on the New York Stock  Exchange,  whichever  is
higher.  For the  options  granted  following  the 1997  Annual  Meeting the
exercise  price is $6.59375.  Each option  becomes  exercisable as to all or
any portion of the shares  covered  thereby one year after the date of grant
and expires five years after the date of grant.

      The various directors and nominees hold other  directorships of public
companies as follows:


      Name                    Director of
      ----                    -----------

      Edward B. Cloues II     K-Tron International, Inc.

      Samuel N. Seidman       Productivity Technologies Corp.

                    
<PAGE>

                           EXECUTIVE COMPENSATION

Executive Compensation

      The   Summary   Compensation   Table   below  sets  forth   individual
compensation  information  for each of the Company's last three fiscal years
of its four most highly paid executive officers.*

                        SUMMARY COMPENSATION TABLE

                               Annual          Long Term
                            Compensation        Awards
                            ------------       ---------

                                              Securities
Name and                                      Underlying
Principal                                      Options/      All Other
Position            Year  Salary($)  Bonus($)  SAR's(#)    Compensation($)(1)(2)
- ---------           ----  --------   --------  ----------  ---------------------
Valerie Asciutto    1998  186,019     12,000       -0-           3,672
Senior Vice         1997  178,029       -0-        -0-           1,781
President           1996  169,808       -0-        -0-           1,698
and General
Counsel

Daniel Friedman     1998  276,600     15,000       -0-           4,085
Senior Vice         1997  273,475       -0-        -0-           1,525
President and       1996  266,516       -0-        -0-           1,519
CEO of Kable News
Company, Inc.

Mohan Vachani       1998  257,200     25,000       -0-           3,503
Senior Vice         1997  254,075       -0-        -0-           1,369
President-Chief     1996  247,117       -0-        -0-           1,235
Financial
Officer

James Wall          1998  233,700     15,000       -0-           3,942
Senior Vice         1997  230,867       -0-        -0-           1,523
President and       1996  224,567       -0-        -0-           1,517
CEO of AMREP
Southwest Inc.

(1)   Includes amounts  contributed by the Company to the Company's Savings
and Salary Deferral Plan.

(2)   Other  compensation  in the form of  personal  benefits  to the named
persons has been  omitted  because it does not exceed the lesser of $50,000
or 10% of the total annual salary and bonus as to each.

______________________

*     Since January 1996, the Company has not had a CEO.

<PAGE>


Options

      No  stock  options  were  granted  to or  exercised  by  any  of  the
executive  officers  named in the  Summary  Compensation  Table  during the
fiscal  year  ended  April 30,  1998.  No stock  options  were held by such
executive officers at April 30, 1998.

Human Resources Committee Executive Compensation Report

      The  Human  Resources  Committee  ("HRC"),   consisting  entirely  of
non-employee  directors,  is  the  Company's  compensation  committee.  Its
current  members  are  Messrs.  Cloues,   Karabots  and  Russo,  but  until
September  1997 former  director  David N.  Dinkins was also a member.  The
HRC's  recommendations  regarding  executive  compensation other than stock
option  grants must be approved by the Board of Directors or its  Executive
Committee.  The Stock Option  Committee,  also  consisting of  non-employee
directors,  has the sole  authority  to award  stock  options.  Its current
members also are Messrs. Cloues, Karabots and Russo.

                Compensation Policy for Executive Officers
                ------------------------------------------

      The  HRC's  compensation  policy  for  executive  officers  is to pay
competitively  and to be fair and equitable in the  administration  of pay.
This is the same policy  applicable  to all  employees of the Company.  The
HRC seeks to  balance  the  compensation  paid to a  particular  individual
with  the  compensation  paid  to  other  executives   holding   comparable
positions both inside the Company and at other similar companies.

      With  respect  to  salaries,  bonuses,  and  other  compensation  and
benefits,  the decisions and  recommendations of the HRC are subjective and
are not  based  on any  list of  specific  criteria.  We  believe  that the
compensation  received by each of the  executive  officers  for fiscal year
1998 was  reasonable in view of their  contributions  to the Company during
the  year.  The  Company  has  not  had a  Chief  Executive  Officer  since
January 1996,  when the  employment of the then CEO was  terminated  due to
disability,  and senior  management now operates  under the  supervision of
the  Executive  Committee  of the Board.  The  current  salaries of Messrs.
Friedman,  Vachani  and Wall are in amounts  recommended  by the former CEO
in fiscal  year 1994,  except  that they were  increased  annually  through
fiscal  year  1997  by  cost  of  living  adjustments.  The  salary  of Ms.
Asciutto  was fixed at the  current  amount  beginning  October  1, 1997 in
accordance  with a  recommendation  made by the  Executive  Committee  (the
members  of which are the same as those of the HRC),  and the basis for its
recommendation was a review of her performance and existing salary level.

      The Stock  Option  Committee  has  granted no  options  to  executive
officers since fiscal year 1995.

      Payments  during  fiscal  year 1998 to the  Company's  executives  as
discussed  above were made with regard to the  provisions of Section 162(m)
of the Internal  Revenue Code.  Section  162(m)  limits the deduction  that
may be  claimed  by a "public  company"  for  compensation  paid to certain
individuals   to  $1  million   except  to  the  extent   that  any  excess
compensation  is 

<PAGE>


"performance-based   compensation."   It  is  the  HRC's intention  that
compensation  will  not  be  awarded  which  exceeds  the deductibility limits
of Section 162(m).

      While the HRC did not meet in fiscal year 1998,  it met twice  during
the first quarter of fiscal year 1999.

             Bases for Chief Executive Officer's Compensation
             ------------------------------------------------

      Since January 1996, the Company has not had a CEO.

                               Nicholas G. Karabots, Chairman
                               Edward B. Cloues II
                               Albert Russo
      July 22, 1998                 Human Resources Committee

Compensation Committee Interlocks and Insider Participation

      On  August  4,  1993,  pursuant  to an  agreement  with  Nicholas  G.
Karabots and two  corporations he then owned,  the Company acquired for its
Kable  News  Company  subsidiary  ("Kable")  various  rights to  distribute
magazines,  and  in  payment  issued  a  total  of  575,593  shares  of the
Company's  Common Stock. The  distribution  rights cover various  magazines
published by  unaffiliated  publishers  as well as  magazines  published by
publishers  controlled  by Mr.  Karabots.  In the  case  of the  publishers
controlled by Mr. Karabots,  the distribution  arrangements  generally were
for terms of seven years with  provision  for extension for a further three
years.  As  distributor   under  these   distribution   agreements,   Kable
purchases  magazines  from  publishing  companies  owned  or  controlled  by
Mr. Karabots  and resells  them to  wholesalers.  During the fiscal year 
ended April 30, 1998, Kable  purchased  magazines  from  such  companies
for  a  total  of $30,570,528  and resold them at higher prices.* Kable 
continues as a distributor for such companies.

      As part of its agreement with Mr. Karabots,  the Company proposed him
for  election  to the Board of  Directors  at the 1993  Annual  Meeting and
agreed,  subject  to certain  exceptions,  that so long as he owns at least
one-half  of the  Common  Stock  issued  in  the  transaction  the  Company
would  propose  him for  election  at  each  shareholders  meeting  for the
election of directors  until July 2003,  unless he is already in a Class of
the Board whose term continues beyond such meeting.

      Mr. Karabots is Chairman of the Human  Resources  Committee and Stock
Option Committee.

_______________________

*     Kable reports as revenues only the spread  between the prices it pays
publishers  and the prices it receives  for copies  sold to its  wholesaler
customers.   The  $30,570,528  paid  Mr.  Karabots'  companies   represents
approximately  16%  of  the  approximately   $188,180,000  Kable  paid  all
publishers in fiscal year 1998.

<PAGE>


Performance Graph

      The graph below compares the cumulative total  shareholder  return on
the  Company's  Common  Stock  with  the  cumulative  total  return  of the
Standard & Poor's 500 Index and the  Standard & Poor's  Homebuilding  Index
for the five  years  beginning  April 30,  1993 and ending  April 30,  1998
(assuming  the  investment  of $100  in the  Company's  stock,  the S&P 500
Index  and  the  S&P  Homebuilding   Index  on  April  30,  1993,  and  the
reinvestment of all dividends).










                                  [GRAPH]











                     1993    1994    1995    1996    1997    1998
                     ----   ------  ------  ------  ------  ------
AMREP CORP            100   131.91  106.38   82.98   61.70  146.81
HOMEBUILDING INDEX    100   101.53   81.89   94.99  103.04  195.65
S&P 500 INDEX         100   105.32  123.72  161.09  201.58  284.36

<PAGE>


Employment Contracts with Executives

      The Company had employment  agreements  with Messrs.  Friedman,  Wall
and  Vachani, the  terms  of  which  ended   September   30,  1997.   The
compensation  provided  by each of  those  agreements  at the time of their
expiration was an annual salary in the following amounts:


            Daniel Friedman              $256,600
            Mohan Vachani                 257,200
            James Wall                    233,700


Mr.  Friedman was paid an additional  $20,000  annually to  compensate  him
for the  reduction  in the  pension  which will be payable to him under the
Company's retirement plan resulting from a change in the tax law.

Retirement Benefits

      The Company's  executive  officers  participate in a Retirement  Plan
which  was  amended  effective  January  1, 1998  (the  "Plan").  Under the
provisions  of  the  Plan,  a  monthly  benefit  is  payable  at  age 65 to
employees  with  five or more  years  of  service,  in an  amount  equal to
1.125% of the  employee's  highest  consecutive  60-month  average  monthly
earnings  prior to  December  31, 1997 up to a  specified  social  security
wage base  plus 1.5% of such  earnings  in excess of such  social  security
wage base,  multiplied by years of service before  December 31, 1997 not to
exceed 35 (the law limits the  maximum  amount of such  earnings  which can
be taken into  account - that  maximum  is  currently  $160,000  per year).
From and after  January 1, 1998  additional  benefits will be determined by
establishing  a cash balance  account for each  participant,  to which will
be  allocated  annually  2% of  such  participant's  earnings  (up  to  the
maximum  permitted  by law) plus an annual  allocation  of 5% of the amount
in such  account.  The cash  balance  account  will be  converted to a life
annuity or can be taken in a lump sum.

      Mr. Friedman has  twenty-seven  years of credited  service,  Mr. Wall
has twenty-seven  years of credited service,  Mr. Vachani has four years of
credited  service  and Ms.  Asciutto  has five years of  credited  service.
Assuming (i) these  individuals  continue to be employed until age 65, (ii)
their  annual  salaries  continue to be at least at current  levels,  (iii)
annual  increases  of 5% in the  maximum  earnings  of  $160,000  currently
permitted to be taken into account under  applicable  law and in the social
security  taxable  wage base  which is taken into  account  in  calculating
retirement  benefits  under  the  Company's  pension  plan,  and  (iv)  the
individuals   elect  the  life  annuity  form  of  pension,   their  annual
retirement benefits would be as set forth below:

                                    Estimated
                                    Benefit  
                                    ---------

           Valerie Asciutto         $24,400
           Daniel Friedman*          79,800
           Mohan Vachani             12,500
           James Wall                54,300


___________________________

*     Mr.  Friedman's  estimated  benefit includes amounts  "grandfathered"
under the law.

<PAGE>


Certain Transactions

      See  "Compensation  Committee  Interlocks and Insider  Participation"
for information concerning transactions with Nicholas G. Karabots.


                                 AUDITORS

      The  consolidated   financial  statements  of  the  Company  and  its
subsidiaries  included in the Annual Report to Shareholders  for the fiscal
years ended April 30, 1998 and 1997 have been  examined by Arthur  Andersen
LLP,  independent public  accountants.  A representative of Arthur Andersen
LLP is expected to attend the Annual  Meeting with the  opportunity to make
a  statement  if  the  representative  desires,  and  it is  expected  such
representative  will be available to respond to appropriate  questions from
shareholders.  The Board of  Directors  has not yet acted  with  respect to
the selection of auditors for fiscal year 1999.

                               OTHER MATTERS

      The Board of  Directors  knows of no matters  which will be presented
for  consideration  at the Annual  Meeting other than the matters  referred
to in  this  Proxy  Statement.  Should  any  other  matters  properly  come
before the Annual  Meeting,  it is the  intention  of the persons  named in
the  accompanying  proxy to vote such proxy in  accordance  with their best
judgment.

                          SOLICITATION OF PROXIES

      The Company will bear the cost of this  solicitation  of proxies.  In
addition to  solicitation  of proxies by mail,  the  Company may  reimburse
brokers and other  nominees for the expense of forwarding  proxy  materials
to  the  beneficial  owners  of  stock  held  in  their  names.  Directors,
officers  and  employees  of the Company  may solicit  proxies on behalf of
the Board of  Directors  but will not receive any  additional  compensation
therefor.

<PAGE>


                           SHAREHOLDER PROPOSALS

      From time to time shareholders  present proposals which may be proper
subjects for inclusion in the Proxy Statement and for  consideration  at an
annual meeting.  Shareholders  who intend to present  proposals at the 1999
Annual  Meeting,  and who  wish  to have  such  proposals  included  in the
Company's  Proxy  Statement  for the 1999 Annual  Meeting,  must be certain
that  such  proposals  are  received  by  the  Company's  Secretary  at the
Company's  executive  offices,  641 Lexington  Avenue,  New York,  New York
10022,  not  later  than  March  30,  1999.  Such  proposals  must meet the
requirements  set forth in the rules and  regulations of the Securities and
Exchange  Commission  in order to be eligible  for  inclusion  in the Proxy
Statement.  Shareholders  who  intend  to  present a  proposal  at the 1999
Annual  Meeting but who do not wish to have such  proposal  included in the
Company's  Proxy  Statement for such meeting must be certain that notice of
such  proposal is  received by the  Company's  Secretary  at the  Company's
executive offices not later than June 19, 1999.

                         By Order of the Board of Directors


                         Valerie Asciutto, Secretary

Dated:  July 27, 1998


    Upon the written request of any shareholder of the Company, the Company will
provide to such shareholder a copy of the Company's Annual Report on Form 10-K
for 1998, including the financial statements and the schedules thereto, filed 
with the Securities and Exchange Commission.  Any request should be directed to
Valerie Asciutto, Secretary, AMREP Corporation, 641 Lexington Avenue, New York,
New York 10022.  There will be no charge for such report unless one or more
exhibits thereto are requested, in which case the Company's reasonable expenses
of furnishing exhibits may be charged.




<PAGE>


PROXY                                                                     PROXY
                                     AMREP CORPORATION

                            SOLICITED BY BOARD OF DIRECTORS FOR
                               ANNUAL MEETING OF SHAREHOLDERS

                      Crest Room, New York Marriott's Eastside Hotel,
                          525 Lexington Avenue, New York, NY 10017
                          September 24, 1998, 9:00 A.M. Local Time


     The undersigned  hereby appoints  Valerie  Asciutto and Peter M. Pizza, and
each of them acting alone, with full power of substitution,  proxies to vote the
Common Stock of the  undersigned at the 1998 Annual Meeting of  Shareholders  of
AMREP Corporation, and any adjournment thereof, for the election of directors as
set forth in the Proxy  Statement of the Board of Directors dated July 27, 1998,
and upon all other matters which come before said meeting or any continuation or
adjournment thereof.

     Receipt of the Notice of Annual Meeting of  Shareholders  and  accompanying
Proxy Statement of the Board of Directors is acknowledged.

     Unless  otherwise  specified,  this proxy will be voted FOR the election of
directors as set forth in the Proxy Statement.

       (Continued and to be dated and signed on reverse side.)


                                                               AMREP CORPORATION
                                                                   P.O.BOX 11493
                                                        NEW YORK, NY  10203-0493

<PAGE>
 
A vote FOR ITEM 1 is recommended
by the Board of Directors.

<TABLE>

<S> <C>                    <C>                   <C>                        <C>   
- -------------------------------------------------------------------------------------------------------------
1.  FOR ELECTION OF THREE  ( ) FOR all nominees  ( ) WITHHOLD AUTHORITY to  ( ) *EXCEPTIONS:
    (3) DIRECTORS AS           listed                vote for all nominees
    DESCRIBED IN THE PROXY     below:                listed below:
    STATEMENT OF THE BOARD                             
    OF DIRECTORS.
- --------------------------------------------------------------------------------------------------------------
</TABLE>

Nominees:  Daniel Friedman, Samuel N. Seidman, Mohan Vachani

(INSTRUCTION:  To withhold authority to vote for any individual nominee, mark 
the "Exceptions" box and write that nominee's name in the space provided below.)

*Exceptions ___________________________________________________________________
                                                    Change of Address
                                                    Mark Here            (  )

                                  If stock is held in the name of more than one
                                  person, all holders should sign. Sign exactly
                                  as name or names appear at left. Persons 
                                  signing in a fiduciary capacity should include
                                  their title as such.

                               Dated: ___________________________________, 1998

                               ________________________________________________
                                              (Signature)

                               ________________________________________________
                                              (Signature)

                               Votes MUST be indicated
                               (x) in Black or Blue Ink.      |X|

 PLEASE MARK, DATE, SIGN AND MAIL YOUR PROXY PROMPTLY IN THE ENVELOPE PROVIDED.





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