MONMOUTH REAL ESTATE INVESTMENT CORP
DEF 14A, 1998-03-20
REAL ESTATE INVESTMENT TRUSTS
Previous: MICROWAVE POWER DEVICES INC, 10-K, 1998-03-20
Next: THIOKOL CORP /DE/, 8-A12B/A, 1998-03-20



              MONMOUTH REAL ESTATE INVESTMENT CORPORATION
                      A Real Estate Investment Trust
                125 Wyckoff Road - Post Office Box 335
                      Eatontown, New Jersey  07724

                   NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

      Notice  is  hereby  given that the  Annual  Meeting  of
Shareholders  of Monmouth Real Estate Investment  Corporation
(the  Company) will be held on Thursday, April 23,  1998,  at
4:00  p.m. at the offices of the Company on the second  floor
of  the  PNC Bank Building, 125 Wyckoff Road, Eatontown,  New
Jersey, for the following purposes:

          1.  To elect ten Directors,  the  names of whom
              are set forth in the accompanying proxy
              statement, to serve for the ensuing year; and

          2.  To ratify the appointment of KPMG  Peat
              Marwick LLP as  independent  auditors  for
              the  Company for the fiscal year ending
              September 30, 1998; and

          3.  To transact such other business as may properly
              come before the meeting and any adjournments
              thereof.

      The  minute  books containing the minutes of  the  last
meeting  of shareholders, and the minutes of all meetings  of
the  Directors since the last Annual Meeting of Shareholders,
will  be presented at the meeting for the inspection  of  the
shareholders.    Only shareholders of record at the close  of
business  on March 12, 1998 will be entitled to vote  at  the
meeting and at any adjournments thereof.

      IF YOU ARE UNABLE TO BE PRESENT PERSONALLY, PLEASE SIGN
AND  DATE THE ENCLOSED PROXY WHICH IS BEING SOLICITED BY  THE
BOARD  OF  DIRECTORS, AND RETURN IT PROMPTLY IN THE  ENCLOSED
ENVELOPE.

                         BY ORDER OF THE BOARD OF DIRECTORS


                                s/ Eugene W. Landy
                                  EUGENE W. LANDY
                              President and Director
March 20, 1998


<PAGE>
             MONMOUTH REAL ESTATE INVESTMENT CORPORATION
                          125 Wyckoff Road
                    Eatontown, New Jersey 07724


                          PROXY STATEMENT
                  Annual Meeting of Shareholders
                           April 23, 1998


     This Proxy Statement is furnished in connection with the
solicitation  by  the  Board of Directors  of  Monmouth  Real
Estate Investment Corporation (the Company) of proxies to  be
voted at the Annual Meeting of Shareholders of the Company to
be  held  on April 23, 1998, and at any adjournments  thereof
(Annual  Meeting), for the purposes listed in  the  preceding
Notice  of  Annual  Meeting  of  Shareholders.   This   Proxy
Statement   and  the  accompanying  proxy  card   are   being
distributed on or about     March 20, 1998 to shareholders of
record March 12, 1998.

      A  copy  of  the  Annual  Report,  including  financial
statements,  was mailed to all shareholders of record  on  or
about February 12, 1998.

      Any  shareholder giving the accompanying proxy has  the
power to revoke it at any time before it is exercised at  the
Annual Meeting by filing with the Secretary of the Company an
instrument  revoking it, by delivering a duly executed  proxy
card bearing a later date, or by appearing at the meeting and
voting  in  person.  Shares represented by properly  executed
proxies   will   be  voted  as  specified  thereon   by   the
shareholder.   Unless  the shareholder  specifies  otherwise,
such proxies will be voted FOR the proposals set forth in the
Notice of Annual Meeting.

     The cost of preparing, assembling and mailing this Proxy
Statement  and  form  of proxy, and the  cost  of  soliciting
proxies related to the meeting, will be borne by the Company.
The Company does not intend to solicit proxies otherwise than
by  the  use  of the mail, but certain Officers  and  regular
employees  of  the Company, without additional  compensation,
may use their personal efforts, by telephone or otherwise, to
obtain proxies.

                          VOTING RIGHTS

      Only  holders  of the Company's $.01 par  value  common
stock (Common Stock) of record as of the close of business on
March 12, 1998, are entitled to vote at the Annual Meeting of
Shareholders.  As of the record date, there were  issued  and
outstanding  4,777,675  shares of Common  Stock,  each  share
being  entitled to one vote on any matter which may  properly
come   before  the  meeting.   Said  voting  right  is   non-
cumulative.   The  holders of a majority of  the  outstanding
shares of Common Stock shall constitute a quorum.  A majority
of  the votes cast by holders of the Common Stock is required
for approval of Proposals 1 and 2.

                              1

<PAGE>

                         PROPOSAL 1

                    ELECTION OF DIRECTORS

      It  is proposed to elect a Board of ten Directors.  The
proxy  will  be  voted for the election of the  ten  nominees
named below, all of whom are members of the present Board, to
serve for a one-year term for which they have been nominated,
unless  authority  is  withheld  by  the  shareholder.    The
nominees have agreed to serve, if elected, for the new  term.
If  for  any reason any of the said ten nominees shall become
unavailable  for election, the proxy will be  voted  for  any
substitute  nominee  who  may be selected  by  the  Board  of
Directors prior to or at the meeting, or, if no substitute is
selected  by the Board of Directors, for a motion  to  reduce
the  membership of the Board to the number of  the  following
nominees  who are available.  In the event the membership  of
the  Board  is reduced, it is anticipated that  it  would  be
restored  to the original number at the next annual  meeting.
In the event a vacancy occurs on the Board of Directors after
the Annual Meeting, the by-laws provide that any such vacancy
shall be filled for the unexpired term by a majority vote  of
the  remaining Directors.  The Company has no knowledge  that
any   of  the  ten  nominees  shall  become  unavailable  for
election.

      The  proxies  solicited cannot be voted for  a  greater
number of persons than the nominees named.

      Some  of  the  nominees for Director are also  Officers
and/or  Directors  of  other  companies,  including  Monmouth
Capital  Corporation  and  United Mobile  Homes,  Inc.,  both
publicly-owned  companies.   In addition,  the  Officers  and
Directors   of  the  Company  may  engage  in   real   estate
transactions  for  their own account, which transactions  may
also   be   suitable  for  Monmouth  Real  Estate  Investment
Corporation.   In  most  respects,  the  activities  of   the
Company,  United  Mobile  Homes, Inc.  and  Monmouth  Capital
Corporation  are not in conflict, but rather complement  each
other.  However, the activities of the Officers and Directors
on  behalf of the other companies, or for their own  account,
may  on  occasion  conflict with those  of  the  Company  and
deprive  the Company of favorable opportunities.  It  is  the
opinion  of  the Officers and Directors of the  Company  that
there  have  been  no  conflicting  transactions  since   the
beginning of the last fiscal year.

  Committees of the Board of Directors and Meeting Attendance

      The  Board of Directors met four times during the  last
fiscal  year.  No Directors attended fewer than  75%  of  the
meetings,  except Ara K. Hovnanian who attended  50%  of  the
meetings.

      The  Company  has a standing Audit Committee,  a  Stock
Option  Committee  and a Compensation Committee of the  Board
of Directors.

                                 2

<PAGE>

      The  Audit Committee, which recommends to the Directors
the  independent  public accountants to  be  engaged  by  the
Company  and  reviews with management the Company's  internal
accounting procedures and controls, met once during the  last
fiscal year.  Charles P. Kaempffer and W. Dunham Morey,  both
of whom are outside Directors, serve on the Audit Committee.

      The  Stock  Option  Committee,  which  administers  the
Company's Stock Option Plan, met once during the last  fiscal
year.  Boniface DeBlasio and Daniel D. Cronheim serve on  the
Stock Option Committee.

      The Compensation Committee, which makes recommendations
to the Directors concerning compensation, met once during the
last  fiscal  year.  Ara K. Hovnanian and Robert  G.  Sampson
serve on the Compensation Committee.

                               3

<PAGE>
                                                   
                                                         
                        NOMINEES FOR DIRECTOR            
                                                         
                                                         
                 Present Position with the Company;  Director
Nominee; Age      Business Experience During Past     Since
                   Five Years; Other Directorships
                                                     
Ernest V.         Treasurer  (1968 to  present)  and   1968
Bencivenga        Director.    Financial  Consultant
(80)              (1976  to present); Treasurer  and
                  Director  (1961  to  present)  and
                  Secretary  (1967  to  present)  of
                  Monmouth    Capital   Corporation;
                  Director  (1969  to  present)  and
                  Secretary/Treasurer    (1984    to
                  present)  of United Mobile  Homes,
                  Inc.
                  
Anna T. Chew      Controller  (1991 to present)  and   1993
(39)              Director.     Certified     Public
                  Accountant;  Controller  (1991  to
                  present)  and  Director  (1994  to
                  present)   of   Monmouth   Capital
                  Corporation;  Vice  President  and
                  Chief  Financial Officer (1995  to
                  present),  Controller   (1991   to
                  1995)   and  Director   (1994   to
                  present)  of United Mobile  Homes,
                  Inc.
                  
Daniel D.         Director.    Attorney   at    Law,   1989
Cronheim          Daniel D. Cronheim, Esq. (1982  to
(43)              present);      Executive      Vice
                  President  (1989 to  present)  and
                  General  Counsel (1983 to present)
                  of David Cronheim Company.
                  
Boniface DeBlasio Director.   Chairman of the  Board   1968
(77)              (1968  to  present)  and  Director
                  (1961   to  present)  of  Monmouth
                  Capital Corporation.
                  
Ara K. Hovnanian  Director.   President   (1988   to   1989
(40)              present)  and  Director  (1981  to     
                  present)        of       Hovnanian
                  Enterprises,  Inc.,  a   publicly-
                  owned company specializing in  the
                  construction of housing.
                  
                                  4
                                                     
<PAGE>
                                                         
                  NOMINEES FOR DIRECTOR (continued)      
                                                         
                                                         
                   Present Position with the Company; 
  Nominee; Age      Business Experience During Past   Director   
                    Five Years; Other Directorships    Since
                                                         
                                                         
Charles P.        Director.    Investor;    Director    1974
Kaempffer         (1970   to  present)  of  Monmouth
(60)              Capital    Corporation;   Director
                  (1969   to   present)  of   United
                  Mobile  Homes, Inc.; Vice Chairman
                  and Director (1996 to present)  of
                  Community  Bank  of  New   Jersey;
                  Director   (1989   to   1996)   of
                  Sovereign      Community      Bank
                  (formerly Colonial Bank).
                  
Eugene W. Landy   President  (1968 to  present)  and    1968
(64)              Director.  Attorney at Law,  Landy
                  &  Landy;  President and  Director
                  (1961   to  present)  of  Monmouth
                  Capital  Corporation; Chairman  of
                  the   Board   (1995  to  present),
                  President   (1969  to  1995)   and
                  Director  (1969  to  present)   of
                  United Mobile Homes, Inc.
                  
Samuel A. Landy   Director.  Attorney at Law,  Landy    1989
(37)              &   Landy   (1987   to   present);
                  President (1995 to present),  Vice
                  President   (1991  to  1995)   and
                  Director  (1992  to  present)   of
                  United    Mobile   Homes,    Inc.;
                  Director  (1994  to  present)   of
                  Monmouth Capital Corporation.
                  
W. Dunham Morey   Director.     Certified     Public    1968
(77)              Accountant;  Director   (1961   to
                  present)   of   Monmouth   Capital
                  Corporation.
                  
Robert G. Sampson Director.    Investor;    Director    1968
(72)              (1963   to  present)  of  Monmouth
                  Capital    Corporation;   Director
                  (1969   to   present)  of   United
                  Mobile    Homes,   Inc.;   General
                  Partner   (1983  to  present)   of
                  Sampco,    Ltd.,   an   investment
                  group.

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL

                                 5

<PAGE>
                           PROPOSAL 2

                APPROVAL OF INDEPENDENT AUDITORS


      It  is proposed to approve the appointment of KPMG Peat
Marwick  LLP as Independent Auditors for the Company for  the
purpose of making the annual audit of the books of account of
the  Company  for  the  year ending September  30,  1998  and
shareholder approval of said appointment is requested.   KPMG
Peat  Marwick  LLP  served  as Independent  Auditors  of  the
Company  since 1994.  There are no affiliations  between  the
Company  and KPMG Peat Marwick LLP, its partners,  associates
or  employees,  other  than  its  employment  as  Independent
Auditors for the Company.  KPMG Peat Marwick LLP informed the
Company  that it has no direct or indirect financial interest
in  the Company.  The Company does expect a representative of
KPMG  Peat  Marwick LLP to be present at the  Annual  Meeting
either  to  make  a  statement or to respond  to  appropriate
questions.

      The  approval  of  the appointment of  the  Independent
Auditors must be by the affirmative vote of a majority of the
votes  cast  at the Annual Meeting.  In the event  KPMG  Peat
Marwick  LLP  does  not receive an affirmative  vote  of  the
majority  of the votes cast by the holders of shares entitled
to  vote,  then another firm will be appointed as Independent
Auditors  and  the shareholders will be asked to  ratify  the
appointment at the next annual meeting.

      THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS
                             PROPOSAL
                                
                                
                     PRINCIPAL SHAREHOLDERS

      On  March  2, 1998, no person owned of record,  or  was
known  by  the  Company to own beneficially, more  than  five
percent  (5%)  of  the  shares of  the  Company,  except  the
following:

                Name and Address       Shares Owned   Percent
Title of Class  of Beneficial Owner    Beneficially  of Class

Common Stock     Eugene W. Landy          350,446      7.34%
                 20 Tuxedo Road
                 Rumson, NJ  07760

                                 6
<PAGE>

          INFORMATION RESPECTING DIRECTORS AND OFFICERS

      As  of  March  2,  1998,  the Directors  and  Officers,
individually and as a group, beneficially owned Common  Stock
as follows:

    Name of              Shares Owned
Beneficial Owner       Beneficially (1)       Percent of Class

Ernest V. Bencivenga       8,706 (2)                0.18%
Anna T. Chew               7,680 (3)                0.16%
Daniel D. Cronheim        17,413 (4)                0.36%
Boniface DeBlasio         10,788 (5)                0.23%
Ara K. Hovnanian             341 (6)                0.01%
Charles P. Kaempffer      36,373 (7)                0.76%
Eugene W. Landy          350,446 (8)                7.34%
Samuel A. Landy          120,819 (9)                2.53%
W. Dunham Morey           53,637 (10)               1.12%
Robert G. Sampson         67,775 (11)               1.42%
Directors and Officers
    as a Group           673,978                   14.11%

(1)  Beneficial ownership, as defined herein, includes Common
     Stock  as to which a person has or shares voting  and/or
     investment power.
     
(2)  Excludes  15,000 shares issuable upon exercise of  stock
     option.
     
(3)  Held  jointly  with Ms. Chew's husband;  includes  2,630
     shares  held in Ms. Chew's 401(k) Plan. Excludes  15,000
     shares issuable upon exercise of stock option.
     
(4)  Excludes  15,000 shares issuable upon exercise of  stock
     option.
     
(5)  Excludes  15,000 shares issuable upon exercise of  stock
     option.
     
(6)  Excludes  15,000 shares issuable upon exercise of  stock
     option.
     
(7)  Includes  (a)  13,776 shares owned  by  Mr.  Kaempffer's
     wife;   (b)  1,080  shares  in  joint  name  with   Mrs.
     Kaempffer;  and (c) 2,045 shares held in the Charles  P.
     Kaempffer  Defined  Benefit Pension Plan  of  which  Mr.
     Kaempffer  is  Trustee  with power  to  vote.   Excludes
     15,000 shares issuable upon exercise of stock option.
     
(8)  Includes  (a)  69,062 shares owned by Mr. Landy's  wife;
     (b)  168,547  shares held in the Landy  &  Landy  Profit
     Sharing Plan of which Mr. Landy is a Trustee with  power
     to vote; and (c) 90,365 shares held in the Landy & Landy
     Pension Plan of which Mr. Landy is a Trustee with  power
     to  vote.   Excludes 36,265 shares held by  Mr.  Landy's
     adult  children  in  which he disclaims  any  beneficial
     interest;  and  excludes 150,000  shares  issuable  upon
     exercise of stock option.
     
(9)  Includes (a) 3,014 shares owned by Mr. Landy's wife; (b)
     31,214 shares held in custodial accounts for Mr. Landy's
     minor  children under the NJ Uniform Transfers to Minors
     Act  in  which he disclaims any beneficial interest  but
     has  power  to vote; and (c) 9,636 shares  held  in  Mr.
     Landy's  401(k)  Plan.  Excludes 15,000 shares  issuable
     upon exercise of stock option.
     
(10) Includes  13,402  shares held in the  Estate  of  Martha
     Morey.  Excludes 15,000 shares issuable upon exercise of
     stock option.
     
(11) Includes  6,000  shares  held by Sampco,  Ltd.  Excludes
     15,000 shares issuable upon exercise of stock option.

                                7
<PAGE>

                     EXECUTIVE COMPENSATION

Summary Compensation Table.

       The   following  Summary  Compensation   Table   shows
compensation  paid  or accrued by the Company  to  its  Chief
Executive  Officer  for services rendered during  the  fiscal
years  ended September 30, 1997, 1996 and 1995.   Because  no
other  executive  officers received total annual  salary  and
bonus  exceeding $100,000, only the compensation paid to  the
Chief  Executive  Officer  is  to  be  disclosed  under   the
Securities and Exchange Commission disclosure requirements.

Name and                     Annual Compensation
Principal Position         Year   Salary      Bonus     Other

Eugene W. Landy            1997    None     $50,000   $250,700(1)
Chief Executive Officer    1996    None      None     $173,203
                           1995    None      None     $162,445


(1)   Represents Director's fees of $3,200 paid to Mr. Landy,
      management fees of $110,000, legal fees of $28,500  paid
      to the firm of Landy & Landy, and $109,000 accrual  for
      pension  and  other benefits in accordance with  Mr.
      Landy's employment agreement.

Compensation of Directors

      The  Directors  received a fee of $800 for  each  Board
meeting  attended.  Directors appointed to  house  committees
received  $150  for  each meeting attended.   Those  specific
committees  are Compensation Committee,  Audit Committee  and
Stock Option Committee.

Stock Option Plan

      On  April  24,  1997,  the  shareholders  approved  and
ratified the Company's 1997 Stock Option Plan authorizing the
grant  to  officers, directors and key employees  options  to
purchase  up to 750,000 shares of common stock.  Options  may
be granted any time up to December 31, 2006.  No option shall
be  available for exercise beyond ten years.  All options are
exercisable  after  one year from the  date  of  grant.   The
option price shall not be below the fair market value at date
of  grant.  Canceled or expired options are added back to the
"pool" of shares available under the Plan.

                                8
<PAGE>

      The  following  table  sets forth,  for  the  executive
officer  named in the Summary Compensation Table, information
regarding individual grants of stock options made during  the
year ended September 30, 1997:



                                                           Potential Realized
                          % of Total Price                  Value at Assumed
                 Options  Granted to  Per  Expiration       Annual Rates for
Name             Granted  Employees  Share    Date           5%       10%

Eugene W. Landy  150,000     50%    $6.5625  4/30/02      $152,310 $449,985

      The  following  table  sets forth,  for  the  executive
officer  named in the Summary Compensation Table, information
regarding stock options outstanding at September 30, 1997:


                                                                  Value of
                                                                 Unexercised
                                                                   Options
                                      Number ofUnexercised       at Year-End
                 Shares     Value      Options at Year-End       Exercisable/
Name            Exercised  Realized  Exercisable/Unexercisable  Unexercisable

Eugene W. Landy   -0-        N/A         -0-       150,000        $-0-/$9,375


Employment Agreement

      On  December 9, 1994, the Company and Eugene  W.  Landy
entered  into an Employment Agreement under which  Mr.  Landy
receives  an  annual  base compensation (management  fee)  of
$110,000  (as  amended)  plus bonuses  and  customary  fringe
benefits,   including  health  insurance  and   five   weeks'
vacation.  Additionally, there will be bonuses voted  by  the
Board of Directors. The Employment Agreement is terminable by
either   party   at  any  time  subject  to  certain   notice
requirements.

      On  severance of employment for any reason,  Mr.  Landy
will  receive  severance  of  $300,000  payable  $100,000  on
severance  and $100,000 on the first and second anniversaries
of severance.

      In  the  event of disability, Mr. Landy's  compensation
shall continue for a period of three years, payable monthly.

      On  retirement, Mr. Landy shall receive  a  pension  of
$40,000   a   year   for  ten  years,  payable   in   monthly
installments.

                                9
<PAGE>
       In   the   event  of  death,  Mr.  Landy's  designated
beneficiary  shall  receive $300,000,  $150,000  thirty  days
after death and the balance one year after death.

      The  Employment Agreement terminates December 31, 1999.
Thereafter,  the  term of the Employment Agreement  shall  be
automatically  renewed and extended for  successive  one-year
periods.

Other Information

      Except  for  specific agreements, the  Company  has  no
retirement   plan  in  effect  for  Officers,  Directors   or
employees  and,  at present, has no intention of  instituting
such a plan.

      Cronheim Management Company received the sum of $17,681
in  1997   for  management fees, and  David Cronheim  Company
received  $46,188 in 1997 for commissions.  These totals  are
based  on  amounts  paid or accrued during the  fiscal  year.
Management believes that the aforesaid fees are no more  than
what the Company would pay for comparable services elsewhere.

    Report of Board of Directors on Executive Compensation

     Overview and Philosophy

      The Company has a Compensation Committee consisting  of
two   independent  outside  Directors.   This  Committee   is
responsible  for  making  recommendations  to  the  Board  of
Directors    concerning   compensation.    The   Compensation
Committee  takes  into consideration three major  factors  in
setting compensation.

      The  first consideration is the overall performance  of
the Company.  The Board believes that the financial interests
of  the executive officers should be aligned with the success
of   the   Company  and  the  financial  interests   of   its
shareholders.   Increases  in  funds  from  operations,   the
enhancement  of  the  Company's  equity  portfolio,  and  the
success of the Dividend Reinvestment and Stock Purchase  Plan
all   contribute  to  increases  in  stock  prices,   thereby
maximizing shareholders' return.

      The second consideration is the individual achievements
made  by  each officer.  The Company is a small  real  estate
investment trust (REIT).  The Board of Directors is aware  of
the   contributions  made  by  each  officer  and  makes   an
evaluation  of  individual performance  based  on  their  own
familiarity with the officer.

     The final criteria in setting compensation is comparable
wages  in  the  industry.  In this regard, the REIT  industry
maintains excellent statistics.

                             10
<PAGE>

     Evaluation

       The  Company's  funds  from  operations  continue   to
increase.  The Committee reviewed the progress made by Eugene
W.  Landy, Chief Executive Officer, in shifting the Company's
focus   from  mortgage  loans  to  equity  properties.    The
Committee  also  noted that Mr. Landy's current  compensation
was  less than the average salary received by Chief Executive
Officers  of  other REITs.  His base compensation  under  his
contract  was increased to $110,000 per year.  The  Committee
has decided to grant Mr. Landy a bonus of $50,000 in 1997.

                  COMPARATIVE STOCK PERFORMANCE

      The  following line graph compares the total return  of
the Company's common stock for the last five fiscal years  to
the  NAREIT  All  REIT Total Return Index, published  by  the
National   Association  of  Real  Estate  Investment   Trusts
(NAREIT),  and  the S&P 500 Index for the same  period.   The
total  return reflects stock price appreciation and  dividend
reinvestment   for  all  three  comparative   indices.    The
information herein has been obtained from sources believed to
be reliable, but neither its accuracy nor its completeness is
guaranteed.

               Monmouth Real Estate
              Investment Corporation    NAREIT      S&P 500

1992                   100                100         100
1993                   127                113         131
1994                   124                117         125
1995                   120                152         140
1996                   136                183         168
1997                   170                257         234

                               11
<PAGE>
      
          CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

     The Board of Directors of the Company has granted Eugene
W.  Landy, President, a loan of $100,000 at an interest  rate
of  10% due May 23, 1998.  Principal and accrued interest  is
payable at maturity.

      There  is  no family relationship between  any  of  the
Directors  or Executive Officers of the Company, except  that
Samuel  A.  Landy, Director, is the son of Eugene  W.  Landy,
President  and Director of the Company.  Daniel D.  Cronheim,
Director, is the son of  Robert Cronheim, President of  David
Cronheim Company, the Real Estate Advisor to the Company.

      Eugene W. Landy and Samuel A. Landy are partners in the
law  firm  of  Landy & Landy, which firm, or its  predecessor
firms,  have  been retained by the Company as  legal  counsel
since  the  formation  of the Company,  and  which  firm  the
Company  proposes to retain as legal counsel for the  current
fiscal year.

      The  New  Jersey  Supreme  Court  has  ruled  that  the
relationship of directors also serving as outside counsel  is
not  per  se improper, but the attorney should fully  discuss
the  issue of conflict with the other directors and  disclose
it  as  part of the proxy statement so that shareholders  can
consider  the conflict issue when voting for or  against  the
attorney/director nominee.


                             GENERAL

      The  Board of Directors knows of no other matters other
than  those  stated in the Proxy Statement which  are  to  be
presented  for action at the Annual Meeting.   If  any  other
matters should properly come before the Annual Meeting, it is
intended that proxies in the accompanying form will be  voted
on  any  such matter in accordance with the judgment  of  the
persons voting such proxies.  Discretionary authority to vote
on such matters is conferred by such proxies upon the persons
voting them.

     The Company will provide, without charge, to each person
being  solicited  by  this Proxy Statement,  on  the  written
request  of any such person, a copy of the Annual  Report  of
the  Company  on Form 10-K for the year ended  September  30,
1997  (as filed with the Securities and Exchange Commission),
including  the  financial statements and  schedules  thereto.
All  such requests should be directed to Monmouth Real Estate
Investment  Corporation, Attention:  Secretary,  125  Wyckoff
Road, Eatontown, NJ  07724.

                                12

<PAGE>
      
       COMPLIANCE WITH EXCHANGE ACT FILING REQUIREMENTS

     Section 16(a) of the Securities Exchange Act of 1934, as
amended,  requires the Company's Officers and Directors,  and
persons who own more than 10% of the Company's Common  Stock,
to  file  reports of ownership and changes in ownership  with
the  Securities and Exchange Commission.  Officers, Directors
and  greater than 10% shareholders are required by Securities
and  Exchange Commission regulations to furnish  the  Company
with  copies  of  all Section 16(a) forms they  file.   Based
solely on review of the copies of such forms furnished to the
Company,  the Company believes that, during the fiscal  year,
all  Section  16(a)  filing requirements  applicable  to  its
Officers,  Directors and greater than 10%  beneficial  owners
were met.

                      SHAREHOLDER PROPOSALS

      In  order for Shareholder Proposals for the 1999 Annual
Meeting of Shareholders to be eligible for inclusion  in  the
Company's 1999 Proxy Statement, they must be received by  the
Company  at its principal office at 125 Wyckoff Road,  P.  O.
Box  335, Eatontown, New Jersey 07724 not later than  October
30, 1998.

                         By Order of the Board of Directors

                                 /s/ Eugene W.Landy
                                  EUGENE W. LANDY
                               President and Director

Dated:   March 20, 1998


IMPORTANT:    Shareholders can help the Directors  avoid  the
necessity and expense of sending follow-up letters to  insure
a quorum by promptly returning the enclosed proxy.  The proxy
is revocable and will not affect your right to vote in person
in  the  event  you  attend the meeting.  You  are  earnestly
requested to sign and return the enclosed proxy in order that
the  necessary  quorum may be present at  the  meeting.   The
enclosed  addressed envelope requires no postage and  is  for
your convenience.

                             13

<PAGE>

PROXY                                                   PROXY

          MONMOUTH REAL ESTATE INVESTMENT CORPORATION
                A Real Estate Investment Trust

           PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
  This Proxy is Solicited on Behalf of the Board of Directors

     PLEASE FILL IN, DATE AND SIGN PROXY AND RETURN PROMPTLY

The  undersigned hereby appoints EUGENE W. LANDY, CHARLES  P.
KAEMPFFER and ERNEST V. BENCIVENGA, and each or any of  them,
proxies  of  the undersigned, with full power of substitution
to  vote  in  their  discretion  (subject  to  any  direction
indicated hereon) at the Annual Meeting of Shareholders to be
held  at  the Company Office on the second floor of  the  PNC
Bank  Building, 125 Wyckoff Road, Eatontown, New  Jersey,  on
Thursday,  April 23, 1998, at 4:00 o'clock p.m., and  at  any
adjournment   thereof,  with  all  the   powers   which   the
undersigned would possess if personally present, and to  vote
all shares of stock which the undersigned may be entitled  to
vote at said meeting.

<PAGE>

The  Board of Directors recommends a vote FOR items  (1)  and
(2),  and  all shares represented by this Proxy  will  be  so
voted unless otherwise indicated, in which case they will  be
voted as marked.


(1)  Election of Directors - Nominees are: Ernest V.
     Bencivenga, Anna T. Chew, Daniel D. Cronheim,
     Boniface DeBlasio, Ara K. Hovnanian, Charles P.
     Kaempffer, Eugene W. Landy, Samuel A. Landy,
     W. Dunham Morey and Robert G. Sampson.
     (Instruction: To withhold authority to vote for any
     individual Nominee, write that person's name on the line
     below)
     __________________________________________________________

     FOR all Nominees               WITHHOLD  AUTHORITY
     except as Indicated       to vote for listed Nominees

           /  /                         /  /

(2) Approval of the appointment of KPMG Peat Marwick LLP as
    Independent Auditors for the Company for the fiscal year
    ending September 30, 1998.

         FOR                   AGAINST              ABSTAIN

        /  /                    /  /                 /  /

(3) Such Other Business as may be brought before the meeting
    or any adjournment thereof.  The Board of Directors at
    present knows of no other business to be presented by or
    on behalf of the Company or its Board of Directors at
    the meeting.

Receipt of Notice of Meeting and Proxy Statement is hereby
acknowledged.

Dated:_____________________________________, 1998.

Signature_________________________________________________

Signature_________________________________________________

Important:  Please date this Proxy; sign exactly as your name
(s)  appears  hereon.   When signing as  joint  tenants,  all
parties  to  the joint tenancy should sign. When signing  the
Proxy  as  attorney,  executor,  administrator,  trustee   or
guardian, please give full title as such.




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