ONE LIBERTY PROPERTIES INC
DEF 14A, 1995-04-24
REAL ESTATE INVESTMENT TRUSTS
Previous: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD CALIFORNIA SER 18, 24F-2TM, 1995-04-24
Next: DEFINED ASSET FUNDS MUNICIPAL INVT TR FD CALIFORNIA SER 23, 24F-2TM, 1995-04-24



<PAGE>
                          ONE LIBERTY PROPERTIES, INC.
                              60 CUTTER MILL ROAD
                           GREAT NECK, NEW YORK 11021
                                ----------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                           TO BE HELD ON JUNE 9, 1995
                                ----------------

To The Stockholders of One Liberty Properties, Inc.:

    The  Annual  Meeting  of Stockholders  of  One Liberty  Properties,  Inc., a
Maryland corporation  (the "Company"  or "One  Liberty"), will  be held  at  the
Company's  offices at 60 Cutter Mill Road, Great Neck, New York, on Friday, June
9, 1995 at 9:00 a.m., local time, for the following purposes:

    1.  To elect one Class 3 Director to the Board of Directors of the  Company,
to hold office for a term expiring in 1998.

    2.   To  appoint Kenneth  Leventhal &  Company as  the Company's independent
certified public accountants for the year ending December 31, 1995.

    3.  To transact any other business that may properly come before the meeting
or any adjournment or postponement thereof.

    Only holders  of record  at the  close of  business on  April 18,  1995  are
entitled  to  notice of,  and to  vote at,  the meeting  and any  adjournment or
postponement thereof.

    To assure that your vote will be counted, please complete, date and sign the
enclosed form of proxy and return it promptly in the enclosed prepaid  envelope,
whether  or not you plan to attend the meeting. Your proxy may be revoked in the
manner described in the accompanying Proxy  Statement at any time before it  has
been voted at the meeting.

                                          By Order of the Board of Directors

                                          Mark H. Lundy, Secretary

Dated: April 28, 1995

             YOUR VOTE IS IMPORTANT. PLEASE EXECUTE AND RETURN THE
                  ENCLOSED PROXY PROMPTLY, WHETHER OR NOT YOU
                      INTEND TO BE PRESENT AT THE MEETING.
<PAGE>
                          ONE LIBERTY PROPERTIES, INC.
                              60 CUTTER MILL ROAD
                           GREAT NECK, NEW YORK 11021

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

                                PROXY STATEMENT

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

                               VOTING AND PROXIES

GENERAL

    The  Proxy Statement is  being furnished to the  stockholders of One Liberty
Properties, Inc., a Maryland  corporation (the "Company"  or "One Liberty"),  in
connection  with the solicitation  of proxies by  the Board of  Directors of One
Liberty for use at the Annual Meeting of Stockholders (the "Meeting") to be held
at its offices, 60 Cutter  Mill Road, Great Neck, New  York, on Friday, June  9,
1995  at 9:00  a.m., local time.  This Proxy  Statement and the  related form of
proxy are first being mailed  to stockholders of One  Liberty on or about  April
28,  1995. The mailing address of One Liberty's principal executive office is 60
Cutter Mill Road, Great Neck, New York 11021, telephone number (516) 466-3100.

RECORD DATE; VOTING RIGHTS

    The Board of Directors  has fixed the  close of business  on April 18,  1995
("Record  Date") as the  date for the determination  of stockholders entitled to
notice of, and to  vote at, the Meeting.  Accordingly, only stockholders of  One
Liberty  at the close of business on the  Record Date will be entitled to notice
of, and to vote at, the Meeting or at any adjournment or postponement thereof.

    As of  the close  of business  on the  Record Date,  there were  outstanding
1,404,119  shares of Common  Stock, par value $1.00  per share ("Common Stock"),
and 808,776 shares of $16.50  Cumulative Convertible Preferred Stock, par  value
$1.00  per share ("Preferred Stock"). Each share  of Common Stock is entitled to
one vote per share on all matters to be presented at the Meeting and each  share
of  Preferred Stock is entitled to one-half vote  per share on all matters to be
presented at the Meeting. Subject to such limitations as are prescribed by  law,
the  Common Stock and the Preferred Stock vote together as a single class on all
matters. The presence, in person  or by proxy, of the  holders of a majority  of
the  outstanding votes  entitled to  be cast  at the  Meeting will  constitute a
quorum at  the  Meeting.  Abstentions  and  broker  non-votes  with  respect  to
particular proposals will not affect the determination of a quorum.

    At  the Record Date,  Gould Investors L.P.,  a limited partnership organized
under the laws  of Delaware  ("Gould"), owned  917,400 shares  of Common  Stock,
constituting  approximately 65.3% of the  Company's outstanding shares of Common
Stock and approximately 50.7%  of the total voting  power of the Company.  Gould
has  sole voting and dispositive power as  to all such shares. Gould's principal
executive offices  are located  at 60  Cutter Mill  Road, Great  Neck, New  York
11021.  To the best of the Company's knowledge,  as of the Record Date, no other
person owned more than 5% of the voting power of the Company.

VOTE REQUIRED

    The affirmative  vote of  a majority  of  the voting  power of  the  Company
present  at the  meeting, whether  attending in  person or  by properly executed
proxy, and constituting a quorum, is required  to elect one Class 3 Director  to
the  Company's Board of Directors and to  appoint Kenneth Leventhal & Company as
the Company's  independent  certified public  accountants  for the  year  ending
December  31, 1995. Abstentions as  to a particular proposal  will have the same
effect as  votes against  such proposal.  Broker non-votes  as to  a  particular
proposal  will not be deemed a part of  the voting power present with respect to
such proposal, will not count as votes for or against such proposal and will not
be included in calculating  the number of votes  necessary for approval of  such
proposal.  Gould has advised that it will  vote all shares of Common Stock owned
by it in favor of the election of  the nominee to the Board of Directors and  to
appoint  Kenneth  Leventhal &  Company  as the  Company's  independent certified
public accountants for the year ending December 31, 1995.

                                       1
<PAGE>
PROXIES; REVOCATION

    All shares of Common Stock and  Preferred Stock that are represented at  the
Meeting  by properly executed proxies received before or at the Meeting, and not
revoked, will  be voted  at  the Meeting  in  accordance with  the  instructions
indicated  on such proxies. If no  instructions are indicated, such proxies will
be voted FOR the election  of the nominees to  the Company's Board of  Directors
named  herein and  FOR the  appointment of  Kenneth Leventhal  & Company  as the
Company's independent certified public accountants for the year ending  December
31, 1995.

    Any  proxy given pursuant to this solicitation  may be revoked by the person
giving it at  any time before  it is exercised.  Proxies may be  revoked by  (i)
filing with the Secretary of the Company, at or before the taking of the vote at
the Meeting, a written notice of revocation bearing a later date than the proxy;
(ii)  duly  executing  a  subsequent  proxy  relating  to  the  same  shares and
delivering it to the Secretary  of the Company at or  before the voting of  such
proxy  at  the Meeting;  or (iii)  attending  the Meeting  and voting  in person
(although attendance  at the  Meeting will  not in  and of  itself constitute  a
revocation  of a proxy). Any  written notice revoking a  proxy should be sent to
the attention of  the Secretary, One  Liberty Properties, Inc.,  60 Cutter  Mill
Road, Great Neck, New York 11021 or may be delivered at the Meeting.

    The Board of Directors of the Company does not know of any matters which are
to come before the Meeting other than as set forth herein. However, if any other
matters are properly presented at the Meeting, the persons named in the enclosed
proxy  and acting  thereunder will  have discretion to  vote on  such matters in
accordance with their best judgment.

                                       2
<PAGE>
                             ELECTION OF DIRECTORS

    The Company's Articles of  Incorporation, as amended  to date, provides  for
three  classes of directors, each class to serve  for a term of three years, and
each to consist of  approximately one- third of  the total number of  directors.
The  number of directors on the Company's  Board of Directors is currently fixed
at five. At the 1995 Annual Meeting, one director will be elected to hold office
for a term of three years or until his successor is elected and shall qualify.

    The Company's Board of Directors has nominated Joseph A. Amato as a Class  3
Director  to  hold office  until the  1998 Annual  Meeting of  Stockholders. The
Company's Board of Directors knows of no reason why the nominee for election  as
a  director will not be available for election or, if elected, will be unable to
serve as a  director. If  the nominee should  be unavailable  for election,  the
Board  of  Directors  may  substitute  another  nominee  and  the  discretionary
authority provided in the proxy will be exercised to vote for such other  person
in the place of the nominee.

    The following table sets forth certain information, as of April 18, 1995, as
to the nominee for director and directors currently holding office.

<TABLE>
<CAPTION>
                                                                       SHARES OF                     PERCENT OF
                         PRINCIPAL OCCUPATION FOR THE PAST      COMMON/PREFERRED STOCK    PERCENT      VOTING
    NAME AND AGE         FIVE YEARS AND OTHER DIRECTORSHIPS       BENEFICIALLY OWNED     OF CLASS     POWER(1)
- - --------------------  ----------------------------------------  -----------------------  ---------  ------------
<S>                   <C>                                       <C>                      <C>        <C>
CLASS 1 -- DIRECTORS SERVING UNTIL THE 1997 ANNUAL MEETING

Fredric H. Gould      Chairman of the Board of the Company and  995,370 Shares of          67.5%
 59 Years              President of Georgetown OLP Corp.,        Common Stock (2)(3)(4)
                       advisor to the Company, since June        4,000 Shares of                          53.10%
                       1989; General Partner of Gould and        Preferred Stock(3)(4)       *
                       President and director of
                       Georgetown Partners, Inc., the managing
                       general partner of Gould; Chairman of
                       the Board and Chief Executive Officer
                       of BRT Realty Trust and President and
                       director of REIT Management Corp.,
                       advisor to BRT Realty Trust; Director
                       of BFS Bankorp, Inc.
Arthur Hurand         Director of the Company since June 1989;  5,000 Shares of              *      *
 77 Years              Private Investor; General Partner of      Common Stock(6)
                       Motor Inn Limited Partnership; Trustee
                       of BRT Realty Trust.
</TABLE>

                                       3
<PAGE>
<TABLE>
<CAPTION>
                                                                       SHARES OF                     PERCENT OF
                         PRINCIPAL OCCUPATION FOR THE PAST      COMMON/PREFERRED STOCK    PERCENT      VOTING
    NAME AND AGE         FIVE YEARS AND OTHER DIRECTORSHIPS       BENEFICIALLY OWNED     OF CLASS     POWER(1)
- - --------------------  ----------------------------------------  -----------------------  ---------  ------------
CLASS 2 -- DIRECTORS SERVING UNTIL 1996 ANNUAL MEETING
<S>                   <C>                                       <C>                      <C>        <C>
Marshall Rose         Vice Chairman of the Board of the         923,400 Shares of            62.7%         49.2%
 58 Years              Company and Chairman of the Board of      Common Stock (2)(5)
                       the advisor to the Company since June
                       1989; General Partner of Gould and
                       Chairman of the Board of Georgetown
                       Partners, Inc.; Vice Chairman of the
                       Board of BRT Realty Trust and Chairman
                       of the Board of the advisor to BRT
                       Realty Trust; President of Georgetown
                       Equities, Inc.
Charles L.            Director of the Company since June 1989;  5,000 Shares of              *           *
 Biederman             Real estate developer; Vice President     Common Stock
 61 Years              of Colorado Hotel Management, Inc.;
                       President of Woodstone Homes, Inc;
                       Executive Vice President of Sunstone
                       Hotel Management, Inc., hotel
                       management.
CLASS 3 -- NOMINEE FOR ELECTION AS A DIRECTOR FOR A TERM EXPIRING IN 1998
Joseph A. Amato       Director of the Company since June 1989;  5,219 Shares of              *           *
 58 Years              Building and land developer; President    Common Stock(6)
                       of Kent Management Corp.; Managing
                       Partner of Harriman Business Park.
All Officers and Directors as a group (15 persons)              1,125,839 Shares of          76.4%
                                                                 Common Stock(7)                           60.6%
                                                                 24,550 Shares of
                                                                 Preferred Stock(7)           3.0%
<FN>
- - ------------------------
 *   Less than 1%
(1)  Each share of Common Stock is entitled to one vote per share and each share
     of Preferred Stock is entitled to one-half vote per share.
(2)  Fredric  H.  Gould and  Marshall  Rose are  general  partners of  Gould and
     executive officers  of  Georgetown  Partners, Inc.,  the  managing  general
     partner  of Gould. Gould owns of  record and beneficially 917,400 shares of
     Common Stock.
(3)  With respect to the Common Stock,  includes 917,400 shares of Common  Stock
     owned  by  Gould, 500  shares of  Common  Stock owned  by the  Gould Family
     Foundation and  9,000 shares  of Common  Stock underlying  incentive  stock
     options.  With respect  to the  Preferred Stock,  includes 1,800  shares of
     Preferred Stock owned by the Gould Family Foundation.
(4)  Does not  include  16,270  shares  of Common  Stock  and  6,300  shares  of
     Preferred  Stock owned by  Mr. Gould's wife,  as to which  shares Mr. Gould
     disclaims any beneficial interest.
(5)  Includes 917,400 shares  of Common Stock  owned by Gould  and 3,000  shares
     underlying incentive stock options.
</TABLE>

                                       4
<PAGE>
<TABLE>
<S>  <C>
(6)  Includes  5,000  shares underlying  stock options  granted  to each  of Mr.
     Hurand and Mr. Amato.
(7)  Includes 169,500 shares  underlying stock options  granted to the  officers
     and  directors of the Company. The total  is qualified by notes (1) through
     (6) above.
</TABLE>

    Matthew J. Gould, the President of the Company and Jeffrey A. Gould, a  Vice
President  of the Company  are brothers, and  the sons of  Fredric H. Gould, the
Company's Chairman of the Board.

    The Board of Directors recommends a  vote "For" the election of the  nominee
as  a director.  Proxies solicited by  the Board  of Directors will  be so voted
unless stockholders specify a contrary choice in their proxies.

DIRECTORS' MEETINGS; COMMITTEES OF THE BOARD

    The Company's  Board  of  Directors holds  regular  quarterly  meetings.  In
addition, special meetings may be called from time to time. In 1994 the Board of
Directors  held five meetings. Each director of the Company attended 75% or more
of the meetings  of the  Board of  Directors of  the Company  during 1994.  Each
unaffiliated  director was paid an annual retainer  of $10,000 for services as a
director in 1994.

    Messrs. Arthur Hurand,  Charles Biederman  and Joseph  Amato constitute  the
Company's  audit  committee. The  audit committee  reviews the  Company's annual
financial statements, the  adequacy of  accounting and  financial controls,  the
Company's  real estate investment trust status and the selection and services of
the Company's independent certified public accountants. The audit committee held
one meeting in  1994. The  Company does not  have a  compensation or  nominating
committee or any committee performing similar functions.

COMPLIANCE WITH SECTION 16(A) OF THE SECURITIES EXCHANGE ACT OF 1934

    Section  16(a)  of the  Securities Exchange  Act  of 1934  ("Section 16(a)")
requires executive officers and directors, and persons who beneficially own more
than 10%  of the  Company's shares,  to file  Initial Reports  of Ownership  and
Reports  of Changes  in Ownership  with the  Securities and  Exchange Commission
("SEC") and  the  American Stock  Exchange.  Executive officers,  directors  and
greater  than 10% beneficial  owners are required by  SEC regulations to furnish
the Company  with copies  of all  Section  16(a) forms  they file.  The  Company
prepares  and files the requisite forms on  behalf of its executive officers and
directors. Based  on a  review of  information supplied  to the  Company by  the
executive  officers and directors,  the Company believes  that all Section 16(a)
filing requirements applicable to its executive officers, directors and  greater
than  10% beneficial owners  were complied with, except  that Simeon Brinberg, a
Vice President, filed an amended Form 4 in January 1995, amending a Form 4 filed
on a timely basis in August 1994, to include information concerning ownership of
preferred shares, which was inadvertently  omitted from the August 1994  filing.
The  acquisition and  ownership of  these preferred  shares had  been previously
reported on a timely basis.

                                       5
<PAGE>
                             EXECUTIVE COMPENSATION

REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION

    In view of the  fact that the  officers of the Company  did not receive  any
monetary  compensation in 1992, 1993 and 1994  for their services as officers of
the Company,  the  directors of  the  Company  did not  appoint  a  compensation
committee  or  other committee  performing  equivalent functions.  The  Board of
Directors makes all compensation determinations.

    The Board  of Directors  administers the  Company's stock  option plan.  The
stock  option plan is designed to afford executive officers, directors and other
key personnel an opportunity to aquire a proprietary interest in the Company  in
order to incentivize such persons. The Board of Directors considers stock option
grants  on an irregular basis. The Board determines, subject to the terms of the
Plan, the timing of grants,  the individuals to whom  grants shall be made,  the
number  of options to be granted to  each individual, the exercise price and the
vesting periods.

Board of Directors:
Fredric H. Gould
Marshall Rose
Joseph A. Amato
Charles L. Biederman
Arthur Hurand

STOCK OPTION PLAN

    On October 16,  1989 the  Board of Directors  adopted a  stock option  plan,
which  was approved  by the  Company's stockholders  on June  4, 1990.  The Plan
provides for the issuance of up to  225,000 shares of Common Stock to  officers,
directors,  and key employees of  the Company. Options are  granted at per share
amounts at least  equal to their  fair market value  on the date  of grant.  The
options  granted may be either  incentive stock options or  options which do not
qualify as incentive stock options. The Plan does not provide for awarding stock
appreciation rights. No options were granted in 1994.

    The following table sets forth information  with respect to the exercise  of
stock options by the Company's Chairman of the Board, Vice Chairman of the Board
and  President and Chief Executive  Officer in 1994 and  the number and value of
unexercised options held by each of them at December 31, 1994.

        STOCK OPTION EXERCISED AND FISCAL YEAR END OPTION VALUES IN 1994

<TABLE>
<CAPTION>
                                                              NUMBER OF SECURITIES
                                                             UNDERLYING UNEXERCISED        VALUE OF UNEXERCISED
                                                             OPTIONS AT FISCAL YEAR      IN-THE-MONEY OPTIONS AT
                                                                       END                 FISCAL YEAR END (2)
                           SHARES ACQUIRED      VALUE       -------------------------   --------------------------
          NAME               ON EXERCISE     REALIZED (1)   EXERCISABLE UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- - -------------------------  ---------------   ------------   ---------   -------------   -----------   ------------
<S>                        <C>               <C>            <C>         <C>             <C>           <C>
Fredric H. Gould.........      29,000           $17,125        --           9,000          --         $    12,376
Marshall Rose............       3,000             4,875        --           3,000          --               4,126
Matthew Gould............       6,500             4,063        --           6,500          --               8,938
<FN>
- - ------------------------
(1)  Value realized is the aggregate market  value, on the date of exercise,  of
     the shares acquired less the aggregate exercise price paid for such shares.

(2)  Value  of  unexercised  options  is  the  aggregate  market  value  of  the
     underlying shares (based on the closing  price on December 31, 1994,  which
     was $10 1/2 per share) less the aggregate exercise price for such shares.
</TABLE>

                                       6
<PAGE>
                COMPARISON OF FIVE YEAR CUMULATIVE TOTAL RETURN

    The  following graph compares the performance  of the Company's Common Stock
with the Standard & Poor's 500 Stock Index and a peer group index consisting  of
22  publicly traded hybrid  REIT's prepared by the  National Association of Real
Estate Investment Trusts.  A list of  these REITs is  available on request.  The
graph  assumes $100  was invested  on January  1, 1990  in the  Company's Common
Stock, the S&P 500 Index and the  peer group index and assumes the  reinvestment
of dividends.

EDGAR REPRESENTATION OF DATA POINTS USED IN PRINTED GRAPHIC

<TABLE>
<CAPTION>
              ONE LIBERTY PROPERTIES, INC.      S&P 500     NAREIT HYBRID
<S>        <C>                                 <C>        <C>
Dec-89                                    100        100                 100
Dec-90                                     62         97                  72
Dec-91                                     93        126                 100
Dec-92                                    115        138                 116
Dec-93                                    158        150                 141
Dec-94                                    162        152                 147
</TABLE>

<TABLE>
<CAPTION>
                                                                                  CUMULATIVE TOTAL RETURN
                                                        ----------------------------------------------------------------------------
                                                           12/89        12/90        12/91        12/92        12/93        12/94
                                                           -----        -----        -----        -----        -----        -----
<S>                                                     <C>          <C>          <C>          <C>          <C>          <C>
One Liberty Properties, Inc...........................         100           62           93          115          156          162
S & P 500.............................................         100           97          126          136          150          152
Nareit Hybrid.........................................         100           72          100          116          141          147
</TABLE>

                                       7
<PAGE>
                 INTEREST OF MANAGEMENT IN CERTAIN TRANSACTIONS

    The  Company entered into  a management agreement  with Georgetown OLP Corp.
(the "Manager") effective July 1, 1989, as amended (the "Management Agreement").
Pursuant to the Management  Agreement, the Manager is  responsible for the  day-
to-day  operations  of  the Company,  serves  as  consultant to  the  Company in
connection with  certain  policy  decisions  made  by  the  Company's  Board  of
Directors  and performs various  services in connection  with property and asset
management on behalf of the Company. The Management Agreement provides that  the
Manager  is entitled to receive an annual fee ("Management Fee") equal to 2 1/2%
of the Company's  gross revenues (as  defined in the  Management Agreement),  as
well as fees for additional services performed with respect to lease structuring
and  mortgage loans  made by  the Company. In  addition, the  Manager will share
equally with the Company  in all transaction fee  income earned for  originating
transactions  on behalf of  the Company. If  and to the  extent that the Company
requests the  Manager  to render  services  for  the Company  other  than  those
required  to be rendered by the Manager thereunder, such additional services are
compensated separately on terms agreed upon between the Manager and the Company,
which terms  shall be  fair and  reasonable and  at least  as favorable  to  the
Company as similar arrangements for comparable transactions of which the Company
is aware with organizations which are not affiliates of the Manager.

    Pursuant  to  the  Management Agreement,  the  Company bears  all  costs for
borrowed  money;  brokerage  fees,  commissions  and  related  expenses;   taxes
applicable  to  the  Company;  rental  for  office  space  used  by  the Company
(including an allocated portion of office space occupied jointly with affiliates
of the Manager, provided that the allocation of the rent expense is approved  by
a  majority of  the Company's  directors, including  the independent directors);
audit and  accounting  fees  and  bookkeeping cost  and  expenses;  legal  fees;
expenses  of  litigation;  fees and  expenses  incurred in  connection  with the
issuance, distribution, transfer, registration and stock exchange listing of the
Company's securities; fees of advisers and consultants, independent contractors,
managers and other  agents employed  by the  Company (other  than the  Manager);
expenses  in connection with the acquisition, disposition, leasing and ownership
of investment assets, including,  but not limited to,  travel expenses, cost  of
appraisal,  cost  of leasing,  maintenance,  repair, improvement,  brokerage and
sales  commissions  and  expenses  of  managing  the  Company's  real   property
interests; insurance costs; salaries and expenses payable to directors, officers
and  employees  of  the Company;  expenses  in  connection with  the  payment of
dividends;  expenses  in  connection  with  communications  with  the  Company's
stockholders;  and  expenses  in  complying  with  requirements  of governmental
bodies. The  Management Fee  and operating  expenses borne  by the  Company  are
subject  to a limitation pursuant  to which the total  operating expenses of the
Company cannot exceed,  in any fiscal  year, the  greater of 2%  of its  average
invested  assets or  25% of  its net  income for  such fiscal  year, unless such
excess is approved by the Board of Directors of the Company and the stockholders
of the  Company  are informed  thereof.  Operating expenses  in  the  Management
Agreement  are defined to exclude expenses related to raising capital, interest,
the amortized  cost of  borrowing, taxes,  and direct  property acquisition  and
property disposition costs, leasing costs and maintenance and management costs.

    Pursuant   to  the  Management  Agreement,   the  Manager  does  not  assume
responsibility other than to render the  services called for thereunder in  good
faith  and is not  responsible for any action  of the Board  of Directors of the
Company in following or declining to follow any advice or recommendation of  the
Manager.  The  Manager,  its directors,  officers,  stockholders,  employees and
affiliates have disclaimed liability to the Company, the Company's  stockholders
or others, except by reason of acts constituting bad faith, willful misfeasance,
gross  negligence or reckless  disregard of their duties.  The Company agreed to
indemnify the Manager and its affiliates  with respect to all expenses,  losses,
damages,  liabilities, demands, and charges performed  or omitted by the Manager
in good faith and in accordance with  the standards set forth in the  Management
Agreement.

    The  Management Agreement  would have  expired December  31, 1997. Effective
December 31,  1994  the  Management  Agreement  was  terminated  by  the  mutual
agreement  of the Company  and the Manager and  therefore, commencing January 1,
1995, the  Company  became a  self-managed  real estate  investment  trust.  The
Company,  under the Management Agreement, paid or accrued management fees to the
Manager in the

                                       8
<PAGE>
amount of $103,086  for 1994. In  addition, during the  year ended December  31,
1994,  the  Company  paid  $42,500  to  the  Manager  for  services  rendered in
connection with  obtaining the  mortgage  financing on  a property  the  Company
purchased in June 1994.

    Fredric  H.  Gould,  Chairman of  the  Board  of the  Company,  is  the sole
shareholder and President of the Manager,  and Marshall Rose, a Director of  the
Company and Matthew Gould, President of the Company, are the Chairman and Senior
Vice  President, respectively, of  the Manager. In  addition, Israel Rosenzweig,
Jeffrey A. Gould, Nathan Kupin, David  W. Kalish and Simeon Brinberg,  executive
officers of the Company, are executive officers of the Manager. The Company, the
Manager  and other related entities, including Gould, occupy common office space
and personnel. In 1994 $122,057  of common general and administrative  expenses,
including  rent expense,  were allocated  to the  Company. This  amount includes
$32,474 and $24,046, allocated to the Company for legal services and  accounting
services performed by Simeon Brinberg and David W. Kalish, respectively. Messrs.
Brinberg  and Kalish, who receive remuneration  or payment of fees directly from
Gould and related  entities, are  also executive  officers of  the Company.  The
allocation  of  common  general and  administrative  expenses is  computed  on a
quarterly basis and is  based on the time  devoted by executive,  administrative
and clerical personnel to the affairs of each participating entity.

    Individuals  and entities  affiliated with  the Manager  may perform similar
services for other companies and there may, therefore, be conflicts with respect
to the allocation of  time, personnel and other  resources. Messrs. Fredric  and
Matthew  Gould and Rose and the other  executive officers of the Company and the
Manager are engaged in a number of other activities and devoted such time as was
required for  performance of  the duties  of the  Manager under  the  Management
Agreement.

    In  December, 1991,  the Company sold  to Gould Investors  L.P. ("Gould") 13
retail  locations  net  leased  to   Total  Petroleum  Inc.  for  an   aggregate
consideration  of $8,107,020. Gould, as set  forth under the caption "Voting and
Proxies; Record Date; Voting Rights" owned at the Record Date 917,400 shares  of
Common  Stock, constituting approximately 65.3%  of the outstanding Common Stock
of the Company and 50.7% of the  Company's total voting power. Fredric H.  Gould
and  Marshall Rose,  Chairman and Vice  Chairman, respectively, of  the Board of
Directors of the Company, are general  partners of Gould and executive  officers
of the Managing General Partner of Gould, and combined with entities and persons
affiliated  or related to them own  approximately 62% of the outstanding limited
partnership interests of  Gould. Matthew  Gould, President of  the Company,  and
Simeon Brinberg, David W. Kalish, Israel Rosenzweig, Nathan Kupin, Jeffrey Gould
and Mark Lundy, all executive officers of the Company, are executive officers of
the  Managing General  Partner of Gould  and each  of them, except  for David W.
Kalish, Nathan Kupin  and Mark Lundy,  is a  limited partner of  Gould. The  net
lease  to Total Petroleum  is for an initial  term of twenty  years at an annual
rent of approximately $835,000 through May 15, 1995, increasing by 3%  annually.
The  selling price consisted of cash of  $1,257,020 and $6,850,000 in a ten year
first mortgage, secured by these 13 properties located in the state of Michigan,
paying interest only until maturity, with an annual interest rate of ten percent
for the first five years and ten and  one half percent for the last five  years.
The  interest income  amounted to  $685,000 for  the year  ended 1994.  The real
estate, which was acquired in December 1989 (with one additional location) for a
consideration of  $10,491,000, had  a carrying  value  at the  date of  sale  of
approximately $7,733,000 (after a provision for impairment of real estate due to
the  bankruptcy  of the  then  net lessee,  the rejection  of  the lease  by the
bankrupt and the completion of a new lease with Total Petroleum at a  materially
reduced   annual  rent   and  environmental   problems  discovered   during  the
negotiations with Total Petroleum)  and the sale resulted  in a net gain,  after
expenses,  of  approximately  $131,000.  The  selling  price  was  determined by
capitalizing the  cash flow  at a  rate  competitive for  the type  of  property
involved and the terms of the mortgage were determined by examining the terms of
mortgages  for similar properties  at the time  the transaction was consummated.
This transaction provided  the Company  with a yield  at least  as favorable  as
could  have been  obtained from an  unrelated party  and at a  reduced risk. The
transaction, which was  proposed by  the Company's executive  officers (who  are
also  partners  of  Gould and  executive  officers of  Gould's  Managing General
Partner),  was  approved  by  the  directors  of  the  Company,  including   the
unaffiliated directors.

    In  January 1992,  the Company made  a first  mortgage loan to  Gould in the
amount of $1,200,000.  In 1994, the  mortgage note carried  interest of 10%  per
annum, with minimum amortization of $5,000 per

                                       9
<PAGE>
month.  The note,  which was  to mature  in January,  1995 has  been extended to
January 31, 1997 at an interest rate of 11%. This mortgage receivable is secured
by the commercial  space and four  cooperative apartments located  on East  86th
Street,  in Manhattan,  N.Y. The  largest aggregate  amount outstanding  on this
indebtedness during 1994 was $1,080,000. The unpaid balance at December 31, 1994
is $920,000. The interest income on  this mortgage loan amounted to $99,859  for
the  year  ended 1994.  On the  date this  transaction was  entered into  by the
Company with Gould and  when it was extended  it was management's judgment  that
the  loan was well secured  and provided a yield at  least as favorable as could
have been obtained from an unrelated third party. The President of the  Company,
who is also a partner of Gould and an officer of the Managing General Partner of
Gould,  presented this opportunity to the  Board, which unanimously approved the
transaction.

    On February 26, 1993 the Company purchased from an unrelated entity 28.9% of
a 16.67% portion of  an indebtedness due to  various institutions by BRT  Realty
Trust  ("BRT").  Fredric H.  Gould, Chairman  of  the Board  of the  Company, is
Chairman of the Board of BRT, Marshall  Rose, Vice Chairman of the Board of  the
Company is Vice Chairman of the Board of BRT and Matthew Gould, President of the
Company,  is a Vice President of BRT. In addition Arthur Hurand is a director of
the Company and a trustee of BRT,  and Israel Rosenzweig and Nathan Kupin,  Vice
Presidents  of the  Company, are  trustees of  BRT and  David W.  Kalish, Simeon
Brinberg, and Jeffrey Gould, Vice Presidents of the Company, are Vice Presidents
of BRT. The  Company paid  $3,215,142 for a  $4,626,720 share  of the  principal
amount of such indebtedness. The Company paid the same price (i.e., received the
same discount) for its portion of the indebtedness as the unrelated entity paid.
The  debt was bought by the unrelated  entity from the Federal Deposit Insurance
Corporation ("FDIC")  in  a  competitive public  auction.  The  principal  earns
interest  at  prime  plus one  percent  and requires  certain  minimum principal
payments through  its maturity  date of  June 30,  1997. The  largest  aggregate
amount  outstanding  was  $4,369,354  during  1994.  At  December  31,  1994 the
Company's portion  of this  indebtedness had  been reduced  to $3,033,774.  This
opportunity  was brought to the attention of  the Company by the officers of BRT
because of the beneficial yield to maturity on this investment. The purchase  of
this indebtedness was approved by the independent directors of the Company.

    On  July 30,  1993, as a  result of  a public auction,  the FDIC  sold to an
entity related to the Company, for a consideration of $19,000,300, a $23,000,000
first mortgage, providing for an  interest rate of 8%  per annum, secured by  an
office  building  located  in Manhattan,  New  York. The  office  building which
secures this  mortgage is  owned by  a  partnership in  which Gould  is  General
Partner  and in which Gould owns substantially all of the partnership interests.
Simultaneously with  the  purchase, $13,181,000  was  advanced by  an  unrelated
party,  $6,080,000 (which includes  closing costs) was  advanced by the Company,
and the  mortgage  was severed  into  a  first mortgage  of  $13,181,000  paying
interest  at 9 1/2% per annum held by the unrelated party and a subordinate wrap
mortgage of $9,819,000 held by the Company. Both the first mortgage and the wrap
mature in 2005 at which time the first mortgage will be fully amortized and  the
wrap  mortgage will  have a principal  balance of  approximately $4,000,000. The
Company receives  monthly principal  and  interest payments  of $79,318  and  at
December  31,  1994  its principal  balance  has been  reduced  to approximately
$9,224,000. The largest aggregate amount outstanding on this indebtedness during
1994 was $9,611,268. Interest income, including amortization of the discount  of
$310,200,  amounted to $873,459 for the year  ended 1994. The opportunity to bid
for this mortgage was brought to the Company's attention by Fredric H. Gould, an
executive officer of the Company and a general partner and executive officer  of
the  Managing General Partner of Gould. The Company determined the amount of its
bid after exploring its ability to obtain financing and then examining the yield
to maturity (approximately 14.5% per annum)  and the risk. This transaction  was
approved by the independent directors of the Company.

    The  building  which secures  the first  mortgage and  the wrap  mortgage is
leased to the  City of New  York. The lease  expires in 2005  with an option  to
renew for an additional five years and provides the City with a limited right of
termination.  The first  mortgage and the  wrap mortgage are  nonrecourse to the
owner of the building.

    In June, 1994 the Company acquired from a wholly owned subsidiary of BRT the
fee interest of a property located  in midtown Manhattan for a consideration  of
$5,525,000  plus closing  costs of  $124,537. The  opportunity to  purchase this
property was brought to the attention of the Company by Fredric H. Gould, Israel
Rosenzweig  and   Jeffrey  Gould,   officers  of   BRT.  The   property,   which
collateralized a mortgage loan

                                       10
<PAGE>
made  by BRT and was acquired by BRT in 1994 in a foreclosure action, was in the
opinion of the Chairman of the Board and the President of the Company, the  type
of  long term net leased property which fits the Company's business objective of
owning long term  net leased assets.  The purchase price  was determined by  the
officers  of BRT  and the  officers of  One Liberty  by capitalizing  the future
income stream at a capitalization rate appropriate for the type of property, but
was subject to  the receipt  of an independent  real estate  appraisal. After  a
receipt  of  an  independent  appraisal substantiating  the  purchase  price the
acquisition was  consummated.  Simultaneously  with the  purchase,  the  Company
obtained  a $4,250,000 non-recourse  mortgage from a  local institution. The fee
position was acquired by  the Company subject  to a long term  net lease with  a
current  annual rental of $550,000, with increases in net rent every five years.
The next rent increase will be in 1999.

    In January, 1995 the Company acquired, in a single transaction, sixteen (16)
net leased properties (including the  reacquisition of the thirteen (13)  retail
locations leased to Total Petroleum, Inc.) and a mortgage receivable from Gould.
The  properties  are all  net leased  on a  long term  basis to  unrelated third
parties. The consideration  paid for  the properties  was comprised  of (i)  the
extinguishment  of the  $6,850,000 mortgage loan  which the Company  held on the
thirteen  (13)  Total  Petroleum  properties,  and  (ii)  1,030,000   restricted
convertible  preferred shares of BRT Realty  Trust and 173,719 beneficial shares
of BRT  Realty  Trust  owned by  the  Company.  The closing  price  of  the  BRT
beneficial shares on the New York Stock Exchange on the date the transaction was
consummated  was  $3  5/8.  The  preferred shares  do  not  trade  publicly. The
transaction was  proposed by  the  Company's executive  officers (who  are  also
partners  of Gould and  executive officers of  Gould's Managing General Partner)
and was approved by the Company's Board of Directors, including the unaffiliated
directors. The  Company's  Board  of  Directors received,  prior  to  and  as  a
condition  to the consummation  of the transaction, a  valuation analysis on the
sixteen (16) properties and an opinion from an independent investment banker  to
the  effect that the transaction was fair  to the Company from a financial point
of view. The Company did not recognize a gain or a loss on this transaction, but
recorded the assets  acquired at the  carrying amount of  the assets  exchanged,
plus  transaction costs, resulting in a reclassification from investments in BRT
and mortgages receivable to real estate investments, at cost.

             SELECTION OF INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS

    The Board of Directors of the Company selected the firm of Kenneth Leventhal
& Company  as  independent certified  public  accountants to  audit  the  books,
records  and accounts of the Company for the year ending December 31, 1995. That
firm has acted as the  Company's independent certified public accountants  since
October  1989. Representatives of Kenneth Leventhal & Company are expected to be
present at the Meeting and will have the opportunity to make a statement if they
desire to do so and will be  available to respond to questions of the  Company's
stockholders.

    If  the  Company's  stockholders  do not  ratify  the  selection  of Kenneth
Leventhal & Company, the selection  of independent certified public  accountants
will be made by the Company's Board of Directors.

                               PROXY SOLICITATION

    All  expenses  of this  solicitation, including  the  cost of  preparing and
mailing this  Proxy Statement,  will be  paid  by the  Company. In  addition  to
solicitation  by  use  of the  mails,  proxies  may be  solicited  by directors,
officers and employees of  the Company, in person  or by telephone, telegram  or
other  means of  communication. None of  such directors,  officers and employees
will be additionally compensated  for, but may  be reimbursed for  out-of-pocket
expenses incurred in connection with, such solicitation.

    Arrangements will also be made with custodians, nominees and fiduciaries for
forwarding  proxy solicitation material to beneficial owners of Common Stock and
Preferred Stock held of record by such custodians, nominees and fiduciaries, and
for release  to the  Company of  information regarding  beneficial ownership  of
shares  held of record by such custodians, nominees, and fiduciaries so that the
Company may forward  proxy solicitation  materials directly  to such  beneficial
owners.  In  each such  case,  the Company,  upon  request, will  reimburse such
custodians,  nominees  and  fiduciaries  for  reasonable  expenses  incurred  in
connection with such arrangements.

                                       11
<PAGE>
                             STOCKHOLDER PROPOSALS

    Stockholders  desiring  to  submit a  proposal  to the  stockholders  of the
Company for inclusion in the proxy materials of the Company's Board of Directors
for the Annual Meeting of Stockholders anticipated to be held in June 1996, must
submit such proposal in writing no later than February 8, 1996, to the  Company,
at  60 Cutter Mill  Road, Great Neck,  New York 11021.  The Company reserves the
right to omit any  proposal from its  proxy materials which  the Company is  not
required under applicable laws and rules to include therein.

                                 ANNUAL REPORT

    The Annual Report for the year ended December 31, 1994 is being furnished to
stockholders  concurrently with this  Proxy Statement. Additional  copies of the
Annual Report  are available  to any  stockholder of  the Company  upon  written
request  directed to the Company,  at 60 Cutter Mill  Road, Great Neck, New York
11021, Attention: Secretary. A copy of the Company's Annual Report on Form  10-K
for  the year ended December  31, 1994 will be  supplied to stockholders without
charge upon written request similarly directed.

                                       12
<PAGE>

/X/  PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.


1.   ELECTION OF
     NOMINEE:  Joseph A. Amato
     As Class 3 Director

     FOR the nominee     WITHHOLD AUTHORITY
                         to vote for nominee

          / /                    / /



2.   To Ratify the selection of Kenneth Leventhal & Company as the Company's
     Independent Certified Public Accountants for the year ending December 31,
     1995.

                    FOR       AGAINST        ABSTAIN
                    / /         / /            / /


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

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE ELECTION OF THE NOMINEE AND THE APPOINTMENT OF KENNETH LEVENTHAL &
COMPANY.

SIGNATURE                                         DATE
         ---------------------------------------      -----------------------


SIGNATURE                                         DATE
         ---------------------------------------      -----------------------


NOTE:  When signing as attorney, as executor, as administrator, trustee or
       guardian, please give full title as such. If a corporation please sign in
       full corporate name by the President or other authorized officer. If a
       partnership, please sign in partnership name by authorized person.

<PAGE>

PROXY                     ONE LIBERTY PROPERTIES, INC.                     PROXY
                                  COMMON STOCK
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

               PROXY FOR THE MEETING OF STOCKHOLDERS JUNE 9, 1995.


     The undersigned hereby appoints Fredric H. Gould, Matthew J. Gould and
Simeon Brinberg, or any of them, as Proxies, each with the power to appoint his
substitute, and hereby authorizes them to represent and to vote, as designated
below, all the shares of Common Stock of One Liberty Properties, Inc. held of
record by the undersigned on April 18, 1995, at the Annual Meeting of
Stockholders to be held on Friday June 9, 1995 at 9:00 A.M. New York time, at
One Liberty Properties, Inc., 60 Cutter Mill Road, Great Neck, New York and at
any adjournment thereof.

                         (To be Signed on Reverse Side)



<PAGE>

/X/  PLEASE MARK YOUR VOTES AS IN THIS EXAMPLE.


1.   ELECTION OF
     NOMINEE:  Joseph A. Amato
     As Class 3 Director

     FOR the nominee     WITHHOLD AUTHORITY
                         to vote for nominee

          / /                    / /



2.   To Ratify the selection of Kenneth Leventhal & Company as the Company's
     Independent Certified Public Accountants for the year ending December 31,
     1995.

                    FOR       AGAINST        ABSTAIN
                    / /         / /            / /


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

THIS PROXY WHEN PROPERLY EXECUTED WILL BE VOTED IN THE MANNER DIRECTED HEREIN BY
THE UNDERSIGNED STOCKHOLDER. IF NO DIRECTION IS MADE, THIS PROXY WILL BE VOTED
FOR THE ELECTION OF THE NOMINEES AND THE APPOINTMENT OF KENNETH LEVENTHAL &
COMPANY.

SIGNATURE                                         DATE
         ---------------------------------------      -----------------------


SIGNATURE                                         DATE
         ---------------------------------------      -----------------------


NOTE:  When signing as attorney, as executor, as administrator, trustee or
       guardian, please give full title as such. If a corporation please sign in
       full corporate name by the President or other authorized officer. If a
       partnership, please sign in partnership name by authorized person.

<PAGE>

PROXY                     ONE LIBERTY PROPERTIES, INC.                     PROXY
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

                              PREFERRED STOCK
               PROXY FOR THE MEETING OF STOCKHOLDERS JUNE 9, 1995.


     The undersigned hereby appoints Fredric H. Gould, Matthew J. Gould and
Simeon Brinberg, or any of them, as Proxies, each with the power to appoint his
substitute, and hereby authorizes them to represent and to vote, as designated
below, all the shares of $16.50 cumulative convertible preferred stock of One
Liberty Properties, Inc. held of record by the undersigned on April 18, 1995, at
the Annual Meeting of Stockholders to be held on Friday June 9, 1995, at 9:00
A.M. New York time, at One Liberty Properties, Inc., 60 Cutter Mill Road, Great
Neck, New York and at any adjournment thereof.


                         (To be Signed on Reverse Side)




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