ONE LIBERTY PROPERTIES INC
DEF 14A, 1996-04-29
REAL ESTATE INVESTMENT TRUSTS
Previous: PACIFIC HORIZON FUNDS INC, 24F-2NT, 1996-04-29
Next: PHARMOS CORP, 10-K/A, 1996-04-29



<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 7, 1996
                                ----------------
 
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
7, 1996 at 11:30 a.m., local time, for the following purposes:
 
    1.  To elect two Class 2 Directors to the Board of Directors of the Company,
to hold office for a term expiring in 1999.
 
    2.  To  appoint Ernst  & Young LLP  as the  Company's independent  certified
public accountants for the year ending December 31, 1996.
 
    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 15,  1996 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 29, 1996
 
             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  7,
1996  at 11:30 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
29,  1996. 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 15,  1996
("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
1,438,619  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  715,227 shares  of Common  Stock,
constituting  approximately 49.7% of the  Company's outstanding shares of Common
Stock and approximately 38.8%  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. On the Record Date, Fredric H. Gould, Chairman of the Board, owned 85,586
shares  of Common Stock and 4,000 shares  of Preferred Stock and had sole voting
and dispositive power as to all such  shares. In addition, he had shared  voting
and  dispositive power as to 45,654 shares of Common Stock (excluding the shares
owned by Gould). Accordingly, Mr. Gould, on the Record Date, had sole or  shared
voting  power with respect to 131,240 shares of Common Stock and 4,000 shares of
Preferred Stock, or 7.2% of the total voting power of the Company (excluding the
shares owned by Gould). 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 two Class 2 Directors  to
the  Company's Board of Directors and to appoint Ernst & Young LLP, successor to
Kenneth Leventhal  &  Company, as  the  Company's independent  certified  public
accountants  for  the  year  ending  December  31,  1996.  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
 
                                       1
<PAGE>
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 and Fredric H. Gould have advised that they
will vote all shares owned by them in  favor of the election of the nominees  to
the  Board of  Directors and will  vote in favor  of the appointment  of Ernst &
Young LLP as the Company's independent certified public accountants for the year
ending December 31, 1996.
 
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  Ernst &  Young LLP  as the Company's
independent certified public accountants for the year ending December 31, 1996.
 
    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 1996 Annual Meeting, two  directors 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 Marshall Rose and Charles L.
Biederman as Class 2 Directors to hold  office until the 1999 Annual Meeting  of
Stockholders.  The  Company's Board  of  Directors knows  of  no reason  why the
nominees for election  as directors will  not be available  for election or,  if
elected,  will be  unable to serve  as a  director. If either  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 15, 1996, as
to the nominees 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      855,467 Shares of          58.1%
 60 Years              since June 1989; General Partner of       Common Stock (2)(3)(4)
                       Gould and President and director of       4,000 Shares of                           45.8%
                       Georgetown Partners, Inc., the managing   Preferred Stock(3)(4)       *
                       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.;
                       Director of Sunstone Hotel Investors,
                       Inc.
Arthur Hurand         Director of the Company since June 1989;  10,916 Shares of             *      *
 79 Years              Private Investor; General Partner of      Common Stock
                       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 -- NOMINEES FOR ELECTION AS DIRECTORS FOR A TERM EXPIRING IN 1999
<S>                   <C>                                       <C>                      <C>        <C>
Marshall Rose         Vice Chairman of the Board of the         771,377 Shares of            52.3%         41.1%
 59 Years              Company since June 1989; General          Common Stock (2)(5)
                       Partner of Gould and Chairman of the
                       Board of Georgetown Partners, Inc.;
                       Trustee of BRT Realty Trust and
                       Chairman of the Board of the advisor to
                       BRT Realty Trust; President of
                       Georgetown Equities, Inc.; Director of
                       Estee Lauder Companies, Inc.
Charles L.            Director of the Company since June 1989;  5,000 Shares of              *           *
 Biederman             Real estate developer; Vice President     Common Stock
 62 Years              of Colorado Hotel Management, Inc.;
                       President of Woodstone Homes, Inc;
                       Executive Vice President of Sunstone
                       Hotel Investors, Inc., hotel owner.
CLASS 3 -- DIRECTOR SERVING UNTIL 1998 ANNUAL MEETING
Joseph A. Amato       Director of the Company since June 1989;  5,219 Shares of              *           *
 59 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)              1,050,772 Shares of          71.3%
                                                                 Common Stock(7)                           56.7%
                                                                 28,350 Shares of
                                                                 Preferred Stock(7)          3.50%
<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 715,227 shares  of
     Common Stock.
(3)  With  respect to the Common Stock,  includes 715,227 shares of Common Stock
     owned by Gould, 5,580 shares of Common Stock owned by entities in which Mr.
     Gould is an officer and shareholder, 9,175 shares of Common Stock owned  by
     a  partnership in  which Mr.  Gould is a  partner, 30,899  shares of Common
     Stock held by trusts in which Mr.  Gould is a trustee, and 9,000 shares  of
     Common Stock underlying incentive stock options.
(4)  Does  not  include  20,724  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.
</TABLE>
 
                                       4
<PAGE>
<TABLE>
<S>  <C>
(5)  Includes  715,227 shares  of Common Stock  owned by Gould,  5,580 shares of
     Common Stock  owned  by  entities in  which  Mr.  Rose is  an  officer  and
     shareholder,  21,928 shares of Common Stock  owned by partnerships in which
     Mr. Rose is a partner  and 16,720 shares of Common  Stock held by a  profit
     sharing trust in which Mr. Rose is a trustee.
(6)  Includes 5,000 shares underlying stock options granted to Mr. Amato.
(7)  Includes 35,000 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  nominees
as  directors. 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 schedules quarterly meetings. In  addition,
special  meetings  may  be  called  from time  to  time  and,  when appropriate,
directors take action by unanimous consent. In 1995 the Board of Directors  held
three  meetings and transacted business on  five occasions by unanimous consent.
Each director  of the  Company attended  all of  the meetings  of the  Board  of
Directors  of  the Company  during  1995 except  for Mr.  Amato  who was  not in
attendance at two of the meetings. Each independent director was paid an  annual
retainer of $10,000 for services as a director in 1995.
 
    Messrs.  Arthur Hurand,  Charles Biederman  and Joseph  Amato constitute the
Company's audit and compensation committee. The audit and compensation 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.  It also is responsible for  setting and administering the policies
which govern  compensation  for executive  officers  and for  administering  all
aspects of the Company's Stock Option Plan. The committee acted only as an audit
committee  in 1995;  it began to  function in  both capacities (as  an audit and
compensation committee) in  1996. The committee  held one meeting  in 1995.  The
Company does not have a 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 in 1995.
 
                                       5
<PAGE>
                             EXECUTIVE COMPENSATION
 
REPORT OF THE BOARD OF DIRECTORS ON EXECUTIVE COMPENSATION
 
    Commencing  January 1,  1995 the Company  became a self  managed real estate
investment trust. Prior to January 1, 1995  the officers of the Company did  not
receive  any monetary compensation for their services as officers. The Directors
of the  Company did  not appoint  a Compensation  Committee or  other  committee
performing  equivalent functions until 1996. In 1995 the Board of Directors made
all compensation determinations.
 
    The Compensation Committee,  which is  acting with  respect to  compensation
matters effective January 1, 1996, is composed of three independent non-employee
directors.  The Committee  will be responsible  for advising  management and the
Board of  Directors  on  matters pertaining  to  compensation  arrangements  for
executive  employees, and  will also  be responsible  for administration  of the
Company's stock option plans.
 
    In 1995 the  only officer  who was compensated  by the  Company was  Matthew
Gould,  President and  Chief Executive  Officer ("CEO").  Other officers  of the
Company were on the payroll of Gould Investors L.P. or other affiliated entities
and pursuant to  a shared services  arrangement between the  Company, Gould  and
other affiliated entities, payroll expenses were allocated to the Company, based
on the time devoted by the executive to the affairs of the Company in comparison
to  the time devoted by the executive to the affairs of the other entities which
participate in the sharing arrangement.  The allocation for payroll expenses  of
all  executive officers of the Company did not exceed $100,000 in the aggregate,
and the total allocation, as set forth under the caption "Interest of Management
In Certain Transactions", was $210,357, excluding the compensation of the CEO as
set forth in the "Summary Compensation Table" below.
 
COMPENSATION OF CHIEF EXECUTIVE OFFICER
 
    In determining the CEO's compensation the Board of Directors of the  Company
made  reference  to  the  1994 executive  compensation  survey  prepared  by the
National Association  of  Real Estate  Investment  Trusts ("NAREIT").  The  data
presented  in the  NAREIT survey  includes salaries,  cash incentives  and stock
option awards and provides median  compensation data (i) for various  categories
of  real estate  investment trusts  and (ii)  based on  market capitalization of
various real estate investment  trusts. The Board  of Directors also  considered
the  services  rendered and  to be  rendered by  the CEO  and further  took into
account the cost of self-management, including  the compensation of the CEO,  as
compared to the cost of management by an advisory company. In the final analysis
the determination of the CEO's compensation was subjective.
 
    For 1995, the Board determined to compensate the CEO at a base annual salary
of   $125,000.  For  1996  the   Compensation  Committee  approved  base  annual
compensation for the CEO of $132,500. The base annual compensation for both 1995
and 1996 is well below the median base  salary for all REITS as reported in  the
NAREIT  survey.  The Compensation  Committee  also awarded  the  CEO a  bonus of
$25,000 applicable to 1995, which bonus takes into account the CEO's performance
and responsibilities in  1995 and the  Company's performance in  1995. The  1995
bonus  was authorized by the  Compensation Committee at a  meeting held on March
22, 1996, after issuance of the Company's financial statements for 1995.
 
COMPENSATION OVERVIEW
 
    The Compensation Committee  has determined that  the annual compensation  of
executive  officers  (presently  only  the  Chief  Executive  Officer  is  being
compensated directly by the  Company) will be composed  of two elements: (i)  an
annual  base salary and annual bonus; and (ii)  a long term component made up of
stock options.
 
ANNUAL COMPONENT: BASE SALARY AND BONUS
 
    Base salaries will be determined based upon standards and comparables in the
real estate investment trust community. To the extent available the Compensation
Committee will review the most recent executive compensation survey prepared  by
NAREIT  which  will be  used for  guidance purposes,  but will  not be  the sole
determining factor.  The determination  by the  Compensation Committee  of  base
compensation  will  be  subjective  in  nature and  will  not  be  based  on any
structured  formula.  In  determining  compensation,  in  addition  to   looking
carefully  at compensation arrangements in the industry, the Committee will take
into
 
                                       6
<PAGE>
account the diligence and expertise which the executive officer demonstrates  in
managing  the  business  of the  Company.  Among other  things  the Compensation
Committee will  examine the  improvement in  gross revenues,  operating  income,
funds  from operations, cash  distributions paid to  common shareholders and the
market price of the Company's common  stock. None of these factors  individually
will  be determinative, but the Compensation Committee will examine all of these
measures to arrive at the base annual compensation of the executive officers.
 
    With respect to annual bonus,  again, the determination by the  Compensation
Committee will be subjective in nature and will not be based upon any structured
plan  or formula. The Committee will  analyze the Company's progress and success
in each  year  taking into  consideration,  among other  things,  revenues,  net
income,  funds from  operations, cash  distributions to  common shareholders and
market price and will  determine the appropriateness and  amount of a bonus,  if
any.
 
LONG TERM COMPENSATION: STOCK OPTIONS
 
    Stock  options will  be granted  periodically to  provide incentive  for the
creation of shareholder  value over  the long term,  since the  full benefit  of
compensation provided for under stock options cannot be realized unless there is
an  appreciation in  the price of  the Company's  shares of common  stock over a
specified number of years. Under the presently existing stock option plan of the
Company, options are granted at an exercise price equal to the fair market value
of the common stock of the Company on the date of grant and are exercisable over
a number of years (generally five to six), in increments ranging between 20%  to
25% per year on a cumulative basis. Stock options are the only form of long term
incentive currently used by the Company.
 
    No additional options were granted in 1995. Since the Compensation committee
believes that the grant of options is a valuable tool in providing incentive for
the  creation of  shareholder value,  it will consider  the grant  of options to
executive officers  in 1996  and will  also consider  increasing the  number  of
shares included in the Company's stock option program.
 
                                          Respectfully submitted,
 
                                          Board of Directors
 
                                          Joseph A. Amato
 
                                          Charles Biederman
 
                                          Fredric H. Gould
 
                                          Arthur Hurand
 
                                          Marshall Rose
 
                                       7
<PAGE>
                           SUMMARY COMPENSATION TABLE
 
    The  following summary compensation table  includes information with respect
to compensation paid  and accrued by  the Company for  services rendered in  all
capacities to the Company during the fiscal year ended December 31, 1995 for the
Chief  Executive Officer of the Company. The Company did not pay compensation to
executive officers prior to 1995 and  no executive officer of the Company  other
than  the Chief Executive Officer received annual compensation in 1995 in excess
of $100,000.
 
<TABLE>
<CAPTION>
                                                                               LONG TERM COMPENSATION
                                                                         -----------------------------------
                                                                           AWARDS            PAYOUTS
                          ANNUAL COMPENSATION                            -----------  ----------------------
NAME AND PRINCIPAL  --------------------------------    OTHER ANNUAL     RESTRICTED    OPTIONS/      LTIP        ALL OTHER
     POSITION         YEAR      SALARY      BONUS     COMPENSATION (1)   STOCK AWARD    SARS(#)     PAYOUT    COMPENSATION(3)
- ------------------  ---------  ---------  ----------  -----------------  -----------  -----------  ---------  ----------------
<S>                 <C>        <C>        <C>         <C>                <C>          <C>          <C>        <C>
Matthew Gould,        1995     $ 125,000  $   25,000(2)        --            --           --          --         $    8,789
 President and
 Chief Executive
 Officer
</TABLE>
 
<TABLE>
<S>  <C>
<FN>
- ------------------------------
(1)  The only type of Other Annual Compensation for the Chief Executive  Officer
     was  reimbursement to REIT  Management Corp., an  affiliated entity, for an
     allocated portion of pension expense paid for the Chief Executive  Officer.
     (See footnote 3 below).
(2)  This  bonus  was  awarded  by  the  Compensation  Committee  subsequent  to
     completion of the 1995 financial statements and accordingly the $25,000 was
     not paid or accrued in 1995.
(3)  Represents the amount reimbursed by the Company to an affiliated entity for
     an allocated portion of  the pension expense paid  for the Chief  Executive
     Officer.
</TABLE>
 
STOCK OPTION PLAN
 
    The  Company's directors adopted a stock option plan on October 16, 1989 and
shareholders approved the plan on June 4, 1990. Options are granted at per share
exercise prices at least equal  to the fair market value  on the date of  grant.
The Plan does not provide for stock appreciation rights. No options were granted
in 1995.
 
    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 1995 and  the number and value  of
unexercised options held by each of them at December 31, 1995.
 
       STOCK OPTIONS EXERCISED AND FISCAL YEAR END OPTION VALUES IN 1995
 
<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.........           0           $     0        4,500        4,500         $16,875         $16,875
Marshall Rose............       1,500             4,688            0        1,500              0            5,625
Matthew Gould............       3,250            10,156            0        3,250              0           12,188
<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, 1995, which
     was $12 7/8 per share) less the aggregate exercise price for such shares.
</TABLE>
 
                                       8
<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 two peer group indices consisting
of  publicly traded hybrid REIT's and  publicly traded equity REIT's prepared by
the National Association of  Real Estate Investment  Trusts. The performance  by
the  publicly  traded  equity  REIT's  was not  included  in  last  year's proxy
statement. It is included herein because, in management's judgment, the business
of the Company in 1995 was directed to a significant extent to the ownership  of
real  property. The graph  assumes $100 was  invested on January  1, 1991 in the
Company's Common Stock, the S&P 500 Index and the peer group indices 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       NAREIT EQUITY
<S>        <C>                                 <C>          <C>                 <C>
Dec-90                                    100          100                 100                100
Dec-91                                    150          130                 139                136
Dec-92                                    184          140                 162                155
Dec-93                                    251          155                 197                186
Dec-94                                    260          157                 204                192
Dec-95                                    351          215                 251                221
</TABLE>
 
<TABLE>
<CAPTION>
                                                                                  CUMULATIVE TOTAL RETURN
                                                        ----------------------------------------------------------------------------
                                                           12/90        12/91        12/92        12/93        12/94        12/95
                                                           -----        -----        -----        -----        -----        -----
<S>                                                     <C>          <C>          <C>          <C>          <C>          <C>
One Liberty Properties, Inc. .........................         100          150          184          251          260          351
S & P 500 ............................................         100          130          140          155          157          215
Nareit Hybrid REIT....................................         100          139          162          197          204          251
Nareit Equity REIT....................................         100          136          155          186          192          221
</TABLE>
 
                 INTEREST OF MANAGEMENT IN CERTAIN TRANSACTIONS
 
    The Company  and related  entities, including  Gould, occupy  common  office
space  and use certain personnel  in common. In 1995  $210,357 of common general
and  administrative  expenses,   including  rent,  telecommunication   services,
bookkeeping,  secretarial and other  clerical services and  legal and accounting
services, were allocated to the  Company. This amount includes $28,725,  $32,869
and $19,101, allocated to
 
                                       9
<PAGE>
the  Company  for legal  services and  accounting  services performed  by Simeon
Brinberg and Mark H. Lundy and David W. Kalish, respectively. Messrs.  Brinberg,
Lundy  and Kalish,  who receive  remuneration or  payment of  fees directly from
Gould and related entities, are also executive officers of the Company. Further,
Fredric H. Gould and Marshall Rose, Chairman and Vice Chairman, respectively, of
the Company,  are  general partners  of  Gould  and executive  officers  of  the
corporate managing general partner of Gould, and Matthew Gould, President of the
Company,  Jeffrey Gould, Nathan Kupin, David W. Kalish, Simeon Brinberg and Mark
Lundy, officers of the  Company are officers of  the corporate managing  general
partner  of Gould. 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.
 
    In January 1992,  the Company made  a first  mortgage loan to  Gould in  the
amount  of $1,200,000. In  1995, the mortgage  note carried interest  of 10% per
annum, with minimum amortization of $5,000 per month. The note, which matured in
January, 1995 was 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 1995 was  $920,000. The  unpaid
balance  at December 31, 1995 is $860,000. The loan was repaid in full in March,
1996. The interest income on this mortgage loan amounted to $96,863 for the year
ended 1995. 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 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 a trustee 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, Israel Rosenzweig and Nathan Kupin, Vice Presidents of the
Company, are trustees of BRT and Jeffrey Gould, David W. Kalish, Simeon Brinberg
and Mark H. Lundy  executive officers of the  Company are executive officers  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  $3,033,774  during  1995.  At  December  31,  1995  the
Company's  portion of this  indebtedness had been  reduced to $760,633. Interest
income, including amortization of the discount of $693,519, amounted to $886,503
for the year ended 1995.  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 the  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,  1995  its principal  balance  has been  reduced  to approximately
$8,817,000. The largest aggregate amount outstanding on this indebtedness during
1995 was
 
                                       10
<PAGE>
$9,224,442. Interest income, including amortization of the discount of $319,500,
amounted to $861,750 for the  year ended 1995. 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 January, 1995 the Company acquired, in a single transaction, sixteen  net
leased   properties  (including  thirteen  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 a  $6,850,000
mortgage loan which the Company held on the thirteen 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  independent 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 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 Ernst &  Young
LLP,  successor to Kenneth Leventhal &  Company, as independent certified public
accountants to audit the books, records and accounts of the Company for the year
ending December 31, 1996. Kenneth Leventhal & Company and its successor, Ernst &
Young LLP, has acted as  the Company's independent certified public  accountants
since  October 1989.  Representatives of  Ernst & Young  LLP 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 Ernst & Young
LLP, 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 1997, must
submit such proposal in writing no later than February 6, 1997, 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, 1995 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, 1995 will be  supplied to stockholders without
charge upon written request similarly directed.
 
                                       12
<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 7, 1996.



The undersigned hereby appoints Fredric H. Gould, Matthew J. Gould and Mark 
H. Lundy, 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 15, 1996, at the Annual Meeting of Stockholders to be held on Friday 
June 7, 1996, 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.




                               FOR
                               the       WITHHOLD AUTHORITY
                             nominee     to vote for nominee
1.ELECTION OF                 |   |           |    |
   NOMINEES:
   Marshall Rose and
   Charles Biederman
   As Class 2 Directors

                                                       FOR    AGAINST   ABSTAIN
2.To Ratify the selection of Ernst & Young LLP        |   |    |   |     |   |
   as the Company's Independent Certified Public 
   Accountants for the year ending December 31, 
   1996.

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 ERNST & YOUNG LLP. 




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

                                 COMMON STOCK
               PROXY FOR THE MEETING OF STOCKHOLDERS JUNE 7, 1996.



The undersigned hereby appoints Fredric H. Gould, Matthew J. Gould and Mark H.
Lundy, 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 15, 1996, at the Annual Meeting of
Stockholders to be held on Friday June 7, 1996, 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.




                               FOR
                               the       WITHHOLD AUTHORITY
                             nominee     to vote for nominee
1. ELECTION OF                |   |           |    |
   NOMINEES:
   Marshall Rose and
   Charles Biederman
   As Class 2 Directors

                                                       FOR    AGAINST   ABSTAIN
2.To Ratify the selection of Ernst & Young LLP        |   |    |   |     |   |
   as the Company's Independent Certified Public 
   Accountants for the year ending December 31, 
   1996.

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 ERNST & YOUNG LLP. 




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.



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