ONE LIBERTY PROPERTIES INC
DEF 14A, 1998-04-29
REAL ESTATE INVESTMENT TRUSTS
Previous: PACIFIC HORIZON FUNDS INC, NSAR-B, 1998-04-29
Next: KEMPER STATE TAX FREE INCOME SERIES, NSAR-A, 1998-04-29















                          ONE LIBERTY PROPERTIES, INC.
                               60 CUTTER MILL ROAD
                                    Suite 303
                           Great Neck, New York 11021
                                   -----------

                    Notice of Annual Meeting of Stockholders
                           To Be Held on June 12, 1998
                                   -----------

         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
12, 1998 at 9:00 a.m., local time, for the following purposes:

         1. To elect one Class 3 Director to hold office for a term  expiring in
2001.

         2. To appoint Ernst & Young LLP as the Company's  independent  auditors
for the year ending December 31, 1998.

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

         Holders  of  record  at the close of  business  on April  21,  1998 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.



<PAGE>


                     By Order of the Board of Directors




                            Mark H. Lundy, Secretary


Dated:  April 29, 1998

              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
                                    Suite 303
                           Great Neck, New York 11021


                                    ---------

                                 PROXY STATEMENT



         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 to be voted 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 12, 1998 at 9:00 a.m.,
local time. This Proxy Statement and the related proxy are first being mailed to
stockholders  of One Liberty on or about April 29, 1998. 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 21,
1998 ("Record Date") as the date for the determination of stockholders  entitled
to notice of, and to vote at, the Meeting.  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.



<PAGE>


         As of the close of business on the Record Date,  there were outstanding
1,587,317 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.  The Common  Stock and the  Preferred  Stock will 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
("Gould"),  owned  401,540  shares of Common Stock,  constituting  approximately
25.3% of the  Company's  outstanding  shares of Common  Stock and  approximately
20.2% 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 of the Company,  owned directly 141,307
shares of Common Stock and 7,500  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 508,097 shares of Common Stock (including the shares
owned by Gould).  Accordingly, on the Record Date, Mr. Fredric H. Gould had sole
or shared voting power with respect to 649,404  shares of Common Stock and 7,500
shares of  Preferred  Stock,  or 32.8% of the total  voting power of the Company
(including  the shares owned by Gould).  Mr.  Gould's  address is 60 Cutter Mill
Road, Great Neck, New York 11021. On the Record Date,  Matthew Gould,  President
of the Company, owned directly 56,447 shares of Common Stock and 8,900 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 405,138 shares of
Common Stock (including the shares owned by Gould).  Accordingly,  on the Record
Date,  Mr. Matthew Gould had sole or shared voting power with respect to 461,585
shares of Common  Stock and 8,900  shares of  Preferred  Stock,  or 23.4% of the
total voting power of the Company. Mr. Matthew Gould's address is 60 Cutter Mill
Road,  Great Neck, NY 11021. To the best of the Company's  knowledge,  as of the
Record  Date,  no other  person  had  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 and
to appoint Ernst & Young LLP, as the Company's independent auditors for the year
ending December 31, 1998.  Abstentions  and broker  non-votes as to a particular
proposal  will  have the same  effect as votes  against  such  proposal.  Gould,
Fredric H. Gould and Matthew  Gould have  advised that they will vote all shares
owned by them in favor of the  election of the nominee to the Board of Directors
and in  favor  of  the  appointment  of  Ernst  &  Young  LLP  as the  Company's
independent auditors for the year ending December 31, 1998.

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 nominee named herein and FOR the appointment of
Ernst & Young LLP as the  Company's  independent  auditors  for the year  ending
December 31, 1998.



<PAGE>


         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.


<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 1998 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 Annual Meeting of  Stockholders  to be
held in the year 2001.  Mr.  Amato is a director of the Company.  The  Company's
Board of Directors  knows no reason why the nominee  will not be  available  for
election or, if elected,  will be unable to serve. If the nominee is 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 nominee.

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

                           Principal Occupation For The Past
Name and Age               Five Years and other Directorships

Class 1 - To continue in office until 2000

Fredric H. Gould           Chairman of the Board of the Company since June 1989;
62 Years                   General Partner of Gould and an executive officer and
                           Chairman of Georgetown Partners, Inc., the managing
                           general partner of Gould; Chairman of the Board and
                           Chief Executive Officer of BRT Realty Trust and Pres-
                           ident and director of REIT Management Corp., advisor
                           to BRT Realty Trust; Director of Sunstone Hotel 
                           Investors, Inc.

Arthur Hurand              Director of the Company since June 1989; Private
81 Years                   Investor; Trustee of BRT Realty Trust.

Class 2 - To continue in office until 1999

Marshall Rose              Director of the Company since June 1989; Trustee of 
61 Years                   BRT Realty Trust; President of Georgetown Equities,  
                           Inc.,; Director of Estee Lauder,Inc.; Director of 
                           Golden Book Family Entertainment, Inc.   

Charles L. Biederman       Director of the Company since June 1989; Real estate
64 Years                   developer; President of Woodstone Homes, Inc.; Vice
                           Chairman of Sunstone Hotel Investors, Inc.

Class 3 - To be elected for a term expiring in 2001

Joseph A. Amato            Director of the Company since June 1989; Real estate
61 Years                   developer; Managing partner of the Kent Companies.


<PAGE>




Stock Ownership of Management and Certain Beneficial Owners

         Information is set forth below regarding beneficial ownership of Common
Stock  and  Preferred  Stock  by  (i)  each  person  known  by  the  Company  to
beneficially  own more than 5% of the  outstanding  voting power of the Company;
(ii) each person who is a director;  (iii) each  executive  officer named in the
Summary  Compensation  Table on page 8; and (iv)  all  directors  and  executive
officers as a group.  Except otherwise noted,  each person,  has sole voting and
investment power as to his shares. All information is as of April 21, 1998.

                             NUMBER OF SHARES
                             OF COMMON STOCK/   PERCENT OF      PERCENT OF
NAME                         PREFERRED STOCK      CLASS        VOTING POWER

Gould Investors L.P. (1)       401,540/0           25.1/0          20.1
Fredric H. Gould (1) (2) (5)   650,529/7,500       40.7/*          32.7
Matthew J. Gould (1) (3)(5)    463,085/8,900       29.0/*          23.4
Marshall Rose (4)              119,751/0            7.5/0           6.0
Joseph A.  Amato                   219/0                *
Charles Biederman                5,000/0                *   
Arthur Hurand                   32,748/0                *   
All Executive Officers and
   Directors as a group
  (14 in number) (5)         1,000,806/33,750       62.7/4.2%      50.8
*  Less than 5%

(1)  Fredric H. Gould is general  partner  of Gould  Investors  L.P.  and he and
Matthew Gould are executive  officers of the corporate  managing general partner
of Gould Investors L.P.

(2) Includes  141,307 shares of Common Stock owned  directly,  401,540 shares of
Common Stock owned by Gould  Investors  L.P.  and 106,557  owned by entities and
trusts over which Mr. Gould has shared voting and  dispositive  power.  Does not
include 30,862 shares of Common Stock and 2,800 shares of Preferred  Stock owned
by Mr.  Gould's  spouse,  as to which shares Mr. Gould  disclaims any beneficial
interest.

(3)  Includes  56,447  shares of Common  Stock owned  directly,  3,598 shares of
Common Stock owned as custodian for minor children (as to which shares Mr. Gould
disclaims  any  beneficial  interest),  401,540  shares of Common Stock owned by
Gould Investors L.P. With respect to the Preferred Stock, 2,200 shares are owned
as custodian  for minor  children (as to which  shares Mr. Gould  disclaims  any
beneficial interest). Does not include 1,578 shares of Common Stock owned by Mr.
Gould's spouse, as to which shares Mr. Gould disclaims any beneficial interest.

(4) Includes 8,630 shares of Common Stock owned directly,  1,668 shares owned by
trusts over which Mr. Rose has sole  voting and  dispositive  power (as to which
shares Mr. Rose disclaims any beneficial  interest) and 109,453 shares of Common
Stock  owned by entities  over which Mr.  Rose has sole  voting and  dispositive
power.

(5) Includes all currently  exercisable options or options which are exercisable
within 60 days.


<PAGE>



Directors' Meetings; Committees of the Board

         The Company's Board of Directors  schedules  quarterly  meetings.  When
appropriate,  directors take action by unanimous  consent.  In 1997 the Board of
Directors  held three  meetings  and  transacted  business on two  occasions  by
unanimous consent.  Each director of the Company attended all of the meetings of
the Board of  Directors  of the Company  during 1997 except that each of Messrs.
Amato and Rose was not in attendance at one of the  meetings.  Each  independent
non-employee  director was paid an annual  retainer of $10,000 for services as a
director in 1997.

         Messrs. Arthur Hurand, Charles Biederman and Joseph A. 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 auditors. 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 held one meeting in 1997. The Company
does  not  have a  nominating  committee  or any  committee  performing  similar
functions.



<PAGE>


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 its
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 1997 except that (i) in April,
1997 Matthew Gould filed an amended Form 5 for the year ended  December 1996 and
an amended Form 4 for the month of March 1997, which forms were timely filed, to
reflect   shares  of  Common  Stock   acquired  by  Gould  under  the  Company's
Distribution  Reinvestment  Plan  ("DRIP"),  and (ii) in April,  1997 Fredric H.
Gould and Marshall  Rose filed  amendments  to Form 4's for the months of March,
1997 and February 1997, respectively,  which forms were timely filed, to reflect
shares of Common Stock acquired by Gould under the DRIP.


<PAGE>


                              EXECUTIVE COMPENSATION

Report of the Board of Directors on Executive Compensation

         The Audit and Compensation Committee ("Committee") is composed of three
independent  non-employee  directors.  The Committee is responsible for advising
management  and the Board of Directors  on matters  pertaining  to  compensation
arrangements for executive employees, and also is responsible for administration
of the Company's stock option plans.

         In 1997 the only  officer who was  compensated  directly by the Company
was Matthew J. 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 was $141,870 in the
aggregate  in 1997,  excluding  the CEO,  and did not exceed  $100,000 as to any
executive officer other than the CEO.

Compensation of Chief Executive Officer

         In determining the CEO's  compensation the Committee makes reference to
the 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. The determination of the CEO's compensation is subjective.



<PAGE>


         For 1997  the  Committee  determined  to  compensate  the CEO at a base
annual salary of $140,000.  The  Compensation  Committee,  at the request of the
CEO, did not authorize a bonus for the CEO for 1997,  although the Committee was
of the  opinion  that the  quality  of the CEO's  services  would  indicate  the
appropriateness  of a bonus  and were it not for the  CEO's  specific  request a
bonus would have been authorized.

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.


<PAGE>



Annual Component: Base Salary and Bonus

         Base salaries are determined  based upon 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.  The determination by the Compensation
Committee of base  compensation  is subjective in nature and is not based on any
structured  formula.  In  determining  compensation,   in  addition  to  looking
carefully at compensation arrangements in the industry, the Committee takes into
account the diligence and expertise which the executive officer  demonstrates in
managing  the  business   affairs  of  the  Company.   Among  other  things  the
Compensation Committee will examine the gross revenues,  operating income, funds
from operations,  cash distributions paid to common  stockholders and the market
price of the Company's Common Stock. None of these factors  individually will be
determinative, but the Committee will examine all of these measures to arrive at
the base annual compensation of the executive officers.

         With respect to annual bonuses,  the  determination by the Compensation
Committee is  subjective  in nature and is not based on 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 stockholders 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
number of years. Under the Company's stock option plans,  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),  in increments of 25% per year on a cumulative  basis.  Stock
options are the only form of long term incentive currently used by the Company.

         Since the Compensation  Committee believes that the grant of options is
a valuable  tool in providing  incentive  to  executive  officers (as well as to
employees) for the creation of shareholder value, options are granted annually.

                                    Respectfully submitted,

                                    Board of Directors

                                    Joseph A. Amato
                                    Charles Biederman
                                    Arthur Hurand


<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 years ended December 31, 1997,
1996 and 1995 for the Chief  Executive  Officer  of the  Company.  No  executive
officer  of the  Company  other  than the  Chief  Executive  Officer,  received,
directly or indirectly,  annual  compensation in 1997, 1996 or 1995 in excess of
$100,000.



                           Annual Compensation                 Long Term 
                           -------------------               Compensation
                                                             ------------
                                           Other
                                           Annual      Stock
Name and Principal        Salary    Bonus  Compen-    Options/    All Other
     Position       Year    $       $(1)   sation(2) Shares(#) Compensation (3)
     --------       ----    -       ----   --------- --------- ----------------
                  

Matthew J. Gould    1997 $140,000  $    0      -         6,000     $9,600
  President and     1996  132,000       0      -                   10,578
  Chief Executive   1995  125,000  25,000      -                    8,789
  Officer

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

(1)         The $25,000 bonus reflected for 1995 was awarded by the Compensation
            Committee  subsequent to completion of the 1995 financial statements
            and  although  attributable  to 1995  the  $25,000  was not  paid or
            accrued until 1996.

(2)         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).

(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.

Stock Option Plans

            The Company's  directors  adopted a stock option plan on October 16,
1989 covering  110,000  shares ("1989 Plan") and a stock option plan on December
6, 1996  covering  125,000  shares  ("1996  Plan").  Both plans were approved by
stockholders. Options are granted at per share exercise prices at least equal to
the fair  market  value on the date of grant.  Neither the 1989 Plan or the 1996
Plan provides for stock appreciation rights.


<PAGE>



Options Granted in 1997


            The following table sets forth  information  concerning the grant of
stock options in 1997 to the  Company's  Chairman of the Board and President and
Chief Executive Officer.

<TABLE>
<CAPTION>

                              Individual Grants(1)


                                                                                    Potential Realizable
                                   % of Total                                         Value at Assumed
                                     Options                                        Annual Rates of Stock
                                     Granted       Exercise or                      Price Appreciation For
                     Options       to Employees     Base Price                         Option Term (2)
Name                Granted (1)   in Fiscal Year     ($/sh)      Expiration Date        5%         10%
- ----                -----------   --------------     ------      ---------------        --         ---
<S>                   <C>             <C>            <C>             <C>              <C>         <C> 

Fredric H. Gould      4,500           11%            $13.50          3/20/02          $3,037      $6,075
Matthew J. Gould      6,000           15%            $13.50          3/20/02          $4,050      $8,100

(1) Options were granted on March 21, 1997.

(2) These amounts,  based on assumed appreciation rates of 5% and 10% prescribed
by the Securities and Exchange  Commission  rules,  are not intended to forecast
possible  appreciation of the Company's  stock price.  These numbers do not take
into account  certain  provisions of options  providing for  termination  of the
option  following  termination of employment,  non-transferability  or phased-in
vesting. The Company did not use an alternate formula for a grant date valuation
as it is not aware of any formula which will determine with reasonable  accuracy
a present value based on future unknown or volatile factors. Future compensation
resulting from option grants is based solely on the performance of the Company's
stock price.
</TABLE>




<PAGE>



Stock Options Exercised and Fiscal Year End Option Values in 1997

The following table sets forth information with respect to the exercise of stock
options by the Company's Chairman of the Board and President and Chief Executive
Officer in 1997 and the number and value of unexercised  options held by each of
them at December 31, 1997:
<TABLE>
<CAPTION>


                                                         Number of Securities           Value of Unexercised
                                                       Underlying  Unexercised          In-the-Money Options
                              Shares                  Options at Fiscal Year End        at Fiscal Year End (2)            
                             Acquired        Value
Name                       on Exercise     Realized(1) Exercisable  Unexercisable    Exercisable    Unexercisable
- ----                       -----------     -----------------------  -------------    -----------    -------------
<S>                           <C>            <C>          <C>           <C>             <C>             <C>

Fredric H. Gould              9,000          $37,688      1,125         3,375           $5,766          $17,297
Matthew J. Gould                  -                -      1,500         4,500            7,688           23,063
- -----------

(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, 1997,
            which was $14-1/4 per share) less the aggregate  exercise  price for
            such shares.
</TABLE>

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 graph
assumes $100 was invested on December 31, 1992 in the  Company's  Common  Stock,
the S&P 500 Index and the peer group  indices and assumes  the  reinvestment  of
dividends.



















                                          Cumulative Total Return
                                ============================================
                                12/92  12/93  12/94   12/95   12/96    12/97
                                ============================================
One Liberty Properties, Inc.     100  136.08  141.13  190.41  210.59   252.34
S & P 500                        100  110.08  111.53  153.45  188.68   251.64
Nareit Hybrid REIT               100  121.18  126.03  155.01  200.51   222.07
Nareit Equity REIT               100  119.65  123.45  147.30  192.48   231.47
                                   




<PAGE>


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

           The  following  relationships  should be  noted:  Fredric  H.  Gould,
Chairman  of the Board of the  Company,  is  Chairman of the Board of BRT Realty
Trust,  ("BRT"),  a General  Partner of Gould  Investors  L.P.  ("Gould") and an
executive   officer  and  sole   shareholder  of  Georgetown   Partners,   Inc.,
("Georgetown"),  managing general partner of Gould. Matthew J. Gould,  President
and Chief  Executive  Officer of the  Company,  is a Vice  President  of BRT and
President of the managing  general partner of Gould and Jeffrey A. Gould, a Vice
President of the Company, is President of BRT and Vice President of the managing
general partner of Gould. In addition, David W. Kalish, Simeon Brinberg,  Nathan
Kupin and Mark H.  Lundy,  executive  officers  of the  Company,  are  executive
officers of BRT and executive officers of the managing general partner of Gould.
Nathan Kupin also serves as a Trustee of BRT. Marshall Rose is a director of the
Company  and a trustee  of BRT and served as a general  partner  of Gould  until
November 30, 1997.  Arthur  Hurand is a director of the Company and a trustee of
BRT.

           The Company and related  entities,  including  Gould,  occupy  common
office space and use certain  personnel in common.  In 1997,  $179,260 of common
general and administrative expenses, including rent, telecommunication services,
computer  services,  bookkeeping,  secretarial  and other clerical  services and
legal and  accounting  services,  were  allocated  to the  Company.  This amount
includes  $43,523,  $47,520  and  $11,595,  allocated  to the  Company for legal
services and accounting services (a portion of which was capitalized)  performed
by Simeon  Brinberg  and Mark H. Lundy and David W.  Kalish,  respectively.  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.

                  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 mortgage  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,  1997 its  principal  balance had been
reduced to approximately $7,974,000. The largest aggregate amount outstanding on
this  indebtedness  during  1997  was  $8,387,000.  Interest  income,  including
amortization  of the  discount of  $334,200,  amounted to $832,579  for the year
ended  1997.  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 unanimously  approved by the
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.

                        SELECTION OF INDEPENDENT AUDITORS

         The Board of  Directors  of the  Company  selected  the firm of Ernst &
Young LLP, as independent  auditors to audit the books,  records and accounts of
the Company for the year ending  December 31, 1998.  Representatives  of Ernst &
Young  LLP  are  expected  to be  present  at the  Meeting  and  will  have  the
opportunity to make a statement it 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.


                           STOCKHOLDER PROPOSALS

         Stockholders  desiring to submit a proposal to the  stockholders of the
Company  for  inclusion  in the  proxy  materials  for  the  Annual  Meeting  of
Stockholders  anticipated to be held in June 1999,  must submit such proposal in
writing no later than February 12, 1999, 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,  1997 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,  1997 will be  supplied  to  stockholders
without charge upon written request similarly directed.
















PROXY98


<PAGE>






                          ONE LIBERTY PROPERTIES, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 12, 1998
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                 PREFERRED STOCK

         The undersigned hereby appoints FREDRIC H. GOULD,  MATTHEW J. GOULD AND
MARKK H. LUNDY,  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 21,  1998 at the
Annual Meeting of Stockholders  to be held on June 12, 1998 or any  adjournments
thereof.

                          1. Election of one Class 3 Director
                             |_| FOR THE NOMINEE          |_|  WITHHELD
                             Nominee:  Joseph A. Amato
                             |_| INSTRUCTIONS: To withhold authority to vote 
                             for the nominee, place an "X" in the box on the
                             left: and strike a line through the nominee's name.
                     
  For  Against  Abstain   2. Appointment of Ernst & Young LLP as independent
  \  \   \  \    \  \        auditors for the year ending December 31, 1998

                          3. 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 number directed hereby by
the undersigned stockholder.


<PAGE>




PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE:

                                 Dated:_______________________________, 1998

                                 ________________________________________L.S.

                                 ________________________________________L.S.
                                (NOTE:   PLEASE  SIGN  EXACTLY,   AS  YOUR NAME
                                APPEARS  HEREON.   EXECUTORS, ADMINISTRATORS,
                                TRUSTEES, ETC. SHOULD INDICATE WHEN SIGNING,
                                GIVING FULL TITLE AS  SUCH.  IF  SIGNER  IS A 
                                CORPORATION, EXECUTE IN FULL CORPORATE  NAME BY
                                AUTHORIZED OFFICER. IF SHARES ARE HELD IN THE
                                NAME OF TWO OR MORE PERSONS. ALL SHOULD SIGN.)


<PAGE>





                          ONE LIBERTY PROPERTIES, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 12, 1998
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                  COMMON STOCK

         The undersigned hereby appoints FREDRIC H. GOULD,  MATTHEW J. GOULD AND
MARK H. LUNDY,  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,  $1.00 par value per share,  of One Liberty  Properties,
Inc. held of record by the  undersigned  on April 21, 1998 at the Annual Meeting
of Stockholders to be held on June 12, 1998 or any adjournments thereof.

                          1. Election of one Class 3 Director
                             \  \      FOR THE NOMINEE       \  \    WITHHELD
                             Nominee:  Joseph A. Amato 
                             \  \  INSTRUCTIONS:  To withhold  authority to vote
                             for the nominee, place an "X" in the box on the
                             left and strike a line through the nominee's name.

For   Against  Abstain    2. Appointment of Ernst & Young  LLP as  independent
\  \    \  \     \  \        auditors for the year ending December 31, 1998.

                          3. 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 number directed hereby by
the undersigned stockholder.


<PAGE>




PLEASE DATE, SIGN AND RETURN THIS PROXY IN THE ENCLOSED ENVELOPE:

                                Dated:_____________________________, 1998

                                ______________________________________L.S.

                                ______________________________________L.S.

                               (NOTE: PLEASE SIGN EXACTLY, AS YOUR NAME
                               APPEARS HEREON.  EXECUTORS, ADMINISTRATORS,
                               TRUSTEES, ETC. SHOULD INDICATE WHEN SIGNING, 
                               GIVING FULL TITLE AS  SUCH.  IF  SIGNER IS A
                               CORPORATION, EXECUTE IN FULL CORPORATE NAME BY 
                               AUTHORIZED OFFICER. IF SHARES ARE HELD IN THE 
                               NAME OF TWO OR MORE PERSONS. ALL SHOULD SIGN.)


<PAGE>


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