ONE LIBERTY PROPERTIES INC
DEF 14A, 1999-04-26
REAL ESTATE INVESTMENT TRUSTS
Previous: APPLIED MICRO CIRCUITS CORP, 8-K, 1999-04-26
Next: DOMINION RESOURCES INC /VA/, 3, 1999-04-26







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

                  Notice of 1999 Annual Meeting of Stockholders

                                   -----------

                             Wednesday, June 9, 1999
                             9:00 a.m., Eastern Time
                                    Suite 303
                               60 Cutter Mill Road
                              Great Neck, NY 11021


                                     AGENDA

         1. To elect two Directors to hold office for a term expiring in 2002.

         2. To ratify  the  appointment  of Ernst & Young  LLP as the  Company's
independent auditors for 1999.

         3. To transact any other business properly brought before the meeting.

         Holders of record at the close of business  on April 16,  1999 will be
entitled  to vote at the  meeting and any  adjournment thereof.

         To assure that your vote will be  counted,  please  complete,  date and
sign the enclosed proxy and return it in the enclosed prepaid envelope,  whether
or not you plan to attend the meeting. Registered holders can also vote by phone
by calling 1-800-PROXIES (776-9437). Telephone voting information is provided on
the proxy  card.  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 26, 1999



<PAGE>


                                TABLE OF CONTENTS

                                                                        PAGE NO.
                                                                        --------
Questions and Answers About the Meeting                                    2

Proposals to be Voted on                                                   5

     Re-election of Directors                                              5

     Ratification of Ernst & Young LLP as Independent Auditors             5

Board of Directors                                                         6

     Information Concerning Nominees and Directors Continuing in Office    6

     Directors' Meetings; Committees of the Board                          7

     Compliance with Section 16(a) of the Securities Exchange Act of 1934  7

Principal Stockholders                                                     8

Security Ownership of Directors and Officers                               9

Executive Compensation                                                     10

     Report of the Board of Directors on Executive Compensation            10

     Summary Compensation Table                                            12

     Stock Option Information                                              12

Certain Relationships and Related Transactions                             15

Performance Graph                                                          16

Additional Information                                                     16



<PAGE>


                                ABOUT THE MEETING

Q:  What is the purpose of the Annual Meeting?

     A: At the Company's Annual Meeting,  stockholders  will vote on the matters
listed in the  accompanying  notice of meeting,  namely the  re-election  of two
directors (Messrs.  Rose and Biederman),  the ratification of the appointment of
the Company's  independent  auditors (Ernst & Young LLP), and such other matters
as may properly come before the meeting.
- ------------------------------------------------------------------------

Q:  Who is entitled to vote?

     A: The Company is mailing  this Proxy  Statement on or about April 26, 1999
to its stockholders of record on April 16, 1999. Stockholders as of the close of
business on the record date (April 16,  1999) are  entitled to vote their shares
of Common Stock and $16.50 Cumulative  Convertible  Preferred Stock held on that
date.  Each  outstanding  share of Common Stock is entitled to one vote and each
outstanding  share of Preferred  Stock is entitled to one-half  vote. The Common
Stock and Preferred Stock  (collectively  the "Voting Stock") will vote together
as a single class. As of April 16, 1999,  there were outstanding and entitled to
vote at the  meeting  2,956,146  shares of Common  Stock and  806,376  shares of
Preferred Stock.
- ------------------------------------------------------------------------

Q:  How do I vote?

A: If you complete,  sign and date the accompanying  proxy card and return it in
the prepaid envelope,  your shares will be voted confidentially and according to
your instructions. If you do not mark any selections but return the signed proxy
card, your shares will be voted by the proxy in favor of the two proposals.  The
proxy  of  a  stockholder  who  is  a  participant  in  the  Company's  Dividend
Reinvestment  Plan will also serve as an instruction to vote the shares held for
the  account of the  participant  in the  manner  indicated  on the proxy  card.
Registered holders (those who hold shares directly rather than through a bank or
broker) can simplify their voting by calling 1-800-PROXIES (776-9437). Telephone
voting  information  is provided on the proxy card. If you do vote by telephone,
it is not  necessary to return your proxy card.  If you attend the meeting,  you
may deliver your completed proxy or vote in person.

If a stockholder  wishes to name as a proxy someone other than the proxies named
on the  proxy  card,  he,  she or it may do so by  crossing  out the name of the
designated  proxies and  inserting the name of another  person.  In that case it
will be  necessary  to sign the proxy card and deliver it to the person so named
and for the  person so named to be  present  at and vote at the  meeting.  Proxy
cards so marked should not be mailed to the Company or American  Stock  Transfer
and Trust Company.
- ------------------------------------------------------------------------

Q:  What does it mean if I get more than one proxy card?

     A: It indicates that your shares are registered differently and are held in
more than one  account.  You should  complete,  sign,  date and return all proxy
cards so that all of your  shares are voted.  We  encourage  you to have as many
accounts as possible registered in the same name and address. You may do this by
calling our transfer  agent,  American Stock Transfer and Trust Company at (800)
937-5449.
- ------------------------------------------------------------------------

Q:  Who will count the vote?

     A:  Representatives  of American  Stock  Transfer  and Trust  Company  will
tabulate the votes and act as inspector of elections.
- ------------------------------------------------------------------------

Q:  Can I revoke my proxy before it is exercised?

     A: A stockholder who holds stock in his, her or its name may revoke a proxy
with a later dated,  properly executed proxy or written revocation  delivered to
the Company's Secretary at any time before the polls for the meeting are closed.
The proxy  holders'  powers may also be  suspended if you attend the meeting and
notify the  Secretary  at the meeting that you would like to change your vote or
vote in person.  A  stockholder  who holds  stock in a  brokerage  account  must
contact  the broker and comply  with the  broker's  procedures  if he, she or it
wants to revoke or change the instructions that the stockholder  returned to the
broker.  Attendance  at the meeting will not  automatically  revoke a previously
granted proxy.
- ------------------------------------------------------------------------

Q:  What constitutes a quorum?

A: A quorum is the  presence  in person  or by proxy of  stockholders  holding a
majority of the voting power of the Company.  Abstentions and withhold-authority
votes will be included for purposes of  determining a quorum and for purposes of
calculating  the vote,  but will  have the same  effect  as a vote  against  the
proposal.  Broker  non-votes  will be included  for  purposes of  determining  a
quorum, but will not be considered to be represented at the meeting for purposes
of calculating the vote.
- ------------------------------------------------------------------------

Q:  How many votes does it take to approve the items to be voted upon?

A:  Directors are elected by the  affirmative  vote of a plurality of the voting
power of the Company  present at the  meeting in person or by proxy.  This means
that assuming a quorum is present at the meeting, the two director nominees will
be elected  if they  receive a majority  of the votes  cast for  directors.  The
affirmative  vote of a majority of the shares  having  voting  power  present in
person  or  represented  by  proxy  at the  meeting  is  needed  to  ratify  the
appointment of Ernst & Young LLP.
- ------------------------------------------------------------------------

Q:  Who is soliciting my vote and who pays the cost?

     A: The Company is soliciting votes for the meeting and is paying the entire
cost of the solicitation,  including preparing and mailing this Proxy Statement.
The Company will  reimburse  banks,  brokerage  firms,  custodians  nominees and
fiduciaries  for their  reasonable  expenses in sending  proxy  materials to the
beneficial  owners of shares of Common Stock and  Preferred  Stock.  Proxies may
also be  solicited  personally,  by  mail,  by  telephone,  by  facsimile  or by
telegraph, by the directors, officers or other employees of the Company, without
remuneration other than regular compensation.
- ------------------------------------------------------------------------

Q:  When are stockholder proposals due for the year 2000 Annual Meeting?

A: If a  stockholder  wants a proposal  to be included  in the  Company's  Proxy
Statement for the year 2000 Annual  Meeting of  stockholders,  the proposal,  in
writing  and  addressed  to the  Company's  Secretary,  must be  received by the
Company  no later  than  December  28,  1999.  Upon  timely  receipt of any such
proposal,  the Company will determine whether or not to include such proposal in
the Proxy  Statement in accordance  with  applicable  regulations  governing the
solicitation of proxies.
- ------------------------------------------------------------------------

Q:  What other information about One Liberty is available?

A: The Company's stockholders can call (516) 466-3100 or write to the Company at
60 Cutter Mill Road,  Great Neck,  NY 11021,  Attention:  Secretary to request a
copy of our Annual  Report on Form 10-K.  This and other  important  information
about the  Company  is also  available  on the  Company's  web site which can be
accessed  at  www.1liberty.com.  The  Company's  Annual  Report to  Stockholders
accompanies this Proxy Statement.



<PAGE>


                            PROPOSALS TO BE VOTED ON

Re-Election Of Directors

     The number of directors is currently  established at five directors divided
into three classes. Each class is elected to serve a three year term and classes
are elected on a staggered basis. The Board of Directors  proposes that Marshall
Rose and Charles Biederman,  both of whom are currently serving as directors, be
re-elected  for a new term of three  years and until their  successors  are duly
elected and  qualified.  Biographical  information  for each of the  nominees is
provided on page 4.

     It is not contemplated  that either of the nominees will be unable to stand
for election. Should either nominee become unavailable for election, all proxies
(except  proxies  marked to the  contrary)  will be voted for the  election of a
substitute nominee nominated by the Board of Directors.

     If any  director is unable to serve his full term,  the Board,  by majority
vote of the directors then in office,  may designate a substitute.  The director
chosen by the Board shall hold office for a term expiring at the annual  meeting
of  stockholders  at which the term of the class to which the  director has been
elected expires.

     The  affirmative  vote of a  plurality  of the voting  power of the Company
present in person or represented by proxy at the 1999 Annual Meeting is required
for the election of each nominee for director.  Unless otherwise specified,  the
proxies received will be voted for the election of the listed nominees.

Ratification Of Ernst & Young LLP As Independent Auditors

     The Board of Directors has appointed  Ernst & Young LLP as the  independent
auditors to examine the accounts of the Company for the 1999 fiscal year.  Ernst
& Young LLP and its predecessors  have been serving the Company in this capacity
for nine years. A member of Ernst & Young LLP is expected to be in attendance at
the Annual  Meeting  with the  opportunity  to make a  statement  and respond to
questions.

     The Board of Directors  recommends that  stockholders vote for ratification
of the  appointment of Ernst & Young LLP as the Company's  independent  auditors
for fiscal  1999.  In the event  that  ratification  of the Board of  Director's
selection of auditors is not approved by the  affirmative  vote of a majority of
the shares having voting power present in person or  represented by proxy at the
meeting, the selection of independent auditors will be reconsidered by the Board
of Directors.


<PAGE>


                                 BOARD OF DIRECTORS

         The following table sets forth certain information,  as to the nominees
for director and directors whose terms will continue after the Annual Meeting.

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

Class 2 - Nominees for election to class serving until the 2002 Annual Meeting

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

Charles Biederman          Director of the Company since June 1989; Real estate
                           65 Years developer; Vice Chairman of Sunstone Hotel
                           Investors, Inc.

Class 1 - To continue in office until the 2000 Annual Meeting

Fredric H. Gould           Chairman of the Board of the Company since June 1989;
63 Years                   General Partner of Gould  Investors L.P., a limited
                           partnership engaged in real estate ownership, and an
                           executive officer and Chairman of Georgetown
                           Partners, Inc., the managing general partner of Gould
                           Investors L.P.; 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 Sunstone Hotel Investors, 
                           Inc.; Director of East Group Properties, Inc.

Arthur Hurand              Director of the Company since June 1989; Private
82 years                   investor; Trustee of BRT Realty Trust.

Class 3 - To continue in office until the 2001 Annual Meeting

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


<PAGE>



Directors' Meetings; Committees of the Board

         The Company's Board of Directors  generally  holds quarterly  meetings.
When appropriate,  directors take action by unanimous consent. In 1998 the Board
of  Directors  held four  meetings  and  transacted  business on one occasion by
unanimous consent.  Each director of the Company attended all of the meetings of
the Board of  Directors  of the Company  during 1998 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 1998.

         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 1998.

         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 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 1998 except as herein noted.
Although a Form 4 for  October,  1998  reflecting  the purchase of 100 shares of
Common Stock by Simeon Brinberg, a Vice President of the Company, was filed in a
timely fashion with the American Stock Exchange, it was not forwarded to the SEC
for filing due to  inadvertence.  A Form 5 reflecting the  transaction was filed
with the SEC on April 16, 1999 (approximately five months late) when the failure
to forward the Form 4 to the SEC was  discovered.  In addition,  Gould Investors
L.P., which owns in excess of 10% of the Company's shares, filed an amendment in
April 1999 to the Form 4 filed in  September  1998 to  decrease by 44 shares the
number of shares distributed by Gould Investors L.P. to its partners. The lesser
number of shares  distributed  was a result of payments made by Gould  Investors
L.P. to its partners for fractional shares.



<PAGE>


                             PRINCIPAL STOCKHOLDERS

         The table below indicates those persons whom management  believes to be
beneficial  owners  of more  than 5% of the  voting  power of the  Company.  The
information  is  based  in  part on  reports  filed  with  the  Company  and the
Securities  Exchange  Commission as of April 16, 1999 in accordance with Section
13(g) of the Securities Exchange Act of 1934, as amended.

                           NUMBER OF SHARES OF        PERCENT OF
                          COMMON STOCK/PREFERRED    COMMON STOCK/    PERCENT OF
NAME AND ADDRESS         STOCK BENEFICIALLY OWNED  PREFERRED STOCK  VOTING POWER
- ----------------         ------------------------  ---------------  ------------

Gould Investors L.P. (1)
60 Cutter Mill Road
Great Neck, NY  11021            958,705/0             32.1/0           28.3

Fredric H. Gould (1) (2) (4)
60 Cutter Mill Road
Great Neck, NY  11021         1,289,296/7,500          43.2/*           38.2

Matthew Gould (1) (3) (4)
60 Cutter Mill Road
Great Neck, NY  11021         1,058,696/8,900         35.5/1.1          31.4

P. Oppenheimer Investment
Partnership L.P. and
Oppenheimer Close, Inc.
119 West 57th Street
New York, NY  10011            256,000/6,000           8.7/*            7.7

* Less than 1%
- -------------
(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  183,067 shares of Common Stock owned  directly,  958,705 shares of
Common Stock owned by Gould  Investors  L.P.  and 144,149  owned by entities and
trusts over which Mr.  Gould has sole or shared  voting and  dispositive  power.
Does not include  36,430  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  87,181  shares of Common  Stock owned  directly,  8,685 shares of
Common Stock owned as custodian for minor children (as to which shares Mr. Gould
disclaims any beneficial interest),  and 958,705 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 2,236 shares of Common stock owned by Mr.
Gould's spouse, as to which shares Mr. Gould disclaims any beneficial interest.

(4) Includes all currently exercisable options and options which are exercisable
within 60 days.


<PAGE>



                  SECURITY OWNERSHIP OF DIRECTORS AND OFFICERS

     The following table shows the Common Stock and Preferred Stock ownership of
the  Company's   directors,   the  executive   officers  named  in  the  Summary
Compensation  Table and the directors and executive officers of the Company as a
group as of April 16, 1999.

<TABLE>
<CAPTION>

                                      Common Stock              Preferred Stock           Exercisable          Percent
NAME                                  Owned (1) (2)                  Owned                  Options        of Voting Power
- ----                                  -------------           -------------------        -------------     ---------------
<S>                                     <C>                     <C>                        <C>              <C> 

Joseph A. Amato                               219                     0                         0                 *
Charles L. Biederman                        5,000                     0                         0                 *
Fredric H. Gould (1) (2)                1,285,921                 7,500                     3,375           38.2(5)
Matthew Gould (1) (3)                   1,054,571                 8,900                     4,125           31.4(5)
Arthur Hurand                              33,793                     0                         0                 *
Marshall Rose (4)                         159,369                     0                         0               4.7
Directors and officers as a group       1,754,850                34,752                    29,125           53.2(5)
(13 individuals)
</TABLE>

* Less than 1%
- ------------
(1) Fredric H. Gould is a 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. Gould Investors L.P. owns 958,705 shares of Common Stock
of the Company.

(2) Includes  183,067 shares of Common Stock owned  directly,  958,705 shares of
Common Stock owned by Gould  Investors  L.P. and 144,149  shares of Common Stock
owned by entities and trusts over which Mr. Gould has sole or shared  voting and
dispositive  power.  Does not include  36,430  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  87,181  shares of Common  Stock owned  directly,  8,685 shares of
Common Stock owned as custodian for minor children (as to which shares Mr. Gould
disclaims any  beneficial  interest) and 958,705 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 2,236 shares of Common Stock owned by Mr.
Gould's spouse, as to which shares Mr. Gould disclaims any beneficial interest.

(4) Includes  23,748 shares of Common Stock owned directly and 135,621 shares of
Common Stock owned by entities and trusts over which Mr. Rose has sole or shared
voting and dispositive power.

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




<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 1998 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 $116,369 in the
aggregate  in 1998,  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  considers the
services  rendered  and to be  rendered by the CEO,  and takes into  account the
scope of the Company's business.  The determination of the CEO's compensation is
subjective.



<PAGE>


         For 1998  the  Committee  determined  to  compensate  the CEO at a base
annual salary of $147,500.  The  Compensation  Committee,  at the request of the
CEO, did not authorize a bonus for the CEO for 1998,  although the Committee was
of the opinion that the quality of the CEO's services and the increased business
activities of the Company 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.  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 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 asset size of the Company, growth in the Company's asset base, 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,  success of the  property
acquisition  program,  revenues and the increase thereof, 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. The Committee has
determined  to propose to the Board for 1999 an overall bonus plan for executive
officers of the Company.

Long Term Compensation: Stock Options

         Stock  options are 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, 1998,
1997 and 1996 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 1998, 1997 or 1996 in excess of
$100,000.

<TABLE>
<CAPTION>


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

Matthew J. Gould      1998           $147,500      $  0           -                4,500                 10,114
  President and       1997            140,000         0           -                6,000                  9,600
  Chief Executive     1996            132,000         0           -                    -                 10,578      

</TABLE>

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

(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.

(2)         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 Information

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 1998


            The following table sets forth  information  concerning the grant of
stock options in 1998 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%           $14.50              3/21/03          $3,263      $6,525
Matthew J. Gould            4,500                   11%           $14.50              3/21/03          $3,263      $6,525

(1) Options were granted on March 23, 1998.

(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 the options providing for termination of the
options 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 1998

No options were exercised in 1998. The following table sets forth the number and
value of  unexercised  options held by the  Company's  Chairman of the Board and
President and Chief Executive Officer at December 31, 1998:

<TABLE>
<CAPTION>


                                                          Number of Securities         Value of Unexercised
                                                         Underlying Unexercised        In-the-Money Options
                                                       Options at Fiscal Year End      at Fiscal Year End (1) 
                             Shares                    --------------------------      ---------------------- 
                            Acquired         Value
Name                       on Exercise     Realized    Exercisable  Unexercisable    Exercisable    Unexercisable
- ----                       -----------   -----------   -----------  -------------    -----------    -------------
<S>                             <C>            <C>       <C>           <C>                 <C>           <C>
Fredric H. Gould                -              -         3,375         5,625               -             -
Matthew J. Gould                -              -         4,125         6,375               -             -
- -----------

 (1)        Based on the closing  price on December 31, 1998,  which was $12 3/8
            per share, all unexercised options were  out-of-the money at fiscal
            year end.
</TABLE>


<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,  Israel
Rosenzweig and Mark H. Lundy,  executive officers of the Company,  are executive
officers of BRT and executive officers of the managing general partner of Gould.
Marshall  Rose and Arthur  Hurand are  directors  of the Company and trustees of
BRT.

           The Company and related  entities,  including  Gould,  occupy  common
office space and use certain personnel (accounting, bookkeeping, secretarial) in
common.  In 1998,  $202,088  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  $41,567,  $8,087 and $26,643,
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. In addition, in 1998 $65,299 was paid to Brinberg
& Lundy,  a law firm in which  Messrs.  Brinberg  and  Lundy are  partners,  for
services  rendered in the  acquisition of properties and in connection  with the
Company's  rights  offering to  Stockholders.  The fees paid to Brinberg & Lundy
were no greater than fees which would have been paid to unaffiliated persons for
comparable services.

                  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 secured 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 included 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.  On September 16,
1998 the  Company  received a payoff in full of this  mortgage  in the amount of
$7,582,163,  $2,080,918  of which  represented  the  unamortized  balance of the
discount (which the Company realized as interest income).  The largest aggregate
amount outstanding on this indebtedness during 1998 was $7,974.030.


<PAGE>



                                PERFORMANCE GRAPH

The  following  graph  assumes  $100.00 was invested on December 31, 1993 in the
Company's  Common  Stock,  the S&P 500 Stock Index,  and two peer group  indexes
consisting of publicly  traded hybrid REIT's and publicly  traded equity REIT's.
The cumulative total  shareholder  return is computed  assuming  reinvestment of
dividends.





















                             ADDITIONAL INFORMATION

As of the  date of this  Proxy  Statement,  the  Company  does  not  know of any
business that will be presented for  consideration  at the Annual  Meeting other
than the items referred to in the Notice of the Meeting.  If any other matter is
properly brought before the meeting for action by  stockholders,  the holders of
the proxies will vote and act with respect to the  business in  accordance  with
their  best  judgment.  Discretionary  authority  to do so is  conferred  by the
enclosed proxy.

Great Neck, N.Y.                         By order of the Board of Directors
April 26, 1999                           Mark H. Lundy, Secretary




<PAGE>






                          ONE LIBERTY PROPERTIES, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 9, 1999
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                 PREFERRED 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 on the reverse
side, all the shares of $16.50  Cumulative  Convertible  Preferred  Stock of One
Liberty Properties,  Inc. held of record by the undersigned on April 16, 1999 at
the  Annual  Meeting  of  Stockholders  to be  held  on  June  9,  1999  or  any
adjournments thereof.

                         (TO BE SIGNED ON REVERSE SIDE)
- -----------------------------------------------------------------------

TO VOTE BY MAIL
Please date,  sign and mail your proxy card in the envelope  provided as soon as
possible.

TO VOTE BY TELEPHONE (TOUCH-TONE PHONE ONLY)
Please  call  toll-free  1-800-PROXIES  and follow the  instructions.  Have your
control number and the proxy card available when you call.

YOUR CONTROL NUMBER IS              _________

                      1. Election of two Class 2 Directors
                      / /  FOR THE NOMINEE   / /   WITHHOLD AUTHORITY TO VOTE
                                                   FOR NOMINEE
                      Nominees: Marshall Rose, Charles Biederman
                      / /      INSTRUCTIONS:  To withhold  authority  to vote
                      for a nominee,  place an "X" in the withhold authority box
                      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, 1999
/ /  / /     / /

                      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:   
                                        --------------------------------, 1999

                                      ------------------------------------ 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 9, 1999
           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 on the reverse
side, 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 16,  1999 at the
Annual Meeting of  Stockholders  to be held on June 9, 1999 or any  adjournments
thereof.

                         (TO BE SIGNED ON REVERSE SIDE)
- -----------------------------------------------------------------------

TO VOTE BY MAIL
Please date,  sign and mail your proxy card in the envelope  provided as soon as
possible.

TO VOTE BY TELEPHONE (TOUCH-TONE PHONE ONLY)
Please  call  toll-free  1-800-PROXIES  and follow the  instructions.  Have your
control number and the proxy card available when you call.

YOUR CONTROL NUMBER IS              _________

                     1. Election of two Class 2 Directors
                        / /  FOR THE NOMINEE  / /  WITHHOLD AUTHORITY TO
                                                   VOTE FOR NOMINEE
                        Nominees:  Marshall Rose and Charles Biederman
                        INSTRUCTIONS:  To withhold authority to vote for a
                        nominee,  place an "X" in the withhold authority box 
                        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, 1999.
/ /   / /     / /

                    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:
                                  ---------------------------------, 1999

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