ONE LIBERTY PROPERTIES INC
DEF 14A, 2000-04-26
REAL ESTATE INVESTMENT TRUSTS
Previous: S/M REAL ESTATE FUND VII LTD/TX, 10-Q, 2000-04-26
Next: HANOVER BANCORP INC, 10-K/A, 2000-04-26



                           ONE LIBERTY PROPERTIES, INC.
                               60 CUTTER MILL ROAD
                                    Suite 303
                           Great Neck, New York 11021
                                 (516) 466-3100

                    Notice of Annual Meeting of Stockholders

                                  -----------

                             Thursday, June 8, 2000
                             9:00 a.m., Eastern Time
                                    Suite 303
                               60 Cutter Mill Road
                              Great Neck, NY 11021


                                     AGENDA

         1. To elect three Directors to hold office for a term expiring in 2003.

         2. To ratify  the  appointment  of Ernst & Young  LLP as the  Company's
independent auditors for 2000.

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

         Holders of record at the close of business  on April 19,  2000 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
telephone by calling  1-800-PROXIES  (776-9437) or via the Internet by accessing
www.voteproxy.com.  Telephone and internet 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, 2000



<PAGE>


                                TABLE OF CONTENTS

                                                                   PAGE NO.
                                                                   --------
Questions and Answers About the Meeting                               1

Proposals to be Voted on                                              3

     Election of Directors                                            3

     Ratification of Ernst & Young LLP as Independent Auditors        3

Board of Directors                                                    4

     Information Concerning Nominees and Directors Continuing
     in Office                                                        4

     Directors' Meetings; Committees of the Board                     5

     Compliance with Section 16(a) of the Securities
     Exchange Act of 1934                                             5

Principal Stockholders                                                6

Security Ownership of Directors and Officers                          7

Executive Compensation                                                8

     Report of the Board of Directors on Executive Compensation       8

     Summary Compensation Table                                       10

     One Liberty Pension Plan                                         10

     Stock Option Information                                         10

Certain Relationships and Related Transactions                        12

Performance Graph                                                     13

Additional Information                                                13



<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 election of three directors
(James J.  Burns,  Fredric  H.  Gould and Arthur  Hurand),  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, 2000 to its
stockholders  of  record  on April  19,  2000.  Stockholders  as of the close of
business on the record date 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 19, 2000,  there were outstanding and entitled to vote at the
meeting 2,989,075 shares of Common Stock and 654,658 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)  or by
accessing the Internet website  www.voteproxy.com.  Telephone voting information
and internet voting information is provided on the proxy card. If you do vote by
telephone or via the internet, 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 or she  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 or
vote all shares by  telephone  voting or via the  internet  in order 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 or her 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 or she 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 three  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 2001 Annual Meeting?

A: If a  stockholder  wants a proposal  to be included  in the  Company's  Proxy
Statement for the 2001 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 27, 2000.  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

Election Of Directors

     The number of directors is currently established at eight 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 James J.
Burns,  Fredric H. Gould and Arthur  Hurand  each be elected for a term of three
years and until their successors are duly elected and qualified.  Messrs.  Gould
and Hurand are currently  serving as directors.  Mr. Burns is being proposed for
the first time. Biographical information for each of the nominees is provided on
page 4.

     It is not contemplated that any of the nominees will be unable to stand for
election.  Should any  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 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 2000 fiscal year.  Ernst
& Young LLP has been  serving  the  Company in this  capacity  for ten 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  2000.  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
                                         Five Years and other Directorships
Name and Age                             or Significant Affiliations
- ------------                             ---------------------------

Class 1 - Nominees for election to serve until the 2003 Annual Meeting


James J. Burns             Senior Vice President and Chief Accounting Officer of
60 Years                   Wellsford Real Properties, Inc.from October, 1999 to
                           the present; partner of Ernst & Young LLP, certified
                           public accountants from June 1, 1995 to September 30,
                           1999; and for twenty years prior thereto, a partner
                           of Kenneth Leventhal & Company, certified public
                           accountants.

Fredric H. Gould           Chairman of the Board of the Company since June 1989
64 Years                   and Chief  Executive Officer since December,  1999;
                           General Partner of Gould Investors L.P., a limited
                           partnership engaged in real estate ownership, 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 of REIT Management Corp.,
                           advisor to BRT Realty Trust; Director of East Group
                           Properties, Inc.; Director of Yonkers Financial Corp.

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


Class 2 - To continue in office until the 2002 Annual Meeting

Marshall Rose              Director of the Company since June 1989; Real estate
62 Years                   developer; Chairman of The Georgetown Group,  Inc.;
                           Trustee of BRT Realty Trust; Director of Estee
                           Lauder, Inc.; Chairman  Emeritus  of the New York
                           Public Library;  Member of the Executive Committee
                           of the Board of Advisors of the Graduate  School and
                           University Center of the City University of New York.

Charles Biederman          Director of the Company since June 1989; Real estate
65 Years                   developer; Co-Chairman of Sunstone Hotels, Inc.


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

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

Jeffrey A. Gould           Director of the Company since December, 1999; Senior
34 Years                   Vice President of  the Company; Trustee, President
                           and Chief Operating Officer of BRT Realty Trust;
                           Senior Vice President of Georgetown Partners, Inc.

Matthew J. Gould           Director of the Company since December, 1999;
40 Years                   President and Chief Executive Officer of the Company
                           from June, 1989 to December, 1999 and a Senior Vice
                           President of the Company since December, 1999;
                           President of Georgetown Partners, Inc.;  Senior Vice
                           President of BRT Realty Trust.

Fredric H. Gould is the father of Jeffrey A. Gould and Matthew J. Gould.


<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 1999 the Board
of  Directors  held three  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 1999 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 1999.

         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 1999.

         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 1999 except as herein noted. A
Form 4 for the month of December, 1999 for Jeffrey Fishman, who became President
of the Company on December 6, 1999,  reporting the purchase of Common Stock, was
filed nine days after the due date; in September, 1999 Israel Rosenzweig, a Vice
President of the Company, filed an amendment to a Form 3 filed timely to correct
an error in his indirect ownership;  and Gould Investors L.P., Fredric H. Gould,
a general partner of Gould  Investors L.P., and Matthew Gould,  President of the
corporate  managing general partner of Gould Investors L.P., filed amendments in
November, 1999 to correct Form 4's filed timely for the month of August, 1999 to
correct the number of shares of the Company  distributed by Gould Investors L.P.
pro rata to its partners.



<PAGE>


                             PRINCIPAL STOCKHOLDERS

         The table  below  indicates  those  persons  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 19, 2000 in accordance with Section
13(g) of the Securities Exchange Act of 1934, as amended.

<TABLE>

<CAPTION>

                                NUMBER OF SHARES OF         PERCENT OF        PERCENT OF
NAME AND ADDRESS             STOCK BENEFICIALLY OWNED          STOCK          VOTING POWER
- ----------------             ------------------------    ---------------     ------------
<S>                           <C>                             <C>                 <C>

Gould Investors L.P. (1)
60 Cutter Mill Road
Great Neck, NY  11021             749,172 Common              24.6                22.2

Fredric H. Gould (1)
60 Cutter Mill Road           1,149,813 Common (2)(4)         37.8                34.2
Great Neck, NY 11021            7,772 Preferred (2)            1.2

Matthew J. Gould (1)
60 Cutter Mill Road            886,146 Common (3) (4)         29.1                26.4
Great Neck, NY 11021             8,900 Preferred (3)           1.4

P. Oppenheimer Investment
Partnership L.P. and
Oppenheimer + Close, Inc.
119 West 57th Street              244,100 Common               8.2                 7.7
New York, NY 10011                5,000 Preferred               *

* Less than 1%
- -------------

</TABLE>

(1) Fredric H. Gould is general  partner of Gould  Investors  L.P. and he is the
sole  shareholder,  sole  director  and  Chairman of the Board of the  corporate
managing  general partner of Gould Investors L.P.  Matthew Gould is President of
the corporate managing general partner of Gould Investors L.P.

(2) Includes  207,747 shares of Common Stock owned  directly,  749,172 shares of
Common Stock owned by Gould  Investors  L.P.  and 186,019  owned by entities and
trusts over which Mr.  Gould has sole or shared  voting and  dispositive  power.
Includes 272 shares of Preferred  Stock owned by trusts over which Mr. Gould has
shared voting and  dispositive  power.  Does not include 41,998 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  114,304  shares of Common Stock owned  directly,  14,670 shares of
Common Stock owned as custodian for minor children (as to which shares Mr. Gould
disclaims any beneficial interest),  and 749,172 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 2,894 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,  nominees for director, executive officers named in the
Summary  Compensation  Table and the  directors  and  executive  officers of the
Company as a group as of April 19, 2000.
<TABLE>
<CAPTION>


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

Joseph A. Amato                                 0                     0                         0                 -
James J. Burns                                  0                     0                         0                 -
Charles L. Biederman                        5,000                     0                         0                 *
Fredric H. Gould (1) (2) (6)            1,142,938                 7,772                     6,875              34.2
Jeffrey A. Gould (3) (6)                   98,278                 4,002                     8,000               3.2
Matthew J. Gould (1) (4) (6)              878,146                 8,900                     8,000              26.4
Arthur Hurand                              45,932                     0                         0               1.4
Marshall Rose (5)                         158,769                     0                         0               4.7
Directors and officers as a group       1,714,808                35,024                    59,125              53.1
(16 individuals) (6)

* Less than 1%
- ------------
(1) Fredric H. Gould is a general partner of Gould Investors L.P. and he is sole
stockholder,  sole director and Chairman of the Board of the corporate  managing
general  partner of Gould  Investors  L.P.  Matthew  Gould is  President  of the
corporate  managing general partner of Gould Investors L.P. Gould Investors L.P.
owns 749,172 shares of Common Stock of the Company.

(2) Includes  207,747 shares of Common Stock owned  directly,  749,172 shares of
Common Stock owned by Gould  Investors  L.P. and 186,019  shares of Common Stock
owned by entities and trusts over which Mr. Gould has sole or shared  voting and
dispositive  power.  Includes 272 shares of Preferred Stock owned by trusts over
which Mr. Gould has shared voting and dispositive power. Does not include 41,998
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  95,512 shares of Common Stock and 3,137 shares of Preferred  Stock
owned  directly  and 2,766  shares of Common  Stock and 865 shares of  Preferred
Stock  owned as  custodian  for minor  children  (as to which  shares Mr.  Gould
disclaims  beneficial  interest).  Does not include 1,920 shares of Common Stock
owned by Mr.  Gould's  spouse,  as to  which  shares  Mr.  Gould  disclaims  any
beneficial interest.

(4) Includes  114,304  shares of Common Stock owned  directly,  14,670 shares of
Common Stock owned as custodian for minor children (as to which shares Mr. Gould
disclaims any  beneficial  interest) and 749,172 shares of Common Stock owned by
Gould Investors L.P. With respect to the Preferred Stock, 6,700 shares are owned
directly and 2,200 shares are owned as custodian for minor children (as to which
shares Mr. Gould  disclaims  any  beneficial  interest).  Does not include 2,894
shares of Common Stock owned by Mr. Gould's spouse, as to which shares Mr. Gould
disclaims any beneficial interest.

(5) Includes  23,148 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.

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

</TABLE>



<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 1999 the only officers who were compensated  directly by the Company
were Matthew J. Gould,  President and Chief  Executive  Officer who served until
December 6, 1999,  Jeffrey  Fishman  who became  President  and Chief  Operating
Officer on December  6, 1999 and  Lawrence  Ricketts,  a Vice  President  of the
Company.  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 $111,968 in the aggregate in 1999, excluding Matthew J.Gould,and
did not exceed $100,000 as to any executive officer other than Mr. Gould.

Compensation of Chief Executive Officer

         In determining the  compensation  for Matthew J. Gould as President and
Chief  Executive  Officer in 1999,  the Committee  considered the services to be
rendered by him,  and took into  account  the scope and growth of the  Company's
business. The determination of his compensation was subjective.

         For 1999 the Committee  determined to compensate  Matthew J. Gould at a
base annual salary of $160,000.  The Compensation  Committee did not authorize a
bonus for Mr. Gould for 1999.  Matthew  Gould,  resigned as President  and Chief
Executive Officer of the Company effective  December 6, 1999, in order to devote
substantially all of his business time to the affairs of Gould Investors L.P. in
the capacity of President of the  corporate  managing  general  partner of Gould
Investors  L.P. On that date,  Fredric H. Gould was  appointed  Chief  Executive
Officer and Jeffrey Fishman was elected President and Chief Operating Officer of
the Company.  Mr.  Fredric H. Gould will not receive any  compensation  from the
Company, except for stock option grants.

Compensation Overview

         The Compensation  Committee has determined that the annual compensation
of  executive  officers  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,  and the Compensation  Committee  examines,  among other
things, 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
these  measures  to  arrive at the base  annual  compensation  of the  executive
officers.  In  connection  with his  election as President  and Chief  Operating
Officer of the Company on December 6, 1999, the Compensation Committee, based on
negotiations  between the executive officers of the Company and Jeffrey Fishman,
approved  annual  compensation  for Mr.  Fishman  for the  2000  fiscal  year of
$200,000. The Compensation Committee's  determination was based in a significant
part  on   comparables  in  the  real  estate   investment   community  and  the
responsibilities of Mr.Fishman.

         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 Company's
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.

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, 1999,
1998 and 1997 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 1999, 1998 or 1997 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 $(2)      Shares(#)          Compensation (2)
- ------------------    ----      --------        -------    -----------      ---------          ----------------
<S>                   <C>       <C>                <C>       <C>             <C>                   <C>

Matthew J. Gould      1999      160,000            0         -               5,000                 10,971
  President and       1998      147,500            0         -               4,500                 10,114
  Chief Executive     1997      140,000            0         -               6,000                  9,600
  Officer (1)

- ---------------
</TABLE>

(1)         Mr. Gould,  resigned as President and Chief Executive Officer of the
            Company effective December 6, 1999. As of that date, he continued to
            serve the Company as a Senior Vice  President.  Fredric H. Gould was
            elected  Chief  Financial  Officer on December  6, 1999.  He did not
            receive any compensation  from the Company in 1999, other than stock
            option grants (see "Stock Information" below).

(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.

One Liberty Pension Plan

         The Company has a non-contributory  defined  contribution  Pension Plan
covering employees. The Pension Plan is administered by Fredric H. Gould, Simeon
Brinberg and David W. Kalish  (Messrs.  Brinberg  and Kalish being  non-director
officers of the Company).  Annual contributions are based on 15% of an employees
annual  earnings,  not to exceed $24,000 per employee  (increasing to $25,200 in
2000). Partial vesting commences one year after employment,  increasing annually
until full vesting is achieved at the  completion  of five years of  employment.
The method of payment of benefits to participants  upon retirement is determined
solely by the  participant,  who may elect a lump sum payment or the purchase of
an  annuity,  the  amount  of which is  determined  primarily  by the  amount of
contributions.  Matthew J. Gould has not  participated  in the Pension Plan. One
other officer of the Company  participates  in the Pension Plan,  but his annual
compensation is less than $100,000.

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  (i.e.,  the  closing  price of the
Company's Common Stock on the date of grant).  Neither the 1989 Plan or the 1996
Plan provides for stock appreciation rights.


<PAGE>



Options Granted in 1999


            The following table sets forth information  concerning the grant of
stock options in 1999 to the Company's Chairman of the Board and President.

<TABLE>
<CAPTION>


                                                        Individual Grants
                       -----------------------------------------------------------------------------------------
                                                                                             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 (3)
Name                    Granted (2)    in Fiscal Year   ($/sh)     Expiration Date             5%           10%
- ----                    -----------    --------------  ----------  ---------------          ------        ------
<S>                         <C>            <C>           <C>           <C>                  <C>           <C>

Fredric H. Gould (1)        5,000          10.5%         12.375        3/24/04              $3,094        $6,188
Matthew J. Gould (1)        5,000          10.5%         12.375        3/24/04              $3,094        $6,188

(1) Matthew J. Gould  resigned as President and Chief  Executive  Officer of the
Company on December 6, 1999 and on that date Fredric H. Gould was elected  Chief
Executive  Officer.  Matthew J. Gould continues to serve as an executive officer
of the Company.

(2) Options were granted on March 25, 1999.

(3) 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 1999

No options were exercised in 1999. The following table sets forth the number and
value of  unexercised  options held by the  Company's  Chairman of the Board and
President at December 31, 1999:

<TABLE>
<CAPTION>

                                                         Number of Securities           Value of Unexercised
                                                        Underlying  Unexercised         In-the-Money Options
                                                      Options at Fiscal Year End       at Fiscal Year End (2)
                               Shares                 --------------------------       ----------------------
                              Acquired      Value
                            on Exercise   Realized   Exercisable  Unexercisable    Exercisable     Unexercisable
- ----                         -----------  --------   -----------  -------------    -----------     -------------
<S>                               <C>         <C>       <C>           <C>                <C>             <C>
Fredric H. Gould (1)              -           -         6,875         7,125              781             2,344
Matthew J. Gould (1)              -           -         8,000         7,500              781             2,344
- -----------

 (1)        Matthew J. Gould resigned as President and Chief  Executive  Officer
            of the Company on December 6, 1999. Fredric H. Gould , who serves as
            Chairman of the Board,  was elected Chief Executive  Officer on that
            date. Matthew J. Gould continues to serve as an executive officer of
            the Company.

 (2)        Based on the closing  price on December 31, 1999,  which was $13 per
            share.  The options  granted in 1999 at a per share  option price of
            $12.375 were  in-the-money  at December 31, 1999.  The options which
            were granted in 1997 and 1998 at per share exercise prices of $13.50
            and $14.50, respectively, 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 and Chief Executive Officer of the Company, is Chairman of
the Board of BRT Realty Trust ("BRT"), a General Partner of Gould Investors L.P.
("Gould") and Chairman of the Board and sole shareholder of Georgetown Partners,
Inc.,  ("Georgetown"),  managing  general  partner of Gould;  Matthew J.  Gould,
President and Chief Executive  Officer of the Company  through  December 6, 1999
and a Senior Vice President since December 6, 1999 is a Senior Vice President of
BRT and  President  of the  managing  general  partner of Gould;  and Jeffrey A.
Gould,  a Director  of the  Company  since  December  6, 1999 and a Senior  Vice
President of the Company, is President of BRT and a Senior 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 1999,  $247,670  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 $26,033 and $28,087 allocated to
the Company for legal  services  and  accounting  services  performed  by Simeon
Brinberg 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 1999, $58,547 was paid to Brinberg
& Lundy,  a law firm in which  Messrs.  Brinberg  and  Lundy are  partners,  for
services rendered in the acquisition of properties.  The fees paid to Brinberg &
Lundy were no  greater  than fees  which  would  have been paid to  unaffiliated
persons for comparable services.

           During  December  1999,  the Company  made an $80,000 loan to Jeffrey
Fishman,  President and Chief  Operating  Officer of the Company,  providing for
interest at the prime rate and  maturing in December,  2004.  This loan was made
for the express  purpose of providing  funds to Mr.  Fishman for the purchase of
shares of Common  Stock of the  Company  and was agreed to by the Company in the
negotiations  pertaining  to Mr.  Fishman's  employment  by the  Company  as its
President  and Chief  Operating  Officer.  He was  elected  President  and Chief
Operating  Officer on December 6, 1999. The loan is secured by the shares of the
Company purchased with the proceeds and is personally  guaranteed by Mr. Fishman
and his  wife.  Two  additional  loans of  $80,000  each  were made for the same
purpose on similar terms in January, 2000 and February, 2000.



<PAGE>



                                PERFORMANCE GRAPH

The  following  graph  assumes  $100.00 was invested on December 31, 1994 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.

















<TABLE>
<CAPTION>



                                              CUMULATIVE TOTAL RETURN

                                 12/94       12/95         12/96         12/97            12/98             12/99
                                 -----       -----         -----         -----            -----             -----
<S>                             <C>         <C>           <C>           <C>              <C>               <C>

One Liberty Properties, Inc.    100.00      133.72        146.29        174.93           166.34            191.33
S&P 500                         100.00      137.58        169.17        225.61           290.09            351.13
NAREIT Hybrid                   100.00      122.99        159.09        176.20           116.25             74.52
NAREIT Equity                   100.00      115.27        155.92        187.51           154.69            147.54


</TABLE>

                             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, 2000                          Mark H. Lundy, Secretary




<PAGE>






                          ONE LIBERTY PROPERTIES, INC.
                  PROXY FOR THE ANNUAL MEETING OF STOCKHOLDERS
                                  JUNE 8, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                 PREFERRED STOCK

         The undersigned  hereby appoints FREDRIC H. 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 19,  2000 at the Annual  Meeting of
Stockholders to be held on June 8, 2000 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.

TO VOTE BY INTERNET
Please  access  the web  page at  www.voteproxy.com  and  follow  the  on-screen
instructions. Have your control number available when you access the web page.

YOUR CONTROL NUMBER IS              _________

                       1.    Election of three Class 1 Directors
                             |_|  FOR THE NOMINEES  |_| WITHHOLD AUTHORITY TO
                                                           VOTE FOR NOMINEE
                             Nominees: James J. Burns, Fredric H. Gould,
                                       Arthur Hurand
                             |_|  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, 2000
|-|   |-|     |-|

                       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 manner directed herein by
the undersigned stockholder.


<PAGE>




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

                                 Dated:  ________________________________, 2000

                                 ________________________________________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 8, 2000
           THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS
                                  COMMON STOCK

         The undersigned  hereby appoints FREDRIC H. 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  19,  2000 at the  Annual  Meeting  of
Stockholders to be held on June 8, 2000 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.

TO VOTE BY INTERNET
Please  access  the web  page at  www.voteproxy.com  and  follow  the  on-screen
instructions. Have your control number available when you access the web page.

YOUR CONTROL NUMBER IS              _________

                           1.  Election of three Class 1 Directors
                               |_| FOR THE NOMINEE  |_| WITHHOLD AUTHORITY TO
                                                           VOTE FOR NOMINEE
                               Nominees:  James J. Burns, Fredric H. Gould and
                               Arthur Hurand
                               |_| 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, 2000.
|-|  |-|      |-|

                           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 manner directed herein by
the undersigned stockholder.


<PAGE>




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

                            Dated:   ________________________________, 2000

                            ________________________________________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.)






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