PACIFIC GATEWAY PROPERTIES INC
10-K/A, 1996-04-30
OPERATORS OF NONRESIDENTIAL BUILDINGS
Previous: MUTUAL OF AMERICA SEPARATE ACCOUNT NO 2, 485BPOS, 1996-04-30
Next: CARILLON FUND INC, 485BPOS, 1996-04-30



    UNITED STATES SECURITIES AND EXCHANGE COMMISSION
                 Washington, D.C. 20549

                    FORM 10-K/A-1  
[X]  ANNUAL REPORT PURSUANT TO SECTION 13 OR 15 (d) OF THE
SECURITIES EXCHANGE      ACT OF 1934
      For the fiscal year ended December 31, 1995

                           OR

[  ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15 (d) OF
THE SECURITIES EXCHANGE  ACT OF 1934

          For the transition period from                                   to

             Commission File Number 1-8692

            PACIFIC GATEWAY PROPERTIES, INC.
 (Exact name of Registrant as specified in its charter)

                                    NEW YORK    04-2816560
                        (State or other jurisdiction of  (IRS Employer
                        incorporation or organization ) Identification No.)

                            One Rincon Center
                            101 Spear Street, Suite 215
                           San Francisco, California       94105
            (Address of principal executive offices)          (Zip Code)

Registrant's telephone number, including area code (415) 543-8600

Securities registered pursuant to Section 12 (b) of the Act: 

                                          Name of each exchange
            Title of each class             on which registered
         Common Stock, $1.00 par value    American Stock Exchange
                  per share
Securities registered pursuant to Section 12 (g) of  the Act:  None

  Indicate by check mark whether the Registrant (1) has filed all reports 
required to be filed by Section 13 or 15 (d) of the Securities Exchange Act 
of 1934 during the preceding 12 months (or for such shorter period that the
Registrant was required to file such reports), and (2) has been subject 
to such filing requirements for the past 90 days.   Yes [X]   No [  ]

  Indicate by check mark if disclosure of delinquent filers pursuant to Item
405 of Regulation S-K (p.229.405) of this chapter) is not contained herein, 
and will not be contained, to the best of Registrant's knowledge, in definitive
proxy or information statements incorporated by reference in Part III of this
Form 10-K or any amendment to this Form 10-K [X]. 

  State the aggregate market value of the voting stock held by non-affiliates 
of the Registrant as of March 15, 1996: Common Stock, Par Value $1.00--
$10,461,352.             

  Indicate the number of shares outstanding of each of the Registrant's 
classes of common stock, as of March 15, 1996:  Common Stock, Par Value 
$1.00 --3,892,596 shares.

                            <PAGE>
                          Part III

Item 10.  Directors and Executive Officers of the Registrant

  The Board of Directors of the Registrant consists of seven directors. 
Each director serves until the next Annual Meeting of Shareholders and until 
his successor is chosen and qualified. The following table sets forth 
information regarding directors of the Registrant. 
       
Name and Age:               Principal Occupation for the Past Five Years 

H. Todd Cobey, Jr. (53)          Director of the Registrant since May 1995;
                                 President of Cobey, Jacobs and Gordon, Inc.,
                                 a registered investment management firm.

Lawrence B. Helzel  (48)         Director of the Registrant since May 1995; 
                                 Member, Pacific Stock Exchange, Inc. (Self
                                 employed market maker, options floor);
                                 co-founder Buylar Investments, Inc., a
                                 real estate investment company.

Marshall A. Jacobs (76)          Director of the Registrant since February 1984;
                                 since January 1992, of counsel to the law firm
                                 of Jacobs Persinger & Parker; prior thereto,
                                 senior partner in the firm.

Raymond V. Marino (37)      Director, President and CEO of the Registrant since
                            January 1996; since August 1992, Vice President of
                            the Registrant; prior thereto, Vice President
                            of Finance and Controller, Hunting Gate Investments,
                            Inc., a real estate investment & management company.
 

David E. Post  (39)         Director of the Registrant since May 1993; since 
                            January 1995, Principal of Hanson Investment 
                            Management Company; prior thereto, President, CSI
                            Capital Management; President, Alternative Capital 
                            Corporation; President, HS Partners, Inc. 
                            (a subsidiary of HS Resources, Inc.)

Martin S. Roher  (46)       Director of the Registrant since May 1995; general
                            partner and managing partner of MSR Capital 
                            Partners, a limited partnership engaged in 
                            securities investments.

John V. Winfield  (49)      Director of the Registrant since May 1995; Chairman
                            of the Board,President and CEO of The InterGroup 
                            Corporation,  a diversified real estate company

   Set forth below is certain information concerning persons who are executive 
officers of the Registrant.  Each executive officer holds office until the 
first meeting of directors following the annual meeting of shareholders and 
until his successor is duly chosen and qualified.

Executive Officers:
Raymond V. Marino (37)      Director, President and CEO of the Registrant 
                            since January 1996; since August 1992, Vice 
                            President of the Registrant; prior thereto, Vice 
                            President of Finance and Controller, Hunting Gate 
                            Investments, Inc., a real estate investment &
                            management company. 

Christopher M. Watson (37)       Executive Vice President of the Registrant 
                                 since January 1996; since September 1992, 
                                 Vice President of the Registrant; prior 
                                 thereto, Vice President, Coldwell Banker 
                                 Commercial Real Estate Services, Inc., a
                                 real estate management company.

Andrew T. Gorayeb (32)      Vice President of the Registrant since January 1996;
 
                            since December 1994, Director of Finance of the 
                            Registrant; prior thereto, Managing Director,
                            General Electric Capital, Commercial Real Estate 
                            Financing & Services

Gary W. Furney (44)         Vice President of the Registrant   since January
                            1996; since February 1995,Controller of the 
                            Registrant; prior thereto, Vice President 
                            Finance and Administration, Maxim Property
                            Management; Controller, Landsing Pacific
                            Fund


     Except as set forth below, none of the directors is a director of
any company which is subject to the reporting requirements of the 
Securities Exchange Act of 1934 or which is a registered investment
company under the Investment Company Act of 1940.


                   Name           Director of

                   H. Todd Cobey, Jr.  Cobey, Jacobson & Gordon, Inc.
              
                    John V. Winfield                    The InterGroup 
                                                        Corporation

<PAGE>
Item 11.  Executive Compensation

                EXECUTIVE COMPENSATION

    The Summary Compensation Table below sets forth individual compensation
information for each of the Registrant's last three fiscal years of the 
Chief Executive Officer ("CEO") and other most highly paid executive officers 
who were serving as such at the end of the Registrant's fiscal year ended 
December 31, 1995, and whose total annual salary and bonus
for such fiscal year exceeded $100,000.
                            
<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE


                                                    Long Term
                                                    Compensation
                                                    Awards
                                  Annual   Compensation      Stock     All Other
Name and Principal Position Year  Salary   Bonus    Options Compensation(2)

<S>                          <C>  <C>          <C>      <C>   <C>
Roger D. Snell               1995 $250,000     ---      ---   ---
President and CEO (1)        1994 $250,000 $ 75,000   20,500  ---
                             1993 $179,000 $147,500      ---  ---

Raymond V. Marino (3)        1995 $ 95,000 $ 30,000     ---   $2,850
Vice President               1994 $ 91,553 $ 25,000    6,175  ---
                             1993 $ 80,000 $ 15,000    ---    ---
                             
Christopher M. Watson (4)    1995 $ 70,000 $ 30,000     ---   $22,459
Vice President               1994 $ 70,000 $ 30,000     6,175 $82,007
                             1993 $ 60,000 $ 30,000    ---    $45,714
                             
</TABLE>
(1) Mr. Snell resigned as a Director, President and CEO of the Registrant in
    December 1995.

(2) Other compensation in the form of personal benefits to the named person have
    been omitted because it does not exceed the lesser of $50,000 or 10% of the 
    total annual salary and bonus to each.

(3) Mr. Marino became a Director, President and CEO in January 1996.  Mr. Marino
    had been a Vice President of the Registrant since August 1992.  His other 
    compensation in 1995 is a simplified employee pension contribution. 

(4) Mr. Watson joined the Registrant as a Vice President in September 1992 
    and became Executive Vice President in January 1996.  His other compensation
    consisted of lease commissions of $17,359 in 1995, $79,007 in 1994 and 
    $42,714 in 1993 and an auto allowance of $3,000 in each year, and $2,100 for
    a simplified employee pension contribution in 1995.  

  Option Tables

    There were no options granted to the CEO or other executive officers named
in the Summary Compensation table during the last fiscal year ended December 31,
1995, and the CEO and other executive officers did not exercise any options in 
the fiscal year ended December 31, 1995.

<PAGE>
    The following table sets forth the fiscal year-end option values with 
respect to the CEO and each of the other executive officers named in the Summary
 
Compensation Table.
<TABLE>
<CAPTION>
            Fiscal Year End Option Values
                           
                                                         
                                        Values of          
                          Number of     Unexercised-In  
                          Unexercised   the-Money
                          Options at    Options at 
                          12/31/95#      12/31/95 $ (1)


                          Exercisable/    Exerciseable
Name                      Unexercisable   Unexercisable

<S>                       <C>               <C> 
Roger D. Snell            120,500/          --/-- 
Raymond V. Marin           10,235/10,940    --/--     
Christopher M. Watson      10,235/10,940    --/-- 
</TABLE>
(1) The closing price for the Registrant's Common Stock on December 31, 1995, 
was $2.875 per share.  The exercise price of all exercisable and unexercisable 
options held by Messrs. Snell, Marino and Watson were equal to or in excess of 
such fair market value.

Employment Contract With Executive.  The Registrant entered into an Employment 
Agreement dated as of March 21, 1996, with Raymond V. Marino, the CEO and 
President of the Registrant. Pursuant to such Agreement, Mr. Marino's annual
base salary is $150,000.  He is eligible to receive a bonus as determined by
the Board of Directors.  The term of the employment agreement is one year 
commencing January 2, 1996, to January 1, 1997,  which will automatically 
be extended for additional one-year terms until terminated by either party 
at the end of any year by written notice of termination not later than 
October 1 of any such year or "for cause" as defined in the Agreement. 
If the Registrant terminates Mr. Marino's employment under the Employment 
Agreement on such written notice, Mr. Marino will be entitled to receive and 
will be paid the balance of his base salary until the end of the year plus
his base salary for an additional period of 18 months, and will be
entitled to receive a bonus equal to the average of his annual bonuses 
earned with respect to the immediately preceding two full calendar years of
his employment.  In that case, Mr. Marino will also have the right to 
exercise all vested options which have been granted to him, for a period of 
12 months from the date of termination.  In addition, if the Registrant 
terminates the Employment Agreement without cause other than pursuant to 
the aforementioned written notice of termination, Mr. Marino will also be 
entitled to receive the termination compensation described above, but the
vesting period of any options granted Mr. Marino will accelerate and become
exercisable and all vested options will also be exercisable for a period of 
12 months from the date of termination.

In the event of a termination of Mr. Marino's employment at his election within
12 months following a "change of control" of the Registrant, Mr. Marino will 
be entitled to receive the termination compensation described above, including 
the acceleration of the vesting of his options,but the period for exercising
any options will be a period of three months from the date of termination of
his employment.  If following "change in control", Mr. Marino agrees to 
remain employed under different terms of employment than those contained in 
his Employment Agreement,he will be entitled to be paid in addition to his 
compensation under the new employment arrangement his base salary for the
 remainder of the year.

"Change in control" shall be deemed to have occurred if (i) in a single 
transaction or series of transactions a transfer of ownership of the 
Registrant's common stock occurs as a result of which the shareholders 
immediately prior to such transaction or series of transactions no longer 
control, directly or indirectly, 50% of the voting stock of the Registrant, or
(ii) the Registrant merges or consolidates with another corporation (other
than a subsidiary of the Registrant) or the Registrant sells all or 
substantially all of its assets and at least 50% of the voting stock of the 
surviving or purchasing entity is not controlled, directly or indirectly, by the
shareholders who were shareholders of the Registrant immediately prior to 
such transaction or (iii) the composition of the Board of Directors changes
such that a majority of the Board are no longer persons who were serving as
directors of the Registrant on January 1, 1996.

Pursuant to the Employment Agreement, the Registrant awarded options to
Mr. Marino to acquire 100,000 shares of common stock of the Registrant at an
exercise price of $2.5625 per share subject to approval of the 1996 Stock 
Option Plan at the 1996 Annual Meeting of shareholders.  40,000 of such 
shares vested at the grant date and, except as described above, the balance 
vest 20,000 on January 1, 1997, and 20,000 on each of December 31, 1997, and
December 31, 1998.  In the event the 1996 Stock Option Plan is not approved,
Mr. Marino will be entitled to a cash payment in the event of a sale or 
merger or similar transaction or sale of 50% or more of the stock of the
Registrant, or the full or partial liquidation of the Registrant.  The cash 
payment will be an amount equal to the cash payment per share or value per 
share of any other consideration received by the Shareholders of the Registrant
in excess of $2.5625 per share multiplied by 100,000.

Certain Transactions.  Effective December 31, 1995, Roger D. Snell resigned 
as President, Chief Executive Officer and a Director of the Registrant. 
Pursuant to an agreement dated as of December 31, 1995, between the 
Registrant and Mr. Snell it was agreed that Mr. Snell would act as a
consultant throughout 1996 to investigate various courses of action to try to
improve shareholder value including a possible merger or sale of the 
Registrant.  The Registrant agreed to pay Mr. Snell a salary of $100,000 
payable in six monthly installments beginning in January 1996, as well as
additional compensation on a formula tied to the value to be received by 
shareholders in a merger or sale transaction as to which there was a "meeting 
of the minds" before December 31, 1996, regardless of who is reponsible 
for the transaction. If such "meeting of the minds" occurs after June
30, 1996, but on or before December 31, 1996, such additional compensation 
will be reduced by one third.  In addition, Mr. Snell was entitled to a
$25,000 bonus if the Registrant's Florida shopping center was sold in 1996.
In April 1996, the Registrant's Florida shopping center was sold and 
Mr. Snell was paid the bonus.  The Registrant also agreed to accelerate the 
vesting of Mr.Snell's incentive stock options to December 31, 1995, 
and to extend the period for Mr. Snell to exercise those options to 
December 31, 1996.

Compensation Committee Interlocks and Insider Participation.  At the 
Annual Meeting of shareholders of the Registrant held on May 9, 1995, the 
number of Directors was increased from five to seven.  Four of the seven 
Directors who were elected at that time had not previously served
as Directors of the Registrant.  At the Organizational Meeting of the 
Board of Directors held on May 9, 1995, following such Annual Meeting, 
the Directors determined to establish a Compensation Committee, and three
non-employee directors, Messrs, Jacobs, Roher and Winfield, were designated
as its members.  Mr. Jacobs was appointed as Chairman of the Compensation 
Committee.  Mr.Snell  was a director and the President and Chief Executive 
Officer of the Registrant until December 31, 1995.  Mr. Jacobs is Of Counsel
to the law firm of Jacobs Persinger & Parker.  Such law firm performed services
for the Registrant during fiscal 1995 and the Registrant proposes to retain 
such firm in fiscal 1996.

    Directors who are not officers of the Registrant, except Marshall A. 
Jacobs, receive an annual fee of $7,500, and supplemental fees of $750 for 
each meeting of the Board or a committee thereof attended, and $375 for each
telephone meeting, plus out-of-pocket expenses incurred in connection with 
services rendered to the Registrant and travel and lodging for each Board 
meeting.

Item 12.  Security Ownership of Certain Beneficial Owners and Management

             CERTAIN  BENEFICIAL HOLDERS

    The following table sets forth certain information concerning the 
ownership, as of March 1, 1996, of the Common Stock of the Registrant by 
persons who to the knowledge of the Board of Directors own beneficially 
more than 5% of the outstanding common stock of the Registrant.

<TABLE>
<CAPTION>
    
                                               
                                      Amount and Nature of Beneficial
                                      Ownership of Common Stock
                                    
                                       Sole       Shared
                                       Voting and Voting and
                                       Investment Investment            % of
Name                       Address     Power       Power     Aggregate  Class(1)

<S>                                    <C>         <C>       <C>          <C>
Citicorp Real Estate, Inc. One Sansome 1,000,000   ---       1,000,000(2) 20.4%
a subsidiary of Citibank,  Suite 2830
N.A.                    San Francisco, 
                           CA 94104

H.Todd Cobey, Jr.  10 Liberty Square      65,500  391,800      457,300(3) 11.8%
                   Boston, MA 02109

Perry Goldberg   Specks & Goldberg       208,600  145,300      353,900(4)  9.1%
                 10 S. Wacker Drive
                 Suite 3600
                 Chicago, IL 60606

Harris Assoc     L.P. 2 North LaSalle     ---    235,250       235,250(5)  6%
                 Suite 500
                 Chicago, IL  60602

The InterGroup 
Corporation      2121 Ave of the Stars   385,000  ---          385,000(6) 9.9%
                 Suite 2020
                 Los Angeles, CA  90067

MSR Capital 
Partners         One Embarcadero Center  250,000  ---          250,000(7) 6.4%
                 Suite 2330
                 San Francisco, CA 94111

David E. Post    Hanson Investment       318,850  ---          318,850(8) 8.2%
                 Management Company
                 4000 Civic Center Drive
                 Suite 200
                 San Rafael, CA 94903
</TABLE>
                                   

(1)   Beneficial ownership is the direct or indirect ownership of Common Stock
      of the Registrant including the right to control the vote or investment 
      of or acquire such Common Stock within the meaning of Rule 13d-3 under 
      the Securities Exchange Act of 1934. 

(2)   Based on information contained in Schedule 13D for Citicorp Real Estate,
      Inc. ("CREI"), dated  December 30, 1993.  The Registrant issued to 
      CREI warrants to acquire an aggregate of 2,000,000 shares of the Common 
      Stock. On January 31, 1995, 350,000, and as of September 30, 1995, 
      an additional 650,000,  of the 2,000,000 warrants were cancelled as a 
      result of certain debt repayments in accordance with the terms of the 
      loan agreement with CREI.  Warrants with respect to 1,000,000 shares 
      are presently exercisable and, if such warrants were exercised, CREI 
      would become owner of approximately 20.4% of the outstanding shares of
      Common Stock of the Registrant.  CREI has no present power to vote or
      direct the voting of any shares since no warrants have been exercised.
      If the warrants were exercised by CREI, CREI would have the sole power 
      to vote or direct the voting of such shares.

(3)   Based on information contained in Amendment No. 3 to Schedule 13D for 
      H. Todd Cobey,Jr., dated December 30, 1994.  Mr. Cobey is the direct 
      or indirect beneficial owner of 457,300 shares of the Common Stock of 
      the Registrant.  Mr. Cobey has sole dispositive and voting power with 
      respect to 65,500 shares of common stock owned by him personally;
      shared voting and shared dispositive power with respect to 190,900 
      shares of common stock owned by Ellis Fund Limited Partnership, a
      Massachusetts limited partnership; and shared dispositive power and 
      no voting power with respect to 200,900 shares of Common
      Stock for which Cobey, Jacobson & Gordon, Inc., a Massachusetts 
      corporation, acts in an investment advisory capacity.  Mr. Cobey is an
      investment advisor with, and President of,Cobey, Jacobson & Gordon, Inc.
      Mr. Cobey is also a partner in CTG Associates, a Massachusetts 
      partnership, which is the sole general partner of Ellis Fund Limited
      Partnership.  Mr. Cobey is a Director of the Registrant.

(4)   Based on information contained in Amendment No. 3 to Schedule 13D of 
      Perry Goldberg,
      dated May 23, 1995.  Mr. Goldberg beneficially owns 353,900 shares of 
      the Common Stock.  Mr. Goldberg has sole voting and sole dispositive 
power with respect to 208,600 shares; and shared voting power and shared 
dispositive power with respect to 145,300 shares, 144,100 shares of which are
owned of record by Specks & Goldberg Ltd. Profit Sharing Plan and Trust, for 
which Mr. Goldberg is a trustee, and 1,200 shares of which are owned of record 
by his wife, Margaret Goldberg.  In addition, Mr. Goldberg disclaims beneficial
ownership of 9,400 shares owned by his adult daughters, but as to which Mr.
Goldberg may be deemed to be the beneficial owner, and to have voting and/or 
dispositive power.

(5)   Based on information contained in Schedule 13G of Harris Associates L.P.,
 a Delaware limited partnership, dated February 14, 1995: Harris Associates 
L.P. has shared power to vote 235,250 shares of common stock of the Registrant.
Harris Associates L.P. has sole dispositive power with respect to 155,250 
shares and shared dispositive power with respect to 80,000 shares.  Harris 
Associates Inc., a Delaware corporation, is the general partner of Harris 
Associates L.P.

(6)   Based on information contained in Amendment No. 2 to Schedule 13D for 
The InterGroup Corporation dated June 20, 1995:  The InterGroup Corporation 
has sole voting and sole dispositive power with respect to 385,000 shares.
The InterGroup Corporation is a Delaware corporation.  John V. Winfield, 
a Director of the Registrant, is Chairman of the Board, President and CEO of
the InterGroup Corporation.
 
(7)   Based on information contained in Amendment No. 2 to Schedule 13D for 
MSR Capital Partners, dated May 9, 1995:  MSR Capital Partners has sole 
voting and sole dispositive power with respect to 250,000 shares.  MSR Capital 
Partners is a California limited partnership.  The general partner of MSR 
Capital Partners is Mr. Martin S. Roher, a Director of the Registrant.

(8)   Based on information contained in Amendment No. 1 to Schedule 13D of 
David E. Post, dated December 15, 1990.  Includes 102,900 shares held by 
MiJen L.P. 1 of which David Post is the general partner.  The remaining 
215,950 shares are held by three trusts and two Individual Retirement Accounts 
for which David E. Post acts as investment adviser.  Mr. Post is a Director 
of the Registrant.


           SECURITY OWNERSHIP OF MANAGEMENT

      The following table sets forth as of  March 1, 1996, certain information 
regarding the beneficial ownership or right to acquire beneficial ownership 
of the common stock of the Registrant of each director, each executive officer
and all directors and executive officers as a group.

<TABLE>
<CAPTION>
           Amount and Nature of Beneficial Ownership of Common Stock (1)
                  Sole       Shared
                  Voting and Voting and
                  Investment Investment              % of
Name and Age      Power      Power      Aggregate    Class

Directors:
H. Todd Cobey, Jr.
<S>                <C>      <C>        <C>     <C>  <C>
        (53)       65,500   391,800    457,300 (2)  11.8%
                                     
Lawrence B. Helzel  
        (48)       22,500       --      22,500        *

Marshall A. Jacobs  
        (76)          200       ---        200        *

Raymond V. Marino 
        (37)       10,235       ---     10,235 (3)    *

David E. Post   
        (39)      318,850       ---    318,850 (2)   8.2%

Martin S. Roher  
        (46)      250,000       ---    250,000 (2)   6.5%

John V. Winfield  
        (49)      385,000       ---    385,000 (2)   9.9%


Other Executive 
Officers:
Chris M. Watson 
        (37)       10,235       ---      10,235 (3)   *

Andrew T. Gorayeb 
        (32)        2,000       ---       2,000 (3)   *

Gary W. Furney 
        (44)         ---       ---       ---          ---


All present 
directors and 
executive       1,064,520   391,800  1,456,320      37.4%
officers as 
a group
(10 persons)
</TABLE>
                                     
* Less than one percent

(1)   Beneficial ownership is the direct or indirect ownership of Common 
Stock of the Registrant including the right to control the vote or investment
of or acquire such Common Stock within the meaning of Rule 13d-3 under the 
Securities Exchange Act of 1934.

(2)   Additional information concerning the nature of the beneficial ownership 
of such shares by Messrs. Cobey, Post, Roher and Winfield is set forth in the 
table under the caption "CERTAIN BENEFICIAL HOLDERS" and notes (3), (8), (7) 
and (6), respectively to such table above.
      
(3)   Represents 10,235, 10,235,  and 2,000 shares of Common Stock issuable 
under presently exercisable stock options granted under the 1984 Incentive 
Stock Option Plan as of December 31, 1995, for Raymond V. Marino,  Christopher
M. Watson, and Andrew T. Gorayeb, respectively. 



Item 13.  Certain Relationships and Related Transactions

      See Item 11 concerning the severance agreement between Registrant and 
Roger Snell.   
Mr. Jacobs is Of Counsel to the law firm of Jacobs Persinger & Parker.  Such
law firm performed services for the Registrant during fiscal 1995 and the 
Registrant proposes to retain such firm in fiscal 1996.


                       PART IV
                           
                           
Item 14.  Exhibits, Financial Statement Schedules, and Reports on Form 8-K

   (a)3.     Exhibits

   10.  Agreement dated December 31, 1995, between Registrant and Roger Snell
        (management contract).




                      SIGNATURES



   Pursuant to the requirements of Section 13 or 15(d) of the Securities 
Exchange Act of 1934,  the Registrant has duly caused this amendment to the 
report to be signed on its behalf by the undersigned, thereunto duly authorized.


                          PACIFIC GATEWAY PROPERTIES,INC.
                               (Registrant)   

                          By:  Raymond V. Marino        
                               Raymond V. Marino
                               President and Chief Executive
Officer


Dated: April 26, 1996



<PAGE>
                                          EXHIBIT 10 
                      AGREEMENT


     Agreement made as of December 31, 1995 between Roger Snell ("Snell") and
Pacific Gateway Properties, Inc. ("PGP").

     WHEREAS, Snell has advised PGP that for career and economic reasons, he
will resign as an officer and director of PGP effective as of close of business
on December 31, 1995, and PGP has agreed to engage Snell as a consultant 
thereafter during 1996 as set forth below.

     NOW, THEREFORE, the parties hereto hereby agree as follows:

1.   Snell will tender his written resignation as an officer and director of 
PGP effective as of     December 31, 1995.
     
2.   Snell will act as a consultant to PGP throughout 1996 and will receive
compensation   therefor as set forth in the following paragraphs:

Cash Compensation

     $100,000 payable in six (6) consecutive equal monthly installments
commencing in  January 1996; and a bonus of $25,000 upon the closing of the
sale of PGP's West Palm  Beach shopping center, provided such closing occurs
on or before December 31, 1996 at  a sales price acceptable to the PGP Board of
Directors.

Expenses

     Snell will be reimbursed for up to $5,000 of expenses in connection with 
his services as a  consultant without prior approval of the Board of Directors.
After $5,000 has been expended, any one of the San Francisco-based 
Directors of PGP must approve, in writing, additional expenses.  All claims 
for expenses must be supported by appropriate receipts, vouchers or other 
suitable documentation.  Snell will also be reimbursed for reasonable   
attorneys' fees and costs in connection with the negotiation, preparation and
execution and delivery of this Agreement in an amount not to exceed $2,500.

Secretarial Help and Office Space

     Snell will receive secretarial help as he may require to carry out his 
duties and office space and a voice mail box as may be available at the 
location which, from time to time,  shall be PGP corporate headquarters.


Benefits

     Snell and his dependants will be maintained at the expense of PGP
throughout 1996 (and,    to the extent permissable under the terms of the 
plans, thereafter, but at Snell's expense) on medical and health benefits 
plans maintained by PGP unless PGP is sold, merged or a  tender offer is 
accomplished for a majority of the outstanding stock of PGP.  All of Snell's
incentive stock options outstanding as of December 31, 1995, whether fully 
vested or not, will be exercisable by Snell through December 31, 1996.  The 
records of  PGP indicate that Snell holds options to purchase 100,000 shares 
of common stock of PGP at a price of $3.625 per share and 20,500 shares of 
common stock of PGP at a price of $3.688 per share.

Merger or Sale

     Snell will devote such time in 1996 as he deems necessary to seek a 
buyer for the outstanding shares of PGP, a merger for PGP with another entity 
or any other form of corporate consolidation.  If there is a "meeting of the
minds" evidenced by some written document duly signed by both parties such as 
a letter of intent or a memorandum of understanding on or before June 30, 1996,
Snell will be entitled to receive additional compensation as follows:

          a.   For any bonafide offer that is brought to PGP and accepted by
               it, Snell will receive $100,000.

          b.   If the offer has a value to the stockholders of PGP of more  
               than $4.50 per share, in addition to the $100,000 payment,
               Snell will receive an additional $1,000 for each $.01 in  
               additional share price, up to a price of $5.50 per share.
          c.   If the offer has a value to the stockholders of PGP of more 
               than $5.50 per share, in addition to the sums listed above,
               Snell will receive an additional $1,500 for each $.01 in
               additional share price, up to a price of $6.50 per share.
          d.   If the offer has a value to the stockholders of PGP of more
                than $6.50 per share, in addition to the sums listed above,
                Snell will receive an additional $2,000 for each $.01 in
                additional share price above the amount, with no maximum.


     If such a "meeting of the minds" occurs after June 30, 1996 but on or 
before December 31, 1996, then Snell will be entitled to receive two-thirds of
the additional compensation as set forth in subparagrphs a through d above.


     Snell will be entitled to receive the additional compensation referred 
to above whether or not he had anything to do with the events leading up to 
the "meeting of the minds".  Snell will not be entitled to be paid the 
additional compensation unless and until the transaction is consummated, and
PGP shall not be obligated to consider any proposed transaction and shall 
be entitled to terminate or abandon any transaction under consideration in 
its sole discretion, with or without any cause or reason, whether before 
or after the "meeting of the minds" without in any way being
obligated to pay any such additional compensation.

3.   All material documents which Snell may present to third parties in
     connection with his services as a consultant, including all documents
     containing financial information, must be approved beforehand by the Audit
     Committee.

4.   If Snell presents any offer to PGP which the Board of Directors accepts, 
     the good faith judgement of the Board of Directors of PGP as to the value
     of the offer to the stockholders of PGP will be conclusive and binding 
     upon
     Snell, provided that if the consideration payable in the transaction 
     includes any security which is traded on NASDAQ or any national securities
     exchange, the value of that security will be the average of its reported 
     market closing prices over the five most recent days prior to the date 
     the transaction
     was consummated on which the security traded; however, if Snell does not
     agree with such value and wishes to contest it, an arbitration may be
     commenced by Snell in San Francisco, California pursuant to the commercial
     arbitration rules of the American Arbitration Association in effect at that
     time.  The party which loses the arbitration, in the judgement of the
     arbitrators, will pay all of the costs of such arbitration.

5.   Snell will consult and meet with officers and directors at corporate
     headquarters upon reasonable notice as requested, but not more than twice
     weekly and not more than eight (8) hours in any week.

6.   PGP agrees to permit Snell to continue to use such of its equipment as 
he is now using whether owned or leased, through the period of his consultancy.

7.   Concurrently with the execution and delivery of the Agreement each party
     has executed   and delivered to the other a general release against 
     liabilities arising out of Snell's employment by PGP or the termination 
     thereof, excepting only the obligations under this Agreement.

8.   Snell acknowledges that he has been advised with respect to this Agreement
     by an attorney of his choice and that he fully understands the consequences
     of this Agreement.

9.   This Agreement has been made in California and California law applies to 
     it. 
     If any part is found to be invalid, all remaining parts of the Agreement 
     will remain in effect.

10.  PGP represents that (i) this Agreement has been made duly authorized by 
     all necessary corporate action of PGP; and (ii) the Compensation
     Committee of the Board of Directors of PGP, being the committee which
     administers PGP's Incentive Stock Option Plan, has duly taken all 
     necessary  action to accelerate the vesting and to extend the expiration 
     dates of Snell's incentive stock options, as called for by Section 2 
     hereof.


                                   S/Roger D. Snell                     
                                   Roger D. Snell

                                   PACIFIC GATEWAY PROPERTIES, INC.

                                   By: S/Raymond V. Marino     
                                   Title: Vice President              



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