UNITED MOBILE HOMES INC
DEF 14A, 1997-04-21
REAL ESTATE INVESTMENT TRUSTS
Previous: COMMERCIAL NET LEASE REALTY INC, 8-K, 1997-04-21
Next: MEDIZONE INTERNATIONAL INC, 8-K, 1997-04-21



                    UNITED MOBILE HOMES, INC.
                        125 Wyckoff Road
                  Eatontown, New Jersey  07724

            NOTICE OF ANNUAL MEETING OF SHAREHOLDERS

       Notice  is  hereby  given  that  the  Annual  Meeting   of
Shareholders of United Mobile Homes, Inc. (the Company)  will  be
held  on  Thursday, May 29, 1997, at 4:00 p.m. at the offices  of
the  Company  on the second floor of the PNC Bank  Building,  125
Wyckoff Road, Eatontown, New Jersey, for the following purposes:

   1. To elect nine Directors, the names of whom are set forth in
      the accompanying proxy statement, to serve  for the ensuing 
      year; and
          
   2. To approve the selection by the  Board of Directors of KPMG
      Peat Marwick  LLP as  independent  auditors for the Company 
      for the year ending December 31, 1997; and
          
   3. To transact such other business as may properly come before
      the meeting and any adjournments thereof.

      The record books containing the records of the last meeting
of shareholders, and the records of all meetings of the Directors
since  the last Annual Meeting of Shareholders, will be presented
at  the  meeting for the inspection of the shareholders.     Only
shareholders of record at the close of business on April 15, 1997
will  be  entitled to vote at the meeting and at any adjournments
thereof.

      IF YOU ARE UNABLE TO BE PRESENT PERSONALLY, PLEASE SIGN AND
DATE THE ENCLOSED PROXY WHICH IS BEING SOLICITED BY THE BOARD  OF
DIRECTORS, AND RETURN IT PROMPTLY IN THE ENCLOSED ENVELOPE.

                              BY ORDER OF THE BOARD OF DIRECTORS

                                       /s/ Ernest V. Bencivenga
                                       ERNEST V. BENCIVENGA
                                             Secretary
April 18, 1997

                     YOUR VOTE IS IMPORTANT

      Please  indicate your voting instructions on  the  enclosed
proxy  card,   date   and sign the card, and  return  it  in  the
envelope   provided. If you  sign,  date  and  return  the  proxy
card  but give no voting instructions, your shares will be  voted
"FOR" Proposals 1 and 2 listed above.


<PAGE>
                    UNITED MOBILE HOMES, INC.
                        125 Wyckoff Road
                       Post Office Box 335
                   Eatontown, New Jersey 07724
                                
                         PROXY STATEMENT
                 Annual Meeting of Shareholders
                          May 29, 1997


             SOLICITATION AND REVOCATION OF PROXIES

      This  Proxy Statement is furnished in connection  with  the
solicitation  by the Board of Directors of United  Mobile  Homes,
Inc.  (the Company) of proxies to be voted at the Annual  Meeting
of Shareholders of the Company to be held on May 29, 1997, and at
any  adjournments  thereof  (Annual Meeting),  for  the  purposes
listed in the preceding Notice of Annual Meeting of Shareholders.
This  Proxy Statement and the accompanying proxy card  are  being
distributed on or about April 18, 1997 to shareholders of  record
April 15, 1997.

     A copy of the Annual Report, including financial statements,
is being mailed herewith.

     Any shareholder giving the accompanying proxy has the power
to  revoke  it at any time before it is exercised at  the  Annual
Meeting by filing with the Secretary of the Company an instrument
revoking  it, by delivering a duly executed proxy card bearing  a
later  date, or by appearing at the meeting and voting in person.
Shares represented by properly executed proxies will be voted  as
specified  thereon  by the shareholder.  Unless  the  shareholder
specifies otherwise, such proxies will be voted FOR the proposals
set forth in the Notice of Annual Meeting.

      The  cost  of preparing, assembling and mailing this  Proxy
Statement  and form of proxy, and the cost of soliciting  proxies
related  to  the  meeting, will be borne by the Company.   It  is
contemplated  that the original solicitation of proxies  by  mail
will   be  supplemented  by  telephone,  telegraph  and  personal
solicitation  by officers, directors and other regular  or  part-
time employees of the Company and no additional compensation will
be  paid  to such individuals, except for brokers' and  nominees'
out-of-pocket expenses.

                          VOTING RIGHTS

      Only  holders of the Company's $.10 par value common  stock
(Common Stock) of record as of the close of business on April 15,
1997, are entitled to vote at the Annual Meeting of Shareholders.
As  of  the  record  date,  there  were  issued  and  outstanding
6,533,367  shares of Common Stock, each share being  entitled  to
one  vote  on  any  matter  which may properly  come  before  the
meeting.  Said voting right is non-cumulative.  The holders of  a
majority  of  the  outstanding  shares  of  Common  Stock   shall
constitute a quorum.  A majority of the votes cast by holders  of
the Common Stock is required for approval of Proposals 1 and 2.

                                  1

<PAGE>

                           PROPOSAL 1
                                
                      ELECTION OF DIRECTORS

      It  is  proposed to elect a Board of nine  Directors.   The
proxy  will be voted for the election of the nine nominees  named
below, all of whom are members of the present Board, to serve for
a  one-year  term  for  which they have  been  nominated,  unless
authority  is  withheld by the shareholder.   The  nominees  have
agreed to serve, if elected, for the new term.  If for any reason
any  of  the  said  nine  nominees shall become  unavailable  for
election, the proxy will be voted for any substitute nominee  who
may  be  selected by the Board of Directors prior to  or  at  the
meeting,  or,  if  no  substitute is selected  by  the  Board  of
Directors, for a motion to reduce the membership of the Board  to
the  number of the following nominees who are available.  In  the
event  the  membership of the Board is reduced, it is anticipated
that  it  would be restored to the original number  at  the  next
annual  meeting.  In the event a vacancy occurs on the  Board  of
Directors after the Annual Meeting, the by-laws provide that  any
such vacancy shall be filled for the unexpired term by a majority
vote  of  the remaining Directors.  The Company has no  knowledge
that  any  of  the  nine  nominees shall become  unavailable  for
election.

      The  proxies solicited cannot be voted for a greater number
of persons than the nominees named.

      Some  of the nominees for Director are also Officers and/or
Directors   of   other  companies,  including  Monmouth   Capital
Corporation and Monmouth Real Estate Investment Corporation, both
publicly-owned   companies.   In  addition,  the   Officers   and
Directors  of  the Company may engage in real estate transactions
for  their  own account, which transactions may also be  suitable
for  United  Mobile Homes, Inc.  In most respects, the activities
of  the Company, Monmouth Real Estate Investment Corporation  and
Monmouth  Capital  Corporation are not in  conflict,  but  rather
complement  each other.  However, the activities of the  Officers
and  Directors on behalf of the other companies, or for their own
account,  may on occasion conflict with those of the Company  and
deprive  the  Company  of  favorable opportunities.   It  is  the
opinion  of the Officers and Directors of the Company that  there
have been no conflicting transactions since the beginning of  the
last fiscal year.

   Committees of the Board of Directors and Meeting Attendance

     The Board of Directors met four times during the last fiscal
year.  No Directors attended fewer than 75% of the meetings.

      The  Company has a standing Audit Committee, a Stock Option
Committee and a Compensation Committee of the Board of Directors.

      The Audit Committee, which recommends to the Directors  the
independent  public accountants to be engaged by the Company  and
reviews   with  management  the  Company's  internal   accounting
procedures  and controls, met once during the last  fiscal  year.
Robert Anderson and Charles P. Kaempffer are members of the Audit
Committee.

      The Compensation Committee, which makes recommendations  to
the  Directors concerning compensation, met once during the  last
fiscal  year.  Richard H. Molke and Eugene Rothenberg,  M.D.  are
members of the Compensation Committee.

      The Stock Option Committee, which administers the Company's
Stock Option Plan, met once during the last fiscal year.  Charles
P.  Kaempffer, Richard H. Molke and Eugene Rothenberg,  M.D.  are
members of the Stock Option Committee.

                                   2

<PAGE>

                                
                         NOMINEES FOR DIRECTOR


                          Present Position with the Company;
                           Business Experience During Past           Director
Nominee; Age               Five Years; Other Directorships            Since
_____________________________________________________________________________

Robert Anderson         Director.  Vice President (1973 to present)   1980
(74)                    of David Cronheim Company; past President
                        of Industrial Real Estate Brokers Associa-
                        tion of New York and New Jersey.

Ernest V. Bencivenga    Secretary/Treasurer (1984 to present),        1969
(79)                    Treasurer (1969 to 1984) and Director.
                        Financial Consultant(1976 to present);
                        Treasurer and Director (1961 to present)
                        and Secretary (1967 to present) of Monmouth
                        Capital Corporation; Treasurer and Director
                        (1968 to present) of Monmouth Real Estate
                        Investment Corporation.

Anna T. Chew            Vice President and Chief Financial Officer    1994
(38)                    (1995 to present), Controller (1991 to 1995)
                        and Director. Certified Public Accountant;
                        Controller (1991 to present)and Director
                        (1993 to present) of Monmouth Real Estate
                        Investment Corporation; Controller (1991 to
                        present) and Director (1994 to present) of
                        Monmouth Capital Corporation; Senior
                        Manager (1987 to 1991) of KPMG Peat Marwick.

Charles P. Kaempffer    Director.  Investor; Director (1970 to       1969
(59)                    present) of     Monmouth CapitalCorporation;
                        Director (1974 to present) of Monmouth Real
                        Estate Investment    Corporation; Director
                        (1989 to 1996) of Sovereign Community Bank
                        (formerly Colonial Bank).

Eugene W. Landy         Chairman of the Board (1995 to present),     1969
(63)                    President (1969 to 1995) and Director.
                        Attorney at Law, Landy & Landy; President
                        and Director (1961 to present) of Monmouth
                        Capital Corporation; President and Director
                        (1968 to present) of Monmouth Real Estate
                        Investment Corporation.

Samuel A. Landy         President (1995 to present), Vice President  1992
(36)                    (1991 to 1995) and Director.  Attorney at
                        Law, Landy & Landy (1987 to present);
                        Director (1989 to present)of Monmouth Real
                        Estate Investment Corporation; Director
                        (1994 to present) of Monmouth Capital
                        Corporation.

Richard H. Molke        Director.  Vice President (1984 to present)  1986
(70)                    of Remsco Associates, Inc., a construction
                        firm.


                                         3

<PAGE>

                    NOMINEES FOR DIRECTOR (continued)

                         Present Position with the Company;
                     Business Experience During Past Five Years;     Director
Nominee; Age                  Other Directorships                     Since
- -----------------------------------------------------------------------------
Eugene Rothenberg, M.D.Director.  Obstetrician and Gynecologist;       1977
(64)                   Investor.

Robert G. Sampson      Director.  Investor; Director (1963 to          1969
(71)                   present) of Monmouth Capital Corporation;
                       Director (1968 to present) of Monmouth Real
                       Estate Investment Corporation; Director
                       (1972 to 1993) of United Jersey Bank;General
                       Partner (1983 to present) of Sampco, Ltd.,
                       an investment group.

       THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL


                           PROPOSAL 2
                                
                APPROVAL OF INDEPENDENT AUDITORS


      It  is  proposed to approve the appointment  of  KPMG  Peat
Marwick  LLP  as  Independent Auditors for the  Company  for  the
purpose of making the annual audit of the books of account of the
Company  for  the year ending December 31, 1997, and  shareholder
approval of said appointment is requested.  KPMG Peat Marwick LLP
served as Independent Auditors of the Company since 1994.   There
are  no  affiliations between the Company and KPMG  Peat  Marwick
LLP,  its  partners,  associates or  employees,  other  than  its
employment  as Independent Auditors for the Company.   KPMG  Peat
Marwick  LLP  informed  the Company that  it  has  no  direct  or
indirect  financial interest in the Company.   The  Company  does
expect a representative of KPMG Peat Marwick LLP to be present at
the  Annual  Meeting either to make a statement or to respond  to
appropriate questions.

      The approval of the appointment of the Independent Auditors
must  be by the affirmative vote of a majority of the votes  cast
at  the Annual Meeting.  In the event KPMG Peat Marwick LLP  does
not receive an affirmative vote of the majority of the votes cast
by the holders of shares entitled to vote, then another firm will
be appointed as Independent Auditors and the shareholders will be
asked to ratify the appointment at the next annual meeting.

  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL

                                  4

<PAGE>


                     PRINCIPAL SHAREHOLDERS

     On April 1, 1997, no person owned of record, or was known by
the  Company to own beneficially, more than five percent (5%)  of
the shares of the Company, except the following:

                  Name and Address        Shares Owned    Percent
Title of Class   of Beneficial Owner      Beneficially   of Class
- -----------------------------------------------------------------
Common Stock     Beechmont Co., as Agent     394,400       6.03%
                 122 East 42nd Street
                 New York, NY  10168

Common Stock     Eugene W. Landy             849,224      13.00%
                 20 Tuxedo Road
                 Rumson, NJ  07760


 INFORMATION RESPECTING DIRECTORS, OFFICERS AND AFFILIATED ENTITY
                                
     As of April 1, 1997, the Directors and Officers, individually
and as a group, beneficially owned Common Stock as follows:

    Name of                 Shares Owned
Beneficial Owner          Beneficially (1)        Percent of Class
- ------------------------------------------------------------------

Robert Anderson               15,109                    0.23%
Ernest V. Bencivenga          17,471 (2)                0.27%
Anna T. Chew                  14,742 (3)                0.23%
Charles P. Kaempffer          57,998 (4)                0.89%
Eugene W. Landy              849,224 (5)               13.00%
Samuel A. Landy              240,951 (6)                3.69%
Richard H. Molke             323,970 (7)                4.96%
Eugene Rothenberg, M.D.       81,163 (8)                1.24%
Robert G. Sampson            130,589 (9)                1.99%
United Mobile Homes, Inc.
      401(k) Plan             26,665 (10)               0.41%
                            --------                   -----
Directors, Officers and
 Affiliated Entity as a
 Group                     1,757,882                   26.91%

(1)  Beneficial ownership, as defined herein, includes Common
     Stock as to which a person has or shares voting and/or
     investment power.

(2)  Includes (a) 8,857 shares held by Mr. Bencivenga's wife;
     and (b) 1,812 shares held in Mr. Bencivenga's 401(k) Plan.
     Excludes 20,000 shares on which Mr. Bencivenga has an
     option to purchase pursuant to the Company's Stock Option
     Plan.

                                  5

<PAGE>


(3)  Includes (a) 12,978 shares held jointly with Ms. Chew's
     husband, and (b) 1,764 shares held in Ms. Chew's 401(k)
     Plan.  Excludes 40,000 shares on which Ms. Chew has an
     option to purchase pursuant to the Company's Stock
     Option Plan.

(4)  Includes (a) 2,000 shares held by Mr. Kaempffer's wife;
     and (b) 55,998 shares held in the Charles P. Kaempffer
     Defined Benefit Pension Plan of which Mr.  Kaempffer is
     Trustee with power to vote.

(5)  Includes (a) 52,623 shares held by Mr. Landy's wife; (b)
     172,607 shares held by Landy Investments, Ltd. for which
     Mr. Landy has power to vote; (c) 104,271 shares held in
     the Landy & Landy Profit Sharing Plan of which Mr. Landy
     is a Trustee with power to vote; and  (d) 50,094 shares
     held in the Landy & Landy Pension Plan of which Mr. Landy
     is a Trustee with power to vote.  Excludes (a) 204,843
     shares held by Mr. Landy's adult children in which he
     disclaims any beneficial interest, and (b) 75,000 shares
     on which Mr. Landy has an option to purchase pursuant to
     the Company's Stock Option Plan.

 (6) Includes (a) 23,339 shares held jointly with Mr. Landy's
     wife; (b) 13,378 shares in custodial accounts for Mr.
     Landy's minor children under the NJ Uniform Transfers to
     Minors Act in which he disclaims any beneficial interest
     but has power to vote; and (c) 3,869 shares held in
     Mr. Landy's 401(k) Plan.  Excludes 100,000 shares on
     which Mr. Landy has an option to purchase pursuant to the
     Company's Stock Option Plan.

 (7) Includes (a) 34,256 shares held by Mr. Molke's wife; (b)
     125,000 shares in the Richard H. Molke Grantor Retained
     Annuity Trust dated December 21, 1992; and (c) 125,000
     shares in the Louise G. Molke Grantor Retained Annuity
     Trust dated December 21, 1992.

 (8) Includes (a) 56,878 shares held by Rothenberg Investments,
     Ltd. in which Dr. Rothenberg has a beneficial interest;
     and (b) 20,173 shares held as Trustee for a Profit Sharing
     Plan of which Dr. Rothenberg has power to vote.

 (9) Includes (a) 32,400 shares held in the Estate of Helen
     Haskell Sampson; and (b) 48,492 shares held by Sampco Ltd.
     in which Mr.Sampson has a beneficial interest.

(10) Excludes shares held by Ernest V. Bencivenga, Samuel A.
     Landy and Anna T. Chew which have been included in their
     holdings as shown above.  Samuel A. Landy, President and
     Director, and Anna T. Chew, Vice President and Director,
     are Co-Trustees of the Company's 401(k) Plan and share
     voting powers.

                                  6

<PAGE>
                                
                                
                     EXECUTIVE COMPENSATION

Summary Compensation Table.

      The following Summary Compensation Table shows compensation
paid  by the Company for services rendered during the 1996,  1995
and  1994  to  the  Chairman of the Board,  President,  and  Vice
President.    There  were  no  other  executive  officers   whose
aggregate cash compensation exceeded $100,000:

Name and                               Annual Compensation
Principal Position     Options   Year     Salary    Bonus    Other
- ---------------------------------------------------------------------
Eugene W. Landy           -      1996     None    None    $347,350(1)
Chairman of the Board   50,000   1995     None    None    $310,160(1)
                          -      1994     None    None    $361,842(1)

Samuel A. Landy         25,000   1996   $165,000  $10,846 $ 18,880(2)
President               25,000   1995   $150,000  $15,769 $ 16,674(2)
                        25,000   1994   $150,000  $ 7,769 $  9,513(2)

Anna T. Chew            10,000   1996   $  86,650 $10,333 $ 13,509(3)
Vice President  &       10,000   1995   $  76,650 $10,948 $ 11,428(3)
Chief Financial Officer 10,000   1994   $  73,000 $ 7,807 $  5,224(3)

(1)  Represents base compensation of $150,000 in 1996, 1995 and 1994,
     and a bonus of $15,000 in 1996, as well as Directors' fees and
     legal fees. Includes an accrual of $160,000, $130,000 and
     $190,000 for 1996, 1995 and 1994, respectively, for pension and
     other benefits in accordance with Eugene W. Landy's employment
     contract.

(2)  Represents Director's fees, fringe benefits and discretionary
     contributions by the Company to the Company's 401(k) Plan
     allocated to an account of the named executive officer.

(3)  Represents Directors' fees and discretionary contributions
     by the Company to the Company's 401(k) Plan allocated to an
     account of the named executive officer.

Stock Option Plan

      The  following table sets forth, for the executive officers
named  in  the Summary Compensation Table, information  regarding
individual  grants of stock options made during  the  year  ended
December 31, 1996:


                                                      Potential Realized
                                                       Value at Assumed
                         % of Total  Price             Annual Rates for
                Options  Granted to   Per  Expiration    Option Term
    Name        Granted   Employees  Share    Date      5%        10%
- ------------------------------------------------------------------------
Samuel A. Landy 25,000      40%    $10.625   1/10/01  $41,475   $121,900
Anna T. Chew    10,000      16%    $10.75    6/27/01  $29,700   $ 65,630

                                     7

<PAGE>


    The following table sets forth for the executive officers
named in the Summary Compensation Table information regarding
stock options outstanding at December 31, 1996:


                                       Number of            Value of
                                      Unexercised          Unexercised
                                      Options at           Options at
                Shares     Value       Year-End             Year-End
   Name        Exercised  Realized Exercisable/Unexer. Excerisable/Unexer.
- --------------------------------------------------------------------------

Eugene W. Landy    -0-      N/A     50,000  /  -0-    $156,250  /   -0-
Samuel A. Landy  50,000   $290,625  50,000  /  25,000 $134,375  / $18,750
Anna T. Chew       -0-      N/A     40,000  /  10,000 $188,750  / $ 6,250

Compensation of Directors

      Effective January 1, 1996, the Directors receive a  fee  of
$1,000 for each Board meeting attended. Directors also receive  a
fixed  annual fee of $7,600, payable $1,900 quarterly.  Directors
appointed  to  house  committees receive $150  for  each  meeting
attended.   Those specific committees are Compensation Committee,
Audit Committee and Stock Option Committee.

Employment Agreements

     Eugene W. Landy:

      On  December  14,  1993, the Company and  Eugene  W.  Landy
entered  into  an  Employment Agreement  under  which  Mr.  Landy
receives an annual base compensation of $150,000 plus bonuses and
customary    fringe   benefits,   including   health   insurance,
participation  in the Company's 401(k) Plan, stock options,  five
weeks'  vacation  and use of an automobile.  In  lieu  of  annual
increases in base compensation, there will be additional  bonuses
voted by the Board of Directors.

      On  severance of employment for any reason, Mr. Landy  will
receive severance of $450,000,  payable $150,000 on severance and
$150,000 on the first and second anniversaries of severance.   If
employment  is  terminated following a change in control  of  the
Company,  Mr.  Landy will be entitled to severance  pay  only  if
actually severed either at the time of merger or subsequently.

      In  the event of disability, Mr. Landy's compensation shall
continue for a period of three years, payable monthly.

      On retirement, Mr. Landy shall receive a pension of $50,000
a  year  for ten years, payable in monthly installments.  In  the
event  of death, Mr. Landy's designated beneficiary shall receive
$450,000,  $100,000 thirty days after death and the  balance  one
year after death.

      The  Employment  Agreement terminates  December  31,  1998.
Thereafter,  the  term  of  the  Employment  Agreement  shall  be
automatically  renewed  and  extended  for  successive   one-year
periods.

     Samuel A. Landy:

      Effective January 1, 1996, the Company and Samuel A.  Landy
entered  into a three-year Employment Agreement under  which  Mr.
Landy  receives  an  annual base salary  of  $165,000  for  1996,
$181,500  for  1997  and  $199,650  for  1998  plus  bonuses  and
customary fringe benefits.  Bonuses shall be at the discretion of
the  Board of Directors and shall be based on certain guidelines.
Mr.  Landy  will  also receive four weeks' vacation,  use  of  an
automobile, and stock options for 25,000 shares in each  year  of
the contract.

                                    8

<PAGE>


      The  Company  agrees to loan to Mr. Landy $100,000  at  the
Company's corporate borrowing rate with a five-year maturity  and
a   fifteen-year  principal  amortization.   Additional  amounts,
secured  by Company stock, may be borrowed at the same terms  for
the exercise of stock options.

      On  severance and disability, Mr. Landy is entitled to  one
year's pay.

     Anna T. Chew:

      Effective  January 1, 1997, the Company and  Anna  T.  Chew
entered  into a three-year Employment Agreement under  which  Ms.
Chew  receives  an  annual  base salary  of  $100,000  for  1997,
$110,000  for  1998  and  $121,000  for  1999  plus  bonuses  and
customary fringe benefits.  On severance for any reason, Ms. Chew
is  entitled to one year's pay.  In the event of disability,  her
salary shall continue for a period of two years.

     Report of Board of Directors on Executive Compensation

Overview and Philosophy

     The Company has a Compensation Committee consisting of three
independent outside Directors.  This Committee is responsible for
making  recommendations  to  the Board  of  Directors  concerning
executive  compensation.  The Compensation Committee  takes  into
consideration three major factors in setting compensation.

      The  first consideration is the overall performance of  the
Company.  The Board believes that the financial interests of  the
executive  officers  should be aligned with the  success  of  the
Company   and   the  financial  interests  of  its  shareholders.
Increases  in  funds  from operations,  the  enhancement  of  the
Company's  equity  portfolio, and the  success  of  the  Dividend
Reinvestment and Stock Purchase Plan all contribute to  increases
in stock prices, thereby maximizing shareholders' return.

     The second consideration is the individual achievements made
by  each  officer.  The Company is a small real estate investment
trust   (REIT).   The  Board  of  Directors  is  aware   of   the
contributions  made by each officer and makes  an  evaluation  of
individual  performance based on their own familiarity  with  the
officer.

      The  final  criteria in setting compensation is  comparable
wages  in  the  industry.   In  this regard,  the  REIT  industry
maintains excellent statistics.

Evaluation

      The  Company had an excellent year.  The stock  price  rose
from  9-3/4 at December 31, 1995 to 11-3/8 at December 31,  1996.
The  Committee  reviewed the progress made by  Eugene  W.  Landy,
Chairman of the Board, in reducing the Company's costs of  funds.
Eugene  Landy was successful in bringing the Company's  long-term
debt  from  a variable rate of prime plus 1% to a fixed  rate  of
7.5%.  Eugene Landy also completed the purchase of two additional
communities  during  1996.  Eugene Landy is under  an  employment
agreement  with  the Company.  His base compensation  under  this
contract  is  $150,000 per year. (The Summary Compensation  Table
shows  an  annual  compensation to Eugene Landy  of  $150,000,  a
$15,000  bonus  plus $22,350 in director's and other  legal  fees
plus $160,000 accrual for pension and other benefits, for a total
of $347,350 in 1996).  The Committee granted Mr. Landy a bonus of
$15,000 for 1995 which was paid during 1996.

      The Committee also reviewed the progress made by Samuel  A.
Landy, President.  Net income and funds from operations increased
by  approximately  50% and 31%, respectively.   Samuel  Landy  is
under  an  employment  agreement  with  the  Company.   His  base

                                9

<PAGE>

compensation  under this contract is $165,000 for 1996  and  will
increase  to  $181,500  for 1997.  The Committee  granted  Samuel
Landy a bonus of $4,500 for 1995 which was paid in 1996.

                  COMPARATIVE STOCK PERFORMANCE

      The  following line graph compares the total return of  the
Company's common stock for the last five years to the NAREIT  All
REIT Total Return Index, published by the National Association of
Real Estate Investment Trusts (NAREIT), and the S&P 500 Index for
the   same  period.   The  total  return  reflects  stock   price
appreciation and dividend reinvestment for all three  comparative
indices.   The information herein has been obtained from  sources
believed  to  be  reliable,  but neither  its  accuracy  nor  its
completeness is guaranteed.


                          1991   1992   1993   1994   1995   1996

United Mobile Homes, Inc. 100    156    253    277    389    479
NAREIT ALL REIT           100    112    133    134    159    215
S & P 500                 100    108    118    120    165    203


                                 10

<PAGE>


         CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

Transactions with Affiliated Partnerships

     Royal Green Ltd., a partnership in which Eugene W. Landy has
a  significant  ownership  interest, owns  30  homes  located  in
Allentown  Mobile Home Park in Memphis, Tennessee.   The  Company
charges Royal Green Ltd. market rent on each occupied unit.

Transactions with Monmouth Real Estate Investment Corporation

     During 1996, The Company purchased 72,433 shares of Monmouth
Real Estate Investment Corporation (MREIC) common stock at a cost
of $415,587 primarily through its Dividend Reinvestment and Stock
Purchase Plan.  There are five Directors of the Company  who  are
also Directors and shareholders of MREIC.

Transactions  with Monmouth Capital Corporation  and  The  Mobile
Home Store, Inc.

     During 1996, the Company purchased 18,195 shares of Monmouth
Capital  Corporation  (MCC) common stock at  a  cost  of  $44,561
primarily  through its Dividend Reinvestment and  Stock  Purchase
Plan.   Six  Directors  of  the Company are  also  Directors  and
shareholders of MCC.

      The  Company  receives rental income from The  Mobile  Home
Store,  Inc. (MHS), a wholly-owned subsidiary of MCC.  MHS  sells
and finances the sales of manufactured homes.

      MHS  pays the Company market rent on sites where MHS has  a
home  for  sale.  Total site rental income from MHS  amounted  to
$98,167,  $40,623 and $5,572, respectively, for the  years  ended
December 31, 1996, 1995 and 1994.

     Effective April 1, 1995, the Company and MHS entered into an
agreement whereby MHS leases space from the Company to be used as
sales   lots,   at  market  rates,  at  most  of  the   Company's
communities.   Total  rental  income  relating  to  these  leases
amounted to $90,000 and $67,500 for the years ended December  31,
1996 and 1995, respectively.

      As a REIT, the Company cannot be in the business of selling
manufactured homes for profit.  During 1996, 1995 and  1994,  the
Company   had  approximately  $64,000,  $180,000  and   $115,000,
respectively,  of  rental homes that were sold  to  MHS  at  book
value.

     During 1996 and 1995, the Company purchased 13 and 10 homes,
respectively, totaling $298,025 and $196,952, respectively, to be
used as rental homes from MHS at its cost.

Other Matters

     There is no family relationship between any of the Directors
or  Executive  Officers  of the Company, except  that  Samuel  A.
Landy,  President  and Director, is the son of Eugene  W.  Landy,
Chairman of the Board of the Company.

      Eugene W. Landy and Samuel A. Landy are partners in the law
firm of Landy & Landy, which firm, or its predecessor firms, have
been retained by the Company as legal counsel since the formation
of  the Company, and which firm the Company proposes to retain as
legal counsel for the current year.

      There  is  a  potential  loss of professional  independence
inherent   in  the  attorney/director  relationship.   This   may
jeopardize  the  attorney's usefulness  as  a  director  and  may
compromise his effectiveness as a corporate attorney.  It is  not
unusual  for  a corporation to have on its Board of Directors  an
attorney  who  also serves as outside counsel.   The  New  Jersey

                                 11

<PAGE>



Supreme  Court  has ruled that this relationship is  not  per  se
improper,  but  the attorney should fully discuss  the  issue  of
conflict with the other directors and disclose it as part of  the
proxy  statement so that shareholders can consider  the  conflict
issue when voting for or against the attorney/director nominee.

        COMPLIANCE WITH EXCHANGE ACT FILING REQUIREMENTS

      Section  16(a) of the Securities Exchange Act of  1934,  as
amended,  requires  the  Company's Officers  and  Directors,  and
persons  who own more than 10% of the Company's Common Stock,  to
file  reports  of  ownership and changes in  ownership  with  the
Securities  and  Exchange  Commission.  Officers,  Directors  and
greater  than  10%  shareholders are required by  Securities  and
Exchange  Commission  regulations to  furnish  the  Company  with
copies  of  all Section 16(a) forms they file.  Based  solely  on
review of the copies of such forms furnished to the Company,  the
Company believes that, during the fiscal year, all Section  16(a)
filing  requirements  applicable to its Officers,  Directors  and
greater than 10% beneficial owners were met.

                             GENERAL
                                
      The Board of Directors knows of no other matters other than
those stated in the Proxy Statement which are to be presented for
action  at  the  Annual  Meeting.  If any  other  matters  should
properly  come  before the Annual Meeting, it  is  intended  that
proxies in the accompanying form will be voted on any such matter
in  accordance  with  the  judgment of the  persons  voting  such
proxies.   Discretionary authority to vote  on  such  matters  is
conferred by such proxies upon the persons voting them.

      The  Company will provide, without charge, to  each  person
being  solicited by this Proxy Statement, on the written  request
of any such person, a copy of the Annual Report of the Company on
Form 10-K for the year ended December 31, 1996 (as filed with the
Securities  and  Exchange  Commission), including  the  financial
statements  and schedules thereto.  All such requests  should  be
directed to UNITED MOBILE HOMES, INC., Attention: Secretary,  125
Wyckoff Road, Eatontown, NJ  07724.

                                    12

<PAGE>

                      SHAREHOLDER PROPOSALS

      In  order  for  Shareholder Proposals for the  1998  Annual
Meeting  of  Shareholders to be eligible  for  inclusion  in  the
Company's  1998  Proxy Statement, they must be  received  by  the
Company  at its principal office at 125 Wyckoff Road, P.  O.  Box
335, Eatontown, New Jersey 07724 not later than December 1, 1997.

                              By Order of the Board of Directors



                                   /s/ Ernest V. Bencivenga
                                     ERNEST V. BENCIVENGA
                                          Secretary

Dated:   April 18, 1997


IMPORTANT:    Shareholders  can  help  the  Directors  avoid  the
necessity  and expense of sending follow-up letters to  insure  a
quorum  by promptly returning the enclosed proxy.  The  proxy  is
revocable and will not affect your right to vote in person in the
event  you  attend the meeting.  You are earnestly  requested  to
sign  and  return the enclosed proxy in order that the  necessary
quorum  may  be  present at the meeting.  The enclosed  addressed
envelope requires no postage and is for your convenience.

                                  13

<PAGE>


PROXY                                                       PROXY
                    UNITED MOBILE HOMES, INC.
                                
            PROXY FOR ANNUAL MEETING OF SHAREHOLDERS
   This Proxy is Solicited on Behalf of the Board of Directors

     PLEASE FILL IN, DATE AND SIGN PROXY AND RETURN PROMPTLY
                                
                                
The  undersigned  hereby  appoints EUGENE  W.  LANDY,  ERNEST  V.
BENCIVENGA,  and  ROBERT G. SAMPSON, and each  or  any  of  them,
proxies  of  the undersigned, with full power of substitution  to
vote  in  their  discretion (subject to any  direction  indicated
hereon) at the Annual Meeting of Shareholders to be held  at  the
Company Office on the second floor of the PNC Bank Building,  125
Wyckoff  Road, Eatontown, New Jersey, on Thursday, May 29,  1997,
at  4:00  o'clock p.m., and at any adjournment thereof, with  all
the  powers  which  the undersigned would possess  if  personally
present,  and  to vote all shares of stock which the  undersigned
may be entitled to vote at said meeting.


<PAGE>

The  Board of Directors recommends a vote FOR items (1)  and  (2)
and  all shares represented by this Proxy will be so voted unless
otherwise indicated, in which case they will be voted as marked.

(1)  Election of Directors - Nominees are:  Robert Anderson,
     Ernest V. Bencivenga, Anna T. Chew, Charles P. Kaempffer,
     Eugene W. Landy, Samuel A. Landy, Richard H. Molke, Eugene
     Rothenberg, M.D. and Robert G. Sampson.
     (Instruction:  To withhold authority to vote for any
     individual Nominee, write that person's name on the line below.)
     _________________________________________________________________

     FOR all Nominees                     WITHHOLD AUTHORITY
     except as Indicated /  /         to vote for listed Nominees  /  /

(2)  Approval of the appointment of KPMG Peat Marwick LLP as Independent
     Auditors for the Company for the year ending December 31, 1997.

          FOR /  /            AGAINST  /  /       ABSTAIN /  /

(3)  Such other business as may be brought before the meeting or any
     adjournment thereof.  The Board of Directors at present knows of no
     other business to be presented by or on behalf of the Company or
     its Board of Directors at the meeting.

Receipt of Notice of Meeting and Proxy Statement is hereby
acknowledged:

DATED:____________________________, 1997.    ______________________________
                                                   Signature
                                             ______________________________
                                                   Signature

Important:  Please date this Proxy; sign exactly as your  name(s)
appears  hereon.  When signing as joint tenants, all  parties  to
the  joint  tenancy  should  sign.  When  signing  the  Proxy  as
attorney,  executor, administrator, trustee or  guardian,  please
give full title as such.





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