UNITED MOBILE HOMES INC
DEF 14A, 1998-05-04
REAL ESTATE INVESTMENT TRUSTS
Previous: VIRCO MFG CORPORATION, S-8, 1998-05-04
Next: UNITED MOBILE HOMES INC, SC 13D/A, 1998-05-04



                                
                    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 28, 1998, 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 ratify the appointment of KPMG Peat Marwick LLP
               as Independent Auditors for the Company for the
               year ending December 31, 1998; and

           3.  To  approve  an  Amendment to the  Certificate  of
               Incorporation authorizing the Company to increase
               the number of authorized common stock, $.10 par
               value, from 10,000,000 shares to 15,000,000 shares;
               and

           4.  To transact such other business as may properly come
               before the meeting and any adjournments thereof.

      The  minute books containing the minutes of the last Annual
Meeting of Shareholders, and the minutes 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,
1998  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 24, 1998

<PAGE>

                    UNITED MOBILE HOMES, INC.
                        125 Wyckoff Road
                   Eatontown, New Jersey 07724
                                
                         PROXY STATEMENT
                 Annual Meeting of Shareholders
                          May 28, 1998


             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 28, 1998, 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 24, 1998 to shareholders of  record
April 15, 1998.

     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.   The
Company does not intend to solicit proxies otherwise than by  the
use  of  the mail, but certain Officers and regular employees  of
the  Company,  without  additional compensation,  may  use  their
personal efforts, by telephone or otherwise, to obtain proxies.

                          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,
1998, are entitled to vote at the Annual Meeting of Shareholders.
As  of  the  record  date,  there  were  issued  and  outstanding
6,993,286  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.
Proposal  3  requires the affirmative vote of a majority  of  the
outstanding shares.

                                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
herein,  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.

                                2

<PAGE>

      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   J. Anderson and Charles P. Kaempffer, both of  whom  are
outside Directors, 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,  MD  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,  MD  are
members of the Stock Option Committee.

                                3
                                
<PAGE>
                                                         
                          NOMINEES FOR DIRECTOR          
                                                    
                                                        
                                                         
                     Present Position with the        
                    Company; Business Experience
                       During Past Five Years;         Director
   Nominee; Age         Other Directorships              Since
                                                      
                                                         
Robert J. Anderson  Director.   Vice President (1973      1980
(75)                to  present) of  David  Cronheim
                    Company;   past   President   of
                    Industrial  Real  Estate  Brokers
                    Association of New York  and  New
                    Jersey.
                    
Ernest V.           Secretary/Treasurer   (1984   to      1969
Bencivenga          present) and Director.
(80)                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     1994
(39)                Financial   Officer   (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.
                    
Charles P.          Director.    Investor;   Director     1969
Kaempffer           (1970  to  present)  of  Monmouth
(60)                Capital   Corporation;   Director
                    (1974  to  present)  of  Monmouth
                    Real       Estate      Investment
                    Corporation;  Vice  Chairman  and
                    Director  (1996  to  present)  of
                    Community  Bank  of  New  Jersey;
                    Director   (1989  to   1996)   of
                    Sovereign     Community      Bank
                    (formerly Colonial Bank).
                    
                                
                                4
<PAGE>
                                                      
                          NOMINEES FOR DIRECTOR           
                               (continued)                
                                                          
                                                          
                        Present Position with the
                      Company; Business Experience
                        During Past Five Years;          Director
Nominee; Age              Other Directorships              Since
                                                          
                                                          
Eugene W. Landy     Chairman  of the Board  (1995  to      1969
(64)                present),  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),      1992
(37)                Vice  President  (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      1986
(71)                to     present)     of     Remsco
                    Associates,  Inc., a construction
                    firm.
                    
Eugene Rothenberg,  Director.     Obstetrician    and      1977
MD                  Gynecologist; Investor.
(65)                

Robert G. Sampson   Director.    Investor;   Director      1969
(72)                (1963  to  present)  of  Monmouth
                    Capital   Corporation;   Director
                    (1968  to  present)  of  Monmouth
                    Real       Estate      Investment
                    Corporation;   General    Partner
                    (1983   to  present)  of  Sampco,
                    Ltd., an investment group.


  THE BOARD OF DIRECTORS RECOMMENDS A VOTE "FOR" THIS PROPOSAL
                                
                           
                                5

<PAGE>
                           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, 1998, 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


                           PROPOSAL 3
                                
               INCREASE IN AUTHORIZED COMMON STOCK


      The  Board  of  Directors has declared  advisable  and  has
directed  that  there  be submitted to the  shareholders  of  the
Company  at  the Annual Meeting a proposed amendment  to  Article
Seventh of the Company's Certificate of Incorporation which would
effect an increase in the number of authorized common shares from
10,000,000 shares to 15,000,000 shares.

      If  approved,  the  increased number of  authorized  common
shares will be available for issuance from time to time for  such
purposes and consideration as the Board of  Directors may approve
and  no  further vote of shareholders will be required.  Further,
the  availability  of additional common shares is  necessary  for
issuance  in  connection with the Company's Dividend Reinvestment
and Stock Purchase Plan.



                                6

<PAGE>

     Under New Jersey law, the affirmative vote of the holders of
a  majority  of the outstanding shares entitled to  vote  at  the
Annual Meeting is required to authorize the proposed increase  in
the  authorized number of common shares.  If the amendment to the
Certificate of Incorporation is authorized, the text  of  Article
Seventh  pertaining to the Company's authority  to  issue  common
stock, will be as follows:

      "The total authorized capital  stock  of  this  Corporation
       is 15,000,000 shares of common stock, all of  which  shall
       be of the par value of $.10.  All  or  any  part  of  said
       shares of common stock of the par value $.10 may be issued 
       by the Corporation from time  to   time   and   for   such
       consideration as  may  be determined upon and fixed by the
       Board  ofDirectors as provided by law,  with no preemptive
       rights."

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



                     PRINCIPAL SHAREHOLDERS


     On April 1, 1998, 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       5.63%
                122 East 42nd Street
                New York, NY  10168

Common Stock    Eugene W. Landy            851,879      12.18%
                20 Tuxedo Road
                Rumson, NJ  07760


                                7

<PAGE>

                                
 INFORMATION RESPECTING DIRECTORS, OFFICERS AND AFFILIATED ENTITY
                                
                                
       As   of   April  1,  1998,  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 J. Anderson             16,068                  0.23%
Ernest V. Bencivenga           23,289 (2)              0.33%
Anna T. Chew                   25,127 (3)              0.36%
Charles P. Kaempffer           56,140 (4)              0.80%
Eugene W. Landy               851,879 (5)             12.18%
Samuel A. Landy               243,026 (6)              3.48%
Richard H. Molke              344,547 (7)              4.93%
Eugene Rothenberg, MD          81,163 (8)              1.16%
Robert G. Sampson             130,589 (9)              1.87%
United Mobile Homes, Inc.
   401(k) Plan                 28,037 (10)             0.40%

Directors, Officers & Affiliated
       Entity as a Group    1,799,865                 25.74%


(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)  8,872  shares owned  by  Mr.  Bencivenga's
     wife,  and  (b)  2,599  shares held in  Mr.  Bencivenga's
     401(k)  Plan.   Excludes  20,000  shares  issuable   upon
     exercise of stock options.
    
(3)  Includes (a) 22,977 shares owned jointly with Ms.  Chew's
     husband,  and (b) 2,150 shares held in Ms. Chew's  401(k)
     Plan.   Excludes 38,000 shares issuable upon exercise  of
     stock options.
    
(4)  Includes (a) 2,000 shares owned by Mr. Kaempffer's  wife,
     and  (b)  54,140 shares held in the Charles P.  Kaempffer
     Defined  Benefit Pension Plan of which Mr.  Kaempffer  is
     Trustee with power to vote.
    
                                8


<PAGE>

(5)  Includes  (a)  55,649 shares owned by Mr.  Landy's  wife,
     (b)  172,607 shares held by Landy Investments,  Ltd.  for
     which  Mr.  Landy  has power to vote, (c)  99,707  shares
     held  in  the Landy & Landy Profit Sharing Plan of  which
     Mr.  Landy  is  a  Trustee with power to  vote,  and  (d)
     53,276  shares held in the Landy & Landy Pension Plan  of
     which  Mr.  Landy  is  a  Trustee  with  power  to  vote.
     Excludes  (a)  201,897 shares held by Mr.  Landy's  adult
     children  in which he disclaims any beneficial  interest,
     and  (b)  100,000 shares issuable upon exercise of  stock
     options.
    
(6)  Includes  (a)  24,038  shares  owned  jointly  with   Mr.
     Landy's  wife,  (b)  13,884 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)  4,550
     shares   held  in  Mr.  Landy's  401(k)  Plan.   Excludes
     125,000 shares issuable upon exercise of stock options.
    
(7)  Includes  (a)  36,522 shares owned by Mr.  Molke's  wife,
     (b)  132,849  shares  in  the Richard  H.  Molke  Grantor
     Retained Annuity Trust dated December 21, 1992,  and  (c)
     132,849  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  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.
    
                                
                                9

<PAGE>                                
                                
                     EXECUTIVE COMPENSATION


Summary Compensation Table.

      The following Summary Compensation Table shows compensation
paid  by the Company for services rendered during 1997, 1996  and
1995 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   All  Other
                                                            
                                                            
Eugene W. Landy     50,000   1997   $   -    $   -    $343,850(1)           
Chairman of the     50,000   1996   $   -    $   -    $347,350(1)
Board                 -      1995   $   -    $   -    $310,160(1)            
                                                            
Samuel A. Landy     25,000   1997   $181,500  $39,981 $ 18,880(2)
President           25,000   1996   $165,000  $10,846 $ 18,880(2)
                    25,000   1995   $150,000  $15,769 $ 16,674(2)
                                                            
Anna T. Chew         8,000   1997   $100,000  $11,846 $ 14,955(3)
Vice President &    10,000   1996   $ 86,650  $10,333 $ 13,509(3)
Chief Financial     10,000   1995   $ 76,650  $10,948 $ 11,428(3)
Officer                                                            
                                                            
                                                            
(1) Represents  base compensation of $150,000 in 1997,  1996  and
    1995,  and  a bonus of $15,000 in 1996, as well as Director's
    fees  and  legal  fees.   Includes an  accrual  of  $160,000,
    $160,000  and $130,000 for 1997, 1996 and 1995, 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  Director's  fees and discretionary  contributions
    by  the Company to the Company's 401(k) Plan allocated to  an
    account of the named executive officer.


                               10

<PAGE>

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, 1997:



                                                           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%

Eugene W. Landy    25,000     23%     $13.375    3/17/02   $52,500   $153,800
Eugene W. Landy    25,000     23%     $13.0625  12/15/02   $52,333   $151,558
Samuel A. Landy    25,000     23%     $13.125    1/03/02   $50,775   $150,000
Anna T. Chew        8,000      7%     $11.50     6/25/02   $25,440   $ 56,160



      The  following  table sets forth for the executive officers
named  in  the  Summary Compensation Table information  regarding
stock options outstanding at December 31, 1997:

                                                            Value of Unexercised
                                     Number of Unexercised  Options at Year-End
                Shares     Value      Options at Year-End      Exercisable/
Name           Exercised  Realized  Exercisable/Unexercisable  Unexercisable

Eugene W. Landy   -0-       N/A        50,000 /  50,000      $175,000 / $ -0-
Samuel A. Landy   -0-       N/A        75,000 /  25,000      $181,250 / $ -0-
Anna T. Chew     10,000   $73,750      40,000 /   8,000      $142,500 / $2,000

Compensation of Directors

     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.


                               11

<PAGE>


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 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.

      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.
                                
                               12

<PAGE>

     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  two
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 a satisfactory year.  The stock price rose
from  11-3/8 at December 31, 1996 to 11-3/4 at December 31, 1997.
The  Committee  reviewed the progress made by  Eugene  W.  Landy,
Chairman  of  the Board, in expanding the Company.  Eugene  Landy
completed  the purchase of an additional community  during  1997.
Eugene  W.  Landy  is  under  an employment  agreement  with  the
Company.   His base compensation under this agreement is $150,000
per  year.  (The  Summary  Compensation  Table  shows  an  annual
compensation  to  Eugene  W. Landy of $150,000  plus  $33,850  in
director's and other legal fees plus $160,000 accrual for pension
and


                               13

<PAGE>

other  benefits for a total of $343,850 in 1997).  The  Committee
granted  Mr. Landy an option to purchase 25,000 shares  for  1996
and  an  option to purchase 25,000 shares for 1997.  Both options
were granted in 1997.

      The Committee also reviewed the progress made by Samuel  A.
Landy, President.  Net income and funds from operations increased
by  approximately 13% and 11%, respectively.  Samuel A. Landy  is
under  an  employment  agreement  with  the  Company.   His  base
compensation under this agreement is $181,500 for 1997  and  will
increase  to $199,650 for 1998.  The Committee granted Samuel  A.
Landy a bonus of $33,000 for 1996 which was paid in 1997.


                  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.


                              1992  1993  1994  1995  1996  1997

United Mobile Homes, Inc.     100   162   177   249   307   336
NAREIT All REIT               100   119   120   141   192   228
S&P 500                       100   110   111   153   188   251


                               14

<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 home.

Transactions with Monmouth Real Estate Investment Corporation

      During 1997 and 1996, the Company purchased 203,550  shares
of  Monmouth  Real Estate Investment Corporation  (MREIC)  common
stock  at  a  cost of $1,183,693 primarily through  its  Dividend
Reinvestment and Stock Purchase Plan.  The market value of  these
shares  as of     March 19, 1998 was $1,931,881.  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 1997 and 1996, the Company purchased 21,269 shares of
Monmouth  Capital Corporation (MCC) common stock  at  a  cost  of
$54,036  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
$117,709, $98,167 and $40,423, respectively, for the years  ended
December 31, 1997, 1996 and 1995.

     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, $90,000 and $67,500 for  the  years  ended
December 31, 1997, 1996 and 1995, respectively.

      As a REIT, the Company cannot be in the business of selling
manufactured homes for profit.  During 1997, 1996 and  1995,  the
Company   had  approximately  $134,000,  $64,000,  and  $180,000,
respectively,  of  rental homes that were sold  to  MHS  at  book
value.

      During 1997, 1996 and 1995, the Company purchased from  MHS
at  its  cost,  7,  13  and 10 new homes, respectively,  totaling
$198,374,  $298,025 and $196,952, respectively,  to  be  used  as
rental homes.


                               15
                                
<PAGE>


Directors', Management and Legal Fees

      During  the years ended December 31, 1997,  1996 and  1995,
Director's, management and legal fees to Eugene W. Landy and  the
law  firm  of  Landy & Landy amounted to $183,850,  $187,350  and
$180,160, respectively.

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
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.


                               16


<PAGE>

                             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, 1997 (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.

                      SHAREHOLDER PROPOSALS

      In  order  for  Shareholder Proposals for the  1999  Annual
Meeting  of  Shareholders to be eligible  for  inclusion  in  the
Company's  1999  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, 1998.

                               By Order of the Board of Directors


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

Dated:   April 24, 1998


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.



                               17

<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  SAMUEL  A. LANDY, 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 28,  1998,
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), (2)  and
(3),  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 J. Anderson,
     Ernest V. Bencivenga, Anna T. Chew, Charles P. Kaempffer,
     Eugene W. Landy, Samuel A. Landy, Richard H. Molke,
     Eugene Rothenberg, MD 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, 1998.

          FOR /  /            AGAINST  /  /       ABSTAIN /  /

(3)  Approval of an Amendment to the Certificate of Incorporation
     authorizing the Company to increase the number of authorized
     common stock from 10,000,000 shares to 15,000,000 shares.

          FOR /  /            AGAINST  /  /       ABSTAIN /  /

(4)  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:____________________________, 1998.

_______________________________________________
            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