UNITED MOBILE HOMES INC
DEF 14A, 1999-04-26
REAL ESTATE INVESTMENT TRUSTS
Previous: COMMUNITY BANCSHARES INC /DE/, DEFC14A, 1999-04-26
Next: MCGRATH RENTCORP, DEF 14A, 1999-04-26



                                
                                
                                
                                
                    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 27, 1999, 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 LLP as
               Independent Auditors for the Company for the
               year ending December 31, 1999; and

          3.   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,
1999  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 23, 1999

<PAGE>

                                
                    UNITED MOBILE HOMES, INC.
                        125 Wyckoff Road
                   Eatontown, New Jersey 07724
                                
                         PROXY STATEMENT
                 Annual Meeting of Shareholders
                          May 27, 1999


             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 27, 1999, 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 23, 1999 to shareholders of  record
April 15, 1999.

     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,
1999, are entitled to vote at the Annual Meeting of Shareholders.
As  of  the  record  date,  there  were  issued  and  outstanding
7,294,296  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
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.

      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 twice during the last fiscal  year.
Robert   J. Anderson and Charles P. Kaempffer, both of  whom  are
outside Directors, are members of the Audit Committee.

                                2

<PAGE>

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

                                                      
                          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
(76)                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.
(81)                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
(40)                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
(61)                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).
                    
                                
                                3
                                
<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
(65)                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
(38)                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
(72)                to     present)     of     Remsco
                    Associates,  Inc., a construction
                    firm.
                    
Eugene D.           Director.     Obstetrician    and     1977
Rothenberg          Gynecologist; Investor.
(66)                
Robert G. Sampson   Director.    Investor;   Director     1969
(73)                (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
               
                       
                                
                                4
  
<PAGE>
                              
                           PROPOSAL 2
                                
                APPROVAL OF INDEPENDENT AUDITORS


      It  is  proposed to approve the appointment of KPMG 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, 1999, and shareholder approval of  said
appointment  is  requested.  KPMG LLP has served  as  Independent
Auditors  for  the Company since 1994.  There are no affiliations
between  the  Company and KPMG LLP, its partners,  associates  or
employees, other than its employment as Independent Auditors  for
the Company.  KPMG LLP informed the Company that it has no direct
or  indirect financial interest in the Company.  The Company does
expect  a representative of KPMG 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 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


                     PRINCIPAL SHAREHOLDERS


      On  March 15, 1999, 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          Eugene W. Landy        875,454      12.00%
                      20 Tuxedo Road
                      Rumson, NJ  07760

Common Stock          Richard H. Molke       371,991       5.10%
                      8 Ivins Place
                      Rumson, NJ  07760
                                
                                5
                                
<PAGE>                                


 INFORMATION RESPECTING DIRECTORS, OFFICERS AND AFFILIATED ENTITY
                                
       As   of  March  15,  1999,  the  Directors  and  Officers,
individually and as a group, beneficially owned Common  Stock  as
follows:

Name of Beneficial Owner  Shares Owned Beneficially(1)  Percent of Class
Robert J. Anderson               17,348                      0.24%
Ernest V. Bencivenga             24,265 (2)                  0.33%
Anna T. Chew                     25,610 (3)                  0.35%
Charles P. Kaempffer             60,062 (4)                  0.82%
Eugene W. Landy                 875,454 (5) (11)            12.00%
Samuel A. Landy                 245,403 (6)                  3.37%
Richard H. Molke                371,991 (7)                  5.10%
Eugene D. Rothenberg             81,163 (8)                  1.11%
Robert G. Sampson               131,486 (9)                  1.80%
United Mobile Homes, Inc.
   401(k) Plan                   27,575 (10)                 0.38%
Directors, Officers & Affiliated
    Entity as a Group         1,860,357 (11)                25.50%

(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)  8,911  shares owned by Mr. Bencivenga's  wife,
    and  (b)  3,497 shares held in Mr. Bencivenga's 401(k)  Plan.
    Excludes  25,000  shares  issuable  upon  exercise  of  stock
    options.
    
(3) Includes  (a)  22,978 shares owned jointly  with  Ms.  Chew's
    husband,  and  (b)  2,632 shares held in  Ms.  Chew's  401(k)
    Plan.   Excludes  48,000  shares issuable  upon  exercise  of
    stock options.
    
(4) Includes (a) 2,000 shares owned by Mr. Kaempffer's wife,  and
    (b)  58,062  shares held in the Charles P. Kaempffer  Defined
    Benefit  Pension Plan of which Mr. Kaempffer is Trustee  with
    power to vote.
    
(5) Includes  (a)  59,684 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) 106,958 shares held in  the
    Landy  &  Landy Profit Sharing Plan of which Mr. Landy  is  a
    Trustee  with  power to vote, and (d) 57,520 shares  held  in
    the  Landy  &  Landy Pension Plan of which  Mr.  Landy  is  a
    Trustee  with  power  to vote.  Excludes (a)  211,499  shares
    held by Mr. Landy's adult children in which he disclaims  any
    beneficial  interest,  and (b) 125,000 shares  issuable  upon
    exercise of stock options.
    
(6) Includes  (a)  24,972 shares owned jointly with  Mr.  Landy's
    wife,  (b)  14,560  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) 5,312 shares held in Mr.  Landy's
    401(k)  Plan.  Excludes 150,000 shares issuable upon exercise
    of stock options.
    
(7) Includes  (a)  37,149 shares owned by Mr. Molke's  wife,  (b)
    145,714  shares  in  the  Richard H. Molke  Grantor  Retained
    Annuity  Trust  dated  December 21,  1992,  and  (c)  145,713
    shares in the Louise G. Molke Grantor Retained Annuity  Trust
    dated December 21, 1992.
    
(8) Includes  56,878 shares held by Rothenberg Investments,  Ltd.
    in which Dr. Rothenberg has a beneficial interest.
    
(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.   All  401(k) Plan balances are as  of  December  31,
    1998.
    
(11) Excludes  110,000  shares  (1.51%)  owned  by  Monmouth  Real
     Estate   Investment  Corporation.   Eugene  W.   Landy   owns
     beneficially  5.08%   of   Monmouth  Real  Estate  Investment
     Corporation.
                                
                                
                                
                                6
<PAGE>    

                            
                     EXECUTIVE COMPENSATION

Summary Compensation Table.

      The following Summary Compensation Table shows compensation
paid  by the Company for services rendered during 1998, 1997  and
1996  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    Year   Salary     Bonus   All Other    Options

Eugene W. Landy       1998  $ 75,000   $  -     $173,376(1)     -
Chairman of the       1997  $    -     $  -     $343,850(1)   50,000
Board                 1996  $    -     $  -     $347,350(1)   50,000
                                                     
Samuel A. Landy       1998  $199,650   $43,979  $ 18,559(2)   25,000
President             1997  $181,500   $39,981  $ 18,880(2)   25,000
                      1996  $165,000   $10,846  $ 18,880(2)   25,000
      
Anna T. Chew          1998  $110,000   $16,231  $ 14,752(3)   10,000
Vice President        1997  $100,000   $11,846  $ 14,955(3)    8,000
                      1996  $ 86,650   $10,333  $ 13,509(3)   10,000

(1)   Represents  base  compensation  of  $75,000  in  1998   and
      $150,000 in 1997 and 1996, and a bonus of $15,000 in  1996,
      as  well  as  Director's fees, fringe  benefits  and  legal
      fees.   Also  includes an accrual of $80,000, $160,000  and
      $160,000  for  1998,  1997  and  1996,  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.

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, 1998:
                                                  
                                                        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     43%      $12.75   1/08/03  $50,175  $146,788
Anna T. Chew       10,000     17%      $10.00   8/05/03  $27,628  $ 61,051

                                
                                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, 1998:

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

Eugene W. Landy   -0-       N/A      100,000 /  -0-       $118,750/ $ -0-
Samuel A. Landy   -0-       N/A      100,000 / 25,000     $ 89,875/ $ -0-
Anna T. Chew     10,000   $54,375     38,000 / 10,000     $ 57,500/ $6,250

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.
                                
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  terminated  December 31, 1998  and  was  automatically
renewed for a one-year period.

      Samuel A. Landy:

      Effective January 1, 1996, the Company and Samuel A.  Landy
entered into a three-year Employment Agreement under which Samuel
A.  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.
Samuel  A.  Landy  will   also   receive  four  weeks'  vacation,
use of  an  automobile,  and  stock  options  for  25,000  shares
in each  year  of  the   contract.   On  severance  or disability


                                8


<PAGE>


Samuel  Landy  is   entitled   to  one   year's   pay.       The
Company also agrees  to loan  to  Samuel 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.

      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

      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  for   Eugene  W.
Landy  shows  a  salary of $75,000, base compensation of $75,000,
$18,376 in Director's  fees, fringe benefits and legal fees  plus
$80,000  accrual for pension and  other  benefits  in 1998).
                                
                                
                                9
<PAGE>

      The Committee also reviewed the progress made by Samuel  A.
Landy,   President.    Funds   from   operations   increased   by
approximately  4%.   Samuel  A.  Landy  is  under  an  employment
agreement  with  the Company.  His base compensation  under  this
agreement  is  $199,650  for 1998.  The  Committee  is  currently
finalizing  Samuel  Landy's new contract.  The Committee  granted
Samuel Landy a bonus of $36,300 for 1997 which was paid in 1998.

                  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.


                            1993  1994   1995   1996   1997  1998

United Mobile Homes, Inc.   100   109    153    189    207   201
NAREIT ALL REIT             100   101    119    162    192   156
S&P 500                     100   101    139    171    228   294



         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 approximately  10  homes
located in Allentown Mobile Home Park in Memphis, Tennessee.  The
Company  charges  Royal Green Ltd. market rent on  each  occupied
home.

                             
                                
                               10
<PAGE>


Transactions with Monmouth Real Estate Investment Corporation

      As  of  December  31, 1998, the Company owned  a  total  of
270,568  shares  of  Monmouth Real Estate Investment  Corporation
(MREIC)  common stock with a cost of $1,620,390.    These  shares
were  purchased  primarily through MREIC's Dividend  Reinvestment
and Stock Purchase Plan.  The market value of these shares as  of
March  15, 1999 was $1,454,300.  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.

      As  of  December 31, 1998, the Company  owned  a  total  of
21,545 shares of Monmouth Capital Corporation (MCC) common  stock
with  a  cost of $55,004.  These shares were purchased  primarily
through MCC's Dividend Reinvestment and Stock Purchase Plan.  The
market  value  of these shares as of March 15, 1999 was  $65,308.
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
$152,935, $117,709 and $98,167, respectively, for the years ended
December 31, 1998, 1997 and 1996.

     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  $139,200, $90,000 and $90,000 for the  years  ended
December 31, 1998, 1997 and 1996, respectively.

      As a REIT, the Company cannot be in the business of selling
manufactured homes for profit.  During 1998, 1997 and  1996,  the
Company   had  approximately  $139,000,  $134,000,  and  $64,000,
respectively,  of  rental homes that were sold  to  MHS  at  book
value.

      During 1998, 1997 and 1996, the Company purchased from  MHS
at  its  cost,  10, 7, and 13  new homes, respectively,  totaling
$269,192,  $198,374 and $298,025, respectively,  to  be  used  as
rental homes.

Salary and Director's, Management and Legal Fees

      During  the years ended December 31, 1998,  1997 and  1996,
salary  and  Director's, management and legal fees to  Eugene  W.
Landy  and  the law firm of Landy & Landy amounted  to  $166,100,
$183,850 and $187,350, respectively.


                                
                               11

<PAGE>


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.

                             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.



                               12

<PAGE>
      

      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, 1998 (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  2000  Annual
Meeting  of  Shareholders to be eligible  for  inclusion  in  the
Company's  2000  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, 1999.


                               BY ORDER OF THE BOARD OF DIRECTORS



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

Dated:   April 23, 1999





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 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 27, 1999, 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 J. Anderson,
     Ernest V. Bencivenga, Anna T. Chew, Charles P. Kaempffer,
     Eugene W.Landy, Samuel A. Landy, Richard H. Molke, Eugene D.
     Rothenberg 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  LLP as Independent
     Auditors for the Company for the year ending December 31, 1999.

          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:____________________________, 1999.

_________________________________________
              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