MDC HOLDINGS INC
DEF 14A, 1994-05-25
OPERATIVE BUILDERS
Previous: INTELOGIC TRACE INC, 8-K, 1994-05-25
Next: DELAWARE GROUP DELCAP FUND INC, NSAR-A, 1994-05-25



<PAGE>
                            SCHEDULE 14A INFORMATION

                  Proxy Statement Pursuant to Section 14(a) of
            the Securities Exchange Act of 1934 (Amendment No.    )

    Filed by the Registrant /X/
    Filed by a Party other than the Registrant / /
    Check the appropriate box:
    / /  Preliminary Proxy Statement
    /X/  Definitive Proxy Statement
    / /  Definitive Additional Materials
    / /  Soliciting  Material  Pursuant  to  Section  240.14a-11(c)  or  Section
         240.14a-12

                                       M.D.C. HOLDINGS, INC.
- - - - - --------------------------------------------------------------------------------
                (Name of Registrant as Specified In Its Charter)
                                            MARGO KNUTSON
- - - - - --------------------------------------------------------------------------------
                   (Name of Person(s) Filing Proxy Statement)

Payment of Filing Fee (Check the appropriate box):

/X/  $125 per Exchange Act Rules 0-11(c)(1)(ii), 14a-6(i)(1), or 14a-6(j)(2)
/ /  $500 per  each party  to  the controversy  pursuant  to Exchange  Act  Rule
     14a-6(i)(3)
/ /  Fee   computed  on   table  below   per  Exchange   Act  Rules  14a-6(i)(4)
     and 0-11
     1) Title of each class of securities to which transaction applies:
        ------------------------------------------------------------------------
     2) Aggregate number of securities to which transaction applies:
        ------------------------------------------------------------------------
     3) Per unit  price  or  other  underlying  value  of  transaction  computed
        pursuant to Exchange Act Rule 0-11:*
        ------------------------------------------------------------------------
     4) Proposed maximum aggregate value of transaction:
        ------------------------------------------------------------------------
*    Set forth the amount on which the filing fee is calculated and state how it
     was determined.
/ /  Check box if any part of the fee is offset as provided by Exchange Act Rule
     0-11(a)(2)  and identify the  filing for which the  offsetting fee was paid
     previously. Identify the previous filing by registration statement  number,
     or the Form or Schedule and the date of its filing.
     1) Amount Previously Paid:
        ------------------------------------------------------------------------
     2) Form, Schedule or Registration Statement No.:
        ------------------------------------------------------------------------
     3) Filing Party:
        ------------------------------------------------------------------------
     4) Date Filed:
        ------------------------------------------------------------------------
<PAGE>
                                    S

                             M.D.C. HOLDINGS, INC.

                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

                                                                    May 25, 1994

To Our Shareowners:

    You  cordially are invited to attend  the 1994 Annual Meeting of Shareowners
(the "Meeting") of  M.D.C. Holdings,  Inc. (the "Company")  to be  held at  3600
South  Yosemite  Street, Lower  Level Conference  Room  A, Denver,  Colorado, on
Friday, June 24, 1994, at 8:00 a.m., Denver time.

    Following this  letter is  the formal  notice  of the  Meeting and  a  proxy
statement  describing the matters  to be acted upon  at the Meeting. Shareowners
also are entitled to vote  on any other matters  which properly come before  the
Meeting.

    While  many  of our  shareowners have  exercised their  right to  vote their
shares in person at  past meetings, we recognize  that many shareowners are  not
able  to attend the Meeting. Accordingly, enclosed  is a proxy which will enable
you to vote your shares on the matters  to be considered at the Meeting even  if
you  are unable to attend. All you need to do is mark the proxy to indicate your
vote, date and  sign the  proxy and  return it to  the Company  in the  enclosed
postage-paid envelope as soon as conveniently possible. If you desire to vote in
accordance with management's recommendations, you need not mark your vote on the
proxy  but need  only sign, date  and return it  to the Company  in the enclosed
postage-paid envelope in order to record your vote.

    WHETHER YOU  OWN  FEW OR  MANY  SHARES OF  STOCK,  PLEASE BE  SURE  YOU  ARE
REPRESENTED  AT THE MEETING BY ATTENDING IN PERSON OR BY RETURNING YOUR PROXY AS
SOON AS POSSIBLE.

                                          Sincerely,
                                          Larry A. Mizel
                                          CHAIRMAN OF THE BOARD
<PAGE>
                                    S

                             M.D.C. HOLDINGS, INC.
                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

            -------------------------------------------------------

                    NOTICE OF ANNUAL MEETING OF SHAREOWNERS
            -------------------------------------------------------

To Our Shareowners:

    The  1994 Annual Meeting of Shareowners  (the "Meeting") of M.D.C. Holdings,
Inc. (the "Company")  will be held  at 3600 South  Yosemite Street, Lower  Level
Conference  Room A, Denver,  Colorado, on Friday,  June 24, 1994,  at 8:00 a.m.,
Denver time, to consider and act upon the following matters:

    1.  the election of three Class III directors for three-year terms  expiring
       in 1997;

    2.   the  approval of  the Executive  Officer Performance-Based Compensation
       Plan;

    3.  the ratification of the  selection of Price Waterhouse as the  Company's
       independent accountants for 1994; and

    4.   such  other business as  properly may  come before the  Meeting and any
       postponements or adjournments thereof.

    Only shareowners of  record at the  close of  business on May  6, 1994,  the
record date, will be entitled to vote at the Meeting.

    Management  and the Board of Directors desire to have maximum representation
at the Meeting and respectfully request that you date, execute and timely return
the enclosed proxy in the postage-paid envelope provided.

                                          BY ORDER OF THE BOARD OF DIRECTORS,

                                          Paris G. Reece III
                                          SECRETARY

May 25, 1994
<PAGE>
                                    S

                             M.D.C. HOLDINGS, INC.
                     3600 SOUTH YOSEMITE STREET, SUITE 900
                             DENVER, COLORADO 80237

                  -------------------------------------------

                                PROXY STATEMENT
                         ANNUAL MEETING OF SHAREOWNERS
                                 JUNE 24, 1994

                  -------------------------------------------

To Our Shareowners:

    This proxy statement (the "Proxy Statement") is furnished in connection with
the solicitation of proxies by the board of directors (the "Board of Directors")
of  M.D.C. Holdings, Inc.  (the "Company") to  be used at  the Annual Meeting of
Shareowners of the  Company (the "Meeting")  to be held  at 3600 South  Yosemite
Street,  Lower Level  Conference Room A,  Denver, Colorado, on  Friday, June 24,
1994, at 8:00 a.m., Denver time, and any postponements or adjournments  thereof.
The  Meeting is being held for the purposes set forth in the accompanying Notice
of Annual Meeting of Shareowners.  This Proxy Statement, the accompanying  proxy
card  and the Notice of Annual Meeting (collectively, the "Proxy Materials") are
first being sent to shareowners on or about May 24, 1994.

                              GENERAL INFORMATION

SOLICITATION

    The enclosed  proxy is  being solicited  by the  Board of  Directors of  the
Company.  In addition  to solicitations  by mail,  solicitations may  be made by
personal interview, telephone  and telegram by  directors, officers and  regular
employees  of the Company. No compensation will  be paid for the solicitation of
proxies, although the Company will  reimburse banks, brokers and others  holding
shares  in their names or  in the names of  nominees or otherwise for reasonable
out-of-pocket expenses incurred in sending the Proxy Materials to the beneficial
owners of such  shares. The Company  also intends to  engage paid solicitors  to
conduct  the solicitation of  proxies on terms  to be determined  at the time of
engagement and may also use specially-designated employees.

VOTING RIGHTS

    Holders of shares of the Company's common stock, $.01 par value (the "Common
Stock"), at  the close  of business  on May  6, 1994  (the "Record  Date"),  are
entitled  to  notice  of, and  to  vote at,  the  Meeting. On  the  Record Date,
19,012,070 shares of Common Stock were  outstanding. The presence, in person  or
by  proxy, of the holders  of one-third of the total  number of shares of Common
Stock outstanding constitutes a  quorum for the transacting  of business at  the
Meeting.  Each share of Common Stock outstanding  on the Record Date is entitled
to one vote on each matter presented at the Meeting.

VOTING PROXIES

    Shares of Common Stock represented by properly executed proxies received  by
the Company in time for the Meeting will be voted in accordance with the choices
specified in the proxies. Unless contrary instructions are indicated on a proxy,
the  shares of Common  Stock represented by  such proxy will  be voted "FOR" the
election as directors of the nominees named in this Proxy Statement and will  be
voted "FOR" the approval of the Executive Officer Performance-Based Compensation
Plan  and  "FOR"  ratification  of  the  selection  of  independent accountants.
Abstentions and broker non-votes (proxies that  do not indicate that brokers  or
nominees have received instructions from the beneficial owner of shares) will be
counted  for purposes  of determining  the presence or  absence of  a quorum for
<PAGE>
the transaction of  business. Abstentions  are counted in  tabulating the  votes
cast  on proposals  presented to shareowners,  whereas broker  non-votes are not
counted for purposes of determining whether a proposal has been approved.

    Management and  the Board  of Directors  of  the Company  know of  no  other
matters  to  be  brought  before  the Meeting.  If  other  matters  properly are
presented to the shareowners for action  at the Meeting and any adjournments  or
postponements  thereof, it is  the intention of  the proxy holders  named in the
proxy to vote in their discretion on  all matters on which the shares of  Common
Stock represented by such proxy are entitled to vote.

REVOCABILITY OF PROXY

    The  giving of  the enclosed proxy  does not  preclude the right  to vote in
person should the shareowner giving the proxy so desire. A proxy may be  revoked
at any time prior to its exercise by notice of revocation in writing sent to the
Secretary of the Company, by presenting the Company a later-dated proxy executed
by  the person executing the prior proxy  or by attending the Meeting and voting
in person.

ANNUAL REPORT

    The Company's 1993 Summary  Annual Report to  Shareowners and the  Company's
Form  10-K  for the  year  ended December  31,  1993 (collectively,  the "Annual
Report") were  mailed  to shareowners  on  April  1, 1994.  Persons  who  became
shareowners of record between April 1, 1994 and the Record Date also were mailed
a copy of the Annual Report.

                             ELECTION OF DIRECTORS

    The  Company's Certificate  of Incorporation  provides for  three classes of
directors with staggered terms of office. Nominees of each class serve for terms
of three years and until election and qualification of their successors or until
their resignation, death, disqualification or removal from office.

    The Board of  Directors consists  of seven  members, including  two Class  I
directors  whose terms expire in 1995, two Class II directors whose terms expire
in 1996  and three  Class  III directors  whose terms  expire  in 1994.  At  the
Meeting,  three  Class  III directors  are  to  be elected  to  three-year terms
expiring in 1997. The nominees for the Class III directors are Messrs. Steven J.
Borick, David D. Mandarich and  Larry A. Mizel, all  of whom presently serve  on
the Board of Directors of the Company.

    Unless  otherwise specified, it is intended  that the enclosed proxy will be
voted "FOR" the election of Messrs. Borick, Mandarich and Mizel. Management  and
the  Board of Directors are  not aware of any  reasons which would cause Messrs.
Borick,  Mandarich  or  Mizel   to  be  unavailable   to  serve  as   directors.
Discretionary  authority  may be  exercised by  the proxy  holders named  in the
enclosed proxy to  vote for  a substitute nominee  or nominees  proposed by  the
Board  of Directors if Messrs. Borick, Mandarich or Mizel become unavailable for
election.

    The affirmative vote of the holders of  a majority of the shares present  or
represented and entitled to vote at the Meeting will be required for election to
the  Board of  Directors. The  Board of  Directors recommends  a vote  "FOR" the
election of Messrs. Borick, Mandarich and Mizel as directors.

                                       2
<PAGE>
    Certain information with respect to Messrs. Borick, Mandarich and Mizel, the
nominees for election, and the continuing directors of the Company, furnished in
part by each such person, appears below.

<TABLE>
<CAPTION>
                                                                  SHARES OF COMMON
                              POSITIONS AND OFFICES WITH THE     STOCK BENEFICIALLY
                                COMPANY AND OTHER PRINCIPAL        OWNED AS OF THE     PERCENTAGE
        NAME           AGE              OCCUPATIONS              RECORD DATE (1)(2)    OF CLASS*
- - - - - ---------------------  ---  -----------------------------------  -------------------   ----------
<S>                    <C>  <C>                                  <C>                   <C>
NOMINEES:
                                         CLASS III
                                   TERMS EXPIRE IN 1994
Steven J. Borick       41   President, Texakota, Inc. and a             75,000           **
                             General Partner in Texakota Oil
                             Company
David D. Mandarich     46   Executive Vice President -- Real         1,415,738               7.2%
                             Estate of the Company
Larry A. Mizel         51   Chairman of the Board and Chief          4,173,602(3)           21.4%
                             Executive Officer of the Company
                             and Chairman of the Board of Asset
                             Investors Corporation and
                             Commercial Assets, Inc.
CONTINUING DIRECTORS:
                                         CLASS II
                                   TERMS EXPIRE IN 1996
Gilbert Goldstein      75   Principal in the law firm of               190,151               1.0%
                             Gilbert Goldstein, P.C.
William B. Kemper      56   Private real estate investor                85,000           **
                                          CLASS I
                                   TERMS EXPIRE IN 1995
Spencer I. Browne      44   President and Chief Operating              625,599               3.2%
                             Officer of the Company and
                             President, Chief Executive Officer
                             and a Director of Asset Investors
                             Corporation and Commercial Assets,
                             Inc.
Herbert T. Buchwald    63   Principal in the law firm of                10,526           **
                             Herbert T. Buchwald, P.A. and
                             President and Chairman of the
                             Board of Directors of BPR
                             Management Corporation
<FN>
- - - - - ------------------------
 *    The percentage shown includes  shares of Common  Stock actually owned  and
      shares of Common Stock which the person had the right to acquire within 60
      days  of the Record Date. In  calculating the percentage of ownership, all
      shares of Common Stock which the person had the right to acquire within 60
      days of the Record Date  are deemed to be  outstanding for the purpose  of
      computing  the percentage of  shares of Common Stock  owned by such person
      but are not  deemed to  be outstanding for  the purpose  of computing  the
      percentage of shares of Common Stock owned by any other person.
**    Represents  less  than one  percent of  the  outstanding shares  of Common
      Stock.
</TABLE>

                                       3
<PAGE>
<TABLE>
<S>   <C>
(1)   Includes, where applicable, shares of Common Stock owned by such  person's
      minor  children and  spouse and by  other related  individuals or entities
      over whose shares such person has custody.
(2)   Includes the following shares of Common  Stock which such persons had  the
      right  to acquire  within 60 days  of the  Record Date by  the exercise of
      stock options at prices ranging from  $.28125 to $6.60 per share:  Gilbert
      Goldstein  140,000,  William B.  Kemper 75,000,  Steven J.  Borick 75,000,
      Larry A. Mizel 494,191, Spencer I.  Browne 335,205 and David D.  Mandarich
      605,244.
(3)   Includes 5,000 shares held jointly by Mr. Mizel's wife and her brother and
      sister,  1,115  shares owned  by Mr.  Mizel's  minor children  and 405,314
      shares of Common Stock with respect  to which Mr. Mizel may be  considered
      the  "beneficial owner," as  defined under the  Securities Exchange Act of
      1934 (the "1934 Act"), because he is a beneficiary of certain trusts which
      own all of the outstanding stock  of CVentures, Inc., a corporation  which
      controls  the  voting of  these shares  of  Common Stock.  Mr. Mizel  is a
      director and officer of  CVentures, Inc. Also  includes 194,032 shares  of
      Common  Stock owned  by certain  trusts for the  benefit of  Mr. Mizel and
      certain members of his immediate family, over which shares Mr. Mizel  does
      not   exercise  voting  control,  although  he  has  a  limited  power  of
      appointment allowing him to direct the trustee to gift all or a portion of
      such shares to any person other than  himself, members of his family or  a
      creditor. Mr. Mizel disclaims beneficial ownership of the 194,032 shares.
</TABLE>

OTHER INFORMATION RELATING TO DIRECTORS

    The  following is a brief description  of the business experience during the
past five years of  each member and  nominee for the Board  of Directors of  the
Company.

    Steven  J. Borick has been  the president of Texakota,  Inc., an oil and gas
exploration and  development company,  and  a general  partner in  Texakota  Oil
Company,  a private oil and gas partnership,  for more than the past five years.
He also is  a director of  Superior Industries International,  Inc., a New  York
Stock  Exchange-listed manufacturer of automobile accessories, and the Company's
100%-owned subsidiary, Richmond Homes, Inc. I (individually or collectively with
its subsidiaries,  "Richmond  Homes").  For  additional  information  concerning
Richmond Homes and its relationship with the Company, see "Certain Relationships
and  Related Transactions" below. Mr. Borick has  been a director of the Company
since April 1987  and is a  member of the  Audit Committee and  chairman of  the
Compensation Committee.

    David D. Mandarich was elected as Executive Vice President -- Real Estate of
the Company in April 1993 and appointed a director of the Company in March 1994.
From  April 1989  to April  1993, Mr.  Mandarich served  as a  consultant to the
Company. In April 1990, Mr.  Mandarich was elected as  chairman of the board  of
directors of Richmond Homes. Mr. Mandarich was the President of the Company from
May  1986, the Chief Operating  Officer of the Company  from December 1983 and a
director of the  Company from September  1980 until his  resignation from  these
positions in April 1989.

    Larry  A. Mizel  has served  as Chairman  of the  Board of  Directors of the
Company for  more than  the past  five  years. He  was elected  Chief  Executive
Officer  of the Company in  February 1988. Mr. Mizel  served as President of the
Company from April 1989 until December 1989. Mr. Mizel also serves as a director
of Richmond Homes. Prior to February 1992, Mr. Mizel served as a director and/or
officer of some of the Company's  other subsidiaries. In addition, Mr. Mizel  is
the  chairman  of the  board of  directors of  OMNIBANCORP, a  Denver-based bank
holding company,  and  its  nine wholly-owned  subsidiary  banks  (collectively,
"OMNIBANCORP").  Mr. Mizel also is  chairman of the board  of directors of Asset
Investors Corporation ("Asset Investors"), a New York Stock Exchange-listed real
estate investment  trust  ("REIT"),  and Commercial  Assets,  Inc.  ("Commercial
Assets"), an American Stock Exchange-listed REIT. Asset Investors and Commercial
Assets are managed by an indirect, wholly-owned subsidiary of the Company. Asset
Investors  generates income  through (i) a  portfolio of  ownership interests in
securitizations of  residential  mortgage  loans; and  (ii)  a  27.5%  ownership
interest  in Commercial Assets.  Commercial Assets generates  its income through
the ownership and management

                                       4
<PAGE>
of a  portfolio  of  ownership  interests  in  commercial  securitizations.  For
additional  information concerning  Asset Investors  and Commercial  Assets, see
"Certain Relationships and  Related Transactions"  below. Mr. Mizel  has been  a
director  of  the  Company since  January  1972 and  is  a member  of  the Legal
Committee.

    Gilbert Goldstein has been engaged in private law practice for more than the
past five years. Since  1989, Mr. Goldstein  has been the  principal in the  law
firm  of Gilbert Goldstein, P.C. and, prior to that time, he was a member of the
law firm of Goldstein & Armour, P.C. See "Compensation Committee Interlocks  and
Insider  Participation"  and  "Certain Relationships  and  Related Transactions"
below. Mr. Goldstein has been a director of the Company since January 1976.  Mr.
Goldstein  also is the  chairman of the Legal  Committee and is  a member of the
Compensation Committee.

    William B. Kemper has been engaged in private real estate investments,  real
estate development and property management since May 1982. Prior to May 1982, he
was president of Gold Crown, Inc., a real estate development company. Mr. Kemper
serves as a director of OMNIBANCORP and some of its nine wholly-owned subsidiary
banks.  Mr. Kemper has been a director of  the Company since January 1972. He is
chairman of the Audit Committee and is a member of the Compensation Committee

    Spencer I. Browne has served as President of the Company since May 1990  and
as Chief Operating Officer of the Company since December 1989. Mr. Browne served
as  Acting President from December 1989 to May 1990, as Executive Vice President
from April  1988 to  December 1989,  as General  Counsel from  February 1984  to
December 1989 and as a Senior Vice President from January 1987 to April 1988. He
also serves as an officer and/or director of some of the Company's subsidiaries.
Mr.  Browne  has  served  as  president and  chief  executive  officer  of Asset
Investors since August 1988 and as a director of Asset Investors since September
1988. He served as executive vice president of Asset Investors from August  1987
to  July  1988, as  secretary  from October  1986  to July  1988  and as  a vice
president from its inception in October  1986 until August 1987. Mr. Browne  has
served as president, chief executive officer and a director of Commercial Assets
since  its organization in  1993. He also  serves on the  boards of directors of
M.D.C. Mortgage  Funding  Corporation  II,  a  wholly-owned  subsidiary  of  the
Company,  Asset  Investors  Funding  Corporation  and  Asset  Investors Mortgage
Funding Corporation, both wholly-owned subsidiaries  of Asset Investors, all  of
which  have a class of securities registered  pursuant to Section 12 of the 1934
Act or are subject  to the requirements  of Section 15(d) of  the 1934 Act.  Mr.
Browne  has been a director of the Company since May 1990 and is a member of the
Legal Committee.

    Herbert T. Buchwald  has been  a principal  in the  law firm  of Herbert  T.
Buchwald,  P.A. and  president and  chairman of  the board  of directors  of BPR
Management  Corporation,  a  property  management  company  located  in  Denver,
Colorado,  for more than the past five  years. Mr. Buchwald was appointed to the
Company's Board  of  Directors in  March  1994 and  is  a member  of  the  Audit
Committee.

INFORMATION CONCERNING THE BOARD OF DIRECTORS

    The  Audit  Committee  of  the  Board of  Directors,  the  members  of which
currently are Messrs. Borick, Buchwald and  Kemper and during 1993 consisted  of
Messrs.  Borick and Kemper,  met ten times  during 1993. The  Audit Committee is
chaired by Mr. Kemper and is  responsible for reviewing and approving the  scope
of  the annual  audit undertaken  by the  Company's independent  accountants and
meets with them  to review the  progress and results  of their work  as well  as
their  resulting recommendations. The Audit Committee recommends to the Board of
Directors the appointment of, has direct access  to and reviews the fees of  the
Company's  independent accountants.  In connection with  the internal accounting
controls of the Company, the  Audit Committee reviews internal audit  procedures
and reporting systems.

    The Director of Internal Audit for the Company reports directly to the Audit
Committee  on, among other things, the Company's compliance with certain Company
procedures which  are  designed to  enhance  management's consideration  of  all
aspects of major transactions involving the Company.

                                       5
<PAGE>
The  Audit Committee  has direct control  over staffing and  compensation of the
internal audit department. Additionally, the Audit Committee reviews annually  a
program  formulated  by  management  to monitor  compliance  with  the Company's
Corporate Code of Conduct.  On at least a  quarterly basis, the Company's  Chief
Financial  Officer  reports  directly  to  the  Audit  Committee  on significant
accounting issues.

    The Compensation Committee consists  currently of Messrs. Goldstein,  Kemper
and  Borick.  During  1993,  the  Compensation  Committee  met  six  times.  The
Compensation Committee is chaired by Mr.  Borick and is active in approving  the
design  of executive compensation  plans, reviewing salaries,  bonuses and other
forms  of  compensation  for  officers   and  key  employees  of  the   Company,
establishing  salaries,  benefits  and  other  forms  of  compensation  for  new
employees and  in  other  compensation  and personnel  areas  as  the  Board  of
Directors  from  time to  time may  request.  For a  discussion of  the criteria
utilized and factors considered by  the Compensation Committee in reviewing  and
making  recommendations with respect  to executive compensation,  see "Report of
the Compensation Committee" below.

    The Company  has  no  executive or  nominating  committees.  Procedures  for
nominating  persons for election to the Board  of Directors are contained in the
Company's Bylaws.

    During 1993,  the  Board of  Directors  held 12  regularly  scheduled  board
meetings  and  14 special  board meetings  (five of  which were  telephonic). In
addition,  the   directors  considered   Company   matters  and   had   numerous
communications  with the  Chairman of the  Board of Directors  and others wholly
apart from the formal meetings. In 1993, all of the Company's directors attended
at least 75% of the  total number of meetings of  the Board of Directors and  of
the committees of the Board of Directors on which they served.

COMPENSATION

    Each  director who is not an officer of the Company is paid $3,000 per month
and $750 for each Board of Directors  meeting and each meeting of the Audit  and
Compensation Committees and is reimbursed for expenses related to his attendance
at Board of Directors and committee meetings.

    Mr. Borick received fees of $750 per month and a lump sum payment of $10,000
from  Richmond Homes  for services  as a  Richmond Homes  director and  $750 for
services rendered during the year on Richmond Homes' compensation committee. The
$750 monthly fee Mr.  Borick receives for serving  as a Richmond Homes  director
was increased to $1,500 per month commencing January 1994.

                               EXECUTIVE OFFICERS

    Set  forth below are the names and offices held by the executive officers of
the Company as of  the Record Date.  The executive officers  of the Company  are
elected  annually and  hold office until  their successors are  duly elected and
qualified. Biographical information on Messrs. Mizel, Browne and Mandarich,  who
serve  as  directors and  executive officers  of  the Company,  is set  forth in
"Election of Directors" above. Biographical  information on the other  executive
officers of the Company is set forth below.

<TABLE>
<CAPTION>
          NAME                         OFFICES HELD AS OF THE RECORD DATE
- - - - - -------------------------  ----------------------------------------------------------
<S>                        <C>
Larry A. Mizel             Chairman of the Board of Directors and Chief Executive
                            Officer
Spencer I. Browne          President, Chief Operating Officer and a Director
David D. Mandarich         Executive Vice President -- Real Estate and a Director
Paris G. Reece III         A Vice President, Secretary, Treasurer, Chief Financial
                            Officer and Principal Accounting Officer
John J. Heaney             A Vice President
</TABLE>

                                       6
<PAGE>
    PARIS  G. REECE III, 40,  was elected as a Vice  President of the Company in
August 1988, as Secretary  in February 1990, as  Chief Financial Officer of  the
Company  in June 1990 and  as Treasurer in September 1993.  Mr. Reece also is an
officer of most of the Company's  subsidiaries. From November 1977 until  August
1988,  Mr. Reece  was employed by  Occidental Petroleum Corporation,  a New York
Stock Exchange-listed company headquartered in Los Angeles, California, where he
served in various capacities in the  corporate tax department, most recently  as
the director of tax planning.

    JOHN  J. HEANEY, 45, was  elected as a Vice President  of the Company in May
1989 and is responsible for the Company's treasury functions. Mr. Heaney is also
an officer and/or  director of some  of the Company's  subsidiaries. Mr.  Heaney
joined  Wood Bros. Homes, Inc.  ("Wood") in February 1981  as vice president and
treasurer and  served in  those positions  until the  Company acquired  Wood  in
January 1986.

                       COMPENSATION OF EXECUTIVE OFFICERS

SUMMARY COMPENSATION TABLE

    The  following  table  sets forth  the  compensation received  by  the Chief
Executive Officer and the four remaining most highly paid executive officers for
the three fiscal years ended December 31, 1993.

<TABLE>
<CAPTION>
                                                                                    LONG-TERM
                                                                                   COMPENSATION
                                                                                      AWARDS
                                                                                   ------------
                                       ANNUAL COMPENSATION                            SHARES
                                     ------------------------    OTHER ANNUAL       UNDERLYING       ALL OTHER
    NAME AND PRINCIPAL POSITION      YEAR   SALARY    BONUS    COMPENSATION (2)    OPTIONS (#)   COMPENSATION (3)
- - - - - -----------------------------------  ----  --------  --------  -----------------   ------------  -----------------
<S>                                  <C>   <C>       <C>       <C>                 <C>           <C>
Larry A. Mizel,                      1993  $540,000  $300,000       $100,000           350,000         $2,249
 Chairman of the Board of Directors  1992   540,000   250,000            N/A           100,000            800
 and Chief Executive Officer         1991   540,000   225,000            N/A           100,000            N/A
Spencer I. Browne,                   1993   380,000   300,000            N/A           350,000          2,249
 President, Chief Operating Officer  1992   290,000   250,000            N/A           100,000            800
 and a Director                      1991   270,000   225,000            N/A           100,000            N/A
David D. Mandarich,                  1993   432,000   300,000            N/A           350,000          3,239
 Executive Vice President -- Real    1992   432,000   250,000            N/A           100,000          2,935
 Estate(1) and a Director            1991   432,000   225,000            N/A           551,914            N/A
Paris G. Reece III,                  1993   155,000   110,000            N/A                 0          2,249
 a Vice President, Secretary,        1992   140,000    85,000            N/A                 0            800
 Treasurer, Chief Financial Officer  1991   129,600    65,000            N/A            20,000            N/A
 and Principal Accounting Officer
John J. Heaney,                      1993   102,000    44,000            N/A                 0          2,226
 a Vice President                    1992   100,000    40,000            N/A                 0            800
                                     1991    95,000    35,000            N/A            15,000            N/A
<FN>
- - - - - ------------------------
(1)   In 1989, the Company entered into a consulting agreement (the  "Consulting
      Agreement")  with Mr. Mandarich.  During the two  years ended December 31,
      1992 and through March 1993, Mr.  Mandarich served as a consultant to  the
      Company.  The Consulting  Agreement, with  an original  expiration date of
      December 31, 1991, provided,  among other things, for  (i) the Company  to
      pay  Mr. Mandarich a  fee for such  services of $40,000  per month (a rate
      equal to his former salary), which subsequently was reduced to $36,000 per
      month effective January 1,  1991; (ii) the payment  of an annual bonus  to
      Mr.   Mandarich  in   an  amount  to   be  determined   by  the  Company's
</TABLE>

                                       7
<PAGE>
<TABLE>
<S>   <C>
      Board of  Directors; (iii)  the grant  of a  five-year option  (the  "1989
      Option")  to purchase 250,000 shares  of Common Stock at  a price of $2.75
      per share; and  (iv) a  severance benefit of  $480,000 upon  the first  to
      occur  of the  expiration of the  Consulting Agreement  or the termination
      (without cause)  of  consultancy  services thereunder.  In  addition,  the
      Consulting  Agreement provided  for certain indemnification  and death and
      disability benefits. In February 1991, the 1989 Option was cancelled and a
      new five-year option to purchase 250,000 shares of Common Stock at a price
      of $.8125 was  granted. The  Company and  Mr. Mandarich  orally agreed  to
      extend  the consulting arrangement on  the same terms as  set forth in the
      Consulting Agreement from January 1992 until April 1993, at which time Mr.
      Mandarich was  elected Executive  Vice  President --  Real Estate  of  the
      Company.  The Consulting  Agreement, together with  the specific severance
      arrangement provided  therein,  was  terminated in  connection  with  this
      election.  Richmond Homes paid $9,000 and $112,500 of Mr. Mandarich's fees
      and bonus, respectively, in  1991; $216,000 and $125,000  of his fees  and
      bonus,  respectively, in 1992;  and $216,000 and $150,000  of his fees and
      bonus, respectively,  in  1993 for  services  rendered to  Richmond  Homes
      during these periods.
(2)   Amount represents a reimbursement for estimated additional income taxes to
      be  incurred by Mr. Mizel in future  years in connection with the grant of
      certain non-qualified stock options in prior years which were intended  to
      be granted as incentive stock options.
(3)   The amounts disclosed in this column include:
     (a)  Company  contributions under  the Company's  401(k) plan  on behalf of
          each of the  named executive  officers in  the amounts  of $2,249  for
          Messrs.  Mizel, Browne and Reece, $2,226 for Mr. Heaney and $1,259 for
          Mr. Mandarich for fiscal 1993; and $800 each for fiscal 1992; and
     (b)  contributions on behalf of Mr. Mandarich by Richmond Homes pursuant to
          its 401(k) plan of $1,980 for fiscal 1993 and $2,135 for fiscal 1992.
N/A:   Disclosure  is  not   applicable  under  the   Securities  and   Exchange
       Commission's rules.
</TABLE>

OPTION GRANTS IN LAST FISCAL YEAR

    The  following table provides information on option grants in fiscal 1993 to
the named executive officers.

<TABLE>
<CAPTION>
                           INDIVIDUAL GRANTS
                      ---------------------------                           POTENTIAL REALIZABLE VALUE
                        SHARES      PERCENT OF                              AT ASSUMED ANNUAL RATES OF
                      UNDERLYING   TOTAL OPTIONS                             STOCK PRICE APPRECIATION
                       OPTIONS      GRANTED TO      EXERCISE                     FOR OPTION TERM
                       GRANTED     EMPLOYEES IN       PRICE     EXPIRATION  --------------------------
        NAME            (#)(1)    FISCAL YEAR (2)    ($/SH)        DATE        5%              10%
- - - - - --------------------  ----------  ---------------   ---------   ----------  ---------       ----------
<S>                   <C>         <C>               <C>         <C>         <C>             <C>
Larry A. Mizel          333,334           30.0%       $   6.00   11/10/98   $ 552,564       $1,221,022
                         16,666            1.5            6.60   11/10/98      30,390           67,153
Spencer I. Browne       333,334           30.0            6.00   11/10/98     552,564        1,221,022
                         16,666            1.5            6.00   11/10/99      34,008           77,153
David D. Mandarich      333,334           30.0            6.00   11/10/98     552,564        1,221,022
                         16,666            1.5            6.00   11/10/99      34,008           77,153
Paris G. Reece III            0            0          N/A          N/A         N/A             N/A
John J. Heaney                0            0          N/A          N/A         N/A             N/A
<FN>
- - - - - ------------------------
(1)   (i) Options  granted in  1993 are  exercisable, as  to 100,000  shares  of
      Common  Stock for each named officer who received options, 33 1/3% on July
      1, 1994 and cumulatively as  to an additional 33 1/3%  on each of July  1,
      1995  and 1996;  and (ii) as  to 250,000  shares of Common  Stock for each
      named officer who received  options, 33 1/3% when  the Common Stock  price
      exceeds   $9.00  per  share  for  20  of  30  consecutive  business  days,
      cumulatively   as   to   an   additional   33   1/3%   when   the   Common
</TABLE>

                                       8
<PAGE>
<TABLE>
<S>   <C>
      Stock  price exceeds  $11.00 per share  for 20 of  30 consecutive business
      days and cumulatively as  to the remaining 33  1/3% when the Common  Stock
      price exceeds $13.50 per share for 20 of 30 consecutive business days. The
      closing  price of the Common  Stock on the New  York Stock Exchange on the
      date of grant was $6.00.
(2)   The Company granted options representing 1,110,000 shares of Common  Stock
      to employees in fiscal 1993.
</TABLE>

AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION
VALUES

    The  following table provides information on option exercises in fiscal 1993
by the named  executive officers  and the  value of  such officers'  unexercised
options at December 31, 1993.

<TABLE>
<CAPTION>
                                                        SHARES UNDERLYING           VALUE OF UNEXERCISED
                                                       UNEXERCISED OPTIONS          IN-THE-MONEY OPTIONS
                            SHARES                    AT FISCAL YEAR END (1)       AT FISCAL YEAR END (1)
                          ACQUIRED ON     VALUE     --------------------------  ----------------------------
          NAME             EXERCISE     REALIZED    EXERCISABLE  UNEXERCISABLE   EXERCISABLE   UNEXERCISABLE
- - - - - ------------------------  -----------  -----------  -----------  -------------  -------------  -------------
<S>                       <C>          <C>          <C>          <C>            <C>            <C>
Larry A. Mizel                67,563   $   398,118     448,361        387,500   $   2,277,551   $   134,141
Spencer I. Browne             73,125       427,449     288,125        388,750       1,361,973       141,484
David D. Mandarich            41,250       193,359     571,914        388,750       2,731,252       141,484
Paris G. Reece III             7,500        41,953      32,500          5,000         173,828        25,313
John J. Heaney                21,250       112,891           0          3,750               0        18,984
<FN>
- - - - - ------------------------------
(1)   The closing price of the Common Stock on December 31, 1993 on the New York
      Stock Exchange was $5.875.
</TABLE>

    NOTWITHSTANDING  ANYTHING TO THE CONTRARY SET  FORTH IN ANY OF THE COMPANY'S
PREVIOUS FILINGS UNDER THE SECURITIES ACT  OF 1933, AS AMENDED, OR THE  EXCHANGE
ACT  THAT MIGHT INCORPORATE  FUTURE FILINGS, INCLUDING  THIS PROXY STATEMENT, IN
WHOLE OR IN PART, THE FOLLOWING REPORT  AND THE PERFORMANCE GRAPHS SHALL NOT  BE
INCORPORATED BY REFERENCE INTO ANY SUCH FILING.

REPORT OF THE COMPENSATION COMMITTEE

    The  Compensation Committee of  the Board of  Directors (the "Committee") of
the Company is comprised solely of non-employee directors and is responsible for
setting executive compensation policies and determining the compensation paid to
executive officers of the Company.

    The Company's executive  compensation programs  are intended  to enable  the
Company   to  attract,  retain  and  reward  highly-qualified  executives  while
maintaining a  strong  and direct  link  between executive  pay,  the  Company's
financial  performance and total shareowner  return. The Committee believes that
officers and certain other key employees should have a significant stake in  the
Company's   stock  price   performance  under  programs   which  link  executive
compensation to shareowner return.

    There are three main components of the executive compensation program at the
Company: base salaries, annual bonuses and stock-based long-term incentives. The
Committee believes that the Company has a highly-experienced executive team  and
that  success in its principal  markets has the potential  to make the Company a
target for other companies seeking proven executives. Furthermore, the Company's
management philosophy  calls for  maintaining relatively  few middle  management
employees  in order to speed decision making and to operate more efficiently. As
a result of this  philosophy, in 1993  and recent years,  base salaries for  the
Company's  executive officers, including the  Chief Executive Officer, have been
targeted and paid at or  above the average rates  paid by competitors to  enable
the  Company  to  retain  its  skilled  executives.  Nonetheless,  the Committee
believes, based  upon  the  studies  by  a  major  independent  human  resources
consulting  firm retained by  the Committee, which included  a comparison of the
executive compensation to that of the companies included in the Peer Group Index
shown on the  performance graphs  below, that the  Company's overall  management
costs  are  lower  than  other,  similarly-sized  companies.  Base  salaries are
reviewed annually and are

                                       9
<PAGE>
adjusted based  on  individual  performance, average  salary  increases  in  the
industry  and the going rate for  similar positions at comparable companies. The
Chief Executive Officer  received no  salary increase  during 1993  or 1992.  It
should  also be noted that Mr. Mandarich earned 50% of his compensation for 1993
as Chairman of the Board of Richmond Homes.

    Largely in  response  to  difficult economic  conditions  in  its  principal
markets in the late 1980s and early 1990s as compounded by threatened litigation
arising  from the  failures of  a number of  thrift institutions  with which the
Company had dealings, the Company engaged in a major restructuring program which
was largely  completed  in  1991. The  Company  built  on the  results  of  this
restructuring  in returning  the Company  to profitability  through a  number of
major accomplishments in  1992 and 1993,  culminating with the  completion of  a
$218 million private debt offering in December 1993, which have greatly enhanced
the  Company's balance sheet  and financial flexibility.  As demonstrated in the
Three-Year Performance Graph below, the  success of the Company's  restructuring
effort  is  reflected in  the Common  Stock's  cumulative return  to shareowners
relative to the return  of the S&P  500 and Peer  Group Index. This  comparative
performance  was a significant factor considered by the Committee in determining
1993 executive compensation. In  order to meet  the Company's objectives  during
this  period, in addition to the consideration of the Company's actual financial
performance in  comparison to  its  budgeted goals,  the Committee  has  weighed
heavily  the executive officers' specific contributions to these accomplishments
as a  factor in  determining  the amount  of  executive compensation.  With  the
restructuring completed and a substantially strengthened operation in place, the
Committee intends to place primary emphasis on key financial measures, primarily
operating  income,  and  the  performance  of  each  executive  officer  in  his
particular  area  of  executive  responsibility  in  determining  future  annual
compensation for such executive officers.

    The Company maintains an annual bonus program under which executive officers
and  other key management  employees have the opportunity  to earn cash bonuses.
The bonus  program  is  intended  to motivate  and  reward  officers  and  other
employees  for the attainment of the Company's annual profit and other financial
performance goals, as  determined by the  Committee. Bonuses paid  in 1993  were
based on the Company's completion of the simplification of the Company's capital
structure,  increase in net income and  a favorable refinancing of the Company's
indebtedness. Because the Company met or exceeded the 1993 performance plan  for
all  of these  performance criteria,  the Committee  authorized the  bonuses set
forth in the Summary Compensation Table for the named executive officers.

    In April 1994, the  Committee adopted, subject  to shareowner approval,  the
M.D.C.  Holdings, Inc. Executive Officer Performance-Based Compensation Plan for
years beginning in 1995, although  the performance-based objectives outlined  in
this  plan may  be utilized as  a guide  for determining cash  bonus amounts for
certain executive officers  in 1994.  This plan,  which is  described in  detail
later  in this Proxy Statement, is designed to (i) provide Messrs. Mizel, Browne
and  Mandarich,  the   Company's  most  senior   executives,  annual   incentive
compensation  based on achievement of  specific performance objectives linked to
shareowner return; and (ii) meet the  requirements for exemption from limits  on
the  ability of the  Company to deduct executive  compensation. See "Approval of
Executive Officer Performance-Based  Compensation Plan."  Bonuses for  executive
officers  other  than  Messrs. Mizel,  Browne  and  Mandarich will  be  based on
performance criteria and  financial measures contained  in the Company's  annual
business plan.

    It  is  the  Committee's practice  periodically  to grant  stock  options to
executive officers and  other key management  employees. The Committee  believes
that stock options serve to link closely management and shareowner interests and
motivate  executives to make long-term decisions and investments that will serve
to increase the long-term total  return to shareowners. Vesting provisions  also
serve  to provide long-term incentives to  retain key executive officers. Awards
of stock  options for  executive officers  are intended  to be  consistent  with
competitive  practice,  with  the  ultimate  value  received  by  option holders
directly linked to increases in the  Company's stock price. When granting  stock
options, the Committee also considers financial performance, shareowner dilution
and  past grant practices. The  specific criteria used for  this purpose in 1993
were the simplication of  the Company's capital structure,  the increase in  net
income   and   the  favorable   refinancing   of  the   Company's  indebtedness.

                                       10
<PAGE>
Because the Company met or exceeded the  1993 performance plan for all of  these
criteria,  the  Committee  authorized  the  options  set  forth  in  the Summary
Compensation Table for the named Executive Officers.

CEO COMPENSATION

    Mr. Mizel's compensation  has been  determined according  to the  principles
described  above. Mr. Mizel's salary for 1993 was $540,000 which was the same as
in 1992 and 1991.  The Compensation Committee approved  a bonus of $300,000  for
Mr.  Mizel for  1993, which  was based  upon the  following factors  in order of
importance to  the Committee:  (i) the  successful completion  of the  Company's
private  placement of  debt and  the resulting  simplification of  the Company's
capital structure;  (ii)  the  Company's improved  financial  results  for  1993
relative  to both  the Company's 1992  financial results and  projections in its
1993 business plan;  and (iii)  the fact  that Mr. Mizel  has not  had a  salary
increase  in six years (his  salary was decreased by  $60,000 per year in 1991).
The main financial performance improvement on which the Committee relied was the
approximate 550% increase  in the Company's  net income from  1992 to 1993.  The
Compensation  Committee also  granted options to  acquire 350,000  shares of the
Company's Common Stock to Mr.  Mizel in 1993. Option  grants were based on  1993
performance  by the  Company and Mr.  Mizel and  did not consider  the number of
options then held by Mr. Mizel. This grant was made pursuant to the Compensation
Committee's objectives to increase the link between management's incentives  and
shareowner  value. All options were  granted at exercise prices  at or above the
fair market value of the Common Stock on the date of grant.

                                          COMPENSATION COMMITTEE
                                          Steven J. Borick, Chairman
                                          Gilbert Goldstein
                                          William B. Kemper

PERFORMANCE GRAPHS

    Set forth below  is a graph  comparing the yearly  change in the  cumulative
total  return  of the  Common  Stock with  the  cumulative total  return  of the
Standard &  Poor's 500  Stock Index  and  with that  of a  peer group  over  the
five-year period ending on December 31, 1993. During 1988, the Company initiated
a  major restructuring of its operations which was largely completed in 1991. To
reflect the results  of these  restructuring efforts,  a second  graph has  been
provided  which compares the yearly change in the cumulative total return of the
Common Stock with the cumulative total return of the Standard & Poor's 500 Stock
Index and with that of the peer group for the three years following December 31,
1990. It is  assumed in  the graphs  that $100 was  invested (i)  in the  Common
Stock;  (ii) in the stock  of the companies in the  Standard & Poor's 500 Index;
and (iii)  in  the  stocks  of  the peer  group  companies  just  prior  to  the
commencement  of the period (December  31, 1988 in the  first graph and December
31, 1990 in the second graph) and  that all dividends received within a  quarter
were  reinvested  in that  quarter.  The peer  group  index is  composed  of the
following  peer  companies:  Centex  Corporation,  PHM  Corporation,  U.S.  Home
Corporation,  Standard  Pacific Corp.,  The Ryland  Group, Inc.,  Toll Brothers,
Inc., Kaufman  and Broad  Home Corporation,  J.M. Peters  Company, Inc.,  Lennar
Corporation and UDC Homes Inc.

    Note:  The  stock price  performance shown  on the  following graphs  is not
necessarily indicative of future price performance.

                                       11
<PAGE>
                     COMPARISON OF CUMULATIVE TOTAL RETURN
                     OF MDC COMMON STOCK, THE S&P 500 INDEX
                           AND A SELECTED PEER GROUP

EDGAR REPRESENTATION OF DATA POINTS FOR PRINTED GRAPHIC --FIVE YEARS
<TABLE>
<S>            <C>        <C>          <C>
                 S&P 500   Peer Group        MDC
Jan. 1, 1989         100          100        100
Dec. 31, 1989        132          106         50
Dec. 31, 1990        128           67          9
Dec. 31, 1991        166          139         68
Dec. 31, 1992        179          161        150
Dec. 31, 1993        197          210        214
</TABLE>

EDGAR REPRESENTATION OF DATA POINTS FOR PRINTED GRAPHIC --THREE YEARS
<TABLE>
<S>            <C>        <C>          <C>
                 S&P 500   Peer Group        MDC
Jan. 1, 1991         100          100        100
Dec. 31, 1991        130          200        750
Dec. 31, 1992        140          229       1650
Dec. 31, 1993        155          316       2350
</TABLE>

                                       12
<PAGE>
          COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION

    The  Compensation Committee of the Company's Board of Directors is comprised
of the following  non-employee directors: Steven  J. Borick (chairman),  Gilbert
Goldstein  and William B. Kemper. Effective January 1, 1992, the Company entered
into a  one-year  agreement  (which  is  automatically  renewed  for  successive
one-year  periods, unless  terminated by  either party prior  to the  end of any
annual term)  with  Gilbert  Goldstein,  P.C., of  which  Gilbert  Goldstein,  a
director of the Company, is the sole shareholder. Pursuant to the agreement, Mr.
Goldstein  acts as a consultant to the  Company on legal matters and, in return,
the Company (i) pays Mr. Goldstein's firm  $7,500 per month for a minimum of  80
hours  per month in legal services; (ii) pays Mr. Goldstein's firm $150 per hour
for services performed in excess of 80 hours in any month; (iii) provides office
space with an estimated annual rental  value of $15,600 in the Company's  office
building  at  3600  South  Yosemite  Street;  and  (iv)  provides  one full-time
secretary (in 1993  this secretary  received an  annual salary  of $27,000  plus
benefits).  Payment of $90,000 was made directly to Mr. Goldstein's firm in 1993
in connection with this agreement.

                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

    The principal offices  of the  Company are located  in approximately  69,900
square  feet in a building  owned by the Company.  OMNIBANCORP, of which certain
officers  and/or  directors  of  the  Company  are  officers,  directors  and/or
shareowners  (including Larry A. Mizel, who is the Chairman of the Board and the
largest shareholder of  both the Company  and OMNIBANCORP), is  a tenant of  the
building.  OMNIBANCORP leases approximately  16,200 square feet  in the building
for which  it  paid rent,  including  for parking,  of  approximately  $236,500,
including retroactive rent adjustments, in 1993. The lease, which expires on May
31,  1995, provides OMNIBANCORP with  the right to renew the  lease for up to 18
successive five-year periods at the lower of the current lease rate or a "market
value rental rate" (as defined in the lease). Approximately 5,300 square feet in
the building  is  leased by  various  affiliates of  Mr.  Mizel for  which  they
collectively paid rent, including for parking, of approximately $22,500 in 1993.

    The  Company and certain  of its subsidiaries  maintain accounts in Omnibank
Southeast, which is located  in the same building  as the Company. During  1993,
Messrs.  Mizel and Kemper  were officers and/or  directors and shareholders, and
Messrs. Browne  and Goldstein  were shareholders,  of OMNIBANCORP,  the  holding
company which owns Omnibank Southeast.

    The  Company provides a self-funded  contributory medical plan (the "Medical
Plan") for  its  eligible employees  through  Pacific Mutual  Insurance  Company
("Pacific  Mutual"). The Company also permits  participation in the Medical Plan
by Mr. Kemper.  Prior to April  1, 1993, several  employees (such employees  are
herein  referred to as "Affiliate Participants") of two entities affiliated with
Mr. Mizel (Woodhaven Management Company Limited Liability Company, which is  90%
owned by LaM Financial Holdings, Ltd., a limited partnership in which CVentures,
Inc.  is  the general  partner, and  CVentures, Inc.)  also participated  in the
Medical Plan. Under the  Medical Plan's funding  arrangement, the Company  makes
payments to a trust in order to provide funds for the future payments of medical
claims.  Funds are transferred  weekly by the trust  to reimburse Pacific Mutual
for the amount of claims paid. The Company maintains reinsurance up to an annual
stop loss  limit of  $100,000 on  any  one participant's  claims and  an  annual
aggregate  stop loss limit of 125% of  the total expected claims for the Medical
Plan. Covered employees share the required  Medical Plan premium costs with  the
Company  through semi-monthly payroll deductions, whereas Mr. Kemper contributes
(and, prior to April  1, 1993, the Affiliate  Participants contributed) 100%  of
the  required  premiums. Premiums  paid by  the  Affiliate Participants  and Mr.
Kemper for  the Medical  Plan's fiscal  year ended  February 28,  1994  exceeded
medical  claims paid by the Company on behalf of such Affiliate Participants and
Mr. Kemper.

    During 1993, the  Company and  Richmond Homes paid  Premier Building  Group,
Inc.  ("Premier"), a company in which Mr. Mandarich's brother-in-law is an owner
and the  vice  president,  approximately  $11,557,000  for  plumbing,  door  and
millwork services.

                                       13
<PAGE>
    During  1993, the Company and Richmond Homes  paid to PageWorks & Tri Design
("PageWorks"), a marketing and  communications firm, approximately $246,000  for
advertising   and  marketing  design   services.  PageWorks  is   owned  by  the
brother-in-law of Mr. Mizel.

    HomeAmerican has made loans to certain officers and employees of the Company
in the ordinary course  of its business. Such  loans were made on  substantially
the  same terms, including interest rates and collateral, as those prevailing at
the time for comparable transactions with other persons and did not involve more
than the normal risk of collectibility or present other unfavorable features.

ASSET INVESTORS CORPORATION

    Financial Asset Management Corporation ("Asset Management") is an  indirect,
wholly-owned subsidiary of the Company formed to provide advisory and management
services  to Asset  Investors. Asset  Management has  entered into  a management
agreement (the "Management Agreement") with  Asset Investors, which was  amended
and  renewed as of January 1, 1994.  Pursuant to the Management Agreement, Asset
Management advises Asset Investors on various facets of its business and manages
its day-to-day operations, subject to the supervision of Asset Investors'  board
of  directors.  As  of the  Record  Date, two  of  the four  directors  of Asset
Investors were Independent  Directors (as defined  in Asset Investors'  Bylaws).
Asset  Management receives compensation, based in  large part on the performance
of Asset Investors, for its  management services. During 1993, Asset  Management
earned  management  and  CMO  administration fees  of  $592,000  and $1,582,000,
respectively. Larry A. Mizel, chairman of the board of directors of the  Company
and  Asset Investors,  and Spencer  I. Browne, president  and a  director of the
Company  and  president,  chief  executive  officer  and  a  director  of  Asset
Investors,  are the beneficial  owners of 1.28% and  1.30%, respectively, of the
outstanding common stock  of Asset Investors.  In addition, the  Company is  the
beneficial owner of approximately 1.1% of the outstanding shares of common stock
of Asset Investors.

COMMERCIAL ASSETS, INC.

    In  August 1993,  Asset Investors  formed Commercial  Assets to  acquire and
manage a portfolio of ownership  interests in commercial securitizations. As  of
the  Record  Date,  three  of  the  five  directors  of  Commercial  Assets were
Independent Directors  (as defined  in Commercial  Assets' Bylaws).  In  October
1993,  Asset Investors distributed approximately 70% of the shares of Commercial
Assets to the Asset  Investors shareowners as a  dividend. Asset Investors  owns
approximately  27.5%  of  the common  stock  of Commercial  Assets.  The Company
currently owns  approximately  0.8%  of Commercial  Assets'  outstanding  common
stock.  Asset Management has entered into a management agreement with Commercial
Assets. Pursuant to the Commercial Assets management agreement, Asset Management
receives an  incentive fee,  which is  based on  the performance  of  Commercial
Assets,  administration  fees  and  fees  for  other  management  services.  The
incentive fee  is  based  on  Commercial  Assets'  income  as  determined  under
applicable  provisions  of the  Internal Revenue  Code. Asset  Management earned
$5,000 in fees from Commercial Assets through December 31, 1993. Mr. Mizel,  the
chairman  of the board of directors,  and Mr. Browne, president, chief executive
officer and a director of Commercial  Assets, are beneficial owners of 1.9%  and
1.5%, respectively, of the outstanding common stock of Commercial Assets.

RICHMOND HOMES

    In  December 1989,  the Company  sold most  of the  real estate  and related
assets used in its  Colorado home building and  land development operations  and
certain other assets to Richmond Homes for notes and preferred and common stock.
Pursuant  to agreements entered  into between the Company  and Richmond Homes at
that time,  Richmond Homes  also  was required  to purchase  certain  additional
property  (the "Additional Property") from  the Company. During 1993, $3,267,000
of Additional Property  was purchased for  $2,905,000 in notes  and $362,000  in
cash.  At December 31, 1993, Richmond Homes had $142,781,000 principal amount of
notes payable (including the RAHC Loan which is discussed below) outstanding  to
the  Company at interest  rates, excluding contingent  interest (which generally
accrues based on $1,500 per  home closed up to 1,500  homes per year and  $1,750
for each home closed in excess of 1,500 homes, not to exceed an interest rate of
12% per

                                       14
<PAGE>
annum),  ranging from  0% to  prime plus  2.5% and  maturity dates  ranging from
January 1994  through December  2000. The  notes are  secured by  common  stock,
mortgages  on  property  and  other  assets  of  Richmond  Homes  which  had  an
approximate book value of $127,000,000 at December 31, 1993.

    On February 2, 1994, the Company  acquired 35% of the outstanding shares  of
Richmond  Homes common  stock (the only  remaining shares of  Richmond Homes not
then owned by the Company) from  Messrs. Mizel and Mandarich. Messrs. Mizel  and
Mandarich  had  purchased the  shares in  December 1989.  In exchange  for their
shares of Richmond Homes, Messrs. Mizel  and Mandarich received an aggregate  of
608,695  shares of MDC Common Stock based upon a purchase price determined by an
appraisal. The Company now owns 100% of  Richmond Homes. As of the Record  Date,
Messrs.  Mizel and  Mandarich owed $559,920  and $280,080,  respectively, to the
Company under unsecured  promissory notes  (which bear interest  at 8%,  payable
annually  in December, and which  mature in December 1999)  which were issued to
the Company in February 1994 in exchange  for an aggregate of $840,000 in  notes
held  by  the Company  which were  executed  by Messrs.  Mizel and  Mandarich in
connection with  their 1989  purchase from  the Company  of the  Richmond  Homes
shares. The Company recognized interest income of $67,000 on the exchanged notes
in 1993.

    Richmond  Homes  and  the  Company entered  into  various  other agreements,
including agreements which  outline the  terms under which  certain accrued  and
contingent  liabilities and future  performance obligations with  respect to the
assets sold to  Richmond Homes would  be shared between  Richmond Homes and  the
Company.  In  addition, under  written arrangements  for  1993, (i)  the Company
provided data processing services and supplies  to Richmond Homes, for which  it
charged   Richmond   Homes   $162,000;  (ii)   the   Company   provided  certain
administrative services (principally tax and legal services) to Richmond  Homes,
for  which it charged Richmond Homes $138,000; and (iii) Richmond Homes provided
certain construction management, warranty and other services to the Company, for
which it  charged  the  Company  $41,000. These  agreements  were  cancelled  in
February  1994 when Richmond Homes become a wholly-owned subsidiary. The Company
also leased certain space in its building to Richmond Homes for rent of  $24,000
in 1993.

    The  Company has issued a $100,000 letter  of credit to an insurance company
to facilitate  Richmond  Homes'  participation in  the  Company's  home  buyers'
structural  warranty program. The Company and Richmond Homes also entered into a
separate agreement whereby Richmond Homes  reimburses the Company for all  costs
associated with Richmond Homes' participation in this warranty program. Richmond
Homes  granted the Company a  secured interest in real  estate as collateral for
the $100,000 letter of credit.

    In November  1992,  Richmond  Homes  and  M.D.C.  Development  and  Pipeline
Company,  a  wholly-owned subsidiary  of  the Company  (formerly  named Richmond
American Homes of Colorado,  Inc., "RAHC"), entered into  a Loan Agreement  (the
"RAHC Loan") pursuant to which RAHC loaned Richmond Homes the original principal
amount  of $22,500,000. The RAHC Loan  provides for monthly payments of interest
at a rate of 2.5% per annum over the prime rate (8.5% at December 31, 1993)  and
payments  of principal  in quarterly  installments, which  commenced November 1,
1993, of  $1,000,000.  The RAHC  Loan  also  provides for  certain  payments  of
contingent  interest to RAHC from  the sale of the  property which was developed
with the proceeds of the RAHC Loan.  A commitment fee of $1,125,000, payable  in
annual  installments of $225,000  beginning in November  1992, was required with
respect to the RAHC Loan. The RAHC Loan is partially secured by junior liens  on
certain   of  Richmond  Homes'  properties  and  the  stock  of  Richmond  Homes
Investments, Inc. IV ("Richmond  Homes Investments"), a wholly-owned  investment
subsidiary  of  Richmond Homes.  The  proceeds of  the  RAHC Loan  were  used as
follows: (i) $15,000,000 was disbursed to  pay in full a $15,000,000  promissory
note   executed  by  Richmond  Homes  to   RAHC  in  connection  with  the  1989
restructuring; (ii) $5,512,000 was used to pay off the $6,000,000 line of credit
from the Company to Richmond Homes; and (iii) the remaining $1,988,000 was  used
for certain development costs for Colorado home building projects. The RAHC Loan
is not a revolving line of credit and is due on December 31, 1997.

    In  November 1992, M.D.C. Land Corporation, a wholly-owned subsidiary of the
Company, granted to  Richmond Homes  rolling options to  purchase 179  developed
lots in the Piney Creek

                                       15
<PAGE>
development  in Arapahoe County, Colorado, for  which Richmond Homes paid option
deposits totalling $100,000. In May 1993, 120 lots in a Piney Creek  development
were  added to  the rolling  options. The  terms of  the options  required, upon
purchase, initial payments  ranging from  $18,000 to  $50,000 per  lot, with  an
average  of approximately $27,000 per lot. As  of December 31, 1993, 76 lots had
been purchased under these options for payments totalling $1,906,000. The option
agreements were  cancelled  in  February  1994  when  Richmond  Homes  became  a
wholly-owned subsidiary.

    In  addition,  in  November  1992, Richmond  Homes  Investments  granted the
Company an option to acquire up to $14,600,000 principal amount of the Company's
senior subordinated notes due in 1996 (the "MDC 1996 Notes"), which are owned by
Richmond Homes Investments, at a price equal  to 83% of the principal amount  of
such  MDC  1996 Notes.  The  Company paid  $110,000  to acquire  the  option. In
December 1993, the  Company terminated  the option and  exchanged with  Richmond
Homes  Investments the MDC 1996 Notes for a 12.375% $14,600,000 principal amount
note due December 2004. No gain or loss was recorded in the exchange.

    During 1993, subsidiaries of  the Company sold to  Richmond Homes water  and
sewer taps for approximately $699,000 and land for approximately $190,000.

    The  Company guarantees certain  bank indebtedness of  Richmond Homes, which
bank  indebtedness  had  an  outstanding  principal  balance  of   approximately
$17,702,000 at December 31, 1993.

                HOLDERS OF FIVE PERCENT OR MORE OF VOTING SHARES
                   OF THE COMPANY AND OWNERSHIP OF MANAGEMENT

    The  table below sets forth those persons known by the Company to have owned
beneficially 5% or more of the  outstanding shares of Common Stock  individually
and  the number  of shares  beneficially owned  by the  Company's named officers
individually and by all of the Company's officers and directors as a group, each
as of the Record Date. The information as to beneficial ownership is based  upon
statements furnished to the Company by such persons. Information with respect to
the beneficial ownership of shares of Common Stock held by each of the directors
of  the Company, one of  whom beneficially owns more  than 5% of the outstanding
shares of Common Stock, is set forth in "Election of Directors" above.

<TABLE>
<CAPTION>
                                                             NUMBER OF SHARES
                                                              OF COMMON STOCK
                     NAME AND ADDRESS                              OWNED         PERCENT OF
                  OF BENEFICIAL OWNER (1)                      BENEFICIALLY       CLASS (2)
- - - - - -----------------------------------------------------------  -----------------  -------------
<S>                                                          <C>                <C>
Manufacturers Life Insurance Company.......................      1,866,666(3)          9.8%
200 Bloor Street East
Toronto, Ontario, CANADA M4W 1E5
Paris G. Reece III.........................................         45,000(4)         *
3600 South Yosemite St., #900
Denver, Colorado 80237
John J. Heaney.............................................         39,946(4)         *
3600 South Yosemite St., #900
Denver, Colorado 80237
All officers and directors as a group......................       6,660,562            32.1  %
(9 persons)
<FN>
- - - - - ------------------------
 *    Less than 1%.
(1)   The address of Mr. Mizel, the director who beneficially owns more than  5%
      of  the outstanding  shares of Common  Stock (see  "Election of Directors"
      above), is 3600 South Yosemite Street, #900, Denver, Colorado 80237.
(2)   In calculating the  percentage of  ownership, all shares  of Common  Stock
      which  the identified person or  group had the right  to acquire within 60
      days of the  Record Date,  by the exercise  of options  and warrants,  are
      deemed  to  be outstanding  for the  purpose  of computing  the percentage
</TABLE>

                                       16
<PAGE>
<TABLE>
<S>   <C>
      of the shares of Common  Stock owned by such person  or group but are  not
      deemed  to be outstanding  for the purpose of  computing the percentage of
      the shares of Common Stock owned by any other person.
(3)   Based upon information  in a  Schedule 13G  filed with  the Commission  on
      February  14, 1989,  Manufacturers Life  Insurance Company  exercises sole
      voting and dispositive power over all such shares.
(4)   Includes the following shares of Common  Stock which such persons had  the
      right  to acquire  within 60 days  of the  Record Date by  the exercise of
      stock options ranging  in prices  from $.28125  to $.8125  per share:  Mr.
      Reece 37,500 and Mr. Heaney 3,750.
</TABLE>

    No  change in control of the Company has occurred since the beginning of the
last fiscal year.  The Company knows  of no arrangement  the operation of  which
may, at a subsequent date, result in a change in control of the Company.

    The  Company's executive officers  and directors are  required under Section
16(a) of  the 1934  Act to  file initial  reports of  ownership and  reports  of
changes  in ownership of Common Stock and other equity securities of the Company
with the Securities and Exchange Commission  and the New York and Pacific  Stock
Exchanges.  Copies of those reports also must be furnished to the Company. Based
solely upon a  review of  the copies  of reports  furnished to  the Company  and
written  representations  that  no  other  reports  were  required,  the Company
believes that  during the  year ended  December 31,  1993, except  as set  forth
below,  all required reports have been filed. One report for Mr. Mizel reporting
the acquisition of  Common Stock  in August  1993 by  Mr. Mizel's  wife and  her
sister  and brother as  joint tenants upon  the termination of  a trust of which
such joint tenants were beneficiaries was filed in March 1994. Mr. Mizel may  be
deemed  an indirect  beneficial owner of  these shares.  Three reports reporting
nine transactions by Mr.  Kemper were filed late.  All other reports were  filed
timely.

                       APPROVAL OF THE EXECUTIVE OFFICER
                      PERFORMANCE-BASED COMPENSATION PLAN

    On  April 15, 1994, the Compensation Committee  of the Board of Directors of
the Company  (the  "Committee"), subject  to  shareowner approval,  adopted  the
M.D.C. Holdings, Inc. Executive Officer Performance-Based Compensation Plan (the
"Compensation  Plan").  The Compensation  Plan is  intended  to comply  with the
requirements of Section 162(m) of the Internal Revenue Code of 1986, as amended,
(the "Code"). The affirmative vote  of the holders of  a majority of the  shares
present  or represented and entitled to vote at the Meeting will be required for
the approval of the Compensation Plan. The Board of Directors recommends a  vote
FOR,  and Messrs. Mizel, Browne and  Mandarich have advised Management that they
intend to vote FOR, the approval of the Compensation Plan.

    The principal features of the  Compensation Plan are summarized below.  This
summary  is qualified in its  entirety by reference to  the Compensation Plan, a
copy of which is included as Exhibit A to this Proxy Statement.

GENERAL

    The purpose of the  Compensation Plan is to  enable the Company to  attract,
motivate  and retain  the services  of the  type of  professional and managerial
executives considered  essential to  the long-range  success of  the Company  by
providing  an  annual bonus  incentive to  Messrs.  Mizel, Browne  and Mandarich
(each, a  "Covered Employee"),  the Company's  most senior  executive  officers,
based  on  objective performance  standards.  Because payments  pursuant  to the
Compensation Plan will  be performance-based,  those payments  should be  exempt
from  the limits  on federal  tax deductions  for compensation  in excess  of $1
million under Section 162(m) of the Code.

    The Compensation Plan will be  administered by the Committee. The  Committee
will consist solely of at least two outside directors of the Company who satisfy
the requirements of Section 162(m) of the Code. The Compensation Plan is subject
to  approval by the holders  of a majority of  the shares present or represented
and entitled to  vote at  the Meeting. The  Compensation Plan  is effective  for
fiscal years commencing after December 31, 1994.

                                       17
<PAGE>
PERFORMANCE-BASED COMPENSATION

    Payments under the Compensation Plan will be made only in the event that the
Company's  "Adjusted  Pre-Tax  Return"  on  "Average  Stockholders'  Equity" (as
defined below) exceeds  a target  level of 10%  (the "Goal").  If the  Company's
Adjusted  Pre-Tax Return on Average Stockholders'  Equity equals or exceeds 10%,
each Covered  Employee will  be entitled  to receive  a bonus  payment equal  to
1  1/2% of the "Goal" plus 3% of the amount by which the Adjusted Pre-Tax Income
for such  year exceeds  the Goal.  The  Committee will  not have  discretion  to
increase the payments under the Compensation Plan to any Covered Employee.

    The  Company's  "Adjusted Pre-Tax  Return  on Average  Stockholders' Equity"
means its "Adjusted Pre-Tax  Income" for a fiscal  year divided by its  "Average
Stockholders'  Equity" for  the same year.  "Adjusted Pre-Tax  Income" means the
Company's income or loss before income taxes, extraordinary gains or losses  and
cumulative effect of accounting changes plus any amounts accrued for (i) amounts
payable  pursuant to  the Compensation Plan;  and (ii)  any other non-production
bonuses paid or payable by the Company. "Average Stockholders' Equity" means the
average of the Company's year-end stockholders' equity for the four fiscal years
preceding the fiscal  year of  the Company for  which bonus  payments under  the
Compensation  Plan are being determined. All  amounts described in these defined
terms are those reported by the Company and audited by the Company's independent
public accountants.

PAYMENT

    Amounts  earned  under  the  Compensation  Plan  will  be  payable,  in  the
Committee's  sole discretion, in cash and/or  Common Stock provided that no more
than 20% of the  payment for any fiscal  year may be made  in Common Stock.  The
payments  under the Compensation Plan to the Covered Employees are to be made no
later than 90 days after the end of each fiscal year. As a condition to payment,
the Committee must certify that the  performance objectives on which the  amount
of the payment is based have been met.

    Any  shares  of  Common  Stock  issued as  part  of  the  payment  under the
Compensation Plan shall  be valued at  the average closing  price of the  Common
Stock  on the New York Stock Exchange for the 31 trading days preceding the date
(the "Certification Date") on which the Committee certifies that the performance
objectives on which payment is based have  been met. If such a trading price  is
not  available, the Common Stock shall be valued at the fair market value of the
Common Stock  on the  Certification Date  as determined  by the  Committee.  The
Compensation  Plan requires the Company to use  its best efforts to register any
shares of Common Stock  paid pursuant to the  Compensation Plan within 180  days
after their issuance.

    The  specific  benefits  to  be  paid to  each  Covered  Employee  under the
Compensation Plan are not determinable in advance because of their dependency on
future operating results of the Company. However, the following chart sets forth
the amount that would have been earned under the Compensation Plan for the  year
ended  December 31, 1993 if the Compensation  Plan had been in effect during the
year ended December 31, 1993. Except for Messrs. Mizel, Browne and Mandarich, no
other persons are eligible to receive benefits under the Compensation Plan.

<TABLE>
<CAPTION>
                                                                           DOLLAR
COVERED EMPLOYEE                                                            VALUE
- - - - - -----------------------------------------------------------------------  -----------
<S>                                                                      <C>
Larry A. Mizel.........................................................  $   317,000
Spencer I. Browne......................................................  $   317,000
David D. Mandarich.....................................................  $   317,000
Executives as a Group..................................................  $   951,000
</TABLE>

TAX ASPECTS OF THE COMPENSATION PLAN

    The  Compensation  Plan  is  designed  to  maintain  the  deductibility   of
compensation  for  the  Company's  most  senior  executive  officers  under  the
limitation of Section 162(m) of the  Code. The recipients of payments under  the
Compensation   Plan  will   pay  federal   income  tax   on  such   payments  at

                                       18
<PAGE>
ordinary income rates. The Covered Employee will be required to make appropriate
arrangements with the Company  for satisfaction of any  federal, state or  local
income   tax  withholding  requirements   and  Social  Security   or  other  tax
requirements applicable  to  the  accrual  or  payment  of  benefits  under  the
Compensation  Plan. If no other arrangements  are made, the Company may provide,
at its discretion, for any withholding and tax payments as may be required.

            RATIFICATION OF THE SELECTION OF INDEPENDENT ACCOUNTANTS

    The Board of Directors of the  Company, acting on the recommendation of  the
Audit  Committee,  has  selected  the  firm  of  Price  Waterhouse,  independent
accountants, to examine  the financial statements  of the Company  for the  year
ending  December  31,  1994.  Price  Waterhouse  has  served  as  the  Company's
independent accountants  since 1989.  A representative  of Price  Waterhouse  is
expected to be present at the Meeting and be available to respond to appropriate
questions and, although Price Waterhouse has indicated that no statement will be
made,  an opportunity for a statement will  be provided. This selection is being
submitted for ratification at the Meeting.  The affirmative vote of the  holders
of  a majority of the shares of Common Stock present in person or represented by
proxy at the Meeting  is required for such  ratification. If the shareowners  do
not  ratify the selection  of Price Waterhouse,  if it should  decline to act or
otherwise become incapable of acting or  if its employment is discontinued,  the
Board of Directors will appoint independent accountants for fiscal 1994.

    The  Board of  Directors recommends  a vote FOR  the proposal  to ratify the
selection of  Price  Waterhouse  as independent  accountants  for  fiscal  1994.
Proxies  solicited by the Board of Directors will be so voted unless shareowners
specify otherwise.

                                 OTHER MATTERS

    The Board of Directors  of the Company has  approved the dissemination of  a
post  meeting report to  shareowners describing, among  other things, the events
which take  place  at the  1994  Annual Meeting.  The  post meeting  report  was
requested  by Mr. John J.  and Margaret Gilbert, shareowners  of the Company, at
the 1992 Annual Meeting of Stockholders.

    Management and the Board of Directors of  the Company know of no matters  to
be  brought before the  meeting other than  as set forth  above. However, if any
other matters are properly  presented to the shareowners  for action, it is  the
intention  of the  proxy holders named  in the  enclosed proxy to  vote in their
discretion on all  matters on  which the shares  represented by  such proxy  are
entitled to vote.

                              SHAREOWNER PROPOSALS

    Any  proposal which a  shareowner may desire  to present at  the 1995 Annual
Meeting of  Shareowners must  be received  in writing  by the  Secretary of  the
Company prior to December 30, 1994.

                                          BY THE ORDER OF THE BOARD OF
                                          DIRECTORS,

                                          Larry A. Mizel
                                          CHAIRMAN OF THE BOARD

                                       19
<PAGE>
                                                                       EXHIBIT A

                             M.D.C. HOLDINGS, INC.
             EXECUTIVE OFFICER PERFORMANCE-BASED COMPENSATION PLAN
                                   ARTICLE I
                    ESTABLISHMENT AND ADMINISTRATION OF PLAN

    A.   The Compensation Committee (the  "Committee") of the Board of Directors
of M.D.C.  Holdings,  Inc., (the  "Company")  hereby establishes  the  following
Executive  Officer Performance-Based  Compensation Plan (the  "Plan") to provide
additional incentive  to improve  the Company's  financial results  to  eligible
employees responsible for management of the Company.

    B.   The Committee shall consist solely of at least two outside directors of
the Company each  of whom satisfies  the requirements of  Section 162(m) of  the
Internal  Revenue Code  of 1986,  as amended  (the "Code").  The Committee shall
administer and interpret the Plan in accordance with Section 162(m) of the Code.

    C.  The Plan shall be  submitted for approval by the Company's  stockholders
in  accordance with Delaware law. No payment  shall be made under the Plan prior
to approval of  the Plan by  the Company's stockholders  as required by  Section
162(m) of the Code.

                                   ARTICLE II
                                  DEFINITIONS

    For purposes of this Plan:

    A.   "Covered  Employees" shall mean  the following  individuals entitled to
bonus payments under  the Plan: Larry  A. Mizel, the  Company's Chairman of  the
Board  and Chief Executive  Officer; Spencer I.  Browne, the Company's President
and Chief Operating  Officer; and  David D. Mandarich,  the Company's  Executive
Vice President -- Real Estate.

    B.   The Company's "Adjusted Pre-Tax Income"  for any fiscal year shall mean
the income (loss) before income taxes, extraordinary gain (loss) and  cumulative
effect  of accounting changes  of the Company  and its consolidated subsidiaries
for such  year, as  reported by  the Company  and certified  by its  independent
public accountants, increased by amounts accrued for (i) the payments determined
pursuant to this Plan; and (ii) non-production bonuses paid or to be paid by the
Company.

    C.   The Company's "Average Stockholders'  Equity" for any fiscal year shall
mean the average of  the Company's year-end Total  Stockholders' Equity for  the
four  fiscal years  preceding the  fiscal year  of the  Company for  which bonus
payments under this Plan  are being determined, as  reported by the Company  and
certified by its independent public accountants.

    D.   The Company's "Adjusted Pre-Tax Return on Average Stockholders' Equity"
for any fiscal year shall mean its Adjusted Pre-Tax Income for such year divided
by the Company's Average Stockholders' Equity for that fiscal year.

    E.  The  "Goal" for any  fiscal year shall  mean an amount  equal to 10%  of
Average Stockholders' Equity for such fiscal year.

                                  ARTICLE III
                         PERFORMANCE-BASED COMPENSATION

    A.   The payments provided for in this  Plan shall be paid only in the event
that the Company's Adjusted Pre-Tax Return on Average Stockholders' Equity  with
respect to an applicable fiscal year equals or exceeds 10%.

                                      A-1
<PAGE>
    B.  If the Company's Adjusted Pre-Tax Return on Average Stockholders' Equity
for  any fiscal year equals or exceeds  10%, each of the Covered Employees shall
receive, in accordance with the terms of this Plan, an amount equal to: (a)  one
and  one half percent (1 1/2%)  of the Goal; plus (b)  three percent (3%) of the
amount by which the Company's Adjusted Pre-Tax Income for such year exceeds  the
Goal.

    C.   The Committee  shall have no  discretion to increase  the amount of any
payment determined pursuant to this Plan.

    D.  This Plan shall be effective for fiscal years of the Company  commencing
after December 31, 1994.

                                   ARTICLE IV
                                    PAYMENT

    Any  amounts  to be  paid pursuant  to this  Plan shall  be payable,  in the
Committee's sole discretion,  in cash and/or  Common Stock of  the Company  (the
"Common  Stock");  provided that  no more  than 20%  of the  amount paid  to any
Covered Employee for  any fiscal year  pursuant to  this Plan shall  be paid  in
Common Stock. If the Committee elects to pay any amount pursuant to this Plan in
Common  Stock, such Common Stock shall be valued at the average closing price of
the Company's Common Stock  on the New  York Stock Exchange  for the 31  trading
days  preceding the  date (the  "Certificate Date")  the Committee  certifies in
writing (i) that the Goal has been  achieved; and (ii) the factors on which  the
Goal  is based, as required by the following paragraph. If such trading value is
not available for  any reason,  the Common Stock  issued pursuant  to this  Plan
shall  be  valued  at  its fair  market  value  as of  the  Certificate  Date as
determined by the Committee. The Company shall use its best efforts to cause any
shares of Common  Stock to  be issued  pursuant to  this Plan  to be  registered
pursuant  to  the Securities  Act  of 1933  and  regulations thereunder  and any
appropriate state  securities  laws  and  regulations within  180  days  of  the
issuance of such shares of Common Stock.

    The  Company shall make payment to each of the Covered Employees as promptly
as practicable after the end of each fiscal year, but in no event later than  90
days  after the end of each  such fiscal year. Before any  payment is made for a
fiscal year pursuant  to the Plan,  the Committee shall  certify in writing  (i)
that  the Goal  for such fiscal  year was achieved;  and (ii) the  amount of the
Company's Adjusted  Pre-Tax Income,  Average Stockholders'  Equity and  Adjusted
Pre-Tax Return on Average Stockholders' Equity for such fiscal year.

                                   ARTICLE V
                                 MISCELLANEOUS

    A.  Subject to the requirements of Section 162(m) of the Code, this Plan may
be terminated or amended at any time by the Committee.

    B.    This Plan  is established  with the  intent that  it will  satisfy the
requirements of Section 162(m) of the Code, and any provision of this Plan which
is determined to be contrary to or  in conflict with any such requirement  shall
be modified to the extent necessary so as to comply with all such requirements.

    C.  Any payments made pursuant to this Plan shall be in addition to the base
salaries  and other  compensation or  benefits paid  or provided  to the Covered
Employees, and in no event shall this Plan cause such base salaries and benefits
to be reduced or forfeited.

                                      A-2
<PAGE>
PROXY           THIS PROXY IS SOLICITED BY THE BOARD OF DIRECTORS          PROXY
                            OF M.D.C. HOLDINGS, INC.
            PROXY FOR ANNUAL MEETING OF SHAREOWNERS -- JUNE 24, 1994

    The  undersigned hereby appoints Larry A. Mizel, Spencer I. Browne and Paris
G. Reece III or any one of them,  as proxies or proxy for the undersigned,  each
with full power of substitution, to attend the Annual Meeting of Shareowners and
any  adjournments or  postponements thereof, and  to vote, as  designated on the
reverse side hereof,  all the shares  of Common Stock  of M.D.C. Holdings,  Inc.
held  of record  by the  undersigned on  May 6,  1994. In  their discretion, the
proxies are hereby authorized to vote  upon such other business as may  properly
come before the Meeting and any adjournments or postponements thereof.

                                             Dated ______________________ , 1994

                                             -----------------------------------

                                             -----------------------------------
                                             Signature(s) of Shareowner(s)

                                             Please  mark, date, sign and return
                                             this proxy card  promptly. To  vote
                                             in accordance with the
                                             recommendation   of  the  Board  of
                                             Directors, no box need be checked.

                               (SEE REVERSE SIDE)
<PAGE>
    Please specify your choice  by clearly marking  the appropriate box.  Unless
otherwise specified, this proxy will be voted FOR the matters set forth below.

Proposal I -- Election of Directors

    Nominees for Class III Directors named below:

<TABLE>
<S>                                   <C>                                                       <C>
Mr. Steven J. Borick
/ /  FOR Mr. Borick                   / /  WITHHOLD authority to vote for Mr. Borick            / /  ABSTAIN
Mr. David D. Mandarich
/ /  FOR Mr. Mandarich                / /  WITHHOLD authority to vote for Mr. Mandarich         / /  ABSTAIN
Mr. Larry A. Mizel
/ /  FOR Mr. Mizel                    / /  WITHHOLD authority to vote for Mr. Mizel             / /  ABSTAIN
</TABLE>

The  Board  of Directors  recommends  a vote  FOR  Proposal I,  the  election as
directors of the nominees named above.

Proposal II -- Approval of the Executive Officer Performance-Based Compensation
Plan

    Proposal to  approve the  Executive Officer  Performance-Based  Compensation
Plan.

<TABLE>
<S>                                   <C>                                                       <C>
/ /  FOR the approval of the Plan     / /  AGAINST the approval of the Plan                     / /  ABSTAIN
</TABLE>

The Board of Directors recommends a vote FOR Proposal II, the approval of the
Executive Officer Performance-Based Compensation Plan.

Proposal III -- Ratification of Selection of Independent Accountants

    Proposal  to  ratify  the selection  of  Price Waterhouse  as  the Company's
independent accountants for 1994.

<TABLE>
<S>                                   <C>                                                       <C>
/ /  FOR the selection of Price       / /  AGAINST the selection of Price Waterhouse            / /  ABSTAIN
     Waterhouse
</TABLE>

The Board of Directors recommends a  vote FOR Proposal III, the ratification  of
the selection of Price Waterhouse as independent accountants for 1994.


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