PORTSMOUTH SQUARE INC
DEF 14A, 1999-04-12
LAND SUBDIVIDERS & DEVELOPERS (NO CEMETERIES)
Previous: PLYMOUTH RUBBER CO INC, 10-Q, 1999-04-12
Next: PRICE T ROWE ASSOCIATES INC /MD/, SC 13G/A, 1999-04-12



                                 SCHEDULE 14A
                                (Rule 14a-101)

                    INFORMATION REQUIRED IN PROXY STATEMENT

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities
Exchange Act of 1934

    Filed by the Registrant [X]
    Filed by a Party other than the Registrant [ ]

    Check the appropriate box:
    [ ] Preliminary Proxy Statement        [ ] Confidential For Use of
                                               the Commission Only (as
                                               Permitted by Rule 14a-6(e)(2)
    [X] Definitive Proxy Statement
    [ ] Definitive Additional Materials
    [ ] Soliciting Materials Pursuant to Rule 14a-11(c) or Rule 14a-12

                            PORTSMOUTH SQUARE, INC.
                  -----------------------------------------------
                  (Name of Registrant as Specified in Its Charter)

                  -----------------------------------------------
   (Name of Person(s) Filing Proxy Statement, if Other Than the Registrant)

Payment of Filing Fee (Check the appropriate box):
    [X] No fee required.
    [ ] Fee computed on table below per Exchange Act
        Rules 14a-6(I)(1) 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 (set forth the amount on which
the filing fee is calculated and state how it was determined):
- -------------------------------------------------------------------------
    (4) Proposed maximum aggregate value of transaction:
- -------------------------------------------------------------------------
    (5) Total Fee Paid:
- -------------------------------------------------------------------------

    [ ] Fee paid previously with preliminary materials.

    [ ] 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>
                           PORTSMOUTH SQUARE, INC.

Street Address:        11315 RANCHO BERNARDO ROAD, SUITE 129
                         SAN DIEGO, CALIFORNIA 92127-1463

Mailing Address:                P.O. Box 270828
                            San Diego, CA 92198-2828

Telephone:                       (619) 673-4722
                    
                         --------------------------------

                     NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           TO BE HELD ON MAY 4, 1999
 


To the Shareholders of
Portsmouth Square, Inc.:

NOTICE IS HEREBY GIVEN that the Annual Meeting of Shareholders of Portsmouth 
Square, Inc. ("Portsmouth" or the "Company") will be held on May 4, 1999 at 
3:30 P.M. at the Park Hyatt Hotel located at 2151 Avenue of the Stars, Los 
Angeles, California 90067 for the following purposes:

    1. To elect five Directors to serve until the next Annual Meeting or 
       until their successors have been duly elected and qualified.

    2. To ratify the appointment of PricewaterhouseCoopers LLP as independent
       accountants for the Company for the year ending December 31, 1999; and

    3. To consider and act upon any other matters that may properly come
       before the meeting or any adjournments thereof.

The Board of Directors has fixed the close of business on March 29, 1999 as the 
record date for determining the shareholders having the right to vote at the 
meeting or any adjournment thereof. 

Your proxy is important to us whether you own a few or many shares. Please 
complete, sign, date and promptly return the enclosed proxy in the self 
addressed, postage-paid envelope provided. Return the proxy even if you plan 
to attend the meeting. You may always revoke your proxy and vote in person.

 Dated: April 7, 1999

                                         By Order of the Board of Directors,

                                         /S/ Michael G. Zybala
                                        
                                         Michael G. Zybala
                                         Secretary
 
<PAGE>

                           PORTSMOUTH SQUARE, INC.

Street Address:       11315 Rancho Bernardo Road, Suite 129
                       San Diego, California 92127-1463

Mailing Address:               P.O. Box 270828
                        San Diego, California 92198-2828

Telephone:                     (619) 673-4722

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

                              PROXY STATEMENT
                             -------------------


                        ANNUAL MEETING OF SHAREHOLDERS
                                 May 4, 1999


The Board of Directors of Portsmouth Square, Inc. (the "Company" or 
"Portsmouth") is soliciting proxies in the form enclosed with this statement 
in connection with the Annual Meeting of Shareholders to be held May 4, 1999 
or at any adjournment or adjournments thereof.

This Proxy Statement and the accompanying Proxy are first being sent to 
Shareholders on or about April 12, 1999.  Only shareholders of record at the 
close of business on March 29, 1999 are entitled to notice of, and to vote at, 
the Annual Meeting.

If you give us a proxy, you can revoke it at any time before it is used.  To 
revoke it, you may file a written notice revoking it with the Secretary of the 
Company, execute a proxy with a later date or attend the meeting and vote in 
person.  

You may vote at the Annual Meeting only shares that you owned of record on 
March 29, 1999.  There were 734,183 shares of stock outstanding on that date.  
A majority, or 367,092 of those shares will constitute a quorum for the 
transaction of business at this meeting.  Each share is entitled to one vote 
on each matter to be presented at the meeting.  Unless cumulative voting is 
elected as described under "Election of Directors" below, the affirmative vote 
of the holders of the majority of the shares of the Company's stock present or 
represented at the meeting and entitled to vote is required to elect directors 
and ratify or approve the other item being voted on at this time.  

In addition to mailing this material to shareholders, the Company has asked 
banks and brokers to forward copies to persons for whom they sold stock of the 
Company and to request authority for execution of the proxies.  The Company 
will reimburse the banks and brokers for their reasonable out-of-pocket 
expenses in doing so.  Officers of the Company may, without being additionally 
compensated, solicit proxies by mail, telephone, telegram or personal 
contact.  All proxy-soliciting expenses will be paid by the Company.  The 
Company does not expect to employ anyone else to assist in the solicitation of 
proxies.  

<PAGE>

                                 PROPOSAL 1

                            ELECTION OF DIRECTORS

The Company's Board of Directors presently consists of five directors.  We 
propose to elect five directors, each to hold office until we have the next 
Annual Meeting and until his successor is elected and qualified.  The Board of 
Directors has nominated John V. Winfield, Jerold R. Babin, Josef A. Grunwald, 
John C. Love and William J. Nance.  The person named in the enclosed form of 
proxy will vote it for the election of the nominees listed below unless you 
instruct him otherwise, or a nominee is unwilling to serve.  The Board of 
Directors has no reason to believe that any nominee will be unavailable.  
However, in that event, the proxy may vote for another candidate or candidates 
nominated by the Board of Directors.

The California Corporations Code, as applicable to the Company, provides that 
a shareholder may cumulate votes if a shareholder gives notice, prior to the 
voting, of an intention to cumulate votes.  If such a notice is given, every 
shareholder may cumulate votes.  Cumulating votes means that you can take the 
total number of votes you have for all directors and distribute them among one 
or more nominees as you see fit.  For example, assume you have 100 shares. We 
have five directors so you have a total of 5 x 100 = 500 votes.  You could 
give all 500 votes to one person or 250 votes to each of two nominees, or 100 
votes to each of five nominees.  You can use this power only under the 
circumstances described herein.  If cumulative voting is elected, the enclosed 
form of proxy gives the proxy discretion to cumulate votes so that he can 
elect the maximum possible number of the nominees identified below.  

Any shareholder executing the enclosed form of proxy may withhold authority to 
vote for any one or more nominees by so indicating in the manner described in 
the form of proxy.  However, the number of votes authorized by the form of 
proxy will not be affected and the named proxies could probably offset any 
such action by using cumulative voting if they thought it necessary.  Under 
the California Corporations Code any shareholder or any person who claims to 
have been denied the right to vote may apply to a state superior court for a 
determination of the validity of any election or appointment of any director.

<PAGE>

                     DIRECTORS AND EXECUTIVE OFFICERS

The following table sets forth certain information with respect to the 
Directors and Executive Officers of the Company.  There is no relationship by 
blood, marriage or adoption among the Directors and Officers.  All Directors 
serve one-year terms with their terms expiring at the Annual Meeting.  All 
Officers of the Company are elected or appointed by the Board of Directors and 
hold office until the Annual Meeting or until replaced at the discretion of 
the Board. 

<TABLE>
<CAPTION>
                                                                      Shares of
                                                                     Common Stock
                                                                     Beneficially   
                                  Present                              Owned on         Percent
                                  Position            Director          March 29,          of
Name             Age           With the Company         Since             1999          Class (1)
- -------------------------------------------------------------------------------------------------
<S>                    <C>    <C>                      <C>             <C>               <C>
John V. Winfield (2)   52     Chairman of the Board,   1996                  0(4)         0.00
                              President and Chief
                              Executive Officer              

Jerold R. Babin (3)    66     Director                 1996             48,345            6.58 

John C. Love           58     Director                 1998                  0(4)         0.00

Josef A. Grunwald      50     Director                 1996                  0            0.00

William J. Nance       55     Director,                1996                  0(4)         0.00 
                    
L. Scott Shields       47     Treasurer and            N/A                   0            0.00
                              Chief Financial
                              Officer

Michael G. Zybala      46     Vice President,          N/A                   0            0.00  
                              Secretary and
                              General Counsel             
Santa Fe Financial                                                     493,687           67.24
 Corporation (4)      

All of the above as a group (5)                                        542,032           73.82
- ------------------------------
</TABLE>

(1) Based on 734,183 common shares issued and outstanding.

(2) John V. Winfield is the sole beneficial owner of 49,400 shares 
    of Portsmouth's majority owner Santa Fe Financial Corporation ("Santa Fe").
    The InterGroup Corporation is the beneficial owner of 565,596 common 
    shares and 63,600 convertible voting preferred shares of Santa Fe. As the
    President and Chairman of the Board of InterGroup, Mr. Winfield has voting
    and dispositive power over a total of 685,596 shares of Santa Fe which
    represents 52.04% of the voting power of Santa Fe.

(3) Jerold R. Babin claims sole voting power over the 48,345 shares identified
    herein, of which he has sole dispositive power over 9,667 shares held in 
    his retirement account.  He claims shared dispositive power with his wife
    over 38,478 shares which they hold as trustees of a family trust.

(4) Santa Fe Financial Corporation is the record and beneficial owner of 493,687
    shares of the common shares of Portsmouth.  As directors of Santa Fe,
    Messrs. Winfield, Nance and Love have the power to direct the vote of the
    shares of Portsmouth owned by Santa Fe.  

(5) As a group, the directors of Portsmouth owned a total of 685,596 shares of
    Santa Fe's common and preferred stock as of March 29, 1999, which represents
    52.04% of Santa Fe.  

<PAGE>

BUSINESS EXPERIENCE:

The principal occupation and business experience during the last five years 
for each of the Directors and Executive Officers of the Company are as 
follows:

John V. Winfield - Mr. Winfield was first elected to the Board in May of 1996 
and currently serves as the Company's Chairman of the Board, President and 
Chief Executive Officer.  Mr. Winfield is also Chairman of the Board, 
President and Chief Executive Officer of Portsmouth's parent company Santa Fe 
Financial Corporation, having held those positions since April 1996.  Mr. 
Winfield is Chairman of the Board, President and Chief Executive Officer of 
The InterGroup Corporation ("InterGroup"), a public company, and has held those 
positions since 1987.  Mr. Winfield is also Chairman of the Board of Healthy 
Planet Products, Inc., a public company ("HPP"), having first been appointed as 
a Director in September 1997 and elected Chairman on August 5, 1998.

Jerold R. Babin - Mr. Babin was appointed as a Director of the Company on 
February 1996.  Mr. Babin has been a retail securities broker for the past 37 
years.  From 1989 to present, he has worked for Prudential Securities, where 
he currently holds the title of First Vice-President.
   
John C. Love - Mr. Love was appointed a Director of the Company on March 5, 
1998 to fill the vacancy caused by the resignation of Janice Braly-Nelsen as 
Director on March 2, 1998.  Mr. Love is an international hospitality and 
tourism consultant based in Orinda, California.  He was formerly a partner in 
the national CPA and consulting firm of Pannel Kerr and Forster.  Mr. Love has 
extensive experience in hotel development, acquisition and development.  He is 
Chairman Emeritus of Golden Gate University in San Francisco.  Mr. Love is also 
a Director of Santa Fe, having first been appointed on March 2, 1999 and a 
Director of InterGroup, having first been appointed in January 1998. 

Josef A. Grunwald - Mr. Grunwald was elected as a Director of the Company in 
May 1996. Mr. Grunwald is an industrial, commercial and residential real estate 
developer.  He serves as Chairman of PDG N.V. (Belgium), a hotel management 
company, and President of I.B.E. Services S.A. (Belgium), an international 
trading company.  Mr. Grunwald is also a Director of InterGroup, having held 
that position since 1987.  

William J. Nance - Mr. Nance was first elected to the Board in May 1996. Mr. 
Nance is also a Director of Santa Fe.  He is the President and CEO of Century 
Plaza Printers, Inc., a company he founded in 1979.  He has also served as a 
consultant in the acquisition and disposition of multi-family and commercial 
real estate.  Mr. Nance is a Certified Public Accountant and, from 1970 to 
1976, was employed by Kenneth Leventhol & Company where he was a Senior 
Accountant specializing in the area of REITS and restructuring of real estate 
companies, mergers and acquisitions, and all phases of real estate development 
and financing.  Mr. Nance is a Director and the Treasurer of InterGroup and has 
held such positions since 1984.  Mr. Nance also serves as a Director of HPP, 
having first been elected on August 5, 1998.  

L. Scott Shields - Mr. Shields is the Treasurer and Chief Financial Officer of 
the Company having held those positions since January 1994.  He also serves as 
Treasurer and Chief Financial Officer of Santa Fe Financial Corporation, 
having been appointed to those positions in May 1994.  Mr. Shields is a 
Certified Public Accountant with 14 years experience with Ernst & Young LLP 
and was the partner in charge of tax planning and preparation for Santa Fe and 
Portsmouth from 1985 to 1991.  Since 1991, he has been actively engaged in 
developing his own tax and accounting practice.

<PAGE>

Michael G. Zybala - Mr. Zybala was appointed as Vice President and Secretary 
of the Company on February 20, 1998.  He is also Vice President, Secretary and 
General Counsel of Santa Fe.  Mr. Zybala has served as the Company's General 
Counsel since 1995 and has represented the Company as its corporate counsel 
since 1978.  Mr. Zybala is a Director of HPP and serves as the company's 
Secretary. He was appointed as a Director of HPP on June 17, 1998 and elected 
as Secretary on August 5, 1998.  Mr. Zybala also serves as Vice President 
Operations of InterGroup, having been appointed to that position in January 
1999.


                                BOARD MEETINGS

For the fiscal year ended December 31, 1998, the Board of Directors held ten
meetings, with no incumbent director attending (whether in person, 
telephonically or by written consent) fewer than 75 percent of the meetings 
held during the period for which he has been a director.       


                              STANDING COMMITTEES

As a small business issuer, the Board of Directors has not established any 
standing audit, nominating or compensation committees.  On May 5, 1998, the 
Company established a Securities Investment Committee to establish guidelines 
and to review the Company's investment policies.  The members of that committee 
are Directors John V. Winfield (Chair), John C. Love and William J. Nance.  
During 1998, the Securities Investment Committee held two meetings, in person, 
telephonically or by written consent.


                             EXECUTIVE COMPENSATION

As a small business issuer, Portsmouth has no compensation committee.  
Executive officer compensation is set by disinterested members of the Board of 
Directors. Set forth below is a summary compensation table concerning 
compensation of the Chief Executive Officer ("CEO"), and any qualifying 
executive officer, for the last three completed fiscal years.  

<TABLE>
<CAPTION>
                           SUMMARY COMPENSATION TABLE   
                                         
                                                           Other Annual (1)
Name and Principal Position    Year    Salary     Bonus    Compensation
- ---------------------------    ----    ------     -----    ---------------- 
<S>                            <C>     <C>         <C>        <C>
John V. Winfield (2)           1998    $37,813     $ 0        $6,000
Chairman, President and        1996    $20,417     $ 0        $6,000
Chief Executive Officer        1996    $     0     $ 0        $4,500

R. N. Gould (3)                1996    $ 8,000     $ 0        $3,000
Chairman, President and        
Chief Executive Officer       
- -----------------------
</TABLE>

(1) Amounts shown reflect regular Directors fees.

(2) Mr. Winfield became the Company's Chairman, President and Chief Executive
    Officer in May 1996.  Prior to that time, Mr. Winfield received no
    compensation from the Company.  Effective October 1, 1998, the Board of
    Directors increased Mr. Winfield's monthly salary to $7,500.

(3) Mr. Gould resigned from the Company in May 1996.

<PAGE>

Portsmouth has no stock option plan or stock appreciation rights for its 
executive officers.  The Company has no pension or long-term incentive plans.  
There are no employment contracts between Portsmouth and any executive 
officer, nor are there any termination-of-employment or change-in-control 
arrangements.  

                            DIRECTOR COMPENSATION

The bylaws of Portsmouth permit directors to be paid a fixed sum for 
attendance at each meeting of the Board or a stated salary as director.  Each 
director is paid a fee of $1,500 per quarter for a total annual compensation 
of $6,000.  This policy has been in effect since July 1, 1985.


                 CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS

As of March 13, 1998, Santa Fe owned 67.2% of the common stock of Portsmouth, 
and InterGroup and John V. Winfield, in the aggregate, owned approximately 
52.0% of the voting stock of Santa Fe.  Effective June 30, 1998, certain 
accounting and administrative functions of the Company and Santa Fe were 
transferred to the Los Angeles, California offices of InterGroup.  During the 
year ended December 31, 1998, the Company paid consulting fees to an officer of 
InterGroup in the amount of $88,200.  The Company also made payments to Santa 
Fe and InterGroup in the approximate amounts of $79,800, and $81,000 
respectively, as its share of certain general and administrative expenses that 
were allocated based on management's estimate of the pro rata utilization of 
resources.

There are no other relationships or related transactions between the Company 
and any of its officers, directors, five-percent security holders or their 
families which require disclosure.  


             COMPLIANCE WITH SECTION 16(a) OF THE EXCHANGE ACT

Section 16(a) of the Securities Exchange Act of 1934 requires the Company's 
officers and directors, and each beneficial owner of more than ten percent of 
the Common Stock of the Company, to file reports of ownership and changes in 
ownership with the Securities and Exchange Commission and The Nasdaq Stock 
Market.  Officers, directors and greater than ten-percent shareholders are 
required by SEC regulations to furnish the Company with copies of all Section 
16(a) forms they file.

Based solely on its review of the copies of such forms received by it, or 
written representations from certain reporting persons that no Forms 5 were 
required for those persons, the Company believes that during 1998 all filing 
requirements applicable to its officers, directors, and greater than ten-
percent beneficial owners were complied with.

<PAGE>


                                PROPOSAL 2

             RATIFICATION OF APPOINTMENT OF INDEPENDENT ACCOUNTANTS       

The Board of Directors has selected the firm of PricewaterhouseCoopers LLP, 
certified public accountants, as the Company's independent accountants for the 
current fiscal year and recommends to shareholders that they vote for the 
ratification of this selection.  On January 26, 1998, PricewaterhouseCoopers 
LLP was engaged by the Company to serve as its independent accountants 
commencing with the audit for the year ended December 31, 1997 and that 
appointment was ratified for the year ending December 31, 1998 at the Company's 
Annual Meeting on May 5, 1998.  A representative of PricewaterhouseCoopers LLP 
is expected to be present at the Annual Meeting to make a statement, if desired,
and to respond to appropriate questions.  

THE BOARD OF DIRECTORS RECOMMENDS A VOTE FOR RATIFICATION OF THE APPOINTMENT 
OF PRICEWATERHOUSECOOPERS LLP AS THE INDEPENDENT ACCOUNTANTS FOR THE COMPANY.


                   PRINCIPAL HOLDERS OF EQUITY SECURITIES

The following table shows, as of March 29, 1999, the Common Stock owned by 
every person owning of record (other than securities depositories), or known 
by the Company to own beneficially, more than 5% of the outstanding shares.  
Any voting securities beneficially owned by directors and director nominees 
are also disclosed under Proposal 1 - Election of Directors herein.

<TABLE>
<CAPTION>

         Name                    Shares of Common Stock   Percent of Class (1)
         ----                    ----------------------   --------------------  
<S>                                     <C>                     <C>
Santa Fe Financial Corporation          493,687(2)              67.24
   11315 Rancho Bernardo Road
   Suite 129
   San Diego, CA 92127-1463

Jerold R. Babin                          48,345(3)               6.58
   4 Embarcadero Center
   Suite 2400
   San Francisco, CA 94111-4131
- -------------------------------
</TABLE>

(1) Based on 734,183 shares issued and outstanding.

(2) Santa Fe is the record and beneficial owner of 493,687 shares.  
    The President and Chairman of the Board of Santa Fe votes these shares.

(3) Jerold R. Babin claims sole voting power over the 48,345 shares identified
    herein, of which he has sole dispositive power over 9,667 held in his 
    retirement account.  He claims shared dispositive power with his wife over 
    the 38,478 shares which they hold as trustees of a family trust.

As of March 29, 1999, there were 734,183 shares of the Company's Common Stock 
issued and outstanding, which were held by approximately 324 shareholders of 
record.

<PAGE>

                                OTHER BUSINESS

As of the date of this statement, management knows of no business to be 
presented at the meeting that is not referred to in the accompanying notice, 
other than the approval of the minutes of the last shareholders' meeting, which 
action will not amount to ratification of the actions taken at that meeting.  
As to other business that may properly come before the meeting, it is intended 
that the proxies properly executed and returned will be voted in respect thereof
at the discretion of the person voting the proxies in accordance with the best 
judgment of the person voting the proxies. 

                               

                            FORM 10-KSB and ANNUAL REPORT

THE ANNUAL REPORT TO SHAREHOLDERS FOR 1998 ACCOMPANIES THIS PROXY STATEMENT, 
BUT IS NOT DEEMED A PART OF THE PROXY SOLICITATION MATERIAL.  A COPY OF THE 
1998 FORM 10-KSB AS REQUIRED TO BE FILED WITH THE SECURITIES AND EXCHANGE 
COMMISSION, EXCLUDING EXHIBITS, WILL BE MAILED TO SHAREHOLDERS WITHOUT CHARGE 
UPON WRITTEN REQUEST TO: MICHAEL G. ZYBALA, SECRETARY, PORTSMOUTH SQUARE, INC.,
11315 RANCHO BERNARDO ROAD, SUITE 129, SAN DIEGO, CA 92127-1463.  SUCH REQUEST 
MUST SET FORTH AGOOD-FAITH REPRESENTATION THAT THE REQUESTING PARTY WAS EITHER 
A HOLDER OF RECORD OR A BENEFICIAL OWNER OF THE COMMON STOCK OF THE COMPANY ON 
MARCH 29, 1999.  THE 1998 FORM 10-KSB IS ALSO AVAILABLE THROUGH THE SECURITIES 
AND EXCHANGE COMMISSION'S WORLD WIDE WEB SITE (http://www.sec.gov).


                            SHAREHOLDER PROPOSALS

Any shareholder proposals intended to be considered for inclusion in the proxy 
statement for presentation at the 2000 Annual Meeting must be received by the 
Company by December 1, 1999.  The proposal must be in accordance with the 
provisions of Rule 4a-8 promulgated by the Securities and Exchange Commission 
under the Securities Exchange Act of 1934.  It is suggested that the proposal 
be submitted by certified mail - return receipt requested.

                                       By Order of the Board of Directors

                                       PORTSMOUTH SQUARE, INC.

                                       Michael G. Zybala 
                                       Secretary

San Diego, California
April 7, 1999                                 

<PAGE>

PROXY                                                                   PROXY
                          PORTSMOUTH SQUARE, INC.
             ANNUAL MEETING OF SHAREHOLDERS TO BE HELD MAY 4, 1999
          THIS PROXY IS SOLICITED ON BEHALF OF THE BOARD OF DIRECTORS

The undersigned hereby appoints John V. Winfield and Michael G. Zybala, or 
either of them, as proxies, with power of substitution to each proxy and 
substitute, to vote the Common Stock of the undersigned at the 1999 Annual 
Meeting of Shareholders of Portsmouth Square, Inc. and at any adjournments 
thereof, as indicated on the reverse hereof and the proposals for Election of 
Directors, Ratification of Appointment of Independent Accountants and as said 
proxies may determine in the exercise of their best judgment on any other 
matters which may properly come before the meeting.

IF PROPERLY EXECUTED AND RETURNED, THIS PROXY WILL BE VOTED AS SPECIFIED OR, IF 
NOT SPECIFIED, WILL BE VOTED FOR ELECTING ALL NOMINEES AND FOR THE RATIFICATION 
OF PRICEWATERHOUSECOOPERS LLP AS THE COMPANY'S INDEPENDENT ACCOUNTANTS.

                PLEASE SIGN ON THE REVERSE SIDE AND MAIL PROMPTLY
                           IN THE ENCLOSED ENVELOPE

                                                              -----------
                                                              SEE REVERSE
                                                              -----------


1. Election of Directors:
   NOMINEES: John V. Winfield, Jerold R. Babin, Josef A. Grunwald, 
             John C. Love and William J. Nance.
  
      CHECK ONE
            [ ] FOR ALL NOMINEES      [ ] WITHHELD FROM ALL NOMINEES
                
   
            [ ]  ---------------------------------------------------
            FOR, EXCEPT VOTE WITHHELD FROM THE ABOVE NOMINEE(S)


2. To ratify the appointment of PricewaterhouseCoopers LLP as the independent 
   accountants for the Company for the year ending December 31, 1999.
            [ ] FOR            [ ] AGAINST             [ ] ABSTAIN


            PLEASE SIGN EXACTLY AS YOUR NAME APPEARS.  IF ACTING AS ATTORNEY
            EXECUTOR, TRUSTEE OR IN A REPRESENTATIVE CAPACITY, SIGN NAME AND
            TITLE.  IF JOINT TENANTS, BOTH SHAREHOLDERS SHOULD SIGN.




                                              Dated: _______________, 1999

                                              ____________________________
                                              Signature

                                              ____________________________
                                              Signature if held jointly

                                              


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